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

Hartmann, Lady Gia-sarah, Dr.

    Related profiles found in government register
  • Hartmann, Lady Gia-sarah, Dr.
    Czech director born in October 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 1
  • Hartmann, Maria Giannina, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 2
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 3
  • Hartmann, Giannina Maria, Dr.
    Czech ceo born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Marylebone, London, NW1 5PH, United Kingdom

      IIF 4
    • icon of address 68, Regent Street, London, W1B 5TR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 77, Oxford Street, London, W1D 2ES, United Kingdom

      IIF 9
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 48, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 13
  • Hartmann, Giannina Maria, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 14
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 15 IIF 16
    • icon of address 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 17
  • Hartmann, Maria, Dr.
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Oxford Street, London, W1D 2ES, United Kingdom

      IIF 18
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 19
  • Lischnitzberg, Lady Gia Sarah, Dr.
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 20
  • Hartmann, Giannina Maria, Dr.
    Czech ceo born in October 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Liberty House, Ghp Business Lounge, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 21
  • Hartmann, Maria, Dr.
    Czech consultant born in October 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 88-90, Hatton Garden, London, EC1N 8PG, United Kingdom

      IIF 22
  • Stamps Lischnitzberg, Lady Gia Sarah, Dr.
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 23
  • Dr. Lady Gia Sarah Lischnitzberg
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 24
  • Giannina Maria Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Marylebone, London, NW1 5PH, United Kingdom

      IIF 25
    • icon of address 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 26
  • Dr. Giannina Maria Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 27
    • icon of address 138, Marylebone Road, London, Greater London, NW1 5PH, United Kingdom

      IIF 28
  • Dr. Gia Lischnitz Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Marylebone, London, NW1 5PH, United Kingdom

      IIF 29
  • Giannina Maria Hartmann
    Czech born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Trafalgar Square, London, WC2N 5BW, England

      IIF 30
  • Dr. Lady Gia Sarah Stamps Lischnitzberg
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 31
  • Stamps Lischnitzberg, Lady Gia-sarah, Dr. Jd/phd Dsc
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 32
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 33 IIF 34
    • icon of address 25, Canada Square, London, England, E14 5LB, United Kingdom

      IIF 35
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech ceo born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Marylebone, London, NW1 5PH, United Kingdom

      IIF 36
  • Hartmann, Giannina Lischnitz, Dr. Jd/phd Dsc Msc
    Czech director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr. Jd/phd Dsc Msc Gia Lischnitzberg Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 45
  • Dr. Jd/phd Dsc Msc Giannina Lischnitz Hartmann
    Czech born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN, United Kingdom

      IIF 46
    • icon of address 138, Marylebone Road, London, NW1 5PH, England

      IIF 47
    • icon of address 138, Marylebone Road, London, NW1 5PH, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 138a, Marylebone Road, London, NW1 5PH, England

      IIF 51
    • icon of address Capital Business Center, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-19 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 19 - Director → ME
  • 11
    LISCHNITZ LIMITED - 2018-12-06
    DR G M HARTMANN LTD - 2023-02-16
    DR. GIANNINA MARIA HARTMANN - LISCHNITZ LTD - 2019-02-20
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 12 Lloyd's Building, Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    LE CHATEAU DE LA CHASSE BEGHOR PLC - 2017-02-22
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 5 South Charlotte Street, Edinburgh, Scotland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 88-90 Hatton Garden, Suite 48, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 22 - Director → ME
Ceased 20
  • 1
    icon of address 25 Cabot Square, Canary Wharf, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2023-12-01
    IIF 34 - Director → ME
  • 2
    icon of address Broadgate Tower, Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2021-10-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-10-06
    IIF 53 - Right to appoint or remove directors OE
  • 3
    icon of address 1 Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2021-08-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2023-12-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    COINTRACK LTD - 2022-01-26
    icon of address Cabot House, Cabot Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2021-11-02
    Person with significant control
    icon of calendar 2021-07-02 ~ 2021-10-31
    IIF 52 - Right to appoint or remove directors OE
  • 5
    icon of address Company Entered Liquidation Process, Company Entered Liquidation Process, Company Entered Liquidation Process
    Active Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2022-07-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2022-04-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 6
    DOGGIE DOG CLUB LTD. - 2021-08-19
    icon of address 83 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2022-12-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2022-12-20
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    INTERNATIONAL LONGHAIR WEIMARANER CLUB LIMITED - 2020-05-11
    SENEGAL KENNEL CLUB LIMITED - 2022-06-16
    SENEGAL CONNECTION LIMITED - 2025-02-18
    icon of address 25 Canada Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2022-09-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2022-09-23
    IIF 48 - Right to appoint or remove directors OE
  • 8
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    523,239 GBP2025-06-07
    Officer
    icon of calendar 2024-11-26 ~ 2025-06-10
    IIF 1 - Director → ME
  • 9
    icon of address Lloyd's Building, 12, Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2016-09-15
    IIF 13 - Director → ME
  • 10
    icon of address Liberty House, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2015-10-13
    IIF 9 - Director → ME
  • 11
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2015-10-13
    IIF 12 - Director → ME
  • 12
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2015-10-13
    IIF 10 - Director → ME
  • 13
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2015-10-20
    IIF 16 - Director → ME
  • 14
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2015-10-13
    IIF 7 - Director → ME
  • 15
    LISCHNITZ LIMITED - 2018-12-06
    DR G M HARTMANN LTD - 2023-02-16
    DR. GIANNINA MARIA HARTMANN - LISCHNITZ LTD - 2019-02-20
    icon of address 69 Buchanan Street, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2023-12-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    LE CHATEAU DE LA CHASSE BEGHOR PLC - 2017-02-22
    icon of address 50 Broadway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2017-11-14
    IIF 36 - Director → ME
  • 17
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2015-10-13
    IIF 5 - Director → ME
  • 18
    icon of address 25 Cabot Square, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2023-12-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-12-21
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    icon of calendar 2016-09-16 ~ 2023-12-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 106 Queens Road, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-13
    IIF 39 - Director → ME
  • 20
    icon of address Liberty House Ghp Business Lounge, 222 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-07 ~ 2015-10-13
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.