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 Neil Paul

    Related profiles found in government register
  • Mr Richard Neil Paul
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD

      IIF 1
  • Paul, Richard Neil
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21, Almsford Avenue, Harrogate, HG2 8HD, England

      IIF 2
    • 21 Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD

      IIF 3
    • 21, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 4
    • Carlton Works, Ossington Road, Carlton-on-trent, Newark, NG23 6NT, England

      IIF 5
    • Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 6 IIF 7 IIF 8
  • Paul, Richard Neil
    British chartered accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Works, Ossington Road, Carlton-on-trent, Newark, NG23 6NT, England

      IIF 10
  • Paul, Richard Neil
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Works, Ossington Road, Carlton-on-trent, Newark, Nottinghamshire, NG23 6NT, England

      IIF 11
    • Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 12
    • Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 13 IIF 14
  • Paul, Richard Neil
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD

      IIF 15 IIF 16 IIF 17
    • Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, W Yorks, HD3 4TG

      IIF 20 IIF 21
    • Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

      IIF 22 IIF 23
    • Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB, United Kingdom

      IIF 24 IIF 25
    • Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL

      IIF 26 IIF 27
    • Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 28
    • Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 29 IIF 30 IIF 31
    • Harvard Engineering Limited, Tyler Close, Normanton, Wakefield, WF6 1RL, United Kingdom

      IIF 33
  • Paul, Richard Neil
    British finance director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD

      IIF 34
    • Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, W Yorks, HD3 4TG

      IIF 35
    • Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 36 IIF 37
  • Paul, Richard Neil
    British group finance director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD

      IIF 38
  • Paul, Richard Neil
    British

    Registered addresses and corresponding companies
  • Paul, Richard Neil
    British director

    Registered addresses and corresponding companies
  • Paul, Richard Neil
    British group finance director

    Registered addresses and corresponding companies
  • Paul, Richard Neil

    Registered addresses and corresponding companies
    • 21, Almsford Avenue, Harrogate, HG2 8HD, England

