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

Mr Christian Robert Baumann

    Related profiles found in government register
  • Mr Christian Robert Baumann
    German born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dickens Mews, London, EC1M 5SZ, England

      IIF 1
  • Mr Christian Robert Baumann
    German born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Britton Street, Flat 11, London, EC1M 5UQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 53 Britton Street, Flat 11, London, EC1M5UQ, United Kingdom

      IIF 4
    • icon of address Flat 11, 53 Britton Street, London, EC1M 5UQ, England

      IIF 5
    • icon of address 2nd Floor, The Portergate, Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, United Kingdom

      IIF 6
    • icon of address 20, Seymour Road, St. Albans, AL3 5HW, England

      IIF 7
  • Mr Christian Robert Baumann
    German born in April 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Road, St. Albans, AL3 5HW, England

      IIF 8
  • Mr Christian Baumann
    German born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Brune Street, Flat 9, London, E17NZ, United Kingdom

      IIF 9
  • Baumann, Christian Robert
    German company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, 53 Britton Street, London, EC1M 5UQ, England

      IIF 10
  • Baumann, Christian Robert
    German director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Baumann, Christian Robert
    German manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Portergate, Ecclesall Road, Sheffield, South Yorkshire, S11 8NX, United Kingdom

      IIF 15
  • Baumann, Christian Robert
    German director born in April 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Road, St. Albans, AL3 5HW, England

      IIF 16 IIF 17
  • Baumann, Christian
    German director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Brune Street, Flat 9, London, E1 7NZ, United Kingdom

      IIF 18
    • icon of address 17-19 Brune Street, Nr 9, London, E1 7NZ, United Kingdom

      IIF 19
    • icon of address Alpha House, 100 Borough High Street, London, SE1 1LB, United Kingdom

      IIF 20
  • Baumann, Christian
    German manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Oxford Drive, London, London, SE1 2FB, United Kingdom

      IIF 21
  • Baumann, Christian
    German managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shard, 32, London Bridge Street, Floor 24/25, London, SE1 9SG, England

      IIF 22
  • Baumann, Christian Robert

    Registered addresses and corresponding companies
  • Baumann, Christian

    Registered addresses and corresponding companies
    • icon of address 17 Brune Street, Flat 9, London, E1 7NZ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    GREEN DEALS LTD - 2017-04-19
    icon of address 32 Oxford Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,000 GBP2018-03-31
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INTO LIVING LTD - 2024-05-25
    IG 132 LTD - 2021-05-12
    icon of address 20 Seymour Road, St. Albans, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -163,546 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-03-09 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Seymour Road, St. Albans, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,555 GBP2024-01-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-08-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Oxford Drive, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 21 - Director → ME
  • 5
    CPO2 LTD
    - now
    BNB HASSLE FREE LTD - 2018-06-01
    icon of address 32 Oxford Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Apartment 9, 17-19 The Old Soup Kitchen, Brune Str, 17-19 Brune Str, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-03-06 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14214482 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-07-04 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    icon of address 17-19 Brune Street Nr 9, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 19 - Director → ME
Ceased 6
  • 1
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,913 GBP2019-04-30
    Officer
    icon of calendar 2018-04-11 ~ 2020-03-07
    IIF 13 - Director → ME
    icon of calendar 2018-04-11 ~ 2019-03-22
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2020-02-28
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    CPO2 LTD
    - now
    BNB HASSLE FREE LTD - 2018-06-01
    icon of address 32 Oxford Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-31
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-31
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address Alpha House, 100 Borough High Street, London, Se1, Borough High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,485 GBP2023-10-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-05-01
    IIF 20 - Director → ME
  • 4
    BC EXEC LTD - 2017-02-24
    JUPE LTD - 2016-10-20
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -807,383 GBP2020-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2020-03-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-03-08
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address 198 Infirmary Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2018-09-02
    IIF 12 - Director → ME
    icon of calendar 2018-05-09 ~ 2018-09-02
    IIF 25 - Secretary → ME
  • 6
    icon of address Acero Concourse Way, 1, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ 2019-06-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2019-06-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE

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.