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 Neil

    Related profiles found in government register
  • Paul, Richard Neil
    British

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

      IIF 1
    • icon of address 23 West Cliffe Terrace, Harrogate, North Yorkshire, HG2 0PT

      IIF 2
  • 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
    • icon of address 21, Almsford Avenue, Harrogate, HG2 8HD, England

      IIF 13
    • icon of address 21, Almsford Avenue, Harrogate, North Yorkshire, HG2 8HD, England

      IIF 14
    • icon of address Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB, United Kingdom

      IIF 15
  • Paul, Richard Neil
    British chartered accountant born in February 1959

    Resident in England

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

      IIF 16
    • icon of address Carlton Works, Ossington Road, Carlton-on-trent, Newark, NG23 6NT, England

      IIF 17
  • Paul, Richard Neil
    British company director born in February 1959

    Resident in England

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

      IIF 18
    • icon of address Carlton Works, Ossington Road, Carlton-on-trent, Newark, NG23 6NT, England

      IIF 19
    • icon of address Carlton Works, Ossington Road, Carlton-on-trent, Newark, Nottinghamshire, NG23 6NT, England

      IIF 20
    • icon of address Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 21
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 22 IIF 23 IIF 24
  • Paul, Richard Neil
    British director born in February 1959

    Resident in England

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

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, W Yorks, HD3 4TG

      IIF 33 IIF 34
    • icon of address Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

      IIF 35 IIF 36
    • icon of address Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL

      IIF 39 IIF 40
    • icon of address Unit 1, Tyler Close, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1RL, England

      IIF 41
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 42 IIF 43 IIF 44
    • icon of address Harvard Engineering Limited, Tyler Close, Normanton, Wakefield, WF6 1RL, United Kingdom

      IIF 46
  • Paul, Richard Neil
    British finance director born in February 1959

    Resident in England

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

      IIF 47
    • icon of address Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, W Yorks, HD3 4TG

      IIF 48
    • icon of address Linpac, Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE, England

      IIF 49 IIF 50 IIF 51
  • Paul, Richard Neil
    British group finance director born in February 1959

