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

Richardson, Paul Stephen

    Related profiles found in government register
  • Richardson, Paul Stephen
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highlands House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 1
    • 1, George St, Wolverhampton, West Midlands, WV2 4DG, England

      IIF 2
    • 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 3
  • Richardson, Paul Stephen
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Boulevard, Blythe Valley, Shirley, Solihull, West Midlands., B90 8AB, England

      IIF 4
    • G.s.h.q., Blythe Valley Park, 3 Central Boulevard, Solihull, B90 8AB, United Kingdom

      IIF 5 IIF 6
  • Richardson, Paul Stephen
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, George Street, Snow Hill, Wolverhampton, WV2 4DG, England

      IIF 7
  • Richardson, Paul
    British waste operator born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, Mayfield Farm, Bear Lane, Henley-in-arden, West Midlands, B95 5JJ, United Kingdom

      IIF 8
  • Richardson, Paul Stephen
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kickx Arena, The Lane, Addlestone, Surrey, KT15 2GN, England

      IIF 9
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 11
    • Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 12
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 13
    • 1, George Street, Snow Hill, Wolverhampton, West Midlands, WV2 4DG, England

      IIF 14
    • 1, George Street, Snow Hill, Wolverhampton, West Midlands, WV2 4DG, United Kingdom

      IIF 15
    • 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 16 IIF 17 IIF 18
  • Richardson, Paul Stephen
    British chair person born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 25
  • Richardson, Paul Stephen
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • G.s.h.q., Blythe Valley Park, 3 Central Boulevard, Solihull, B90 8AB, United Kingdom

      IIF 26 IIF 27
    • 1, George Street, Snow Hill, Wolverhampton, WV2 4DG, England

      IIF 28
    • 1, George Street, Snow Hill, Wolverhampton, WV2 4DG, United Kingdom

      IIF 29 IIF 30
    • 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 31
  • Richardson, Paul Stephen
    British independent non-executive director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Centech Park, Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9NR, England

      IIF 32
  • Richardson, Paul Stephen
    British director born in May 1959

    Registered addresses and corresponding companies
    • Bradford House, Bradford Lane, Belbroughton, Worcestershire, DY9 0DP

      IIF 33
  • Richardson, Paul
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4 Fivewood Barn, Money Lane, Chadwich, Bromsgrove, Worcestershire, B61 0QY, England

      IIF 34
  • Mr Paul Stephen Richardson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 35
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 36
  • Richardson, Paul
    British company director born in May 1959

    Registered addresses and corresponding companies
    • 363 Park Road, Hockley, Birmingham, West Midlands, B18 5JA

      IIF 37
  • Richardson, Paul
    British director born in May 1959

    Registered addresses and corresponding companies
    • 22 Palmyra Road, Oakalls, Bromsgrove, B60 2RH

      IIF 38
  • Mr Paul Richardson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 George Street, Wolverhampton, WV2 4DG

