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
    British director born in December 1973

    Resident in England

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

      IIF 1
    • Stourside Place, 35-41 Station Road, Ashford, Kent, TN23 1PP, United Kingdom

      IIF 2
    • 32 - 40, Tontine Street, Folkestone, CT20 1JU, England

      IIF 3
    • The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU

      IIF 4
    • The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 5 IIF 6 IIF 7
    • The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, United Kingdom

      IIF 8
  • De Haan, Joshua Paul
    British managing director born in December 1973

    Resident in England

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

      IIF 9
  • De Haan, Joshua Paul
    British marketing executive born in December 1973

    Resident in England

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

      IIF 10
  • De Haan, Joshua Paul
    British online publishing born in December 1973

    Resident in England

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

      IIF 11
  • De Haan, Joshua Paul
    born in December 1973

    Resident in England

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

      IIF 12
  • De Haan, Joshua Paul
    British director born in December 1973

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

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

    Resident in United Kingdom

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

      IIF 14
  • De Haan, Joshua Paul
    British managing director born in December 1973

    Resident in United Kingdom

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

      IIF 15
  • De Haan, Josh Paul
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-40, Tontine Street, Folkestone, CT20 1JU, England

      IIF 16
  • De Haan, Josh Paul
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 17
    • The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 18
  • De Haan, Joshua Paul
    British company director

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

      IIF 19
  • De Haan, Joshua Paul
    British marketing executive

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

      IIF 20
  • Mr Joshua Paul De Haan
    British born in December 1973

    Resident in England

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

      IIF 21 IIF 22 IIF 23
    • The Workshop, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

      IIF 24
    • The Workshop, 4th Floor, 32-40 Tontine Street, Folkestone, Kent, CT20 1JU, England

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

    Resident in United Kingdom

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

      IIF 26
  • Mr Josh Paul De Haan
    British born in December 1973

    Resident in England

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

      IIF 27
  • De Haan, Josh
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 28
  • De Haan, Joshua Paul

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

      IIF 29
  • Haan, Josh De
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 30
  • De Haan, Josh Paul

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

      IIF 31
  • Josh De Haan
    British born in December 1973

    Resident in United Kingdom

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

      IIF 32
  • De Haan, Josh

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

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

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

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

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    2VIEW LIMITED - 2004-11-04
    The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,444,215 GBP2023-07-31
    Officer
    1999-07-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    The Workshop, 32-40 Tontine Street, Folkestone, Kent, England
    Corporate (2 parents)
    Current Assets (Company account)
    157,598 GBP2023-07-31
    Officer
    2006-02-16 ~ now
    IIF 12 - llp-designated-member → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 37 - Has significant influence or controlOE
  • 3
    The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -1,303,309 GBP2023-11-30
    Officer
    2010-11-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    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
    Stourside Place, 35-41 Station Road, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-09-04 ~ dissolved
    IIF 1 - director → ME
  • 5
    PRECIS (2668) LIMITED - 2007-03-02
    Strand House Pilgrims Way, Monks Horton, Ashford, Kent
    Corporate (7 parents)
    Officer
    2018-11-13 ~ now
    IIF 7 - director → ME
  • 6
    Strand House Pilgrims Way, Monks Horton, Ashford, England
    Corporate (8 parents)
    Officer
    2022-07-06 ~ now
    IIF 3 - director → ME
  • 7
    The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Corporate (1 parent)
    Equity (Company account)
    291,885 GBP2023-12-31
    Officer
    2010-07-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    The Workshop 32-40 Tontine Street, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Corporate (4 parents)
    Equity (Company account)
    -525,201 GBP2023-09-30
    Officer
    2011-09-22 ~ now
    IIF 18 - director → ME
    2011-09-22 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    32-40 The Workshop, Tontine Street, Folkestone, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -100,009 GBP2024-03-31
    Officer
    2019-10-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    THE FACTORY FLOOR LIMITED - 2014-07-09
    The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Corporate (2 parents)
    Officer
    2013-01-16 ~ now
    IIF 5 - director → ME
    2013-01-16 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    The Workshop, 32-40 Tontine Street, Folkestone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -466,584 GBP2024-03-31
    Officer
    2015-03-03 ~ now
    IIF 26 - director → ME
  • 13
    32-40 Tontine Street, Folkestone, England
    Corporate (2 parents)
    Equity (Company account)
    -64,845 GBP2023-06-29
    Officer
    2016-10-27 ~ now
    IIF 16 - director → ME
  • 14
    THE HUB FOLKESTONE LIMITED - 2013-04-15
    PIPERS PROPERTY LIMITED - 2012-09-18
    The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -3,139,922 GBP2023-06-30
    Officer
    2008-06-11 ~ now
    IIF 2 - director → ME
    2015-07-22 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    CITYBASH EVENTS LTD - 2007-11-07
    The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -30,140 GBP2020-07-31
    Officer
    2003-09-04 ~ dissolved
    IIF 14 - director → ME
  • 16
    The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    -24,996 GBP2020-07-31
    Officer
    1999-10-08 ~ dissolved
    IIF 15 - director → ME
  • 17
    KIT AND CABOODLE MEDIA LTD - 2022-09-05
    The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Corporate (2 parents)
    Equity (Company account)
    -390,666 GBP2023-07-31
    Officer
    2013-08-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WYE OH WYE LIMITED - 2020-03-02
    The Workshop, 32-40 Tontine Street, Folkestone, Kent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    16,310 GBP2023-06-29
    Officer
    2016-10-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    2VIEW LIMITED - 2004-11-04
    The Workshop 4th Floor, 32-40 Tontine Street, Folkestone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,444,215 GBP2023-07-31
    Officer
    1999-07-23 ~ 1999-11-01
    IIF 20 - secretary → ME
  • 2
    Flat 2a 6 Albion Villas, Folkestone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,089 GBP2023-05-31
    Officer
    2007-05-17 ~ 2014-08-10
    IIF 11 - director → ME
  • 3
    ABBOTS 352 LIMITED - 2005-11-21
    Strand House Pilgrims Way, Monks Horton, Ashford, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2006-01-17 ~ 2009-11-30
    IIF 13 - director → ME
  • 4
    Pem Salisbury House, Station Road, Cambridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    -780 GBP2020-01-31
    Officer
    2012-01-06 ~ 2014-02-18
    IIF 30 - director → ME
  • 5
    The Workshop, 32-40 Tontine Street, Folkestone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -466,584 GBP2024-03-31
    Person with significant control
    2017-03-03 ~ 2019-10-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Workshop, 32-40 Tontine Street, Folkestone, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    -24,996 GBP2020-07-31
    Officer
    1999-10-08 ~ 1999-11-02
    IIF 19 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.