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
    British bar owner born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Andrews Road, Exmouth, Devon, EX8 1AP, England

      IIF 11
  • Richards, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 12
  • Richards, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hand Court, London, WC1V 6JF, England

      IIF 13
    • icon of address 18, Hand Court, London, WC1V 6JF, United Kingdom

      IIF 14
    • icon of address Ground Floor, Bury House, 31 Bury Street, London, EC3A 5AR, United Kingdom

      IIF 15
    • icon of address Heron Tower, 110 Bishopsgate, London, EC2N 5AY, England

      IIF 16
  • Richards, Paul
    British joint managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, United Kingdom

      IIF 17
  • Richards, Paul
    British telecoms born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, London Road, Ongar, CM5 9PP, Uk

      IIF 18
  • Richards, Paul Andrew
    British cleaning and gardening director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Office Ltd, Kemp House 152-160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 19
  • Richards, Paul Andrew
    British close protection bodyguard born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Blackheath Road, London, SE10 8DA, England

      IIF 20
  • Richards, Paul Andrew
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Folkestone Business Hub, First Floor Aspen House, West Terrace, Folkestone, Kent, CT20 1TH, United Kingdom

      IIF 21
    • icon of address Legal & Democratic Services, Town Hall, Edward Street, Stockport, SK1 3XE, United Kingdom

      IIF 22
  • Richards, Paul Andrew
    British deputy chief executive born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Partnership Building, Hamilton Street, Birkenhead, Merseyside, CH41 5AA

      IIF 23
  • Richards, Paul Andrew
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Richards, Paul Andrew
    British estate agent born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Melfort Road, Thornton Heath, CR7 7RL, United Kingdom

      IIF 25
  • Richards, Paul Andrew
    British local government officer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall, Edward Street, Stockport, SK1 3XE, England

      IIF 26
  • Richards, Paul Andrew
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Blackheath Road, London, SE10 8DA, England

      IIF 27
  • Richards, Paul Leon
    British plumbing & heating engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Pine Close, Street, Somerset, BA16 0RS

      IIF 28
  • Richards, Paul
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Richards, Paul William
    British ceo born in May 1963

    Resident in United Kingdom

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

      IIF 30
    • icon of address Richard House Childrens Hospice, Richard House Drive, London, E16 3RG

      IIF 31 IIF 32
  • 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 33
    • icon of address Richard House Children's Hospice, Richard House Drive, London, E16 3RG, United Kingdom

      IIF 34
  • Richards, Paul William
    British chief executive officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Paul William
    British company 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • icon of address Stuart House, Myrtle Place, Chepstow, Gwent, NP16 5HW, United Kingdom

      IIF 47
    • icon of address The Barn, 32 Westwells, Neston, Corsham, SN13 9RJ, England

      IIF 48
    • icon of address 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 10, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 52
    • icon of address 15, Herbleaze, Staverton Trowbridge, Devizes, Wiltshire, BA14 8AB, England

      IIF 53
    • icon of address Unit 10, Glenmore Business Centre, Waller Road, Devizes, SN10 2EQ, United Kingdom

      IIF 54
    • icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 55
    • icon of address 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 56
  • 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 57
  • 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 58
    • icon of address 15, Herbleaze Staverton, Trowbridge, Wiltshire, BA2 4SU

      IIF 59
  • Richards, Paul
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR

      IIF 60
  • Richards, Paul
    British co director born in June 1973

    Registered addresses and corresponding companies
    • icon of address 3 Harrow Fields Gardens, Harrow, HA1 3SN

      IIF 61
  • Richards, Paul
    British company director born in June 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 226, Upshire Road, Waltham Abbey, Essex, EN9 3PX

      IIF 62
  • Richards, Paul Andrew
    British director born in December 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 207, Farmer Road, Leyton, E10 5DJ, Uk

      IIF 63
  • Mr Paul Richards
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford River House, 135 London Road, Ongar, CM5 9PP, England

      IIF 64
    • icon of address Stanford Rivers House, 135 London Road, Stanford Road, Ongar, CM5 9PP, England

