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

Trautwein, Caspaar Friedrich, Dr

    Related profiles found in government register
  • Trautwein, Caspaar Friedrich, Dr
    German company director born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
  • Trautwein, Caspaar Friedrich, Dr
    German director born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Callan House, 49 Hill Street, Milford, Armagh, Armagh, BT60 3NZ

      IIF 16
    • icon of address 33, Glasshouse Street, 3rd Floor, London, W1B 5DG, England

      IIF 17 IIF 18
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 19 IIF 20
  • Trautwein, Caspaar Friedrich, Dr
    German merchant born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Ground Floor Mill House, Bonnington Mill Business Centre, Newhaven Road, Edinburgh, EH6 5QG

      IIF 21
    • icon of address Ground Floor, The Mill House, Bonnington Mill Business Centre, Edinburgh, EH6 5QG

      IIF 22
    • icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 23
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 24 IIF 25 IIF 26
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA, England

      IIF 33
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 34 IIF 35
  • Trautwein, Caspaar Friedrich
    German director born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 36
    • icon of address B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 37
  • Trautwein, Caspaar Friedrich, Dr
    British company director born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 38
  • Trautwein, Friedrich
    German company director born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 10, Hammersmith Grove, London, W6 7AP, United Kingdom

      IIF 39
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 40 IIF 41
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 42 IIF 43
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 44
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 45
  • Trautwein, Friedrich
    German consultant born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 46
  • Trautwein, Friedrich
    German director born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 47
  • Trautwein, Friedrich
    German merchant born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 48
    • icon of address 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 49
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 50
  • Caspaar Friedrich Trautwein
    German born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1, Darmstaedter Str, 50678 Koeln, Germany

      IIF 51
  • Mr Friedrich Trautwein
    German born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1, Darmstaedter Strasse, 50678 Cologne, Germany

      IIF 52
    • icon of address 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 53
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 54
    • icon of address 4th Floor, 18 St. Cross Street, London, EC1N 8UN, England

      IIF 55
  • Friedrich Trautwein
    German born in August 1964

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 56
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 33 - Director → ME
  • 2
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 31 - Director → ME
  • 3
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 29 - Director → ME
  • 4
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 18 St. Cross Street, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    86,707 GBP2023-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    icon of address 18 St. Cross Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address 33 Glasshouse Street, 3rd Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,915,818 USD2024-12-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 17 - Director → ME
  • 8
    TITAN MARITIME (UK) LIMITED - 2015-10-13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 33 Glasshouse Street, 3rd Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    474,480 USD2024-12-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 45 - Director → ME
  • 11
    AURELIUS OMEGA LIMITED - 2018-08-17
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,582,792 GBP2019-12-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 44 - Director → ME
  • 12
    BIJU LIMITED - 2007-07-04
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 27 - Director → ME
  • 13
    ACCESSPLANIT LIMITED - 2009-11-23
    ACCESS PLAN (UK) LIMITED - 2003-12-05
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 14
    BIJU CARE LIMITED - 2007-07-04
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 32 - Director → ME
  • 15
    BOWEN'S SALES & SERVICE LIMITED - 1992-06-16
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 16
    UKN VEHICLE SERVICES & REPAIR LIMITED - 2022-07-13
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,246 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 40 - Director → ME
  • 17
    NATIONWIDE CREATIVE WORKSHOPS LIMITED - 2006-03-28
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2024-05-31
    Officer
    icon of calendar 2021-11-06 ~ now
    IIF 41 - Director → ME
  • 20
    GETRONICS UNIFIED COMMUNICATIONS (UK) LTD - 2016-11-08
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,933 GBP2018-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 42 - Director → ME
  • 22
    SCOTNURSING LIMITED - 2008-07-01
    icon of address Allied Healthcare Group, Ground Floor Mill House Bonnington Mill Business Centre, Newhaven Road, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 23
    MM&S (5010) LIMITED - 2005-09-20
    icon of address C/o Allied Healthcare, Ground Floor The Mill House Bonnington Mill Business Centre, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 34 - Director → ME
  • 25
    OFFICE DEPOT IT SERVICES LIMITED - 2021-06-10
    icon of address 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 43 - Director → ME
  • 26
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 5 - Director → ME
  • 27
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 11 - Director → ME
  • 28
    SUPERSTORE TV LIMITED - 2008-10-21
    SIMPLY ENTERTAINMENT TV LIMITED - 2004-03-29
    MABLAW 480 LIMITED - 2003-10-31
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 7 - Director → ME
  • 29
    IDEAL HOME HOME SHOPPING LIMITED - 1999-07-07
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 6 - Director → ME
  • 30
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,441 GBP2020-12-27
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 8 - Director → ME
  • 32
    BRITISH NURSING CO-OPERATIONS LIMITED - 2002-03-08
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 35 - Director → ME
  • 33
    icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 23 - Director → ME
  • 34
    PUBLICITAS EUROPE LIMITED - 2017-05-31
    PUBLICITAS PROMOTION NETWORK EUROPE LIMITED - 2008-08-29
    PUBLIGROUPE HOLDING (UK) LIMITED - 2007-04-17
    icon of address Allen House, 1 Westmead Road, Westmead Road, Sutton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 30 - Director → ME
  • 36
    DERAMORES RETAIL LIMITED - 2022-02-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 12 - Director → ME
  • 37
    OVAL (1006) LIMITED - 1995-09-13
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 26 - Director → ME
  • 38
    ANIMAL BARGAINS LIMITED - 2010-12-07
    icon of address Ideal Home House, Newark Road, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 39
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 28 - Director → ME
  • 40
    RH POTATO HOLDING LIMITED - 2020-06-05
    icon of address 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,199 GBP2023-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 41
    icon of address 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    179,159 GBP2023-12-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 42
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 43
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 44
    IDEAL SHOPPING LIMITED - 2000-01-12
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,369 GBP2018-12-31
    Officer
    icon of calendar 2019-10-02 ~ 2020-05-31
    IIF 37 - Director → ME
  • 2
    icon of address 10 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2020-10-15
    IIF 39 - Director → ME
  • 3
    ICHILD LIMITED - 2007-07-31
    IDEAL HOME HOME SHOPPING LIMITED - 2006-03-23
    IDEAL HOME DIRECT LIMITED - 1999-08-04
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-11-29 ~ 2022-02-14
    IIF 4 - Director → ME
  • 4
    FORAY 782 LIMITED - 1995-08-08
    icon of address Dosco, Po Box 196, Retford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    577 GBP2018-06-30
    Officer
    icon of calendar 2010-05-04 ~ 2012-03-31
    IIF 3 - Director → ME
  • 5
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2012-03-31
    IIF 2 - Director → ME
  • 6
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2012-03-31
    IIF 1 - Director → ME
  • 7
    L&B (NO 182) LIMITED - 2022-09-15
    icon of address Callan House Hill Street, Milford, Armagh, Northern Ireland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ 2018-12-21
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.