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
    Chwast, Rafal
    Born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-29 ~ now
    OF - Director → CIF 0
    Mr Rafal Chwast
    Born in August 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Roman Przybylski
    Born in July 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Naparlo, Malgorzata
    Born in September 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
Ceased 17
  • 1
    Walker, Maria
    Financial Director born in February 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2000-09-13
    OF - Director → CIF 0
    Walker, Maria
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2000-09-24
    OF - Secretary → CIF 0
  • 2
    Vivian, Fiona Dawn
    Director
    Individual
    Officer
    icon of calendar 1996-06-26 ~ 2000-01-01
    OF - Director → CIF 0
    Vivian, Fiona Dawn
    Individual
    Officer
    icon of calendar 1996-11-14 ~ 2000-01-01
    OF - Secretary → CIF 0
  • 3
    Marshall, Katie
    Individual
    Officer
    icon of calendar 2006-07-07 ~ 2007-10-26
    OF - Secretary → CIF 0
  • 4
    Wildish, Thomas William
    Individual
    Officer
    icon of calendar 1996-06-26 ~ 1996-11-14
    OF - Secretary → CIF 0
  • 5
    Mr Ronald Stern
    Born in May 1962
    Individual
    Person with significant control
    icon of calendar 2024-04-01 ~ 2025-05-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Przybylski, Roman
    Director born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-04 ~ 2023-11-30
    OF - Director → CIF 0
  • 7
    Pell, David Alan
    Director born in July 1955
    Individual
    Officer
    icon of calendar 1998-11-24 ~ 2000-09-24
    OF - Director → CIF 0
  • 8
    Vivian, Dean Michael
    Director born in January 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-11-14 ~ 2001-12-04
    OF - Director → CIF 0
  • 9
    Gotfryd, Andrzej
    Lawyer born in May 1964
    Individual
    Officer
    icon of calendar 2000-10-31 ~ 2010-07-29
    OF - Director → CIF 0
  • 10
    Foster, Julie
    Accountant born in May 1969
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 1999-07-16
    OF - Director → CIF 0
  • 11
    Galagus, Katarzyna Dorota
    Individual
    Officer
    icon of calendar 2002-01-15 ~ 2006-07-07
    OF - Secretary → CIF 0
  • 12
    Galak, Andrzej
    Economist born in March 1963
    Individual
    Officer
    icon of calendar 2000-11-01 ~ 2009-05-04
    OF - Director → CIF 0
  • 13
    Vivian, Paul Lyndon
    Individual
    Officer
    icon of calendar 2000-10-31 ~ 2002-01-15
    OF - Secretary → CIF 0
  • 14
    Mr Adam Krzanowski
    Born in December 1966
    Individual
    Person with significant control
    icon of calendar 2024-04-01 ~ 2025-05-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    icon of addressPuzaka, 49 Street, Krosno, Poland
    Corporate
    Person with significant control
    2016-06-26 ~ 2025-05-08
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 16
    LINFORDBURY LIMITED - 2005-04-12
    icon of addressSovereign House, 7 Station Road, Kettering, Northamptonshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1996-06-25 ~ 1996-06-26
    PE - Nominee Secretary → CIF 0
  • 17
    icon of addressSovereign House, 7 Station Road, Kettering, Northamptonshire
    Corporate (1 offspring)
    Officer
    1996-06-25 ~ 1996-06-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NOWY STYL UK LIMITED

Previous name
OFFICE SEATING (UK) LIMITED - 2002-03-04
Standard Industrial Classification
46660 - Wholesale Of Other Office Machinery And Equipment
Brief company account
Average Number of Employees
92024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets
1,011,114 GBP2024-12-31
1,155,559 GBP2023-12-31
Property, Plant & Equipment
268,894 GBP2024-12-31
