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 Nimrod Jacob Schwarzmann

    Related profiles found in government register
  • Mr Nimrod Jacob Schwarzmann
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 115, Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 1 IIF 2
    • Suite 161, Kinetic Business Centre, Theobald Street, Elstree & Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 3
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 4
    • Longcote, Tanglewood Close, Stanmore, Middlesex, HA7 3JA, England

      IIF 5
  • Mr Nimrod Jacob Schwarzmann
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Longcote, Tanglewood Close, Stanmore, Middlesex, HA7 3JA, England

      IIF 6
  • Schwarzmann, Nimrod Jacob
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 235, Regents Park Road, London, N3 3LF, England

      IIF 7
    • Longcote, Tanglewood Close, Stanmore, HA7 3JA, England

      IIF 8
  • Schwarzmann, Nimrod Jacob
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 161, Kinetic Business Centre, Theobald Street, Elstree & Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom

      IIF 9
    • 10, London Mews, Paddington, London, W2 1HY, United Kingdom

      IIF 10
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 14
    • Longcote, Tanglewood, Stanmore, Middlesex, HA7 3JA, United Kingdom

      IIF 15
  • Schwarzmann, Nimrod Jacob
    British financial consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 115, Devonshire House, Manor Way, Borehamwood, WD6 1QQ, United Kingdom

      IIF 16
    • Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JW

      IIF 17
  • Schwarzmann, Nimrod Jacob
    British investment banker born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Clive House, 2 Old Brewery Mews, Hampstead High Street, London, NW3 1PZ, Uk

      IIF 18
  • Schwarzmann, Nimrod Jacob
    British n/a born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Colindeep Lane, London, NW9 6BX, England

      IIF 19
  • Schwarzmann, Nimrod Jacob
    British property developer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Goldhurst Terrace, London, NW6 3HB

      IIF 20
  • Schwarzmann, Nimrod Jacob
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 21
    • Longcote, Tanglewood Close, Stanmore, Middlesex, HA7 3JA

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    Unit 3 Colindeep Lane, London, England
    Active Corporate (3 parents)
    Officer
    2017-11-15 ~ now
    IIF 19 - Director → ME
  • 2
    27 Goldhurst Terrace, London
    Active Corporate (2 parents)
    Officer
    2016-05-12 ~ now
    IIF 20 - Director → ME
  • 3
    Longcote, Tanglewood Close, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -646 GBP2020-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite 115 Devonshire House, Manor Way, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,620 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    10 London Mews, Paddington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 10 - Director → ME
  • 6
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 7
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-04 ~ dissolved
    IIF 13 - Director → ME
  • 8
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-02-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Suite 161 Kinetic Business Centre, Theobald Street, Elstree & Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,450 GBP2023-10-31
    Officer
    2020-11-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 15 - Director → ME
  • 11
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 12
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-02-01 ~ now
    IIF 21 - LLP Designated Member → ME
  • 13
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 14 - Director → ME
Ceased 4
  • 1
    COMMUNITY OF THE TRUE VINE LIMITED - 1993-11-02
    The National Holocaust Centre And Museum Acre Edge Road, Laxton, Newark, Nottinghamshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-10-11 ~ 2015-12-07
    IIF 18 - Director → ME
  • 2
    Hartsbourne Country Club, Hartsbourne Avenue, Bushey Heath, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    464,475 GBP2024-03-31
    Officer
    2017-05-22 ~ 2020-09-30
    IIF 17 - Director → ME
  • 3
    Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Person with significant control
    2020-08-14 ~ 2020-08-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    I RESCUE - 2007-12-05
    YOUTH ALIYAH - CHILD RESCUE - 2004-02-13
    235 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    2024-07-15 ~ 2024-10-02
    IIF 7 - Director → ME
© 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.