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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Mr Daniel Piotr Mzyk
    Born in July 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Lupawka, Rafal Tomasz
    Born in May 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Wells, Patrick George William
    Born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    OF - Director → CIF 0
Ceased 21
  • 1
    Long, Darryl
    Individual
    Officer
    icon of calendar 2012-03-31 ~ 2012-09-30
    OF - Secretary → CIF 0
  • 2
    Mroz, Michal
    Sales And Marketing Director born in July 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ 2025-02-28
    OF - Director → CIF 0
  • 3
    Trzeciak, Miron
    Company Director born in August 1937
    Individual
    Officer
    icon of calendar ~ 2000-08-21
    OF - Director → CIF 0
  • 4
    Kuryllo, Michal Wiliam
    Manager born in January 1964
    Individual
    Officer
    icon of calendar 2019-02-25 ~ 2019-02-27
    OF - Director → CIF 0
  • 5
    Gala, Dominika Marta
    Managing Director born in March 1979
    Individual
    Officer
    icon of calendar 2019-02-25 ~ 2023-02-21
    OF - Director → CIF 0
  • 6
    Dayer-smith, Michael Robert
    Director born in September 1943
    Individual
    Officer
    icon of calendar 1993-07-05 ~ 2007-05-31
    OF - Director → CIF 0
  • 7
    Carthy, Debbie
    Director born in April 1975
    Individual
    Officer
    icon of calendar 2019-06-03 ~ 2021-02-08
    OF - Director → CIF 0
  • 8
    Krysinski, Boguslaw
    Business Consultant born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2016-05-31
    OF - Director → CIF 0
  • 9
    Pawelski, Jan
    Company Director born in February 1929
    Individual
    Officer
    icon of calendar ~ 1999-10-31
    OF - Director → CIF 0
  • 10
    Lasik, Jan
    Managing Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-04 ~ 2008-12-01
    OF - Director → CIF 0
    Lasik, Jan
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-15 ~ 1999-10-31
    OF - Secretary → CIF 0
  • 11
    Kasicki, Tomasz
    Director born in February 1961
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2008-11-03
    OF - Director → CIF 0
    Kasicki, Tomasz
    Director
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 12
    Cooke, Paul Philip
    Finance Director/Company Secretary born in October 1936
    Individual
    Officer
    icon of calendar ~ 1993-06-15
    OF - Director → CIF 0
    Cooke, Paul Philip
    Individual
    Officer
    icon of calendar ~ 1993-06-15
    OF - Secretary → CIF 0
  • 13
    Shea, Mark Steven
    Commercial Director born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ 2011-10-31
    OF - Director → CIF 0
  • 14
    Mortiboy, Darren Brian
    Managing Director born in October 1966
    Individual
    Officer
    icon of calendar 2016-01-04 ~ 2019-02-28
    OF - Director → CIF 0
  • 15
    KuryŁŁo, Michał Wiliam
    Marketing Director born in January 1964
    Individual
    Officer
    icon of calendar 2022-11-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 16
    Pawliczko, Stefan
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar ~ 1993-08-16
    OF - Director → CIF 0
  • 17
    Fiedor, Edyta
    Sales Director born in March 1975
    Individual
    Officer
    icon of calendar 2020-12-15 ~ 2024-04-11
    OF - Director → CIF 0
  • 18
    Wells, Patrick George William
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2012-06-01
    OF - Director → CIF 0
  • 19
    icon of addressUl. Cieszynska 99, 43-385 Jasienica, Jasienica, Poland
    Corporate
    Person with significant control
    2019-06-27 ~ 2020-12-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    icon of address190, Avenue Archipiskopou C, 2311 Lakatamia, Nicosia, Cyprus
    Corporate
    Person with significant control
    2016-04-06 ~ 2023-04-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    WHOLE CABOODLE MANAGEMENT LIMITED - now
    LITTO (UK) LIMITED - 2007-04-26
    icon of addressCarewell Lodge, Racecourse Road, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2008-11-14 ~ 2012-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

