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 Stuart Kelvin

    Related profiles found in government register
  • Mr Raymond Stuart Kelvin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 90 Walcot Street, Bath, 90 Walcot Street, Bath, Bath, United Kingdom, BA1 5BG, England

      IIF 1
    • F4, Beehive Yard, Bath, BA1 5BT, England

      IIF 2 IIF 3
    • 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 4 IIF 5 IIF 6
    • 18, Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 16 IIF 17
    • 18, Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 18
    • 30, Camp Road, Farnborough, GU14 6EW, England

      IIF 19
    • 1, Fleet Place, London, EC4M 7WS, England

      IIF 20
    • 151-153, Commercial Street, London, E1 6BJ, England

      IIF 21
    • 32, Hampstead High Street, London, NW3 1JQ, England

      IIF 22
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 23
    • 6a St Pancras Way, London, NW1 0TB

      IIF 24
  • Raymond Stuart Kelvin Cbe
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR, England

      IIF 25
  • Kelvin, Raymond Stuart
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fleet Place, London, EC4M 7WS, England

      IIF 26
  • Kelvin, Raymond Stuart
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 27
    • Nelson House, 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2DE, England

      IIF 28 IIF 29
    • 32, Hampstead High Street, London, NW3 1JQ, England

      IIF 30
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 31
    • The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

      IIF 32
  • Kelvin, Raymond Stuart
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 90 Walcot Street, Bath, BA1 5BG, United Kingdom

      IIF 33
    • F4, Beehive Yard, Bath, BA1 5BT, England

      IIF 34 IIF 35 IIF 36
    • 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 37 IIF 38 IIF 39
    • 18, Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 44
    • 32, Hampstead High Street, London, NW3 1JQ, England

      IIF 45
    • 66-67, Newman Street, Fitzrovia, London, W1T 3EQ, United Kingdom

      IIF 46 IIF 47
    • 6a, St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 48 IIF 49 IIF 50
    • The Ugly Brown Building, 6a Saint Pancras Way, London, NW1 0TB

      IIF 51
    • The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

      IIF 52
    • Ugly Brown Building, 6a St. Pancras Way, London, NW1 0TB, England

      IIF 53
  • Kelvin, Raymond Stuart
    British founder & chief executive officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 54 IIF 55
  • Kelvin, Raymond Stuart
    British founder and chief executive officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 151-153, Commercial Street, London, E1 6BJ, England

      IIF 56
  • Kelvin, Raymond Stuart
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18, Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 57
  • Raymond Stuart Kelvin
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 58
  • Raymond Stuart Kelvin
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 59
  • Kelvin, Raymond Stuart
    British chief executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Clerkenwell Green, London, EC1R 0DE

      IIF 60
  • Kelvin, Raymond Stuart
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelvin, Ray
    British retail director born in December 1955

    Registered addresses and corresponding companies
    • 42 Warwick Avenue, London, W9 2PT

