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 Lord Ovidiu-constantin De Hertburn

    Related profiles found in government register
  • Mr Lord Ovidiu-constantin De Hertburn
    Romanian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Lord Ovidiu-constantin De Hertburn
    Romanian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, 2/3, Clyde Offices, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
    • 49, Tower Street, Heywood, OL10 3AD, United Kingdom

      IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • 404 Windermere Road, Middleton, Manchester, M24 4LE, United Kingdom

      IIF 9
  • Lord Ovidiu Constantin De Hertburn
    Romanian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lord Ovidiu-constantin De Hertburn
    Romanian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 17
  • Hertburn, Lord Ovidiu-constantin De
    Romanian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 18
    • Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN, United Kingdom

      IIF 19
  • De Hertburn, Ovidiu-constantin, Lord
    Romanian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Tower Street, Heywood, OL10 3AD, United Kingdom

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
  • De Hertburn, Ovidiu-constantin, Lord
    Romanian company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, 2/3, Clyde Offices, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 23
    • 404 Windermere Road, Middleton, Manchester, M24 4LE, United Kingdom

      IIF 24
  • De Hertburn, Ovidiu-constantin, Lord
    Romanian director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Hertburn, Ovidiu Constantin, Lord
    Romanian company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Hertburn, Ovidiu Constantin, Lord
    Romanian director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices 2nd Floor, 48, West George Street, Glasgow, G2 1BP, Scotland

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
  • De Hertburn, Lord Ovidiu Constantin, Lord
    Romanian director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404 Windermere Rd, Middleton, Middleton, Middleton, M24 4LE, United Kingdom

      IIF 34
  • De Hertburn, Lord Ovidiu-constantin
    Romanian born in October 1981

    Resident in United Kingdom

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

      IIF 35
  • De Hertburn, Lord Ovidiu-constantin
    Romanian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Williamson & Croft Llp, York House, 20 York Street, Manchester, M2 3BB, England

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    BYZANTIUM NOVUM LTD
    15500418
    4385, 15500418 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-02-18 ~ 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
  • 2
    BYZANTIUM ORTHODOX ACADEMY LTD
    15662886
    Icon Offices, Office 15335 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    CHESTER VETS4PETS LIMITED
    05032446
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire
    Active Corporate (11 parents)
    Officer
    2025-01-28 ~ now
    IIF 18 - Director → ME
  • 4
    DE HERTBURN - HOUSE OF LAWYERS LTD
    12475041
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    HARTBURN GROUP LTD
    17076894
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    LORDS CAPITAL ASSET MANAGEMENT LTD
    12032385
    4385, 12032385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    LORDS CAPITAL SCOTLAND LTD
    SC672881 SC765209
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    LORDS CAPITAL SCOTLAND LTD
    SC765209 SC672881
    Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    LORDS ESTATE & BUSINESS BROKER LIMITED
    10056306
    C/o Williamson & Croft Llp York House, 20 York Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    MEDICI CAPITAL INVESTMENT LTD
    13124132
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    MEDICI CRYPTO BNK LTD
    13513259
    4385, 13513259 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    OVO DESIGN LTD
    SC766510
    48 West George Street, Clyde Offices, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    SAINT CONSTANTINE HOSPITAL AND CLINICS LTD
    12352898
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    SAINT RAPHAEL THE ARCHANGEL
    13537044
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 34 - Director → ME
  • 15
    SMARTCHOICE MEDICAL LTD
    15309544
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    ST. RAPHAEL, JUSTINIAN & THEODORA ESTATE CHURCH MUSEUM LTD
    15283645
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    THE CASTLE HOTEL & SPA LTD
    12032547
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    V4P (CHESTER) NEWCO LIMITED
    16061469
    Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WOODZEBO LIMITED
    11719584
    207 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-12-10 ~ 2019-01-27
    IIF 20 - Director → ME
    Person with significant control
    2018-12-10 ~ 2019-01-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.