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

Richards, Paul

    Related profiles found in government register
  • Richards, Paul
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cartmel Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5BL

      IIF 1
  • Richards, Paul
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Connaughton & Co, Boulton House, 2nd Floor, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 2
    • Hayes Road, Cadishead, Manchester, M44 5BU, England

      IIF 3
    • Cartmel Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5BL

      IIF 4
  • Richards, Paul
    British plumbing contractor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Road, London, N15 4DL, England

      IIF 5
  • Richards, Paul
    British client services director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Monmouth Place, Bath, BA1 2AY, United Kingdom

      IIF 6
  • Richards, Paul
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 109 Church Farm Road, Emersons Green, Bristol, BS16 7BE

      IIF 7 IIF 8
  • Richards, Paul
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 109, Church Farm Road, Emersons Green, Bristol, BS16 7BE, United Kingdom

      IIF 9 IIF 10
    • Dean Street Arch, 22-28 First Floor, Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 11
  • Richards, Paul
    British karate instructor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 146, Thorne Road, Doncaster, DN2 5AD, England

      IIF 12
  • Richards, Paul
    British marketing consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 109 Church Farm Road, Emersons Green, Bristol, BS16 7BE

      IIF 13
  • Richards, Paul
    British company director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodside, King's Avenue, Longniddry, East Lothian, EH32 0QN, Scotland

      IIF 14
  • Richards, Paul
    British director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Stafford Street, Edinburgh, EH3 7BD, Scotland

      IIF 15
  • Richards, Paul
    British company director born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 295, Victoria Wharf, Cardiff, CF11 0SG, United Kingdom

      IIF 16
    • 30, Windsor Place, Cardiff, CF10 3UR, United Kingdom

      IIF 17
  • Richards, Paul Abbott
    British co director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 97, Lonsdale Road, Oxford, OX2 7ET, England

      IIF 18
  • Richards, Paul Abbott
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Wootton Road Industrial Estate, Abingdon, Oxfordshire, OX14 1LD, England

      IIF 19
    • Second Floor West Wing Diamond House, Diamond Business Park, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT, England

      IIF 20
  • Richards, Paul
    British

    Registered addresses and corresponding companies
    • Link House, Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, SN6 7NA

      IIF 21
    • 96, Elizabeth Jennings Way, Oxford, OX2 7BW, England

      IIF 22
  • Richards, Paul
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, AL4 0LA, United Kingdom

      IIF 23
  • Richards, Paul
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Sandy Lane, Walton, Liverpool, L9 9BA, England

      IIF 24
  • Mr Paul Richards
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Connaughton & Co, Boulton House, 2nd Floor, 17-21 Chorlton Street, Manchester, M1 3HY, England

      IIF 25
    • Hayes Road, Cadishead, Manchester, M44 5BU, England

      IIF 26
    • Cartmel, Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5BL, England

      IIF 27
  • Richards, Paul
    British it consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 28
  • Richards, Paul Abbott
    Welsh company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Link House, Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, SN6 7NA

      IIF 29
  • Richards, Paul
    born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 295, Victoria Wharf, Cardiff, CF11 0SG, United Kingdom

      IIF 30
    • Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 31
  • Mr Paul Richards
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 109, Church Farm Road, Emersons Green, Bristol, BS16 7BE, England

      IIF 32
    • 146, Thorne Road, Doncaster, DN2 5AD, England

      IIF 33
  • Richards, Paul Abbott
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venta House, 9a Port Road, Maesglas Retail Park, Newport, NP20 2NS, United Kingdom

      IIF 34
    • 96, Elizabeth Jennings Way, Oxford, OX2 7BW, England

      IIF 35
    • 96, Elizabeth Jennings Way, Oxford, OX2 7BW, Great Britain

      IIF 36
  • Richards, Paul Abbott
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Elizabeth Jennings Way, Oxford, OX2 7BW, England

      IIF 37
  • Mr Paul Richards
    British born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22, Stafford Street, Edinburgh, EH3 7BD

      IIF 38
  • Mr Paul Richards
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3 Wootton Road Ind. Est., Wootton Road, Abingdon, Oxfordshire, OX14 1LD, England

      IIF 39
    • Unit 3, Wootton Road Industrial Estate, Abingdon, Oxfordshire, OX14 1LD, England

      IIF 40
    • 295, Victoria Wharf, Cardiff, CF11 0SG, United Kingdom

      IIF 41 IIF 42
    • Level 3, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 43
  • Paul Richards
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, AL4 0LA, United Kingdom

      IIF 44
  • Mr Paul Abbott Richards
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Wootton Road Industrial Estate, Wootton Road, Abingdon, OX14 1LD, England

      IIF 45
    • Venta House, 9a Port Road, Maesglas Retail Park, Newport, NP20 2NS, United Kingdom

