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 Paul William Richards

    Related profiles found in government register
  • Mr Paul William Richards
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 1
  • Mr Paul William Richards
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 2 IIF 3
  • Mr Paul Andrew Richards
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Folkestone Business Hub, First Floor Aspen House, West Terrace, Folkestone, Kent, CT20 1TH, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Paul Richards
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Paul Richards
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Stanford River House, 135 London Road, Ongar, CM5 9PP, England

      IIF 8
    • Stanford Rivers House, 135 London Road, Stanford Road, Ongar, CM5 9PP, England

      IIF 9
    • Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 10
  • Mr Paul William Richards
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 11 IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Richards, Paul William
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 14
  • Richards, Paul William
    British chief operating officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 15
  • Richards, Paul William
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mount House, Lower Road, Sutton Valence, Maidstone, ME17 3BN, England

      IIF 16
  • Richards, Paul William
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 17
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH

      IIF 18
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 19
  • Richards, Paul William
    British manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Palmyra Square Chambers 13-15, Springfield Street, Warrington, WA1 1BB, England

      IIF 20
  • Richards, Paul William
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 21
  • Mr Paul Andrew Richards
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Grove Lane, Timperley, Altrincham, WA15 6PU, United Kingdom

      IIF 22
  • Mr Paul Richards
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 23
    • Purdis, The Rise, The Rise, Kingsdown, Kent, CT14 8AY, England

      IIF 24
  • Mr Paul Richards
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Richards, Paul
    British bar owner born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Andrews Road, Exmouth, Devon, EX8 1AP, England

      IIF 27
  • Paul Richards
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pine Close, Street, Somerset, BA16 0RS, United Kingdom

      IIF 28
  • Richards, Paul
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Richards, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 30
  • Richards, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hand Court, London, WC1V 6JF, England

      IIF 31
    • 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 32
    • Ground Floor, Bury House, 31 Bury Street, London, EC3A 5AR, United Kingdom

      IIF 33
    • Heron Tower, 110 Bishopsgate, London, EC2N 5AY, England

      IIF 34
  • Richards, Paul
    British joint managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bury House, 31 Bury Street, London, EC3A 5AR, United Kingdom

      IIF 35
  • Richards, Paul
    British telecoms born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 135, London Road, Ongar, CM5 9PP, Uk

      IIF 36
  • Richards, Paul Andrew
    British cleaning and gardening director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Capital Office Ltd, Kemp House 152-160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 37
  • Richards, Paul Andrew
    British close protection bodyguard born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 112, Blackheath Road, London, SE10 8DA, England

      IIF 38
  • Richards, Paul Andrew
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Folkestone Business Hub, First Floor Aspen House, West Terrace, Folkestone, Kent, CT20 1TH, United Kingdom

      IIF 39
    • Legal & Democratic Services, Town Hall, Edward Street, Stockport, SK1 3XE, United Kingdom

      IIF 40
  • Richards, Paul Andrew
    British deputy chief executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Partnership Building, Hamilton Street, Birkenhead, Merseyside, CH41 5AA

      IIF 41
  • Richards, Paul Andrew
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Richards, Paul Andrew
    British estate agent born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Melfort Road, Thornton Heath, CR7 7RL, United Kingdom

      IIF 43
  • Richards, Paul Andrew
    British local government officer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Town Hall, Edward Street, Stockport, SK1 3XE, England

      IIF 44
  • Richards, Paul Andrew
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 112, Blackheath Road, London, SE10 8DA, England

      IIF 45
  • Richards, Paul Leon
    British plumbing & heating engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Pine Close, Street, Somerset, BA16 0RS

      IIF 46
  • Richards, Paul William
    British company director born in May 1963

    Registered addresses and corresponding companies
    • 11 Christchurch Avenue, London, NW6 7QP

      IIF 47
  • Richards, Paul William
    British development director born in May 1963

    Registered addresses and corresponding companies
    • 30 St Margarets Street, Rochester, Kent, ME1 1TU

      IIF 48
  • Richards, Paul
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bury House, 31 Bury Street, London, EC3A 5AR

      IIF 49
  • Richards, Paul William
    British architect born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Devonshire Building, Bath, Avon, BA2 4SU

      IIF 50
    • Stuart House, Myrtle Place, Chepstow, Gwent, NP16 5HW, United Kingdom

      IIF 51
    • The Barn, 32 Westwells, Neston, Corsham, SN13 9RJ, England

      IIF 52
    • 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • 10, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 56
    • 15, Herbleaze, Staverton Trowbridge, Devizes, Wiltshire, BA14 8AB, England

