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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 19
  • 1
    Downing, Terry William
    Born in June 1965
    Individual (114 offsprings)
    Officer
    2007-01-29 ~ 2012-02-10
    OF - Director → CIF 0
  • 2
    Johns, Derek Alan
    Company Director born in July 1948
    Individual (11 offsprings)
    Officer
    2017-10-13 ~ 2021-08-03
    OF - Director → CIF 0
  • 3
    Astor, William Waldorf, Viscount
    Director born in December 1951
    Individual (47 offsprings)
    Officer
    2005-05-05 ~ 2011-08-24
    OF - Director → CIF 0
  • 4
    Beale, Philip Arthur
    Individual (34 offsprings)
    Officer
    2005-01-18 ~ 2012-02-07
    OF - Secretary → CIF 0
  • 5
    Banks, Jeremy Loch Mansell
    Chartered Accountant born in May 1971
    Individual (54 offsprings)
    Officer
    2005-01-18 ~ 2006-01-31
    OF - Director → CIF 0
  • 6
    Durkan, Mary Margaret
    Director born in February 1960
    Individual (40 offsprings)
    Officer
    2011-12-16 ~ 2012-02-10
    OF - Director → CIF 0
  • 7
    Victor, Edward
    Literary Agent born in September 1939
    Individual (11 offsprings)
    Officer
    2005-02-03 ~ 2017-06-07
    OF - Director → CIF 0
  • 8
    Murphy, Susan Margaret
    Director born in December 1956
    Individual (40 offsprings)
    Officer
    2005-01-18 ~ 2007-01-26
    OF - Director → CIF 0
  • 9
    Turner, Jane Elizabeth
    Director born in April 1960
    Individual (46 offsprings)
    Officer
    2007-07-27 ~ 2008-11-03
    OF - Director → CIF 0
  • 10
    Mr Timothy Charles Greene
    Born in June 1956
    Individual (2 offsprings)
    Person with significant control
    2017-11-03 ~ 2018-06-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Young, David John
    Born in January 1951
    Individual (28 offsprings)
    Officer
    2021-08-03 ~ now
    OF - Director → CIF 0
  • 12
    Phillips, Margaret Crompton
    Managing Director born in February 1945
    Individual (2 offsprings)
    Officer
    2005-05-11 ~ 2012-02-10
    OF - Director → CIF 0
  • 13
    Williams, Nicholas James
    Director born in June 1951
    Individual (38 offsprings)
    Officer
    2005-01-18 ~ 2007-07-27
    OF - Director → CIF 0
  • 14
    Greene, Alexander Graham Carleton
    Born in February 1978
    Individual (15 offsprings)
    Officer
    2012-02-10 ~ now
    OF - Director → CIF 0
    Greene, Alexander Graham Carleton
    Publisher born in February 1978
    Individual (15 offsprings)
    2012-02-10 ~ 2012-02-10
    OF - Director → CIF 0
    2005-05-11 ~ 2012-02-10
    OF - Director → CIF 0
    Greene, Graham Carleton
    Director born in June 1936
    Individual (15 offsprings)
    Officer
    2005-02-03 ~ 2016-10-10
    OF - Director → CIF 0
    Graham Carleton Greene
    Born in June 1936
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    Van Hoogenhouck-tulleken, Catherine Margaret
    Born in October 1943
    Individual (6 offsprings)
    Officer
    2017-10-13 ~ now
    OF - Director → CIF 0
  • 16
    NEW QUADRANT TRUST CORPORATION LIMITED
    07262078
    22, Chancery Lane, London, United Kingdom
    Active Corporate (23 parents, 27 offsprings)
    Person with significant control
    2017-11-03 ~ 2018-06-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    OLSWANG COSEC LIMITED
    04051235
    Seventh Floor, 90 High Holborn, London
    Active Corporate (16 parents, 1589 offsprings)
    Officer
    2004-10-25 ~ 2005-01-18
    OF - Secretary → CIF 0
  • 18
    OLSWANG DIRECTORS 1 LIMITED
    04058026 04058057
    Seventh Floor, 90 High Holborn, London
    Dissolved Corporate (13 parents, 1282 offsprings)
    Officer
    2004-10-25 ~ 2005-01-18
    OF - Nominee Director → CIF 0
  • 19
    OLSWANG DIRECTORS 2 LIMITED
    04058057 04058026
    Seventh Floor, 90 High Holborn, London
    Dissolved Corporate (13 parents, 1257 offsprings)
    Officer
    2004-10-25 ~ 2005-01-18
    OF - Nominee Director → CIF 0
parent relation
Company in focus

RAYMOND CHANDLER LIMITED

Period: 2005-04-06 ~ now
Company number: 05268417
Registered names
RAYMOND CHANDLER LIMITED - now
NEWINCCO 410 LIMITED - 2005-04-06 05643691... (more)
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Debtors
805,601 GBP2024-03-31
749,523 GBP2023-03-31
Cash at bank and in hand
1,293 GBP2024-03-31
-39 GBP2023-03-31
Current Assets
806,894 GBP2024-03-31
749,484 GBP2023-03-31
Creditors
Amounts falling due within one year
-63,900 GBP2024-03-31
-53,367 GBP2023-03-31
Net Current Assets/Liabilities
742,994 GBP2024-03-31
696,117 GBP2023-03-31
Total Assets Less Current Liabilities
742,994 GBP2024-03-31
696,117 GBP2023-03-31
Net Assets/Liabilities
742,994 GBP2024-03-31
696,117 GBP2023-03-31
Equity
Called up share capital
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Retained earnings (accumulated losses)
732,994 GBP2024-03-31
686,117 GBP2023-03-31
Equity
742,994 GBP2024-03-31
696,117 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other
25,000 GBP2024-03-31
25,000 GBP2023-03-31
Intangible Assets - Gross Cost
38,900 GBP2024-03-31
38,900 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
38,900 GBP2024-03-31
38,900 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
10,000 shares2023-04-01 ~ 2024-03-31

  • RAYMOND CHANDLER LIMITED
    Info
    NEWINCCO 410 LIMITED - 2005-04-06
    Registered number 05268417
    3 Belvedere Way, Harrow HA3 9XQ
    PRIVATE LIMITED COMPANY incorporated on 2004-10-25 (21 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-20
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.