The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Raymond Blakely

    Related profiles found in government register
  • Mr Raymond Blakely
    British born in August 1942

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 32 Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, England

      IIF 1
    • Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ, United Kingdom

      IIF 2
    • Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 3
    • Moss & Williamson, 32 Booth Sttreet, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 4
    • 2-8 Telford Road, Lenziemill Industrial Estate, Cumbernauld, Glasgow, G67 2AX, Scotland

      IIF 5
  • Raymond Blakely
    British, born in August 1942

    Registered addresses and corresponding companies
    • Les Echelons Court, Les Echelons, St Peter Port, GY1 1AR, Guernsey

      IIF 6 IIF 7
  • Blakely, Raymond
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berrisford Row, 101-105 Belvoir Road, Coalville, Leicestershire, LE67 3PH, United Kingdom

      IIF 8
    • 2, - 8, Telford Road Cumbernauld, Glasgow, G67 2AX

      IIF 9
    • Mayfield Rise, Les Merriennes, St Martin, Guernsey, GY4 6NW

      IIF 10
  • Blakely, Raymond
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire, OL6 7LQ

      IIF 11
  • Blakely, Nicholas Raymond
    British airline pilot born in September 1970

    Registered addresses and corresponding companies
    • Eight, 18 Hornsey Lane Highgate, London, N6 5LX

      IIF 12
  • Blakely, Nicholas Raymond
    British property director born in September 1970

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • Les Tilleuls, Les Merriennes Road, St. Martin, Guernsey, Guernsey, GY4 6NS, Channel Islands

      IIF 13
child relation
Offspring entities and appointments
Active 7
  • 1
    32 Booth Street, Ashton Under Lyne, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Mayfield Rise, Les Merriennes, St Martins, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2008-02-07 ~ now
    IIF 6 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
  • 4
    Moss & Williamson, 32 Booth Street, Ashton-under-lyne, Lancashire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    AVONLANE LIMITED - 2009-10-24
    BUCKLEY FOODS LIMITED - 2002-10-01
    Booth Street Chambers, Booth Street, Ashton Under Lyne, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    2 - 8, Telford Road Cumbernauld, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    25,934 GBP2024-03-31
    Officer
    2008-05-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Mayfield Rise, Les Merriennes, St Martins, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2010-04-06 ~ now
    IIF 7 - Ownership of shares - More than 25%OE
    IIF 7 - Ownership of voting rights - More than 25%OE
Ceased 3
  • 1
    Flat 7, 16-18 Hornsey Lane, London N6 5lx Hornsey Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2006-02-25 ~ 2008-11-05
    IIF 12 - director → ME
  • 2
    Ground Solutions Uk Ltd. A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,386 GBP2024-05-31
    Officer
    2016-06-01 ~ 2022-03-04
    IIF 13 - director → ME
    2014-05-29 ~ 2022-03-04
    IIF 8 - director → ME
  • 3
    Weetabix Mills, Burton Latimer, Kettering, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2008-05-06 ~ 2009-06-09
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.