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

Verghese, Paul John

    Related profiles found in government register
  • Verghese, Paul John
    British business executive born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 9, Liberty Court, 10 Page Heath Lane, Bromley, BR1 2DZ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Verghese, Paul John
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 - 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 4
    • icon of address 23, Bridgeman Terrace, Wigan, Lancashire, WN1 1SX, United Kingdom

      IIF 5
  • Verghese, Paul John
    British consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmbridge Community Hub, The Old School House, 72 High Street, Walton-on-thames, Surrey, KT12 1BU, England

      IIF 6
  • Verghese, Paul John
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Lane, Hayes, Bromley, BR2 7LQ

      IIF 7
    • icon of address 2 East Street, Bromley, Kent, BR1 1QX

      IIF 8
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 9
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 10
    • icon of address 63-66, Hatton Garden, London, London, EC1N 8LE, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Longcroft House, 2/8 Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 13
    • icon of address 12, Holywell Close, Orpington, BR69XP, United Kingdom

      IIF 14
    • icon of address Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 15
    • icon of address 33, London Road, Southborough, Kent, TN4 0PB, United Kingdom

      IIF 16
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 17
    • icon of address 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 18
  • Verghese, Paul John
    British global director train operation solutions born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rugby Station, Railway Approach, Rugby, CV21 3LA, England

      IIF 19
  • Verghese, Paul John
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Holywell Close, Orpington, Kent, BR6 9XP, United Kingdom

      IIF 20
  • Verghese, Paul John
    British operations director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brindley Place, Birmingham, B1 2JB, England

      IIF 21
  • Verghese, Paul John
    British recruitment director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, East Street, Bromley, Kent, BR1 1QX, United Kingdom

      IIF 22
  • Verghese, Paul John
    British senior director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 23
  • Verghese, Paul
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, Kent, TN12 6EN, United Kingdom

      IIF 24
  • Verghese, Paul John
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, Kent, TN12 6EN, United Kingdom

      IIF 25 IIF 26
    • icon of address 33, London Road, Southborough, Kent, TN4 0PB, Uk

      IIF 27
    • icon of address 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 28
    • icon of address 33, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB

      IIF 29
  • Verghese, Paul John
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, TN12 6EN, United Kingdom

      IIF 30
  • Verghese, Paul John
    British manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keddles Gym, Village Hall, High Street, St Mary Cray, BR5 4AX, England

      IIF 31
  • Verghese, Paul
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, Kent, TN12 6EN, United Kingdom

      IIF 32 IIF 33
    • icon of address 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 34 IIF 35
    • icon of address 33, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB

      IIF 36
  • Verghese, Paul John
    British consultant born in May 1973

    Registered addresses and corresponding companies
    • icon of address 31 Joseph Fletcher Drive, Wingerworth, Chesterfield, Derbyshire, S42 6TZ

      IIF 37
  • Mr Paul John Verghese
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 9, Liberty Court, 10 Page Heath Lane, Bromley, BR1 2DZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address March Studio, Peills Courtyard, Bourne Road, Bromley, BR2 9NS, England

      IIF 41
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 42
    • icon of address 63 - 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 45
    • icon of address 79, Rose Hill Park West, Sutton, SM1 3LA, United Kingdom

      IIF 46
    • icon of address 23, Bridgeman Terrace, Wigan, Lancashire, WN1 1SX, United Kingdom

      IIF 47
    • icon of address 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 48
  • Verghese, Paul John
    born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Commercial Road, Paddock Wood, Kent, TN12 6EN, United Kingdom

      IIF 49
  • Verghese, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 50
  • Verghese, Paul
    born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Thornton Heath, Surrey, CR7 8LE

      IIF 51
  • Verghese, Paul John

    Registered addresses and corresponding companies
    • icon of address 2 East Street, Bromley, Kent, BR1 1QX

      IIF 52
  • Verghese, Paul

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
    • icon of address 12, Holywell Close, Orpington, BR69XP, United Kingdom

