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

Oldridge, Paul Raymond

    Related profiles found in government register
  • Oldridge, Paul Raymond
    British chief executive born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 1
  • Oldridge, Paul Raymond
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Sandy Lane, Rushmoor, Farnham, GU10 2ET, England

      IIF 2
    • icon of address The Homestead, Sandy Lane, Rushmoor, Farnham, Surrey, GU10 2ET, England

      IIF 3
    • icon of address 8, Wexfenne Gardens, Woking, GU22 8TX, England

      IIF 4
  • Oldridge, Paul Raymond
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Sandy Lane, Rushmoor, Farnham, GU10 2ET, United Kingdom

      IIF 5
    • icon of address The Homestead, Sandy Lane, Rushmoor, Farnham, Surrey, GU10 2ET, United Kingdom

      IIF 6
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 7
    • icon of address Lyndale House, 24 High Street, Addlestone, Surrey, KT15 1TN

      IIF 8
  • Oldridge, Paul Raymond
    British businessman born in December 1957

    Registered addresses and corresponding companies
    • icon of address Laleham, Golf Club Road, Woking, Surrey, GU22 0LU

      IIF 9 IIF 10
  • Oldridge, Paul Raymond
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address Laleham, Golf Club Road, Woking, Surrey, GU22 0LU

      IIF 11
  • Oldridge, Paul Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Laleham, Golf Club Road, Woking, Surrey, GU22 0LU

      IIF 12
  • Oldridge, Paul Raymond
    British businessman

    Registered addresses and corresponding companies
    • icon of address Laleham, Golf Club Road, Woking, Surrey, GU22 0LU

      IIF 13
  • Mr Paul Raymond Oldridge
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Sandy Lane, Rushmoor, Farnham, GU10 2ET, England

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 16
  • Oldridge, Paul Raymond

    Registered addresses and corresponding companies
    • icon of address The Homestead, Sandy Lane, Rushmoor, Farnham, Surrey, GU10 2ET, United Kingdom

      IIF 17 IIF 18
    • icon of address Laleham, Golf Club Road, Woking, Surrey, GU22 0LU

      IIF 19
  • Mr Paul Raymond Oldridge
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 20 IIF 21
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Easby Abbey, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RLO CONSTRUCTION LIMITED - 2022-10-13
    CPR PROJECTS LIMITED - 2018-11-06
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -201,348 GBP2022-12-31
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    VATFILER LIMITED - 2018-10-19
    icon of address 8 Wexfenne Gardens, Woking, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    60 GBP2022-03-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,418 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -747,201 GBP2022-12-31
    Officer
    icon of calendar 1999-02-25 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-03-09 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,042 GBP2022-12-31
    Officer
    icon of calendar 1994-04-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1994-04-22 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address Semcon House, Edgehill Drive, Warwick, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -900,290 GBP2024-06-30
    Officer
    icon of calendar 2012-10-01 ~ 2022-10-25
    IIF 8 - Director → ME
  • 2
    TOWER PUBLISHING SERVICES LIMITED - 2007-11-12
    TOWER DISTRIBUTORS LIMITED - 1990-07-30
    POWERENTER LIMITED - 1985-12-10
    ZOTECH LIMITED - 1985-05-16
    icon of address Sovereign Park, Lathkill Street, Market Harborough, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    3,157,961 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-28
    IIF 11 - Director → ME
    icon of calendar ~ 1993-04-15
    IIF 12 - Secretary → ME
  • 3
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2000-01-01
    IIF 10 - Director → ME
    icon of calendar 1999-10-27 ~ 2000-01-01
    IIF 13 - Secretary → ME
  • 4
    icon of address Wheatley & Co., Bridge House, 11 Creek Road, East Molesey, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,515 GBP2025-02-28
    Officer
    icon of calendar 1999-10-27 ~ 2000-01-17
    IIF 9 - Director → ME
    icon of calendar 1999-10-27 ~ 2000-01-01
    IIF 19 - Secretary → ME
  • 5
    VWL LIMITED - 2024-06-06
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-05-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-06-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.