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

Schmehl, Christian, Dr

    Related profiles found in government register
  • Schmehl, Christian, Dr
    German born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Belsize Park Gardens, London, NW3 4JJ, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Schmehl, Christian, Dr
    German businessman born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Schmehl, Christian, Dr
    German director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadley Castle Works, Telford, Shropshire, TF1 6AA

      IIF 4 IIF 5
    • icon of address Hadley Castle Works, Hadley, Telford, TF1 6AA, England

      IIF 6 IIF 7
  • Schmehl, Christian, Dr
    German born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Schmehl, Christian, Dr
    German company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 501 Beaumont Leys Lane, Leicester, LE4 2BN, United Kingdom

      IIF 12 IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Schmehl, Christian, Dr
    German executive born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haldane, Halesfield 1 Telford, Shropshire, TF7 4QQ, United Kingdom

      IIF 15
  • Schmehl, Christian, Dr
    German management consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Cbxii East, Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 16
  • Schmehl, Christian, Dr
    German privat equity executive born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Schmehl, Christian, Dr
    German private equity executive born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 18 IIF 19
    • icon of address 33, 6th Floor 33 Glasshouse Street, London W1b 5dg, W1B 5DG, England

      IIF 20
  • Dr Christian Schmehl
    German born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Belsize Park Gardens, London, NW3 4JJ, England

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
  • Dr Christian Schmehl
    German born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address C/o Precision Colour Printing, Halesfield 1, Telford, Shropshire, TF7 4QQ, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -865 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 501 Beaumont Leys Lane, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,056 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    GAMMA 3 HOLDING LIMITED - 2024-02-21
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2023-12-29
    IIF 20 - Director → ME
  • 2
    PROJECT W OPCO LIMITED - 2023-12-14
    PROJECT W OPERATING COMPANY LIMITED - 2023-12-15
    LEADOUT SPORTS LIMITED - 2024-02-21
    AURELIUS LYNX LIMITED - 2023-12-14
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-01-04
    IIF 18 - Director → ME
  • 3
    PROJECT W HOLDCO LIMITED - 2023-12-14
    AURELIUS MAMBA LIMITED - 2023-12-14
    PROJECT W IP COMPANY LIMITED - 2024-02-21
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-01-04
    IIF 19 - Director → ME
  • 4
    PROJECT W IPCO LIMITED - 2023-12-14
    AURELIUS NEWFOUNDLAND LIMITED - 2023-12-14
    PROJECT W HOLDING COMPANY LIMITED - 2024-02-21
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2024-01-04
    IIF 8 - Director → ME
  • 5
    ALEXANDER SOCKET SCREWS LIMITED - 1982-01-01
    GKN SOCKET SCREWS LIMITED - 1999-08-18
    GKN AUTOSTRUCTURES LIMITED - 2022-06-06
    icon of address Hadley Castle Works, Telford, Shropshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-25 ~ 2021-09-15
    IIF 4 - Director → ME
  • 6
    OFFICE DEPOT HOLDING SPAIN LIMITED - 2021-10-01
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-12-31
    Officer
    icon of calendar 2018-11-14 ~ 2020-05-19
    IIF 13 - Director → ME
  • 7
    GKN WHEELS LIMITED - 2021-09-06
    AUTO TRANSMISSIONS SALES LIMITED - 1999-08-18
    GKN LAND SYSTEMS LIMITED - 2017-01-06
    GKN OFFHIGHWAY LIMITED - 2010-07-12
    GKN OFFHIGHWAY SYSTEMS LIMITED - 2007-03-02
    icon of address Hadley Castle Works, Hadley, Telford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-25 ~ 2021-09-15
    IIF 7 - Director → ME
  • 8
    PIPERS COPPICE PRINTING LIMITED - 1995-01-03
    TELFORD NEWSPAPERS LIMITED - 1987-10-01
    icon of address Haldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,518,557 GBP2024-12-28
    Officer
    icon of calendar 2024-05-01 ~ 2024-08-01
    IIF 15 - Director → ME
  • 9
    HYPAX GAMMA HOLDCO LIMITED - 2024-07-05
    icon of address C/o Precision Colour Printing, Halesfield 1, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-05-16
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-03-28 ~ 2024-06-19
    IIF 27 - Has significant influence or control OE
  • 10
    G K N SANKEY LIMITED - 2021-09-06
    icon of address Hadley Castle Works, Telford, Shropshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-25 ~ 2021-09-15
    IIF 5 - Director → ME
  • 11
    GKN UNIVERSAL TRANSMISSIONS LIMITED - 2002-03-26
    GKN THOMPSON CHASSIS LIMITED - 2022-06-08
    HILTON & TUCK (KIRBY) LIMITED - 1978-12-31
    G.K.N. INTERNATIONAL TRANSMISSIONS LIMITED - 1978-12-31
    icon of address Hadley Castle Works, Hadley, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ 2021-09-15
    IIF 6 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2023-03-31 ~ 2024-03-22
    IIF 14 - Director → ME
  • 13
    AURELIUS ECIT DEVELOPMENT LIMITED - 2017-09-08
    ECIT DEVELOPMENT LIMITED - 2019-04-03
    icon of address 501 Beaumont Leys Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,578,687 GBP2021-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-07-31
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.