      IIF 54
    • icon of address 12, Holywell Close, Orpington, Kent, BR6 9XP, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 34 High Street, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 2
    icon of address 71 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 4
    icon of address March Studio, Peills Courtyard, Bourne Road, Bromley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    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
  • 5
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 6
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 7
    icon of address Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Longcroft House, 2/8 Victoria Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Suite 22 Cariocca Business Park, Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 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
  • 10
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Bridgeman Accountants, 23 Bridgeman Terrace, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 11856138: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 14
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 15
    icon of address Peills Courtyard, Bourne Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 15 Commercial Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 17
    EYC RECRUITMENT LTD - 2022-01-26
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 79 Rose Hill Park West, Sutton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    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
  • 19
    icon of address Wilfred Wyatt & Co, 125 Main Street Garforth, Leeds, West Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Paul Verghese, Tms House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 21
    icon of address 34 High Street, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 51 - LLP Designated Member → ME
Ceased 21
  • 1
    icon of address March Studio, Peills Courtyard, Bourne Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-12-12
    IIF 9 - Director → ME
  • 2
    WALTON WEYBRIDGE AND HERSHAM CITIZENS ADVICE BUREAU - 2015-12-14
    icon of address Elmbridge Community Hub The Old School House, 72 High Street, Walton-on-thames, Surrey, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-01-21 ~ 2019-02-21
    IIF 6 - Director → ME
  • 3
    icon of address Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2007-05-01
    IIF 37 - Director → ME
  • 4
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,885 GBP2021-03-31
    Officer
    icon of calendar 2019-01-28 ~ 2019-04-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-04-10
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FLAWLESS BUILDING SERVICES LLP - 2014-02-17
    icon of address 8 Sidmouth Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2013-12-30
    IIF 49 - LLP Designated Member → ME
  • 6
    icon of address Bridgeman Accountants, 23 Bridgeman Terrace, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213 GBP2018-05-31
    Officer
    icon of calendar 2016-05-17 ~ 2019-04-10
    IIF 18 - Director → ME
  • 7
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-04-04
    IIF 26 - LLP Designated Member → ME
  • 8
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ 2013-02-18
    IIF 14 - Director → ME
    icon of calendar 2012-02-14 ~ 2013-02-18
    IIF 54 - Secretary → ME
  • 9
    icon of address 3rd Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,072,335 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ 2010-02-17
    IIF 8 - Director → ME
    icon of calendar 2008-01-09 ~ 2010-02-17
    IIF 52 - Secretary → ME
  • 10
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-06-21
    IIF 17 - Director → ME
  • 11
    icon of address 15 Commercial Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2012-09-19
    IIF 33 - LLP Designated Member → ME
  • 12
    icon of address Bridgemans, 23 Bridgeman Terrace, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-05-19
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Bridgemans, 23 Bridgeman Terrace, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-05-19
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 23 Bridgeman Terrace, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-05-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-05-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Bridgemans, 23 Bridgeman Terrace, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-05-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 15 Commercial Road, Paddock Wood
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,475 GBP2015-05-31
    Officer
    icon of calendar 2014-05-28 ~ 2014-06-06
    IIF 30 - Director → ME
  • 17
    icon of address Piells Yard, Bourne Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2016-12-12
    IIF 24 - Director → ME
  • 18
    icon of address 4 Brindley Place, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,927 GBP2024-04-30
    Officer
    icon of calendar 2022-09-26 ~ 2023-04-12
    IIF 21 - Director → ME
  • 19
    HPS MAT - 2015-05-06
    HAYES PRIMARY SCHOOL - 2014-10-10
    icon of address The Spring Partnership Trust, Elmstead Wood Primary School, Mottingham, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2018-03-30
    IIF 7 - Director → ME
  • 20
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,560 GBP2018-01-31
    Officer
    icon of calendar 2010-01-07 ~ 2010-07-05
    IIF 20 - Director → ME
    icon of calendar 2010-01-07 ~ 2010-07-05
    IIF 55 - Secretary → ME
  • 21
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2012-02-17
    IIF 36 - LLP Designated Member → 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.