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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hartmann, Giannina Maria, Dr.

    Related profiles found in government register
  • Hartmann, Giannina Maria, Dr.
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Marylebone, London, NW1 5PH, United Kingdom

      IIF 1
  • Hartmann, Giannina Maria, Dr.
    Czech ceo born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Regent Street, London, W1B 5TR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 77, Oxford Street, London, W1D 2ES, United Kingdom

      IIF 6
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 10
  • Hartmann, Giannina Maria, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 11
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 12 IIF 13
    • 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 14
  • Hartmann, Maria, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Oxford Street, London, W1D 2ES, United Kingdom

      IIF 15
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 16
  • Hartmann, Maria Giannina, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 17
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 18
  • Hartmann, Giannina Maria, Dr.
    Czech ceo born in October 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 19
  • Dr. Giannina Maria Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 20
    • 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 21
  • Giannina Maria Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Marylebone, London, NW1 5PH, United Kingdom

      IIF 22
    • 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 23
  • Giannina Maria Hartmann
    Czech born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Trafalgar Square, London, WC2N 5BW, England

      IIF 24
  • Hartmann, Lady Gia-sarah, Dr.
    Czech director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 25
  • Dr. Gia Lischnitz Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Marylebone, London, NW1 5PH, United Kingdom

      IIF 26
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 25, Canada Square, London, England, E14 5LB, United Kingdom

      IIF 30
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech ceo born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Marylebone, London, NW1 5PH, United Kingdom

      IIF 31
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hartmann, Maria, Dr.
    Czech consultant born in October 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • 88-90, Hatton Garden, London, EC1N 8PG, United Kingdom

      IIF 39
  • Stamps Lischnitzberg, Lady Gia Sarah, Dr.
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 40 IIF 41
  • Dr. Lady Gia Sarah Stamps Lischnitzberg
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 42 IIF 43
  • Dr. Jd/phd Dsc Msc Giannina Lischnitz Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 44
    • 138, Marylebone Road, London, NW1 5PH, England

      IIF 45
    • 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 138a, Marylebone Road, London, NW1 5PH, England

      IIF 49
    • Capital Business Center, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 50 IIF 51
  • Dr. Jd/phd Dsc Msc Gia Lischnitzberg Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 52
  • Stamps Lischnitzberg, Lady Gia-sarah, Dr.
    Czech born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 53
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 54
    • 25, Cabot Square, Canary Wharf, London, E14 4QA, United Kingdom

