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

Mohaupt, Hermann Siegfried Jorg

    Related profiles found in government register
  • Mohaupt, Hermann Siegfried Jorg
    German company director born in November 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG, United Kingdom

      IIF 1
    • icon of address Bridford Group Limited, 332 Ladbroke Grove, London, W10 5AD, United Kingdom

      IIF 2
  • Mohaupt, Hermann Siegfried Jorg
    German director born in November 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 3
    • icon of address Grand Union Studios, 332 Ladbroke Grove, London, W10 5AD, England

      IIF 4
  • Mohaupt, Hermann Siegfried Jorg
    German investor born in November 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 5
    • icon of address C/o Evelyn Partners Llp, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 6
  • Mohaupt, Hermann Siegfried Jörg
    German investor born in November 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Unit 408 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 7
  • Mohaupt, Hermann Siegfried Jorg
    German company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 8 IIF 9
  • Mohaupt, Hermann Siegfried Jorg
    German investor specialist born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marble Arch House, Access Industries, 6th Floor, 66 Seymour Street, London, W1H 5BT, United Kingdom

      IIF 10
  • Mohaupt, Hermann Siegfried Jorg
    German none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bridford Group Limited, 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 11
  • Mohaupt, Herman Siegfried Jorg
    German director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340 Deansgate, Manchester, M3 4LY

      IIF 12
    • icon of address The Old Workshop, Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 13
  • Mohaupt, Herman Siegfried Jorg
    German investment executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, Plane Tree Crescent, Feltham, TW13 7BZ, England

      IIF 14
  • Mohaupt, Hermann Siegfried Jorg
    German finance director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Access Industries, The Warner Building 28, Kensington Church Street, London, W8 4EP

      IIF 15
    • icon of address Marble Arch House 66, Seymour Street, London, W1H 5BT, Uk

      IIF 16
  • Mohaupt, Herman Siegfried Jorg
    German businessman born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohaupt, Herman Siegfried Jorg
    German director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, King Henrys Road, London, NW3 3QP, United Kingdom

      IIF 20
  • Mohaupt, Herman Siegfried Jorg
    German investment exec born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 King Henrys Road, London, NW3 3QP

      IIF 21
  • Mohaupt, Herman Siegfried Jorg
    German investment executive born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Access Industries (uk) Limited, The Warner Building, 28 Kensington Church Street, London, W8 4EP, United Kingdom

      IIF 22
    • icon of address Olswang Llp, 90 High Holborn, London, WC1V 6XX, United Kingdom

      IIF 23
  • Mr Hermann Siegfried Jorg Mohaupt
    German born in November 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Langestraat 3, Amsterdam, 1015 AK, Netherlands

      IIF 24
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 25
    • icon of address Bridford Group Limited, 332 Ladbroke Grove, London, W10 5AD, United Kingdom

      IIF 26
  • Mr Hermann Siegfried Jorg Mohaupt
    German born in November 1996

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 27
  • Hermann Siegfried Jorg Mohaupt
    German born in November 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 28
  • Mr Hermann Siegfried Jörg Mohaupt
    German born in November 1966

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address The Ministry, 79-81, Borough Road, London, SE1 1DN, England

      IIF 29
  • Mr Hermann Siegfried Jorg Mohaupt
    German born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Lane, London, SE1 4PG, England

      IIF 30
    • icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, EN6 1BW, England

      IIF 31
  • Mr Hermann Siegfried Jorg Mohaupt
    German born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Kentish Town Road, London, NW1 8NX, United Kingdom

      IIF 32
  • Mohaupt, Jorg Hermann Siegfried
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Aylestone Avenue, London, NW6 7AB, United Kingdom

      IIF 33
  • Mohaupt, Jorg
    German director born in November 1966

    Registered addresses and corresponding companies
    • icon of address 23 Gayton Road, London, NW3 1TY

      IIF 34
    • icon of address 4 St Georges Terrace, London, NW1 8XH

      IIF 35
  • Mohaupt, Jorg
    German director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading International Business Park Part Spur Ag, Basingstoke Street, Reading, Berkshire, RG2 6DH, United Kingdom

      IIF 36
  • Mohaupt, Jorg
    German member of the board of directors born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rue De Calais, Paris, 75009, France

      IIF 37
  • Mohaupt, Jorg
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 38
  • Mohaupt, Jorg
    born in November 1966

    Registered addresses and corresponding companies
    • icon of address 21 King Henry's Road, London, NW3 3QP

