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, Mr.

    Related profiles found in government register
  • Stanukinas, Paul Joseph, Mr.

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

      IIF 1
    • Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3JY

      IIF 2
    • Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3YJ, Scotland

      IIF 3
    • 65, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 4
    • 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 5
    • 65, Chartwell Drive, Wigston, Leicester, Leicstershire, LE18 1AT

      IIF 6
    • P O Box 14 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 7
    • P O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 8
    • P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 9 IIF 10 IIF 11
    • Po Box 14 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 17 IIF 18
    • P.o.box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 19
    • 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

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

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

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

      IIF 23
    • P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 24 IIF 25
    • Po Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 26
    • Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 27 IIF 28 IIF 29
    • Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 30
  • Stanukinas, Paul Joseph

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

      IIF 31
  • Stanukinas, Paul Joseph
    American born in June 1976

    Resident in Netherlands

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

      IIF 32
    • P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 33 IIF 34
    • P.o.box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 35
  • Stanukinas, Paul Joseph
    American company director born in June 1976

    Resident in Netherlands

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

      IIF 36
  • Stanukinas, Paul Joseph
    American director born in June 1976

    Resident in Netherlands

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

      IIF 37
    • Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3YJ, Scotland

      IIF 38
    • 65, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 39
    • 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 40
    • 65, Chartwell Drive, Wigston, Leicester, Leicstershire, LE18 1AT

      IIF 41
    • P O Box 14 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 42
    • P O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 43
    • P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 44 IIF 45 IIF 46
    • Po Box 14 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 49 IIF 50
    • 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 51
    • 65 Chartwell Drive, Wigston, Leicestershire, LE18 2FS

      IIF 52
    • P O Box 14 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 53
    • P O Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 54
    • Po Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 55
    • Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 56 IIF 57
    • Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 58
  • Stanukinas, Paul Joseph
    American lawyer born in June 1976

    Resident in Netherlands

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

      IIF 59
  • Stanukinas, Paul Joseph
    American legal counsel born in June 1976

    Resident in Netherlands

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

      IIF 60
    • P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 61
    • P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 62 IIF 63
    • Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 64
  • Stanukinas, Paul Joseph
    American born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 100, Grainger Parkway, Lake Forest, Illinois, 60045, United States

