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

Soni, Paul Joseph

    Related profiles found in government register
  • Soni, Paul Joseph
    American company director born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6901, Professional Parkway E., Suite 200, Sarasota, Fl, 34240, Usa

      IIF 1
  • Soni, Paul Joseph
    American company officer born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6901, Professional Parkway E., Suite 200, Sarasota, Fl, 34240, Usa

      IIF 2
  • Soni, Paul Joseph
    American controller & vp born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6901, Professional Parkway E., Suite 200, Sarasota, Florida, 34240, Usa

      IIF 3 IIF 4 IIF 5
    • icon of address 6901, Professional Parkway E., Suite 200, Sarassota, Florida, 34240, Usa

      IIF 6
  • Soni, Paul Joseph
    American corporate controller & vp born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Soni, Paul Joseph
    American director of finance born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13716, Red Rock Place, Bradenton, Florida, FL34202, Usa

      IIF 11
  • Soni, Paul Joseph
    American finance born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Soni, Paul Joseph
    American vice president & controller born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13716, Red Rock Place, Bradenton, Florida, 34202, Usa

      IIF 24
  • Soni, Paul Joseph
    American vice president and controller born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13716, Red Rock Place, Bradenton, FL 34202, Usa

      IIF 25
    • icon of address 13716, Red Rock Place, Bradenton, Fl34202, Usa

      IIF 26
    • icon of address 13716, Red Rock Place, Bradenton, Florida, 34202, Usa

      IIF 27
    • icon of address 13716, Red Rock Place, Bradenton, Florida, FL 34202, Usa

      IIF 28
    • icon of address 13716, Red Rock Place, Bradenton, Florida, Usa

      IIF 29
    • icon of address Two Bridges, Guildford Street, Chertsey, Surrey, KT16 9AU

      IIF 30 IIF 31 IIF 32
    • icon of address Savoy House, Savoy Centre, Sauchiehall Street, Glasgow, G2 3DH

      IIF 33
  • Soni, Paul Joseph
    American vice president, controller born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 13716, Red Rock Place, Bradenton, Florida, 34202, Usa

      IIF 34
  • Soni, Paul Joseph
    American vp controller born in October 1958

    Resident in United States

    Registered addresses and corresponding companies
  • Soni, Paul Joseph
    Usa vice president and controller born in October 1938

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 13716, Red Rock Place, Bradenton, Fl34202, Usa

