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

Szczepanski, Jan

    Related profiles found in government register
  • Szczepanski, Jan
    British accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, King Street, Wakefield, West Yorkshire, WF1 2SQ

      IIF 1
  • Szczepanski, Jan
    British chartered accountant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Durkar Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3QB

      IIF 2
  • Szczepanski, Jan
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Durkar Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3QB

      IIF 3 IIF 4 IIF 5
  • Szczepanski, Jan
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Szczepanski, Jan
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, King Street, Wakefield, WF1 2SQ, England

      IIF 13
    • icon of address 19 King Street, Wakefield, West Yorkshire, WF1 2SQ, England

      IIF 14 IIF 15 IIF 16
  • Szczepanski, Jan
    British chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 First Floor, Pennine Business Park, Longbow Close, Bradley, Huddersfield, HD2 1GQ, England

      IIF 17
  • Szczepanski, Jan
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH

      IIF 18
  • Szczepanski, Jan
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New College Pontefract, Park Lane, Pontefract, West Yorkshire, WF8 4QR

      IIF 19
  • Szczepanski, Jan
    British

    Registered addresses and corresponding companies
  • Szczepanski, Jan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Durkar Rise, Crigglestone, Wakefield, West Yorkshire, WF4 3QB

      IIF 24
  • Szczepanski, Jan
    British director

    Registered addresses and corresponding companies
  • Szczepanski, Jan

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 32, Park Cross Street, Leeds, LS1 2QH, England

      IIF 32
    • icon of address 19, King Street, The Civic Quarter, Wakefield, West Yorkshire, WF1 2SQ, United Kingdom

      IIF 33
  • Mr Jan Szczepanski
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, King Street, Wakefield, WF1 2SQ, England

      IIF 34
    • icon of address 19, King Street, Wakefield, West Yorkshire, WF1 2SQ

      IIF 35
    • icon of address 19 King Street, Wakefield, West Yorkshire, WF1 2SQ, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    SANDERS GEESON LIMITED - 2021-03-30
    icon of address 19 King Street The Civic Quarter, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 19 King Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-09-30
    Officer
    icon of calendar 2004-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 19 King Street The Civic Quarter, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,558 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 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
  • 4
    SFB SANDERS GEESON LTD - 2021-03-31
    SANDERS GEESON LIMITED - 2014-06-26
    icon of address 19 King Street, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    38,802 GBP2024-10-31
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
Ceased 17
  • 1
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-06-24
    IIF 10 - Director → ME
    icon of calendar 2003-06-20 ~ 2004-06-24
    IIF 21 - Secretary → ME
  • 2
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2003-01-21 ~ 2004-06-24
    IIF 9 - Director → ME
    icon of calendar 2003-01-21 ~ 2004-06-24
    IIF 27 - Secretary → ME
  • 3
    icon of address Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2004-06-24
    IIF 11 - Director → ME
    icon of calendar 2003-01-21 ~ 2004-06-24
    IIF 30 - Secretary → ME
  • 4
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2004-06-24
    IIF 7 - Director → ME
    icon of calendar 2003-01-21 ~ 2004-06-24
    IIF 28 - Secretary → ME
  • 5
    icon of address 13 Upper York Street, Wakefield, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-07-21 ~ 2020-12-09
    IIF 12 - Director → ME
  • 6
    BOXHOST LIMITED - 1982-03-04
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1998-09-11
    IIF 2 - Director → ME
    icon of calendar 1995-01-31 ~ 1998-09-11
    IIF 24 - Secretary → ME
  • 7
    FINANCIAL LITERACY INNOVATION PROJECT C.I.C. - 2021-07-08
    icon of address 6a Hammer Lane, Sharlston Common, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2020-05-01
    IIF 18 - Director → ME
    icon of calendar 2018-09-11 ~ 2020-04-17
    IIF 32 - Secretary → ME
  • 8
    icon of address Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2004-06-24
    IIF 6 - Director → ME
    icon of calendar 2003-01-21 ~ 2004-06-24
    IIF 29 - Secretary → ME
  • 9
    GRUMA SEAHAM LIMITED - 2018-08-22
    PRIDE VALLEY FOODS LIMITED - 2008-07-08
    icon of address Heathrow Boulevard 4 282 Bath Road, Second Floor, Sipson, West Drayton, Middlesex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2002-09-25
    IIF 5 - Director → ME
    icon of calendar 2001-10-15 ~ 2002-09-25
    IIF 25 - Secretary → ME
  • 10
    icon of address 19 King Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,065 GBP2024-09-30
    Officer
    icon of calendar 2004-10-07 ~ 2004-10-24
    IIF 31 - Secretary → ME
  • 11
    NEW COLLEGE EDUCATIONAL TRUST - 2016-06-13
    icon of address New Collaborative Learning Trust Pontefract Road, Normanton Industrial Estate, Normanton, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-02-25 ~ 2016-02-25
    IIF 19 - Director → ME
  • 12
    MIDSHEER LIMITED - 1993-04-23
    TEXTILE BONDING LIMITED - 1997-07-02
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1995-02-02
    IIF 22 - Secretary → ME
  • 13
    READICUT WOOL COMPANY LIMITED(THE) - 1993-10-18
    THE CRAFT COLLECTION LIMITED - 2006-05-03
    THE CRAFT COLLECTION LIMITED - 2006-05-09
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-10-15
    IIF 3 - Director → ME
    icon of calendar ~ 1993-10-15
    IIF 23 - Secretary → ME
  • 14
    SHAW PACKING LIMITED - 1998-08-18
    icon of address 4385, 00706910 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-31 ~ 1998-09-11
    IIF 8 - Director → ME
    icon of calendar 1995-01-31 ~ 1998-09-11
    IIF 26 - Secretary → ME
  • 15
    READICUT DISTRIBUTION LIMITED - 1989-11-28
    THE CRAFT COLLECTION LIMITED - 1993-10-18
    icon of address Old Mills, Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-10-15
    IIF 4 - Director → ME
    icon of calendar ~ 1993-10-15
    IIF 20 - Secretary → ME
  • 16
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 1993-01-04
    KIRKLEES CHAMBER OF COMMERCE - 1977-12-31
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1988-04-22
    icon of address County Hall, Bond Street, Wakefield, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -13,865 GBP2024-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2022-08-23
    IIF 17 - Director → ME
  • 17
    icon of address 19 King Street, The Civic Quarter, Wakefield
    Active Corporate (9 parents)
    Equity (Company account)
    141,270 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-03-14
    IIF 1 - Director → ME
    icon of calendar 2017-07-06 ~ 2018-11-14
    IIF 33 - 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.