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 Finch

    Related profiles found in government register
  • Mr Paul Finch
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stotfield Road, Bilbrough, Nottingham, NG8 4DA, United Kingdom

      IIF 1
  • Mr Paul Finch
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, BR3 3PP, England

      IIF 2
  • Mr Paul Finch
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Shardlow Marina, London Road, Shardlow, Derby, DE72 2GL, United Kingdom

      IIF 3
  • Finch, Paul
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit T Digby Business Park, Digby Street, Ilkeston, Derby, Derbyshire, DE7 5TG, England

      IIF 4
    • icon of address 22, Stotfield Road, Bilbrough, Nottingham, NG8 4DA, United Kingdom

      IIF 5
  • Mr Paul Finch
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Finsbury Pavement, London, EC2A 1RS

      IIF 6 IIF 7 IIF 8
    • icon of address 3rd Floor, 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 9
    • icon of address Sandford House, Maynard Close, London, SW6 2DB, England

      IIF 10
  • Finch, Paul
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galliards, Churt Road, Churt, Farnham, Surrey, GU10 2NZ, United Kingdom

      IIF 11
    • icon of address 3rd Floor, 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 12 IIF 13 IIF 14
    • icon of address Orega (holdings) Limited, Level 3, 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 15
  • Finch, Paul
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandford House, Maynard Close, London, SW6 2DB, England

      IIF 16
  • Finch, Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Finsbury Pavement, London, EC2A 1RS, England

      IIF 17
  • Finch, Paul
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Ambleside Road, Lightwater, Surrey, GU18 5UH

      IIF 18
  • Finch, Paul
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, BR3 3PP, England

      IIF 19
    • icon of address 58 Calbourne Road, London, SW12 8LR

      IIF 20
  • Finch, Paul
    British architecture festival director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel Building, 407 St. John Street, London, EC1V 4AB, United Kingdom

      IIF 21
  • Finch, Paul
    British editor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Calbourne Road, London, SW12 8LR

      IIF 22
  • Finch, Paul
    British journalist born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Calbourne Road, London, SW12 8LR

      IIF 23
  • Finch, Paul
    British programme director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Calbourne Road, London, SW12 8LR

      IIF 24
  • Finch, Paul
    British hgv driver born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Shardlow Marina, London Road, Shardlow, Derby, DE72 2GL, United Kingdom

      IIF 25
  • Mr Paul Finch
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 26
  • Finch, Paul
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Finsbury Pavement, London, EC2A 1RS, England

      IIF 27
  • Finch, Paul
    born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 28
  • Finch, Paul
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 29 IIF 30
    • icon of address 3rd Floor, 70 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 31
  • Finch, Paul
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Cottage, Roughwood Lane, Chalfont St. Giles, Buckinghamshire, HP8 4AA

      IIF 32
  • Finch, Paul
    British retired born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Court, Charters Road, Ascot, SL5 9QF, England

      IIF 33
  • Finch, Paul
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 70, Gracechurch Street, London, EC3V 0HR, England

      IIF 34
  • Finch, Paul

    Registered addresses and corresponding companies
    • icon of address 50 Ambleside Road, Lightwater, Surrey, GU18 5UH

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Orega (holdings) Limited, 101 Finsbury Pavement, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Angel Building, 407 St. John Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Unit T Digby Business Park, Digby Street, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BREAMCO 73 LIMITED - 1991-10-17
    icon of address Gorshott, 181 Petersham Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,707 GBP2024-10-31
    Officer
    icon of calendar 1991-10-09 ~ now
    IIF 20 - Director → ME
  • 6
    TOTAL OFFICE MANAGEMENT (UK) LIMITED - 2007-05-03
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    374,609 GBP2022-03-31
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OREGA CHERTSEY LIMITED - 2007-11-02
    TOTAL OFFICE MANAGEMENT LIMITED - 2004-02-05
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,567,161 GBP2022-03-31
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 101 Finsbury Pavement, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-02 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 11 - Director → ME
  • 10
    ASH HOUSE (STAINES) LIMITED - 2016-03-31
    OREGA (STAINES) LIMITED - 2012-01-27
    OREGA LIMITED - 2004-10-05
    OREGA DOCKLANDS LIMITED - 2016-10-24
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    281,676 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2000-05-22 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 30 - Director → ME
  • 12
    TOTAL OFFICE MANAGEMENT (UK) LIMITED - 2025-08-11
    icon of address Orega (holdings) Limited, Level 3, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-11-21 ~ now
    IIF 15 - Director → ME
  • 13
    101 FINSBURY PAVEMENT LIMITED - 2019-05-20
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    63,259 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Unit T Digby Business Park Digby Street, Ilkeston, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,620,912 GBP2024-05-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address First Floor, 10 Queen Street Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Sandford House, Maynard Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    811,119 GBP2019-03-31
    Officer
    icon of calendar 2013-09-04 ~ 2019-07-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34-36 Bedford Square, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-21 ~ 1997-05-31
    IIF 22 - Director → ME
  • 3
    F.B.B.C. LIMITED - 2000-05-16
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2003-11-28 ~ 2006-05-22
    IIF 18 - Director → ME
  • 4
    icon of address East Cottage, Roughwood Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -65,643 GBP2024-06-30
    Officer
    icon of calendar 2017-02-01 ~ 2023-02-20
    IIF 32 - Director → ME
  • 5
    OREGA CHERTSEY LIMITED - 2007-11-02
    TOTAL OFFICE MANAGEMENT LIMITED - 2004-02-05
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,567,161 GBP2022-03-31
    Officer
    icon of calendar 2003-09-26 ~ 2008-05-23
    IIF 35 - Secretary → ME
  • 6
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    101 FINSBURY PAVEMENT LIMITED - 2019-05-20
    icon of address 3rd Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    63,259 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2017-03-01
    IIF 28 - LLP Designated Member → ME
  • 9
    SNRDCO 3236 LIMITED - 2016-07-01
    icon of address Charters, Charters Road, Ascot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,887 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-12-31
    IIF 33 - Director → ME
  • 10
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    120,150 GBP2024-03-31
    Officer
    icon of calendar 1995-01-23 ~ 1997-04-13
    IIF 23 - Director → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2018-11-29 ~ 2019-07-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2019-07-23
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    icon of address Trinity Buoy Wharf, 64 Orchard Place, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2014-09-01
    IIF 24 - 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.