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

Sir Bernard Philip Zissman

    Related profiles found in government register
  • Sir Bernard Philip Zissman
    British born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Park Row, Nottingham, NG1 6GR, England

      IIF 1
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Lumaneri House, Blythe Gate, Shirley, Solihull, B90 8AH, England

      IIF 5
  • Zissman, Bernard Philip, Sir
    British administration manager born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Petersham Place, Richmond Hill Road, Birmingham, West Midlands, B15 3RY

      IIF 6
  • Zissman, Bernard Philip, Sir
    British chairman born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Petersham Place, Richmond Hill Road, Birmingham, West Midlands, B15 3RY

      IIF 7
  • Zissman, Bernard Philip, Sir
    British communications consultant born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Petersham Place, Richmond Hill Road, Birmingham, West Midlands, B15 3RY

      IIF 8
  • Zissman, Bernard Philip, Sir
    British company chairman born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Alcester Road South, Kings Heath, Birmingham, B14 6DT, United Kingdom

      IIF 9
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 10
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 11
  • Zissman, Bernard Philip, Sir
    British company director born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Petersham Place, Richmond Hill Road, Birmingham, West Midlands, B15 3RY

      IIF 12 IIF 13
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 14
    • icon of address 14, Hampton Road, Stanmore, Middlesex, HA7 3GE, England

      IIF 15
  • Zissman, Bernard Philip, Sir
    British director born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Petersham Place, Richmond Hill Road, Birmingham, B15 3RY, United Kingdom

      IIF 16
    • icon of address 4 Petersham Place, Richmond Hill Road, Birmingham, West Midlands, B15 3RY

      IIF 17 IIF 18 IIF 19
    • icon of address Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 23 IIF 24
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 25
    • icon of address 5 Beaulieu House, 93 Holders Hill Road, London, NW4 1JY, England

      IIF 26
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 27 IIF 28
    • icon of address Lumaneri House, Blythe Gate, Shirley, Solihull, B90 8AH, England

      IIF 29
  • Zissman, Bernard Philip, Sir
    British non executive director born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Petersham Place, Richmond Hill Road, Birmingham, West Midlands, B15 3RY

      IIF 30 IIF 31 IIF 32
  • Zissman, Bernard Philip, Sir
    British none supplied born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 33
  • Zissman, Bernard Philip, Sir
    British personal communications born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Borough Hall, 8 Borough Court, Grammar School Lane, Halesowen, West Midlands, B63 3SW, United Kingdom

      IIF 34
  • Zissman, Bernard Philip, Sir
    British regional director born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Petersham Place, Richmond Hill Road, Birmingham, West Midlands, B15 3RY

      IIF 35
  • Zissman, Bernard Philip, Sir
    born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Queen Street, Stourton, Leeds, LS10 1SL

      IIF 36
    • icon of address Lumaneri House, Blythe Gate, Shirley, Solihull, B90 8AH, England

      IIF 37
    • icon of address Unit 14, Mica Close, Tamworth, Staffordshire, B77 4DR, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Unit 4 Queen Street, Stourton, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 3
    RESOLVE INTERNATIONAL TAX LIMITED - 2012-01-27
    ABBEYQC LIMITED - 2015-10-06
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -5,976 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Lumaneri House Blythe Gate, Shirley, Solihull, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    66,902 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 10 - Director → ME
  • 6
    CEREBRUM PARTNERS LIMITED - 2013-03-12
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,095,609 GBP2024-07-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -56,495 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Mcfaddens Llp City Tower, 40 Basinghall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 9
    XCAPITA INVESTMENTS LLP - 2013-09-04
    JWZ INVESTMENTS LLP - 2014-05-08
    icon of address Lumaneri House Blythe Gate, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Millennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Millennium Point, Curzon Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 12
    FLITTERMAN & ZISSMAN (WHOLESALE) LIMITED - 2001-06-13
    MULTIGRADE LIMITED - 1977-12-31
    icon of address 14 Park Row, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 14 Mica Close, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 38 - LLP Member → ME
  • 14
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    PRIVATE EQUITY UK LIMITED - 2008-09-03
    icon of address The Old Borough Hall 8 Borough Court, Grammar School Lane, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 34 - Director → ME
Ceased 19
  • 1
    icon of address Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,406 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2024-12-05
    IIF 9 - Director → ME
  • 2
    AW FIP 2014 LIMITED - 2014-07-16
    ANGLO WEALTH LIMITED - 2014-07-08
    icon of address 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    130,174 GBP2017-01-31
    Officer
    icon of calendar 2014-03-11 ~ 2014-07-04
    IIF 25 - Director → ME
  • 3
    icon of address C/o Sharma & Co, 257 Hagley Road, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2002-12-01 ~ 2006-03-20
    IIF 31 - Director → ME
  • 4
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2016-10-06 ~ 2018-10-02
    IIF 33 - Director → ME
  • 5
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-07-21 ~ 2000-06-27
    IIF 30 - Director → ME
  • 6
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 1991-09-23 ~ 1994-03-28
    IIF 35 - Director → ME
  • 7
    GCAP MEDIA LIMITED - 2005-05-09
    BEAT (EAST MIDLANDS) LIMITED - 2005-05-13
    BEAT (EAST MIDLANDS) LIMITED - 2005-03-11
    CENTURY RADIO (WEST MIDLANDS) LIMITED - 2001-07-17
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-07-24 ~ 2000-09-01
    IIF 32 - Director → ME
  • 8
    CDI GROUP PLC - 2009-06-05
    CENTRAL DATA INSTALLATIONS LIMITED - 2001-10-03
    icon of address 3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -411,483 GBP2018-06-30
    Officer
    icon of calendar 1999-01-01 ~ 2016-10-31
    IIF 15 - Director → ME
  • 9
    AIM INVESTMENTS PLC - 2011-08-30
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    icon of address 101 King's Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-13 ~ 2011-06-27
    IIF 13 - Director → ME
  • 10
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2009-10-20
    IIF 19 - Director → ME
  • 11
    OTTERON LIMITED - 1987-12-10
    icon of address Ernst & Young Llp, No.1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-13 ~ 1995-03-31
    IIF 6 - Director → ME
  • 12
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2013-01-16
    IIF 18 - Director → ME
  • 13
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-21 ~ 2013-01-16
    IIF 8 - Director → ME
  • 14
    icon of address Rewired Pr C/o Runway East Arca, Temple Row, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    158,695 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ 2013-12-31
    IIF 23 - Director → ME
  • 15
    THE COMMUNICATION HUB LIMITED - 2003-08-07
    HOPECROSS LIMITED - 1995-06-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-06 ~ 1997-11-14
    IIF 7 - Director → ME
  • 16
    GMA PUBLIC RELATIONS LIMITED - 1994-11-18
    GASCOIGNE MOODY ASSOCIATES LIMITED - 1990-09-24
    icon of address Welsh Bridge, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1999-01-28
    IIF 21 - Director → ME
  • 17
    icon of address 49 Essex Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,145 GBP2024-07-31
    Officer
    icon of calendar 2010-09-15 ~ 2020-07-10
    IIF 26 - Director → ME
  • 18
    THE DISCOVERY CENTRE - 2001-06-05
    icon of address Birmingham Museum And Art Gallery, Chamberlain Square, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2008-05-02
    IIF 20 - Director → ME
  • 19
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-06-06
    IIF 12 - Director → ME

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.