      IIF 46
    • 96, Elizabeth Jennings Way, Oxford, OX2 7BW, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    Elm House 10 Fountain Court, New Leaze, Bradley Stoke, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to appoint or remove membersOE
  • 2
    Venta House 9a Port Road, Maesglas Retail Park, Newport, Wales
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    32 GBP2023-11-30
    Officer
    2016-11-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    295 Victoria Wharf Watkiss Way, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove membersOE
  • 4
    D2 The Courtyard, Alban Park, Hatfield Road, St. Albans, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,263 GBP2019-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    Link House, Blackworth Industrial Estate, Highworth, Swindon, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2005-09-27 ~ dissolved
    IIF 29 - director → ME
    2010-08-01 ~ dissolved
    IIF 21 - secretary → ME
  • 6
    96 Elizabeth Jennings Way, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2006-08-14 ~ dissolved
    IIF 37 - director → ME
    2010-08-01 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    XDF RETAIL LIMITED - 2017-12-12
    Unit 3 Wootton Road Ind. Est., Wootton Road, Abingdon, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -101,474 GBP2023-11-30
    Officer
    2013-11-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    P R PLANT HIRE LIMITED - 2006-05-03
    Devonshire House, 32-34 North Parade, Bradford
    Corporate (2 parents)
    Profit/Loss (Company account)
    129,098 GBP2017-05-01 ~ 2018-04-30
    Officer
    2000-05-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Hayes Road, Cadishead, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    330,555 GBP2024-03-31
    Officer
    2013-03-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    C/o Connaughton & Co Boulton House, 2nd Floor, 17-21 Chorlton Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,042 GBP2018-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    22 Stafford Street, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    2,925,691 GBP2024-05-31
    Officer
    2012-05-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    17 Hanover Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ dissolved
    IIF 5 - director → ME
  • 13
    Unit 3 Wootton Road Industrial Estate, Wootton Road, Abingdon, England
    Corporate (1 parent)
    Equity (Company account)
    5,229 GBP2024-04-30
    Officer
    2012-04-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    2 Clough Road, Halewood, Knowsley, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2008-11-03 ~ dissolved
    IIF 14 - director → ME
  • 15
    Venta House 9a Port Road, Maesglas Retail Park, Newport, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    161,710 GBP2024-03-31
    Officer
    2015-03-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    109 Church Farm Road, Emersons Green, Bristol, England
    Corporate (3 parents)
    Person with significant control
    2024-03-07 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    Venta House 9a Port Road, Maesglas Retail Park, Newport, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,544 GBP2023-11-30
    Officer
    2016-11-18 ~ now
    IIF 17 - director → ME
  • 18
    LIFTLEASE LIMITED - 2024-01-18
    Unit 3, Wootton Road Industrial Estate, Abingdon, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -69,740 GBP2024-01-31
    Officer
    2003-07-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    146 Thorne Road, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    -288 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 33 - Has significant influence or controlOE
  • 20
    YEAH COMMUNICATIONS LIMITED - 2009-10-27
    30-31 St. James Place, Mangotsfield, Bristol, Avon
    Dissolved corporate (2 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 13 - director → ME
  • 21
    HI-REACH LIMITED - 2013-06-25
    Venta House 9a Port Road, Maesglas Retail Park, Newport, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,810 GBP2024-01-31
    Officer
    ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    528,313 GBP2024-05-31
    Officer
    2009-08-01 ~ 2017-02-03
    IIF 7 - director → ME
  • 2
    Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,157 GBP2024-05-31
    Officer
    2009-12-01 ~ 2017-02-03
    IIF 10 - director → ME
  • 3
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    2010-07-15 ~ 2022-05-10
    IIF 28 - director → ME
  • 4
    Dean Street Arch 22-28 First Floor, Dean Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    1,179,459 GBP2024-03-31
    Officer
    2019-06-14 ~ 2024-02-19
    IIF 11 - director → ME
  • 5
    Afi-uplift, Pope Street, Normanton, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2023-12-31
    Officer
    1991-11-01 ~ 2013-05-31
    IIF 20 - director → ME
  • 6
    Rude Store The Old Estate Yard, Newton St. Loe, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2010-03-22 ~ 2011-03-25
    IIF 9 - director → ME
  • 7
    NORTHBANK DEMOLITION & RECLAIMATION LIMITED - 2010-03-24
    NORTHBANK DEMOLITION & EXCAVATION LIMITED - 2009-06-07
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,280 GBP2019-07-31
    Officer
    2007-02-19 ~ 2010-08-01
    IIF 1 - director → ME
  • 8
    TEXTPRAISE LIMITED - 2001-12-03
    The Barn Church Farm Business Park, Corston, Bath
    Corporate (5 parents)
    Officer
    2013-01-01 ~ 2013-09-30
    IIF 6 - director → ME
  • 9
    ROGUYMA LIMITED - 2002-12-06
    11 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    206,692 GBP2024-03-31
    Officer
    2005-04-22 ~ 2013-03-19
    IIF 8 - director → ME
  • 10
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate
    Officer
    2014-11-03 ~ 2014-11-03
    IIF 24 - llp-designated-member → 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.