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

Giannina Maria Hartmann

    Related profiles found in government register
  • 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 1
    • 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 5
  • 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 6
  • 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 7
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 8
  • Hartmann, Giannina Maria, Dr.
    Czech ceo born in October 1973

    Resident in United Kingdom

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

      IIF 9
    • 68, Regent Street, London, W1B 5TR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 77, Oxford Street, London, W1D 2ES, United Kingdom

      IIF 14
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 18
  • 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 19
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 20 IIF 21
    • 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 22
  • 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 23
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 24
  • 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 25
    • 138, Marylebone Road, London, NW1 5PH, England

      IIF 26
    • 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 138a, Marylebone Road, London, NW1 5PH, England

      IIF 30
    • Capital Business Center, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 31 IIF 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39 IIF 40
  • Stamps Lischnitzberg, Lady Gia-sarah, Dr.
    Czech born in October 1973

    Resident in United Kingdom

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

      IIF 41
    • 25, Cabot Square, London, E14 4QA, England

      IIF 42
  • 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 43 IIF 44 IIF 45
    • 25, Canada Square, London, England, E14 5LB, United Kingdom

      IIF 46
  • 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 47
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 37
  • 1
    404! SOLUTIONS LTD
    13778545
    25 Cabot Square, Canary Wharf, London, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-02 ~ 2023-12-01
    IIF 45 - Director → ME
  • 2
    BEAUTYPHI INTERNATIONAL LTD
    - now 15284379
    BEAUTYPHI INTERNATIONAL LTD
    - 2026-01-22 15284379
    25 Cabot Square, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-15 ~ now
    IIF 42 - Director → ME
  • 3
    BLOCKCHAIN CENTER LTD
    13394341
    Broadgate Tower, Primrose Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,000 GBP2021-10-31
    Person with significant control
    2021-05-13 ~ 2021-10-06
    IIF 32 - Right to appoint or remove directors OE
  • 4
    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 39 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    BRÀIGH MÒR UASAL SEILBH & TOGALAICHEAN LIMITED
    SC862184
    5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    CAPITAL BUSINESS CENTER LTD
    13407094
    1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-18 ~ 2021-08-20
    IIF 22 - Director → ME
    Person with significant control
    2021-05-18 ~ 2023-12-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    CHAOL GHLEANN EARBSA TEAGHLAICH COMPANAIDH LTD
    SC698313
    69 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
  • 8
    COINTRACK INVEST LTD. - now
    COINTRACK LTD
    - 2022-01-26 13489708
    Cabot House, Cabot Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2021-11-02
    Person with significant control
    2021-07-02 ~ 2021-10-31
    IIF 31 - Right to appoint or remove directors OE
  • 9
    DIRECT TALENT MANAGEMENT LIMITED
    11896889
    Company Entered Liquidation Process, Company Entered Liquidation Process, Company Entered Liquidation Process
    Active Corporate (10 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2019-03-21 ~ 2022-07-10
    IIF 44 - Director → ME
    Person with significant control
    2019-03-21 ~ 2022-04-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    DOGGIES & CO. LTD.
    - now 09677512
    DOGGIE DOG CLUB LTD.
    - 2021-08-19 09677512
    83 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2015-07-08 ~ 2022-12-20
    IIF 9 - Director → ME
    Person with significant control
    2016-07-07 ~ 2022-12-20
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control OE
  • 11
    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)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-21 ~ 2022-09-23
    IIF 43 - Director → ME
    Person with significant control
    2019-05-21 ~ 2022-09-23
    IIF 27 - Right to appoint or remove directors OE
  • 12
    ESSENTIAL ELEMENTS TOO LTD
    SC811875
    69 Buchanan Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    523,239 GBP2025-06-07
    Officer
    2024-11-26 ~ 2025-06-10
    IIF 38 - Director → ME
  • 13
    EUROPEAN LONG-HAIRED WEIMARANER KENNEL CLUB LIMITED
    10457242
    Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-19 ~ dissolved
    IIF 53 - Director → ME
  • 14
    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 11 - Director → ME
  • 15
    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 18 - Director → ME
  • 16
    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 14 - Director → ME
  • 17
    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 17 - Director → ME
  • 18
    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 15 - Director → ME
  • 19
    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 21 - Director → ME
  • 20
    GHP INSTITUT LIMITED
    08711508
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 21
    GHP LIVING LIMITED
    08939647
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 20 - Director → ME
  • 22
    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 16 - Director → ME
  • 23
    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 12 - Director → ME
  • 24
    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 37 - Director → ME
  • 25
    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 8 - Director → ME
  • 26
    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, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-11-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-11-30 ~ 2023-12-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    INTERNATIONAL WEIMARANER KENNEL CLUB
    10837248
    12 Lloyd's Building, Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    2017-06-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 28
    KENNEL NUTRITION LIMITED
    10457306
    106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors 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 ~ 2017-11-14
    IIF 47 - Director → ME
    2016-11-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 10 - Director → ME
  • 31
    LISCHNITZ DE BOHEME LTD.
    10380059
    25 Cabot Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-16 ~ 2023-12-01
    IIF 46 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-12-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-09-16 ~ 2023-12-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - 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 48 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ROCKY VALLEY PET CARE LTD.
    09821341
    106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 49 - Director → ME
    2015-10-13 ~ 2016-01-13
    IIF 50 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 13 - 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 23 - 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 7 - 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 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.