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

Wittenberg, Georgi Gideon

    Related profiles found in government register
  • Wittenberg, Georgi Gideon
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Wittenberg, Georgi Gideon
    British banker born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 215-221, Borough High Street, C/o Eam London, London, SE1 1JA, England

      IIF 11
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 12
  • Wittenberg, Georgi Gideon
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119-121, Brent Street, London, NW4 2DX, England

      IIF 13
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 14
    • icon of address 6, Heddon Street, London, W1B 4BS, United Kingdom

      IIF 15
  • Wittenberg, Georgi Gideon
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 16 IIF 17
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 18 IIF 19
  • Wittenberg, Gideon Georgi
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Stonegrove, Edgware, HA8 8AB, England

      IIF 20
  • Wittenberg, Gideon Georgi
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 21
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 22
    • icon of address 7, Little Common, Stanmore, Middlesex, HA7 3BZ, England

      IIF 23
  • Wittenberg, Georgi Gideon
    British banker born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 24
  • Mr Georgi Gideon Wittenberg
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Georgi Gideon Wittenberg
    British born in August 1983

    Registered addresses and corresponding companies
    • icon of address The Harley Building, 77-79 New Cavendish Street, London, W1W 6XB, United Kingdom

      IIF 39
  • Georgi Gideon Wittenberg
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 3
    WHIZZ ENTERTAINMENT LIMITED - 2021-09-23
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,817 GBP2024-03-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -409,821 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 118 Stonegrove, Edgware, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,653 GBP2024-03-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -69,835 GBP2022-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    CWGW LIMITED - 2015-10-02
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    215,918 GBP2024-03-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,831,696 GBP2024-03-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 9 - Director → ME
  • 10
    CHANCE ENTERPRISE LIMITED - 2019-03-21
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40,349 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    icon of address Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2018-12-07 ~ now
    IIF 39 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 39 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 39 - Holds voting rights - More than 25% as trustees of a trustOE
  • 12
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -16,092 GBP2023-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    74/78 KILBURN HIGH ROAD LIMITED - 2019-06-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    210 GBP2020-03-31
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,952,037 GBP2024-03-31
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,554 GBP2024-09-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    START POINT ENTERTAINMENT LIMITED - 2019-04-29
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Palladium House, 1-4 Argyll Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,378 GBP2020-04-30
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 20
    MALCAH PRODUCTIONS LIMITED - 2016-02-16
    MALCAH LIMITED - 2013-11-12
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,377 GBP2024-09-29
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    Company number 09632208
    Non-active corporate
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    GC15 LIMITED - 2021-05-06
    APETITE PICTURES LTD. - 2022-04-26
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    105,161 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2024-05-09
    IIF 22 - Director → ME
  • 2
    BEVIS MARKS SYNAGOGUE HERITAGE TRUST - 2019-08-06
    icon of address 2 Ashworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,388,312 GBP2023-10-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-12-05
    IIF 13 - Director → ME
  • 3
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -409,821 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ 2023-03-03
    IIF 29 - Has significant influence or control OE
  • 4
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,052,126 GBP2024-03-31
    Officer
    icon of calendar 2012-03-19 ~ 2022-07-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    IIF 25 - Has significant influence or control OE
  • 5
    icon of address 215-221 Borough High Street, C/o Eam London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,257 GBP2024-09-30
    Officer
    icon of calendar 2017-11-01 ~ 2022-12-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-10-12
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.