logo
explain how to read the page

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 Fieldhouse

    Related profiles found in government register
  • Mr Raymond Fieldhouse
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St. Davids Terrace, Saltney Ferry, Chester, CH4 0AE, United Kingdom

      IIF 1
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 2 IIF 3
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr Raymond William Fieldhouse
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, England

      IIF 12
  • Fieldhouse, Raymond
    British broker born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fieldhouse, Raymond
    British business development consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
  • Fieldhouse, Raymond
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 18
  • Fieldhouse, Raymond
    British consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Fieldhouse, Raymond
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St. Davids Terrace, Saltney Ferry, Chester, CH4 0AE, United Kingdom

      IIF 20
  • Fieldhouse, Raymond
    British marketing consultant born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Raymond William Fieldhouse
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Royal Exchange Avenue, London, EC3V 3NL, England

      IIF 22
    • icon of address No 1 Royal Exchange Buildings, London, EC3V 3NL, England

      IIF 23
  • Fieldhouse, Raymond
    born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Fieldhouse, Raymond William
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, England

      IIF 25
  • Fieldhouse, Raymond William
    English company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Royal Exchange Buildings, London, EC3V 3NL, England

      IIF 26
  • Fieldhouse, Raymond William
    English director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Royal Exchange Avenue, London, EC3V 3NL, England

      IIF 27
  • Fieldhouse, Raymond
    German company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 28
  • Fieldhouse, Raymond William

    Registered addresses and corresponding companies
    • icon of address No 1 Royal Exchange Avenue, London, EC3V 3NL, England

      IIF 29
    • icon of address No 1 Royal Exchange Buildings, London, EC3V 3NL, England

      IIF 30
  • Fieldhouse, Raymond

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4385, 10897018: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-08-03 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-03-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 24 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 11 - Right to surplus assets - More than 50% but less than 75%OE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 11029758: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-06-27 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of address 35 St. Davids Terrace, Saltney Ferry, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 11035740: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    WRAGG UK MANAGEMENT LTD - 2017-07-19
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,438,005 GBP2018-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-06-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    AG CRYPTENCY LTD - 2019-10-31
    icon of address 4385, 11065206 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,142,067 GBP2019-01-23
    Officer
    icon of calendar 2017-11-15 ~ 2019-11-29
    IIF 27 - Director → ME
    icon of calendar 2017-11-15 ~ 2019-11-29
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2019-11-29
    IIF 22 - Has significant influence or control OE
  • 3
    MAYFLOWER PROPERTY DEVELOPERS LTD - 2017-07-17
    icon of address 14 Richmond Road, Stechford, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,254,915 GBP2019-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-05-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-05-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    icon of address No 1 Royal Exchange Buildings, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-14
    IIF 26 - Director → ME
    icon of calendar 2017-12-14 ~ 2017-12-14
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2017-12-14
    IIF 23 - Has significant influence or control OE
  • 5
    GOLDER BUSINESS ADVISORS LTD - 2016-04-04
    ANDY'S AUTOS LTD - 2019-05-13
    icon of address 8 Scott Rd, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,130,244 GBP2019-03-31
    Officer
    icon of calendar 2019-04-05 ~ 2020-01-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-01-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.