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

    Related profiles found in government register
  • 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 1
    • P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 2 IIF 3
    • P.o.box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 4
  • 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 5
  • 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 6
    • Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3YJ, Scotland

      IIF 7
    • 65, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 8
    • 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 9
    • 65, Chartwell Drive, Wigston, Leicester, Leicstershire, LE18 1AT

      IIF 10
    • P O Box 14 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 11
    • P O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 12
    • P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 13 IIF 14 IIF 15
    • Po Box 14 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 18 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
    • Po Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

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

      IIF 25 IIF 26
    • Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 27
  • Stanukinas, Paul Joseph
    American lawyer born in June 1976

    Resident in Netherlands

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

      IIF 28
  • 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 29
    • P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 30
    • P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 31 IIF 32
    • Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 33
  • 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 34 IIF 35
    • 5 Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 36
  • Stanukinas, Paul Joseph, Mr.

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

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

      IIF 38
    • Gorman House, James Street, Righead Industrial Estate, Bellshill, ML4 3YJ, Scotland

      IIF 39
    • 65, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 40
    • 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 41
    • 65, Chartwell Drive, Wigston, Leicester, Leicstershire, LE18 1AT

      IIF 42
    • P O Box 14 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 43
    • P O Box 14 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 44
    • P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 45 IIF 46 IIF 47
    • Po Box 14 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 53 IIF 54
    • P.o.box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 1AT

      IIF 55
    • 65 Chartwell Drive, Wigston, Leicester, Leicestershire, LE18 2FS

      IIF 56
    • 65 Chartwell Drive, Wigston, Leicestershire, LE18 2FS

      IIF 57
    • P O Box 14 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 58
    • P O Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 59
    • P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT

      IIF 60 IIF 61
    • Po Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT

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

      IIF 63 IIF 64 IIF 65
    • Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire, LE18 1AT

      IIF 66
  • Stanukinas, Paul Joseph

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

      IIF 67
child relation
Offspring entities and appointments
Active 2
  • 1
    GRAINGER GLOBAL ONLINE BUSINESS LTD.
    - now 08682715
    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 35 - Director → ME
  • 2
    ZORO UK LIMITED
    12143828
    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 34 - Director → ME
Ceased 34
  • 1
    2020 SUPPLIES LIMITED
    - now 02294011
    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 19 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 54 - Secretary → ME
  • 2
    A J HOWARD INDUSTRIAL SUPPLIES LIMITED
    - now 05451747
    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 22 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 58 - Secretary → ME
  • 3
    APEX INDUSTRIAL LIMITED
    - now SC056531
    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 1 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 37 - Secretary → ME
  • 4
    ASHLINK SOFTWARE LIMITED
    - now 03325439
    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 21 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 57 - Secretary → ME
  • 5
    BOGLE AND TIMMS LIMITED
    - now 00364012
    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 2 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 48 - Secretary → ME
  • 6
    C.J. BENT & SON LIMITED
    00599276
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 4 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 55 - Secretary → ME
  • 7
    CAMBRIDGE TOOL SUPPLIES LIMITED
    - now 02136203
    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 8 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 40 - Secretary → ME
  • 8
    CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED
    - now 02319753
    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 24 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 62 - Secretary → ME
  • 9
    CROMWELL GROUP (HOLDINGS) LIMITED
    01756362
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2015-09-01 ~ 2017-07-31
    IIF 31 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 60 - Secretary → ME
  • 10
    CROMWELL GROUP (INTERNATIONAL) LIMITED
    - now 04835122
    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 9 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 41 - Secretary → ME
  • 11
    CROMWELL LOGISTICS LIMITED
    - now 01220889
    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 33 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 63 - Secretary → ME
  • 12
    CROMWELL TOOLS (NORWICH) LIMITED
    - now 00179467
    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 11 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 43 - Secretary → ME
  • 13
    CROMWELL TOOLS (ROCHESTER) LIMITED
    - now 02557653
    TECHNICAL TOOLING LIMITED - 1993-04-28 01415847
    Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 26 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 64 - Secretary → ME
  • 14
    CROMWELL TOOLS LIMITED
    - now 00986161
    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 32 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 61 - Secretary → ME
  • 15
    CROMWELL-SIDDLE (GRIMSBY) LIMITED
    - now 00480051
    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 27 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 66 - Secretary → ME
  • 16
    EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED
    - now 01803216
    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 30 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 67 - Secretary → ME
  • 17
    ENGINEERSTORE LIMITED
    - now 05458692
    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 12 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 44 - Secretary → ME
  • 18
    FABORY UK HOLDINGS LIMITED
    - now 06482966
    HACKREMCO (NO. 2556) LIMITED - 2008-05-20 05936396, 02860152, 04129132... (more)
    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 28 - Director → ME
  • 19
    G.T.S.S. ENGINEERS SUPPLIES LIMITED
    01419732
    P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 15 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 50 - Secretary → ME
  • 20
    GWW UK HOLDINGS LTD
    09639826
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-02 ~ 2025-12-17
    IIF 36 - Director → ME
  • 21
    H F SUPPLIES SCOTLAND LIMITED
    - now 04267305
    GW 813 LIMITED - 2001-11-12 05322443, 03675415, 04571234... (more)
    65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 20 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 56 - Secretary → ME
  • 22
    HELIVEND LIMITED
    - now SC142547
    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 7 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 39 - Secretary → ME
  • 23
    INDUSTRIAL SUPPLY ALLIANCE LIMITED
    - now 02767298
    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 29 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 52 - Secretary → ME
  • 24
    JOHN BLEE (TOOLS) LIMITED
    - now 01891395
    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 16 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 49 - Secretary → ME
  • 25
    JOHN SMALLMAN LIMITED
    00868114
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 13 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 45 - Secretary → ME
  • 26
    JSLBEARBREAK LIMITED
    - now 01521434
    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 17 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 47 - Secretary → ME
  • 27
    KENNEDY INTERNATIONAL (ENGLAND) LIMITED
    - now 01448296
    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 25 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 65 - Secretary → ME
  • 28
    MCSKIMMING INDUSTRIAL SUPPLIES LIMITED
    - now SC047201
    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 6 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 38 - Secretary → ME
  • 29
    MERLIN BUSINESS SOFTWARE LIMITED
    - now 01274874 02348586
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16 02348586, 02951778
    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 5 - Director → ME
  • 30
    NORWELL ENGINEERING LIMITED
    01269459
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 3 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 51 - Secretary → ME
  • 31
    TECHNICAL TOOLING LIMITED
    - now 01415847 02557653
    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 23 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 59 - Secretary → ME
  • 32
    THE KENNEDY GROUP LIMITED
    - now 01622398
    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 18 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 53 - Secretary → ME
  • 33
    TURNERS (IRONMONGERS) LIMITED
    00303421
    P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-03-01 ~ 2017-07-31
    IIF 14 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 46 - Secretary → ME
  • 34
    VALENTINE TOOLS LIMITED
    - now 01044538
    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 10 - Director → ME
    2016-12-31 ~ 2017-07-31
    IIF 42 - 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.