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

Oberschneider, Paul Richard

    Related profiles found in government register
  • Oberschneider, Paul Richard
    Estonian business finance born in August 1958

    Resident in England

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

      IIF 1
  • Oberschneider, Paul Richard
    Estonian company director born in August 1958

    Resident in England

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

      IIF 2
  • Oberschneider, Paul Richard
    Estonian director born in August 1958

    Resident in England

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

      IIF 3
    • Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 4
    • 46a, Berwick Street, London, W1F 8SG, England

      IIF 5 IIF 6 IIF 7
  • Oberschneider, Paul Richard
    Estonian entrepreneur born in August 1958

    Resident in England

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

      IIF 8
  • Oberschneider, Paul Richard
    Estonian none born in August 1958

    Resident in England

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

      IIF 9
  • Oberschneider, Paul Richard
    Estonian real estate investor born in August 1958

    Resident in England

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

      IIF 10
  • Oberschneider, Paul Richard
    born in August 1958

    Resident in England

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

      IIF 11
  • Oberschneider, Paul Richard
    Estonian ceo born in August 1958

    Resident in United Kingdom

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

      IIF 12
  • Oberschneider, Paul Richard
    Estonian company director born in August 1958

    Resident in United Kingdom

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

      IIF 13
  • Oberschneider, Paul Richard
    Estonian director born in August 1958

    Resident in United Kingdom

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

      IIF 14
  • Oberschneider, Paul
    Estonian real estate enterpreneur born in August 1958

    Resident in Estonia

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

      IIF 15
  • Oberschneider, Paul
    Estonian director born in August 1958

    Resident in United Kingdom

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

      IIF 16
  • Mr Paul Oberschneider
    Estonian born in August 1958

    Resident in England

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

      IIF 17
  • Mr Paul Richard Oberschneider
    Estonian born in August 1958

    Resident in England

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

      IIF 18
    • Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 19 IIF 20
    • 46a, Berwick Street, London, W1F 8SG, England

      IIF 21
    • 304, Woodstock Rd, Oxford, OX2 7LW, United Kingdom

      IIF 22
    • Weston Manor, Hotel, Weston On The Green, Oxford, Oxfordshire, OX25 3QL, United Kingdom

      IIF 23
  • Richard Oberschneider, Paul
    Estonian director born in August 1958

    Resident in United Kingdom

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

      IIF 24 IIF 25
  • Mr Paul Oberschneider
    British born in August 1958

    Resident in England

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

      IIF 26
  • Paul Oberschneider
    Estonian born in August 1958

    Resident in Estonia

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

      IIF 27
  • Mr Paul Oberschneider
    Estonian born in August 1958

    Resident in United Kingdom

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

      IIF 28
  • Paul Richard Oberschneider
    Estonian born in August 1958

    Resident in United Kingdom

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

      IIF 29
  • Mr Paul Richard Oberschneider
    Estonian born in August 1958

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95,800 GBP2019-11-30
    Officer
    2017-11-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    46a Berwick Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -210,954 GBP2023-12-31
    Officer
    2019-01-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    46a Berwick Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -24,393 GBP2023-12-31
    Officer
    2021-03-05 ~ now
    IIF 14 - director → ME
  • 7
    46a Berwick Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    243,724 GBP2022-12-31
    Officer
    2022-05-27 ~ now
    IIF 5 - director → ME
  • 8
    46a Berwick Street, London, England
    Corporate (2 parents)
    Officer
    2020-01-09 ~ now
    IIF 7 - director → ME
  • 9
    BLUE OCEAN MARKETING LIMITED - 2020-06-24
    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
    2016-08-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    3 Duke Of York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    463,742 GBP2023-12-31
    Officer
    2004-03-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 10 - director → ME
  • 14
    58 Basepoint Business Centre Rivermead Drive, Westlea, Swindon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -90,568 GBP2023-09-30
    Person with significant control
    2021-12-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    No 4 Shrivenham Hundred, Majors Rd, Watchfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 11 - llp-designated-member → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 22 - Right to appoint or remove membersOE
  • 16
    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
    2017-06-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    C/o Moorfields Advisory, 20 Old Bailey, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -858,296 GBP2018-09-30
    Officer
    2016-09-20 ~ dissolved
    IIF 4 - director → ME
  • 18
    SPEED 8653 LIMITED - 2001-05-09
    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
    2012-03-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    46a Berwick Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -210,954 GBP2023-12-31
    Person with significant control
    2019-01-08 ~ 2019-01-29
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-05-25 ~ 2016-04-26
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-26
    IIF 28 - Ownership of shares – 75% or more OE
© 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.