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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Richard Puxty

    Related profiles found in government register
  • Mr Paul Richard Puxty
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • IIF 1
    • Neopost House, South Street, Romford, Essex, RM1 2AR

      IIF 2 IIF 3 IIF 4
    • Neopost House, South Street, Romford, Essex, RM1 2AR, England

      IIF 5
    • Neopost House, South Street, Romford, Essex, RM1 2AR, United Kingdom

      IIF 6
    • Neopost House, South Street, Romford, RM1 2AR

      IIF 7
  • Puxty, Paul Richard
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • IIF 8
    • Goddards Green Road, Benenden, Cranbrook, Kent, TN17 4AX

      IIF 9
  • Puxty, Paul Richard
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neopost House, South Street, Romford, Essex, RM1 2AR

      IIF 10
  • Puxty, Paul Richard
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Press Centre, Here East, 14 East Bay Lane, London, E15 2GW, England

      IIF 11
    • Neopost House, South Street, Romford, RM1 2AR, United Kingdom

      IIF 12
  • Puxty, Paul Richard
    British executive director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Press Centre, Here East, 14 East Bay Lane, London, E15 2GW, England

      IIF 13 IIF 14 IIF 15
    • Neopost House, South Street, Romford, Essex, RM1 2AR

      IIF 16
  • Puxty, Paul Richard
    British finance director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Street Farm Cottage, The Street, Boxley, Kent, ME14 3DR

      IIF 17 IIF 18
    • 1 Waterhouse Square, Part Ground Floor R9, 138/142 Holborn Bars, London, EC1N 2ST, England

      IIF 19
    • 3rd Floor Press Centre, Here East, 14 East Bay Lane, London, E15 2GW, England

      IIF 20
    • Neopost House, South Street, Romford, Essex, RM1 2AR, England

      IIF 21
  • Puxty, Paul Richard
    British

    Registered addresses and corresponding companies
    • Suite 24 Second Floor, 250 South Oak Way, Reading, Berkshire, RG2 6UG, England

      IIF 22
  • Puxty, Paul Richard
    British director

    Registered addresses and corresponding companies
    • Neopost House, South Street, Romford, RM1 2AR, United Kingdom

      IIF 23
  • Puxty, Paul Richard
    British executive director

    Registered addresses and corresponding companies
    • 3rd Floor Press Centre, Here East, 14 East Bay Lane, London, E15 2GW, England

      IIF 24 IIF 25
    • Neopost House, South Street, Romford, Essex, RM1 2AR

      IIF 26 IIF 27
  • Puxty, Paul Richard
    British finance director

    Registered addresses and corresponding companies
    • Street Farm Cottage, The Street, Boxley, Kent, ME14 3DR

      IIF 28 IIF 29
  • Puxty, Paul Richard

    Registered addresses and corresponding companies
    • 3rd Floor Press Centre, Here East, 14 East Bay Lane, London, E15 2GW, England

