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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Anschuetz, Kai
    Director born in January 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressCornwall Buildings, 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (1 parent, 357 offsprings)
    Equity (Company account)
    12 EUR2023-12-31
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    OF - Secretary → CIF 0
Ceased 1
  • Fritzsche, Simon
    Director born in January 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2019-01-02
    OF - Director → CIF 0
    Mr Simon Fritzsche
    Born in January 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2016-10-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GA BETEILIGUNGSVERWALTUNG & MANAGEMENT LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current Assets
10 GBP2020-12-31
10 GBP2019-12-31
Net Current Assets/Liabilities
10 GBP2020-12-31
10 GBP2019-12-31
Total Assets Less Current Liabilities
10 GBP2020-12-31
10 GBP2019-12-31
Net Assets/Liabilities
10 GBP2020-12-31
10 GBP2019-12-31
Equity
10 GBP2020-12-31
10 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31

Related profiles found in government register
  • GA BETEILIGUNGSVERWALTUNG & MANAGEMENT LIMITED
    Info
    Registered number 10367009
    icon of addressC/o Ga Secretarial Service Ltd., 7 Bell Yard, London WC2A 2JR
    PRIVATE LIMITED COMPANY incorporated on 2016-09-09 and dissolved on 2024-11-05 (8 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-11-16
    CIF 0
  • GA BETEILIGUNGSVERWALTUNG & MANAGEMENT LIMITED
    S
    Registered number missing
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom, B3 3QR
    Private Company Limited By Shares
    CIF 1
  • GA BETEILIGUNGSVERWALTUNG & MANAGEMENT LIMITED
    S
    Registered number 10367009
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom, B3 3QR
    Limited in Companies House Cardiff, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House Cardiff, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 EUR2017-12-31
    Person with significant control
    icon of calendar 2017-02-11 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 EUR2023-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 EUR2021-12-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    WACHAUER VITALERDE LTD - 2016-12-22
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 EUR2019-12-31
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    245 EUR2017-12-31
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 EUR2020-12-31
    Person with significant control
    icon of calendar 2016-09-09 ~ 2022-01-05
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressAnglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,638 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2017-12-08
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of addressAnglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,440 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-01-13 ~ 2020-07-08
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,061 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-02-22
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 5
    icon of addressThe Picasso Building, Caldervale Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-10-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,003 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-02-22
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    JBG INVESTMENTS LIMITED - 2017-07-18
    icon of addressCornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2018-07-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-02-04
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.