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

Richards, Paul William

    Related profiles found in government register
  • Richards, Paul William
    British chief operating officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 1
  • Richards, Paul William
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount House, Lower Road, Sutton Valence, Maidstone, ME17 3BN, England

      IIF 2
  • Richards, Paul William
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 3
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH

      IIF 4
    • icon of address Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 5
  • Richards, Paul William
    British manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmyra Square Chambers 13-15, Springfield Street, Warrington, WA1 1BB, England

      IIF 6
  • Richards, Paul William
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 7
  • Richards, Paul William
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 8
  • Richards, Paul William
    British company director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 11 Christchurch Avenue, London, NW6 7QP

      IIF 9
  • Richards, Paul William
    British development director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 30 St Margarets Street, Rochester, Kent, ME1 1TU

      IIF 10
  • Richards, Paul William
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Richard House Childrens Hospice, Richard House Drive, London, E16 3RG

      IIF 13 IIF 14
    • icon of address Richard House Children's Hospice, Richard House Drive, London, E16 3RG, United Kingdom

      IIF 15
  • Richards, Paul William
    British chief executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 16
  • Richards, Paul William
    British chief executive officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Paul William
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 24
  • Richards, Paul William
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ

      IIF 25
  • Richards, Paul William
    British company director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Trafalgar Cottages, Chart Road Chart Sutton, Maidstone, Kent, ME17 3RB, England

      IIF 26
  • Richards, Paul William
    British architect born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Building, Bath, Avon, BA2 4SU

      IIF 27
    • icon of address Stuart House, Myrtle Place, Chepstow, Gwent, NP16 5HW, United Kingdom

      IIF 28
    • icon of address The Barn, 32 Westwells, Neston, Corsham, SN13 9RJ, England

      IIF 29
    • icon of address 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 10, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 33
    • icon of address 15, Herbleaze, Staverton Trowbridge, Devizes, Wiltshire, BA14 8AB, England

      IIF 34
    • icon of address Unit 10, Glenmore Business Centre, Waller Road, Devizes, SN10 2EQ, United Kingdom

      IIF 35
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 36
    • icon of address 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 37
  • Richards, Paul William
    British company director/architect born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pps 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 38
  • Richards, Paul William
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Herbleaze, Staverton, Trowbridge, BA14 8AB, United Kingdom

      IIF 39
    • icon of address 15, Herbleaze Staverton, Trowbridge, Wiltshire, BA2 4SU

      IIF 40
  • Richards, Paul
    British ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purdis, The Rise, Kingsdown, Kent, CT14 8AY, England

      IIF 41
  • Richards, Paul William

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • icon of address Richard House Childrens Hospice, Richard House Drive, London, E16 3RG

      IIF 43
  • Mr Paul William Richards
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 44
  • Richards, Paul
    British company director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 45
  • Mr Paul William Richards
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 46 IIF 47
  • Mr Paul Richards
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 48
    • icon of address Purdis, The Rise, The Rise, Kingsdown, Kent, CT14 8AY, England

