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

Hausmann, Gordon Brian Stephen

    Related profiles found in government register
  • Hausmann, Gordon Brian Stephen
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Inn Business Centre, 527, Moseley Road, Birmingham, B12 9BU, England

      IIF 1
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 2
    • icon of address 5, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 3
    • icon of address 5, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 4
    • icon of address Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW

      IIF 5
  • Hausmann, Gordon Brian Stephen
    British solicitor born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Hausmann, Gordon Brian Stephen
    British

    Registered addresses and corresponding companies
  • Hausmann, Gordon Brian Stephen
    British solicitor

    Registered addresses and corresponding companies
  • Mr Gordon Brian Stephen Hausmann
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Inn Business Centre, 527, Moseley Road, Birmingham, B12 9BU, England

      IIF 38
    • icon of address 222, Fenwick Road, Glasgow, G46 6UE, Scotland

      IIF 39
    • icon of address 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 40
    • icon of address 5 De Walden Court, New Cavendish Street, London, W1W 6XD, England

      IIF 41
    • icon of address Ch Hausmann And Co, 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 42
    • icon of address C/o Ch. Hausmann & Co., 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 43
  • Hausmann, Gordon Brian Stephen

    Registered addresses and corresponding companies
    • icon of address 5, De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 44
  • Hausmann, Gordon
    British lawyer born in June 1945

    Registered addresses and corresponding companies
    • icon of address 104a Park Street, Mayfair, London, W1K 6NG

      IIF 45
  • Hausmann, Gordon
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 46
  • Hausmann, Gordon
    British solicitor born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jnf House Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7ED

      IIF 47
  • Hausmann, Gordon

    Registered addresses and corresponding companies
    • icon of address Jnf House, Spring Villa Park, Edgware, Middlesex, HA8 7ED

      IIF 48 IIF 49
    • icon of address Jnf House Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7ED

      IIF 50
    • icon of address Jnf House, Spring Villa Park, Spring Villa Road, Edgware, Middx, HA8 7ED

      IIF 51 IIF 52 IIF 53
    • icon of address C/o Ch Hausmann & Co, 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 54
    • icon of address Jnf House, Spring Villa Park, Spring Villa Road Edgware, Middlesex, HA8 7ED

