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

Soanes, Paul Henry

    Related profiles found in government register
  • Soanes, Paul Henry
    British chief executive officer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandspace 7th, Floor South, Artillery House 11-19 Artillery Row, London, SW1P 1RT, United Kingdom

      IIF 1
  • Soanes, Paul Henry
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Albion Yard, Albion Yard, London, N1 9ED, England

      IIF 2
    • icon of address 1, Albion Yard, London, N1 9ED, England

      IIF 3 IIF 4
    • icon of address 1, Albion Yard, London, N1 9ED, United Kingdom

      IIF 5
    • icon of address 10 Bloomsbury Way, Bloomsbury Way, London, WC1A 2SL, England

      IIF 6
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 7 IIF 8 IIF 9
    • icon of address 24/25 The Shard Quarter, London, SE1 9SG, England

      IIF 10
    • icon of address 503 Highgate Studios, 53-79 Highgate Road, London, London, NW5 1TL

      IIF 11
    • icon of address Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 12
    • icon of address Worth Capital, 1 Albion Yard, London, N1 9ED, England

      IIF 13
    • icon of address 520, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EW, England

      IIF 14
    • icon of address Woodside, Sparrow Row, Chobham, Woking, Surrey, GU24 8TA, United Kingdom

      IIF 15
  • Soanes, Paul Henry
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Blacknest Gate Road, Ascot, Berkshire, SL5 0PT

      IIF 16
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 17
    • icon of address Woodside, Sparrow Row, Chobham, Surrey, GU24 8TA

      IIF 18
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, England

      IIF 19 IIF 20
    • icon of address 10/14, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 21
    • icon of address 1, Albion Yard, London, N1 9ED, United Kingdom

      IIF 22
    • icon of address 10 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 23
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Woodside, Sparrow Row, Chobham, Woking, Surrey, GU24 8TA, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Soanes, Paul Henry
    British none born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside, Sparrow Row, Chobham, Surrey, GU24 8TA, Uk

      IIF 28
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, United Kingdom

      IIF 29
  • Soanes, Paul Henry
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-14, Accommodation Road, Golders Green, London, NW11 8ED, England

      IIF 30
    • icon of address New Derwent House 69-73, Theobalds Road, London, WC1X 8TA

      IIF 31
  • Soanes, Paul Henry
    British company director born in April 1970

    Registered addresses and corresponding companies
    • icon of address 62 Linton Street, London, N1 7AS

      IIF 32
  • Soanes, Paul Henry
    British co director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cafe In The Park, Frogmoor Lane, Rickmansworth, Hertfordshire, WD3 1NB, United Kingdom

      IIF 33
  • Soanes, Paul Henry
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Blacknest Gate Road, Ascot, Berkshire, SL5 0PT

      IIF 34 IIF 35
    • icon of address 1, Albion Yard, London, N1 9ED, United Kingdom

      IIF 36
  • Soanes, Paul Henry
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 37
  • Mr Paul Henry Soanes
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address Highgate Studios, 53-79 Highgate Road, London, NW5 1T, England

      IIF 39
    • icon of address New Derwent House 69-73, Theobalds Road, London, WC1X 8TA

      IIF 40
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 41
    • icon of address 520, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EW, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 2nd Floor Wework Aviation House, 125 Kingsway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,925 GBP2020-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,899 GBP2020-12-31
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -69,521 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 13 - Director → ME
  • 4
    FC INCORPORATED LTD - 2019-11-14
    icon of address Citypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -95,632 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 520 Goffs Lane, Goffs Oak, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 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
  • 6
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,769 GBP2023-12-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 22 - Director → ME
  • 8
    TRADE SMART (HOLDINGS) LIMITED - 2020-02-24
    icon of address 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -32,292 GBP2024-09-30
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -154,089 GBP2018-11-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,547 GBP2019-12-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 28 28, Salisbury Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -230,121 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 24/25 The Shard Quarter, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    773,253 GBP2023-03-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-19 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead, Bristol
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -99,727 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    622,973 GBP2024-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    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
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address New Derwent House 69-73 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 18
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (1 parent)
    Equity (Company account)
    145,000 GBP2020-04-30
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 8 - Director → ME
Ceased 18
  • 1
    icon of address C/o 62 Linton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-13 ~ 2000-04-12
    IIF 32 - Director → ME
  • 2
    BRANDSPACE LIMITED - 2010-09-22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-11-20
    IIF 25 - Director → ME
    icon of calendar 2001-03-09 ~ 2008-04-30
    IIF 34 - Director → ME
  • 3
    PROMOTION SPACE LIMITED - 2010-09-22
    CPL HOLDINGS LIMITED - 2003-03-24
    PARTNERSHIPS@ LIMITED - 2001-08-29
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-11-20
    IIF 26 - Director → ME
  • 4
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2012-11-20
    IIF 18 - Director → ME
  • 5
    FITTING EXPOSURE LIMITED - 2010-09-22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-11-20
    IIF 27 - Director → ME
  • 6
    ANYWHERE.ME PUBLISHING LTD - 2014-11-28
    MAGIC TAXI LIMITED - 2011-02-07
    ABLE TRADERS LIMITED - 2006-09-11
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,875 GBP2023-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2024-01-19
    IIF 20 - Director → ME
  • 7
    ANYWHERE.ME LTD - 2014-11-24
    AFFINITY INTERNET MARKETING LIMITED - 2011-02-07
    icon of address The White House 2, Meadrow, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    705,856 GBP2023-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2024-01-19
    IIF 19 - Director → ME
  • 8
    ICHILD LIMITED - 2007-07-31
    IDEAL HOME HOME SHOPPING LIMITED - 2006-03-23
    IDEAL HOME DIRECT LIMITED - 1999-08-04
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2006-05-25 ~ 2007-06-13
    IIF 35 - Director → ME
  • 9
    THE CAFE IN THE PARK LIMITED - 2019-04-04
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    368,254 GBP2020-01-31
    Officer
    icon of calendar 2008-07-08 ~ 2014-12-10
    IIF 33 - Director → ME
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,014 GBP2018-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2015-11-16
    IIF 21 - Director → ME
  • 11
    icon of address Jupiter House Warely Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    139,330 GBP2018-04-30
    Officer
    icon of calendar 2014-02-11 ~ 2015-09-10
    IIF 30 - LLP Designated Member → ME
  • 12
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    107,151 GBP2024-05-31
    Officer
    icon of calendar 2014-07-16 ~ 2015-07-23
    IIF 37 - Director → ME
  • 13
    icon of address Hall Farm Main Street, Kneeton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2019-12-15
    IIF 6 - Director → ME
  • 14
    icon of address 2nd Floor Egginton House, 25 - 28 Buckingham Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-11-20
    IIF 1 - Director → ME
  • 15
    icon of address 13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,263 GBP2024-02-29
    Officer
    icon of calendar 2019-07-19 ~ 2024-11-22
    IIF 9 - Director → ME
  • 16
    TOGETHER TECH LTD - 2018-11-06
    TOGETHER WEEK LIMITED - 2017-02-13
    icon of address 85 Great Portland Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2023-01-31
    Officer
    icon of calendar 2017-09-01 ~ 2023-11-06
    IIF 4 - Director → ME
  • 17
    BRANDSPACE CMS LIMITED - 2008-02-21
    icon of address Clare Corner Doras Green Lane, Ewshot, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2011-04-01
    IIF 16 - Director → ME
  • 18
    icon of address Floor 1 15 Ironmonger Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,016,099 GBP2024-05-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-01-19
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.