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

Johnson, Richard Marcus

    Related profiles found in government register
  • Johnson, Richard Marcus
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindfields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 1
  • Johnson, Richard Marcus
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, England

      IIF 2
    • Lindfields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 3 IIF 4 IIF 5
    • Lindields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 7 IIF 8
    • The Office, Lindfields, Chichester Road, West Wittering, Chichester, West Sussex, PO20 8QA, United Kingdom

      IIF 9
    • 1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, SW10 0SZ, United Kingdom

      IIF 10
    • 107-109 The Plaza, 535 Kings Road, Chelsea Harbour, London, SW10 0SZ, United Kingdom

      IIF 11
    • 107-109 The Plaza, 535 Kings Road, London, SW10 0SZ

      IIF 12
    • 107-109 The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 13 IIF 14
    • 3 Bramber Court, 2 Bramber Road, London, W14 9PB

      IIF 15 IIF 16 IIF 17
    • Cottage, Farm, Mears Ashby Road Sywell, Northampton, NN6 0BJ

      IIF 18
    • Whitehall, Golden Square, Petworth, West Sussex, GU28 0AP, United Kingdom

      IIF 19
    • Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 0BJ

      IIF 20
    • Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 0BJ, Uk

      IIF 21 IIF 22
    • Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 8BJ, Uk

      IIF 23
    • Lindfields, Chichester Road, West Wittering, West Sussex, P020 8QA, United Kingdom

      IIF 24
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA

      IIF 25 IIF 26
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA, England

      IIF 27
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA, Uk

      IIF 28 IIF 29
  • Johnson, Richard Marcus
    British none born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, England

      IIF 30
    • West Wing, The Granary, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 31
    • 107 - 109 The Plaza, 535 Kings Road, Chelsea Harbour, London, SW10 0SZ, United Kingdom

      IIF 32
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA, United Kingdom

      IIF 33
  • Johnson, Richard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing The Granary, Birdham Road, Chichester, West Sussex, PO20 7EQ, England

      IIF 34
  • Johnson, Richard
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Manley Road, Manchester, M21 0GZ, United Kingdom

      IIF 35
  • Johnson, Richard
    British director of business services born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Richard
    British entrepreneur born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA

      IIF 40
  • Johnson, Richard Scott
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmoral House, Kettering Venture Park, Kettering, Northants, NN15 6XU, United Kingdom

      IIF 41
  • Mr Richard Johnson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindfields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 42 IIF 43
  • Mr Richard Marcus Johnson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lindfields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 44 IIF 45 IIF 46
    • The Office, Lindfields, Chichester Road, Chichester, PO20 8QA, United Kingdom

      IIF 48
    • Whitehall, Golden Square, Petworth, GU28 0AP, United Kingdom

      IIF 49
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA

      IIF 50 IIF 51
  • Johnson, Richard
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lion Road, Bognor Regis, PO21 3LA, England

      IIF 52
  • Johnson, Richard
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XU

      IIF 53
  • Johnson, Richard
    British social work born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Matham Walk, Manchester, M15 6BZ, United Kingdom

      IIF 54
  • Johnson, Richard Marcus
    British director

    Registered addresses and corresponding companies
    • 1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, SW10 0SZ, United Kingdom

      IIF 55
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA

      IIF 56
  • Johnson, Richard Scott
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Johnson, Richard Scott
    British director and company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XU, United Kingdom

      IIF 68
  • Mr Richard Johnson
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lion Road, Bognor Regis, PO21 3LA, England

      IIF 69
    • Lindfields, Lindfields, Chchester Road, West Wittering, N/a, PO20 8QA, United Kingdom