      IIF 51
    • 21, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 52
    • Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 6
Ceased 34
  • 1
    ADDISON & STEELE TAILORING LIMITED
    - now 03990225
    PANTALAIMON LIMITED - 2005-11-22
    OXFORD PRESENTS LIMITED - 2002-04-15
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2009-06-11 ~ 2011-07-27
    IIF 38 - Director → ME
    2009-06-11 ~ 2011-07-27
    IIF 49 - Secretary → ME
  • 2
    ALEXANDRE OF ENGLAND 1988 LIMITED
    - now 02194235
    LIFTFRESH LIMITED - 1988-01-26
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2009-06-11 ~ 2011-07-27
    IIF 41 - Secretary → ME
  • 3
    AQUAFILM LIMITED
    01985026
    Unit 313 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    1998-10-22 ~ 2000-12-14
    IIF 43 - Secretary → ME
  • 4
    BAIRD GROUP (HOLDINGS) LIMITED
    07374226
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-09-13 ~ 2011-07-27
    IIF 24 - Director → ME
  • 5
    BAIRD GROUP LIMITED
    06755436
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2023-12-31
    Officer
    2008-11-21 ~ 2011-07-27
    IIF 19 - Director → ME
    2008-11-21 ~ 2011-07-27
    IIF 44 - Secretary → ME
  • 6
    BMB CLOTHING LIMITED
    - now 04090249
    BMB MENSWEAR LIMITED - 2005-03-18
    IBIS (610) LIMITED - 2000-11-06 03088056, 04257494, 02942105... (more)
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,000 GBP2024-12-31
    Officer
    2009-04-08 ~ 2011-07-27
    IIF 23 - Director → ME
    2009-06-11 ~ 2011-07-27
    IIF 50 - Secretary → ME
  • 7
    BMB GROUP LIMITED
    - now 04090218
    IBIS (607) LIMITED - 2000-11-06 03088056, 04257494, 02942105... (more)
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -4,000 GBP2023-12-31
    Officer
    2009-04-16 ~ 2011-07-27
    IIF 22 - Director → ME
    2009-06-11 ~ 2011-07-27
    IIF 47 - Secretary → ME
  • 8
    HARVARD ENGINEERING LIMITED
    - now 09919692 02866874, 02866874
    HARVARD TECHNOLOGY LIMITED
    - 2016-04-25 09919692 04442616, 02866874
    C/o Phillip Shuttleworth Eci Partners, Brettenham House (south Entrance), Lancaster Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-16 ~ 2018-01-23
    IIF 33 - Director → ME
  • 9
    HARVARD GROUP HOLDINGS LIMITED
    - now 09693987
    STOREY TOPCO LIMITED
    - 2016-01-05 09693987
    C/o Phillip Shuttleworth Eci Partners, Brettenham House (south Entrance), Lancaster Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-09-04 ~ 2018-01-23
    IIF 28 - Director → ME
  • 10
    HARVARD GROUP MANAGEMENT LIMITED
    - now 09694234
    STOREY BIDCO LIMITED
    - 2016-01-05 09694234
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-09-04 ~ 2018-01-23
    IIF 12 - Director → ME
  • 11
    HARVARD TECHNOLOGY LIMITED
    - now 02866874 09919692, 04442616
    HARVARD ENGINEERING LIMITED
    - 2016-04-25 02866874 09919692
    HARVARD ENGINEERING PLC - 2013-11-07 09919692
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ 2018-01-23
    IIF 26 - Director → ME
  • 12
    KRONA (INTERNATIONAL) LIMITED
    07374204
    2100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-13 ~ 2011-05-01
    IIF 25 - Director → ME
    2010-09-13 ~ 2011-07-27
    IIF 53 - Secretary → ME
  • 13
    LA 2012 LIMITED
    - now 05319852
    LINPAC ALLIBERT LIMITED - 2012-02-29 07632708
    LINPAC MATERIALS HANDLING LIMITED - 2007-06-29
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-06-25 ~ 2015-05-29
    IIF 32 - Director → ME
  • 14
    LINPAC BROMSGROVE LIMITED
    - now 00945934
    ALLIBERT BUCKHORN UK LIMITED - 2007-06-29
    ALLIBERT EQUIPMENT LIMITED - 2002-01-18
    SOMMER ALLIBERT (U.K.) LIMITED - 1999-03-08
    Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ 2015-05-29
    IIF 21 - Director → ME
  • 15
    LINPAC ENVIRONMENTAL LIMITED
    05512753
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-06-25 ~ 2015-05-29
    IIF 31 - Director → ME
  • 16
    LINPAC EUROPE LIMITED
    07722841
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-06-25 ~ 2015-05-29
    IIF 29 - Director → ME
  • 17
    LINPAC FINANCE (NO. 3) LIMITED
    - now 05208883 04707146
    HACKREMCO (NO. 2194) LIMITED - 2004-12-21 05936396, 02860152, 04129132... (more)
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-04-03 ~ 2015-05-29
    IIF 13 - Director → ME
  • 18
    LINPAC FINANCE (NO.2) LIMITED
    - now 04707146 05208883
    HACKREMCO (NO. 2045) LIMITED - 2003-09-02 05936396, 02860152, 04129132... (more)
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-03 ~ 2015-05-29
