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 Simon David Sonabend

    Related profiles found in government register
  • Mr Paul Simon David Sonabend
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Hazeldene, East Knighton, Dorchester, DT2 8LL, England

      IIF 1
    • icon of address 98b, Shaftesbury Road, London, N19 4QR, England

      IIF 2 IIF 3
  • Mr Paul Simon David Sonabend
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98b, Shaftesbury Road, London, N19 4QR, England

      IIF 4
    • icon of address 99-100, Turnmill Street, London, EC1M 5QP, England

      IIF 5 IIF 6
  • Sonabend, Paul Simon David
    British a c a born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazeldene, East Knighton, Dorchester, DT2 8LL, England

      IIF 7
    • icon of address 98b, Shaftesbury Road, London, N19 4QR, England

      IIF 8
  • Sonabend, Paul Simon David
    British a.c.a. born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazeldene, Hazeldene, East Knighton, Dorchester, DT2 8LL, England

      IIF 9
  • Sonabend, Paul Simon David
    British aca born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98b, Shaftesbury Road, London, N19 4QR, England

      IIF 10
  • Sonabend, Paul Simon David
    British chartered accountant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sonabend, Paul Simon David
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99-100, Turnmill Street, London, EC1M 5QP, England

      IIF 16
  • Sonabend, Paul Simon David
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 17
  • Mr Paul Simon Sonabend
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-100, Turnmill Street, London, EC1M 5QP, England

      IIF 18
  • Sonabend, Paul Simon David
    British aca born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Platts Lane, London, NW3 7NN

      IIF 19 IIF 20
    • icon of address 31, Platts Lane, London, NW3 7NN, England

      IIF 21
  • Sonabend, Paul Simon David
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Platts Lane, London, NW3 7NN

      IIF 22
  • Sonabend, Paul Simon David
    British director/chartered accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Platts Lane, London, NW3 7NN, United Kingdom

      IIF 23
  • Sonabend, Paul Simon David
    British fca born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Platts Lane, London, NW3 7NN

      IIF 24
  • Sonabend, Paul Simon David
    British aca born in October 1957

    Registered addresses and corresponding companies
    • icon of address 26 Meadow Bank, London, NW3 3AY

      IIF 25
  • Sonabend, Paul Simon David
    British

    Registered addresses and corresponding companies
  • Sonabend, Paul Simon David
    British a c a

    Registered addresses and corresponding companies
    • icon of address 31 Platts Lane, London, NW3 7NN

      IIF 33
  • Sonabend, Paul Simon David
    British aca

    Registered addresses and corresponding companies
  • Sonabend, Paul Simon David
    British associated chartered accountan

    Registered addresses and corresponding companies
    • icon of address 98b, Shaftesbury Road, London, N19 4QR, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Hazeldene Hazeldene, East Knighton, Dorchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    251,035 GBP2024-12-31
    Officer
    icon of calendar 2007-07-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-07-25 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALL PURPOSE TRANSLATIONS PLC - 1994-01-28
    TRANSTELEX PLC - 1993-11-15
    APT TRANSTELEX PLC. - 2006-10-31
    icon of address Hazeldene, East Knighton, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    953,264 GBP2024-12-31
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 73 Cornhill, London
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -994 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 31 Platts Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 22 - Director → ME
  • 7
    INSTANT COMMUNICATIONS SYSTEMS LIMITED - 1988-11-29
    INCOMS SYSTEMS PLC - 2006-01-19
    icon of address 98b Shaftesbury Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,340,529 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 31 Platts Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    MON GLACE LTD - 2008-11-24
    MON GLACE PLC - 2006-01-19
    GLASAY INTERNATIONAL PLC - 2001-10-31
    icon of address 98b Shaftesbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1991-10-29 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.02 GBP2024-01-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    6,909,776 GBP2024-01-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    802,654 GBP2024-01-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0.02 GBP2024-01-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 98b Shaftesbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,517 GBP2024-12-31
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    PANGLE LIMITED - 1998-11-03
    icon of address 1 Bow Churchyard, 1 Bow Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2001-08-13
    IIF 30 - Secretary → ME
  • 2
    ALL PURPOSE TRANSLATIONS PLC - 1994-01-28
    TRANSTELEX PLC - 1993-11-15
    APT TRANSTELEX PLC. - 2006-10-31
    icon of address Hazeldene, East Knighton, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    953,264 GBP2024-12-31
    Officer
    icon of calendar 1992-01-27 ~ 2001-07-25
    IIF 24 - Director → ME
    icon of calendar 2007-10-12 ~ 2024-09-27
    IIF 33 - Secretary → ME
  • 3
    ALCOHOL BREATHALYSER COMPANY LIMITED - 1994-03-15
    icon of address 6 Canham Mews, Canham Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,346,510 GBP2024-09-30
    Officer
    icon of calendar 1991-09-25 ~ 1994-04-25
    IIF 27 - Secretary → ME
  • 4
    HENHAVEN PUBLIC LIMITED COMPANY - 1990-08-17
    COMPSOFT PUBLIC LIMITED COMPANY - 2016-12-22
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    65,153 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-01-26
    IIF 25 - Director → ME
    icon of calendar ~ 1994-01-26
    IIF 28 - Secretary → ME
  • 5
    icon of address 43 Harrow View Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,980 GBP2021-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2006-02-17
    IIF 32 - Secretary → ME
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2012-06-14
    IIF 19 - Director → ME
    icon of calendar 1998-05-28 ~ 2012-06-14
    IIF 29 - Secretary → ME
  • 7
    INSTANT COMMUNICATIONS SYSTEMS LIMITED - 1988-11-29
    INCOMS SYSTEMS PLC - 2006-01-19
    icon of address 98b Shaftesbury Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    12,340,529 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-09-27
    IIF 36 - Secretary → ME
  • 8
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.02 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-07-10 ~ 2023-10-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    6,909,776 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-08-28 ~ 2024-02-23
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 99-100 Turnmill Street, London, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    802,654 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-06-20 ~ 2023-10-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 98b Shaftesbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,517 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-11-15
    IIF 31 - Secretary → ME
  • 12
    DAWSON PROP TECH LIMITED - 2017-06-16
    YOURKEYZ LIMITED - 2018-08-25
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,472,367 GBP2020-03-31
    Officer
    icon of calendar 2020-09-29 ~ 2021-04-23
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.