BUK LIMITED

Previous name
POLISH TIMBER PRODUCTS LIMITED - 2007-06-11
Standard Industrial Classification
46470 - Wholesale Of Furniture, Carpets And Lighting Equipment
Brief company account
Property, Plant & Equipment
28,105 GBP2024-12-31
49,470 GBP2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
28,107 GBP2024-12-31
49,472 GBP2023-12-31
Total Inventories
783,692 GBP2024-12-31
1,104,645 GBP2023-12-31
Debtors
251,876 GBP2024-12-31
285,615 GBP2023-12-31
Cash at bank and in hand
33,675 GBP2024-12-31
7,960 GBP2023-12-31
Current Assets
1,069,243 GBP2024-12-31
1,398,220 GBP2023-12-31
Creditors
Current
671,944 GBP2024-12-31
612,289 GBP2023-12-31
Net Current Assets/Liabilities
397,299 GBP2024-12-31
785,931 GBP2023-12-31
Total Assets Less Current Liabilities
425,406 GBP2024-12-31
835,403 GBP2023-12-31
Net Assets/Liabilities
409,072 GBP2024-12-31
782,140 GBP2023-12-31
Equity
Called up share capital
432,432 GBP2024-12-31
432,432 GBP2023-12-31
Retained earnings (accumulated losses)
-23,360 GBP2024-12-31
349,708 GBP2023-12-31
Equity
409,072 GBP2024-12-31
782,140 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
185,095 GBP2024-12-31
185,095 GBP2023-12-31
Plant and equipment
491,984 GBP2024-12-31
488,142 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
677,079 GBP2024-12-31
673,237 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
185,095 GBP2024-12-31
185,095 GBP2023-12-31
Plant and equipment
463,879 GBP2024-12-31
438,672 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
648,974 GBP2024-12-31
623,767 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
25,207 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,207 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
28,105 GBP2024-12-31
49,470 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
2 GBP2023-12-31
Investments in Group Undertakings
2 GBP2024-12-31
2 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
175,233 GBP2024-12-31
Current, Amounts falling due within one year
249,077 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
76,643 GBP2024-12-31
Current, Amounts falling due within one year
36,538 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
251,876 GBP2024-12-31
Current, Amounts falling due within one year
285,615 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
323,857 GBP2024-12-31
277,912 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
2,832 GBP2024-12-31
3,399 GBP2023-12-31
Trade Creditors/Trade Payables
Current
108,559 GBP2024-12-31
94,897 GBP2023-12-31
Other Taxation & Social Security Payable
Current
80,028 GBP2024-12-31
85,913 GBP2023-12-31
Other Creditors
Current
156,668 GBP2024-12-31
150,168 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
16,334 GBP2024-12-31
44,333 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
2,832 GBP2023-12-31

Related profiles found in government register
  • BUK LIMITED
    Info
    POLISH TIMBER PRODUCTS LIMITED - 2007-06-11
    Registered number 01269080
    icon of addressUnit 46 Symonds Farm, Newmarket Road Risby, Bury St Edmunds, Suffolk IP28 6RE
    PRIVATE LIMITED COMPANY incorporated on 1976-07-15 (49 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-16
    CIF 0
  • BUK LIMITED
    S
    Registered number 01269080
    icon of addressBuk Limited, Newmarket Road, Risby, Bury St. Edmunds, Suffolk, England, IP28 6RE
    Limited Liability Company in Uk
    CIF 1
  • BUK LTD
    S
    Registered number 1269080
    icon of addressSymonds Farm Business Park, Newmarket Road, Risby, Bury St. Edmunds, England, IP28 6RE
    Limited Company in Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressIp28 6re, Unit 46 Symonds Farm, Newmarket Road, Risby, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBuk Limited, Symonds Farm Business Park, Newmarket Road Risby, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.