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

Piasecki, Jerzy Stanislaw

    Related profiles found in government register
  • Piasecki, Jerzy Stanislaw
    born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lock End House, Mill Lane Lower Shiplake, Oxfordshire, RG9 3ND

      IIF 1 IIF 2
  • Piasecki, Jerzy Stanislaw
    British chairman & chief executive born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockend House, Mill Lane, Lower Shiplake, Henley On Thames, Oxon, RG9 3ND

      IIF 3 IIF 4 IIF 5
  • Piasecki, Jerzy Stanislaw
    British chairman and chief executive born in May 1946

    Registered addresses and corresponding companies
    • icon of address Long Acre, Station Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3JS

      IIF 6 IIF 7
  • Piasecki, Jerzy Stanislaw
    British company director born in May 1946

    Registered addresses and corresponding companies
    • icon of address Long Acre, Station Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3JS

      IIF 8 IIF 9
  • Piasecki, Jerzy Stanislaw
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, 1 London Road, Ascot, Berkshire, SL5 7EN, United Kingdom

      IIF 10
    • icon of address Lock End House, Lower Shiplake, Henley On Thames, RG9 3ND, United Kingdom

      IIF 11 IIF 12
    • icon of address Lockend House, Mill Lane, Lower Shiplake, Henley On Thames, Oxon, RG9 3ND

      IIF 13
    • icon of address Lockend House, Mill Lane, Lower Shiplake, Henley On Thames, Oxon, RG9 3ND, England

      IIF 14
    • icon of address Lock End House, Mill Lane, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3ND, England

      IIF 15
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 16
  • Piasecki, Jerzy Stanislaw
    British company secretary born in May 1946

    Registered addresses and corresponding companies
    • icon of address Long Acre, Station Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3JS

      IIF 17
  • Piasecki, Jerzy Stanislaw
    British director born in May 1946

    Registered addresses and corresponding companies
    • icon of address Long Acre, Station Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3JS

      IIF 18
    • icon of address Tudors Satwell Close, Rotherfield Greys, Henley On Thames, Oxfordshire, RG9 4QT

      IIF 19
  • Piasecki, Jerzy Stanislaw
    British director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockend House, Mill Lane, Lower Shiplake, Henley On Thames, Oxon, RG9 3ND

      IIF 20 IIF 21 IIF 22
    • icon of address Lockend House, Mill Lane, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3ND

      IIF 23
  • Piasecki, Jerzy Stanislaw
    British investor born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockend House, Mill Lane, Lower Shiplake, Henley On Thames, Oxon, RG9 3ND

      IIF 24
  • Piasecki, Jerzy Stanislaw
    British none born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Cromer Street, London, WC1H 8DD

      IIF 25
  • Piasecki, Jerzy Stanislaw
    British self employed born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lockend House, Mill Lane, Lower Shiplake, Henley On Thames, Oxon, RG9 3ND

      IIF 26
  • Piasecki, Jerzy Stanislaw
    British investor born in May 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Percivals Barn Fairfield Farm, Upper Weald, Calverton, Milton Keynes, Bucks, MK19 6EL, Uk

      IIF 27
  • Piasecki, Herzy Stanislaw
    born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lockend House, Mill Lane Lower Shiplake, Henley-on-thames, RG9 3ND

      IIF 28
  • Piasecki, Jerzy Stanislaw

    Registered addresses and corresponding companies
    • icon of address Long Acre, Station Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3JS

      IIF 29
  • Piasecki, Jerzy Stanislaw
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Long Acre, Station Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3JS