    IIF 14 - Director → ME
  • 19
    LINPAC FINANCE LIMITED
    - now 01228269
    RALEGH LIMITED - 2003-09-05 01124217
    LIN PAC CONSUMER PRODUCTS INTERNATIONAL LIMITED - 1997-12-29
    LIN PAC MOULDINGS LIMITED - 1983-01-07 01696691, 01696691
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2013-04-03 ~ 2015-05-29
    IIF 9 - Director → ME
  • 20
    LINPAC GROUP HOLDINGS LIMITED
    - now 00677556 04792926
    LINPAC GROUP LIMITED - 2004-02-13 04792926
    LIN PAC CONTAINERS LIMITED - 1987-07-02 00630681
    LIN-PAC CONTAINERS LIMITED - 1985-01-30 00630681
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2013-04-03 ~ 2015-05-29
    IIF 8 - Director → ME
  • 21
    LINPAC GROUP LIMITED
    - now 04792926 00677556
    LINPAC GROUP HOLDINGS LIMITED - 2004-02-13 00677556
    PICNAL LIMITED - 2003-08-22
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-04-03 ~ 2015-05-29
    IIF 6 - Director → ME
  • 22
    LINPAC METAL PACKAGING LIMITED
    - now 00638331
    LIN PAC METAL PACKAGING LIMITED - 1991-06-11
    LIN-PAC CLOSURES & CANS LIMITED - 1989-12-29
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2013-06-25 ~ 2015-05-29
    IIF 30 - Director → ME
  • 23
    LINPAC MOULDINGS (NO. 2) LIMITED
    - now 05209362
    HACKREMCO (NO. 2195) LIMITED - 2004-12-21 05936396, 02860152, 04129132... (more)
    Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ 2015-05-29
    IIF 35 - Director → ME
  • 24
    LINPAC MOULDINGS LIMITED
    - now 01696691 01228269
    LIN PAC MOULDINGS LIMITED - 1991-06-11 01228269
    CASTLEFORUM LIMITED - 1983-05-06
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ 2015-05-29
    IIF 36 - Director → ME
  • 25
    LINPAC PACKAGING CHINA HOLDINGS LIMITED - now
    LINPAC PLASTICS CHINA HOLDINGS LIMITED
    - 2008-08-06 05972505
    PRECIS (2654) LIMITED
    - 2006-12-01 05972505 06111591, 04992355, 02233990... (more)
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2006-11-22 ~ 2008-07-24
    IIF 18 - Director → ME
  • 26
    LINPAC PACKAGING LIMITED
    - now 00949597
    LINPAC PLASTICS LIMITED - 2008-02-14
    LINPAC PLASTICS INTERNATIONAL LIMITED - 1994-12-30
    LIN PAC PLASTICS INTERNATIONAL LIMITED - 1991-06-11
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2013-05-31 ~ 2015-05-29
    IIF 37 - Director → ME
    1997-05-01 ~ 2008-07-24
    IIF 15 - Director → ME
  • 27
    LINPAC PLASTICS (G.B.) LIMITED
    - now 01554723
    LIN PAC PLASTICS (G.B.) LIMITED - 2003-12-17
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-16 ~ 2008-07-31
    IIF 34 - Director → ME
    1995-05-01 ~ 2008-07-31
    IIF 40 - Secretary → ME
  • 28
    LINPAC SENIOR HOLDINGS LIMITED
    - now 06964763
    SENIOR LENDERS PACKAGING LIMITED - 2010-01-11
    Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-02-26 ~ 2015-05-29
    IIF 7 - Director → ME
  • 29
    MELKA TRADING LIMITED
    - now 05332399
    BMB TRADING LIMITED - 2007-04-17
    2100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-16 ~ 2011-05-10
    IIF 17 - Director → ME
    2009-06-11 ~ 2011-07-27
    IIF 48 - Secretary → ME
  • 30
    RACING GREEN APPAREL LIMITED
    - now 04090241
    BMB RETAIL LIMITED
    - 2010-10-25 04090241
    GREENWOODS RETAIL LIMITED - 2001-04-05
    IBIS (611) LIMITED - 2000-11-06 03088056, 04257494, 02942105... (more)
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2009-06-11 ~ 2011-07-27
    IIF 39 - Secretary → ME
  • 31
    ROUGHLY RED LIMITED
    - now 02460533
    RACING GREEN LIMITED
    - 2010-10-19 02460533
    HEMINGWAY LIMITED - 1998-01-23
    HOCKBRIDGE LIMITED - 1990-03-22
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-05-13 ~ 2010-10-27
    IIF 45 - Secretary → ME
  • 32
    SPECIALITY RETAIL GROUP LIMITED
    - now 00301946
    SPECIALITY RETAIL GROUP PLC - 2005-11-23
    SUITS YOU PLC - 1995-11-27 03130729
    BRICKS MANS SHOPS LIMITED - 1988-06-20
    Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2009-04-16 ~ 2010-10-27
    IIF 16 - Director → ME
    2009-05-13 ~ 2010-10-27
    IIF 46 - Secretary → ME
  • 33
    WIMAC LTD
    - now 05750381
    LEAFNUT LIMITED - 2007-02-14
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-10-26 ~ 2018-01-23
    IIF 27 - Director → ME
  • 34
    WORTH VALLEY MENSWEAR LIMITED
    - now 01247419
    NORTH FRITH FARM LIMITED - 1981-12-31
    ROUNDNUT LIMITED - 1976-12-31
    2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    2009-04-16 ~ 2011-07-27
    IIF 3 - Director → ME
    2009-06-11 ~ 2011-07-27
    IIF 42 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.