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 Howard

    Related profiles found in government register
  • Richards, Paul Howard
    British banker born in July 1949

    Registered addresses and corresponding companies
    • icon of address 15 Beech Hill Avenue, Barnet, Hertfordshire, EN4 0LW

      IIF 1
  • Richards, Paul Howard
    British director born in July 1949

    Registered addresses and corresponding companies
    • icon of address 15 Beech Hill Avenue, Barnet, Hertfordshire, EN4 0LW

      IIF 2 IIF 3
  • Richards, Paul Howard
    British financial adviser born in July 1949

    Registered addresses and corresponding companies
    • icon of address 15 Beech Hill Avenue, Barnet, Hertfordshire, EN4 0LW

      IIF 4
  • Richards, Paul Howard
    British

    Registered addresses and corresponding companies
    • icon of address 14 Lichfield Close, Lichfield Close, Barnet, Hertfordshire, EN4 9TR, England

      IIF 5
  • Richards, Paul Howard
    British investment banker

    Registered addresses and corresponding companies
    • icon of address 15 Beech Hill Avenue, Barnet, Hertfordshire, EN4 0LW

      IIF 6
  • Richards, Paul Howard, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 46 Crescent West, Barnet, Hertfordshire, EN4 0EJ

      IIF 7
  • Richards, Paul Howard, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 46 Crescent West, Barnet, Hertfordshire, EN4 0EJ

      IIF 8
  • Richards, Paul Howard
    born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 35, 25 Canada Square, London, E14 5LQ, England

      IIF 9
  • Richards, Paul Howard, Dr

    Registered addresses and corresponding companies
    • icon of address 46, Crescent West, Barnet, EN4 0EJ, England

      IIF 10
  • Richards, Paul Howard, Dr
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Crescent West, Barnet, EN4 0EJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 46, Crescent West, Barnet, EN4 0EJ, United Kingdom

      IIF 14
    • icon of address 46 Crescent West, Barnet, Hertfordshire, EN4 0EJ

      IIF 15 IIF 16
  • Richards, Paul Howard, Dr
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Station Road, Upminster, RM14 2TR

      IIF 17
  • Richards, Paul Howard, Dr
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Crescent West, Barnet, EN4 0EJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 46 Crescent West, Barnet, Hertfordshire, EN4 0EJ

      IIF 21 IIF 22
    • icon of address 46, Crescent West, Barnet, Hertfordshire, EN4 0EJ, United Kingdom

      IIF 23
    • icon of address 113, Manor Road, Chigwell, Essex, IG7 5PS, United Kingdom

      IIF 24
    • icon of address Burney Court, 113 Manor Road, Chigwell, Essex, IG7 5PS, England

      IIF 25
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 5 St Helens Close, St. Helens Close, Uxbridge, Middlesex, UB8 3RS, England

      IIF 29
  • Richards, Paul Howard, Dr
    British investment banker born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Crescent West, Barnet, Hertfordshire, EN4 0EJ

      IIF 30
  • Richards, Paul Howard, Dr
    British none born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Crescent West, Barnet, Herts, EN4 0EJ, Uk

      IIF 31
  • Richards, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 46, Crescent West, Barnet, EN4 0EJ, United Kingdom

      IIF 32 IIF 33
  • Dr Paul Howard Richards
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Crescent West, Barnet, EN4 0EJ, United Kingdom

