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

Wiseman, Nathanael Zachariah

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

    Resident in England

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

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

      IIF 2
  • Wiseman, Nathanael Zachariah
    British director born in November 1979

    Resident in England

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

      IIF 3
  • Wiseman, Nathanael Zachariah
    British film maker born in November 1979

    Resident in England

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

      IIF 4
  • Wiseman, Nathanael Zachariah
    British film producer born in November 1979

    Resident in England

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

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

      IIF 6
  • Wiseman, Nathanael Zachariah
    British filmmaker born in November 1979

    Resident in England

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

      IIF 7
  • Wiseman, Nathanael Zachariah
    British managing director born in November 1979

    Resident in England

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

      IIF 8
  • Wiseman, Nathanael
    British ceo born in November 1979

    Resident in England

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

      IIF 9
    • icon of address Westbourne Studios, Unit 122, 242 Acklam Road, London, W10 5JJ, England

      IIF 10
  • Wiseman, Nathanael
    British company director born in November 1979

    Resident in England

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

      IIF 11
  • Wiseman, Nathanael
    British director born in November 1979

    Resident in England

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

      IIF 12
  • Wiseman, Nathanael
    British filmmaker born in November 1979

    Resident in England

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

      IIF 13
  • Wiseman, Nathanael Zachariah
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 14 IIF 15
    • icon of address Suite 1, 89 Shooters Hill Road, Blackheath, London, SE3 7HU, United Kingdom

      IIF 16
    • icon of address 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 17
  • Wiseman, Nathanael Zachariah
    British film production born in November 1979

    Resident in United Kingdom

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

      IIF 18
  • Wiseman, Nathanael Zachariah
    British managing director born in November 1979

    Resident in United Kingdom

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

      IIF 19
  • Wiseman, Nathanael Zachariah
    British md born in November 1979

    Resident in United Kingdom

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

      IIF 20
  • Mr Nathanael Wiseman
    British born in November 1979

    Resident in England

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

      IIF 21
  • Mr Nathanael Zachariah Wiseman
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Wiseman, Nathaniel
    English ceo born in November 1979

    Resident in England

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

      IIF 32
  • Wiseman, Nathanael
    British director born in November 1979

    Resident in United Kingdom

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

      IIF 33
  • Wiseman, Nathanael
    English creative director born in November 1979

    Resident in United Kingdom

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

      IIF 34
  • Wiseman, Nathanael
    English md born in November 1979

    Resident in United Kingdom

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

      IIF 35
  • Wiseman, Nathanael
    English producer born in November 1979

    Resident in United Kingdom

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

      IIF 36
  • Mr Nathanael Zachariah Wiseman
    British born in November 1979

    Resident in United Kingdom

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

      IIF 37
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 38 IIF 39
    • icon of address 89, Shooters Hill Road, Suite 1, London, SE3 7HU, England

      IIF 40
    • icon of address 89, Shooters Hill Road, Suite 1, London, SE3 7HU, United Kingdom

      IIF 41 IIF 42
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 43 IIF 44
    • icon of address Suite 1, 89 Shooters Hill Road, Blackheath, London, SE3 7HU, United Kingdom

      IIF 45
    • icon of address Suite 1, 89 Shooters Hill Road, London, Uk, SE3 7HU, England

      IIF 46
    • icon of address 2, Southbridge Grove, Kents Hill, Milton Keynes, MK7 6HW, England

      IIF 47
  • Wiseman, Nathanael

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

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 89 Shooters Hill Road, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 1 Fairmule House, 27 Waterson St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,853 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 89 Shooters Hill Road, Suite 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 89 Shooters Hill Road, Suite 1, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1, Fairmule House, 27 Waterson St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 40 Shortlands Gardens, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 7
    icon of address 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
    icon of calendar 2012-10-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,743 GBP2024-07-31
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-10-08 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 24 Edward Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,678 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 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
    icon of calendar 2020-05-05 ~ dissolved
    IIF 33 - Director → ME
  • 11
    ROAD TO RUINS THE FILM LIMITED - 2015-12-16
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -121,171 GBP2024-02-29
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address 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
    icon of calendar 2019-12-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 124-128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,716 GBP2024-08-31
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 24 Greville Street 24 Greville Street, Farringdon, 24 Greville Street, Farringdon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    REDEEMING FEATURES TV LTD - 2022-01-21
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256,296 GBP2023-06-30
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 152-160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    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
  • 17
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,197 GBP2024-05-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    REDEEMING FEATURES SCOTLAND LTD - 2022-05-09
    icon of address 1 Lochrin Square, 92-94 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,927 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-06-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-06-14
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address Westbourne Studios, Unit 122, 242 Acklam Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-04-23 ~ 2022-10-01
    IIF 10 - Director → ME
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,743 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-10-08
    IIF 8 - Director → ME
    icon of calendar 2013-07-15 ~ 2020-07-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-08
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control OE
  • 4
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2017-04-26 ~ 2020-06-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2020-06-15
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    REDEEMING FEATURES TV LTD - 2022-01-21
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256,296 GBP2023-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2020-10-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-10-08
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Bignel Stud Farmhouse, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    607 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-04-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Flat 1, 40 Maxwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,663 GBP2023-02-28
    Officer
    icon of calendar 2021-02-03 ~ 2022-04-01
    IIF 32 - Director → ME
  • 8
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,197 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ 2020-06-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-06-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.