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

Randolph, Richard Simon

    Related profiles found in government register
  • Randolph, Richard Simon
    British

    Registered addresses and corresponding companies
    • icon of address 125 High Street, Odiham, Hook, Hampshire, RG29 1LA

      IIF 1
  • Randolph, Richard Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address 3, Church Street, Odiham, Hook, Hampshire, RG29 1LU, England

      IIF 2
  • Randolph, Richard Simon
    British co director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 High Street, Odiham, Hook, Hampshire, RG29 1LA

      IIF 3
  • Randolph, Richard Simon
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 819, Po Box 819, Chichester, PO19 9WR, United Kingdom

      IIF 4
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 3, Church Street, Odiham, Hook, Hampshire, RG29 1LU, England

      IIF 8
    • icon of address One Neal's Yard, Covent Garden, London, WC2H 9DP, United Kingdom

      IIF 9
  • Randolph, Richard Simon
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 10
  • Randolph, Richard Simon
    British executive management born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 11
  • Randolph, Richard Simon
    British executive producer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 12
  • Randolph, Richard Simon
    British producer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 13
  • Randolph, Richard Simon
    British television producer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27b, Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 14
  • Mr Richard Simon Randolph
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 894, Po Box 894, Haywards Heath, RH16 9RN, United Kingdom

      IIF 15
    • icon of address 3, Church Street, Odiham, Hook, Hampshire, RG29 1LU, England

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 125 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    116 GBP2016-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
    icon of calendar ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 3 Church Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,762 GBP2018-07-31
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2002-07-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,435 GBP2022-12-31
    Officer
    icon of calendar 2015-02-21 ~ 2021-08-16
    IIF 5 - Director → ME
  • 2
    icon of address 66-67 Newman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2021-08-16
    IIF 6 - Director → ME
  • 3
    KOMIXX MEDIA LIMITED - 2022-08-30
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    294,953 GBP2022-12-31
    Officer
    icon of calendar 2012-12-09 ~ 2021-08-16
    IIF 13 - Director → ME
  • 4
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,573,914 GBP2022-12-31
    Officer
    icon of calendar 2015-02-21 ~ 2021-08-16
    IIF 4 - Director → ME
  • 5
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,007,365 GBP2020-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2021-08-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-16
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-11-06
    IIF 14 - Director → ME
  • 7
    icon of address 66-67 Newman Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,849 GBP2022-08-31
    Officer
    icon of calendar 2015-11-30 ~ 2021-08-16
    IIF 7 - Director → ME
  • 8
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,581 GBP2019-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2021-08-16
    IIF 11 - Director → ME
  • 9
    icon of address 66-67 Newman Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,084 GBP2022-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2021-08-16
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.