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

Obrzut, Mariusz Jan

    Related profiles found in government register
  • Obrzut, Mariusz Jan
    Polish businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Abbeyfields Close, London, NW10 7EJ, United Kingdom

      IIF 1
  • Obrzut, Mariusz Jan
    Polish director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Abbeyfields Close, London, NW10 7EJ, United Kingdom

      IIF 2
  • Obrzut, Mariusz Jan
    Polish director born in April 1968

    Registered addresses and corresponding companies
    • 66, Diamond Road, Ruislip, Middlesex, HA4 0PG, United Kingdom

      IIF 3
  • Obrzut, Mariusz
    British builder born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 4 IIF 5
  • Obrzut, Mariusz
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, Middlesex, UB5 5DJ, England

      IIF 6
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 7
  • Wisepart, Laurance Ian
    British businessman born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Georges Avenue, Southall, Middlesex, UB1 1PZ, England

      IIF 8
  • Wisepart, Laurance Ian
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Georges Avenue, Southall, UB1 1PZ, England

      IIF 9 IIF 10
  • Wisepart, Laurence Ian
    British businessman born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Granville Road, London, NW2 2LD, United Kingdom

      IIF 11
  • Wisepart, Laurence Ian
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19 47 Warrington Crescent, London, W9 1EJ

      IIF 12 IIF 13
  • Ian Wisepart, Laurance
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaffe Porter Crossick Llp, Omni House, 252 Belsize Road, London, NW6 4BT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • C/o Jpc Law, Omni House, 252 Belsize Road, London, NW6 4BT, United Kingdom

      IIF 17
    • Flat 19, 47 Warrington Crescent, London, W9 1EJ, United Kingdom

      IIF 18
  • Mr Mariusz Obrzut
    Polish born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 19
  • Mr Laurance Ian Wisepart
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaffe Porter Crossick Llp, Omni House, London, NW6 4BT, United Kingdom

      IIF 20 IIF 21
    • 8, St Georges Avenue, Southall, UB1 1PZ, England

      IIF 22 IIF 23
  • Mr Mariusz Obrzut
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 24 IIF 25
  • Wisepart, Laurance Ian
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wisepart, Laurance Ian
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Office 404, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 31
  • Wisepart, Lawrance Ian
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 172, Granville Road, London, NW2 2LD

      IIF 32
  • Mr Laurance Ian Wisepart
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, St Georges Avenue, Southall, London, UB1 1PZ, United Kingdom

      IIF 33
    • Flat 17, 47 Warrington Crescent, London, W9 1EJ, England

      IIF 34
    • Unit 16 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN, England

      IIF 35 IIF 36 IIF 37
    • Wing Yip Building, Unit 16 Cricklewood Business Centre, 395 Edgware Road Staples Corner, London, NW2 6LN

      IIF 38
    • 8, St. Georges Avenue, Southall, UB1 1PZ, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    8 St. Georges Avenue, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    Wing Yip Building Unit 16 Cricklewood Business Cen, 395, Edgware Road Staples Corner, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    8 St Georges Avenue, Southall, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    64 Eskdale Avenue, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    18 Priors Gardens, Ruislip, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2020-03-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    Mariusz Obrzut, 64 Eskdale Avenue, Northolt, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 1 - director → ME
  • 7
    Wing Yip Building, Unit 16, 395 Edgware Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-20 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Wing Yip Building Unit 16, 395 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 31 - director → ME
  • 10
    Wing Yip Building Unit 16 Cricklewood Business Centre, 395 Edgware Road Staples Corner, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,616 GBP2023-11-30
    Officer
    2014-02-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    EL DORADO INTERNATIONAL LIMITED - 1999-11-11
    PERLON LIMITED - 1999-08-16
    Recovery House Roebuck Road 15-17, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    1999-08-16 ~ dissolved
    IIF 13 - director → ME
  • 12
    C/o Jpc Law Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 15 - director → ME
  • 13
    C/o Jpc Law Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    C/o Jpc Law Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    NAIJA FRESH LIMITED - 2019-04-09
    C/o Jaffe Porter Crossick Llp Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 17 - director → ME
  • 16
    8 St. Georges Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    64 Eskdale Avenue, Northolt
    Corporate (1 parent)
    Equity (Company account)
    3,417 GBP2024-08-31
    Officer
    2012-08-16 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 18
    HUNKY DORI LTD - 2018-03-01
    64 Eskdale Avenue, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-11 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 8
  • 1
    64 Eskdale Avenue, Northolt, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2022-01-02 ~ 2022-05-01
    IIF 6 - director → ME
  • 2
    18 Priors Gardens, Ruislip, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-30 ~ 2022-01-09
    IIF 30 - director → ME
  • 3
    ESG CONSTRUCTION LIMITED - 2009-11-08
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (1 parent)
    Officer
    2005-10-10 ~ 2009-08-19
    IIF 3 - director → ME
  • 4
    Flat 13 Brayfields, 7 Braywick Road, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2018-02-20 ~ 2019-01-02
    IIF 18 - director → ME
  • 5
    QED LOGISTICS LTD - 2017-08-17
    7 Sanders Way, Upper Holloway, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2014-09-15 ~ 2017-03-31
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    Wing Yip Building Unit 16 Cricklewood Business Centre, 395 Edgware Road Staples Corner, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,616 GBP2023-11-30
    Officer
    2006-11-30 ~ 2014-01-31
    IIF 12 - director → ME
  • 7
    229c Bradford Road, Huddersfield, England
    Dissolved corporate
    Officer
    2011-03-03 ~ 2012-12-15
    IIF 2 - director → ME
  • 8
    HUNKY DORI LTD - 2018-03-01
    64 Eskdale Avenue, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ 2017-11-15
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.