      IIF 55
    • 25, Cabot Square, London, E14 4QA, England

      IIF 56
child relation
Offspring entities and appointments 37
  • 1
    404! SOLUTIONS LTD
    13778545 06095308... (more)
    25 Cabot Square, Canary Wharf, London, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-12-02 ~ 2023-12-01
    IIF 29 - Director → ME
  • 2
    BLOCKCHAIN CENTER LTD
    13394341
    Broadgate Tower, Primrose Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-05-13 ~ 2021-10-06
    IIF 51 - Right to appoint or remove directors OE
  • 3
    BRÀIGH MÒR TEAGHLACH UASAL OIGHREACHDAN, SEILBH & TOGALAICHEAN AVEYRON LIMITED
    SC862889
    5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    BRÀIGH MÒR UASAL SEILBH & TOGALAICHEAN LIMITED
    SC862184
    5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-09-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    CAPITAL BUSINESS CENTER LTD
    13407094
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-05-18 ~ 2021-08-20
    IIF 14 - Director → ME
    2026-02-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-05-18 ~ 2023-12-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    CHAOL GHLEANN EARBSA TEAGHLAICH COMPANAIDH LTD
    SC698313
    69 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
  • 7
    COINTRACK INVEST LTD. - now
    COINTRACK LTD
    - 2022-01-26 13489708
    Cabot House, Cabot Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-07-02 ~ 2021-10-31
    IIF 50 - Right to appoint or remove directors OE
  • 8
    DIRECT TALENT MANAGEMENT LIMITED
    11896889
    Company Entered Liquidation Process, Company Entered Liquidation Process, Company Entered Liquidation Process
    Active Corporate (10 parents)
    Officer
    2019-03-21 ~ 2022-07-10
    IIF 28 - Director → ME
    Person with significant control
    2019-03-21 ~ 2022-04-06
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    DOGGIES & CO. LTD.
    - now 09677512
    DOGGIE DOG CLUB LTD.
    - 2021-08-19 09677512
    83 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ 2022-12-20
    IIF 1 - Director → ME
    Person with significant control
    2016-07-07 ~ 2022-12-20
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 10
    ERRORLESS LTD. - now
    SENEGAL CONNECTION LIMITED
    - 2025-02-18 12009757
    SENEGAL KENNEL CLUB LIMITED
    - 2022-06-16 12009757
    INTERNATIONAL LONGHAIR WEIMARANER CLUB LIMITED
    - 2020-05-11 12009757
    25 Canada Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-21 ~ 2022-09-23
    IIF 27 - Director → ME
    Person with significant control
    2019-05-21 ~ 2022-09-23
    IIF 46 - Right to appoint or remove directors OE
  • 11
    ESSENTIAL ELEMENTS TOO LTD
    SC811875
    69 Buchanan Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-11-26 ~ 2025-06-10
    IIF 25 - Director → ME
  • 12
    EUROPEAN LONG-HAIRED WEIMARANER KENNEL CLUB LIMITED
    10457242
    Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-19 ~ dissolved
    IIF 37 - Director → ME
  • 13
    GHP ADVOCATES INTERNATIONAL PLC
    09478668
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 3 - Director → ME
  • 14
    GHP ADVOCATES LIMITED
    08144300
    Lloyd's Building, 12, Leadenhall Street, London, United Kingdom
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    2013-09-09 ~ 2016-09-15
    IIF 10 - Director → ME
  • 15
    GHP BUSINESS LOUNGE LTD.
    09371365
    Liberty House, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ 2015-10-13
    IIF 6 - Director → ME
  • 16
    GHP CARS LTD.
    09371464
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ 2015-10-13
    IIF 9 - Director → ME
  • 17
    GHP DESIGN LTD.
    09371411
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ 2015-10-13
    IIF 7 - Director → ME
  • 18
    GHP FINANCE PLC
    08941432
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-03-17 ~ 2015-10-20
    IIF 13 - Director → ME
  • 19
    GHP INSTITUT LIMITED
    08711508
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 20
    GHP LIVING LIMITED
    08939647
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 12 - Director → ME
  • 21
    GHP MEDIA LTD.
    09371429
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 8 - Director → ME
  • 22
    GHP PRODUCTION LTD.
    09476667
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-09 ~ 2015-10-13
    IIF 4 - Director → ME
  • 23
    GHP PROPERTIES PLC
    08600338
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2013-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 24
    GHP SOFTWARE LIMITED
    08993405
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-04-11 ~ dissolved
    IIF 16 - Director → ME
  • 25
    GLOBAL SOLUTIONS CONSULTING LTD.
    - now SC615099
    DR G M HARTMANN LTD
    - 2023-02-16 SC615099
    DR. GIANNINA MARIA HARTMANN - LISCHNITZ LTD
    - 2019-02-20 SC615099
    LISCHNITZ LIMITED
    - 2018-12-06 SC615099
    69 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2018-11-30 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-11-30 ~ 2023-12-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    ICONAIRE LTD.
    - now 15284379
    BEAUTYPHI INTERNATIONAL LTD
    - 2026-01-22 15284379
    25 Cabot Square, London, England
    Active Corporate (4 parents)
    Officer
    2026-01-15 ~ now
    IIF 56 - Director → ME
  • 27
    INTERNATIONAL WEIMARANER KENNEL CLUB
    10837248
    12 Lloyd's Building, Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 28
    KENNEL NUTRITION LIMITED
    10457306
    106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 29
    LE CHATEAU DE LA CHASSE PLC
    - now 10461659
    LE CHATEAU DE LA CHASSE BEGHOR PLC
    - 2017-02-22 10461659
    50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 38 - Director → ME
    2016-11-03 ~ 2017-11-14
    IIF 31 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 30
    LINCOLN INTERNATIONAL SCHOOL OF LAW PLC
    09489556
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-13 ~ 2015-10-13
    IIF 2 - Director → ME
  • 31
    LISCHNITZ DE BOHEME LTD.
    10380059
    25 Cabot Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-02-28 ~ now
    IIF 55 - Director → ME
    2016-09-16 ~ 2023-12-01
    IIF 30 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-12-21
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-09-16 ~ 2023-12-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 32
    QUANTUM GABHALTASAN SEILBH LTD
    SC737474
    5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 33
    ROCKY VALLEY PET CARE LTD.
    09821341
    106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-13 ~ 2016-01-13
    IIF 34 - Director → ME
    2016-02-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 34
    SCHOOL OF INFORMATION TECHNOLOGIES OF SILICON VALLEY PLC
    09476552
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-07 ~ 2015-10-13
    IIF 5 - Director → ME
  • 35
    SEBI FOUNDATION
    08725995
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 17 - Director → ME
  • 36
    SENIOR ASSISTANCE
    08949988
    88-90 Hatton Garden, Suite 48, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 37
    SILESIEN ECOLE BILINGUE INTERNATIONALE PLC
    08608645
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 39 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.