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 Timm Zeiss

    Related profiles found in government register
  • Mr Timm Zeiss
    German born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 16, Wichertstr., Berlin, 10439, Germany

      IIF 1
    • icon of address 1st Floor Suite 104, Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom

      IIF 2
    • icon of address 45, Newhall Street, 1st Floor Suite 104, Birmingham, B3 3QR, United Kingdom

      IIF 3
    • icon of address 45, Newhall Street, Birmingham, B3 3QR, United Kingdom

      IIF 4
    • icon of address 45, Newhall Street, Cornwall Buildings, Birmingham, B3 3QR, United Kingdom

      IIF 5 IIF 6
    • icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, B3 3QR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 1, Zum Alten Forsthaus, Hennigsdorf, Brandenburg, 16761, Germany

      IIF 10 IIF 11
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED

      IIF 12
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED, United Kingdom

      IIF 13 IIF 14
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, North Humberside, HU1 2ED

      IIF 15
  • Timm Zeiss
    German born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1, Zum Alten Forsthaus, Hennigsdorf, Brandenburg, 16761, Germany

      IIF 16
  • Zeiss, Timm
    German company director born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 42, Pasteurstrasse, Berlin, 10407, Germany

      IIF 17
  • Zeiss, Timm
    German director born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
  • Zeiss, Timm
    German legal adviser born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 45, Newhall Street, Birmingham, B3 3QR, United Kingdom

      IIF 28
  • Zeiss, Timm
    German none born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 22, Dornlaender Weg, Kassel, 34132, Germany

      IIF 29
  • Zeiss, Timm
    German trader born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 16, Wichertstrasse, Berlin, 10439, Germany

      IIF 30
    • icon of address 45, Newhall Street, Cornwall Building, Birmingham, B3 3QR, United Kingdom

      IIF 31
    • icon of address 45, Newhall Street, Cornwall Buildings, Birmingham, B3 3QR, United Kingdom

      IIF 32 IIF 33
    • icon of address 1, Zum Alten Forsthaus, Henningsdorf, 16761, Germany

      IIF 34
    • icon of address 7, Land Of Green Ginger, 7, Hull, HU1 2ED, United Kingdom

      IIF 35
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED

      IIF 36 IIF 37 IIF 38
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, HU1 2ED, United Kingdom

      IIF 40
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, North Humberside, HU1 2ED

      IIF 41
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, North Humberside, HU1 2ED, United Kingdom

      IIF 42 IIF 43
    • icon of address 7, Land Of Green Ginger, Suite 7a, Hull, Uk, HU1 2ED, United Kingdom

      IIF 44
    • icon of address 22, Dornlaender Weg, Kassel, Hessen, 34132, Germany

      IIF 45
    • icon of address Apt. 776, Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 46
  • Zeiss, Timm, Mr.
    German director born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1, Zum Alten Forsthaus, Hennigsdorf, 16761, Germany

      IIF 47
  • Zeiss, Timm, Mr.
    German trader born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 45, Newhall Street, 1st Floor Suite 104, Birmingham, B3 3QR, United Kingdom

      IIF 48
    • icon of address 1, Zum Alten Forsthaus 1, Hennigsdorf, Brandenburg, 16761, Germany

      IIF 49
    • icon of address 1, Zum Alten Forsthaus, Hennigsdorf, Brandenburg, 16761, Germany

      IIF 50 IIF 51 IIF 52
    • icon of address Newcombe House, 43-45 Notting Hill Gate, Cowork 888, London, W11 3LQ, England

      IIF 55
  • Zeiss, Timm
    born in December 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 10, York Place, Edinburgh, EH1 3EP

      IIF 56
    • icon of address 22, Dornlaender Strasse, Kassel, 34132, Germany

      IIF 57
  • Zeiss, Timm
    German business man

    Registered addresses and corresponding companies
    • icon of address Dornlaenderweg 22, Kassel, 34132, Germany

      IIF 58
  • Zeiss, Timm

    Registered addresses and corresponding companies
    • icon of address 42, Pasteurstrasse, Berlin, Berlin, 10407, Germany