      IIF 70
  • Mr Richard Scott Johnson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XU, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    4385, 11907625: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 2
    LAYLALEIGH LIMITED - 2020-08-05
    THE BLACK 33 GROUP LIMITED - 2020-08-04
    LAYLALEIGH LIMITED - 2020-07-30
    4385, 12160948: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 3
    3 Bramber Court, 2 Bramber Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2016-10-31 ~ dissolved
    IIF 17 - director → ME
  • 4
    PREOMAY PERFORMANCE LIMITED - 1983-05-06
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 65 - director → ME
  • 5
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 58 - director → ME
  • 6
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 59 - director → ME
  • 7
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (6 parents)
    Equity (Company account)
    3,503,520 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 60 - director → ME
  • 8
    Balmoral House, Kettering Venture Park, Kettering, Northants
    Corporate (6 parents)
    Equity (Company account)
    1,828,900 GBP2023-12-31
    Officer
    2011-08-12 ~ now
    IIF 41 - director → ME
  • 9
    Igloo Books Limited, Cottage Farm, Mears Ashby Road Sywell, Northampton
    Dissolved corporate (4 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 18 - director → ME
  • 10
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    790,013 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 67 - director → ME
  • 11
    4385, 11445779: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,467 GBP2019-07-31
    Officer
    2020-11-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    35,541,130 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 66 - director → ME
  • 13
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 53 - director → ME
  • 14
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    3,666,494 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-09-10 ~ now
    IIF 68 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    COOPER ARMSTRONG (HIGHAM FERRERS) LIMITED - 1986-02-07
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (5 parents)
    Equity (Company account)
    324,992 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 64 - director → ME
  • 16
    Whitehall, Golden Square, Petworth, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    Balmoral House, Kettering Venture Park, Kettering
    Corporate (8 parents)
    Equity (Company account)
    2,729,439 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 57 - director → ME
  • 18
    WELDON OWEN LIMITED - 2014-07-31
    RED LEMON PRESS LIMITED - 2013-02-01
    West Wing The Granary, Birdham Road, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 34 - director → ME
  • 19
    CK FORMATION NUMBER SIXTEEN LIMITED - 1998-10-29
    3 Bramber Court, 2 Bramber Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2016-10-31 ~ dissolved
    IIF 16 - director → ME
  • 20
    Boox, Unit 7 Cumberland Gate, Cumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 35 - director → ME
  • 21
    24 Lion Road, Bognor Regis, England
    Corporate (1 parent)
    Equity (Company account)
    10,768 GBP2023-03-31
    Officer
    2024-10-23 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    SUNRIDE LIMITED - 2020-08-04
    4385, 11852477: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    185 GBP2022-02-28
    Officer
    2020-01-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 23
    WRF0003 LIMITED - 2003-12-08
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 62 - director → ME
  • 24
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    10,100 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 63 - director → ME
  • 25
    Lindfields Chichester Road, West Wittering, Chichester, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 28 - director → ME
  • 26
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Corporate (9 parents)
    Equity (Company account)
    5,829,033 GBP2023-12-31
    Officer
    2020-02-19 ~ now
    IIF 61 - director → ME
Ceased 28
  • 1
    4385, 11907625: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-03-27 ~ 2020-03-01
    IIF 40 - director → ME
    Person with significant control
    2019-03-27 ~ 2020-03-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    LAYLALEIGH LIMITED - 2020-08-05
    THE BLACK 33 GROUP LIMITED - 2020-08-04
    LAYLALEIGH LIMITED - 2020-07-30
    4385, 12160948: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-08-03 ~ 2020-08-10
    IIF 3 - director → ME
    2020-07-27 ~ 2020-07-30
    IIF 4 - director → ME
    2019-08-16 ~ 2020-04-21
    IIF 6 - director → ME
    Person with significant control
    2019-08-16 ~ 2019-09-01
    IIF 46 - Has significant influence or control OE
    2020-07-27 ~ 2020-07-30
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    2020-08-03 ~ 2020-08-10
