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

Price, Paul Kaine

    Related profiles found in government register
  • Price, Paul Kaine
    British ceo born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Perception Accounting Limited, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, England

      IIF 1
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2
    • icon of address St Georges House, 6th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 3
  • Price, Paul Kaine
    British compliance consultancy born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges House, 15, Hanover Square, 6th Floor, London, W1S 1HS, England

      IIF 4
  • Price, Paul Kaine
    British compliance consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Queen Street, London, EC4R 1BB, England

      IIF 5
    • icon of address St Georges House, 6th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 6 IIF 7
  • Price, Paul Kaine
    British consultant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Edwin Road, Gillingham, ME8 0AQ, England

      IIF 8
  • Price, Paul Kaine
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Perception Accounting Limited, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 9
    • icon of address 155, Edwin Road, Gillingham, Kent, ME8 0AQ, England

      IIF 10
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE

      IIF 11
    • icon of address St Georges House, 6th Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 12 IIF 13
  • Price, Kaine
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cannon Street, 3rd Floor, London, EC4N 5AF, England

      IIF 14
  • Price, Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Redwood Road, Birmingham, B30 1AE, England

      IIF 15
  • Paul Price
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Redwood Road, Birmingham, B30 1AE, England

      IIF 16
  • Mr Paul Kaine Price
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Edwin Road, Gillingham, ME8 0AQ, England

      IIF 17
  • Price, Paul Kaine John
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Becket House, 4th Floor , Upper Mezzanine, 36 Old Jewry, London, EC2R 8DD, England

      IIF 18
  • Price, Paul Kaine John
    British financial consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, First Avenue, Gillingham, Kent, ME7 2LQ, United Kingdom

      IIF 19
  • Mr Paul Kaine John Price
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Edwin Road, Gillingham, Kent, ME8 0AQ, England

      IIF 20
  • Price, Paul
    British financial consultant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Edwin Road, Gillingham, ME8 0AQ, United Kingdom

      IIF 21
    • icon of address 86, First Avenue, Gillingham, Kent, ME7 2LQ, United Kingdom

      IIF 22
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 23
  • Price, Paul Kaine

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 24
  • Mr Paul Price
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Edwin Road, Gillingham, ME8 0AQ, United Kingdom

      IIF 25
    • icon of address 86, First Avenue, Kent, ME7 2LQ, United Kingdom

      IIF 26
  • Mr Paul Kaine Price
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, First Avenue, Gillingham, ME7 2LQ, England

      IIF 27
  • Paul Kaine John Price
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Perception Accounting Limited, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 28
  • Mr Paul Kaine John Price
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, First Avenue, Gillingham, ME7 2LQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address St Georges House 6th Floor, 15 Hanover Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    43,713 GBP2024-06-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address St Georges House 6th Floor, 15 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,165 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 13 - Director → ME
  • 3
    BAYNOUN LIMITED - 2017-12-28
    icon of address St Georges House, 6th Floor, 15 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -163,531 EUR2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,848 GBP2024-07-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address St Georges House 6th Floor, 15 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,897,996 GBP2023-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 3 - Director → ME
  • 6
    FELIX ASSOCIATES LIMITED - 2020-03-11
    icon of address 1-3 Manor Road, Chatham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    372 GBP2024-09-30
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,689 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 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 155 Edwin Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    770,095 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 155 Edwin Road, Gillingham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,547 GBP2024-12-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address 71 Redwood Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    327,446 GBP2021-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-02-28 ~ now
    IIF 24 - Secretary → ME
  • 12
    icon of address St Georges House, 15, Hanover Square, 6th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,182 EUR2024-11-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 8-10 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    CF TECH LONDON LIMITED - 2022-03-04
    icon of address St Georges House, 6th Floor, 15 Hanover Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    29,422 GBP2024-12-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 28 Queen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,337,629 GBP2024-12-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    EASTERN FOREX CAPITAL LIMITED - 2014-10-17
    BROCTAGON CAPITAL SOLUTIONS LIMITED - 2019-04-08
    HADWINS CAPITAL LTD - 2016-11-22
    FORT CAPITAL SOLUTIONS LIMITED - 2021-08-27
    icon of address 51 Eastcheap 01-101, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    245,046 GBP2020-12-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-04-27
    IIF 14 - Director → ME
  • 2
    icon of address The Mullions, 90 Woodman Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ 2018-07-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-07-24
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address Condor House, The Street, Bredhurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ 2018-02-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-02-23
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,572 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-06-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-06-21
    IIF 26 - Has significant influence or control OE
  • 5
    icon of address 8-10 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ 2018-01-10
    IIF 23 - Director → ME
  • 6
    icon of address 1st Floor, Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,683,189 GBP2021-12-31
    Officer
    icon of calendar 2015-08-26 ~ 2017-03-31
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.