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 2
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Suite C, 2 North Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -340 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    BACCUICO LTD - 2021-10-20
    icon of address Unit 408 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,747,713 GBP2024-05-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    938,241 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    BRIDFORD GROUP LIMITED - 2022-05-09
    BRIDFORD MUSIC LTD - 2018-10-31
    icon of address C/o Evelyn Partners Llp, 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,872 GBP2017-12-31
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12-18 Hoxton Street, Third Floor, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 69 Great Hampton Street, Birmingham
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address The Ministry, 79-81, Borough Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,561,941 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address 13 Castle Street, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 22 Grenville Street, St Helier, Jersey, Channel Islands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 18 - Director → ME
Ceased 20
  • 1
    SONGKICK.COM LIMITED - 2017-09-12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    604,679 GBP2017-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2017-06-24
    IIF 16 - Director → ME
  • 2
    icon of address 55 Kentish Town Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,929 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-16 ~ 2023-11-29
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PERFORM GROUP LIMITED - 2019-08-19
    PERFORM GROUP LTD - 2011-03-18
    PERFORM GROUP PLC - 2015-04-22
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2021-02-22
    IIF 14 - Director → ME
  • 4
    PERFORM MEDIA SERVICES LTD. - 2008-02-12
    PERFORM MEDIA SERVICES LTD - 2019-09-03
    PEACO NO.70 LIMITED - 1997-11-06
    PREMIUM TV LIMITED - 2008-01-24
    icon of address 12 Hammersmith Grove, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2009-02-05
    IIF 21 - Director → ME
  • 5
    icon of address 24 Rue De Calais, Paris, 75009, France
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2018-08-31
    IIF 37 - Director → ME
  • 6
    icon of address 16192 Coastal Highway, Lewes, Delaware, County Of Sussex 19958
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-11-14
    IIF 10 - Director → ME
  • 7
    NEWINCCO 951 LIMITED - 2010-01-06
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,567,109 GBP2023-06-26
    Officer
    icon of calendar 2009-10-29 ~ 2013-02-13
    IIF 23 - Director → ME
  • 8
    icon of address 2nd Floor, Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,173,677 GBP2023-12-31
    Officer
    icon of calendar 2019-03-11 ~ 2023-03-01
    IIF 4 - Director → ME
  • 9
    XURA GLOBAL LIMITED - 2017-02-28
    ACISION GLOBAL LIMITED - 2015-10-23
    icon of address Campus Suites 2 & 3 Campus Reading International (ribp), Basingstoke Road, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2015-08-06
    IIF 36 - Director → ME
  • 10
    AETHOS COMMUNICATION SYSTEMS LIMITED - 1999-02-24
    LOGICACMG WIRELESS NETWORKS LIMITED - 2007-07-06
    CANN RESEARCH LIMITED - 1993-07-09
    LOGICA ALDISCON LIMITED - 1999-10-26
    LOGICA MOBILE NETWORKS LIMITED - 2003-09-25
    SYSTEMS ENGINEERING SUPPORT LIMITED - 1995-01-11
    ACISION UK LIMITED - 2017-02-28
    icon of address Campus Suites 2 & 3 Campus Reading International (ribp), Basingstoke Road, Reading, Berkshire, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-06-18 ~ 2008-11-25
    IIF 34 - Director → ME
  • 11
    icon of address The Boulevard, Langford Lane, Kidlington, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2013-04-08
    IIF 20 - Director → ME
  • 12
    icon of address The Old Workshop, Ecclesall Road South, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -434,040 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ 2024-11-22
    IIF 13 - Director → ME
  • 13
    icon of address Trident House, Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-05 ~ 2008-02-28
    IIF 35 - Director → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,034,765 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2025-03-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2025-03-07
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Ministry, 79-81, Borough Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,561,941 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-05-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 72 Welbeck Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-04-30
    IIF 39 - LLP Member → ME
  • 17
    icon of address Opus Restructuring Llp, 4th Floor Euston House 24 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2013-07-12
    IIF 22 - Director → ME
  • 18
    icon of address C/o Kroll Advisory Ltd, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,147 GBP2018-10-31
    Officer
    icon of calendar 2020-09-18 ~ 2021-12-22
    IIF 11 - Director → ME
  • 19
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -408,102 GBP2024-09-30
    Officer
    icon of calendar 2018-08-10 ~ 2025-05-12
    IIF 8 - Director → ME
  • 20
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,650 GBP2024-09-30
    Officer
    icon of calendar 2018-08-09 ~ 2025-05-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2025-05-08
    IIF 31 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.