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
    • icon of address Lindfields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Office, Lindfields, Chichester Road, Chichester, PO20 8QA, United Kingdom

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

      IIF 6
    • icon of address 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
    • icon of address 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
    • icon of address Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA, United Kingdom

      IIF 11
  • Johnson, Richard Marcus
    British accountant born in February 1969

    Resident in United Kingdom

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

      IIF 12
  • Johnson, Richard Marcus
    British director born in February 1969

    Resident in United Kingdom

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

      IIF 13
    • icon of address Lindfields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 14 IIF 15 IIF 16
    • icon of address Lindields, Chichester Road, West Wittering, Chichester, PO20 8QA, England

      IIF 18 IIF 19
    • icon of address The Office, Lindfields, Chichester Road, West Wittering, Chichester, West Sussex, PO20 8QA, United Kingdom

      IIF 20
    • icon of address 1.07 - 1.09 The Plaza, 535 Kings Road, Chelsea, London, SW10 0SZ, United Kingdom

      IIF 21
    • icon of address 107-109 The Plaza, 535 Kings Road, Chelsea Harbour, London, SW10 0SZ, United Kingdom

      IIF 22
    • icon of address 107-109 The Plaza, 535 Kings Road, London, SW10 0SZ

      IIF 23
    • icon of address 107-109 The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 24 IIF 25
    • icon of address 3 Bramber Court, 2 Bramber Road, London, W14 9PB

      IIF 26 IIF 27 IIF 28
    • icon of address Cottage, Farm, Mears Ashby Road Sywell, Northampton, NN6 0BJ

      IIF 29
    • icon of address Whitehall, Golden Square, Petworth, West Sussex, GU28 0AP, United Kingdom

      IIF 30
    • icon of address Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 0BJ

      IIF 31
    • icon of address Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 0BJ, Uk

      IIF 32 IIF 33
    • icon of address Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire, NN6 8BJ, Uk

      IIF 34
    • icon of address Lindfields, Chichester Road, West Wittering, West Sussex, P020 8QA, United Kingdom

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

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

      IIF 38
    • icon of address 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
    • icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ, England

      IIF 41
    • icon of address West Wing, The Granary, Birdham Road, Chichester, West Sussex, PO20 7EQ, United Kingdom

      IIF 42
    • icon of address 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
    • icon of address 24, Lion Road, Bognor Regis, PO21 3LA, England

      IIF 44
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2, Matham Walk, Manchester, M15 6BZ, United Kingdom

      IIF 69
  • Johnson, Richard Marcus
    British director

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

      IIF 70
    • icon of address Lindfields, Chichester Road, West Wittering, West Sussex, PO20 8QA