      IIF 59
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Primary Secretary Services Ltd., 7 Land Of Green Ginger, Suite 7a, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 45 Cornwall Buildings Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2022-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    JENTY POLSKA LTD. - 2009-11-30
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Primary Secretary Services Ltd., 7 Land Of Green Ginger, Suite 7a, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
Ceased 34
  • 1
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2020-05-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2020-05-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ 2015-04-30
    IIF 39 - Director → ME
  • 3
    icon of address 45 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2020-07-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2020-07-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    AMICI PROJEKTE PLC - 2020-07-21
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2021-01-10 ~ 2021-03-15
    IIF 51 - Director → ME
    icon of calendar 2020-07-20 ~ 2020-12-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2020-12-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, Uk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-08 ~ 2017-01-30
    IIF 44 - Director → ME
  • 6
    IFORNY JOINT VENTURES PLC - 2020-09-07
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-04-30
    Officer
    icon of calendar 2020-07-20 ~ 2020-12-31
    IIF 50 - Director → ME
  • 7
    CONCRETE FLOOR SYSTEM LTD - 2020-09-07
    icon of address Unity House, Suite 888 Westwood Park, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2020-07-20 ~ 2020-12-31
    IIF 54 - Director → ME
  • 8
    icon of address 1st Floor Suite 104 Cornwall Buildings 45 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ 2017-05-17
    IIF 35 - Director → ME
  • 9
    SCHNABEL UN LIMITED - 2007-07-06
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, United Kingdom
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2007-06-01
    IIF 27 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-06
    IIF 20 - Director → ME
  • 11
    icon of address 45 Newhall Street, Cornwall Buildings, Birmingham, United Kingdom
    Dissolved Corporate (9 offsprings)
    Officer
    icon of calendar 2015-07-16 ~ 2017-06-10
    IIF 38 - Director → ME
    icon of calendar 2004-12-23 ~ 2004-12-31
    IIF 24 - Director → ME
    icon of calendar 2006-01-16 ~ 2017-02-21
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-06-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ 2016-01-31
    IIF 36 - Director → ME
  • 13
    icon of address Primary Secretary Services Ltd., 7 Land Of Green Ginger, Suite 7a, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ 2016-03-15
    IIF 41 - Director → ME
  • 14
    JENTY UK LLP - 2013-07-31
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-22 ~ 2015-12-31
    IIF 57 - LLP Designated Member → ME
  • 15
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 EUR2019-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-06
    IIF 19 - Director → ME
  • 16
    icon of address No 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent, 358 offsprings)
    Equity (Company account)
    12 EUR2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-06
    IIF 21 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-06-06
    IIF 59 - Secretary → ME
  • 17
    icon of address Primary Secretary Services Ltd., 7 Land Of Green Ginger, Suite 7a, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ 2017-02-14
    IIF 43 - Director → ME
  • 18
    icon of address Apt. 776 / Chynoweth House, Trevissome Park, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ 2011-04-08
    IIF 45 - Director → ME
  • 19
    JENTY POLSKA LTD. - 2009-11-30
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-06
    IIF 30 - Director → ME
    icon of calendar 2015-11-15 ~ 2017-09-12
    IIF 37 - Director → ME
  • 20
    SWISS REAL ESTATE SERVICES PLC - 2017-10-09
    icon of address Newcombe House 43-45 Notting Hill Gate, Cowork 888, London, England
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2018-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2019-11-07
    IIF 55 - Director → ME
    icon of calendar 2019-07-10 ~ 2019-07-26
    IIF 49 - Director → ME
    icon of calendar 2018-11-21 ~ 2019-06-27
    IIF 47 - Director → ME
  • 21
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-01 ~ 2013-05-30
    IIF 40 - Director → ME
    icon of calendar 2006-08-16 ~ 2012-05-25
    IIF 26 - Director → ME
  • 22
    icon of address 43-45 Notting Hill Gate, Cowork, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2023-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2020-11-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-05
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ 2012-02-15
    IIF 29 - Director → ME
  • 24
    icon of address 69 Great Hampton Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2016-01-11
    IIF 17 - Director → ME
  • 25
    icon of address Apt 390 Chynoweth House, Trevissome Park, Truro, Blackwater, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-25 ~ 2012-03-26
    IIF 23 - Director → ME
  • 26
    icon of address The Picasso Building, Caldervale Road, Wakefield, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-06-06 ~ 2017-06-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 1st Floor Suite 104 Cornwall Buildings 45 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (242 offsprings)
    Officer
    icon of calendar 2006-10-23 ~ 2018-06-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-21
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 28
    GORDONS & COMPANY LLP - 2014-04-30
    STRAITONS & CO LLP - 2014-01-13
    STRAITONS WHITELAW LLP - 2013-11-05
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-01 ~ 2012-06-01
    IIF 56 - LLP Designated Member → ME
  • 29
    ROC SERVICES GERMANY LTD. - 2018-05-25
    icon of address 45 Newhall Street, Cornwall Building, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-12-29 ~ 2018-12-28
    IIF 31 - Director → ME
  • 30
    icon of address Primary Secretary Services Ltd., 7 Land Of Green Ginger, Suite 7a, Hull, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2016-02-29
    IIF 42 - Director → ME
  • 31
    VIVET KNOW LIMITED - 2016-05-09
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ 2017-05-03
    IIF 18 - Director → ME
  • 32
    icon of address 3-4 Holborn Circus, 1st Floor Thavies Inn House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ 2018-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ 2018-12-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-06-20
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 34
    icon of address 7 Land Of Green Ginger, Suite 7a, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2012-09-15
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.