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

Mr Paul Richardson

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

    Resident in England

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

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

      IIF 12
  • Richardson, Paul
    British company director born in May 1959

    Resident in England

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

      IIF 13
  • Mr Paul Stephen Richardson
    British born in May 1959

    Resident in United Kingdom

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

      IIF 14
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 15
  • Richardson, Paul Stephen
    British chair person born in May 1959

    Resident in England

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

      IIF 16
  • Richardson, Paul Stephen
    British club director born in May 1959

    Resident in England

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

      IIF 17
  • Richardson, Paul Stephen
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 18
  • Richardson, Paul Stephen
    British director born in May 1959

    Resident in England

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

      IIF 19
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 20
    • icon of address 29, Shibden Hall Croft, Halifax, West Yorkshire, HX3 9XF, United Kingdom

      IIF 21
    • icon of address G.s.h.q., Blythe Valley Park, 3 Central Boulevard, Solihull, B90 8AB, United Kingdom

      IIF 22 IIF 23
    • icon of address 1, George Street, Snow Hill, Wolverhampton, WV2 4DG, England

      IIF 24
    • icon of address 1, George Street, Snow Hill, Wolverhampton, WV2 4DG, United Kingdom

      IIF 25 IIF 26
    • icon of address 1, George Street, Snow Hill, Wolverhampton, West Midlands, WV2 4DG, England

      IIF 27
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 28 IIF 29 IIF 30
  • Richardson, Paul Stephen
    British independent non-executive director born in May 1959

    Resident in England

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

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

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

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

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

      IIF 38
  • Richardson, Paul Stephen
    British director born in May 1959

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

      IIF 39
  • Richardson, Paul
    British waste operator born in May 1959

    Resident in United Kingdom

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

      IIF 40
  • Richardson, Paul Stephen
    born in May 1959

    Resident in United Kingdom

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

      IIF 41
  • Richardson, Paul Stephen
    British company director born in May 1959

    Resident in United Kingdom

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

      IIF 42
  • Richardson, Paul Stephen
    British director born in May 1959

    Resident in United Kingdom

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

      IIF 43
    • icon of address G.s.h.q., Blythe Valley Park, 3 Central Boulevard, Solihull, B90 8AB, United Kingdom

      IIF 44 IIF 45
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    CYBER ANALYTICS LIMITED - 2019-05-01
    icon of address 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
    icon of calendar 2022-04-05 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    BETTA PLC
    - now
    TOMDOR PLC - 2001-04-27
    CITY WASTE PLC - 2000-08-04
    CACTUSLIGHT LIMITED - 1992-09-25
    DIAL-A-SKIP LIMITED - 1989-09-15
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1976-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 4
    HIRE A SKIP LIMITED - 2014-10-21
    icon of address 1 George Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1992-05-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,988,855 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 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
    icon of calendar 2016-09-19 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address Central Boulevard Blythe Valley, Shirley, Solihull, West Midlands., England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    HERA LONDON LIMITED - 2022-01-27
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,566 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 46 - Director → ME
  • 11
    HERA CLOTHING LIMITED - 2022-01-27
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 29 - Director → ME
  • 12
    GYMGO LTD - 2024-06-18
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 George Street, Snow Hill, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 George Street, Snow Hill, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    567,638 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    icon of address 1 George Street, Snow Hill, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,071 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 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
    icon of calendar 2022-05-01 ~ now
    IIF 42 - Director → ME
Ceased 16
  • 1
    icon of address 363 Park Road, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-20 ~ 2007-05-01
    IIF 37 - Director → ME
  • 2
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-26 ~ 2010-03-12
    IIF 40 - Director → ME
  • 3
    BIRMINGHAM CITY PLC - 2023-07-03
    icon of address St Andrews Stadium, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-04 ~ 2004-05-05
    IIF 39 - Director → ME
  • 4
    GYMGO LTD
    - now
    KALIBRE CLOTHING LTD - 2024-06-18
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,690 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2024-05-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-05-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Gshq Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2022-03-31
    IIF 23 - Director → ME
  • 6
    CLADE GROUP LIMITED - 2021-11-04
    icon of address G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,600,000 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2016-09-17 ~ 2022-03-31
    IIF 45 - Director → ME
  • 7
    icon of address G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,023,000 GBP2020-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2022-03-31
    IIF 22 - Director → ME
  • 8
    HERA LONDON LIMITED - 2022-01-27
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,566 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-31 ~ 2022-01-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    HERA CLOTHING LIMITED - 2022-01-27
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-10-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    KICKXARENA LTD - 2022-04-29
    icon of address Kickx Arena, The Lane, Addlestone, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    203,435 GBP2023-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-21
    IIF 19 - Director → ME
  • 11
    icon of address 1 George Street, Snow Hill, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,688,346 GBP2017-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-11-27
    IIF 24 - Director → ME
  • 12
    icon of address 1 George Street, Wolverhampton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -435,394 GBP2017-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-11-27
    IIF 35 - Director → ME
  • 13
    BOUND BY IMAGINATION LTD - 2024-04-03
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -3,989 GBP2024-01-31
    Officer
    icon of calendar 2022-06-17 ~ 2025-02-14
    IIF 16 - Director → ME
  • 14
    SEEFF PROPERTIES LIMITED - 2001-09-05
    icon of address Unit 3, Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,842,356 GBP2024-06-30
    Officer
    icon of calendar 2022-05-09 ~ 2025-02-12
    IIF 36 - Director → ME
  • 15
    icon of address 1 George Street, Snow Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,523 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ 2025-03-14
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2025-03-14
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    icon of address 436 Bromsgrove Road, Hunnington, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2013-07-12
    IIF 26 - 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.