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    MN NOVA 57 LIMITED - 2012-02-02
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Corporate (11 parents)
    Officer
    2017-03-24 ~ 2022-11-28
    IIF 39 - director → ME
  • 4
    SMELLESSENCE LIMITED - 2014-02-21
    GOLD KEY BOOKS LIMITED - 2011-08-15
    10 New Square, Lincoln's Inn, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2011-08-01 ~ 2018-02-26
    IIF 32 - director → ME
  • 5
    BONNIER PUBLISHING LIMITED - 2019-07-02
    AUTUMN PUBLISHING LIMITED - 2005-01-10
    LYDIAPLAN LIMITED - 1976-12-31
    10 New Square, Lincoln's Inn, London, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2009-10-01 ~ 2018-02-26
    IIF 10 - director → ME
    2005-01-17 ~ 2016-10-31
    IIF 55 - secretary → ME
  • 6
    KINGS ROAD PUBLISHING LIMITED - 2019-07-02
    THE TEMPLAR COMPANY LIMITED - 2016-11-02
    THE TEMPLAR COMPANY PLC - 2008-09-05
    TEMPLAR PUBLISHING COMPANY LIMITED - 1989-11-24
    10 New Square, Lincoln's Inn, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2008-09-11 ~ 2018-02-26
    IIF 25 - director → ME
    2008-09-11 ~ 2016-10-31
    IIF 56 - secretary → ME
  • 7
    AUTUMN PUBLISHING LIMITED - 2007-01-09
    AUTUMN BOOKS LIMITED - 2005-01-10
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2005-02-15 ~ 2018-02-26
    IIF 26 - director → ME
  • 8
    BONNIER PUBLISHING FICTION LIMITED - 2016-03-22
    BONNIER FICTION PUBLISHING LIMITED - 2015-03-21
    HOT KEY BOOKS LIMITED - 2015-03-20
    10 New Square, Lincoln's Inn, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-08-10 ~ 2018-02-26
    IIF 30 - director → ME
  • 9
    89 South Ferry Quay, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2008-04-14 ~ 2012-06-22
    IIF 54 - director → ME
  • 10
    4385, 11445779: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,467 GBP2019-07-31
    Officer
    2018-07-03 ~ 2020-07-20
    IIF 1 - director → ME
    Person with significant control
    2018-07-03 ~ 2020-07-20
    IIF 47 - Has significant influence or control OE
  • 11
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Corporate (11 parents)
    Officer
    2017-03-24 ~ 2022-11-28
    IIF 36 - director → ME
  • 12
    HMS (947) LIMITED - 2013-02-06
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Corporate (11 parents)
    Officer
    2017-03-24 ~ 2022-11-28
    IIF 38 - director → ME
  • 13
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Corporate (10 parents, 3 offsprings)
    Officer
    2017-03-24 ~ 2022-11-28
    IIF 37 - director → ME
  • 14
    10 New Square, Lincoln's Inn, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-10-30 ~ 2018-02-26
    IIF 21 - director → ME
  • 15
    10 New Square, Lincoln’s Inn, London, England
    Corporate (5 parents)
    Officer
    2014-10-30 ~ 2018-02-26
    IIF 20 - director → ME
  • 16
    IGLOO GROUP LIMITED - 2008-04-29
    10 New Square, Lincoln’s Inn, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2014-10-30 ~ 2018-02-26
    IIF 23 - director → ME
  • 17
    10 New Square, Lincoln's Inn, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2016-10-31 ~ 2018-02-26
    IIF 15 - director → ME
  • 18
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (5 parents)
    Officer
    2016-05-06 ~ 2018-02-26
    IIF 12 - director → ME
  • 19
    Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2015-06-23 ~ 2018-02-26
    IIF 13 - director → ME
  • 20
    PRECISEGLEN LIMITED - 1983-10-28
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2013-01-31 ~ 2018-02-26
    IIF 29 - director → ME
  • 21
    1.07 - 1.09 The Plaza 535 Kings Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-14 ~ 2016-05-31
    IIF 11 - director → ME
  • 22
    Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2014-10-30 ~ 2018-02-26
    IIF 22 - director → ME
  • 23
    BLAKE FREEMAN JOHNSON MEDIA LIMITED - 2018-11-01
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2018-10-02 ~ 2019-07-31
    IIF 9 - director → ME
    Person with significant control
    2018-10-02 ~ 2019-07-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KINGS ROAD PUBLISHING LIMITED - 2016-11-02
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2015-10-28 ~ 2018-02-26
    IIF 27 - director → ME
  • 25
    OPUS ROMANTICA LIMITED - 2014-07-31
    Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2015-06-23 ~ 2018-02-26
    IIF 14 - director → ME
  • 26
    TOTAL-E-NTWINED LIMITED - 2014-08-20
    Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    177,016 GBP2023-12-31
    Officer
    2015-06-23 ~ 2018-02-26
    IIF 24 - director → ME
  • 27
    RED LEMON PRESS LIMITED - 2014-07-31
    WELDON OWEN LIMITED - 2013-02-01
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2011-12-23 ~ 2018-02-26
    IIF 2 - director → ME
  • 28
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    2015-10-12 ~ 2018-02-26
    IIF 31 - 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.