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

Stanukinas, Paul Joseph

    Related profiles found in government register
  • Stanukinas, Paul Joseph
    American born in June 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Gorman House, James Street, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LU

      IIF 1
    • icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 2 IIF 3
    • icon of address P.o.box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 4
  • Stanukinas, Paul Joseph
    American company director born in June 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 65, Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS, England

      IIF 5
  • Stanukinas, Paul Joseph
    American director born in June 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3JY

      IIF 6
    • icon of address Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3YJ, Scotland

      IIF 7
    • icon of address 65, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 8
    • icon of address 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 9
    • icon of address 65, Chartwell Drive, Wigston, Leicester, Leicstershire, LE18 1AT

      IIF 10
    • icon of address P O Box 14 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 11
    • icon of address P O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 12
    • icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 13 IIF 14 IIF 15
    • icon of address Po Box 14 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 18 IIF 19
    • icon of address 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 20
    • icon of address 65 Chartwell Drive, Wigston, Leicestershire, LE18 2FS

      IIF 21
    • icon of address P O Box 14 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 22
    • icon of address P O Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 23
    • icon of address Po Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 24
    • icon of address Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 25 IIF 26
    • icon of address Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 27
  • Stanukinas, Paul Joseph
    American lawyer born in June 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Zevenheuvelenweg, 44, Tilburg, 5048 AN, Netherlands

      IIF 28
  • Stanukinas, Paul Joseph
    American legal counsel born in June 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 29
    • icon of address P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 30
    • icon of address P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 31 IIF 32
    • icon of address Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 33
  • Stanukinas, Paul
    American born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 5 Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 34
  • Stanukinas, Paul Joseph, Mr.

    Registered addresses and corresponding companies
    • icon of address Gorman House, James Street, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LU

      IIF 35
    • icon of address Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3JY

      IIF 36
    • icon of address Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3YJ, Scotland

      IIF 37
    • icon of address 65, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 38
    • icon of address 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 39
    • icon of address 65, Chartwell Drive, Wigston, Leicester, Leicstershire, LE18 1AT

      IIF 40
    • icon of address P O Box 14 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 41
    • icon of address P O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 42
    • icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 43 IIF 44 IIF 45
    • icon of address Po Box 14 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 51 IIF 52
    • icon of address P.o.box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 53
    • icon of address 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 54
    • icon of address 65 Chartwell Drive, Wigston, Leicestershire, LE18 2FS

      IIF 55
    • icon of address P O Box 14 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 56
    • icon of address P O Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 57
    • icon of address P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 58 IIF 59
    • icon of address Po Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 60
    • icon of address Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 61 IIF 62 IIF 63
    • icon of address Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 64
  • Stanukinas, Paul Joseph