307,161 GBP2023-12-31
Fixed Assets
1,280,008 GBP2024-12-31
1,462,720 GBP2023-12-31
Total Inventories
117,195 GBP2024-12-31
82,627 GBP2023-12-31
Debtors
Non-current
703,023 GBP2024-12-31
Current
1,212,949 GBP2024-12-31
1,133,070 GBP2023-12-31
Cash at bank and in hand
469,208 GBP2024-12-31
413,413 GBP2023-12-31
Current Assets
2,502,375 GBP2024-12-31
1,629,110 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,636,678 GBP2024-12-31
-1,563,057 GBP2023-12-31
Net Current Assets/Liabilities
865,697 GBP2024-12-31
66,053 GBP2023-12-31
Total Assets Less Current Liabilities
2,145,705 GBP2024-12-31
1,528,773 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-476,702 GBP2024-12-31
-865,035 GBP2023-12-31
Net Assets/Liabilities
1,669,003 GBP2024-12-31
663,738 GBP2023-12-31
Equity
Called up share capital
2,062,386 GBP2024-12-31
2,062,386 GBP2023-12-31
Share premium
894,900 GBP2024-12-31
894,900 GBP2023-12-31
Capital redemption reserve
2,017,863 GBP2024-12-31
2,017,863 GBP2023-12-31
Retained earnings (accumulated losses)
-3,306,146 GBP2024-12-31
-4,311,411 GBP2023-12-31
Equity
1,669,003 GBP2024-12-31
663,738 GBP2023-12-31
Intangible Assets - Gross Cost
Computer software
1,015 GBP2024-12-31
1,015 GBP2023-12-31
Goodwill
1,449,806 GBP2024-12-31
1,449,806 GBP2023-12-31
Intangible Assets - Gross Cost
1,450,821 GBP2024-12-31
1,450,821 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
438,692 GBP2024-12-31
294,247 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
439,707 GBP2024-12-31
295,262 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
144,445 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
1,011,114 GBP2024-12-31
1,155,559 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
84,862 GBP2024-12-31
81,448 GBP2023-12-31
Furniture and fittings
201 GBP2024-12-31
201 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
439,467 GBP2024-12-31
436,053 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
73,895 GBP2023-12-31
Furniture and fittings
201 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
128,892 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
41,681 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
78,125 GBP2024-12-31
Furniture and fittings
201 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
170,573 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
6,737 GBP2024-12-31
7,553 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,026,152 GBP2024-12-31
1,004,633 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,283 GBP2023-12-31
Other Debtors
Current
37,985 GBP2024-12-31
28,609 GBP2023-12-31
Prepayments/Accrued Income
Current
89,679 GBP2024-12-31
97,545 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
59,133 GBP2024-12-31
Cash and Cash Equivalents
469,208 GBP2024-12-31
413,413 GBP2023-12-31
Trade Creditors/Trade Payables
Current
109,809 GBP2024-12-31
98,030 GBP2023-12-31
Amounts owed to group undertakings
Current
1,063,229 GBP2024-12-31
1,036,959 GBP2023-12-31
Taxation/Social Security Payable
Current
301,632 GBP2024-12-31
284,548 GBP2023-12-31
Other Creditors
Current
7,333 GBP2024-12-31
8,156 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
154,675 GBP2024-12-31
135,364 GBP2023-12-31
Creditors
Current
1,636,678 GBP2024-12-31
1,563,057 GBP2023-12-31
Amounts owed to group undertakings
Non-current
476,702 GBP2024-12-31
865,035 GBP2023-12-31
Creditors
Non-current
476,702 GBP2024-12-31
865,035 GBP2023-12-31
Net Deferred Tax Liability/Asset
762,156 GBP2024-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

  • NOWY STYL UK LIMITED
    Info
    OFFICE SEATING (UK) LIMITED - 2002-03-04
    Registered number 03216609
    icon of address58 St John's Square, London EC1V 4JG
    PRIVATE LIMITED COMPANY incorporated on 1996-06-25 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.