      IIF 65 IIF 66
    • 5 Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 67
child relation
Offspring entities and appointments
Active 2
  • 1
    RAZOR OCCAM, LTD - 2017-07-05
    GWW UK ONLINE LTD - 2014-02-20
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2026-01-13 ~ now
    IIF 66 - Director → ME
  • 2
    5 Churchill Place, 10th Floor Churchill Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,586,110 GBP2024-12-31
    Officer
    2026-01-13 ~ now
    IIF 65 - Director → ME
Ceased 34
  • 1
    PERFORMANCE TOOLING LIMITED - 2001-01-19
    Po Box 14 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 50 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 18 - Secretary → ME
  • 2
    DRAKEMIST LIMITED - 2005-07-08
    P O Box 14 Chartwell Drive, Wigston Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 53 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 22 - Secretary → ME
  • 3
    APEX INDUSTRIAL POLISHING MOP CO. LIMITED - 1985-04-30
    1 George Square, George Square, Glasgow, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2015-09-01 ~ 2017-07-31
    IIF 32 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 1 - Secretary → ME
  • 4
    ASHLEIGH SYSTEMS LIMITED - 1997-07-10
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 52 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 21 - Secretary → ME
  • 5
    JOHN IBBOTSON LIMITED - 2001-03-19
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 33 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 12 - Secretary → ME
  • 6
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 35 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 19 - Secretary → ME
  • 7
    SABREBUY LIMITED - 1987-07-22
    P.o.box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 39 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 4 - Secretary → ME
  • 8
    PRISM-ONE LIMITED - 2009-10-17
    CROMWELL TOOLS (BRISTOL) LIMITED - 2000-06-02
    RAVENRICH LIMITED - 1993-04-28
    Po Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 55 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 26 - Secretary → ME
  • 9
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2015-09-01 ~ 2017-07-31
    IIF 62 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 24 - Secretary → ME
  • 10
    H F SUPPLIES LIMITED - 2008-06-24
    YARDMILE LIMITED - 2003-09-02
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 40 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 5 - Secretary → ME
  • 11
    CROMWELL TOOLS (NOTTINGHAM) LIMITED - 2000-08-31
    Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2015-09-01 ~ 2017-07-31
    IIF 64 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 27 - Secretary → ME
  • 12
    CROMWELL-E.S.A. (NORWICH) LIMITED - 1993-08-06
    ENGINEERS SUPPLY ASSOCIATION (NORWICH) LIMITED - 1992-05-19
    P O Box 14 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 42 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 7 - Secretary → ME
  • 13
    TECHNICAL TOOLING LIMITED - 1993-04-28
    Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 57 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 28 - Secretary → ME
  • 14
    CROMWELL TOOLS (LEICESTER) LIMITED - 1995-08-09
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-09-01 ~ 2017-07-31
    IIF 63 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 25 - Secretary → ME
  • 15
    J.E.SIDDLE LIMITED - 1989-11-14
    Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 58 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 30 - Secretary → ME
  • 16
    ELECTROVEND ASSEMBLIES LIMITED - 2000-05-22
    CHURCHILL TOOLING AND EQUIPMENT LIMITED - 1998-12-04
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    2015-09-01 ~ 2017-07-31
    IIF 61 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 31 - Secretary → ME
  • 17
    MILLTIDE LIMITED - 2005-07-08
    P O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 43 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 8 - Secretary → ME
  • 18
    HACKREMCO (NO. 2556) LIMITED - 2008-05-20
    Blk D Bay 9 Bescot Industrial Estate, Woden Road West, Wednesbury, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-02-05 ~ 2017-08-01
    IIF 59 - Director → ME
  • 19
    P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 46 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 14 - Secretary → ME
  • 20
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-02 ~ 2025-12-17
    IIF 67 - Director → ME
  • 21
    GW 813 LIMITED - 2001-11-12
    65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 51 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 20 - Secretary → ME
  • 22
    MEDIWELL SYSTEMS LIMITED - 2015-03-02
    SCOT-TOOL LIMITED - 2008-03-22
    MERCON ENGINEERING LIMITED - 1993-03-09
    1 George Square, George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 38 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 3 - Secretary → ME
  • 23
    BEARBREAK (HOLDINGS) LIMITED - 2008-09-04
    P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-09-01 ~ 2017-07-31
    IIF 60 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 16 - Secretary → ME
  • 24
    MAXPLY LIMITED - 1985-07-25
    P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 47 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 13 - Secretary → ME
  • 25
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 44 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 9 - Secretary → ME
  • 26
    BEARBREAK LIMITED - 2003-10-06
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 48 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 11 - Secretary → ME
  • 27
    KENNEDY INTERNATIONAL (TRADERS) LIMITED - 1983-04-14
    KENNEDY INTERNATIONAL TOOLS LIMITED - 1982-04-02
    KENNEDY TOOLS (GLOBAL) LIMITED - 1979-12-31
    Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 56 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 29 - Secretary → ME
  • 28
    R. MCSKIMMING & COMPANY (PRECISION TOOLS) LIMITED - 1992-09-18
    1 George Square, George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 37 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 2 - Secretary → ME
  • 29
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401,814 GBP2021-12-31
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 36 - Director → ME
  • 30
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 34 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 15 - Secretary → ME
  • 31
    CARDMERE LIMITED - 1993-06-28
    P O Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 54 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 23 - Secretary → ME
  • 32
    KENNEDY TOOLS (WHOLESALE) LIMITED - 1995-08-09
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 49 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 17 - Secretary → ME
  • 33
    P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 45 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 10 - Secretary → ME
  • 34
    VALENTINE TOOLS (FELTHAM) LIMITED - 1995-11-27
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 41 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 6 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.