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 Richard Marcus Johnson

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • The Office, Lindfields, Chichester Road, Chichester, PO20 8QA, United Kingdom

      IIF 5
    • Whitehall, Golden Square, Petworth, GU28 0AP, United Kingdom

      IIF 6
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA

      IIF 7 IIF 8
  • 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 9 IIF 10
  • Johnson, Richard Marcus
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 0BJ, Uk

      IIF 11
    • Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 8BJ, Uk

      IIF 12
    • Lindfields, Chichester Road, West Wittering, West Sussex, P020 8QA, United Kingdom

      IIF 13
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA, United Kingdom

      IIF 14
  • 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 15
  • 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 16
    • Lindfields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 17 IIF 18 IIF 19
    • Lindields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 21 IIF 22
    • The Office, Lindfields, Chichester Road, West Wittering, Chichester, West Sussex, PO20 8QA, United Kingdom

      IIF 23
    • 1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, SW10 0SZ, United Kingdom

      IIF 24
    • 107-109 The Plaza, 535 Kings Road, Chelsea Harbour, London, SW10 0SZ, United Kingdom

      IIF 25
    • 107-109 The Plaza, 535 Kings Road, London, SW10 0SZ

      IIF 26
    • 107-109 The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 27 IIF 28
    • 3 Bramber Court, 2 Bramber Road, London, W14 9PB

      IIF 29 IIF 30 IIF 31
    • Cottage, Farm, Mears Ashby Road Sywell, Northampton, NN6 0BJ

      IIF 32
    • Whitehall, Golden Square, Petworth, West Sussex, GU28 0AP, United Kingdom

      IIF 33
    • Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 0BJ

      IIF 34
    • Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 0BJ, Uk

      IIF 35
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA

      IIF 36 IIF 37
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA, England

      IIF 38
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA, Uk

      IIF 39 IIF 40
  • 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 41
    • West Wing, The Granary, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 42
    • 107 - 109 The Plaza, 535 Kings Road, Chelsea Harbour, London, SW10 0SZ, United Kingdom

      IIF 43
  • 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 44
    • Lindfields, Lindfields, Chchester Road, West Wittering, N/a, PO20 8QA, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • Johnson, Richard Scott
    British 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 48
  • 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 49
  • 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 54
  • 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 55
  • Johnson, Richard Scott
    British born in May 1968

