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

Edgecliffe Johnson, Richard Andrew

    Related profiles found in government register
  • Edgecliffe Johnson, Richard Andrew
    British businessman born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard, The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, United Kingdom

      IIF 1
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, England

      IIF 2
  • Edgecliffe Johnson, Richard Andrew
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lantern House, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8PX

      IIF 3
  • Edgecliffe-johnson, Richard Andrew
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Hatton Garden, London, EC1N 8EX, England

      IIF 4
  • Edgecliffe Johnson, Richard Andrew, Mr.
    British businessman born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, England

      IIF 5
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 6
  • Edgecliffe Johnson, Richard Andrew, Mr.
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, England

      IIF 7
    • icon of address The Lantern House, Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8PX

      IIF 8
  • Edgecliffe-johnson, Richard Andrew
    British businessman born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, England

      IIF 9
  • Edgecliffe Johnson, Richard Andrew, Mr.
    British businessman born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 10
  • Edgecliffe-johnson, Richard Andrew, Mr.
    British businessman born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, RH5 5SS, England

      IIF 11
  • Edgecliffe-johnson, Richard Andrew, Mr.
    British company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 12
  • Edgecliffe-johnson, Richard Andrew, Mr.

    Registered addresses and corresponding companies
    • icon of address 83 Jermyn Street, London, SW1Y 6JD

      IIF 13 IIF 14
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, RH5 5SS, England

      IIF 15
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, England

      IIF 16 IIF 17
  • Edgecliffe-johnson, Richard Andrew

    Registered addresses and corresponding companies
    • icon of address Richard, The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, United Kingdom

      IIF 18
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, England

      IIF 19 IIF 20
  • Mr Richard Andrew Edgecliffe-johnson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard, The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, United Kingdom

      IIF 21
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, RH5 5SS, England

      IIF 22 IIF 23
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS

      IIF 24
    • icon of address The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, RH5 5SS, England

      IIF 25 IIF 26
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Barn, Dove Cottage The Green, Ockley, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-03-25 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    FARELOW LIMITED - 1999-11-16
    icon of address The Barn, Dove Cottage The Green, Ockley, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-03-31
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-03-25 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    MISSIONLINE LIMITED - 2002-07-24
    ADLAM HOLDINGS LIMITED - 2008-10-02
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    383,142 GBP2021-03-31
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Barn, Dove Cottage The Green, Ockley, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    615,043 GBP2021-03-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 6
    FENIX TRADING LIMITED - 2002-04-24
    icon of address The Barn, Dove Cottage The Green, Ockley, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2023-03-31
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-03-25 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    FANDUAL LIMITED - 2002-07-10
    icon of address Richard The Barn, Dove Cottage, The Green, Ockley, Dorking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -60,466 GBP2024-03-31
    Officer
    icon of calendar 2006-05-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-03-25 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address The Barn, Dove Cottage The Green, Ockley, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,955 GBP2021-07-31
    Officer
    icon of calendar 2002-07-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -385,294 GBP2021-03-31
    Officer
    icon of calendar 2006-05-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    RAPID 6315 LIMITED - 1988-08-30
    METALLURGICAL ANALYSIS LIMITED - 1996-12-30
    icon of address 48 Hatton Garden, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,106,977 GBP2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-09-30
    IIF 4 - Director → ME
  • 2
    MISSIONLINE LIMITED - 2002-07-24
    ADLAM HOLDINGS LIMITED - 2008-10-02
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    383,142 GBP2021-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2015-02-27
    IIF 14 - Secretary → ME
  • 3
    icon of address 4 Telford Road, Ferndown Industrial Estate, Wimborne, Dorset
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    174,526 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-07-19 ~ 2006-12-19
    IIF 3 - Director → ME
  • 4
    FIRST AQUA LIMITED - 2003-06-30
    SUGARBAY LIMITED - 2002-02-28
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-01 ~ 2003-05-07
    IIF 8 - Director → ME
  • 5
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -385,294 GBP2021-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2015-02-27
    IIF 13 - Secretary → 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.