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

Mr Czeslaw Wladyslaw John Ziemniak

    Related profiles found in government register
  • Mr Czeslaw Wladyslaw John Ziemniak
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 45 Grosvenor Road, St Albans, Herts, AL1 3AW

      IIF 1
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 2
  • Ziemniak, Czeslaw Wladyslaw John
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stratton Place, Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS

      IIF 3
    • icon of address 128, The Causeway, Quedgeley, Gloucester, GL2 4LH, England

      IIF 4
    • icon of address John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, SG13 7DT

      IIF 5
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 6
  • Ziemniak, Czeslaw Wladyslaw John
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selwood Place, Weston Park West, Bath, BA1 4AR, England

      IIF 7
    • icon of address Selwood Place, Weston Park West, Bath, Somerset, BA1 4AR, United Kingdom

      IIF 8
    • icon of address Stratton Place, Stratton Road, Beaconsfield, Buckinghamshire, HP9 1HS

      IIF 9
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 10
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 11
    • icon of address 31b Link Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JB

      IIF 12
    • icon of address 7 Brook Lane, Brook Lane Industrial Estate, Westbury, Wiltshire, BA13 4EP

      IIF 13
  • Ziemniak, Czeslaw Wladyslaw John
    British non executive director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selwood Place, Weston Park West, Bath, BA1 4AR

      IIF 14
  • Ziemniak, Czeslaw Wladyslaw John
    British non executive director

    Registered addresses and corresponding companies
    • icon of address Selwood Place, Weston Park West, Bath, Avon, BA1 4AR, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    LUVVY LIMITED - 1998-11-02
    icon of address 128 The Causeway, Quedgeley, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,104,382 GBP2024-12-31
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 4 - Director → ME
  • 2
    FORUM 239 LIMITED - 2001-11-06
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2001-11-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    icon of address Vallis House, 57 Vallis Road, Frome, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,200 GBP2017-06-30
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    GENERATOR SOLUTIONS LIMITED - 2005-09-12
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 10 - Director → ME
  • 5
    GENERATOR TECHNOLOGY LTD - 2015-09-07
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -890,194 GBP2024-04-30
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 6 - Director → ME
  • 7
    FORUM 238 LIMITED - 2001-11-06
    icon of address Vallis House, 57 Vallis Road, Frome, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ dissolved
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address 3 Chiltern Close, Mayford, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,424 GBP2024-07-31
    Officer
    icon of calendar 2003-07-04 ~ 2008-04-04
    IIF 3 - Director → ME
  • 2
    icon of address 7 Brook Lane, Brook Lane Industrial Estate, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -5,471,020 GBP2024-12-31
    Officer
    icon of calendar 2003-05-21 ~ 2015-09-11
    IIF 13 - Director → ME
  • 3
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2012-03-31
    IIF 5 - Director → ME
  • 4
    GENERATOR TECHNOLOGY LTD - 2015-09-07
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2016-10-06
    IIF 11 - Director → ME
  • 5
    ALRON SPECIALIST ENGINEERING LIMITED - 2001-09-04
    icon of address 31b Link Road, West Wilts Trading Estate, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,637,441 GBP2024-05-31
    Officer
    icon of calendar 2011-10-22 ~ 2012-11-30
    IIF 12 - Director → ME
    icon of calendar 2002-07-02 ~ 2010-01-21
    IIF 9 - Director → ME
  • 6
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -890,194 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.