      IIF 57
    • Unit 10, Glenmore Business Centre, Waller Road, Devizes, SN10 2EQ, United Kingdom

      IIF 58
    • 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 59
    • 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 60
  • Richards, Paul William
    British company director/architect born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pps 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 61
  • Richards, Paul William
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Herbleaze, Staverton, Trowbridge, BA14 8AB, United Kingdom

      IIF 62
    • 15, Herbleaze Staverton, Trowbridge, Wiltshire, BA2 4SU

      IIF 63
  • Richards, Paul William
    British ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • Richard House Childrens Hospice, Richard House Drive, London, E16 3RG

      IIF 65 IIF 66
  • Richards, Paul William
    British chief executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 67
    • Richard House Children's Hospice, Richard House Drive, London, E16 3RG, United Kingdom

      IIF 68
  • Richards, Paul William
    British chief executive officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Paul William
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 76
  • Richards, Paul William
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 77
  • Richards, Paul William
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ

      IIF 78
  • Richards, Paul
    British co director born in June 1973

    Registered addresses and corresponding companies
    • 3 Harrow Fields Gardens, Harrow, HA1 3SN

      IIF 79
  • Richards, Paul
    British company director born in June 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 226, Upshire Road, Waltham Abbey, Essex, EN9 3PX

      IIF 80
  • Richards, Paul Andrew
    British director born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 207, Farmer Road, Leyton, E10 5DJ, Uk

      IIF 81
  • Richards, Paul William
    British company director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3, Trafalgar Cottages, Chart Road Chart Sutton, Maidstone, Kent, ME17 3RB, England

      IIF 82
  • Richards, Paul
    British

    Registered addresses and corresponding companies
    • Bury House, 31 Bury Street, London, EC3A 5AR, United Kingdom

      IIF 83
  • Richards, Paul
    British co director

    Registered addresses and corresponding companies
    • 3 Harrow Fields Gardens, Harrow, HA1 3SN

      IIF 84
  • Richards, Paul
    British ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Purdis, The Rise, Kingsdown, Kent, CT14 8AY, England

      IIF 85
  • Richards, Paul
    British carpenter born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
  • Richards, Paul
    British company director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 87
  • Richards, Paul
    British close protection officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88 IIF 89
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Richards, Paul
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Town Road, London, N9 0SJ, United Kingdom

      IIF 91
  • Richards, Paul
    British security officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205a, Farmer Road, Leyton, London, E10 5DJ, United Kingdom

      IIF 92
  • Richards, Paul
    British director of technology born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Westwood Place, Bishops Stortford, Herts, CM23 1JL, England

      IIF 93
  • Richards, Paul Andrew
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Grove Lane, Timperley, Altrincham, WA15 6PU, United Kingdom

      IIF 94
  • Richards, Paul Andrew
    British local government officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall, C/o Democratic Services, Town Hall, Edward Street, Stockport, SK1 3XE, United Kingdom

      IIF 95
    • Town Hall, Edward Street, Stockport, SK1 3XE, England

      IIF 96
  • Richards, Paul
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Richards, Paul William

