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

Mr Paul John Verghese

    Related profiles found in government register
  • Mr Paul John Verghese
    British born in May 1973

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • March Studio, Peills Courtyard, Bourne Road, Bromley, BR2 9NS, England

      IIF 4
    • 5, Brayford Square, London, E1 0SG, England

      IIF 5
    • 63 - 66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • Suite 22 Cariocca Business Park, Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 8
    • 79, Rose Hill Park West, Sutton, SM1 3LA, United Kingdom

      IIF 9
    • 23, Bridgeman Terrace, Wigan, Lancashire, WN1 1SX, United Kingdom

      IIF 10
    • 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 11
  • Verghese, Paul John
    British born in May 1973

    Resident in United Kingdom

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

      IIF 12
    • Rugby Station, Railway Approach, Rugby, CV21 3LA, England

      IIF 13
  • Verghese, Paul John
    British business executive born in May 1973

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
  • Verghese, Paul John
    British company director born in May 1973

    Resident in United Kingdom

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

      IIF 17
    • 23, Bridgeman Terrace, Wigan, Lancashire, WN1 1SX, United Kingdom

      IIF 18
  • Verghese, Paul John
    British consultant born in May 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20
    • 2 East Street, Bromley, Kent, BR1 1QX

      IIF 21
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 22
    • 5, Brayford Square, London, E1 0SG, England

      IIF 23
    • 63-66, Hatton Garden, London, London, EC1N 8LE, United Kingdom

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • Longcroft House, 2/8 Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 26
    • 12, Holywell Close, Orpington, BR69XP, United Kingdom

      IIF 27
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, United Kingdom

      IIF 28
    • 33, London Road, Southborough, Kent, TN4 0PB, United Kingdom

      IIF 29
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 30
    • 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 31
  • Verghese, Paul John
    British managing director born in May 1973

    Resident in United Kingdom

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

      IIF 32
  • Verghese, Paul John
    British operations director born in May 1973

    Resident in United Kingdom

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

      IIF 33
  • Verghese, Paul John
    British recruitment director born in May 1973

    Resident in United Kingdom

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

      IIF 34
  • Verghese, Paul
    British director born in May 1973

    Resident in United Kingdom

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

      IIF 35
  • Verghese, Paul John
    born in May 1973

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • 33, London Road, Southborough, Kent, TN4 0PB, Uk

      IIF 38
    • 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 39
    • 33, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB

      IIF 40
  • Verghese, Paul
    born in May 1973

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • 15, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 43 IIF 44
    • 33, London Road, Southborough, Tunbridge Wells, Kent, TN4 0PB

