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

Paul, Richard Jeremy

    Related profiles found in government register
  • Paul, Richard Jeremy
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Passmores House, Third Avenue, Harlow, Essex, CM18 6YL, England

      IIF 1
  • Paul, Richard Jeremy
    British chartered accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Passmores House, Third Avenue, Harlow, Essex, CM18 6YL, England

      IIF 2
    • icon of address 8 Prospect Place, Welwyn, Hertfordshire, AL6 9EN

      IIF 3
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 4
    • icon of address 47a Brookland Rise, London, NW3 5JS

      IIF 5
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 6
    • icon of address The White House, 47a Brookland Rise, London, NW11 6DT

      IIF 7 IIF 8 IIF 9
  • Paul, Richard Jeremy
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 10
    • icon of address 5, Wigmore Street, 1st Floor, London, W1U 1PB, England

      IIF 11
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 12
    • icon of address The White House, 47a Brookland Rise, London, NW11 6DT

      IIF 13
    • icon of address The White House, 47a Brookland Rise, London, NW11 6DT, United Kingdom

      IIF 14
  • Paul, Richard
    British accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Paul, Richard
    British chartered accountant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Passmores House, Third Avenue, Harlow, Essex, CM18 6YL, England

      IIF 26
  • Paul, Richard Jeremy
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS

      IIF 27
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 28
    • icon of address Regina House, 124 Firtchley Road, London, NW3 5JS, Uk

      IIF 29
  • Mr Richard Paul
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 30
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 31
    • icon of address Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 32
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 33
  • Paul, Richard Jeremy
    British chartered accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 34
  • Richard Jeremy Paul
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 35
  • Paul, Richard
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 36
  • Richard Jeremy Paul
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 37
  • Paul, Richard

    Registered addresses and corresponding companies
    • icon of address 18, Dartmouth Street, London, SW1H 9BL, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,786,416 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,282,747 GBP2019-05-31
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    438,512 GBP2024-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 25 - Director → ME
  • 5
    GJN 7 LLP
    - now
    GOLDFINCH FAMILY LLP - 2017-01-19
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 6
    GOLDFINCH BEGINS LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,050,813 GBP2024-03-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 124 Finchley Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 9
    icon of address 62-64 Chancellors Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 4 - Director → ME
  • 10
    GRAPPLE (HOLDINGS) LIMITED - 2013-09-18
    icon of address 4th Floor, 51-53 Great Marlborough Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,802 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (4 parents, 41 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    10,589,424 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 28 - LLP Designated Member → ME
  • 14
    icon of address Units 1 & 2 J Shed, Kings Road, Swansea, Abertawe, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    122,634 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2003-01-10 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address 124 Finchley Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    19,070 GBP2024-08-31
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Wigmore Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,532,512 GBP2024-05-24
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 11 - Director → ME
  • 21
    WDP SERVICES LTD - 2023-06-05
    icon of address Passmores House, Third Avenue, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 1 - Director → ME
  • 22
    WESTMINSTER DRUG PROJECT LIMITED - 2011-01-21
    WESTMINSTER DRUG PROJECT - 2023-06-05
    icon of address Passmores House, Third Avenue, Harlow, Essex, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 2 - Director → ME
  • 23
    VALE HOUSE STABILISATION SERVICES - 2023-06-05
    icon of address Passmores House, Third Avenue, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -332,159 GBP2024-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,373,896 GBP2024-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,649 GBP2024-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,951 GBP2024-12-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 36 - LLP Designated Member → ME
  • 29
    icon of address 124 Finchley Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 20 - Director → ME
Ceased 8
  • 1
    GRAPPLE MOBILE LIMITED - 2014-06-02
    MONITISE CREATE LIMITED - 2017-01-31
    icon of address White Building Studios, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,856 GBP2024-09-30
    Officer
    icon of calendar 2010-01-07 ~ 2013-09-04
    IIF 13 - Director → ME
  • 2
    BIRCHWOOD UNIT MANAGEMENT LIMITED - 1984-03-28
    icon of address 8 Prospect Place, Welwyn, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2021-03-02
    IIF 3 - Director → ME
  • 3
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    265,976 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-09-13 ~ 2022-06-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 4
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2008-08-11
    IIF 7 - Director → ME
  • 5
    GOLDFINCH BEGINS LIMITED - 2017-01-17
    icon of address C/o Nyman Libson Paul Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2017-01-04
    IIF 12 - Director → ME
  • 6
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    icon of address Charles House 2nd Floor 108-110 Finchley Road, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-13 ~ 2021-03-02
    IIF 5 - Director → ME
  • 7
    WESTMINSTER DRUG PROJECT LIMITED - 2011-01-21
    WESTMINSTER DRUG PROJECT - 2023-06-05
    icon of address Passmores House, Third Avenue, Harlow, Essex, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-17 ~ 2021-05-27
    IIF 39 - Secretary → ME
  • 8
    VALE HOUSE STABILISATION SERVICES - 2023-06-05
    icon of address Passmores House, Third Avenue, Harlow, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2021-05-22
    IIF 38 - 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.