      IIF 40
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    IIF 11 - Director → ME
Ceased 39
  • 1
    SOFTLAW LEGAL (UK) LIMITED - 2004-08-18
    RAINBOWCLOSE LIMITED - 2004-03-26
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2017-04-17
    IIF 26 - Director → ME
  • 2
    SARCON (NO. 176) LIMITED - 2005-07-01
    icon of address 8 Meadowbank Road, Carrickfergus, County Antrim
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-04 ~ 2017-04-17
    IIF 35 - Director → ME
  • 3
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2017-04-17
    IIF 19 - Director → ME
  • 4
    ROPER INDUSTRIES LIMITED - 2023-03-15
    ROPER TECHNOLOGIES LIMITED - 2015-05-29
    ROPER INDUSTRIES LIMITED - 2015-05-01
    AMOT INVESTMENTS LIMITED - 1998-10-28
    LEGISTSHELFCO NO. 98 LIMITED - 1990-09-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2017-04-17
    IIF 17 - Director → ME
  • 5
    SUNQUEST EUROPE LIMITED - 2022-07-22
    ANGLIA ACQUISITION LTD - 2009-04-21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2017-04-17
    IIF 29 - Director → ME
  • 6
    VARLEIGH UK LIMITED - 2006-03-20
    TRUSHELFCO (NO.2867) LIMITED - 2002-04-09
    icon of address Rsm Uk Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-17
    IIF 30 - Director → ME
  • 7
    SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED - 2022-07-22
    ANGLIA HEALTHCARE SYSTEMS LIMITED - 2009-04-21
    ANGLIA CONSULTANTS LIMITED - 2001-04-10
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2017-04-17
    IIF 27 - Director → ME
  • 8
    SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED - 2022-07-22
    MISYS HEALTHCARE SYSTEMS (INTERNATIONAL) LIMITED - 2007-10-12
    SUNQUEST EUROPA LIMITED - 2002-12-16
    BILLTREND LIMITED - 1993-01-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2017-04-17
    IIF 24 - Director → ME
  • 9
    TOREX LABORATORY SYSTEMS LIMITED - 2005-05-03
    BERKELEY COMPUTER SERVICES LIMITED - 2002-06-10
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-17
    IIF 33 - Director → ME
  • 10
    SYSMED SOLUTIONS LIMITED - 2004-09-24
    WWA.SYSMED LIMITED - 2003-03-25
    WILLIAM WOODARD ASSOCIATES LIMITED - 2001-07-31
    icon of address First Floor Goldsworth Place, One Forge End, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-17
    IIF 31 - Director → ME
  • 11
    INDICOR INDUSTRIES UK LIMITED - 2023-05-09
    ROPER INDUSTRIES UK LIMITED - 2023-02-28
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    49,580,000 GBP2022-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2017-04-17
    IIF 15 - Director → ME
  • 12
    ROPER CANADA UK LIMITED - 2023-02-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    583,175,000 GBP2016-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-04-17
    IIF 9 - Director → ME
  • 13
    ROPER DENMARK UK LIMITED - 2023-02-28
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    432,035,000 GBP2016-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-04-17
    IIF 8 - Director → ME
  • 14
    ROPER UK INVESTMENTS LIMITED - 2023-02-28
    STRUERS UK SUB LIMITED - 2013-11-14
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2017-04-17
    IIF 2 - Director → ME
  • 15
    TN INTELLITRANS LIMITED - 2000-11-17
    FINLAW FORTY-THREE LIMITED - 1996-10-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2017-04-17
    IIF 39 - Director → ME
  • 16
    AMPHIRE INTERNATIONAL, LTD. - 2008-11-20
    AMPHIRE INTERNATIONAL LIMITED - 2007-03-15
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2017-04-17
    IIF 34 - Director → ME
  • 17
    icon of address Fifth Floor, 9-10 Market Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2020-10-26
    IIF 20 - Director → ME
  • 18
    icon of address Erskine Ferry Road, Old Kilpatrick, Dunbartonshire
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,234,983 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-05-26 ~ 2017-04-17
    IIF 37 - Director → ME
  • 19
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    34,401,931 GBP2018-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2017-04-17
    IIF 4 - Director → ME
  • 20
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    41,624,680 GBP2018-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2017-04-17
    IIF 3 - Director → ME
  • 21
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    105,528,973 GBP2018-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2017-04-17
    IIF 5 - Director → ME
  • 22
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    128,494,927 GBP2018-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2017-04-17
    IIF 6 - Director → ME
  • 23
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2017-04-17
    IIF 28 - Director → ME
  • 24
    QUAYSHELFCO 1208 LIMITED - 2007-05-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    5,520,317 GBP2018-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-17
    IIF 40 - Director → ME
  • 25
    RUGBY FUNDING LIMITED - 2007-05-16
    QUAYSHELFCO 1209 LIMITED - 2007-04-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-17
    IIF 32 - Director → ME
  • 26
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    222,792,000 GBP2016-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-04-17
    IIF 7 - Director → ME
  • 27
    icon of address Rutland House, 148 Edmund Street, Birmingham, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    66,467,000 GBP2016-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-04-17
    IIF 10 - Director → ME
  • 28
    BIDEAWHILE 356 LIMITED - 2001-08-16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,459,000 GBP2016-12-31
    Officer
    icon of calendar 2008-06-16 ~ 2017-04-17
    IIF 21 - Director → ME
  • 29
    icon of address Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,873,288,000 GBP2016-12-31
    Officer
    icon of calendar 2012-08-15 ~ 2017-04-17
    IIF 1 - Director → ME
  • 30
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2017-04-17
    IIF 36 - Director → ME
  • 31
    RJT 195 LIMITED - 1995-11-13
    icon of address Chris Briggs (financial Controller), Technolog Hou Revenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-10 ~ 2017-04-17
    IIF 13 - Director → ME
  • 32
    TECHNOLOG HOLDINGS LTD - 2025-01-13
    WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
    CASTLEGATE 157 LIMITED - 2000-08-02
    icon of address Technolog House Ravenstor Road, Wirksworth, Matlock, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ 2017-04-17
    IIF 22 - Director → ME
  • 33
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2017-04-17
    IIF 14 - Director → ME
  • 34
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    136,865 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2017-04-17
    IIF 38 - Director → ME
  • 35
    AI QUALITEK LIMITED - 2003-01-08
    PINCO 1476 LIMITED - 2000-10-18
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2017-04-17
    IIF 25 - Director → ME
  • 36
    CRUDEN BAY PLC - 1997-04-23
    HOTSPUR INVESTMENTS PLC - 1996-05-02
    BRITISH KIDNEY PATIENT ASSOCIATION INVESTMENT TRUSTPLC(THE) - 1990-04-30
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-10 ~ 2017-04-17
    IIF 16 - Director → ME
  • 37
    FEATHERTOUCH LIMITED - 1997-09-22
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2017-04-17
    IIF 18 - Director → ME
  • 38
    CASUAL CREATIONS LIMITED - 2003-02-06
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-10 ~ 2017-04-17
    IIF 23 - Director → ME
  • 39
    DIAGNOSTIC ULTRASOUND (UK) LTD. - 2006-10-17
    DXU LIMITED - 2003-12-01
    DXU UK LIMITED - 2001-12-28
    ASHSTOCK 1794 LIMITED - 1999-12-06
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,943,236 GBP2023-12-31
    Officer
    icon of calendar 2009-12-02 ~ 2017-04-28
    IIF 12 - 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.