      IIF 45
  • Verghese, Paul John
    British director born in May 1973

    Resident in England

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

      IIF 46
  • Verghese, Paul John
    British manager born in May 1973

    Resident in England

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

      IIF 47
  • Verghese, Paul John
    British consultant born in May 1973

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

      IIF 48
  • Verghese, Paul John
    born in May 1973

    Resident in England

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

      IIF 49
  • Verghese, Paul John
    British

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

      IIF 51
  • Verghese, Paul John

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

      IIF 52
  • Verghese, Paul

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

      IIF 53
    • 12, Holywell Close, Orpington, BR69XP, United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    34 High Street, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 2
    71 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 25 - Director → ME
    2017-09-14 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2010-10-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 4
    March Studio, Peills Courtyard, Bourne Road, Bromley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 6
    15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 7
    Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    Longcroft House, 2/8 Victoria Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 26 - Director → ME
  • 9
    Suite 22 Cariocca Business Park, Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-09-13 ~ dissolved
    IIF 29 - Director → ME
  • 11
    Bridgeman Accountants, 23 Bridgeman Terrace, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213 GBP2018-05-31
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    4385, 11856138: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 13
    15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 14
    15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-09-27 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 15
    Peills Courtyard, Bourne Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 47 - Director → ME
  • 16
    15 Commercial Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 17
    EYC RECRUITMENT LTD - 2022-01-26
    5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    79 Rose Hill Park West, Sutton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Wilfred Wyatt & Co, 125 Main Street Garforth, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    2024-06-25 ~ now
    IIF 13 - Director → ME
  • 20
    Paul Verghese, Tms House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-10-10 ~ dissolved
    IIF 28 - Director → ME
    2008-10-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 21
    34 High Street, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-05-15 ~ dissolved
    IIF 51 - LLP Designated Member → ME
Ceased 21
  • 1
    March Studio, Peills Courtyard, Bourne Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2016-12-12
    IIF 22 - Director → ME
  • 2
    WALTON WEYBRIDGE AND HERSHAM CITIZENS ADVICE BUREAU - 2015-12-14
    Elmbridge Community Hub The Old School House, 72 High Street, Walton-on-thames, Surrey, England
    Active Corporate (8 parents)
    Officer
    2017-01-21 ~ 2019-02-21
    IIF 19 - Director → ME
  • 3
    Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2004-12-21 ~ 2007-05-01
    IIF 48 - Director → ME
  • 4
    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
    2019-01-28 ~ 2019-04-10
    IIF 17 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-04-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FLAWLESS BUILDING SERVICES LLP - 2014-02-17
    8 Sidmouth Road, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ 2013-12-30
    IIF 49 - LLP Designated Member → ME
  • 6
    Bridgeman Accountants, 23 Bridgeman Terrace, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213 GBP2018-05-31
    Officer
    2016-05-17 ~ 2019-04-10
    IIF 31 - Director → ME
  • 7
    Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ 2012-04-04
    IIF 37 - LLP Designated Member → ME
  • 8
    15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-14 ~ 2013-02-18
    IIF 27 - Director → ME
    2012-02-14 ~ 2013-02-18
    IIF 54 - Secretary → ME
  • 9
    3rd Floor 70 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,072,335 GBP2024-03-31
    Officer
    2008-09-19 ~ 2010-02-17
    IIF 21 - Director → ME
    2008-01-09 ~ 2010-02-17
    IIF 52 - Secretary → ME
  • 10
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    2016-12-20 ~ 2017-06-21
    IIF 30 - Director → ME
  • 11
    15 Commercial Road, Paddock Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-05-25 ~ 2012-09-19
    IIF 42 - LLP Designated Member → ME
  • 12
    Bridgemans, 23 Bridgeman Terrace, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-19
    IIF 14 - Director → ME
    Person with significant control
    2018-04-05 ~ 2018-05-19
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Bridgemans, 23 Bridgeman Terrace, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-19
    IIF 15 - Director → ME
    Person with significant control
    2018-04-05 ~ 2018-05-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    23 Bridgeman Terrace, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2018-01-23 ~ 2018-05-19
    IIF 18 - Director → ME
    Person with significant control
    2018-01-23 ~ 2018-05-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Bridgemans, 23 Bridgeman Terrace, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-19
    IIF 16 - Director → ME
    Person with significant control
    2018-04-05 ~ 2018-05-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    15 Commercial Road, Paddock Wood
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,475 GBP2015-05-31
    Officer
    2014-05-28 ~ 2014-06-06
    IIF 46 - Director → ME
  • 17
    Piells Yard, Bourne Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ 2016-12-12
    IIF 35 - Director → ME
  • 18
    4 Brindley Place, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,927 GBP2024-04-30
    Officer
    2022-09-26 ~ 2023-04-12
    IIF 33 - Director → ME
  • 19
    HPS MAT - 2015-05-06
    HAYES PRIMARY SCHOOL - 2014-10-10
    The Spring Partnership Trust, Elmstead Wood Primary School, Mottingham, London, England
    Active Corporate (11 parents)
    Officer
    2017-02-01 ~ 2018-03-30
    IIF 20 - Director → ME
  • 20
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,560 GBP2018-01-31
    Officer
    2010-01-07 ~ 2010-07-05
    IIF 32 - Director → ME
    2010-01-07 ~ 2010-07-05
    IIF 55 - Secretary → ME
  • 21
    15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-20 ~ 2012-02-17
    IIF 45 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.