    Resident in England

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

    Resident in England

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

      IIF 68
  • 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 69
  • 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 70
    • Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    10 MATCHES LIMITED
    11907625
    4385, 11907625: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    33BLUE LIMITED
    - now 12160948
    LAYLALEIGH LIMITED - 2020-08-05 10447608
    THE BLACK 33 GROUP LIMITED - 2020-08-04
    LAYLALEIGH LIMITED - 2020-07-30 10447608
    4385, 12160948: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    BLAKE PUBLISHING LIMITED
    02574251
    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 31 - Director → ME
  • 4
    COOPER ARMSTRONG LIMITED
    - now 01691507
    PREOMAY PERFORMANCE LIMITED - 1983-05-06
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 64 - Director → ME
  • 5
    CROYLAND AUTO MEGASTORE LIMITED
    05309425
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 57 - Director → ME
  • 6
    CROYLAND CAR MEGASTORE LIMITED
    05331991
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 58 - Director → ME
  • 7
    CROYLAND MOTORS LIMITED
    00612059
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,417,852 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 59 - Director → ME
  • 8
    CROYLAND RENTALS LIMITED
    07738994
    Balmoral House, Kettering Venture Park, Kettering, Northants
    Active Corporate (6 parents)
    Equity (Company account)
    2,182,991 GBP2024-12-31
    Officer
    2011-08-12 ~ now
    IIF 48 - Director → ME
  • 9
    EISBAR VERLAG LIMITED
    07038280
    Igloo Books Limited, Cottage Farm, Mears Ashby Road Sywell, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 32 - Director → ME
  • 10
    EYEBURY TRUCKS LIMITED
    01076873
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    790,013 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 67 - Director → ME
  • 11
    GOOD WHITE LIMITED
    11445779
    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 21 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    GROSVENOR CONTRACTS LEASING LIMITED
    01565525
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    39,683,953 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 65 - Director → ME
  • 13
    HAMBLINS OF RUSHDEN LIMITED
    03497023
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 68 - Director → ME
  • 14
    HARDWATER HOLDINGS LIMITED
    11747901
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    2,028,555 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-09-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    HOLMERE DEVELOPMENTS LIMITED
    - now 01839394
    COOPER ARMSTRONG (HIGHAM FERRERS) LIMITED - 1986-02-07
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    319,692 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 63 - Director → ME
  • 16
    INSTANT JURY LIMITED
    13419201
    Whitehall, Golden Square, Petworth, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-05-25 ~ 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
  • 17
    INTERACTIVE FLEET MANAGEMENT LIMITED
    07329230
    Balmoral House, Kettering Venture Park, Kettering
    Active Corporate (9 parents)
    Equity (Company account)
    3,440,809 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 56 - Director → ME
  • 18
    RED LEMON PRESS LIMITED
    - now 08264500 07891331
    WELDON OWEN LIMITED
    - 2014-07-31 08264500 07891331
    RED LEMON PRESS LIMITED
    - 2013-02-01 08264500 07891331
    West Wing The Granary, Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 47 - Director → ME
  • 19
    RICHARD COHEN PUBLISHING LIMITED
    - now 03624868
    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 30 - Director → ME
  • 20
    RICHARD JOHNSON SOCIAL WORK SERVICES LIMITED
    07728749
    Boox, Unit 7 Cumberland Gate, Cumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ dissolved
    IIF 49 - Director → ME
  • 21
    SCOTCH & DODO LIMITED
    13220258
    24 Lion Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,768 GBP2023-03-31
    Officer
    2024-10-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-10-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    SOHOBLUE LIMITED
    - now 11852477
    SUNRIDE LIMITED
    - 2020-08-04 11852477
    4385, 11852477: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2022-02-28
    Officer
    2020-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    THE HATTON PARK MOTOR COMPANY LIMITED
    - now 04933527
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 61 - Director → ME
  • 24
    WHITE'S GARAGES (HIGHAM FERRERS) LIMITED
    00837152
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,100 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 62 - Director → ME
  • 25
    Y3 FINANCE LIMITED
    08345933
    Lindfields Chichester Road, West Wittering, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 39 - Director → ME
  • 26
    YORK WARD & ROWLATT LIMITED
    00125935
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (10 parents)
    Equity (Company account)
    6,686,586 GBP2024-12-31
    Officer
    2020-02-19 ~ now
    IIF 60 - Director → ME
Ceased 28
  • 1
    10 MATCHES LIMITED
    11907625
    4385, 11907625: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ 2020-03-01
    IIF 54 - Director → ME
    Person with significant control
    2019-03-27 ~ 2020-03-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    33BLUE LIMITED - now
    LAYLALEIGH LIMITED - 2020-08-05 10447608
    THE BLACK 33 GROUP LIMITED - 2020-08-04
    LAYLALEIGH LIMITED
    - 2020-07-30 12160948 10447608
    4385, 12160948: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ 2020-04-21
    IIF 20 - Director → ME
    2020-08-03 ~ 2020-08-10
    IIF 17 - Director → ME
    2020-07-27 ~ 2020-07-30
