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

De Haan, Joshua Paul

    Related profiles found in government register
  • De Haan, Joshua Paul

    Registered addresses and corresponding companies
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU

      IIF 1
  • De Haan, Josh Paul

    Registered addresses and corresponding companies
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 2
  • De Haan, Josh

    Registered addresses and corresponding companies
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 3
  • De Haan, Joshua Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address The Lighthouse, Chaldon Road, London, SW6 7NJ

      IIF 4
  • De Haan, Joshua Paul
    British marketing executive

    Registered addresses and corresponding companies
    • icon of address The Lighthouse, Chaldon Road, London, SW6 7NJ

      IIF 5
  • De Haan, Joshua Paul
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stourside Place, Station Road, Ashford, Kent, TN23 1PP

      IIF 6
  • De Haan, Joshua Paul
    British director born in December 1973

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Church Lane Monks Horton, Ashford, Kent, TN25 6DT

      IIF 7
  • De Haan, Joshua Paul
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 8
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU

      IIF 9
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 10 IIF 11
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, United Kingdom

      IIF 12
    • icon of address The Workshop, Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 13
  • De Haan, Joshua Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Stowting, Ashford, Kent, TN25 6BD, United Kingdom

      IIF 14
    • icon of address 32 - 40, Tontine Street, Folkestone, CT20 1JU, England

      IIF 15
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 16 IIF 17
  • De Haan, Joshua Paul
    British online publishing born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Church Lane Monks Horton, Ashford, Kent, TN25 6DT

      IIF 18
  • De Haan, Josh
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshop 32-40, Tontine Street, Folkestone, CT20 1JU, England

      IIF 19
  • De Haan, Joshua Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshop, Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 20
  • De Haan, Joshua Paul
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshop, Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 21
  • De Haan, Josh Paul
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-40, The Workshop, Tontine Street, Folkestone, CT20 1JU, United Kingdom

      IIF 22
    • icon of address 32-40, Tontine Street, Folkestone, CT20 1JU, England

      IIF 23
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 24
  • De Haan, Josh Paul
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, United Kingdom

      IIF 25
  • Haan, Josh De
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address View, View, The Block 65-69 Tontine Street, Folkestone, Kent, CT201JR, United Kingdom

      IIF 26
  • Josh De Haan
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshop 32-40, Tontine Street, Folkestone, CT20 1JU, England

      IIF 27
  • Mr Josh Paul De Haan
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Stowting, Nr Ashford, Kent, TN25 6BD, England

      IIF 28
  • Mr Joshua Paul De Haan
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU

      IIF 29 IIF 30 IIF 31
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 32
    • icon of address The Workshop, 4th Floor, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 33
  • Mr Josh Paul De Haan
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-40, The Workshop, Tontine Street, Folkestone, CT20 1JU, United Kingdom

      IIF 34
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU

      IIF 35 IIF 36
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 37
    • icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    2VIEW LIMITED - 2004-11-04
    icon of address The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,445,668 GBP2024-07-31
    Officer
    icon of calendar 1999-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    156,685 GBP2024-07-31
    Officer
    icon of calendar 2006-02-16 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 37 - Has significant influence or controlOE
  • 3
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,303,309 GBP2023-11-30
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address Stourside Place, 35-41 Station Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    315,143 GBP2024-12-31
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Workshop 32-40 Tontine Street, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -669,947 GBP2024-09-30
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-09-22 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 32-40 The Workshop, Tontine Street, Folkestone, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -100,009 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    THE FACTORY FLOOR LIMITED - 2014-07-09
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-01-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -466,584 GBP2024-03-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 32-40 Tontine Street, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,477 GBP2024-06-29
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 23 - Director → ME
  • 12
    PIPERS PROPERTY LIMITED - 2012-09-18
    THE HUB FOLKESTONE LIMITED - 2013-04-15
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -3,094,695 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-07-22 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    CITYBASH EVENTS LTD - 2007-11-07
    icon of address The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,140 GBP2020-07-31
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,996 GBP2020-07-31
    Officer
    icon of calendar 1999-10-08 ~ dissolved
    IIF 21 - Director → ME
  • 15
    KIT AND CABOODLE MEDIA LTD - 2022-09-05
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -319,039 GBP2024-07-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    WYE OH WYE LIMITED - 2020-03-02
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,144 GBP2024-06-29
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    2VIEW LIMITED - 2004-11-04
    icon of address The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,445,668 GBP2024-07-31
    Officer
    icon of calendar 1999-07-23 ~ 1999-11-01
    IIF 5 - Secretary → ME
  • 2
    icon of address Flat 2a 6 Albion Villas, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    642 GBP2024-05-31
    Officer
    icon of calendar 2007-05-17 ~ 2014-08-10
    IIF 18 - Director → ME
  • 3
    ABBOTS 352 LIMITED - 2005-11-21
    icon of address Strand House Pilgrims Way, Monks Horton, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2006-01-17 ~ 2009-11-30
    IIF 7 - Director → ME
  • 4
    PRECIS (2668) LIMITED - 2007-03-02
    icon of address Strand House Pilgrims Way, Monks Horton, Ashford, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2025-05-23
    IIF 17 - Director → ME
  • 5
    icon of address Strand House Pilgrims Way, Monks Horton, Ashford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-06 ~ 2025-05-23
    IIF 15 - Director → ME
  • 6
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -780 GBP2020-01-31
    Officer
    icon of calendar 2012-01-06 ~ 2014-02-18
    IIF 26 - Director → ME
  • 7
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -466,584 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-10-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,996 GBP2020-07-31
    Officer
    icon of calendar 1999-10-08 ~ 1999-11-02
    IIF 4 - Secretary → 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.