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

Friedrich Trautwein

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 18, St. Cross Street, London, EC1N 8UN, United Kingdom

      IIF 3
    • icon of address 25, Farringdon Street, London, EC4A 4AB

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

      IIF 5
  • 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 6
  • 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 7
    • icon of address 18, St. Cross Street, 4th Floor, London, EC1N 8UN, England

      IIF 8 IIF 9
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 10 IIF 11
    • icon of address 33, Glasshouse Street, 6th Floor, London, W1B 5DG, United Kingdom

      IIF 12
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 13
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • icon of address 18, St. Cross Street, London, EC1N 8UN, United Kingdom

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

      IIF 19
  • 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 20
    • icon of address B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 21
  • 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 37
    • icon of address 33, Glasshouse Street, 3rd Floor, London, W1B 5DG, England

      IIF 38 IIF 39
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 40 IIF 41
  • 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 42
    • icon of address Ground Floor, The Mill House, Bonnington Mill Business Centre, Edinburgh, EH6 5QG

      IIF 43
    • icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 44
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 45 IIF 46 IIF 47
    • icon of address Allen House, 1 Westmead Road, Sutton, SM1 4LA, England

      IIF 54
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 55 IIF 56
  • 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 57
child relation
Offspring entities and appointments
Active 45
  • 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 54 - 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)
    Retained earnings (accumulated losses)
    -536 GBP2018-12-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 52 - Director → ME
  • 3
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    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 50 - 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 46 - Director → ME
  • 5
    icon of address 18 St. Cross Street, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    78,621 GBP2022-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 St. Cross Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 16 - Director → ME
  • 7
    AURELIUS INVESTMENTS LIMITED - 2025-08-12
    icon of address 33 Glasshouse Street, 6th Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,570,125 GBP2024-12-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 12 - Director → ME
  • 8
    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 38 - Director → ME
  • 9
    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 41 - Director → ME
  • 10
    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 39 - Director → ME
  • 11
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 14 - Director → ME
  • 12
    AURELIUS OMEGA LIMITED - 2018-08-17
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 13 - Director → ME
  • 13
    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 48 - Director → ME
  • 14
    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 45 - Director → ME
  • 15
    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 53 - Director → ME
  • 16
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    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)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 8 - Director → ME
  • 18
    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 57 - Director → ME
  • 19
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 34 - Director → ME
  • 20
    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 9 - Director → ME
  • 21
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    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 10 - Director → ME
  • 23
    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 42 - Director → ME
  • 24
    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 43 - Director → ME
  • 25
    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 55 - Director → ME
  • 26
    OFFICE DEPOT IT SERVICES LIMITED - 2021-06-10
    icon of address 18 St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 11 - Director → ME
  • 27
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 28
    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 32 - Director → ME
  • 29
    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 28 - Director → ME
  • 30
    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 27 - Director → ME
  • 31
    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 40 - Director → ME
  • 32
    icon of address Ideal Home House, Newark Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 29 - Director → ME
  • 33
    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 56 - Director → ME
  • 34
    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 44 - Director → ME
  • 35
    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 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 51 - Director → ME
  • 37
    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 33 - Director → ME
  • 38
    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 47 - Director → ME
  • 39
    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 31 - Director → ME
  • 40
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 49 - Director → ME
  • 41
    RH POTATO HOLDING LIMITED - 2020-06-05
    icon of address 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,148 GBP2022-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 18 St. Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,937 GBP2022-12-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 36 - Director → ME
  • 44
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 35 - Director → ME
  • 45
    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 30 - 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)
    1,504,743 GBP2017-12-31
    Officer
    icon of calendar 2019-10-02 ~ 2020-05-31
    IIF 21 - 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 7 - Director → ME
  • 3
    IDEAL HOME DIRECT LIMITED - 1999-08-04
    ICHILD LIMITED - 2007-07-31
    IDEAL HOME HOME SHOPPING LIMITED - 2006-03-23
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ 2022-02-14
    IIF 25 - 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 24 - 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 23 - 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 22 - 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, 5 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ 2018-12-21
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.