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

Mr Nathanael Zachariah Wiseman

    Related profiles found in government register
  • Mr Nathanael Zachariah Wiseman
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05913760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 2 IIF 3
    • icon of address 89, Shooters Hill Road, Suite 1, London, SE3 7HU, England

      IIF 4
    • icon of address 89, Shooters Hill Road, Suite 1, London, SE3 7HU, United Kingdom

      IIF 5 IIF 6
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 7 IIF 8
    • icon of address Suite 1, 89 Shooters Hill Road, Blackheath, London, SE3 7HU, United Kingdom

      IIF 9
    • icon of address Suite 1, 89 Shooters Hill Road, London, Uk, SE3 7HU, England

      IIF 10
    • icon of address 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 11
  • Mr Nathanael Zachariah Wiseman
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wiseman, Nathanael Zachariah
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Shooters Hill Road, Suite 1, London, SE3 7HU, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite 1, 89 Shooters Hill Road, Blackheath, London, SE3 7HU, United Kingdom

      IIF 24
    • icon of address 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 25
  • Wiseman, Nathanael Zachariah
    British film production born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Shortlands Gardens, Bromley, BR2 0EA, United Kingdom

      IIF 26
  • Wiseman, Nathanael Zachariah
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 27
  • Wiseman, Nathanael Zachariah
    British md born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 89 Shooters Hill Road, London, Uk, SE3 7HU, England

      IIF 28
  • Mr Nathanael Wiseman
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fairmule House, 27 Waterson Street, London, E2 8HT, United Kingdom

      IIF 29
  • Wiseman, Nathanael
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Froissart Road, Eltham, 80 Froissart Road, London, SE96QG, United Kingdom

      IIF 30
  • Wiseman, Nathanael Zachariah
    British ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 31
    • icon of address Unit 1, Fairmule House, 27 Waterson St, London, E2 8HT, United Kingdom

      IIF 32
  • Wiseman, Nathanael Zachariah
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Froissart Road, London, SE9 6QG, England

      IIF 33
  • Wiseman, Nathanael Zachariah
    British film maker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 34
  • Wiseman, Nathanael Zachariah
    British film producer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 36
  • Wiseman, Nathanael Zachariah
    British filmmaker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fairmule House, 27 Waterson St, London, E2 8HT, United Kingdom

      IIF 37
  • Wiseman, Nathanael Zachariah
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 38
  • Wiseman, Nathanael
    English creative director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 89, Shooters Hill Road, London, SE3 7HU, England

      IIF 39
  • Wiseman, Nathanael
    English md born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, St. Johns Park, Blackheath, London, SE3 7JW, United Kingdom

      IIF 40
  • Wiseman, Nathanael
    English producer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 41
  • Wiseman, Nathanael
    British ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Fairmule House, 27 Waterson Street, London, E2 8HT, United Kingdom

      IIF 42
    • icon of address Westbourne Studios, Unit 122, 242 Acklam Road, London, W10 5JJ, England

      IIF 43
  • Wiseman, Nathanael
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fairmule House, 27 Waterson Street, London, E2 8HT, England

      IIF 44
  • Wiseman, Nathanael
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 45
  • Wiseman, Nathanael
    British filmmaker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 05913760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Wiseman, Nathaniel
    English ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Fairmule House, London, E2 8HT, England

      IIF 47
  • Wiseman, Nathanael

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 89 Shooters Hill Road, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Fairmule House, 27 Waterson St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,853 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 89 Shooters Hill Road, Suite 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 89 Shooters Hill Road, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1, Fairmule House, 27 Waterson St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 40 Shortlands Gardens, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address Suite 1, 89 Shooters Hill Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,850 GBP2016-10-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,743 GBP2024-07-31
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 36 - Director → ME
    icon of calendar 2020-10-08 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 24 Edward Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,678 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1, Chancery Gate Business Centre, 214 Red Lion Road, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 11
    ROAD TO RUINS THE FILM LIMITED - 2015-12-16
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -121,171 GBP2024-02-29
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or controlOE
  • 12
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,974 GBP2022-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 124-128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,716 GBP2024-08-31
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 24 Greville Street 24 Greville Street, Farringdon, 24 Greville Street, Farringdon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    REDEEMING FEATURES TV LTD - 2022-01-21
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256,296 GBP2023-06-30
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 152-160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,197 GBP2024-05-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    REDEEMING FEATURES SCOTLAND LTD - 2022-05-09
    icon of address 1 Lochrin Square, 92-94 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,927 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-06-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-06-14
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    icon of address Westbourne Studios, Unit 122, 242 Acklam Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-04-23 ~ 2022-10-01
    IIF 43 - Director → ME
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,743 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-10-08
    IIF 38 - Director → ME
    icon of calendar 2013-07-15 ~ 2020-07-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-08
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
  • 4
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-26 ~ 2020-06-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-06-15
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REDEEMING FEATURES TV LTD - 2022-01-21
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256,296 GBP2023-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2020-10-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-10-08
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Bignel Stud Farmhouse, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    607 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-04-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Flat 1, 40 Maxwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,663 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ 2022-04-01
    IIF 47 - Director → ME
  • 8
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,197 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-06-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-06-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.