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ch. Hausmann & Co, 5 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address 5 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address Ch Hausmann And Co 5 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address New Inn Business Centre 527, Moseley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,835 GBP2024-05-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Ch Hausmann & Co, 5 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    73,262 EUR2020-12-31
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address C/o Ch Hausmann & Co 5 De Walden Court, 85 New Cavendish Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    937,304 GBP2024-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 54 - Secretary → ME
  • 7
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-08-22 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Ch Hausmann & Co, 5 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 3 - Director → ME
Ceased 32
  • 1
    icon of address Ch. Hausmann & Co., 5 De Walden Court, 85 New Cavendish Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-19 ~ 1997-09-10
    IIF 23 - Director → ME
    icon of calendar 1996-06-19 ~ 2012-09-28
    IIF 34 - Secretary → ME
  • 2
    icon of address Ch Hausmann & Co., 5 De Walden Court, 85 New Cavendish Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2024-10-27
    IIF 46 - Director → ME
  • 3
    BEN URI ART SOCIETY LIMITED - 2005-03-16
    icon of address Ben Uri, 108a Boundary Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2004-10-14
    IIF 17 - Director → ME
    icon of calendar 2001-08-02 ~ 2004-10-14
    IIF 32 - Secretary → ME
  • 4
    icon of address 298 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-11-26 ~ 2010-03-11
    IIF 24 - Director → ME
  • 5
    YARDWELL LIMITED - 1991-11-26
    icon of address C/o Ch. Hausmann & Co. 5 De Walden Court, 85 New Cavendish Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1945-06-09
    IIF 14 - Director → ME
    icon of calendar 1990-06-08 ~ 2024-10-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-27
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,114,156 GBP2024-02-28
    Officer
    icon of calendar 2020-08-25 ~ 2021-11-23
    IIF 10 - Director → ME
  • 7
    BABYGRO LIMITED - 2002-09-18
    icon of address 77 Kingsway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,551 GBP2020-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2013-05-21
    IIF 21 - Director → ME
  • 8
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2013-05-21
    IIF 4 - Director → ME
  • 9
    ARROWTHISTLE LIMITED - 1981-12-31
    icon of address 77 Kingsway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-01 ~ 2013-05-21
    IIF 22 - Director → ME
  • 10
    DEVELOPMENT COMPANY FOR ISRAEL (U.K.) LIMITED - 2015-09-16
    icon of address Lady Ruth House Gabriel Mews, Crewys Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82,500 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-12-31
    IIF 20 - Director → ME
    icon of calendar ~ 1999-05-26
    IIF 30 - Secretary → ME
  • 11
    HADENCLIFF LIMITED - 2003-08-21
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -12,946 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2002-07-17 ~ 2014-08-07
    IIF 11 - Director → ME
  • 12
    SUNGARD BUSINESS INTEGRATION (UK) LIMITED - 2016-04-01
    SUNGARD BUSINESS INTEGRATION LIMITED - 2002-03-18
    MINT COMMUNICATIONS SYSTEMS LIMITED - 2002-03-05
    TRANSNET LIMITED - 1995-01-23
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-07-13
    IIF 18 - Director → ME
  • 13
    ALIS CAPITAL UK LIMITED - 2019-05-30
    EVENBOND LIMITED - 2005-12-01
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -917,779 GBP2023-12-31
    Officer
    icon of calendar 2005-11-28 ~ 2014-08-07
    IIF 12 - Director → ME
    icon of calendar 2005-11-28 ~ 2014-08-07
    IIF 36 - Secretary → ME
  • 14
    THE JEWISH MUSIC HERITAGE TRUST - 1999-10-12
    THE JEWISH MUSIC HERITAGE TRUST LIMITED - 1996-11-08
    THE JEWISH MUSIC FESTIVAL TRUST LIMITED - 1993-07-08
    icon of address Soas University Of London Room 464, Thornhaugh Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2011-06-15
    IIF 27 - Director → ME
  • 15
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2013-07-31
    IIF 55 - Secretary → ME
  • 16
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2013-07-31
    IIF 56 - Secretary → ME
  • 17
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2013-07-31
    IIF 48 - Secretary → ME
  • 18
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2013-07-31
    IIF 52 - Secretary → ME
  • 19
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2013-07-31
    IIF 51 - Secretary → ME
  • 20
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2013-07-30
    IIF 6 - Director → ME
    icon of calendar 2011-10-19 ~ 2013-07-30
    IIF 49 - Secretary → ME
  • 21
    KKL ACCOUNTS - 2004-10-29
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2013-07-30
    IIF 47 - Director → ME
    icon of calendar 2012-06-19 ~ 2013-07-30
    IIF 50 - Secretary → ME
  • 22
    icon of address 95 Church Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-19 ~ 2013-07-31
    IIF 53 - Secretary → ME
  • 23
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-08-25 ~ 2021-11-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-11-23
    IIF 41 - Has significant influence or control OE
  • 24
    LAW 2425 LIMITED - 2005-03-23
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2022-01-13
    IIF 5 - Director → ME
  • 25
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-12-23
    IIF 45 - Director → ME
  • 26
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-06-20 ~ 2005-05-16
    IIF 16 - Director → ME
  • 27
    HERDPORT LIMITED - 1981-12-31
    icon of address Blackburn House, Blackburn Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    56,193 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar ~ 2018-01-01
    IIF 29 - Secretary → ME
  • 28
    icon of address 222 Fenwick Road, Giffnock, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2024-10-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-27
    IIF 39 - Has significant influence or control OE
  • 29
    icon of address Ch. Hausmann & Co., 5 De Walden Court, 85 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,145 GBP2017-03-31
    Officer
    icon of calendar 2017-06-06 ~ 2024-10-27
    IIF 7 - Director → ME
    icon of calendar 2007-10-24 ~ 2024-10-27
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2024-10-27
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 30
    icon of address Westbury 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2004-10-14
    IIF 19 - Director → ME
    icon of calendar 2003-10-08 ~ 2004-10-14
    IIF 37 - Secretary → ME
  • 31
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,218,256 GBP2024-02-28
    Officer
    icon of calendar 2020-08-25 ~ 2021-11-23
    IIF 9 - Director → ME
  • 32
    icon of address C/o, Ch Hausmann & Co, Ch Hausmann & Co, 5 De Walden Court 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1999-08-20
    IIF 15 - Director → ME
    icon of calendar 1997-07-09 ~ 1999-08-20
    IIF 33 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.