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 England

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

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

      IIF 2
    • 1, Albion Yard, London, N1 9ED, England

      IIF 3 IIF 4 IIF 5
    • 1, Albion Yard, London, N1 9ED, United Kingdom

      IIF 6 IIF 7
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 8
    • 24/25 The Shard Quarter, London, SE1 9SG, England

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

      IIF 10
    • Worth Capital, 1 Albion Yard, London, N1 9ED, England

      IIF 11
    • 520, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EW, England

      IIF 12
  • 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 13
  • 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 14
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 15
    • Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 16
    • Woodside, Sparrow Row, Chobham, Woking, Surrey, GU24 8TA, United Kingdom

      IIF 17
  • 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 18
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
    • Woodside, Sparrow Row, Chobham, Surrey, GU24 8TA

      IIF 20
    • The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, England

      IIF 21 IIF 22
    • 10/14, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 23
    • 10 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 24
    • Woodside, Sparrow Row, Chobham, Woking, Surrey, GU24 8TA, United Kingdom

      IIF 25 IIF 26 IIF 27
  • 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 28
    • New Derwent House 69-73, Theobalds Road, London, WC1X 8TA

      IIF 29
  • Soanes, Paul Henry
    British company director born in April 1970

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

      IIF 30
  • 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 31
    • 1, Albion Yard, London, N1 9ED, United Kingdom

      IIF 32
    • 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 33
    • 10, Bloomsbury Way, London, WC1A 2SL, United Kingdom

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • 503 Highgate Studios, 53-79 Highgate Road, London, London, NW5 1TL

      IIF 36
  • 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 37
  • 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 38 IIF 39
  • 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 40
  • 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 41
    • New Derwent House 69-73, Theobalds Road, London, WC1X 8TA

      IIF 42
    • 520, Goffs Lane, Goffs Oak, Waltham Cross, EN7 5EW, England

      IIF 43
  • 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 44
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 45
    • Highgate Studios, 53-79 Highgate Road, London, NW5 1T, England

      IIF 46
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      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 24 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 16 - 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 11 - 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 2 - Director → ME
  • 5
    520 Goffs Lane, Goffs Oak, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 6 - 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 7 - 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 32 - 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 31 - 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 36 - 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 3 - Director → ME
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    1 Albion Yard, London, England
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - 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 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - 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 17 - 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 34 - Director → ME
  • 17
    TRIBE TECHNOLOGIES LIMITED - 2025-09-05
    Ashton, Hillbrow Road, Esher, England
    Active Corporate (4 parents)
    Officer
    2025-10-16 ~ now
    IIF 1 - 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 10 - Director → ME
    Person with significant control
    2017-10-12 ~ 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
  • 19
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 20
    New Derwent House 69-73 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    2013-08-15 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - 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 8 - Director → ME
Ceased 18
  • 1
    C/o 62 Linton Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-01-13 ~ 2000-04-12
    IIF 30 - Director → ME
  • 2
    BRANDSPACE LIMITED - 2010-09-22
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-03-09 ~ 2008-04-30
    IIF 38 - Director → ME
    2011-06-13 ~ 2012-11-20
    IIF 25 - 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 26 - 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 20 - 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 27 - 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 22 - 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 21 - 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 39 - 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 37 - 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 23 - 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 28 - 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 40 - Director → ME
  • 13
    Hall Farm Main Street, Kneeton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ 2019-12-15
    IIF 14 - 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 13 - 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 33 - 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 4 - 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 18 - 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 15 - 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.