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

Wolanski, Hyman

    Related profiles found in government register
  • Wolanski, Hyman
    British actuary born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

      IIF 1
  • Wolanski, Hyman
    British consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Fairchild House, Redbourne Avenue, London, N3 2BP, United Kingdom

      IIF 2
  • Wolanski, Hyman
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 3
    • First Floor, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 4
    • Athene House, Suite J 86 The Broadway, Mill Hill, London, NW7 3TD

      IIF 5
  • Wolanski, Hyman
    British managing director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 6
    • Sippchoice Limited, The Podium, Eversholt Street, London, NW1 2DN, England

      IIF 7
    • The Studio, 44 Primrose Hill Road, London, NW3 3AA, England

      IIF 8
    • The Studio, 44 Primrose Hill Road, London, NW3 3AA, United Kingdom

      IIF 9
  • Wolanski, Hyman
    born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Studio 44, Primrose Hill Road, London, NW3 3AA, United Kingdom

      IIF 10
  • Wolanski, Hyman
    British actuary born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Pine Grove, London, N20 8LA

      IIF 11
    • Amelie House, Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ

      IIF 12
  • Wolanski, Hyman
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Pine Grove, London, N20 8LA

      IIF 13
  • Wolanski, Hyman
    British consulting actuary born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wolanski, Hyman
    British managing director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Pine Grove, London, N20 8LA

      IIF 17
  • Wolanski, Hyman
    British pension actuary born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Pine Grove, London, N20 8LA

      IIF 18
  • Wolanski, Hyman
    British pensions born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Pine Grove, London, N20 8LA

      IIF 19
  • Wolanski, Hyman
    British

    Registered addresses and corresponding companies
    • The Studio, 44 Primrose Hill Road, London, NW3 3AA, England

      IIF 20
  • Mr Hyman Wolanski
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, England

      IIF 21 IIF 22
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 23 IIF 24
    • The Studio, 44 Primrose Hill Road, London, NW3 3AA, United Kingdom

      IIF 25
    • Athene House, Suite J 86 The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    227,223 GBP2022-04-01 ~ 2023-03-31
    Officer
    2009-12-03 ~ now
    IIF 8 - director → ME
    2009-12-03 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MOUNT ANVIL HEALTHCARE (ELTHAM) LIMITED - 2001-01-29
    LAWNDOVE LIMITED - 2000-08-04
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    203,137 GBP2023-03-31
    Officer
    2010-02-25 ~ now
    IIF 17 - director → ME
  • 3
    Athene House, Suite J 86 The Broadway, Mill Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -134,439 GBP2023-06-30
    Officer
    2020-01-17 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    JAKECROFT LIMITED - 2010-01-28
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,220,152 GBP2023-03-31
    Officer
    1996-05-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    VINTAGE CORPORATE FINANCE LIMITED - 2009-03-16
    VINTAGE FINANCIAL LIMITED - 2004-06-04
    VINTAGE GROUP LIMITED - 2004-03-16
    NECTARINE GROUP LIMITED - 2003-11-12
    MERCURY GROUP LIMITED - 2003-10-28
    TOWER GROUP LIMITED - 2003-10-22
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 11 - director → ME
  • 6
    Fairchild House, Redbourne Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -57,848 GBP2023-12-31
    Officer
    2020-05-29 ~ now
    IIF 2 - director → ME
  • 7
    The Studio, 44 Primrose Hill Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    222,857 GBP2024-03-31
    Officer
    2017-08-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    C/o Shelley Stock Hutter, 7-10 Chandos Street, London
    Dissolved corporate (7 parents)
    Officer
    2006-05-09 ~ dissolved
    IIF 10 - llp-designated-member → ME
Ceased 10
  • 1
    A.T. SAVINGS LIMITED - 1989-03-23
    DUNWILCO (14) LIMITED - 1986-10-01
    1 George Street, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2006-07-25 ~ 2008-01-31
    IIF 19 - director → ME
  • 2
    AARON TRUSTEE SERVICES LIMITED - 2014-03-20
    Decimal Place, Chiltern Avenue, Amersham, Buckinghamshire
    Corporate (9 parents)
    Officer
    1995-10-17 ~ 1997-03-24
    IIF 16 - director → ME
  • 3
    Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate
    Officer
    2014-12-10 ~ 2017-03-14
    IIF 7 - director → ME
  • 4
    SPINLANE LIMITED - 1990-07-09
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-01-07 ~ 2024-11-18
    IIF 12 - director → ME
  • 5
    55 Loudoun Road, St John's Wood, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2012-08-29 ~ 2018-04-13
    IIF 3 - director → ME
  • 6
    Dst House, St Marks Hill, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-03-25 ~ 2005-09-26
    IIF 18 - director → ME
    1997-01-17 ~ 1998-10-28
    IIF 15 - director → ME
  • 7
    Platinum House, St. Marks Hill, Surbiton, England
    Corporate (3 parents)
    Officer
    1994-08-10 ~ 2006-01-09
    IIF 14 - director → ME
  • 8
    Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,025 GBP2022-12-31
    Officer
    2008-11-03 ~ 2018-01-31
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SIPPCHOICE PROPERTIES LIMITED - 2009-05-06
    Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, England
    Corporate (16 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-04-04 ~ 2018-01-31
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ALLIANCE TRUST PENSIONS LIMITED - 2013-01-28
    WOLANSKI & CO. TRUSTEES LIMITED - 2006-09-01
    BLOOMSBURY TRUSTEES LIMITED - 1992-03-02
    Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Officer
    ~ 2008-01-31
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.