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

    Related profiles found in government register
  • Richards, Paul
    British businessman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, TQ13 9AE, United Kingdom

      IIF 1
  • Richards, Paul
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Paul
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Becky Falls, Manaton, Devon, TQ13 9UG, England

      IIF 37
    • icon of address The Farmhouse, Becky Falls, Manaton, Devon, TQ13 9UG, United Kingdom

      IIF 38
  • Richards, Paul
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 39
  • Paul Richards
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, 23 West Bar, Banbury, OX16 9SA, England

      IIF 40
  • Richards, Paul
    British director born in October 1964

    Registered addresses and corresponding companies
  • Richards, Paul
    British operations director born in October 1964

    Registered addresses and corresponding companies
    • icon of address The New Barn, Grange Farm, South Newington, Banbury, OX15

      IIF 46
  • Mr Paul Richards
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Becky Falls, Manaton, Devon, TQ13 9UG, England

      IIF 47
    • icon of address The Farmhouse, Becky Falls, Manaton, Devon, TQ13 9UG, United Kingdom

      IIF 48
  • Richards, Paul
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address The New Barn Grange Farm, South Newington, Banbury, Oxfordshire, OX15 4JW

      IIF 49
  • Richards, Paul
    British

    Registered addresses and corresponding companies
    • icon of address The New Barn, Grange Farm, South Newington, Banbury, OX15