      IIF 30
    • Neopost House, South Street, Romford, RM1 2AR, England

      IIF 31
child relation
Offspring entities and appointments 14
  • 1
    DATA CAPTURE SOLUTIONS LIMITED
    03186665
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Dissolved Corporate (11 parents)
    Officer
    2014-03-26 ~ 2019-09-27
    IIF 21 - Director → ME
    2014-03-26 ~ 2019-09-27
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-16 ~ 2018-08-24
    IIF 7 - Has significant influence or control OE
  • 2
    EDEN GREY CONSULTING LIMITED
    13245555
    Me14
    Dissolved Corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FRIENDS OF BENENDEN HOSPITAL
    - now 03454120 02718286
    THE BENENDEN HOSPITAL TRUST
    - 2026-02-26 03454120 02718286
    Goddards Green Road, Benenden, Cranbrook, Kent
    Active Corporate (67 parents)
    Officer
    2025-12-01 ~ now
    IIF 9 - Director → ME
  • 4
    NEOPOST PENSION TRUSTEES LIMITED
    - now 02714438
    NEOPOST TRUSTEES LIMITED - 1992-05-26
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (24 parents)
    Officer
    2008-02-01 ~ 2019-09-27
    IIF 20 - Director → ME
  • 5
    QUADIENT DATA UK LIMITED
    - now 05178432
    NEOPOST CUSTOMER INFORMATION MANAGEMENT LIMITED
    - 2017-08-25 05178432
    SATORI SOFTWARE LIMITED
    - 2014-02-03 05178432
    MAILING SYSTEMS FINANCE LIMITED
    - 2009-09-01 05178432
    M&R 961 LIMITED - 2004-10-26
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (19 parents)
    Officer
    2006-06-30 ~ 2016-10-13
    IIF 10 - Director → ME
    2006-06-30 ~ 2019-09-27
    IIF 22 - Secretary → ME
  • 6
    QUADIENT FINANCE UK LIMITED - now
    NEOPOST FINANCE LIMITED
    - 2020-02-11 01997384
    ALCATEL RENTALS LIMITED - 1992-01-08
    RONEO RENTALS LTD. - 1989-02-16
    PALLAS LEASING (NUMBER 15) LTD. - 1986-10-01
    TRUSHELFCO (NO. 943) LIMITED - 1986-05-13
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (21 parents)
    Officer
    2006-06-30 ~ 2019-09-27
    IIF 13 - Director → ME
    2006-06-30 ~ 2019-09-27
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2018-08-24
    IIF 3 - Has significant influence or control OE
  • 7
    QUADIENT HOLDINGS UK LIMITED - now
    NEOPOST (HOLDINGS) LIMITED
    - 2021-01-22 02670823
    HACKREMCO (NO.725) LIMITED - 1992-01-09
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2006-06-30 ~ 2019-09-27
    IIF 14 - Director → ME
    2006-06-30 ~ 2019-09-27
    IIF 24 - Secretary → ME
    Person with significant control
    2016-12-03 ~ 2018-08-24
    IIF 2 - Has significant influence or control OE
  • 8
    QUADIENT SOLUTIONS LIMITED - now
    NEOPOST SHIPPING (UK) LIMITED
    - 2020-02-11 10228019
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (9 parents)
    Officer
    2016-06-13 ~ 2019-09-27
    IIF 11 - Director → ME
    2016-06-13 ~ 2019-09-27
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-13 ~ 2018-06-15
    IIF 6 - Has significant influence or control OE
  • 9
    QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED - now
    NEOPOST TECHNOLOGY HOLDINGS LIMITED
    - 2019-12-23 01904393
    P.F.E. INTERNATIONAL LIMITED
    - 2009-11-18 01904393
    Quadient House Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, United Kingdom
    Active Corporate (24 parents)
    Officer
    2008-03-05 ~ 2009-11-19
    IIF 17 - Director → ME
    2008-04-30 ~ 2009-11-19
    IIF 28 - Secretary → ME
  • 10
    QUADIENT TECHNOLOGIES UK LIMITED - now
    NEOPOST TECHNOLOGIES LIMITED
    - 2019-12-13 00776189
    PRINTED FORMS EQUIPMENT LIMITED
    - 2009-01-22 00776189
    Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex
    Active Corporate (20 parents)
    Officer
    2008-03-05 ~ 2009-06-01
    IIF 18 - Director → ME
    2008-04-30 ~ 2009-06-01
    IIF 29 - Secretary → ME
  • 11
    QUADIENT UK LIMITED - now
    NEOPOST LIMITED
    - 2020-02-11 02658324
    READYPRIDE LIMITED - 1992-01-08
    3rd Floor Press Centre Here East, 14 East Bay Lane, London, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2006-06-30 ~ 2019-09-27
    IIF 15 - Director → ME
    2006-06-30 ~ 2019-09-27
    IIF 27 - Secretary → ME
    Person with significant control
    2016-10-29 ~ 2018-06-15
    IIF 4 - Has significant influence or control OE
  • 12
    RENADDRESS LIMITED
    00951289
    Neopost House, South Street, Romford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2009-01-16 ~ dissolved
    IIF 12 - Director → ME
    2009-01-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    STIELOW LIMITED
    02443341
    Neopost House, South Street, Romford, Essex
    Dissolved Corporate (11 parents)
    Officer
    2006-06-30 ~ dissolved
    IIF 16 - Director → ME
    2006-06-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 14
    THE INK PEOPLE LIMITED
    08270545
    1 Waterhouse Square Part Ground Floor R9, 138/142 Holborn Bars, London
    Dissolved Corporate (5 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-24
    IIF 5 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.