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 Joachim Helmut Schmid

    Related profiles found in government register
  • Mr Joachim Helmut Schmid
    German born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stone Bay Court, Eastern Esplanade, Broadstairs, CT10 1ST, England

      IIF 1
    • 29, Tyrone Road, London, E6 6DT, England

      IIF 2 IIF 3 IIF 4
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 7
  • Mr Joachim Helmut Schmid
    German born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 8
  • Schmid, Joachim Helmut
    German bra consulting born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Tyrone Road, London, E6 6DT, United Kingdom

      IIF 9
  • Schmid, Joachim Helmut
    German company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • F.-m.-scharffenberg-weg, 09, Rostock, 18109, Germany

      IIF 10
  • Schmid, Joachim Helmut
    German consulter born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 11
  • Schmid, Joachim Helmut
    German director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Queensberry House, 3rd Floor, 106 Queens Road, Brighton, BN1 3XF, England

      IIF 12
    • 29, Tyrone Road, East London, E6 6DT, United Kingdom

      IIF 13
    • 22, Long Acre, Covent Garden, London, WC2E 9LY, United Kingdom

      IIF 14 IIF 15
    • 29, Tyrone Road, London, E6 6DT

      IIF 16
    • 29, Tyrone Road, London, E6 6DT, England

      IIF 17 IIF 18
    • B402, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, England

      IIF 19
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Schmid, Joachim Helmut
    German md born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 26
  • Helmut Schmid, Joachim
    German director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Tyrone Road, London, E6 6DT, England

      IIF 27
  • Schmid, Joachim Helmut
    German company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    ANKARA LTD - 2014-02-12
    B402 Tower Bridge Business Complex, 100 Clements Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-11 ~ dissolved
    IIF 10 - director → ME
  • 2
    BICA BRIGHTON INTERNATIONAL CORPORATION ADVISORS LTD - 2016-02-03
    RED BANANA CONSULTING LTD - 2016-02-02
    Queensberry House 3rd Floor, 106 Queens Road, Brighton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,354 GBP2017-03-31
    Officer
    2014-04-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    DOT.J NAIL LTD - 2016-03-01
    GREEN BANANA CONSULTING LTD - 2015-07-15
    29 Tyrone Road, London
    Dissolved corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 16 - director → ME
Ceased 16
  • 1
    Office 2 Bennet's House, 21 Leyton Road, Harpenden, England
    Corporate (1 parent)
    Equity (Company account)
    -47,072 GBP2023-11-30
    Officer
    2018-11-01 ~ 2019-12-27
    IIF 22 - director → ME
    Person with significant control
    2018-11-01 ~ 2019-12-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    BRA CONSULTING LIMITED - 2021-07-16
    7 Old School Mews, Kennington, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -158,928 GBP2023-08-31
    Officer
    2017-11-01 ~ 2019-09-16
    IIF 23 - director → ME
    2015-08-10 ~ 2017-03-01
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    86 Oxford Gardens, Flat 4, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,768 GBP2023-05-31
    Officer
    2017-05-03 ~ 2017-06-30
    IIF 14 - director → ME
  • 4
    Office 2 Bennet's House, 21 Leyton Road, Harpenden, England
    Corporate (1 parent)
    Equity (Company account)
    -955 GBP2023-08-31
    Officer
    2018-08-28 ~ 2019-12-27
    IIF 28 - director → ME
    Person with significant control
    2018-08-28 ~ 2019-12-23
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -65,606 GBP2021-03-31
    Officer
    2015-03-13 ~ 2019-12-27
    IIF 21 - director → ME
  • 6
    SEO SAMURAIS LIMITED - 2015-02-12
    29 Tyrone Road, London
    Dissolved corporate
    Officer
    2014-04-30 ~ 2015-01-31
    IIF 27 - director → ME
  • 7
    DOT.J NAIL LTD - 2016-03-01
    GREEN BANANA CONSULTING LTD - 2015-07-15
    29 Tyrone Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ 2015-07-13
    IIF 17 - director → ME
  • 8
    B402 Tower Bridge Business Complex, 100 Clements Road, London, England
    Dissolved corporate
    Officer
    2015-02-02 ~ 2015-08-31
    IIF 19 - director → ME
  • 9
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    492,085 GBP2020-03-31
    Officer
    2015-03-16 ~ 2020-10-31
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    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
  • 10
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,916 GBP2023-08-31
    Officer
    2015-08-06 ~ 2019-12-27
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-23
    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
  • 11
    STRIPED APPLE LIMITED - 2016-06-24
    14a Hanway Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -600 GBP2017-03-31
    Officer
    2015-07-20 ~ 2016-06-15
    IIF 25 - director → ME
  • 12
    MAVA TEC LTD - 2017-10-30
    Anglo-dal House, 5 Spring Villa Road, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,896 GBP2020-12-31
    Officer
    2017-06-30 ~ 2018-09-30
    IIF 26 - director → ME
    Person with significant control
    2018-07-01 ~ 2019-03-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,300 GBP2017-12-31
    Officer
    2015-12-29 ~ 2016-09-09
    IIF 24 - director → ME
  • 14
    B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,279 GBP2021-04-30
    Officer
    2014-04-22 ~ 2015-01-26
    IIF 13 - director → ME
  • 15
    EASYLETTING4LANDLORDS LIMITED - 2016-07-15
    33 Glasshouse Street, 6th Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,847 GBP2020-03-31
    Officer
    2015-03-30 ~ 2016-07-12
    IIF 18 - director → ME
  • 16
    86 Oxford Gardens, Flat 4, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,780 GBP2023-05-31
    Officer
    2017-05-03 ~ 2017-06-30
    IIF 15 - director → ME
    Person with significant control
    2017-05-03 ~ 2018-04-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.