      IIF 34
    • icon of address 46 Crescent West, Barnet, Herts, EN4 0EJ

      IIF 35
  • Dr Paul Howard Richards
    English born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Crescent West, Barnet, EN4 0EJ, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    N.F.L. LIMITED - 2010-08-24
    icon of address 46 Crescent West, Barnet, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    -65,140 GBP2024-03-31
    Officer
    icon of calendar 1998-06-11 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 46 Crescent West, Barnet, Herts
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,587 GBP2024-03-31
    Officer
    icon of calendar 1998-08-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Crescent West, Barnet, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -463,497 GBP2024-12-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-04-12 ~ now
    IIF 10 - Secretary → ME
  • 4
    icon of address 40a Station Road, Upminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,490 GBP2018-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 46 Crescent West, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 46 Crescent West, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,774 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 46 Crescent West, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-06-03 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 46 Crescent West, Barnet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 46 Crescent West, Barnet, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -235,038 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 46 Crescent West, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-02-02 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    CASTLES OF HAVERHILL LIMITED - 2005-12-05
    BELLOGREEN LIMITED - 2003-10-29
    SAWDEV LIMITED - 2005-09-12
    DZL LIMITED - 2007-08-17
    icon of address 46 Crescent West, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 21 - Director → ME
Ceased 15
  • 1
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-12-11
    IIF 9 - LLP Designated Member → ME
  • 2
    AFFINITY DEVELOPMENTS PLC - 2018-09-07
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    icon of address Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2012-08-14 ~ 2013-12-11
    IIF 26 - Director → ME
  • 3
    SIGMA (LOUGHTON) LIMITED - 2013-07-01
    icon of address Burney Court, 113 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,613 GBP2018-05-31
    Officer
    icon of calendar 2013-12-23 ~ 2015-06-01
    IIF 25 - Director → ME
  • 4
    SIGMA (MALDON) LIMITED - 2013-07-01
    icon of address 113 Manor Road, Chigwell, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,143 GBP2024-06-30
    Officer
    icon of calendar 2014-01-14 ~ 2014-02-10
    IIF 24 - Director → ME
  • 5
    AFFINITY CORPORATION PROPERTIES II PLC - 2016-03-02
    AFFINITY CORPORATION PROPERTIES II LIMITED - 2016-04-26
    icon of address 13 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2014-02-03
    IIF 28 - Director → ME
  • 6
    CRUISEBAY LIMITED - 1994-03-22
    icon of address 7 Waterfield Gardens, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-02 ~ 2014-03-31
    IIF 30 - Director → ME
  • 7
    OVAL (1202) LIMITED - 1997-08-18
    icon of address Hughes Electrical, Mobbs Way, Lowestoft, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 1997-07-11 ~ 2007-06-14
    IIF 3 - Director → ME
  • 8
    icon of address Crown House, Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2009-05-29 ~ 2013-02-13
    IIF 23 - Director → ME
  • 9
    DIAL-A-TV LIMITED - 2013-03-28
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-01 ~ 2006-08-14
    IIF 2 - Director → ME
  • 10
    LONDON MENCHIES LIMITED - 2012-12-18
    icon of address 14 Lichfield Close, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2015-12-14
    IIF 31 - Director → ME
    icon of calendar 2012-11-03 ~ 2015-12-14
    IIF 5 - Secretary → ME
  • 11
    BEAVERFOAM PLC - 1985-10-24
    HEADWAY PLC - 2014-11-27
    BEAVERCO PLC - 1991-09-26
    icon of address Dockmaster's House, 1 Hertsmere Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-12-22
    IIF 1 - Director → ME
  • 12
    QUADVEST LIMITED - 2004-03-31
    OVAL (453) LIMITED - 1988-12-08
    SHIRE DEVELOPMENT CAPITAL LIMITED - 1991-09-23
    QUADVEST LIMITED - 2011-06-16
    LOOK THE INDEPENDENT MORTGAGE HOUSE LIMITED - 2007-03-27
    ABC FILTER LIMITED - 2010-12-30
    icon of address 42 Cheviot Road, Westbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,949.99 GBP2020-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2016-03-03
    IIF 29 - Director → ME
    icon of calendar ~ 2005-06-02
    IIF 22 - Director → ME
    icon of calendar 1993-03-31 ~ 2016-03-03
    IIF 7 - Secretary → ME
  • 13
    icon of address 46 Crescent West, Barnet, Herts
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,587 GBP2024-03-31
    Officer
    icon of calendar 1998-08-05 ~ 2008-09-29
    IIF 8 - Secretary → ME
  • 14
    CASTLES OF HAVERHILL LIMITED - 2005-12-05
    BELLOGREEN LIMITED - 2003-10-29
    SAWDEV LIMITED - 2005-09-12
    DZL LIMITED - 2007-08-17
    icon of address 46 Crescent West, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-10 ~ 2003-02-28
    IIF 4 - Director → ME
    icon of calendar 1994-06-10 ~ 1996-06-01
    IIF 6 - Secretary → ME
  • 15
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    icon of address Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2014-03-04
    IIF 27 - 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.