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Richards, Paul

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 99
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 45
  • 1
    Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    29 Devizes Road Old Town, Swindon, Wiltshire
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -44,993 GBP2015-06-30
    Officer
    2005-06-03 ~ dissolved
    IIF 63 - director → ME
  • 3
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 55 - director → ME
  • 4
    2 The Links, Herne Bay, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-25 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    61 London Road, Maidstone, Kent, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-23 ~ now
    IIF 68 - director → ME
  • 6
    37 Kings Walk, Holland Road, Maidstone, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 87 - director → ME
    2010-06-25 ~ dissolved
    IIF 99 - secretary → ME
  • 7
    CUSTOM HOMES SUSSEX LIMITED - 2016-10-03
    2 Longford Park, Kingsteignton, Newton Abbot, Devon
    Dissolved corporate (3 parents)
    Equity (Company account)
    243 GBP2017-03-31
    Officer
    2016-09-28 ~ dissolved
    IIF 62 - director → ME
  • 8
    CUSTOM HOMES ALLIANCE CIC - 2016-10-03
    CUSTOM HOMES SUSSEX CIC - 2016-09-26
    CUSTOM HOMES ALLIANCE CIC - 2016-09-22
    CUSTOM HOMES ALLIANCE LIMITED - 2014-03-25
    398 Coast Road, Pevensey Bay, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 58 - director → ME
  • 9
    35 Brompton Road, Knightsbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-04 ~ dissolved
    IIF 92 - director → ME
  • 10
    KPR GROUP LIMITED - 2017-05-02
    Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    353,358 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-02-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    112 Blackheath Road, Blackheath, London
    Dissolved corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 45 - director → ME
    2016-08-03 ~ dissolved
    IIF 38 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    1 Westwood Place, Bishops Stortford, Herts, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2022-05-09 ~ now
    IIF 93 - director → ME
  • 15
    DEGREEWEAVE LIMITED - 2002-10-15
    Unit 2 207 Farmer Road, Leyton, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 81 - director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 64 - director → ME
    2024-02-24 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    WIRRAL PARTNERSHIP HOMES LIMITED - 2019-04-12
    Partnership Building, Hamilton Street, Birkenhead, Merseyside
    Corporate (11 parents, 4 offsprings)
    Officer
    2024-10-10 ~ now
    IIF 41 - director → ME
  • 18
    Capital Office Ltd, Kemp House 152-160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-20 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 20
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 89 - director → ME
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,331 GBP2020-02-28
    Officer
    2019-02-06 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    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
  • 22
    The Folkestone Business Hub First Floor Aspen House, West Terrace, Folkestone, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    3 Trafalgar Cottages, Chart Road Chart Sutton, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 82 - director → ME
  • 24
    5 Pine Close, Street, Somerset
    Corporate (2 parents)
    Equity (Company account)
    51,439 GBP2024-08-31
    Officer
    2007-08-14 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    77 Town Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 91 - director → ME
  • 26
    18 Hand Court, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 36 - director → ME
  • 27
    PRKGP LLP
    - now
    IP SOLUTIONS LONDON LLP - 2014-11-20
    Bury House, 31 Bury Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-05 ~ dissolved
    IIF 49 - llp-designated-member → ME
  • 28
    CHEERY SERVICES LTD - 2023-02-27
    2 The Links, Herne Bay, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2017-10-03 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 30
    SHAKEDECIDE LIMITED - 1996-10-03
    Richard House Childrens Hospice, Richard House Drive, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2025-01-28 ~ now
    IIF 65 - director → ME
  • 31
    Richard House Childrens Hospice, Richard House Drive, London
    Corporate (5 parents)
    Officer
    2025-01-28 ~ now
    IIF 66 - director → ME
  • 32
    Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,540 GBP2020-04-30
    Officer
    2011-04-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 33
    53 Grove Lane, Timperley, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,572 GBP2019-06-30
    Officer
    2016-12-06 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    Fourth Floor, 167 Fleet Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,806 GBP2018-03-31
    Officer
    2016-01-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 21 - director → ME
    2014-11-19 ~ dissolved
    IIF 100 - secretary → ME
  • 36
    Legal & Democratic Services Town Hall, Edward Street, Stockport, United Kingdom
    Corporate (6 parents)
    Officer
    2021-05-18 ~ now
    IIF 40 - director → ME
  • 37
    Sk1 3xe, Town Hall C/o Democratic Services, Town Hall, Edward Street, Stockport, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-09-21 ~ now
    IIF 95 - director → ME
  • 38
    Town Hall, Edward Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    -27,238 GBP2023-12-31
    Officer
    2020-05-15 ~ now
    IIF 44 - director → ME
  • 39
    Town Hall, Edward Street, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    408,176 GBP2023-12-31
    Officer
    2018-09-21 ~ now
    IIF 96 - director → ME
  • 40
    Mount House Lower Road, Sutton Valence, Maidstone, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 16 - director → ME
