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

Hoffman, Gideon Alexander

    Related profiles found in government register
  • Hoffman, Gideon Alexander
    British chief operating officer born in February 1975

    Resident in England

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

      IIF 1 IIF 2
  • Hoffman, Gideon Alexander
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 1 Cavendish Place, London, W1G 0QF, England

      IIF 3
  • Hoffman, Gideon Alexander
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 1 Cavendish Place, London, W1G 0QF, England

      IIF 4 IIF 5
    • icon of address 6th & 7th Floor, 75 Wells Street, London, W1T 3QH, England

      IIF 6
    • icon of address Flat 1, 35, Chepstow Villas, London, W11 3DP

      IIF 7
    • icon of address Brightfield Business Hub, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 8
    • icon of address 20, Sunningdale Close, Stanmore, HA7 3QL, England

      IIF 9 IIF 10 IIF 11
    • icon of address 20, Sunningdale Close, Stanmore, HA7 3QL, United Kingdom

      IIF 12
  • Hoffman, Gideon Alexander
    British finance director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Barham Avenue, Elstree, Borehamwood, WD6 3PN, England

      IIF 13
    • icon of address 6th Floor, 75 Wells Street, London, W1T 3QH, England

      IIF 14
  • Hoffman, Gideon Alexander
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Communications House 48 Leicester Square, London, WC2H 7LT, United Kingdom

      IIF 15
  • Hoffman, Gideon
    British cfo born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Collins Tower, Blues Street, London, E8 3BG, England

      IIF 16
  • Hoffman, Gideon Alexander
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17 IIF 18
  • Hoffman, Gideon
    English operations manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Place, London, W1G 0QF

      IIF 19
  • Mr Gideon Alexander Hoffman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 75 Wells Street, London, W1T 3QH

      IIF 20
    • icon of address 20, Sunningdale Close, Stanmore, HA7 3QL, England

      IIF 21
    • icon of address 20, Sunningdale Close, Stanmore, HA7 3QL, United Kingdom

      IIF 22 IIF 23
  • Mr Gideon Hoffman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Collins Tower, Blues Street, London, E8 3BG, England

      IIF 24
  • Hoffman, Gideon
    British none born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 1 Cavendish Place, London, W1G 0QF, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Flat 3 Collins Tower, Blues Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    PROJECT ECLIPSE - ATTRIBUTE 360 LTD - 2022-08-04
    PROJECT ECLIPSE LIMITED - 2022-08-03
    icon of address 20 Sunningdale Close, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,171 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 20 Sunningdale Close, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 Barham Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 6th & 7th Floor 75 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 6 - Director → ME
  • 6
    CLEVER POSTERS LIMITED - 2019-02-21
    icon of address 86-90 Paul Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,642,249 GBP2024-12-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 20 Sunningdale Close, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    1,308 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 1, 35 Chepstow Villas, London
    Active Corporate (3 parents)
    Equity (Company account)
    291,428 GBP2023-06-30
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 20 Sunningdale Close, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    BIDDULPH MANSIONS MANAGEMENT COMPANY (WEST) LIMITED - 1980-12-31
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    113 GBP2024-09-28
    Officer
    icon of calendar 2017-01-23 ~ 2024-09-16
    IIF 2 - Director → ME
  • 2
    MIROMA NEWCO 1 LTD - 2013-04-09
    icon of address Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2014-04-25
    IIF 19 - Director → ME
  • 3
    ANDY 1 LTD - 2014-10-16
    icon of address 2nd Floor 1 Cavendish Place, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ 2014-10-16
    IIF 15 - Director → ME
  • 4
    NEWINCCO 1122 LIMITED - 2012-02-22
    icon of address Fourth Floor, 30 Market Place, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,397,718 GBP2017-09-30
    Officer
    icon of calendar 2012-02-22 ~ 2014-12-18
    IIF 25 - Director → ME
  • 5
    CLEVER POSTERS LIMITED - 2019-02-21
    icon of address 86-90 Paul Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,642,249 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-01-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MERCURY MEDIA SCIENCE LTD - 2017-11-27
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100,199 GBP2024-06-30
    Officer
    icon of calendar 2014-04-24 ~ 2018-09-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    61,087 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-11-22 ~ 2014-01-14
    IIF 3 - Director → ME
  • 8
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    803,102 GBP2024-09-28
    Officer
    icon of calendar 2017-01-23 ~ 2024-09-16
    IIF 1 - Director → ME
  • 9
    LONDON JEWISH NEWS LIMITED - 2004-10-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    icon of calendar 2012-05-15 ~ 2014-12-18
    IIF 4 - Director → ME
  • 10
    ROYAL NATIONAL INSTITUTE FOR THE DEAF(THE) - 1992-12-14
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2024-07-09
    IIF 8 - Director → ME
  • 11
    icon of address Equity House, 128 - 136 High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,864 GBP2017-12-31
    Officer
    icon of calendar 2012-07-15 ~ 2014-12-18
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.