    Registered addresses and corresponding companies
    • icon of address P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 65
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 34 - Director → ME
Ceased 33
  • 1
    PERFORMANCE TOOLING LIMITED - 2001-01-19
    icon of address Po Box 14 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 19 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 52 - Secretary → ME
  • 2
    DRAKEMIST LIMITED - 2005-07-08
    icon of address P O Box 14 Chartwell Drive, Wigston Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 22 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 56 - Secretary → ME
  • 3
    APEX INDUSTRIAL POLISHING MOP CO. LIMITED - 1985-04-30
    icon of address 1 George Square, George Square, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-31
    IIF 1 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 35 - Secretary → ME
  • 4
    ASHLEIGH SYSTEMS LIMITED - 1997-07-10
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 21 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 55 - Secretary → ME
  • 5
    JOHN IBBOTSON LIMITED - 2001-03-19
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 2 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 46 - Secretary → ME
  • 6
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 4 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 53 - Secretary → ME
  • 7
    SABREBUY LIMITED - 1987-07-22
    icon of address P.o.box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 8 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 38 - Secretary → ME
  • 8
    CROMWELL TOOLS (BRISTOL) LIMITED - 2000-06-02
    RAVENRICH LIMITED - 1993-04-28
    PRISM-ONE LIMITED - 2009-10-17
    icon of address Po Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 24 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 60 - Secretary → ME
  • 9
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-31
    IIF 31 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 58 - Secretary → ME
  • 10
    YARDMILE LIMITED - 2003-09-02
    H F SUPPLIES LIMITED - 2008-06-24
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 9 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 39 - Secretary → ME
  • 11
    CROMWELL TOOLS (NOTTINGHAM) LIMITED - 2000-08-31
    icon of address Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-31
    IIF 33 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 61 - Secretary → ME
  • 12
    CROMWELL-E.S.A. (NORWICH) LIMITED - 1993-08-06
    ENGINEERS SUPPLY ASSOCIATION (NORWICH) LIMITED - 1992-05-19
    icon of address P O Box 14 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 11 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 41 - Secretary → ME
  • 13
    TECHNICAL TOOLING LIMITED - 1993-04-28
    icon of address Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 26 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 62 - Secretary → ME
  • 14
    CROMWELL TOOLS (LEICESTER) LIMITED - 1995-08-09
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-31
    IIF 32 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 59 - Secretary → ME
  • 15
    J.E.SIDDLE LIMITED - 1989-11-14
    icon of address Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 27 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 64 - Secretary → ME
  • 16
    ELECTROVEND ASSEMBLIES LIMITED - 2000-05-22
    CHURCHILL TOOLING AND EQUIPMENT LIMITED - 1998-12-04
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-31
    IIF 30 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 65 - Secretary → ME
  • 17
    MILLTIDE LIMITED - 2005-07-08
    icon of address P O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 12 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 42 - Secretary → ME
  • 18
    HACKREMCO (NO. 2556) LIMITED - 2008-05-20
    icon of address Blk D Bay 9 Bescot Industrial Estate, Woden Road West, Wednesbury, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ 2017-08-01
    IIF 28 - Director → ME
  • 19
    icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 15 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 48 - Secretary → ME
  • 20
    GW 813 LIMITED - 2001-11-12
    icon of address 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 20 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 54 - Secretary → ME
  • 21
    SCOT-TOOL LIMITED - 2008-03-22
    MERCON ENGINEERING LIMITED - 1993-03-09
    MEDIWELL SYSTEMS LIMITED - 2015-03-02
    icon of address 1 George Square, George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 7 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 37 - Secretary → ME
  • 22
    BEARBREAK (HOLDINGS) LIMITED - 2008-09-04
    icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-31
    IIF 29 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 50 - Secretary → ME
  • 23
    MAXPLY LIMITED - 1985-07-25
    icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 16 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 47 - Secretary → ME
  • 24
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 13 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 43 - Secretary → ME
  • 25
    BEARBREAK LIMITED - 2003-10-06
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 17 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 45 - Secretary → ME
  • 26
    KENNEDY INTERNATIONAL (TRADERS) LIMITED - 1983-04-14
    KENNEDY TOOLS (GLOBAL) LIMITED - 1979-12-31
    KENNEDY INTERNATIONAL TOOLS LIMITED - 1982-04-02
    icon of address Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 25 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 63 - Secretary → ME
  • 27
    R. MCSKIMMING & COMPANY (PRECISION TOOLS) LIMITED - 1992-09-18
    icon of address 1 George Square, George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 6 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 36 - Secretary → ME
  • 28
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401,814 GBP2021-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 5 - Director → ME
  • 29
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 3 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 49 - Secretary → ME
  • 30
    CARDMERE LIMITED - 1993-06-28
    icon of address P O Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 23 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 57 - Secretary → ME
  • 31
    KENNEDY TOOLS (WHOLESALE) LIMITED - 1995-08-09
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 18 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 51 - Secretary → ME
  • 32
    icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 14 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 44 - Secretary → ME
  • 33
    VALENTINE TOOLS (FELTHAM) LIMITED - 1995-11-27
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2017-07-31
    IIF 10 - Director → ME
    icon of calendar 2016-12-31 ~ 2017-07-31
    IIF 40 - Secretary → 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.