      IIF 65
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 66
  • Mr Paul Richards
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • 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 68
  • Richards, Paul William

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

      IIF 69
  • 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 70
  • Richards, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Bury House, 31 Bury Street, London, EC3A 5AR, United Kingdom

      IIF 71
  • Richards, Paul
    British co director

    Registered addresses and corresponding companies
    • icon of address 3 Harrow Fields Gardens, Harrow, HA1 3SN

      IIF 72
  • 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 73
  • Richards, Paul
    British carpenter born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
  • 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 75 IIF 76
  • Richards, Paul
    British director of technology born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westwood Place, Bishops Stortford, Herts, CM23 1JL, England

      IIF 77
  • Richards, Paul Andrew
    British chartered surveyor born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grove Lane, Timperley, Altrincham, WA15 6PU, United Kingdom

      IIF 78
  • Richards, Paul Andrew
    British local government officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall, C/o Democratic Services, Town Hall, Edward Street, Stockport, SK1 3XE, United Kingdom

      IIF 79
    • icon of address Town Hall, Edward Street, Stockport, SK1 3XE, England

      IIF 80
  • Richards, Paul
    British close protection officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81 IIF 82
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 83
  • Richards, Paul
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Town Road, London, N9 0SJ, United Kingdom

      IIF 84
  • Richards, Paul
    British security officer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 205a, Farmer Road, Leyton, London, E10 5DJ, United Kingdom

      IIF 85
  • Richards, Paul
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Mr Paul Andrew Richards
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Folkestone Business Hub, First Floor Aspen House, West Terrace, Folkestone, Kent, CT20 1TH, United Kingdom

      IIF 87
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88
    • icon of address Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • 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 90
    • icon of address Purdis, The Rise, The Rise, Kingsdown, Kent, CT14 8AY, England

      IIF 91
  • Richards, Paul

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

      IIF 92
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 93
  • 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 94 IIF 95
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Mr Paul Richards
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 98
  • Paul Richards
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pine Close, Street, Somerset, BA16 0RS, United Kingdom

