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

Shishmanian, Aram Edward

    Related profiles found in government register
  • Shishmanian, Aram Edward
    British company director born in June 1951

    Registered addresses and corresponding companies
  • Shishmanian, Aram Edward
    British consultant born in June 1951

    Registered addresses and corresponding companies
    • icon of address Waldenhurst, South Road St Georges Hill, Weybridge, Surrey, KT13 0NA

      IIF 5
  • Shishmanian, Aram Edward
    British financial consultant born in June 1951

    Registered addresses and corresponding companies
    • icon of address Waldenhurst, South Road St Georges Hill, Weybridge, Surrey, KT13 0NA

      IIF 6
  • Shishmanian, Aram Edward
    British management consultant born in June 1951

    Registered addresses and corresponding companies
    • icon of address Flat12, 19 Cadogan Gardens, London, SW3 2RW

      IIF 7
    • icon of address Waldenhurst, South Road St Georges Hill, Weybridge, Surrey, KT13 0NA

      IIF 8
  • Shishmanian, Aram Edward
    British non-executive director born in June 1951

    Registered addresses and corresponding companies
    • icon of address Flat12, 19 Cadogan Gardens, London, SW3 2RW

      IIF 9
  • Shishmanian, Aram Edward
    British chief executive officer born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address World Gold Council, 10 Old Bailey, London, EC4M 7NG, England

      IIF 10
  • Shishmanian, Aram Edward, Mr.
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper Cottage, Northend, Henley-on-thames, RG9 6LE, England

      IIF 11
  • Shishmanian, Aram Edward, Mr.
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Bailey, London, EC4M 7NG, England

      IIF 12
  • Shishmanian, Aram Edward, Director
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Royal Avenue, London, SW3 4QF

      IIF 13
  • Shishmanian, Aram Edward, Director
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Bailey, London, EC4M 7NG, England

      IIF 14
    • icon of address 10, Old Bailey, London, WC4M 7NG, England

      IIF 15
  • Mr. Aram Edward Shishmanian
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper Cottage, Northend, Henley-on-thames, RG9 6LE, England

      IIF 16
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Juniper Cottage, Northend, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,686 GBP2024-02-29
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-05-04
    IIF 8 - Director → ME
  • 2
    BRITANNIC ASSURANCE PUBLIC LIMITED COMPANY - 2007-05-14
    icon of address 4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2005-09-06
    IIF 4 - Director → ME
  • 3
    CARTHESIO LIMITED - 2001-09-13
    icon of address 2nd Floor, Victory House, 99-101 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2007-06-13
    IIF 6 - Director → ME
  • 4
    CHASE COOPER HOLDINGS LIMITED - 2005-10-03
    icon of address 9 Hewett Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-27 ~ 2008-07-01
    IIF 5 - Director → ME
  • 5
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -67,846 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-10-26 ~ 2018-02-28
    IIF 10 - Director → ME
  • 6
    DUNWILCO (737) LIMITED - 1999-12-08
    RESOLUTION ASSET MANAGEMENT LIMITED - 2008-11-17
    BRITANNIC ASSET MANAGEMENT LIMITED - 2006-05-02
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2005-09-06
    IIF 3 - Director → ME
  • 7
    RESOLUTION FUND MANAGERS LIMITED - 2008-11-17
    BRITANNIC FUND MANAGERS LIMITED - 2006-05-02
    BRITANNIA FUND MANAGERS LIMITED - 1999-12-07
    BRITANNIA LIFE UNIT MANAGERS LIMITED - 1995-01-01
    FS INVESTMENT MANAGERS LIMITED - 1991-03-01
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-04 ~ 2005-09-06
    IIF 1 - Director → ME
  • 8
    BRITANNIA LIFE INVESTMENT MANAGERS LIMITED - 1995-01-01
    RESOLUTION INVESTMENT SERVICES LIMITED - 2008-11-17
    BRITANNIA INVESTMENT MANAGERS LIMITED - 1999-12-07
    BRITANNIC INVESTMENT MANAGERS LIMITED - 2006-05-02
    FS INVESTMENT SERVICES LIMITED - 1991-03-01
    icon of address 7 Castle Street, Edinburgh
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2005-09-06
    IIF 2 - Director → ME
  • 9
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    MARIE CURIE CANCER CARE - 2015-03-25
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2008-11-04
    IIF 7 - Director → ME
  • 10
    BRITANNIC PLC - 2002-04-26
    STARNHAWK PLC - 1998-07-14
    PEARL GROUP HOLDINGS (NO. 1) PLC - 2008-05-06
    BRITANNIC GROUP PLC - 2005-09-06
    RESOLUTION PLC - 2008-05-06
    icon of address 20 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-05-01
    IIF 13 - Director → ME
  • 11
    VICTORIA CARPET HOLDINGS PLC - 1997-07-15
    icon of address Alliance Flooring Distribution Limited, Worcester Six Business Park, Worcester, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2007-10-01 ~ 2008-11-12
    IIF 9 - Director → ME
  • 12
    icon of address 7th Floor 15 Fetter Lane, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ 2019-02-24
    IIF 12 - Director → ME
    icon of calendar 2013-07-23 ~ 2015-12-16
    IIF 14 - Director → ME
  • 13
    icon of address 3 Rue Du Mont-blanc, C/o Bratschi Sa, Geneva, 1201, Switzerland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2019-02-25
    IIF 15 - 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.