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 born in April 1970

    Resident in United Kingdom

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

      IIF 1
    • 1, Albion Yard, London, N1 9ED, United Kingdom

      IIF 2
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 3
    • 10, Bloomsbury Way, London, WC1A 2SL, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 503 Highgate Studios, 53-79 Highgate Road, London, London, NW5 1TL

      IIF 6
  • Soanes, Paul Henry
    British co director born in April 1970

    Resident in United Kingdom

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

      IIF 7
  • Soanes, Paul Henry
    British company director born in April 1970

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Soanes, Paul Henry
    British director born in April 1970

    Resident in United Kingdom

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

      IIF 10
  • Soanes, Paul Henry
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 11
    • 1 Albion Yard, Albion Yard, London, N1 9ED, England

      IIF 12
    • 1, Albion Yard, London, N1 9ED, England

      IIF 13 IIF 14 IIF 15
    • 1, Albion Yard, London, N1 9ED, United Kingdom

      IIF 16 IIF 17
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 18
    • 24/25 The Shard Quarter, London, SE1 9SG, England

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • Worth Capital, 1 Albion Yard, London, N1 9ED, England

      IIF 21
    • 520, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EW, England

      IIF 22
  • Soanes, Paul Henry
    British chief executive officer born in April 1970

    Resident in England

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

      IIF 23
  • Soanes, Paul Henry
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Bloomsbury Way, Bloomsbury Way, London, WC1A 2SL, England

      IIF 24
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 25
    • Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 26
    • Woodside, Sparrow Row, Chobham, Woking, Surrey, GU24 8TA, United Kingdom

      IIF 27
  • Soanes, Paul Henry
    British director born in April 1970

    Resident in England

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

      IIF 28
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 29
    • Woodside, Sparrow Row, Chobham, Surrey, GU24 8TA

      IIF 30
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, England

      IIF 31 IIF 32
    • 10/14, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 33
    • 10 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 34
    • Woodside, Sparrow Row, Chobham, Woking, Surrey, GU24 8TA, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Paul Henry Soanes
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 39
    • Highgate Studios, 53-79 Highgate Road, London, NW5 1T, England

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

      IIF 41
  • Soanes, Paul Henry
    British company director born in April 1970

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

      IIF 42
  • Soanes, Paul Henry
    born in April 1970

    Resident in England

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

      IIF 43
    • New Derwent House 69-73, Theobalds Road, London, WC1X 8TA

      IIF 44
  • Mr Paul Henry Soanes
    British born in April 1970

    Resident in England

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

      IIF 45
    • New Derwent House 69-73, Theobalds Road, London, WC1X 8TA

      IIF 46
    • 520, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EW, England

