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 Osias Schreiber

    Related profiles found in government register
  • Mr Osias Schreiber
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Jessam Avenue, London, E5 9DU

      IIF 1
    • icon of address 34, Jessam Avenue, London, E5 9DU, England

      IIF 2
  • Mr Osias Schreiber
    American born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Stamford Hill, London, N16 5LG

      IIF 3 IIF 4
    • icon of address 1075, Finchley Road, London, NW11 0PU

      IIF 5
    • icon of address 34 Jessam Avenue, London, London, E5 9DU, England

      IIF 6
  • Mr Osias Schreiber
    United Kingdom born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Stamford Hill, London, N16 5LG

      IIF 7
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU

      IIF 8 IIF 9
  • Osias Schreiber
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Jessam Avenue, London, E5 9DU, England

      IIF 10
  • Schreiber, Osias
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Jessam Avenue, London, E5 9DU, England

      IIF 11
  • Schreiber, Osias
    American co. director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1075, Finchley Road, London, NW11 0PU, United Kingdom

      IIF 12
  • Schreiber, Osias
    American commercial director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Stamford Hill, London, N16 5LG

      IIF 13
  • Schreiber, Osias
    American company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Stamford Hill, London, N16 5LG

      IIF 14 IIF 15 IIF 16
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 17
    • icon of address Room 1 Ground Floor, 147 Stamford Hill, London, N16 5LG, England

      IIF 18 IIF 19
  • Schreiber, Osias
    American company secretary/director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Jessam Avenue, London, E5 9DU

      IIF 20
  • Schreiber, Osias
    American director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Schreiber, Osias
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Jessam Avenue, London, E5 9DU, England

      IIF 30
  • Schrieber, Osias
    American company director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 34 Jessam Avenue, London, E5 9DU

      IIF 31
  • Schreiber, Osias
    American company secretary/director

    Registered addresses and corresponding companies
    • icon of address 34 Jessam Avenue, London, E5 9DU

      IIF 32
  • Schreiber, Osias
    American dir sec

    Registered addresses and corresponding companies
    • icon of address 34 Jessam Avenue, London, E5 9DU

      IIF 33
  • Schreiber, Osias
    American director

    Registered addresses and corresponding companies
    • icon of address 34 Jessam Avenue, London, E5 9DU

      IIF 34
  • Schrieber, Osias
    American company director

    Registered addresses and corresponding companies
    • icon of address 34 Jessam Avenue, London, E5 9DU

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,018,440 GBP2022-06-30
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 34 - Secretary → ME
  • 2
    DURHAM INVESTMENTS TEN LIMITED - 1998-12-07
    icon of address Room 1 Ground Floor, 147 Stamford Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -13,806,336 GBP2016-10-31
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Room 1 Ground Floor, 147 Stamford Hill, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,547,783 GBP2016-10-31
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,608,615 GBP2024-02-29
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 34 Jessam Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 34 Jessam Avenue, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,711 GBP2024-05-31
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 147 Stamford Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -79,868 GBP2024-09-30
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 147 Stamford Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -12,840 GBP2024-12-31
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    PITCOMP 194 LIMITED - 1999-12-10
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -180 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-12-24 ~ now
    IIF 13 - Director → ME
  • 11
    PITCOMP 195 LIMITED - 1999-12-13
    icon of address 147 Stamford Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    -285,447 GBP2024-10-31
    Officer
    icon of calendar 2012-12-24 ~ now
    IIF 15 - Director → ME
  • 12
    PITCOMP 248 LIMITED - 2001-03-29
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,114,692 GBP2019-11-01 ~ 2020-11-18
    Officer
    icon of calendar 2012-12-24 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 34 Jessam Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 115 Craven Park Road, South Tottenham, London
    Active Corporate (2 parents)
    Equity (Company account)
    -193,573 GBP2024-12-31
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,018,440 GBP2022-06-30
    Officer
    icon of calendar 2002-06-27 ~ 2005-07-27
    IIF 31 - Director → ME
    icon of calendar 2002-06-27 ~ 2005-07-27
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 147 Stamford Hill, London
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    6,848,181 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-12-24 ~ 2023-12-21
    IIF 16 - Director → ME
  • 3
    icon of address 147 Stamford Hill, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,183,248 GBP2024-02-27
    Officer
    icon of calendar 1997-09-16 ~ 2021-10-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,683 GBP2024-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2021-11-06
    IIF 24 - Director → ME
  • 5
    icon of address 1075 Finchley Road, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 147 Stamford Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -12,840 GBP2024-12-31
    Officer
    icon of calendar 1995-07-13 ~ 1996-02-14
    IIF 20 - Director → ME
    icon of calendar 1995-07-13 ~ 1996-02-14
    IIF 32 - Secretary → ME
  • 7
    WATERBRIDGE INVESTMENTS TWO LIMITED - 2000-03-08
    PITCOMP 197 LIMITED - 1999-12-29
    icon of address 115 Craven Park Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -120,220 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2012-12-24 ~ 2021-10-27
    IIF 17 - Director → ME
  • 8
    icon of address 13 17 New Burlington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-23
    IIF 27 - 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.