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 Nathanael Zachariah Wiseman

    Related profiles found in government register
  • Mr Nathanael Zachariah Wiseman
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05913760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 2 IIF 3
    • 89, Shooters Hill Road, Suite 1, London, SE3 7HU, England

      IIF 4
    • 89, Shooters Hill Road, Suite 1, London, SE3 7HU, United Kingdom

      IIF 5 IIF 6
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 7 IIF 8
    • Suite 1, 89 Shooters Hill Road, Blackheath, London, SE3 7HU, United Kingdom

      IIF 9
    • Suite 1, 89 Shooters Hill Road, London, Uk, SE3 7HU, England

      IIF 10
    • 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 11
  • Mr Nathanael Zachariah Wiseman
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wiseman, Nathanael Zachariah
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Shooters Hill Road, Suite 1, London, SE3 7HU, United Kingdom

      IIF 20 IIF 21
    • Suite 1, 89 Shooters Hill Road, Blackheath, London, SE3 7HU, United Kingdom

      IIF 22
    • 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 23
  • Wiseman, Nathanael Zachariah
    British film production born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Shortlands Gardens, Bromley, BR2 0EA, United Kingdom

      IIF 24
  • Wiseman, Nathanael Zachariah
    British managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 25
  • Wiseman, Nathanael Zachariah
    British md born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 89 Shooters Hill Road, London, Uk, SE3 7HU, England

      IIF 26
  • Mr Nathanael Wiseman
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fairmule House, 27 Waterson Street, London, E2 8HT, United Kingdom

      IIF 27
  • Wiseman, Nathanael
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Froissart Road, Eltham, 80 Froissart Road, London, SE96QG, United Kingdom

      IIF 28
  • Wiseman, Nathanael Zachariah
    British ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 29
    • Unit 1, Fairmule House, 27 Waterson St, London, E2 8HT, United Kingdom

      IIF 30
  • Wiseman, Nathanael Zachariah
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80, Froissart Road, London, SE9 6QG, England

      IIF 31
  • Wiseman, Nathanael Zachariah
    British film maker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 32
  • Wiseman, Nathanael Zachariah
    British film producer born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 33
  • Wiseman, Nathanael Zachariah
    British filmmaker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Fairmule House, 27 Waterson St, London, E2 8HT, United Kingdom

      IIF 34
  • Wiseman, Nathanael Zachariah
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 35
  • Wiseman, Nathanael
    English creative director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 89, Shooters Hill Road, London, SE3 7HU, England

      IIF 36
  • Wiseman, Nathanael
    English md born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, St. Johns Park, Blackheath, London, SE3 7JW, United Kingdom

      IIF 37
  • Wiseman, Nathanael
    English producer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 38
  • Wiseman, Nathanael
    British ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Fairmule House, 27 Waterson Street, London, E2 8HT, United Kingdom

      IIF 39
    • Westbourne Studios, Unit 122, 242 Acklam Road, London, W10 5JJ, England

      IIF 40
  • Wiseman, Nathanael
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Fairmule House, 27 Waterson Street, London, E2 8HT, England

      IIF 41
  • Wiseman, Nathanael
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 42
  • Wiseman, Nathanael
    British filmmaker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 05913760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Wiseman, Nathaniel
    English ceo born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Fairmule House, London, E2 8HT, England

      IIF 44
  • Wiseman, Nathanael

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    89 Shooters Hill Road, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Unit 1 Fairmule House, 27 Waterson St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,274 GBP2023-06-30
    Officer
    2022-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    89 Shooters Hill Road, Suite 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    89 Shooters Hill Road, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    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 directorsOE
  • 5
    Unit 1, Fairmule House, 27 Waterson St, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    40 Shortlands Gardens, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 7
    Suite 1, 89 Shooters Hill Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,850 GBP2016-10-31
    Officer
    2012-10-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,843 GBP2023-07-31
    Officer
    2024-04-28 ~ now
    IIF 33 - Director → ME
    2020-10-08 ~ now
    IIF 45 - Secretary → ME
  • 9
    24 Edward Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,678 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    Unit 1, Chancery Gate Business Centre, 214 Red Lion Road, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 28 - Director → ME
  • 11
    ROAD TO RUINS THE FILM LIMITED - 2015-12-16
    Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -121,171 GBP2024-02-29
    Officer
    2013-02-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 12
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,974 GBP2022-12-31
    Officer
    2019-12-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    124-128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -19,777 GBP2023-08-31
    Officer
    2006-08-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    24 Greville Street 24 Greville Street, Farringdon, 24 Greville Street, Farringdon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    REDEEMING FEATURES TV LTD - 2022-01-21
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256,296 GBP2023-06-30
    Officer
    2022-01-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    152-160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    REDEEMING FEATURES SCOTLAND LTD - 2022-05-09
    1 Lochrin Square, 92-94 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,927 GBP2024-03-31
    Officer
    2022-03-29 ~ 2023-06-14
    IIF 41 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-06-14
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    Westbourne Studios, Unit 122, 242 Acklam Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,663 GBP2023-01-31
    Officer
    2020-04-23 ~ 2022-10-01
    IIF 40 - Director → ME
  • 3
    Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,843 GBP2023-07-31
    Officer
    2013-07-15 ~ 2020-07-03
    IIF 38 - Director → ME
    2020-07-13 ~ 2020-10-08
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-10-08
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 4
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2017-04-26 ~ 2020-06-15
    IIF 23 - Director → ME
    Person with significant control
    2017-04-26 ~ 2020-06-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    REDEEMING FEATURES TV LTD - 2022-01-21
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256,296 GBP2023-06-30
    Officer
    2017-06-16 ~ 2020-10-08
    IIF 25 - Director → ME
    Person with significant control
    2017-06-16 ~ 2020-10-08
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    Bignel Stud Farmhouse, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    607 GBP2024-02-28
    Person with significant control
    2022-02-16 ~ 2022-04-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Flat 1, 40 Maxwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,663 GBP2023-02-28
    Officer
    2021-02-03 ~ 2022-04-01
    IIF 44 - Director → ME
  • 8
    Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,980 GBP2023-05-31
    Officer
    2018-05-22 ~ 2020-06-16
    IIF 22 - Director → ME
    Person with significant control
    2018-05-22 ~ 2020-06-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
© 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.