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

Dr. Jd/phd Dsc Msc Giannina Lischnitz Hartmann

    Related profiles found in government register
  • Dr. Jd/phd Dsc Msc Giannina Lischnitz Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 1
    • icon of address 138, Marylebone Road, London, NW1 5PH, England

      IIF 2
    • icon of address 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 138a, Marylebone Road, London, NW1 5PH, England

      IIF 6
    • icon of address Capital Business Center, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 7 IIF 8
  • Dr. Jd/phd Dsc Msc Gia Lischnitzberg Hartmann
    Czech born in October 1973

    Resident in United Kingdom

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

      IIF 9
  • Dr. Gia Lischnitz Hartmann
    Czech born in October 1973

    Resident in United Kingdom

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

      IIF 10
  • Dr. Giannina Maria Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 11
    • icon of address 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 12
  • Dr. Lady Gia Sarah Lischnitzberg
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 13
  • Giannina Maria Hartmann
    Czech born in October 1973

    Resident in United Kingdom

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

      IIF 14
    • icon of address 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 15
  • Dr. Lady Gia Sarah Stamps Lischnitzberg
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 16
  • Giannina Maria Hartmann
    Czech born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Trafalgar Square, London, WC2N 5BW, England

      IIF 17
  • Hartmann, Giannina Maria, Dr.
    Czech ceo born in October 1973

    Resident in United Kingdom

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

      IIF 18
    • icon of address 68, Regent Street, London, W1B 5TR, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 77, Oxford Street, London, W1D 2ES, United Kingdom

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

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 27
  • Hartmann, Giannina Maria, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 28
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 29 IIF 30
    • icon of address 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 31
  • Hartmann, Maria Giannina, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 32
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 33
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech born in October 1973

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • icon of address 25, Canada Square, London, England, E14 5LB, United Kingdom

      IIF 36
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech ceo born in October 1973

    Resident in United Kingdom

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

      IIF 37
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lischnitzberg, Lady Gia Sarah, Dr.
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 46
  • Hartmann, Maria, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Oxford Street, London, W1D 2ES, United Kingdom

      IIF 47
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 48
  • Stamps Lischnitzberg, Lady Gia Sarah, Dr.
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 49
  • Hartmann, Giannina Maria, Dr.
    Czech ceo born in October 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 50
  • Stamps Lischnitzberg, Lady Gia-sarah, Dr. Jd/phd Dsc
    Czech born in October 1973

    Resident in United Kingdom

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

      IIF 51
  • Hartmann, Lady Gia-sarah, Dr.
    Czech director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 52
  • Hartmann, Maria, Dr.
    Czech consultant born in October 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 88-90, Hatton Garden, London, EC1N 8PG, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-19 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 48 - Director → ME
  • 11
    LISCHNITZ LIMITED - 2018-12-06
    DR G M HARTMANN LTD - 2023-02-16
    DR. GIANNINA MARIA HARTMANN - LISCHNITZ LTD - 2019-02-20
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address 12 Lloyd's Building, Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    LE CHATEAU DE LA CHASSE BEGHOR PLC - 2017-02-22
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 88-90 Hatton Garden, Suite 48, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 53 - Director → ME
Ceased 20
  • 1
    icon of address 25 Cabot Square, Canary Wharf, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2023-12-01
    IIF 35 - Director → ME
  • 2
    icon of address Broadgate Tower, Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2021-10-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-10-06
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-08-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2023-12-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    COINTRACK LTD - 2022-01-26
    icon of address Cabot House, Cabot Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2021-11-02
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-10-31
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address Company Entered Liquidation Process, Company Entered Liquidation Process, Company Entered Liquidation Process
    Active Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-07-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2022-04-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    DOGGIE DOG CLUB LTD. - 2021-08-19
    icon of address 83 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2022-12-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2022-12-20
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    INTERNATIONAL LONGHAIR WEIMARANER CLUB LIMITED - 2020-05-11
    SENEGAL KENNEL CLUB LIMITED - 2022-06-16
    SENEGAL CONNECTION LIMITED - 2025-02-18
    icon of address 25 Canada Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2022-09-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2022-09-23
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    523,239 GBP2025-06-07
    Officer
    icon of calendar 2024-11-26 ~ 2025-06-10
    IIF 52 - Director → ME
  • 9
    icon of address Lloyd's Building, 12, Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2016-09-15
    IIF 27 - Director → ME
  • 10
    icon of address Liberty House, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2015-10-13
    IIF 23 - Director → ME
  • 11
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2015-10-13
    IIF 26 - Director → ME
  • 12
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2015-10-13
    IIF 24 - Director → ME
  • 13
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-10-20
    IIF 30 - Director → ME
  • 14
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2015-10-13
    IIF 21 - Director → ME
  • 15
    LISCHNITZ LIMITED - 2018-12-06
    DR G M HARTMANN LTD - 2023-02-16
    DR. GIANNINA MARIA HARTMANN - LISCHNITZ LTD - 2019-02-20
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2023-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 16
    LE CHATEAU DE LA CHASSE BEGHOR PLC - 2017-02-22
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2017-11-14
    IIF 37 - Director → ME
  • 17
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2015-10-13
    IIF 19 - Director → ME
  • 18
    icon of address 25 Cabot Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2023-12-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-12-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2016-09-16 ~ 2023-12-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-13
    IIF 40 - Director → ME
  • 20
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-07 ~ 2015-10-13
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.