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

AnschÜtz, Kai, Mr.

    Related profiles found in government register
  • AnschÜtz, Kai, Mr.
    German born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 31, Wernigeröder Str., Halberstadt, 38820, Germany

      IIF 1
  • AnschÜtz., Kai, Mr.
    German born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address E-solutions4you Ug (haftungsbeschränkt), Rudolf Diesel Str. 12, Halberstadt, 38820, Germany

      IIF 2
  • Anschuetz, Kai
    German born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address address

      IIF 3 IIF 4
    • icon of address Cornwall Buildings, 45 Newhall Street, First Floor Suite 104, Birmingham, B3 3QR, United Kingdom

      IIF 5
    • icon of address E-solutions4you Ug (haftungsbeschraenkt), Wernigeroeder Str. 31, Halberstadt, 38820, Germany

      IIF 6
    • icon of address Pf, 1209, Halberstadt, 38802, Germany

      IIF 7
    • icon of address Gruenderadvice, Oststr. 11-13, Koeln-rodenkirchen, 50996, Germany

      IIF 8
    • icon of address No. 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 9
  • Anschuetz, Kai
    German company director born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address address

      IIF 10
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 11
  • Anschuetz, Kai
    German consultant born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address No 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 12
  • Anschuetz, Kai
    German director born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address address

      IIF 13
    • icon of address Cornwall Buildings, 45 Newhall Street, 1st Floor Suite 104, Birmingham, B3 3QR, United Kingdom

      IIF 14 IIF 15
    • icon of address Oststr. 11 - 13, Cologne, 50996, Germany

      IIF 16
    • icon of address Anglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 17
    • icon of address 11-13, Oststr., Koeln-rodenkirchen, 50996, Germany

      IIF 18
    • icon of address C/o Ga Secretarial Service Ltd., No. 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 19
    • icon of address No. 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 20 IIF 21
  • Mr Kai Anschuetz
    German born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Cornwall Buildings, 45 Newhall Street, First Floor Suite 104, Birmingham, B3 3QR, United Kingdom

      IIF 22 IIF 23
    • icon of address 13801221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 13801738 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 13803933 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address Oststr. 11 - 13, Cologne, 50996, Germany

      IIF 27
    • icon of address Pf, 1209, Halberstadt, 38802, Germany

      IIF 28
    • icon of address 11-13, Oststr., Koeln-rodenkirchen, 50996, Germany

      IIF 29
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 30
    • icon of address No. 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 31 IIF 32
  • Mr. Kai Anschuetz
    German born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 09771872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr. Kai Anschütz
    German born in January 1976

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 31, Wernigeröder Str., Halberstadt, 38820, Germany

      IIF 34
  • Anschuetz, Kai

    Registered addresses and corresponding companies
    • icon of address 11-13, Oststr., Cologne, 50996, Germany

      IIF 35
    • icon of address 40-42 Maternusstr., Cologne, 50996, Germany

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 EUR2023-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address No. 7 Bell Yard, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 EUR2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    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
  • 4
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address C/o Ga Secretarial Service Ltd., 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 EUR2019-12-31
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address No 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent, 357 offsprings)
    Equity (Company account)
    12 EUR2023-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 EUR2023-12-31
    Officer
    icon of calendar 2022-12-24 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 EUR2021-12-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 4385, 13801221 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 35 - Secretary → ME
  • 15
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    BACARY MAJORS LIMITED - 2025-02-26
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 EUR2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 07449412 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 EUR2023-12-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2022-01-01
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address Anglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,440 GBP2021-12-31
    Officer
    icon of calendar 2017-03-27 ~ 2020-07-08
    IIF 17 - Director → ME
  • 3
    NALANI YOLLI LIMITED - 2023-05-25
    EASYCOSMETIC BENELUX B.V. LIMITED - 2024-10-09
    PERFUME STARS AT LIMITED - 2025-03-28
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2023-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2023-01-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 4
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2017-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-09-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    RAFIKI TUPAC LIMITED - 2022-08-02
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-12-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-06-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    JBG INVESTMENTS LIMITED - 2017-07-18
    icon of address Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 EUR2018-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-02-04
    IIF 18 - Director → ME
  • 7
    icon of address 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2021-12-31
    Officer
    icon of calendar 2016-10-17 ~ 2018-03-07
    IIF 36 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.