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

Richards, Paul

    Related profiles found in government register
  • 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 1
  • Richards, Paul William
    British born in May 1963

    Resident in United Kingdom

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

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 4 IIF 5
    • Richard House Children's Hospice, Richard House Drive, London, E16 3RG, United Kingdom

      IIF 6
  • 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 7
  • Richards, Paul William
    British chief executive officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 15
  • 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 16
  • 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 17
    • Stuart House, Myrtle Place, Chepstow, Gwent, NP16 5HW, United Kingdom

      IIF 18
    • The Barn, 32 Westwells, Neston, Corsham, SN13 9RJ, England

      IIF 19
    • 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 10, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 23
    • 15, Herbleaze, Staverton Trowbridge, Devizes, Wiltshire, BA14 8AB, England

      IIF 24
    • Unit 10, Glenmore Business Centre, Waller Road, Devizes, SN10 2EQ, United Kingdom

      IIF 25
    • 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 26
    • 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 27
  • 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 28
  • 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 29
    • 15, Herbleaze Staverton, Trowbridge, Wiltshire, BA2 4SU

      IIF 30
  • 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 31
  • 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 32
    • Purdis, The Rise, The Rise, Kingsdown, Kent, CT14 8AY, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH

      IIF 37
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43 IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Richards, Paul William
    British company director born in May 1963

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

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

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

      IIF 47
  • Richards, Paul William

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

      IIF 48
    • Richard House Childrens Hospice, Richard House Drive, London, E16 3RG

      IIF 49
  • Richards, Paul

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

      IIF 50
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 51
  • 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 52
  • 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 53 IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    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 30 - Director → ME
  • 2
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 22 - Director → ME
  • 3
    2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 4
    The Ark, Byng Road, Barnet, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-23 ~ now
    IIF 6 - Director → ME
  • 5
    37 Kings Walk, Holland Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 31 - Director → ME
    2010-06-25 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    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 29 - Director → ME
  • 7
    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 25 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 3 - Director → ME
    2024-02-24 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    3 Trafalgar Cottages, Chart Road Chart Sutton, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 42 - Director → ME
  • 10
    CHEERY SERVICES LTD - 2023-02-27
    2 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,348 GBP2024-10-31
    Officer
    2017-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SHAKEDECIDE LIMITED - 1996-10-03
    Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2025-01-28 ~ now
    IIF 4 - Director → ME
  • 13
    Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (5 parents)
    Officer
    2025-01-28 ~ now
    IIF 5 - Director → ME
  • 14
    TENUREGOOD LIMITED - 1996-10-04
    Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-01-28 ~ now
    IIF 49 - Secretary → ME
  • 15
    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 41 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 40 - Director → ME
    2014-11-19 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    Mount House Lower Road, Sutton Valence, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 35 - Director → ME
  • 18
    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 15 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Pps 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 28 - Director → ME
  • 20
    Purdis, The Rise, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    43 Dallas Road, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-02-28
    Officer
    1997-03-19 ~ 2011-03-19
    IIF 17 - Director → ME
  • 2
    PAYDENS (NURSING HOMES) LIMITED - 2023-01-16
    SOLVEBUSY LIMITED - 1993-06-30
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,381,928 GBP2023-12-31
    Officer
    2022-06-30 ~ 2023-02-07
    IIF 13 - Director → ME
  • 3
    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 38 - Director → ME
  • 4
    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 37 - Director → ME
  • 5
    2 Longford Park, Kingsteignton, Newton Abbot, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -41,807 GBP2023-12-31
    Officer
    2017-12-28 ~ 2023-10-24
    IIF 19 - Director → ME
  • 6
    RED DRAGON AFFORDABLE HOUSING LIMITED - 2014-07-10
    4 Old Park Lane, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,544 GBP2024-10-31
    Officer
    2014-01-28 ~ 2014-07-09
    IIF 26 - Director → ME
  • 7
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2013-09-10 ~ 2019-09-24
    IIF 16 - Director → ME
  • 8
    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 27 - Director → ME
  • 9
    11 Christchurch Avenue, London
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    ~ 1994-09-20
    IIF 46 - Director → ME
  • 10
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 12 - Director → ME
  • 11
    MERTONLAKE LIMITED - 1997-05-28
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 9 - Director → ME
  • 12
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active 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 10 - Director → ME
  • 13
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,222,423 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 14 - Director → ME
  • 14
    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 36 - Director → ME
  • 15
    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 18 - Director → ME
  • 16
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ 2017-05-04
    IIF 34 - Director → ME
  • 17
    10 Waller Road, Devizes, Wiltshire
    Dissolved Corporate
    Officer
    2014-02-05 ~ 2014-10-01
    IIF 23 - Director → ME
  • 18
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,521 GBP2024-12-31
    Officer
    2012-08-17 ~ 2013-07-26
    IIF 39 - Director → ME
  • 19
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,409,546 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 8 - Director → ME
  • 20
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ 2018-12-11
    IIF 21 - Director → ME
    Person with significant control
    2017-05-11 ~ 2018-12-11
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-06 ~ 2015-04-28
    IIF 24 - Director → ME
  • 22
    PHILBEACH CARE CENTRE LIMITED - 2011-08-16
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,932,639 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 11 - Director → ME
  • 23
    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 47 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.