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

Mr Paul Richard Oberschneider

    Related profiles found in government register
  • Mr Paul Richard Oberschneider
    Estonian born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, OX27 9AU, England

      IIF 1
    • icon of address Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 2 IIF 3
    • icon of address 46a, Berwick Street, London, W1F 8SG, England

      IIF 4
    • icon of address 304, Woodstock Rd, Oxford, OX2 7LW, United Kingdom

      IIF 5
    • icon of address Weston Manor, Hotel, Weston On The Green, Oxford, Oxfordshire, OX25 3QL, United Kingdom

      IIF 6
  • Mr Paul Oberschneider
    Estonian born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Duke Of York Street, London, SW1Y 6JP, United Kingdom

      IIF 7
  • Mr Paul Richard Oberschneider
    Estonian born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 10 IIF 11
  • Paul Richard Oberschneider
    Estonian born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 12
  • Mr Paul Oberschneider
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Basepoint Business Centre, Rivermead Drive, Westlea, Swindon, SN5 7EX, United Kingdom

      IIF 13
  • Paul Oberschneider
    Estonian born in August 1958

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 14
  • Mr Paul Oberschneider
    Estonian born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, United Kingdom

      IIF 15
  • Oberschneider, Paul Richard
    Estonian business finance born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Duke Of York Street, London, SW1Y 6JP, United Kingdom

      IIF 16
  • Oberschneider, Paul Richard
    Estonian company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

      IIF 17
  • Oberschneider, Paul Richard
    Estonian director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, OX27 9AU, England

      IIF 18
    • icon of address Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 19
    • icon of address 46a, Berwick Street, London, W1F 8SG, England

      IIF 20 IIF 21 IIF 22
  • Oberschneider, Paul Richard
    Estonian entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 23
  • Oberschneider, Paul Richard
    Estonian none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Woodstock Road, Oxford, Oxfordshire, OX2 7LW, United Kingdom

      IIF 24
  • Oberschneider, Paul Richard
    Estonian real estate investor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Woodstock Road, Oxford, Oxfordshire, OX2 7LW, United Kingdom

      IIF 25
  • Oberschneider, Paul
    Estonian real estate enterpreneur born in August 1958

    Resident in Estonia

    Registered addresses and corresponding companies
    • icon of address Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, OX27 9AU, England

      IIF 26
  • Oberschneider, Paul Richard
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Woodstock Rd, Oxford, OX2 7LW, United Kingdom

      IIF 27
  • Oberschneider, Paul Richard
    Estonian ceo born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Oberschneider, Paul Richard
    Estonian chairman born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Berwick Street, London, W1F 8SG, England

      IIF 29
  • Oberschneider, Paul Richard
    Estonian company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Oberschneider, Paul Richard
    Estonian director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a, Berwick Street, London, W1F 8SG, England

      IIF 31
  • Oberschneider, Paul
    Estonian director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 32
  • Richard Oberschneider, Paul
    Estonian director born in August 1958

    Resident in United Kingdom

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

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,800 GBP2019-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 46a Berwick Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -210,954 GBP2023-12-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 46a Berwick Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 46a Berwick Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,393 GBP2023-12-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 46a Berwick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,072,037 GBP2024-12-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 46a Berwick Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 22 - Director → ME
  • 10
    BLUE OCEAN MARKETING LIMITED - 2020-06-24
    icon of address Unit 4 Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72,187 GBP2020-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Duke Of York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    463,742 GBP2023-12-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 58 Basepoint Business Centre Rivermead Drive, Westlea, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -265,202 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address No 4 Shrivenham Hundred, Majors Rd, Watchfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 5 - Right to appoint or remove membersOE
  • 17
    icon of address Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Moorfields Advisory, 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -858,296 GBP2018-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 19
    SPEED 8653 LIMITED - 2001-05-09
    icon of address C/o Moorfields Advisory, 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,235,534 GBP2018-03-31
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 46a Berwick Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -210,954 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-01-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2016-04-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-26
    IIF 15 - Ownership of shares – 75% or more OE

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.