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 4385, 11907625: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    LAYLALEIGH LIMITED - 2020-08-05
    THE BLACK 33 GROUP LIMITED - 2020-08-04
    LAYLALEIGH LIMITED - 2020-07-30
    icon of address 4385, 12160948: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Bramber Court, 2 Bramber Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 4
    PREOMAY PERFORMANCE LIMITED - 1983-05-06
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 64 - Director → ME
  • 5
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 57 - Director → ME
  • 6
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 58 - Director → ME
  • 7
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,417,852 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 59 - Director → ME
  • 8
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northants
    Active Corporate (6 parents)
    Equity (Company account)
    2,182,991 GBP2024-12-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address Igloo Books Limited, Cottage Farm, Mears Ashby Road Sywell, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    790,013 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 67 - Director → ME
  • 11
    icon of address 4385, 11445779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,467 GBP2019-07-31
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    39,683,953 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2019-09-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    COOPER ARMSTRONG (HIGHAM FERRERS) LIMITED - 1986-02-07
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    319,692 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 63 - Director → ME
  • 16
    icon of address Whitehall, Golden Square, Petworth, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address Balmoral House, Kettering Venture Park, Kettering
    Active Corporate (8 parents)
    Equity (Company account)
    3,440,809 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 56 - Director → ME
  • 18
    RED LEMON PRESS LIMITED - 2013-02-01
    WELDON OWEN LIMITED - 2014-07-31
    icon of address West Wing The Granary, Birdham Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 47 - Director → ME
  • 19
    CK FORMATION NUMBER SIXTEEN LIMITED - 1998-10-29
    icon of address 3 Bramber Court, 2 Bramber Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address Boox, Unit 7 Cumberland Gate, Cumberland Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address 24 Lion Road, Bognor Regis, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,768 GBP2023-03-31
    Officer
    icon of calendar 2024-10-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    SUNRIDE LIMITED - 2020-08-04
    icon of address 4385, 11852477: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2022-02-28
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    WRF0003 LIMITED - 2003-12-08
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 61 - Director → ME
  • 24
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,100 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 62 - Director → ME
  • 25
    icon of address Lindfields Chichester Road, West Wittering, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (10 parents)
    Equity (Company account)
    6,686,586 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 60 - Director → ME
Ceased 28
  • 1
    icon of address 4385, 11907625: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ 2020-03-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 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
    LAYLALEIGH LIMITED - 2020-08-05
    THE BLACK 33 GROUP LIMITED - 2020-08-04
    LAYLALEIGH LIMITED - 2020-07-30
    icon of address 4385, 12160948: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ 2020-04-21
    IIF 17 - Director → ME
    icon of calendar 2020-08-03 ~ 2020-08-10
    IIF 14 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-07-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 2019-08-16 ~ 2019-09-01
    IIF 3 - Has significant influence or control OE
    icon of calendar 2020-08-03 ~ 2020-08-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    MN NOVA 57 LIMITED - 2012-02-02
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2022-11-28
    IIF 53 - Director → ME
  • 4
    SMELLESSENCE LIMITED - 2014-02-21
    GOLD KEY BOOKS LIMITED - 2011-08-15
    icon of address 10 New Square, Lincoln's Inn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2018-02-26
    IIF 43 - Director → ME
  • 5
    AUTUMN PUBLISHING LIMITED - 2005-01-10
    LYDIAPLAN LIMITED - 1976-12-31
    BONNIER PUBLISHING LIMITED - 2019-07-02
    icon of address 10 New Square, Lincoln's Inn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2018-02-26
    IIF 21 - Director → ME
    icon of calendar 2005-01-17 ~ 2016-10-31
    IIF 70 - Secretary → ME
  • 6
    TEMPLAR PUBLISHING COMPANY LIMITED - 1989-11-24
    THE TEMPLAR COMPANY PLC - 2008-09-05
    THE TEMPLAR COMPANY LIMITED - 2016-11-02
    KINGS ROAD PUBLISHING LIMITED - 2019-07-02
    icon of address 10 New Square, Lincoln's Inn, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-11 ~ 2018-02-26
    IIF 36 - Director → ME
    icon of calendar 2008-09-11 ~ 2016-10-31
    IIF 71 - Secretary → ME
  • 7
    AUTUMN PUBLISHING LIMITED - 2007-01-09
    AUTUMN BOOKS LIMITED - 2005-01-10
    icon of address West Wing, The Granary, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2018-02-26
    IIF 37 - Director → ME
  • 8
    BONNIER FICTION PUBLISHING LIMITED - 2015-03-21
    HOT KEY BOOKS LIMITED - 2015-03-20
    BONNIER PUBLISHING FICTION LIMITED - 2016-03-22
    icon of address 10 New Square, Lincoln's Inn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-10 ~ 2018-02-26
    IIF 41 - Director → ME
  • 9
    icon of address 89 South Ferry Quay, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-14 ~ 2012-06-22
    IIF 69 - Director → ME
  • 10
    icon of address 4385, 11445779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,467 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-07-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2020-07-20
    IIF 4 - Has significant influence or control OE
  • 11
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2022-11-28
    IIF 50 - Director → ME
  • 12
    HMS (947) LIMITED - 2013-02-06
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2022-11-28
    IIF 52 - Director → ME
  • 13
    icon of address 2nd Floor 2 Lochside View, Edinburgh, Scotland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ 2022-11-28
    IIF 51 - Director → ME
  • 14
    icon of address 10 New Square, Lincoln's Inn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2018-02-26
    IIF 32 - Director → ME
  • 15
    icon of address 10 New Square, Lincoln’s Inn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2018-02-26
    IIF 31 - Director → ME
  • 16
    IGLOO GROUP LIMITED - 2008-04-29
    icon of address 10 New Square, Lincoln’s Inn, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2018-02-26
    IIF 34 - Director → ME
  • 17
    icon of address 10 New Square, Lincoln's Inn, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2018-02-26
    IIF 26 - Director → ME
  • 18
    icon of address West Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-06 ~ 2018-02-26
    IIF 23 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2015-06-23 ~ 2018-02-26
    IIF 24 - Director → ME
  • 20
    PRECISEGLEN LIMITED - 1983-10-28
    icon of address 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
    icon of calendar 2013-01-31 ~ 2018-02-26
    IIF 40 - Director → ME
  • 21
    icon of address 1.07 - 1.09 The Plaza 535 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ 2016-05-31
    IIF 22 - Director → ME
  • 22
    icon of address Cottage Farm, Mears Ashby Farm, Sywell, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-30 ~ 2018-02-26
    IIF 33 - Director → ME
  • 23
    BLAKE FREEMAN JOHNSON MEDIA LIMITED - 2018-11-01
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2019-07-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    KINGS ROAD PUBLISHING LIMITED - 2016-11-02
    icon of address 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
    icon of calendar 2015-10-28 ~ 2018-02-26
    IIF 38 - Director → ME
  • 25
    OPUS ROMANTICA LIMITED - 2014-07-31
    icon of address 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
    icon of calendar 2015-06-23 ~ 2018-02-26
    IIF 25 - Director → ME
  • 26
    TOTAL-E-NTWINED LIMITED - 2014-08-20
    icon of address 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
    icon of calendar 2015-06-23 ~ 2018-02-26
    IIF 35 - Director → ME
  • 27
    RED LEMON PRESS LIMITED - 2014-07-31
    WELDON OWEN LIMITED - 2013-02-01
    icon of address 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
    icon of calendar 2011-12-23 ~ 2018-02-26
    IIF 13 - Director → ME
  • 28
    icon of address 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
    icon of calendar 2015-10-12 ~ 2018-02-26
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.