Paul Henry SOANES

Total number of appointments 28, 21 active appointments

FIRST IN CLASS LIMITED

Correspondence address
520 Goffs Lane, Goffs Oak, Waltham Cross, England, EN7 5EW
Role ACTIVE
director
Date of birth
April 1970
Appointed on
24 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EN7 5EW £606,000

PARANIMO LIMITED

Correspondence address
WORTH CAPITAL 1 Albion Yard, London, England, N1 9ED
Role ACTIVE
director
Date of birth
April 1970
Appointed on
4 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9ED £944,000

KANDA FINANCE LIMITED

Correspondence address
1 Albion Yard, London, United Kingdom, N1 9ED
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode N1 9ED £944,000

FOX ROBOTICS LIMITED

Correspondence address
1 Albion Yard, London, United Kingdom, N1 9ED
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9ED £944,000

FC LABORATORIES LTD

Correspondence address
WORTH CAPITAL 1 Albion Yard Albion Yard, London, England, N1 9ED
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9ED £944,000

DAZZLE TECHNOLOGIES LTD

Correspondence address
Worth Capital 1 Albion Yard, London, England, N1 9ED
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9ED £944,000

ZOBI LIMITED

Correspondence address
WORTH CAPITAL 10 Bloomsbury Way, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 2SL £901,000

KANDA PRODUCTS & SERVICES LTD

Correspondence address
1 Albion Yard, London, United Kingdom, N1 9ED
Role ACTIVE
director
Date of birth
April 1970
Appointed on
7 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9ED £944,000

THE REACH MARKETPLACE LIMITED

Correspondence address
10 Bloomsbury Way, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
April 1970
Appointed on
19 July 2019
Resigned on
22 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 2SL £901,000

VITRUE LTD

Correspondence address
10 Bloomsbury Way, London, England, WC1A 2SL
Role ACTIVE
director
Date of birth
April 1970
Appointed on
12 April 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1A 2SL £901,000

BEWPF LIMITED

Correspondence address
10 Highgate Studios 53-79 Highgate Road, London, England, NW5 1TL
Role ACTIVE
director
Date of birth
April 1970
Appointed on
5 October 2018
Nationality
British
Occupation
Director

THE TRAVEL TRIBE LTD

Correspondence address
1 Albion Yard, London, England, N1 9ED
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 September 2017
Resigned on
6 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 9ED £944,000

BUILDERS BAY UK LIMITED

Correspondence address
Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
5 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N20 0RA £487,000

COMMUNICO CORPORATION HOLDINGS LTD

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, England, GU7 3HN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 March 2015
Resigned on
19 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU7 3HN £529,000

COMMUNICO CORPORATION LTD

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, England, GU7 3HN
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 March 2015
Resigned on
19 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU7 3HN £529,000

WORTH CAPITAL LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1970
Appointed on
1 August 2014
Nationality
British
Occupation
Director

WORTH RETAIL PARTNERS LLP

Correspondence address
New Derwent House 69-73 Theobalds Road, London, WC1X 8TA
Role ACTIVE
llp-designated-member
Date of birth
April 1970
Appointed on
15 August 2013

THE CONSUMER ENGAGEMENT GROUP LIMITED

Correspondence address
24/25 The Shard Quarter, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1970
Appointed on
21 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 9SG £2,642,000

WORTH RETAIL LIMITED

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
April 1970
Appointed on
16 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode CM13 3BE £9,724,000

RMU MANAGEMENT LIMITED

Correspondence address
Brandspace 7th Floor South, Artillery House 11-19 Artillery Row, London, United Kingdom, SW1P 1RT
Role ACTIVE
director
Date of birth
April 1970
Appointed on
13 June 2011
Resigned on
20 November 2012
Nationality
British
Occupation
Chief Executive Officer

THE MARKETING ARENA SERVICES COMPANY LIMITED

Correspondence address
Woodside Sparrow Row, Chobham, Woking, Surrey, United Kingdom, GU24 8TA
Role ACTIVE
director
Date of birth
April 1970
Appointed on
19 August 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode GU24 8TA £1,377,000


FAMILY & EDUCATION PARTNERS LLP

Correspondence address
10-14 Accommodation Road, Golders Green, London, England, NW11 8ED
Role RESIGNED
llp-designated-member
Date of birth
April 1970
Appointed on
11 February 2014
Resigned on
10 September 2015

Average house price in the postcode NW11 8ED £595,000

BRANDSPACE (LONDON) LIMITED

Correspondence address
Woodside Sparrow Row, Chobham, Woking, Surrey, United Kingdom, GU24 8TA
Role RESIGNED
director
Date of birth
April 1970
Appointed on
13 June 2011
Resigned on
20 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU24 8TA £1,377,000

BRANDSPACE POSTER MEDIA LIMITED

Correspondence address
Woodside Sparrow Row, Chobham, Woking, Surrey, United Kingdom, GU24 8TA
Role RESIGNED
director
Date of birth
April 1970
Appointed on
13 June 2011
Resigned on
20 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU24 8TA £1,377,000

BRANDSPACE (WILMSLOW) LIMITED

Correspondence address
Woodside Sparrow Row, Chobham, Woking, Surrey, United Kingdom, GU24 8TA
Role RESIGNED
director
Date of birth
April 1970
Appointed on
13 June 2011
Resigned on
20 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU24 8TA £1,377,000

BRANDSPACE GROUP LIMITED

Correspondence address
Woodside Sparrow Row, Chobham, Surrey, GU24 8TA
Role RESIGNED
director
Date of birth
April 1970
Appointed on
29 May 2008
Resigned on
20 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode GU24 8TA £1,377,000

FAMILY & EDUCATION MARKETING LIMITED

Correspondence address
10/14 Accommodation Road, Golders Green, London, United Kingdom, NW11 8ED
Role RESIGNED
director
Date of birth
April 1970
Appointed on
17 March 2008
Resigned on
16 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW11 8ED £595,000

USS COMMERCIALISATION LIMITED

Correspondence address
11 Blacknest Gate Road, Ascot, Berkshire, SL5 0PT
Role RESIGNED
director
Date of birth
April 1970
Appointed on
30 November 2004
Resigned on
1 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode SL5 0PT £908,000