      IIF 50
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,007 GBP2025-01-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,698 GBP2023-06-30
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 30 St. Giles, Oxford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 39 - Director → ME
Ceased 37
  • 1
    ITL SILICON LAB LIMITED - 1990-01-09
    SILICON LAB LIMITED - 1988-05-16
    RUBYCRETE LIMITED - 1985-12-05
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 2 - Director → ME
  • 2
    icon of address The New Barn, Grange Farm Wigginton Road, South Newington, Banbury, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,549 GBP2025-03-31
    Officer
    icon of calendar 2002-05-12 ~ 2004-08-10
    IIF 46 - Director → ME
    icon of calendar 2003-11-23 ~ 2004-07-10
    IIF 50 - Secretary → ME
  • 3
    BIT COMPUTER SERVICES LIMITED - 1988-07-13
    FINCHBOURNE LIMITED - 1984-01-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 26 - Director → ME
  • 4
    ISOFT BUSINESS SOLUTIONS (UK) LTD. - 2011-01-12
    TOREX BUSINESS SOLUTIONS (UK) LIMITED - 2004-06-28
    G.C. MCKEOWN & CO. (U.K.) LIMITED - 2002-02-05
    COINJEWEL LIMITED - 1985-03-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2004-03-08
    IIF 44 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 8 - Director → ME
  • 5
    BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
    TOREX LABORATORY SYSTEMS LIMITED - 2005-05-03
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2004-02-26
    IIF 42 - Director → ME
  • 6
    ISOFT.COM LIMITED - 2003-08-19
    PINCO 1285 LIMITED - 2000-04-06
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 28 - Director → ME
  • 7
    M.K. COMPUTING LIMITED - 1989-12-14
    icon of address Building C, The Studios, 89 Holywood Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2009-02-09
    IIF 36 - Director → ME
  • 8
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 12 - Director → ME
  • 9
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 9 - Director → ME
  • 10
    I SOFT PLC - 2011-09-01
    I SOFT LIMITED - 1997-12-05
    INGLEBY (1013) LIMITED - 1997-11-12
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 11 - Director → ME
  • 11
    IBA ACQUISITIONS 1 LIMITED - 2007-05-21
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-01-12
    IIF 5 - Director → ME
  • 12
    IBA ACQUISITIONS 3 LIMITED - 2007-05-21
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-01-12
    IIF 13 - Director → ME
  • 13
    A CLEAN COMPANY (NO.2) LIMITED - 2002-01-18
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-01-12
    IIF 20 - Director → ME
  • 14
    A CLEAN COMPANY (NO.3) LIMITED - 2002-01-25
    IBA TECHNOLOGIES (SOUTH MANCHESTER) LIMITED - 2001-12-13
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-01-12
    IIF 29 - Director → ME
  • 15
    ECLIPSYS LIMITED - 2003-06-13
    ALLTEL HEALTHCARE INFORMATION SERVICES LIMITED - 1997-07-03
    TDS LIMITED - 1995-03-09
    RAPID 1057 LIMITED - 1986-06-16
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 19 - Director → ME
  • 16
    TOREX GROUP LIMITED - 2009-04-29
    TOREX LIMITED - 1997-06-09
    SPEED 6163 LIMITED - 1997-03-17
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 14 - Director → ME
  • 17
    TOREX LIMITED - 2009-04-29
    TOREX GROUP PLC - 1997-06-09
    TOREX HIRE PLC - 1996-04-11
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 35 - Director → ME
  • 18
    ISOFT GROUP LIMITED - 2011-09-01
    ISOFT GROUP PLC - 2011-09-01
    PINCO 1179 LIMITED - 1999-07-19
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 10 - Director → ME
  • 19
    TOREX HEALTH (GERMANY) LIMITED - 2009-04-29
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 21 - Director → ME
  • 20
    TOREX HEALTH (HOLDINGS) LIMITED - 2009-04-29
    SPEED 8730 LIMITED - 2001-05-16
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 18 - Director → ME
  • 21
    TOREX HEALTH LIMITED - 2009-04-29
    TOREX MEDICAL LIMITED - 2000-01-19
    ALCOTECH (COMPUTER CONSULTANTS) LIMITED - 1997-12-29
    BIKVER LIMITED - 1987-07-31
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 30 - Director → ME
    icon of calendar 2003-01-02 ~ 2004-03-08
    IIF 41 - Director → ME
  • 22
    CDS GROUP LTD. - 2001-04-10
    CLINICAL DATA SYSTEMS GROUP LTD - 1997-04-17
    CLINICAL DATA SYSTEMS LIMITED - 1994-12-20
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 6 - Director → ME
  • 23
    TOREX MEDICAL SYSTEMS LIMITED - 2009-04-29
    SHARED MEDICAL SYSTEMS LIMITED - 2000-06-01
    SMS UNITED KINGDOM LIMITED - 1997-12-01
    DIKAPPA (NUMBER 532) LIMITED - 1988-11-07
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2004-03-08
    IIF 45 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 17 - Director → ME
  • 24
    TOREX EUROPE (HOLDINGS) LIMITED - 2009-04-29
    SPEED 8732 LIMITED - 2001-05-16
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 33 - Director → ME
  • 25
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 31 - Director → ME
  • 26
    ISOFT.COM PLC - 2000-04-06
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 16 - Director → ME
  • 27
    TOREX PROTOS LIMITED - 2009-04-29
    PROTOS LIMITED - 2003-05-21
    OVAL (544) LIMITED - 1989-09-07
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 27 - Director → ME
  • 28
    TOREX RADIOLOGY SYSTEMS LIMITED - 2009-04-29
    AMERSHAM MEDICAL SYSTEMS LIMITED - 2002-06-12
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2004-03-08
    IIF 49 - Director → ME
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 4 - Director → ME
  • 29
    ISOFT SOLUTIONS PLC - 2004-04-26
    ISOFT GROUP PLC - 1999-07-19
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 3 - Director → ME
  • 30
    TOREX SERVICES LIMITED - 2009-04-29
    INTEGRATED CABLING SYSTEMS LIMITED - 1998-12-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 15 - Director → ME
  • 31
    LAW 2150 LIMITED - 2000-05-18
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 25 - Director → ME
  • 32
    CORPORATE COMMUNICATION SYSTEMS LIMITED - 2002-03-21
    LENPINE LIMITED - 1995-04-04
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 23 - Director → ME
  • 33
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 22 - Director → ME
  • 34
    SWITCHMAX LIMITED - 1990-02-02
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 7 - Director → ME
  • 35
    LODGEWAY LIMITED - 1995-05-01
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 32 - Director → ME
    icon of calendar 2003-01-02 ~ 2004-02-24
    IIF 43 - Director → ME
  • 36
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-01-12
    IIF 24 - Director → ME
  • 37
    WARWICK COMPUTERS LIMITED - 1989-11-14
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-01-12
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.