      IIF 99
  • Mr Paul Andrew Richards
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grove Lane, Timperley, Altrincham, WA15 6PU, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 59 - Director → ME
  • 3
    icon of address 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 51 - Director → ME
  • 4
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 5
    icon of address 61 London Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 37 Kings Walk, Holland Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 92 - Secretary → ME
  • 7
    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 58 - Director → ME
  • 8
    CUSTOM HOMES ALLIANCE CIC - 2016-10-03
    CUSTOM HOMES SUSSEX CIC - 2016-09-26
    CUSTOM HOMES ALLIANCE CIC - 2016-09-22
    CUSTOM HOMES ALLIANCE LIMITED - 2014-03-25
    icon of address 398 Coast Road, Pevensey Bay, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 35 Brompton Road, Knightsbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 85 - Director → ME
  • 10
    KPR GROUP LIMITED - 2017-05-02
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    353,358 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 12
    icon of address 112 Blackheath Road, Blackheath, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-08-03 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Westwood Place, Bishops Stortford, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 77 - Director → ME
  • 15
    DEGREEWEAVE LIMITED - 2002-10-15
    icon of address Unit 2 207 Farmer Road, Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 63 - Director → ME
  • 16
    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 30 - Director → ME
    icon of calendar 2024-02-24 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    WIRRAL PARTNERSHIP HOMES LIMITED - 2019-04-12
    icon of address Partnership Building, Hamilton Street, Birkenhead, Merseyside
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Capital Office Ltd, Kemp House 152-160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 88 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 82 - Director → ME
  • 21
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,331 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 22
    icon of address The Folkestone Business Hub First Floor Aspen House, West Terrace, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    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 45 - Director → ME
  • 24
    icon of address 5 Pine Close, Street, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    51,439 GBP2024-08-31
    Officer
    icon of calendar 2007-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 25
    icon of address 77 Town Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 84 - Director → ME
  • 26
    icon of address 18 Hand Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 27
    PRKGP LLP
    - now
    IP SOLUTIONS LONDON LLP - 2014-11-20
    icon of address Bury House, 31 Bury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 28
    CHEERY SERVICES LTD - 2023-02-27
    icon of address 2 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 29
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 30
    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 31 - Director → ME
  • 31
    icon of address Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 32 - Director → ME
  • 32
    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 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 33
    icon of address 53 Grove Lane, Timperley, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,572 GBP2019-06-30
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Fourth Floor, 167 Fleet Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,806 GBP2018-03-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    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 93 - Secretary → ME
  • 36
    icon of address Legal & Democratic Services Town Hall, Edward Street, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 22 - Director → ME
  • 37
    icon of address Sk1 3xe, Town Hall C/o Democratic Services, Town Hall, Edward Street, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 79 - Director → ME
  • 38
    icon of address Town Hall, Edward Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,238 GBP2023-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 26 - Director → ME
  • 39
    icon of address Town Hall, Edward Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    408,176 GBP2023-12-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 80 - Director → ME
  • 40
    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
  • 41
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 5 St. Andrews Road, Exmouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 43
    icon of address Pps 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 57 - Director → ME
  • 44
    icon of address 112 Blackheath Road, Blackheath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 45
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    IP SOLUTIONS (IT) LTD - 2018-12-06
    icon of address Bury House, 31 Bury Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2015-07-29
    IIF 14 - Director → ME
  • 2
    IP SOLUTIONS UK LIMITED - 2018-08-28
    icon of address Glenny House Fenton Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-01 ~ 2015-08-29
    IIF 17 - Director → ME
    icon of calendar 2003-03-24 ~ 2015-07-29
    IIF 71 - Secretary → ME
  • 3
    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 46 - Director → ME
  • 4
    PAYDENS (NURSING HOMES) LIMITED - 2023-01-16
    SOLVEBUSY LIMITED - 1993-06-30
    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 40 - Director → ME
  • 5
    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
  • 6
    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
  • 7
    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 48 - Director → ME
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ 2022-06-24
    IIF 86 - Director → ME
  • 9
    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)
    168,085 GBP2023-10-31
    Officer
    icon of calendar 2014-01-28 ~ 2014-07-09
    IIF 55 - Director → ME
  • 10
    icon of address 46-54 High Street, Ingatestone, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2007-04-05
    IIF 61 - Director → ME
    icon of calendar 2006-04-03 ~ 2007-04-05
    IIF 72 - Secretary → ME
  • 11
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    icon of address Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-10 ~ 2019-09-24
    IIF 44 - Director → ME
  • 12
    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 56 - Director → ME
  • 13
    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
  • 14
    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 39 - Director → ME
  • 15
    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 36 - Director → ME
  • 16
    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 37 - Director → ME
  • 17
    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 41 - Director → ME
  • 18
    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
  • 19
    NEWINCCO 1315 LIMITED - 2015-09-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2015-07-29
    IIF 13 - Director → ME
  • 20
    10400 LIMITED - 2010-01-26
    icon of address Dawson House Eaton Avenue, Matrix Business Park, Buckshaw Village, Chorley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2018-07-31
    Officer
    icon of calendar 2010-04-21 ~ 2011-09-22
    IIF 62 - Director → ME
  • 21
    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 47 - Director → ME
  • 22
    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
  • 23
    icon of address 10 Waller Road, Devizes, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-05 ~ 2014-10-01
    IIF 52 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,360 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-02-02
    IIF 74 - Director → ME
  • 25
    icon of address Holly House, 73-75 Sankey Street, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    45,521 GBP2023-12-31
    Officer
    icon of calendar 2012-08-17 ~ 2013-07-26
    IIF 6 - Director → ME
  • 26
    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 35 - Director → ME
  • 27
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-12-11
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 28
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ 2015-04-28
    IIF 53 - Director → ME
  • 29
    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 38 - Director → ME
  • 30
    SENIOR CARE LIMITED - 2007-03-02
    PARK HOUSE INVESTMENTS LIMITED - 2006-02-22
    PARK HOUSE SERVICES LIMITED - 2005-06-23
    LEGISLATOR 1630 LIMITED - 2003-05-18
    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 24 April 2025 and licensed under the Open Government Licence v3.0.