      IIF 30
  • Plasecki, Jerzy Stanislaw
    born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 31
  • Jerzy Stanislaw Piasecki
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ACE DROP LIMITED - 2004-08-25
    icon of address Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-10 ~ dissolved
    IIF 24 - Director → ME
  • 3
    GREENBEAT LIMITED - 1991-03-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-03 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley
    Liquidation Corporate (11 parents)
    Officer
    icon of calendar 2008-09-02 ~ now
    IIF 2 - LLP Designated Member → ME
  • 6
    icon of address Hammonds Chartered Accountants, 21 Broadwalk, Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 12 - Director → ME
  • 7
    POPPY INVESTMENTS LIMITED - 2012-05-18
    icon of address 21 Broadwalk, Pinner Road, North Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2005-08-02 ~ now
    IIF 28 - LLP Member → ME
  • 9
    icon of address Somerset House, 1 London Road, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 10 - Director → ME
Ceased 20
  • 1
    HS 221 LIMITED - 2004-04-30
    GOLDSMITHS ACQUISITIONS LIMITED - 2007-06-01
    GODFREY ACQUISITIONS LIMITED - 2004-10-20
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-12 ~ 2007-10-27
    IIF 6 - Director → ME
  • 2
    QUICKS GROUP PLC - 2002-08-07
    H & J QUICK GROUP PUBLIC LIMITED COMPANY - 1988-06-20
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 1997-12-22 ~ 2002-05-03
    IIF 18 - Director → ME
  • 3
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2014-04-05
    IIF 1 - LLP Member → ME
  • 4
    GOLDSMITHS (JEWELLERS) LIMITED - 2000-10-02
    GOLDSMITHS LIMITED - 2000-01-10
    MANOR HOUSE FINANCE LIMITED - 1994-05-24
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-10-27
    IIF 3 - Director → ME
  • 5
    GHOSTSMILD LIMITED - 2000-01-14
    GOLDSMITHS GROUP LIMITED - 2004-10-19
    AURUM GROUP LIMITED - 2007-08-22
    GOLDSMITHS GROUP P.L.C. - 2004-05-07
    ELECTGRID LIMITED - 1999-03-17
    GHOSTSMILD LIMITED - 2007-06-01
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-05-02
    Officer
    icon of calendar 1999-03-16 ~ 2007-10-27
    IIF 4 - Director → ME
    icon of calendar 1999-03-16 ~ 2000-01-10
    IIF 29 - Secretary → ME
  • 6
    icon of address Brookfield Court, Selby Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,612 GBP2023-08-31
    Officer
    icon of calendar 2010-06-17 ~ 2016-09-06
    IIF 14 - Director → ME
  • 7
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    76,212 GBP2023-08-31
    Officer
    icon of calendar ~ 1994-09-30
    IIF 19 - Director → ME
  • 8
    NOMINA NO 580 LLP - 2021-07-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2020-12-31
    IIF 31 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 33 - Right to surplus assets - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove members OE
  • 9
    LOCK END INVESTMENTS LIMITED - 2021-02-11
    PRINCE TRADING LIMITED - 2010-05-28
    icon of address C/o Forty-two Consulting Ltd Regus House, Fairbourne Drive, Atterbury Lakes, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,767,162 GBP2024-03-31
    Officer
    icon of calendar 2008-11-07 ~ 2017-10-31
    IIF 20 - Director → ME
  • 10
    EVER 1029 LIMITED - 1998-10-09
    icon of address 1 Manor Farm Cottage, Peppard Common, Henley On Thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,429,851 GBP2024-08-31
    Officer
    icon of calendar 1998-10-02 ~ 2006-02-09
    IIF 8 - Director → ME
  • 11
    J.W.BENSON,LIMITED - 1984-01-28
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-02
    Officer
    icon of calendar 2005-11-22 ~ 2007-10-27
    IIF 22 - Director → ME
  • 12
    PROUDVANCE LIMITED - 1980-12-31
    MERCHANT RETAIL GROUP PLC - 2013-12-09
    SINGLO GROUP PLC - 1984-09-17
    NORMANS GROUP PLC - 1990-09-13
    icon of address Hutchison House, 5 Hester Road, Battersea, London
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1995-04-21 ~ 2000-07-06
    IIF 9 - Director → ME
  • 13
    COURSETAKE LIMITED - 1994-12-19
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1999-12-14
    IIF 17 - Director → ME
    icon of calendar 1994-11-25 ~ 1999-12-14
    IIF 30 - Secretary → ME
  • 14
    SPORTS ANALYSIS LTD - 2009-01-27
    icon of address Index House, St. George's Lane, Ascot, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,888 GBP2024-11-30
    Officer
    icon of calendar 2008-01-06 ~ 2018-05-08
    IIF 26 - Director → ME
  • 15
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,443 GBP2018-03-31
    Officer
    icon of calendar 2011-08-03 ~ 2017-10-19
    IIF 27 - Director → ME
  • 16
    N1258 LIMITED - 2024-03-16
    NAMECO (NO. 1258) LIMITED - 2017-03-28
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-10-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-28
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 17
    THE GOLDSMITHS GROUP LIMITED - 1989-11-22
    GOLDSMITHS LIMITED - 2007-08-22
    GOLDSMITHS (JEWELLERS) LIMITED - 2000-01-10
    AURUM GROUP LIMITED - 2018-09-03
    GOLDSMITHS LIMITED - 2004-08-24
    GOLDSMITHS PLC - 2006-11-02
    NORTHERN GOLDSMITHS PLC(THE) - 1984-11-26
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2007-10-27
    IIF 5 - Director → ME
  • 18
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    39,142 GBP2021-05-02
    Officer
    icon of calendar 2005-11-22 ~ 2007-10-27
    IIF 21 - Director → ME
  • 19
    HS 220 LIMITED - 2004-04-30
    THE WATCHES OF SWITZERLAND GROUP LIMITED - 2019-05-15
    GOLDSMITHS GROUP LIMITED - 2007-06-01
    AURUM HOLDINGS LIMITED - 2018-09-03
    GODFREY HOLDINGS LIMITED - 2004-10-19
    icon of address Aurum House, 2 Elland Road, Braunstone, Leicester, Leicestershire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-12 ~ 2007-10-27
    IIF 7 - Director → ME
  • 20
    WIMBOURNE ROAD (BOURNEMOUTH) FREEHOLD LIMITED - 2010-01-06
    THP LLP 54 LIMITED - 2009-12-13
    icon of address 38 Bingham Road, Verwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,455 GBP2024-03-30
    Officer
    icon of calendar 2010-02-09 ~ 2010-05-28
    IIF 23 - Director → 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.