  • 41
    CHIRPY LIMITED - 2023-06-06
    PARKER WARD RICHARDS LIMITED - 2017-08-11
    2 The Links, Herne Bay, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    5 St. Andrews Road, Exmouth, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 27 - director → ME
  • 43
    Pps 29 Devizes Road, Swindon, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 61 - director → ME
  • 44
    112 Blackheath Road, Blackheath, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 43 - director → ME
  • 45
    Purdis, The Rise, Deal, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-23 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    IP SOLUTIONS (IT) LTD - 2018-12-06
    Bury House, 31 Bury Street, London
    Dissolved corporate (5 parents)
    Officer
    2012-04-19 ~ 2015-07-29
    IIF 32 - director → ME
  • 2
    IP SOLUTIONS UK LIMITED - 2018-08-28
    Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2001-09-01 ~ 2015-08-29
    IIF 35 - director → ME
    2003-03-24 ~ 2015-07-29
    IIF 83 - secretary → ME
  • 3
    43 Dallas Road, Chippenham, Wiltshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-02-28
    Officer
    1997-03-19 ~ 2011-03-19
    IIF 50 - director → ME
  • 4
    PAYDENS (NURSING HOMES) LIMITED - 2023-01-16
    SOLVEBUSY LIMITED - 1993-06-30
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,381,928 GBP2023-12-31
    Officer
    2022-06-30 ~ 2023-02-07
    IIF 74 - director → ME
  • 5
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (2 parents, 24 offsprings)
    Officer
    2016-05-27 ~ 2017-05-04
    IIF 19 - director → ME
  • 6
    DE FACTO 1658 LIMITED - 2008-09-04
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2017-05-05
    IIF 18 - director → ME
  • 7
    2 Longford Park, Kingsteignton, Newton Abbot, Devon
    Corporate (1 parent)
    Equity (Company account)
    -41,807 GBP2023-12-31
    Officer
    2017-12-28 ~ 2023-10-24
    IIF 52 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-22 ~ 2022-06-24
    IIF 97 - director → ME
  • 9
    RED DRAGON AFFORDABLE HOUSING LIMITED - 2014-07-10
    4 Old Park Lane, Mayfair, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    168,085 GBP2023-10-31
    Officer
    2014-01-28 ~ 2014-07-09
    IIF 59 - director → ME
  • 10
    46-54 High Street, Ingatestone, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-04-03 ~ 2007-04-05
    IIF 79 - director → ME
    2006-04-03 ~ 2007-04-05
    IIF 84 - secretary → ME
  • 11
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    Rook Lane, Bobbing, Sittingbourne, Kent
    Corporate (21 parents, 3 offsprings)
    Officer
    2013-09-10 ~ 2019-09-24
    IIF 78 - director → ME
  • 12
    THE PRINCIPLED GROUP LTD - 2014-09-17
    72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2014-09-19 ~ 2015-04-17
    IIF 60 - director → ME
  • 13
    11 Christchurch Avenue, London
    Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    ~ 1994-09-20
    IIF 47 - director → ME
  • 14
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 73 - director → ME
  • 15
    MERTONLAKE LIMITED - 1997-05-28
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 70 - director → ME
  • 16
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    569,795 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 71 - director → ME
  • 17
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,222,423 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 75 - director → ME
  • 18
    2 The Links, Herne Bay, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    61,088 GBP2023-02-28
    Officer
    2017-08-11 ~ 2018-07-06
    IIF 17 - director → ME
  • 19
    NEWINCCO 1315 LIMITED - 2015-09-26
    C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved corporate (5 parents)
    Officer
    2014-09-05 ~ 2015-07-29
    IIF 31 - director → ME
  • 20
    10400 LIMITED - 2010-01-26
    Dawson House Eaton Avenue, Matrix Business Park, Buckshaw Village, Chorley
    Dissolved corporate (3 parents)
    Equity (Company account)
    50 GBP2018-07-31
    Officer
    2010-04-21 ~ 2011-09-22
    IIF 80 - director → ME
  • 21
    27a Northanger Road, London, Greater London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -28,227 GBP2017-10-31
    Officer
    2015-10-12 ~ 2016-03-17
    IIF 51 - director → ME
  • 22
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-07 ~ 2017-05-04
    IIF 15 - director → ME
  • 23
    10 Waller Road, Devizes, Wiltshire
    Dissolved corporate
    Officer
    2014-02-05 ~ 2014-10-01
    IIF 56 - director → ME
  • 24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -901 GBP2023-05-31
    Officer
    2017-05-26 ~ 2018-02-02
    IIF 86 - director → ME
  • 25
    Holly House, 73-75 Sankey Street, Warrington
    Corporate (2 parents)
    Equity (Company account)
    45,521 GBP2023-12-31
    Officer
    2012-08-17 ~ 2013-07-26
    IIF 20 - director → ME
  • 26
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,409,546 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 69 - director → ME
  • 27
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-11 ~ 2018-12-11
    IIF 54 - director → ME
    Person with significant control
    2017-05-11 ~ 2018-12-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 28
    1 Charterhouse Mews, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-06 ~ 2015-04-28
    IIF 57 - director → ME
  • 29
    PHILBEACH CARE CENTRE LIMITED - 2011-08-16
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,932,639 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 72 - director → ME
  • 30
    SENIOR CARE LIMITED - 2007-03-02
    PARK HOUSE INVESTMENTS LIMITED - 2006-02-22
    PARK HOUSE SERVICES LIMITED - 2005-06-23
    LEGISLATOR 1630 LIMITED - 2003-05-18
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2003-10-13 ~ 2006-02-01
    IIF 48 - director → 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.