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. Gia Lischnitz Hartmann

    Related profiles found in government register
  • 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 1
  • 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 2
    • 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

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

      IIF 5
  • 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 6
  • 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 7
  • 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 8
    • 138, Marylebone Road, London, NW1 5PH, England

      IIF 9
    • 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 138a, Marylebone Road, London, NW1 5PH, England

      IIF 13
    • Capital Business Center, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 14 IIF 15
  • 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 16
    • 68, Regent Street, London, W1B 5TR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 77, Oxford Street, London, W1D 2ES, United Kingdom

      IIF 21
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 25
  • 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 26
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 27 IIF 28
    • 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 29
  • 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 30
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 31
  • 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 32 IIF 33
  • 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 34
    • Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 35
  • 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 36 IIF 37 IIF 38
    • 25, Canada Square, London, England, E14 5LB, United Kingdom

      IIF 39
  • 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 40
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 48 IIF 49
  • 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 50
  • 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 51
    • 25, Cabot Square, London, E14 4QA, England

      IIF 52
  • 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 53
  • 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 54
child relation
Offspring entities and appointments
Active 20
  • 1
    BEAUTYPHI INTERNATIONAL LTD - 2026-01-22
    25 Cabot Square, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-15 ~ now
    IIF 52 - Director → ME
  • 2
    5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    69 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-19 ~ dissolved
    IIF 46 - Director → ME
  • 6
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 35 - Director → ME
  • 8
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 27 - Director → ME
  • 9
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 23 - Director → ME
  • 10
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-08 ~ dissolved
    IIF 53 - Director → ME
  • 11
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-04-11 ~ dissolved
    IIF 31 - Director → ME
  • 12
    DR G M HARTMANN LTD - 2023-02-16
    DR. GIANNINA MARIA HARTMANN - LISCHNITZ LTD - 2019-02-20
    LISCHNITZ LIMITED - 2018-12-06
    69 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-11-30 ~ now
    IIF 51 - Director → ME
  • 13
    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 45 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    LE CHATEAU DE LA CHASSE BEGHOR PLC - 2017-02-22
    50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 34 - Director → ME
  • 19
    88-90 Hatton Garden, Suite 48, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 30 - Director → ME
  • 20
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 54 - Director → ME
Ceased 20
  • 1
    25 Cabot Square, Canary Wharf, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-02 ~ 2023-12-01
    IIF 38 - Director → ME
  • 2
    Broadgate Tower, Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2021-10-31
    Person with significant control
    2021-05-13 ~ 2021-10-06
    IIF 15 - Right to appoint or remove directors OE
  • 3
    1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-18 ~ 2021-08-20
    IIF 29 - Director → ME
    Person with significant control
    2021-05-18 ~ 2023-12-01
    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
  • 4
    COINTRACK LTD - 2022-01-26
    Cabot House, Cabot Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2021-11-02
    Person with significant control
    2021-07-02 ~ 2021-10-31
    IIF 14 - Right to appoint or remove directors OE
  • 5
    Company Entered Liquidation Process, Company Entered Liquidation Process, Company Entered Liquidation Process
    Active Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2019-03-21 ~ 2022-07-10
    IIF 37 - Director → ME
    Person with significant control
    2019-03-21 ~ 2022-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    DOGGIE DOG CLUB LTD. - 2021-08-19
    83 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2015-07-08 ~ 2022-12-20
    IIF 16 - Director → ME
    Person with significant control
    2016-07-07 ~ 2022-12-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Has significant influence or control OE
  • 7
    SENEGAL CONNECTION LIMITED - 2025-02-18
    SENEGAL KENNEL CLUB LIMITED - 2022-06-16
    INTERNATIONAL LONGHAIR WEIMARANER CLUB LIMITED - 2020-05-11
    25 Canada Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-21 ~ 2022-09-23
    IIF 36 - Director → ME
    Person with significant control
    2019-05-21 ~ 2022-09-23
    IIF 10 - Right to appoint or remove directors OE
  • 8
    69 Buchanan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    523,239 GBP2025-06-07
    Officer
    2024-11-26 ~ 2025-06-10
    IIF 50 - Director → ME
  • 9
    Lloyd's Building, 12, Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2013-09-09 ~ 2016-09-15
    IIF 25 - Director → ME
  • 10
    Liberty House, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ 2015-10-13
    IIF 21 - Director → ME
  • 11
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ 2015-10-13
    IIF 24 - Director → ME
  • 12
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-02 ~ 2015-10-13
    IIF 22 - Director → ME
  • 13
    Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-17 ~ 2015-10-20
    IIF 28 - Director → ME
  • 14
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-10-13
    IIF 19 - Director → ME
  • 15
    DR G M HARTMANN LTD - 2023-02-16
    DR. GIANNINA MARIA HARTMANN - LISCHNITZ LTD - 2019-02-20
    LISCHNITZ LIMITED - 2018-12-06
    69 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2018-11-30 ~ 2023-12-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    LE CHATEAU DE LA CHASSE BEGHOR PLC - 2017-02-22
    50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-03 ~ 2017-11-14
    IIF 40 - Director → ME
  • 17
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-13 ~ 2015-10-13
    IIF 17 - Director → ME
  • 18
    25 Cabot Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-09-16 ~ 2023-12-01
    IIF 39 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-12-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-09-16 ~ 2023-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-13 ~ 2016-01-13
    IIF 43 - Director → ME
  • 20
    Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-03-07 ~ 2015-10-13
    IIF 20 - 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.