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

Verity, Philip Andrew

    Related profiles found in government register
  • Verity, Philip Andrew
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 1 IIF 2
    • icon of address Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 3
  • Verity, Philip Andrew
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Verity, Philip Andrew
    British chartered accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Beechwood, 57 Church Street, Epsom, Surrey, KT17 4PX

      IIF 48
    • icon of address Suite 2, Beechwood, 57 Church Street, Epsom, Surrey, KT17 4PX, United Kingdom

      IIF 49
    • icon of address Christian Centre, Strudwick Drive, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TG, United Kingdom

      IIF 50
    • icon of address Rowan House Portfields Farm, Newport Pagnell, Milton Keynes, Bucks, MK16 8NG

      IIF 51
  • Verity, Philip Andrew
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thirtyone:eight, Greenbox Storage, College Road, Hextable, Swanley, BR8 7LT, England

      IIF 52
  • Verity, Philip
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 53
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 54
  • Mr Philip Andrew Verity
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christian Centre, Strudwick Drive, Oldbrook, Milton Keynes , MK6 2TG

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    FORVIS MAZARS LLP - 2024-05-30
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 2
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 54 - Director → ME
  • 4
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 42 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 1 - LLP Member → ME
  • 5
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 8
    FORVIS MAZARS CYB SERVICES LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 31 - Director → ME
  • 9
    MAZARS ACTUARIAL SERVICES LIMITED - 2009-09-23
    NEVRUS (920) LIMITED - 2003-10-24
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,692 GBP2019-08-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 40 - Director → ME
  • 10
    NEVRUS (861) LIMITED - 2001-01-23
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 42 - Director → ME
  • 11
    M M & S (2654) LIMITED - 2000-06-22
    icon of address Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 4 - Director → ME
  • 12
    NEVILLE RUSSELL TAX SERVICES LIMITED - 1998-09-18
    ONWALK LIMITED - 1996-03-14
    MAZARS NEVILLE RUSSELL TAX SERVICES LIMITED - 2002-09-17
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    655,799 GBP2021-08-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 17 - Director → ME
  • 15
    PCCA - CHRISTIAN CHILD CARE - 2009-01-29
    CHURCHES' CHILD PROTECTION ADVISORY SERVICE - 2018-11-07
    icon of address Thirtyone:eight, Greenbox Storage College Road, Hextable, Swanley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 52 - Director → ME
  • 16
    FORVIS MAZARS FINANCIAL PLANNING LIMITED - 2024-05-30
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 24 - Director → ME
Ceased 33
  • 1
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    785,600 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-02-05
    IIF 7 - Director → ME
  • 2
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2025-02-05
    IIF 16 - Director → ME
  • 3
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    753,111 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 32 - Director → ME
    icon of calendar 2015-08-17 ~ 2017-09-27
    IIF 43 - Director → ME
  • 4
    FORVIS (UK) LIMITED - 2022-06-13
    DHG INTERNATIONAL ASSOCIATES (UK) LIMITED - 2020-03-12
    DHG GLOBAL ADVISORY (UK) LIMITED - 2022-06-07
    icon of address 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2016-09-21
    IIF 6 - Director → ME
  • 5
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    J. C. REGISTRARS LIMITED - 2005-02-18
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2025-02-05
    IIF 9 - Director → ME
  • 6
    MAZARS CYB SERVICES LIMITED - 2024-06-11
    icon of address C/o Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -96,529 GBP2024-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2025-02-05
    IIF 5 - Director → ME
  • 7
    MAZARS HOLDINGS (AUSTRALIA) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-06-15 ~ 2025-02-05
    IIF 25 - Director → ME
  • 8
    MAZARS HOLDINGS (US) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-06-15 ~ 2025-02-05
    IIF 35 - Director → ME
  • 9
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,713 GBP2024-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2025-02-05
    IIF 27 - Director → ME
  • 10
    MAZARS MR LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-02-05
    IIF 10 - Director → ME
  • 11
    DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2014-02-04
    MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    327,172 GBP2024-08-31
    Officer
    icon of calendar 2014-01-31 ~ 2017-09-27
    IIF 46 - Director → ME
    icon of calendar 2019-10-09 ~ 2025-02-05
    IIF 29 - Director → ME
  • 12
    MAZARS LIMITED - 2024-05-13
    MAZARS SERVICES LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    12,000 GBP2024-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2025-02-05
    IIF 18 - Director → ME
  • 13
    AGHOCO 1426 LIMITED - 2016-09-01
    MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar 2019-11-07 ~ 2025-04-04
    IIF 14 - Director → ME
  • 14
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-05-11 ~ 2017-09-27
    IIF 44 - Director → ME
    icon of calendar 2019-11-07 ~ 2025-04-04
    IIF 11 - Director → ME
  • 15
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVRUS (555) LIMITED - 1992-07-03
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-05-15 ~ 2017-09-27
    IIF 39 - Director → ME
    icon of calendar 2019-11-07 ~ 2025-04-04
    IIF 12 - Director → ME
  • 16
    FORVIS MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 34 - Director → ME
  • 17
    FORVIS MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-02-05
    IIF 19 - Director → ME
  • 18
    TWYLLO LIMITED - 2004-03-29
    MAZARS LIMITED - 2004-06-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2025-02-05
    IIF 21 - Director → ME
  • 19
    FORVIS MAZARS HOLDINGS (AUSTRALIA) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 23 - Director → ME
  • 20
    FORVIS MAZARS HOLDINGS (US) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 8 - Director → ME
  • 21
    FORVIS MAZARS LONDON LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-18 ~ 2025-02-05
    IIF 26 - Director → ME
  • 22
    FORVIS MAZARS MR LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 33 - Director → ME
  • 23
    NEVRUS (861) LIMITED - 2001-01-23
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    114,420 GBP2019-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-18
    IIF 38 - Director → ME
  • 24
    FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-02-05
    IIF 22 - Director → ME
  • 25
    FORVIS MAZARS SERVICES LIMITED - 2024-06-11
    FORVIS MAZARS LIMITED - 2024-04-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-05
    IIF 30 - Director → ME
  • 26
    M M & S (2654) LIMITED - 2000-06-22
    icon of address Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    21,911 GBP2021-08-31
    Officer
    icon of calendar 2012-05-18 ~ 2017-09-27
    IIF 45 - Director → ME
  • 27
    FORVIS MAZARS TRUST CORPORATION LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ 2025-02-05
    IIF 28 - Director → ME
  • 28
    FORVIS MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-02-05
    IIF 20 - Director → ME
  • 29
    FORVIS MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-02-05
    IIF 13 - Director → ME
  • 30
    MILTON KEYNES CHRISTIAN CENTRE - 2025-09-17
    VENTURE CHURCH (MILTON KEYNES) LTD. - 2025-09-29
    icon of address Christian Centre, Strudwick Drive, Oldbrook, Milton Keynes
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-13 ~ 2019-03-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    IIF 55 - Has significant influence or control OE
  • 31
    icon of address Christian Centre Strudwick Drive, Oldbrook, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,484 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-01-08
    IIF 50 - Director → ME
  • 32
    icon of address Raymonde De Larochelaan 15, Box 104 Sint-denijs-westrem, Gent, 9051, Belgium
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-06-30
    IIF 49 - Director → ME
  • 33
    icon of address Suite 2, Beechwood, 57 Church Street, Epsom, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2025-06-30
    IIF 48 - 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.