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

Wiseman, Gavin

    Related profiles found in government register
  • Wiseman, Gavin
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Belsize Avenue, London, NW3 4AU

      IIF 1
  • Wiseman, Gavin Lawrence

    Registered addresses and corresponding companies
    • icon of address 4 Southerton Way, Shenley, Radlett, WD79LJ, England

      IIF 2
  • Wiseman, Gavin
    British company birector born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 3
  • Wiseman, Gavin
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 16 Belsize Avenue, London, NW3 4AU

      IIF 4
  • Wiseman, Gavin
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 5
    • icon of address Flat 1, 16 Belsize Avenue, London, NW3 4AU, England

      IIF 6
    • icon of address 4, Southerton Way, Shenley, Radlett, WD7 9LJ, United Kingdom

      IIF 7
  • Wiseman, Gavin Lawrence
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Cleveland Gardens, London, NW2 1EA, England

      IIF 8
    • icon of address 4 Southerton Way, Shenley, Radlett, WD7 9LJ, England

      IIF 9
  • Wiseman, Gavin Lawrence
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Southerton Way, Shenley, Herts, WD7 9LJ

      IIF 10
  • Wiseman, Gavin Lawrence
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address 213 The Frames, 1 Phipp Street, London, EC2A 4PS, England

      IIF 13
    • icon of address 37 Warren Street, London, W1T 6AD, England

      IIF 14
    • icon of address 51 Cleveland Gardens, London, NW2 1EA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 51, Cleveland Gardens, London, NW2 1EA, United Kingdom

      IIF 19
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 20
    • icon of address 4 Southerton Way, Shenley, Radlett, WD7 9LJ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 4 Southerton Way, Shenley, Radlett, WD79LJ, England

      IIF 24
  • Wiseman, Gavin Lawrence
    British marketing director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 25
  • Mr Gavin Lawrence Wiseman
    British born in October 1976

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • icon of address 213 The Frames 1 Phipp Street London, 213 The Frames, 1 Phipp Street, London, EC2A 4PS, England

      IIF 28
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 29
    • icon of address 51, Cleveland Gardens, London, NW2 1EA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 51, Cleveland Gardens, London, NW2 1EA, United Kingdom

      IIF 33
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, England

      IIF 34
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 35
    • icon of address 12, Goulds Close, Unit 5, Milton Keynes, MK1 1EQ, United Kingdom

      IIF 36
    • icon of address 4 Southerton Way, Shenley, Radlett, WD7 9LJ, England

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 213 The Frames 1 Phipp Street London 213 The Frames, 1 Phipp Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,819 GBP2024-03-30
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    LEAGUE.EXCHANGE LTD - 2023-08-29
    icon of address 727-729 High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,225 GBP2024-12-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 4 Southerton Way, Shenley, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 4 Southerton Way, Shenley, Radlett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 5
    icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Southerton Way, Shenley, Radlett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    NFT INTERNATIONAL LIMITED - 2024-01-22
    SELECT SERVICE LIMITED - 2021-03-01
    icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 4 Southerton Way, Shenley, Radlett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address 4 Southerton Way, Shenley, Radlett, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99,808 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-09-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Southerton Way, Shenley, Radlett, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 12 Goulds Close, Unit 5, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    34,913 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 4 Southerton Way, Shenley, Radlett, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 18 - Director → ME
  • 18
    KYC AVC UK LTD - 2024-06-11
    icon of address 213 The Frames 1 Phipp Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,394,560 GBP2024-12-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 51 Cleveland Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,206 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152,541 GBP2020-03-31
    Officer
    icon of calendar 2007-08-16 ~ 2010-07-01
    IIF 4 - Director → ME
    icon of calendar 2007-08-16 ~ 2009-04-30
    IIF 1 - Secretary → ME
  • 2
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Herts
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,232,443 GBP2024-12-31
    Officer
    icon of calendar 2016-08-12 ~ 2020-02-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-02-25
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Has significant influence or control OE
  • 3
    icon of address Flat 7 6 Riverdale Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,063,256 GBP2019-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2014-01-31
    IIF 7 - Director → ME
  • 4
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    370,999 GBP2017-10-30
    Officer
    icon of calendar 2011-02-28 ~ 2019-03-28
    IIF 10 - Director → ME
  • 5
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,206 GBP2021-03-31
    Officer
    icon of calendar 2009-08-08 ~ 2021-12-29
    IIF 5 - 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.