      IIF 49
  • Richards, Paul

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 50
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 51
  • Mr Paul William Richards
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 52 IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 29 Devizes Road Old Town, Swindon, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -44,993 GBP2015-06-30
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 4
    icon of address The Ark, Byng Road, Barnet, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 37 Kings Walk, Holland Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    CUSTOM HOMES SUSSEX LIMITED - 2016-10-03
    icon of address 2 Longford Park, Kingsteignton, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243 GBP2017-03-31
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 39 - Director → ME
  • 7
    CUSTOM HOMES ALLIANCE CIC - 2016-10-03
    CUSTOM HOMES SUSSEX CIC - 2016-09-26
    CUSTOM HOMES ALLIANCE LIMITED - 2014-03-25
    CUSTOM HOMES ALLIANCE CIC - 2016-09-22
    icon of address 398 Coast Road, Pevensey Bay, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3 Trafalgar Cottages, Chart Road Chart Sutton, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 26 - Director → ME
  • 10
    CHEERY SERVICES LTD - 2023-02-27
    icon of address 2 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,348 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    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
  • 12
    SHAKEDECIDE LIMITED - 1996-10-03
    icon of address Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 13 - Director → ME
  • 13
    icon of address Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 14 - Director → ME
  • 14
    TENUREGOOD LIMITED - 1996-10-04
    icon of address Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 43 - Secretary → ME
  • 15
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,540 GBP2020-04-30
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    icon of address Mount House Lower Road, Sutton Valence, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 2 - Director → ME
  • 18
    CHIRPY LIMITED - 2023-06-06
    PARKER WARD RICHARDS LIMITED - 2017-08-11
    icon of address 2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Pps 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Purdis, The Rise, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 43 Dallas Road, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 1997-03-19 ~ 2011-03-19
    IIF 27 - Director → ME
  • 2
    SOLVEBUSY LIMITED - 1993-06-30
    PAYDENS (NURSING HOMES) LIMITED - 2023-01-16
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,381,928 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2023-02-07
    IIF 22 - Director → ME
  • 3
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2016-05-27 ~ 2017-05-04
    IIF 5 - Director → ME
  • 4
    DE FACTO 1658 LIMITED - 2008-09-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-27 ~ 2017-05-05
    IIF 4 - Director → ME
  • 5
    icon of address 2 Longford Park, Kingsteignton, Newton Abbot, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -41,807 GBP2023-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2023-10-24
    IIF 29 - Director → ME
  • 6
    RED DRAGON AFFORDABLE HOUSING LIMITED - 2014-07-10
    icon of address 4 Old Park Lane, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,544 GBP2024-10-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-07-09
    IIF 36 - Director → ME
  • 7
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    icon of address Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ 2019-09-24
    IIF 25 - Director → ME
  • 8
    THE PRINCIPLED GROUP LTD - 2014-09-17
    icon of address 72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-19 ~ 2015-04-17
    IIF 37 - Director → ME
  • 9
    icon of address 11 Christchurch Avenue, London
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-20
    IIF 9 - Director → ME
  • 10
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2023-02-07
    IIF 21 - Director → ME
  • 11
    MERTONLAKE LIMITED - 1997-05-28
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2023-02-07
    IIF 18 - Director → ME
  • 12
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    569,795 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2023-02-07
    IIF 19 - Director → ME
  • 13
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,222,423 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2023-02-07
    IIF 23 - Director → ME
  • 14
    icon of address 2 The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,088 GBP2023-02-28
    Officer
    icon of calendar 2017-08-11 ~ 2018-07-06
    IIF 3 - Director → ME
  • 15
    icon of address 27a Northanger Road, London, Greater London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,227 GBP2017-10-31
    Officer
    icon of calendar 2015-10-12 ~ 2016-03-17
    IIF 28 - Director → ME
  • 16
    icon of address Libra House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2017-05-04
    IIF 1 - Director → ME
  • 17
    icon of address 10 Waller Road, Devizes, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-05 ~ 2014-10-01
    IIF 33 - Director → ME
  • 18
    icon of address 9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,521 GBP2024-12-31
    Officer
    icon of calendar 2012-08-17 ~ 2013-07-26
    IIF 6 - Director → ME
  • 19
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,409,546 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2023-02-07
    IIF 17 - Director → ME
  • 20
    icon of address 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2018-12-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-12-11
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ 2015-04-28
    IIF 34 - Director → ME
  • 22
    PHILBEACH CARE CENTRE LIMITED - 2011-08-16
    icon of address Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,932,639 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ 2023-02-07
    IIF 20 - Director → ME
  • 23
    LEGISLATOR 1630 LIMITED - 2003-05-18
    SENIOR CARE LIMITED - 2007-03-02
    PARK HOUSE SERVICES LIMITED - 2005-06-23
    PARK HOUSE INVESTMENTS LIMITED - 2006-02-22
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2006-02-01
    IIF 10 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.