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

Lyzko, Jevgenij

    Related profiles found in government register
  • Lyzko, Jevgenij
    Lithuanian director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lyzko, Jevgenij
    Lithuanian managing director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, England

      IIF 4
    • icon of address 25, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HS, United Kingdom

      IIF 5
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA

      IIF 6
    • icon of address Flat 11, Lawers Court, Columbia Place, Milton Keynes, MK9 4BE, United Kingdom

      IIF 7
  • Lyzko, Jevgenij
    Lithuanian marketing director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 8
  • Lyzko, Jevgenij
    Lithuanian sales director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whittle Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FT, United Kingdom

      IIF 9
  • Lyzko, Jevgenij
    Lithuanian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 10
  • Lyzko, Jevgenij
    Lithuanian director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dc4 Prologics Park, Hipwell Road, Hipwell Road, Kettering, NN14 1UA, England

      IIF 11
    • icon of address Dc4 Prologics Park, Hipwell Road, Kettering, NN14 1UA, England

      IIF 12
    • icon of address 2, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 13
  • Lyzko, Jevgenij
    Lithuanian operations manager born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dc4 Prologics Park, Hipwell Road, Kettering, NN14 1UA, England

      IIF 14
  • Lyzko, Jevgenij
    Lithuanian sales director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dc4 Prologics Park, Hipwell Road, Kettering, NN14 1UA, England

      IIF 15 IIF 16
  • Mr Jevgenij Lyzko
    Lithuanian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Whittle Court, Milton Keynes, MK5 8FT, United Kingdom

      IIF 17
    • icon of address 25, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR

      IIF 18
    • icon of address 25, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 19
    • icon of address Flat 11, Lawers Court, Columbia Place, Milton Keynes, MK9 4BE, United Kingdom

      IIF 20
    • icon of address Unit 20, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, England

      IIF 21
  • Mr. Jevgenij Lyzko
    Lithuanian born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR, United Kingdom

      IIF 22
  • Mr Jevgenij Lyzko
    Lithuanian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 23
    • icon of address 1, Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD, United Kingdom

      IIF 24
    • icon of address 1, Ravens Way, Northampton, NN3 9UD, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -88,303 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Dc4 Prologics Park, Hipwell Road, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,184 GBP2023-05-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Dc4 Prologics Park, Hipwell Road, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 2 Whittle Court, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Flat 11, Lawers Court, Columbia Place, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Dc4 Prologics Park, Hipwell Road, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,874 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -88,303 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2015-08-01 ~ 2018-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2019-02-01
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2017-09-08 ~ 2018-08-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Carousel Car Parts Limited, 7 Smithford Walk, Prescot, Liverpool
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    73,050 GBP2022-09-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-01-31 ~ 2024-03-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-03-12
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    icon of address Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    icon of calendar 2023-11-30 ~ 2024-09-13
    IIF 2 - Director → ME
  • 4
    icon of address Dc4 Prologics Park, Hipwell Road, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-19 ~ 2020-11-19
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Dc4 Prologics Park, Hipwell Road, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,291,071 GBP2023-12-31
    Officer
    icon of calendar 2018-12-01 ~ 2019-07-01
    IIF 4 - Director → ME
    icon of calendar 2015-08-17 ~ 2016-12-01
    IIF 5 - Director → ME
    icon of calendar 2019-12-15 ~ 2025-07-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-01 ~ 2019-07-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Whittle Court, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-04-27
    IIF 9 - Director → ME
    icon of calendar 2021-04-01 ~ 2025-09-09
    IIF 11 - Director → ME
  • 7
    icon of address Lockgates House, 6 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -52,946 GBP2024-03-31
    Officer
    icon of calendar 2023-11-30 ~ 2024-09-13
    IIF 1 - Director → ME
  • 8
    THE NORTHANTS CHAMBER - 2001-10-25
    icon of address Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-11-30 ~ 2024-09-13
    IIF 3 - Director → ME
  • 9
    icon of address Dc4 Prologics Park, Hipwell Road, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,874 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-19 ~ 2020-11-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.