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

Richardson, Paul

    Related profiles found in government register
  • Richardson, Paul
    British waste operator born in May 1959

    Resident in United Kingdom

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

      IIF 1
  • Richardson, Paul Stephen
    British company director born in May 1959

    Resident in United Kingdom

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

      IIF 2
  • Richardson, Paul Stephen
    British director born in May 1959

    Resident in United Kingdom

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

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

      IIF 4 IIF 5
    • 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 6
  • Richardson, Paul
    British company director born in May 1959

    Resident in England

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

      IIF 7
  • Richardson, Paul Stephen
    born in May 1959

    Resident in United Kingdom

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

      IIF 8
  • Richardson, Paul
    British company director born in May 1959

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

      IIF 9
  • Richardson, Paul
    British director born in May 1959

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

      IIF 10
  • Richardson, Paul Stephen
    British chair person born in May 1959

    Resident in England

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

      IIF 11
  • Richardson, Paul Stephen
    British club director born in May 1959

    Resident in England

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

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

    Resident in England

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

      IIF 13
  • Richardson, Paul Stephen
    British director born in May 1959

    Resident in England

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

      IIF 14
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 15
    • 29, Shibden Hall Croft, Halifax, West Yorkshire, HX3 9XF, United Kingdom

      IIF 16
    • G.s.h.q., Blythe Valley Park, 3 Central Boulevard, Solihull, B90 8AB, United Kingdom

      IIF 17 IIF 18
    • 1, George Street, Snow Hill, Wolverhampton, WV2 4DG, England

      IIF 19
    • 1, George Street, Snow Hill, Wolverhampton, WV2 4DG, United Kingdom

      IIF 20 IIF 21
    • 1, George Street, Snow Hill, Wolverhampton, West Midlands, WV2 4DG, England

      IIF 22
    • 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 23 IIF 24 IIF 25
  • Richardson, Paul Stephen
    British independent non-executive director born in May 1959

    Resident in England

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

      IIF 31
  • Richardson, Paul Stephen
    British director born in May 1959

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

      IIF 32
  • Mr Paul Stephen Richardson
    British born in May 1959

    Resident in United Kingdom

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

      IIF 33
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 34
  • Mr Paul Richardson
    British born in May 1959

    Resident in England

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

      IIF 35
  • 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
    • 1, George Street, Snow Hill, Wolverhampton, West Midlands, WV2 4DG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    CYBER ANALYTICS LIMITED - 2019-05-01
    Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    815,983 GBP2023-12-31
    Officer
    2022-04-05 ~ now
    IIF 13 - director → ME
  • 2
    1 George Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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
    Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1976-11-09 ~ dissolved
    IIF 10 - director → ME
  • 4
    HIRE A SKIP LIMITED - 2014-10-21
    1 George Street, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1992-05-11 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,988,855 GBP2024-12-31
    Officer
    2024-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    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
    2016-09-19 ~ dissolved
    IIF 4 - director → ME
  • 7
    Central Boulevard Blythe Valley, Shirley, Solihull, West Midlands., England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2016-09-19 ~ dissolved
    IIF 3 - director → ME
  • 8
    1 George Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    1 George Street, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-10-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    HERA LONDON LIMITED - 2022-01-27
    1 George Street, Wolverhampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,566 GBP2023-12-31
    Officer
    2021-10-13 ~ now
    IIF 6 - director → ME
  • 11
    HERA CLOTHING LIMITED - 2022-01-27
    1 George Street, Wolverhampton, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-09-14 ~ now
    IIF 24 - director → ME
  • 12
    GYMGO LTD - 2024-06-18
    1 George Street, Wolverhampton, England
    Corporate (3 parents)
    Officer
    2023-05-19 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    1 George Street, Snow Hill, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-08-11 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    1 George Street, Snow Hill, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 20 - director → ME
  • 15
    1 George Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    567,638 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    1 George Street, Snow Hill, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -37,358 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    1 George Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    Highlands House Highlands Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,079,089 GBP2023-06-29
    Officer
    2022-05-01 ~ now
    IIF 2 - director → ME
Ceased 16
  • 1
    363 Park Road, Hockley, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-07-20 ~ 2007-05-01
    IIF 9 - director → ME
  • 2
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2009-03-26 ~ 2010-03-12
    IIF 1 - director → ME
  • 3
    BIRMINGHAM CITY PLC - 2023-07-03
    St Andrews Stadium, Birmingham
    Corporate (8 parents, 1 offspring)
    Officer
    2002-02-04 ~ 2004-05-05
    IIF 32 - director → ME
  • 4
    GYMGO LTD
    - now
    KALIBRE CLOTHING LTD - 2024-06-18
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    5,690 GBP2023-07-31
    Officer
    2022-07-27 ~ 2024-05-29
    IIF 15 - director → ME
    Person with significant control
    2022-07-27 ~ 2024-05-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Gshq Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2020-07-01 ~ 2022-03-31
    IIF 18 - director → ME
  • 6
    CLADE GROUP LIMITED - 2021-11-04
    G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,600,000 GBP2019-08-01 ~ 2020-07-31
    Officer
    2016-09-17 ~ 2022-03-31
    IIF 5 - director → ME
  • 7
    G.s.h.q. Blythe Valley Park, 3 Central Boulevard, Solihull, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    60,023,000 GBP2020-07-31
    Officer
    2015-06-01 ~ 2022-03-31
    IIF 17 - director → ME
  • 8
    HERA LONDON LIMITED - 2022-01-27
    1 George Street, Wolverhampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,566 GBP2023-12-31
    Person with significant control
    2021-05-31 ~ 2022-01-12
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    HERA CLOTHING LIMITED - 2022-01-27
    1 George Street, Wolverhampton, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-09-14 ~ 2021-10-13
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    KICKXARENA LTD - 2022-04-29
    Kickx Arena, The Lane, Addlestone, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    203,435 GBP2023-10-31
    Officer
    2023-11-01 ~ 2024-11-21
    IIF 14 - director → ME
  • 11
    1 George Street, Snow Hill, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,688,346 GBP2017-12-31
    Officer
    2014-01-01 ~ 2018-11-27
    IIF 19 - director → ME
  • 12
    1 George Street, Wolverhampton, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -435,394 GBP2017-12-31
    Officer
    2014-01-01 ~ 2018-11-27
    IIF 30 - director → ME
  • 13
    BOUND BY IMAGINATION LTD - 2024-04-03
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -3,989 GBP2024-01-31
    Officer
    2022-06-17 ~ 2025-02-14
    IIF 11 - director → ME
  • 14
    SEEFF PROPERTIES LIMITED - 2001-09-05
    Unit 3, Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (5 parents)
    Equity (Company account)
    2,301,287 GBP2023-06-30
    Officer
    2022-05-09 ~ 2025-02-12
    IIF 31 - director → ME
  • 15
    1 George Street, Snow Hill, Wolverhampton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    92,898 GBP2023-07-31
    Officer
    2018-07-02 ~ 2025-03-14
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2018-07-02 ~ 2025-03-14
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    436 Bromsgrove Road, Hunnington, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-22 ~ 2013-07-12
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.