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 Buhlmann

    Related profiles found in government register
  • Mr Christian Buhlmann
    Swiss born in May 1971

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Christian Bühlmann
    Swiss born in May 1971

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 127, Rue De Mühlenbach, Luxembourg, L-2168, Luxembourg

      IIF 12
    • icon of address 154, Rue Emile Metz, Luxembourg, L-2149, Luxembourg

      IIF 13
  • Buhlmann, Christian
    Swiss chartered accountant born in May 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 154, Rue Emile Metz, Luxembourg, L-2149, Luxembourg

      IIF 14
  • Buhlmann, Christian
    Swiss company director born in May 1971

    Resident in Monaco

    Registered addresses and corresponding companies
  • Buhlmann, Christian
    Switzerland company director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 18 Route D Echternach, Junglinster, L 6114, Luxembourgh

      IIF 28 IIF 29
  • Buhlmann, Christian
    Swiss company director born in May 1971

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 11, Rue Paul Binsfeld, Bridel, L-8119, Luxembourg

      IIF 30 IIF 31
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 32
  • BÜhlmann, Christian
    Swiss director born in May 1971

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

      IIF 33
  • Buhlmann, Christian
    Belgian/swiss account manager born in May 1971

    Registered addresses and corresponding companies
    • icon of address Avenue Franulen, Roosevelt 83, 1050 Brussels, FOREIGN, Belgium

      IIF 34
  • Buhlmann, Christian
    Other company director born in May 1971

    Registered addresses and corresponding companies
    • icon of address 9, Rue Op Bierg, L - 8217 Mamer, Luxembourg

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    ART & MEDIA LIMITED - 2010-06-10
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,704 GBP2015-12-31
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,204 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 4
    P K M MANAGEMENT (UK) LIMITED - 2009-06-12
    icon of address 4385, 06632774: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,136,284 GBP2019-06-30
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    INTERMARKETING PROPERTY LIMITED - 2013-12-13
    SAFELINK CONSULTANTS LIMITED - 2012-10-18
    EMBRA PROPERTIES LIMITED - 2010-07-08
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -108,149 GBP2017-12-31
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -917 GBP2016-10-31
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    FORNAX INDUSTRIES LIMITED - 2009-12-02
    TRANSK LIMITED - 2009-06-15
    FIMAS INTERNATIONAL LIMITED - 2009-05-11
    icon of address 4385, 05534491: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,363,862 GBP2018-08-31
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    MESSIPOT LIMITED - 2018-02-26
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 20 - Director → ME
  • 9
    SUNNED LIMITED - 2011-09-27
    icon of address 20 Fitzroy Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    186,757 EUR2023-09-30
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 41 Chalton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 5 Caro House, Watteau Square, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 15 - Director → ME
  • 15
    INVESTALOT LIMITED - 2018-03-05
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 16
    NAILPIN LIMITED - 2018-02-26
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 17 - Director → ME
  • 17
    PRIMACE SERVICES LIMITED - 2008-04-16
    icon of address 4385, 04283634: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    30,385 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,342 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of address 4385, 04414753: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -163,872 GBP2018-12-30
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    SHENZEN LIMITED - 2015-01-23
    MG PETROLEUM COMPANY LIMITED - 2005-11-14
    MG PERTROLEUM COMPANY LIMITED - 2004-06-04
    COVE LIMITED - 2004-06-01
    icon of address 4385, 04762406: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,745 GBP2018-12-30
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    HANDSAVE LIMITED - 1988-03-08
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2001-10-09
    IIF 34 - Director → ME
  • 2
    FORNAX INDUSTRIES LIMITED - 2009-12-02
    TRANSK LIMITED - 2009-06-15
    FIMAS INTERNATIONAL LIMITED - 2009-05-11
    icon of address 4385, 05534491: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,363,862 GBP2018-08-31
    Officer
    icon of calendar 2005-08-11 ~ 2007-10-04
    IIF 35 - Director → ME
  • 3
    GOLDTHEME LIMITED - 2008-05-02
    icon of address 41 Chalton Street, 1st Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2004-02-09
    IIF 28 - Director → ME
  • 4
    SUNNED LIMITED - 2011-09-27
    icon of address 20 Fitzroy Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    186,757 EUR2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address Libertas Assocites Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2010-10-04
    IIF 30 - Director → ME
  • 6
    PRIMACE SERVICES LIMITED - 2008-04-16
    icon of address 4385, 04283634: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    30,385 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 04414753: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -163,872 GBP2018-12-30
    Officer
    icon of calendar 2002-04-11 ~ 2004-02-09
    IIF 29 - Director → ME
  • 8
    icon of address 41 Chalton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2012-08-17
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.