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    2nd Floor Wework Aviation House, 125 Kingsway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,925 GBP2020-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    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
  • 2
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -227,899 GBP2020-12-31
    Officer
    2017-06-05 ~ dissolved
    IIF 26 - Director → ME
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -69,521 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 21 - Director → ME
  • 4
    FC INCORPORATED LTD - 2019-11-14
    Citypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -95,632 GBP2024-03-31
    Officer
    2021-04-01 ~ now
    IIF 12 - Director → ME
  • 5
    520 Goffs Lane, Goffs Oak, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    20,769 GBP2023-12-31
    Officer
    2021-04-21 ~ now
    IIF 16 - Director → ME
  • 7
    17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 17 - Director → ME
  • 8
    TRADE SMART (HOLDINGS) LIMITED - 2020-02-24
    17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -32,292 GBP2024-09-30
    Officer
    2020-01-07 ~ now
    IIF 2 - Director → ME
  • 9
    158 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -154,089 GBP2018-11-30
    Officer
    2017-03-31 ~ dissolved
    IIF 1 - Director → ME
  • 10
    Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,547 GBP2019-12-31
    Officer
    2017-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 11
    28 28, Salisbury Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -239,473 GBP2025-04-30
    Officer
    2022-04-04 ~ now
    IIF 13 - Director → ME
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    1 Albion Yard, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    24/25 The Shard Quarter, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    773,253 GBP2023-03-31
    Officer
    2013-05-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    1993-08-19 ~ dissolved
    IIF 27 - Director → ME
  • 16
    C/o Begbies Traynor, 3rd Floor Castlemead Lower Castle Street, Bristol
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -99,727 GBP2020-11-30
    Officer
    2018-11-28 ~ now
    IIF 4 - Director → ME
  • 17
    TRIBE TECHNOLOGIES LIMITED - 2025-09-05
    Ashton, Hillbrow Road, Esher, England
    Active Corporate (4 parents)
    Officer
    2025-10-16 ~ now
    IIF 11 - Director → ME
  • 18
    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
    2014-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 20
    New Derwent House 69-73 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    2013-08-15 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 21
    C/o Frp, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (1 parent)
    Equity (Company account)
    145,000 GBP2020-04-30
    Officer
    2020-01-07 ~ now
    IIF 18 - Director → ME
Ceased 18
  • 1
    C/o 62 Linton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-01-13 ~ 2000-04-12
    IIF 42 - Director → ME
  • 2
    BRANDSPACE LIMITED - 2010-09-22
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-03-09 ~ 2008-04-30
    IIF 8 - Director → ME
    2011-06-13 ~ 2012-11-20
    IIF 35 - Director → ME
  • 3
    PROMOTION SPACE LIMITED - 2010-09-22
    CPL HOLDINGS LIMITED - 2003-03-24
    PARTNERSHIPS@ LIMITED - 2001-08-29
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ 2012-11-20
    IIF 36 - Director → ME
  • 4
    PROMOTION SPACE GROUP LIMITED - 2010-09-21
    COBCO 810 LIMITED - 2007-04-24
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-29 ~ 2012-11-20
    IIF 30 - Director → ME
  • 5
    FITTING EXPOSURE LIMITED - 2010-09-22
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ 2012-11-20
    IIF 37 - Director → ME
  • 6
    ANYWHERE.ME PUBLISHING LTD - 2014-11-28
    MAGIC TAXI LIMITED - 2011-02-07
    ABLE TRADERS LIMITED - 2006-09-11
    The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,875 GBP2024-12-31
    Officer
    2015-03-01 ~ 2024-01-19
    IIF 32 - Director → ME
  • 7
    ANYWHERE.ME LTD - 2014-11-24
    AFFINITY INTERNET MARKETING LIMITED - 2011-02-07
    The White House 2, Meadrow, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    741,181 GBP2024-12-31
    Officer
    2015-03-01 ~ 2024-01-19
    IIF 31 - Director → ME
  • 8
    ICHILD LIMITED - 2007-07-31
    IDEAL HOME HOME SHOPPING LIMITED - 2006-03-23
    IDEAL HOME DIRECT LIMITED - 1999-08-04
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2006-05-25 ~ 2007-06-13
    IIF 9 - Director → ME
  • 9
    THE CAFE IN THE PARK LIMITED - 2019-04-04
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    368,254 GBP2020-01-31
    Officer
    2008-07-08 ~ 2014-12-10
    IIF 7 - Director → ME
  • 10
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,014 GBP2018-03-31
    Officer
    2008-03-17 ~ 2015-11-16
    IIF 33 - Director → ME
  • 11
    Jupiter House Warely Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    139,330 GBP2018-04-30
    Officer
    2014-02-11 ~ 2015-09-10
    IIF 43 - LLP Designated Member → ME
  • 12
    71-75 Shelton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    107,151 GBP2024-05-31
    Officer
    2014-07-16 ~ 2015-07-23
    IIF 10 - Director → ME
  • 13
    Hall Farm Main Street, Kneeton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ 2019-12-15
    IIF 24 - Director → ME
  • 14
    2nd Floor Egginton House, 25 - 28 Buckingham Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-13 ~ 2012-11-20
    IIF 23 - Director → ME
  • 15
    13 High Street, Braunston, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,263 GBP2024-02-29
    Officer
    2019-07-19 ~ 2024-11-22
    IIF 3 - Director → ME
  • 16
    TOGETHER TECH LTD - 2018-11-06
    TOGETHER WEEK LIMITED - 2017-02-13
    85 Great Portland Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2023-01-31
    Officer
    2017-09-01 ~ 2023-11-06
    IIF 14 - Director → ME
  • 17
    BRANDSPACE CMS LIMITED - 2008-02-21
    Clare Corner Doras Green Lane, Ewshot, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-11-30 ~ 2011-04-01
    IIF 28 - Director → ME
  • 18
    Floor 1 15 Ironmonger Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    772,399 GBP2025-05-31
    Officer
    2019-04-12 ~ 2022-01-19
    IIF 25 - Director → 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.