      IIF 39
  • Mr Paul Stephen Richardson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Stephen Richardson
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, George Street, Snow Hill, Wolverhampton, West Midlands, WV2 4DG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    0121 GROUP LTD
    16812324
    1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    ARCIX LTD
    16851615
    1 George Street, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ARX ALLIANCE LIMITED
    - now 11492489
    CYBER ANALYTICS LIMITED - 2019-05-01
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    815,983 GBP2023-12-31
    Officer
    2022-04-05 ~ now
    IIF 12 - Director → ME
  • 4
    ARXION LTD
    16276346
    1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    BETTA PLC
    - now 01285659
    TOMDOR PLC
    - 2001-04-27 01285659
    CITY WASTE PLC
    - 2000-08-04 01285659
    CACTUSLIGHT LIMITED
    - 1992-09-25 01285659
    DIAL-A-SKIP LIMITED
    - 1989-09-15 01285659
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1976-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 6
    BETTA RESOURCES LTD
    - now 02604801
    HIRE A SKIP LIMITED
    - 2014-10-21 02604801
    1 George Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1992-05-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    BRAWN POWER LTD
    13062748
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,988,855 GBP2024-12-31
    Officer
    2024-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CLADE HOLDINGS LIMITED
    10383978
    G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2016-09-19 ~ dissolved
    IIF 5 - Director → ME
  • 9
    CLADE LIMITED
    10384001
    Central Boulevard Blythe Valley, Shirley, Solihull, West Midlands., England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2016-09-19 ~ dissolved
    IIF 4 - Director → ME
  • 10
    FUELLED DRINKS LTD
    16722226
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-16 ~ now
    IIF 13 - Director → ME
  • 11
    GYMZ LTD
    14881916
    1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 12
    HERA BRAND LIMITED
    13694407
    1 George Street, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 13
    HERA CLOTHING LIMITED
    - now 09260919 13620104
    HERA LONDON LIMITED
    - 2022-01-27 09260919 13620104
    1 George Street, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,778 GBP2024-12-31
    Officer
    2021-10-13 ~ now
    IIF 3 - Director → ME
  • 14
    HERA LONDON LIMITED
    - now 13620104 09260919
    HERA CLOTHING LIMITED
    - 2022-01-27 13620104 09260919
    1 George Street, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-09-14 ~ now
    IIF 17 - Director → ME
  • 15
    KALIBRE CLOTHING LTD
    - now 14881879 11746192
    GYMGO LTD
    - 2024-06-18 14881879 11746192
    1 George Street, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    MAXCO CAPITAL CO LTD
    13847909
    1 George Street, Snow Hill, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    PALMYRA MANAGEMENT SERVICES LIMITED
    07249771
    1 George Street, Snow Hill, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 18
    PAUL RICHARDSON INVESTMENTS LIMITED
    13075312
    1 George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    593,538 GBP2024-12-31
    Officer
    2020-12-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    PAUL RICHARDSON LIMITED
    12797597
    1 George Street, Snow Hill, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,071 GBP2024-08-31
    Officer
    2020-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    RHINO 5 LTD
    13118803
    1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 21
    SOCCER SHACK LIMITED
    15249774
    Unit 2 Gladstone Road, Kingsheath, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274,446 GBP2025-03-31
    Officer
    2025-11-17 ~ now
    IIF 2 - Director → ME
Ceased 18
  • 1
    A1 WASTE SOLUTIONS LIMITED
    05091429
    363 Park Road, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2006-07-20 ~ 2007-05-01
    IIF 37 - Director → ME
  • 2
    ALPHA WASTE LIMITED
    06860598
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    2009-03-26 ~ 2010-03-12
    IIF 8 - Director → ME
  • 3
    BIRMINGHAM CITY LIMITED - now
    BIRMINGHAM CITY PLC
    - 2023-07-03 03304408
    St Andrews Stadium, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    2002-02-04 ~ 2004-05-05
    IIF 33 - Director → ME
  • 4
    FUELLED DRINKS LTD
    16722226
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-09-16 ~ 2026-01-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    GYMGO LTD - now 14881879
    KALIBRE CLOTHING LTD
    - 2024-06-18 11746192 14881879
    Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,690 GBP2023-07-31
    Officer
    2022-07-27 ~ 2024-05-29
    IIF 10 - Director → ME
    Person with significant control
    2022-07-27 ~ 2024-05-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GYMSHARK GROUP LIMITED
    12711328
    Gshq Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2020-07-01 ~ 2022-03-31
    IIF 27 - Director → ME
  • 7
    GYMSHARK HOLDINGS LIMITED
    - now 10381284 15767241
    CLADE GROUP LIMITED
    - 2021-11-04 10381284
    G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    3,000 GBP2019-08-01 ~ 2020-07-31
    Officer
    2016-09-17 ~ 2022-03-31
    IIF 6 - Director → ME
  • 8
    GYMSHARK LTD
    08130873
    G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,000 GBP2020-07-31
    Officer
    2015-06-01 ~ 2022-03-31
    IIF 26 - Director → ME
  • 9
    HERA CLOTHING LIMITED - now 13620104
    HERA LONDON LIMITED
    - 2022-01-27 09260919 13620104
    1 George Street, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,778 GBP2024-12-31
    Person with significant control
    2021-05-31 ~ 2022-01-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    HERA LONDON LIMITED - now 09260919
    HERA CLOTHING LIMITED
    - 2022-01-27 13620104 09260919
    1 George Street, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2021-09-14 ~ 2021-10-13
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    KICKXFOOTBALL LTD
    - now 13690003
    KICKXARENA LTD - 2022-04-29
    Kickx Arena, The Lane, Addlestone, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,455,809 GBP2024-10-31
    Officer
    2023-11-01 ~ 2024-11-21
    IIF 9 - Director → ME
  • 12
    KNOWASTE (MIDLANDS) LIMITED
    06621408
    1 George Street, Snow Hill, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,688,346 GBP2017-12-31
    Officer
    2014-01-01 ~ 2018-11-27
    IIF 28 - Director → ME
  • 13
    KNOWASTE LIMITED
    05428472
    1 George Street, Wolverhampton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -435,394 GBP2017-12-31
    Officer
    2014-01-01 ~ 2018-11-27
    IIF 31 - Director → ME
  • 14
    PERSONA SYSTEMS LIMITED
    - now SC666092
    BOUND BY IMAGINATION LTD
    - 2024-04-03 SC666092
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,989 GBP2024-01-31
    Officer
    2022-06-17 ~ 2025-02-14
    IIF 25 - Director → ME
  • 15
    TELXL LIMITED
    - now 04249562
    SEEFF PROPERTIES LIMITED - 2001-09-05
    Unit 3, Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,842,356 GBP2024-06-30
    Officer
    2022-05-09 ~ 2025-02-12
    IIF 32 - Director → ME
  • 16
    THE MEMBERS AGENCY LLP
    OC423205
    1 George Street, Snow Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,523 GBP2024-07-31
    Officer
    2018-07-02 ~ 2025-03-14
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2018-07-02 ~ 2025-03-14
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    URBAN RESOURCE MANAGEMENT LIMITED
    07248792
    436 Bromsgrove Road, Hunnington, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ 2013-07-12
    IIF 30 - Director → ME
  • 18
    WLF INNOVATIONS LTD
    10837082
    Highlands House Highlands Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,888,455 GBP2024-06-29
    Officer
    2022-05-01 ~ 2025-10-19
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.