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
Active 3
Ceased 17
  • 1
    Turner, Jane Elizabeth
    Director born in April 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2008-11-03
    OF - Director → CIF 0
  • 2
    Mr Timothy Charles Greene
    Born in June 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-06-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Astor, William Waldorf, Viscount
    Director born in December 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2011-08-24
    OF - Director → CIF 0
  • 4
    Johns, Derek Alan
    Company Director born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-13 ~ 2021-08-03
    OF - Director → CIF 0
  • 5
    Downing, Terry William
    Director born in June 1965
    Individual (32 offsprings)
    Officer
    icon of calendar 2007-01-29 ~ 2012-02-10
    OF - Director → CIF 0
  • 6
    Murphy, Susan Margaret
    Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-18 ~ 2007-01-26
    OF - Director → CIF 0
  • 7
    Victor, Edward
    Literary Agent born in September 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-03 ~ 2017-06-07
    OF - Director → CIF 0
  • 8
    Greene, Alexander Graham Carleton
    Publisher born in February 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-10
    OF - Director → CIF 0
    icon of calendar 2005-05-11 ~ 2012-02-10
    OF - Director → CIF 0
    Greene, Graham Carleton
    Director born in June 1936
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-03 ~ 2016-10-10
    OF - Director → CIF 0
    Graham Carleton Greene
    Born in June 1936
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Durkan, Mary Margaret
    Director born in February 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2012-02-10
    OF - Director → CIF 0
  • 10
    Banks, Jeremy Loch Mansell
    Chartered Accountant born in May 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ 2006-01-31
    OF - Director → CIF 0
  • 11
    Phillips, Margaret Crompton
    Managing Director born in February 1945
    Individual
    Officer
    icon of calendar 2005-05-11 ~ 2012-02-10
    OF - Director → CIF 0
  • 12
    Beale, Philip Arthur
    Individual
    Officer
    icon of calendar 2005-01-18 ~ 2012-02-07
    OF - Secretary → CIF 0
  • 13
    Williams, Nicholas James
    Director born in June 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ 2007-07-27
    OF - Director → CIF 0
  • 14
    icon of addressSeventh Floor, 90 High Holborn, London
    Active Corporate (2 parents, 81 offsprings)
    Officer
    2004-10-25 ~ 2005-01-18
    PE - Secretary → CIF 0
  • 15
    icon of addressSeventh Floor, 90 High Holborn, London
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    2004-10-25 ~ 2005-01-18
    PE - Nominee Director → CIF 0
  • 16
    icon of addressSeventh Floor, 90 High Holborn, London
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2004-10-25 ~ 2005-01-18
    PE - Nominee Director → CIF 0
  • 17
    icon of address22, Chancery Lane, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    100,421 GBP2024-04-30
    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
parent relation
Company in focus

RAYMOND CHANDLER LIMITED

Previous name
NEWINCCO 410 LIMITED - 2005-04-06
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
    icon of address3 Belvedere Way, Harrow HA3 9XQ
    PRIVATE LIMITED COMPANY incorporated on 2004-10-25 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.