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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Oberschneider

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • 46a, Berwick Street, London, W1F 8SG, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
    • Unit 4, Willows Gate, Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU, England

      IIF 12 IIF 13
    • 304, Woodstock Rd, Oxford, OX2 7LW, United Kingdom

      IIF 14
    • Weston Manor, Hotel, Weston On The Green, Oxford, Oxfordshire, OX25 3QL, United Kingdom

      IIF 15
  • Mr Paul Richard Oberschneider
    Estonian born in August 1958

    Resident in Spain

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

      IIF 16
  • 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 17
  • Oberschneider, Paul Richard
    Estonian born in August 1958

    Resident in United Kingdom

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

      IIF 18
  • 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 19
  • 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 20
  • 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 21 IIF 22
  • Oberschneider, Paul
    Estonian 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 23
  • 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 24
  • 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 25
  • 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 26
    • Chatfield House, 119 Manthorpe Road, Grantham, NG31 8DQ, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • Oberschneider, Paul Richard
    Estonian born in August 1958

    Resident in Spain

    Registered addresses and corresponding companies
  • Oberschneider, Paul Richard
    born in August 1958

    Resident in England

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

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    125 HATTENDORF CAPITAL LTD
    13207970
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    HAUSER-OBERSCHNEIDER REAL ESTATE LIMITED
    11059716
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    HILLTOP CAPITAL LIMITED
    13696246
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    HILLTOP CAPITAL PARTNERS LIMITED
    15677438
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    HILLTOP CREDIT PARTNERS LIMITED
    11755964
    46a Berwick Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-01-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    2019-01-08 ~ 2019-01-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    HILLTOP PROPERTY PARTNERS LTD
    16635840
    46a Berwick Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 7
    HT DEVELOPMENT CAPITAL FG LIMITED
    13246925 14137581... (more)
    46a Berwick Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-03-05 ~ now
    IIF 32 - Director → ME
  • 8
    HT DEVELOPMENT CAPITAL IV LIMITED
    14137581 13246925... (more)
    46a Berwick Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-05-27 ~ now
    IIF 31 - Director → ME
  • 9
    HT DEVELOPMENT CAPITAL LIMITED
    12395594 14137581... (more)
    46a Berwick Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-01-09 ~ now
    IIF 34 - Director → ME
  • 10
    LEGACY PRESS LIMITED
    - now 10308333
    BLUE OCEAN MARKETING LIMITED
    - 2020-06-24 10308333
    Unit 4 Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    LENDCAP LIMITED
    14700350
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    NESTEGG FINANCIAL SERVICES LTD
    11494814
    3 Duke Of York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    NPC FARMS LIMITED
    05071043
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Officer
    2004-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or control OE
  • 14
    OUTBRAND RETAIL LIMITED
    04026290
    Deloitte Llp, Four Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2016-04-26
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-26
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    OXON INVESTMENTS LIMITED
    07956445
    Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 30 - Director → ME
  • 16
    PARS DEVELOPMENT BUILDING LIMITED
    13628519
    58 Basepoint Business Centre Rivermead Drive, Westlea, Swindon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-12-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ST JAMES CAPITAL PARTNERS LLP
    OC418508
    No 4 Shrivenham Hundred, Majors Rd, Watchfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 14 - Right to appoint or remove members OE
  • 18
    STAYWITHFRIENDS.COM LIMITED
    10807654
    Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 19
    WESTON COUNTRY HOUSE LIMITED
    10385390
    C/o Moorfields Advisory, 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 20
    WESTON MANOR HOLDINGS LIMITED
    - now 04168642
    SPEED 8653 LIMITED - 2001-05-09
    C/o Moorfields Advisory, 20 Old Bailey, London
    Dissolved Corporate (5 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.