    IIF 18 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-07-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    2020-08-03 ~ 2020-08-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    2019-08-16 ~ 2019-09-01
    IIF 3 - Has significant influence or control OE
  • 3
    ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED
    - now SC400342
    MN NOVA 57 LIMITED - 2012-02-02 SC302556, SC302559, SC309679... (more)
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    2017-03-24 ~ 2022-11-28
    IIF 53 - Director → ME
  • 4
    BLINK PUBLISHING LIMITED
    - now 07724898
    SMELLESSENCE LIMITED
    - 2014-02-21 07724898
    GOLD KEY BOOKS LIMITED
    - 2011-08-15 07724898
    10 New Square, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-08-01 ~ 2018-02-26
    IIF 43 - Director → ME
  • 5
    BONNIER BOOKS UK GROUP HOLDINGS LIMITED - now
    BONNIER PUBLISHING LIMITED
    - 2019-07-02 01273558
    AUTUMN PUBLISHING LIMITED - 2005-01-10 05311887
    LYDIAPLAN LIMITED - 1976-12-31
    10 New Square, Lincoln's Inn, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    2009-10-01 ~ 2018-02-26
    IIF 24 - Director → ME
    2005-01-17 ~ 2016-10-31
    IIF 70 - Secretary → ME
  • 6
    BONNIER BOOKS UK LIMITED - now
    KINGS ROAD PUBLISHING LIMITED
    - 2019-07-02 01549157 09846329
    THE TEMPLAR COMPANY LIMITED
    - 2016-11-02 01549157
    THE TEMPLAR COMPANY PLC - 2008-09-05
    TEMPLAR PUBLISHING COMPANY LIMITED - 1989-11-24 02452403, 09846329
    10 New Square, Lincoln's Inn, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2008-09-11 ~ 2018-02-26
    IIF 36 - Director → ME
    2008-09-11 ~ 2016-10-31
    IIF 71 - Secretary → ME
  • 7
    BONNIER MEDIA LTD
    - now 05311887
    AUTUMN PUBLISHING LIMITED
    - 2007-01-09 05311887 01273558
    AUTUMN BOOKS LIMITED - 2005-01-10
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-02-15 ~ 2018-02-26
    IIF 37 - Director → ME
  • 8
    BONNIER ZAFFRE LIMITED
    - now 07735953
    BONNIER PUBLISHING FICTION LIMITED
    - 2016-03-22 07735953
    BONNIER FICTION PUBLISHING LIMITED
    - 2015-03-21 07735953
    HOT KEY BOOKS LIMITED
    - 2015-03-20 07735953
    10 New Square, Lincoln's Inn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-08-10 ~ 2018-02-26
    IIF 41 - Director → ME
  • 9
    CHIMP PUBLICATIONS (2008) LIMITED
    06564661 06267641
    89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2008-04-14 ~ 2012-06-22
    IIF 69 - Director → ME
  • 10
    GOOD WHITE LIMITED
    11445779
    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 15 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-07-20
    IIF 4 - Has significant influence or control OE
  • 11
    HUB NORTH SCOTLAND (ALFORD) LIMITED
    SC462876
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    2017-03-24 ~ 2022-11-28
    IIF 50 - Director → ME
  • 12
    HUB NORTH SCOTLAND (FWT) LIMITED
    - now SC441943
    HMS (947) LIMITED - 2013-02-06 05353940, SC109832, SC147965... (more)
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    2017-03-24 ~ 2022-11-28
    IIF 52 - Director → ME
  • 13
    HUB NORTH SCOTLAND LIMITED
    SC390666
    2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2017-03-24 ~ 2022-11-28
    IIF 51 - Director → ME
  • 14
    IGLOO BOOKS GROUP HOLDINGS LIMITED
    07435642
    10 New Square, Lincoln's Inn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-10-30 ~ 2018-02-26
    IIF 11 - Director → ME
  • 15
    IGLOO BOOKS LIMITED
    04845098
    10 New Square, Lincoln’s Inn, London, England
    Active Corporate (5 parents)
    Officer
    2014-10-30 ~ 2018-02-26
    IIF 34 - Director → ME
  • 16
    IGLOO HOLDINGS LIMITED
    - now 06454887
    IGLOO GROUP LIMITED - 2008-04-29
    10 New Square, Lincoln’s Inn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-10-30 ~ 2018-02-26
    IIF 12 - Director → ME
  • 17
    JOHN BLAKE PUBLISHING LIMITED
    03919495
    10 New Square, Lincoln's Inn, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-10-31 ~ 2018-02-26
    IIF 29 - Director → ME
  • 18
    METRO PUBLISHING LIMITED
    03003495
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-06 ~ 2018-02-26
    IIF 26 - Director → ME
  • 19
    OPEN PUBLISHING LIMITED
    09177185
    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 27 - Director → ME
  • 20
    PICCADILLY PRESS LIMITED
    - now 01709724
    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 40 - Director → ME
  • 21
    POCKET SHOP LOVES BOOOOKS LTD
    10062282
    1.07 - 1.09 The Plaza 535 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-14 ~ 2016-05-31
    IIF 25 - Director → ME
  • 22
    RED KITE FULFILMENT LIMITED
    09142201
    Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2014-10-30 ~ 2018-02-26
    IIF 35 - Director → ME
  • 23
    SOHO FRIDAY MEDIA LTD
    - now 11599841
    BLAKE FREEMAN JOHNSON MEDIA LIMITED
    - 2018-11-01 11599841
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ 2019-07-31
    IIF 23 - Director → ME
    Person with significant control
    2018-10-02 ~ 2019-07-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TEMPLAR PUBLISHING LIMITED
    - now 09846329 01549157, 02452403
    KINGS ROAD PUBLISHING LIMITED
    - 2016-11-02 09846329 01549157
    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 38 - Director → ME
  • 25
    TOTALLY BOUND PUBLISHING LIMITED
    - now 07014109
    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 28 - Director → ME
  • 26
    TOTALLY ENTWINED GROUP LIMITED
    - now 06032552
    TOTAL-E-NTWINED LIMITED - 2014-08-20
    Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    177,016 GBP2023-12-31
    Officer
    2015-06-23 ~ 2018-02-26
    IIF 13 - Director → ME
  • 27
    WELDON OWEN LIMITED
    - now 07891331 08264500
    RED LEMON PRESS LIMITED
    - 2014-07-31 07891331 08264500
    WELDON OWEN LIMITED
    - 2013-02-01 07891331 08264500
    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 16 - Director → ME
  • 28
    ZAFFRE PUBLISHING LTD
    09343693
    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 42 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.