    Resident in England

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

      IIF 52
  • Mr Richard Neil Paul
    British born in February 1959

    Resident in England

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

      IIF 53
child relation
Offspring entities and appointments
Active 6
  • 1
    TRENT TOPCO LIMITED - 2017-05-18
    ENSCO 1206 LIMITED - 2016-12-15
    icon of address Carlton Works Ossington Road, Carlton-on-trent, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    FILBUK 240 LIMITED - 1991-04-18
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 33 - Director → ME
  • 3
    CALEDONIAN MODULAR LIMITED - 2022-05-11
    CALEDONIAN BUILDING SYSTEMS LIMITED - 2013-04-25
    icon of address C/o Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 21 Almsford Avenue, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -372,545 GBP2024-03-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-10-29 ~ now
    IIF 13 - Secretary → ME
  • 5
    icon of address 21 Almsford Avenue, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2024-03-31
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 16 - Director → ME
    icon of calendar 2011-11-28 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CBS FABRICATIONS LIMITED - 2011-06-13
    THE CALSAFE GROUP LIMITED - 2011-03-04
    DIPLEMA 359 LIMITED - 1997-12-08
    icon of address Carlton Works, Ossington Road Carlton On Trent, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 17 - Director → ME
Ceased 34
  • 1
    PANTALAIMON LIMITED - 2005-11-22
    OXFORD PRESENTS LIMITED - 2002-04-15
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2011-07-27
    IIF 52 - Director → ME
    icon of calendar 2009-06-11 ~ 2011-07-27
    IIF 10 - Secretary → ME
  • 2
    LIFTFRESH LIMITED - 1988-01-26
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2011-07-27
    IIF 8 - Secretary → ME
  • 3
    icon of address Unit 313 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-22 ~ 2000-12-14
    IIF 2 - Secretary → ME
  • 4
    icon of address 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
    icon of calendar 2010-09-13 ~ 2011-07-27
    IIF 37 - Director → ME
  • 5
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2023-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2011-07-27
    IIF 32 - Director → ME
    icon of calendar 2008-11-21 ~ 2011-07-27
    IIF 3 - Secretary → ME
  • 6
    IBIS (610) LIMITED - 2000-11-06
    BMB MENSWEAR LIMITED - 2005-03-18
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -19,000 GBP2024-12-31
    Officer
    icon of calendar 2009-04-08 ~ 2011-07-27
    IIF 36 - Director → ME
    icon of calendar 2009-06-11 ~ 2011-07-27
    IIF 12 - Secretary → ME
  • 7
    IBIS (607) LIMITED - 2000-11-06
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -4,000 GBP2023-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2011-07-27
    IIF 35 - Director → ME
    icon of calendar 2009-06-11 ~ 2011-07-27
    IIF 7 - Secretary → ME
  • 8
    HARVARD TECHNOLOGY LIMITED - 2016-04-25
    icon of address 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
    icon of calendar 2015-12-16 ~ 2018-01-23
    IIF 46 - Director → ME
  • 9
    STOREY TOPCO LIMITED - 2016-01-05
    icon of address C/o Phillip Shuttleworth Eci Partners, Brettenham House (south Entrance), Lancaster Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2018-01-23
    IIF 41 - Director → ME
  • 10
    STOREY BIDCO LIMITED - 2016-01-05
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2018-01-23
    IIF 21 - Director → ME
  • 11
    HARVARD ENGINEERING LIMITED - 2016-04-25
    HARVARD ENGINEERING PLC - 2013-11-07
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2018-01-23
    IIF 39 - Director → ME
  • 12
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2011-05-01
    IIF 38 - Director → ME
    icon of calendar 2010-09-13 ~ 2011-07-27
    IIF 15 - Secretary → ME
  • 13
    LINPAC MATERIALS HANDLING LIMITED - 2007-06-29
    LINPAC ALLIBERT LIMITED - 2012-02-29
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2015-05-29
    IIF 45 - Director → ME
  • 14
    ALLIBERT BUCKHORN UK LIMITED - 2007-06-29
    ALLIBERT EQUIPMENT LIMITED - 2002-01-18
    SOMMER ALLIBERT (U.K.) LIMITED - 1999-03-08
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2015-05-29
    IIF 34 - Director → ME
  • 15
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2015-05-29
    IIF 44 - Director → ME
  • 16
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2015-05-29
    IIF 42 - Director → ME
  • 17
    HACKREMCO (NO. 2194) LIMITED - 2004-12-21
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-03 ~ 2015-05-29
    IIF 25 - Director → ME
  • 18
    HACKREMCO (NO. 2045) LIMITED - 2003-09-02
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-03 ~ 2015-05-29
    IIF 26 - Director → ME
  • 19
    LIN PAC CONSUMER PRODUCTS INTERNATIONAL LIMITED - 1997-12-29
    LIN PAC MOULDINGS LIMITED - 1983-01-07
    RALEGH LIMITED - 2003-09-05
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-03 ~ 2015-05-29
    IIF 24 - Director → ME
  • 20
    LIN PAC CONTAINERS LIMITED - 1987-07-02
    LIN-PAC CONTAINERS LIMITED - 1985-01-30
    LINPAC GROUP LIMITED - 2004-02-13
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-04-03 ~ 2015-05-29
    IIF 23 - Director → ME
  • 21
    LINPAC GROUP HOLDINGS LIMITED - 2004-02-13
    PICNAL LIMITED - 2003-08-22
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-03 ~ 2015-05-29
    IIF 22 - Director → ME
  • 22
    LIN PAC METAL PACKAGING LIMITED - 1991-06-11
    LIN-PAC CLOSURES & CANS LIMITED - 1989-12-29
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2015-05-29
    IIF 43 - Director → ME
  • 23
    HACKREMCO (NO. 2195) LIMITED - 2004-12-21
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2015-05-29
    IIF 48 - Director → ME
  • 24
    LIN PAC MOULDINGS LIMITED - 1991-06-11
    CASTLEFORUM LIMITED - 1983-05-06
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2015-05-29
    IIF 50 - Director → ME
  • 25
    LINPAC PLASTICS CHINA HOLDINGS LIMITED - 2008-08-06
    PRECIS (2654) LIMITED - 2006-12-01
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2008-07-24
    IIF 30 - Director → ME
  • 26
    LIN PAC PLASTICS INTERNATIONAL LIMITED - 1991-06-11
    LINPAC PLASTICS INTERNATIONAL LIMITED - 1994-12-30
    LINPAC PLASTICS LIMITED - 2008-02-14
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2008-07-24
    IIF 27 - Director → ME
    icon of calendar 2013-05-31 ~ 2015-05-29
    IIF 51 - Director → ME
  • 27
    LIN PAC PLASTICS (G.B.) LIMITED - 2003-12-17
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2008-07-31
    IIF 47 - Director → ME
    icon of calendar 1995-05-01 ~ 2008-07-31
    IIF 1 - Secretary → ME
  • 28
    SENIOR LENDERS PACKAGING LIMITED - 2010-01-11
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-26 ~ 2015-05-29
    IIF 49 - Director → ME
  • 29
    BMB TRADING LIMITED - 2007-04-17
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2011-05-10
    IIF 29 - Director → ME
    icon of calendar 2009-06-11 ~ 2011-07-27
    IIF 9 - Secretary → ME
  • 30
    BMB RETAIL LIMITED - 2010-10-25
    IBIS (611) LIMITED - 2000-11-06
    GREENWOODS RETAIL LIMITED - 2001-04-05
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2011-07-27
    IIF 6 - Secretary → ME
  • 31
    RACING GREEN LIMITED - 2010-10-19
    HEMINGWAY LIMITED - 1998-01-23
    HOCKBRIDGE LIMITED - 1990-03-22
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2010-10-27
    IIF 4 - Secretary → ME
  • 32
    SPECIALITY RETAIL GROUP PLC - 2005-11-23
    SUITS YOU PLC - 1995-11-27
    BRICKS MANS SHOPS LIMITED - 1988-06-20
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2010-10-27
    IIF 28 - Director → ME
    icon of calendar 2009-05-13 ~ 2010-10-27
    IIF 5 - Secretary → ME
  • 33
    WIMAC LTD
    - now
    LEAFNUT LIMITED - 2007-02-14
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2018-01-23
    IIF 40 - Director → ME
  • 34
    NORTH FRITH FARM LIMITED - 1981-12-31
    ROUNDNUT LIMITED - 1976-12-31
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2011-07-27
    IIF 31 - Director → ME
    icon of calendar 2009-06-11 ~ 2011-07-27
    IIF 11 - 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.