      IIF 77
child relation
Offspring entities and appointments
Active 45
  • 1
    Studio B The Courtyard, 44 Gloucester Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -28,179 GBP2023-10-31
    Officer
    2021-10-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    STRUT & CLUCK LIMITED - 2015-08-16
    151-153 Commercial Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,056,945 GBP2023-06-26
    Officer
    2015-02-16 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    780,892 GBP2023-12-31
    Officer
    2024-10-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    F4 Beehive Yard, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    -16,680 GBP2023-12-31
    Officer
    2016-03-31 ~ now
    IIF 36 - director → ME
  • 5
    32 Hampstead High Street, London, England
    Corporate (6 parents)
    Officer
    2024-04-30 ~ now
    IIF 45 - director → ME
  • 6
    F4 Beehive Yard, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    64,253 GBP2023-12-30
    Officer
    2013-06-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    TAYVIN 379 LIMITED - 2007-07-20
    Nelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    7,235,715 GBP2022-07-01 ~ 2023-06-30
    Officer
    2022-11-14 ~ now
    IIF 29 - director → ME
  • 8
    PIL MEMBRANES LIMITED - 2007-08-21
    PORVAIR INTERNATIONAL LIMITED - 2005-09-01
    LEGISLATOR 1654 LIMITED - 2003-12-05
    Nelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    -1,905,839 GBP2023-06-30
    Officer
    2022-11-14 ~ now
    IIF 28 - director → ME
  • 9
    DEMOCRATIC HOLDINGS LIMITED - 2015-08-16
    Ugly Brown Building, 6a St. Pancras Way, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-08-04 ~ dissolved
    IIF 53 - director → ME
  • 10
    The Ugly Brown Building, 6a Saint Pancras Way, London
    Dissolved corporate (3 parents)
    Officer
    1997-06-26 ~ dissolved
    IIF 51 - director → ME
  • 11
    F4 The Foundry, Beehive Yard, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-10-26 ~ now
    IIF 65 - director → ME
  • 12
    F4 Beehive Yard, Bath, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-04-21 ~ now
    IIF 46 - director → ME
  • 13
    18 Albert Road, Bournemouth, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,077 GBP2023-07-31
    Officer
    2013-06-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    18 Albert Road, Bournemouth, England
    Corporate (5 parents)
    Equity (Company account)
    -713,135 GBP2023-07-31
    Officer
    2013-06-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    18 Albert Road, Bournemouth, England
    Corporate (5 parents)
    Equity (Company account)
    934,733 GBP2023-07-31
    Officer
    2013-06-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -1,353 GBP2023-12-31
    Officer
    2016-03-30 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    784,792 GBP2023-12-31
    Officer
    2016-05-16 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -15,889 GBP2023-12-31
    Officer
    2019-11-18 ~ now
    IIF 49 - director → ME
  • 19
    HAVARD TISDALE (BOURNEMOUTH) LTD. - 2012-09-10
    PLYMOUTH POINT LIMITED - 2009-11-25
    18 Albert Road, Bournemouth, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -137,751 GBP2022-08-01 ~ 2023-07-31
    Officer
    2010-01-14 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    18 Albert Road, Bournemouth, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -60,108 GBP2023-07-31
    Officer
    2013-06-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    18 Albert Road, Bournemouth, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -79,410 GBP2023-07-31
    Officer
    2013-06-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    F4 Beehive Yard, Bath, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -62,556 GBP2023-07-31
    Officer
    2013-06-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    18 Albert Road, Bournemouth, England
    Corporate (5 parents)
    Equity (Company account)
    1,792,476 GBP2023-07-31
    Officer
    2013-06-12 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    18 Albert Road, Bournemouth, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    516,909 GBP2023-07-31
    Officer
    2013-06-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    18 Albert Road, Bournemouth, England
    Corporate (5 parents)
    Equity (Company account)
    -220,749 GBP2023-07-31
    Officer
    2017-07-14 ~ now
    IIF 75 - director → ME
  • 26
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -2,677,101 GBP2023-12-31
    Officer
    2014-04-09 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    66-67 Newman Street 66-67 Newman Street, Fitzrovia, London, London, England, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-05-10 ~ dissolved
    IIF 69 - director → ME
  • 28
    18 Albert Road, Bournemouth, Dorset, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -128,154 GBP2023-12-31
    Officer
    2015-10-14 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 29
    32 Hampstead High Street, London, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,185,244 GBP2022-06-08 ~ 2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 30 - director → ME
  • 30
    6a St Pancras Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 31
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -37,701 GBP2023-12-31
    Officer
    2018-11-27 ~ now
    IIF 72 - director → ME
  • 32
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -31,897 GBP2023-12-31
    Officer
    2015-09-25 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 33
    F4 The Foundry, Beehive Yard, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-23 ~ now
    IIF 33 - director → ME
  • 34
    BEAM ASSOCIATES LIMITED - 2014-01-20
    1 Fleet Place, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    216,999 GBP2023-12-31
    Officer
    1999-02-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 35
    F4 The Foundry, Beehive Yard, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-04-17 ~ now
    IIF 47 - director → ME
  • 36
    THE NEW RIVIERA ESTATES LIMITED - 2018-08-30
    18 Albert Road, Bournemouth, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,097,247 GBP2023-12-31
    Officer
    2012-06-29 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 37
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -531,808 GBP2023-12-31
    Officer
    2017-03-06 ~ now
    IIF 73 - director → ME
  • 38
    18 Albert Road, Bournemouth, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    409,091 GBP2023-12-31
    Officer
    2017-03-02 ~ now
    IIF 66 - director → ME
  • 39
    18 Albert Road, Bournemouth, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -69,011 GBP2023-12-31
    Officer
    2017-03-03 ~ now
    IIF 61 - director → ME
  • 40
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -1,474,165 GBP2023-12-31
    Officer
    2017-03-06 ~ now
    IIF 74 - director → ME
  • 41
    18 Albert Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    -1,417,464 GBP2023-12-31
    Officer
    2017-03-06 ~ now
    IIF 64 - director → ME
  • 42
    90 Walcot Street, Bath, 90 Walcot Street, Bath, Bath, United Kingdom, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -20,648 GBP2019-12-31
    Officer
    2015-10-27 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 43
    C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -442,589 GBP2023-08-31
    Person with significant control
    2021-08-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    MAIN EVENT GROUP LIMITED - 2017-04-27
    18 Albert Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    -1,221,373 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 45
    18 Albert Road, Bournemouth, England
    Corporate (3 parents)
    Equity (Company account)
    -3,217,231 GBP2023-12-31
    Officer
    2016-08-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    TABLEHAVEN LIMITED - 1990-06-25
    42 Warwick Avenue, London
    Corporate (2 parents)
    Equity (Company account)
    -348,958 GBP2023-12-31
    Officer
    ~ 1994-12-01
    IIF 77 - director → ME
  • 2
    6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-10-31
    Officer
    2005-01-14 ~ 2011-09-28
    IIF 60 - director → ME
  • 3
    Ted Baker On Cleveland, 111-117 Cleveland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-01-29
    Officer
    2013-10-25 ~ 2019-03-04
    IIF 55 - director → ME
  • 4
    GAPRING LIMITED - 2000-12-14
    77 Forsyth Road, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    68,234 GBP2024-03-30
    Officer
    2000-10-27 ~ 2001-01-15
    IIF 76 - director → ME
  • 5
    TED BAKER LIMITED - 1997-06-30
    EASYMOBILE LIMITED - 1990-09-05
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (1 parent, 2 offsprings)
    Officer
    ~ 2019-03-04
    IIF 52 - director → ME
  • 6
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    780,892 GBP2023-12-31
    Person with significant control
    2021-10-04 ~ 2024-02-02
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BIG LOBSTER LIMITED - 2020-07-29
    Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Corporate (1 parent)
    Officer
    2013-10-25 ~ 2019-03-04
    IIF 54 - director → ME
  • 8
    TED BAKER LIMITED - 2023-04-24
    TED BAKER PLC - 2022-10-28
    NO ORDINARY DESIGNER LABEL PLC - 1997-06-30
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-06-23 ~ 2019-03-04
    IIF 32 - director → ME
  • 9
    32 Hampstead High Street, London, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,185,244 GBP2022-06-08 ~ 2023-06-30
    Person with significant control
    2022-06-08 ~ 2022-11-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
© 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.