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 Radoslaw Piotr Stawiarski

    Related profiles found in government register
  • Mr Radoslaw Piotr Stawiarski
    Polish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5220, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, England

      IIF 1
    • icon of address 44, Montagu Street, Kettering, NN16 8RU, England

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
    • icon of address 163a, Lincoln Road, Peterborough, PE1 2PN

      IIF 5 IIF 6
    • icon of address 163a, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 7
    • icon of address 4 Culpepper Way, Stamford, Lincolnshire, PE9 3WL, England

      IIF 8
    • icon of address Carlton, House, Gwash Way, Stamford, PE9 1XP, United Kingdom

      IIF 9 IIF 10
  • Mr Radoslaw Stawiarski
    Polish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House 163a, Lincoln Road, Peterborough, PE1 2PN, England

      IIF 11
  • Mr Radoslaw Stawiarski
    Polish born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Montagu Street, Kettering, NN16 8RU, England

      IIF 12
    • icon of address 163a, Lincoln Road, 1st Floor, Norfolk House, Peterborough, PE1 2PN, England

      IIF 13
  • Stawiarski, Radoslaw Piotr
    Polish born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5220, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, England

      IIF 14
    • icon of address 44, Montagu Street, Kettering, NN16 8RU, England

      IIF 15 IIF 16
    • icon of address 163a, Lincoln Road, Peterborough, PE1 2PN

      IIF 17
    • icon of address Norfolk House 163a, Lincoln Road, Peterborough, PE1 2PN, England

      IIF 18
    • icon of address 4 Culpepper Way, Stamford, Lincolnshire, PE9 3WL, England

      IIF 19
    • icon of address Carlton House, Gwash Way, Stamford, PE9 1XP, United Kingdom

      IIF 20 IIF 21
  • Stawiarski, Radoslaw Piotr
    Polish company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163a, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 22
  • Stawiarski, Radoslaw Piotr
    Polish director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almack House 26-28, King Street, London, SW1Y 6QW, England

      IIF 23
  • Stawiarski, Radoslaw Piotr
    Polish finance director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Montagu Street, Kettering, NN16 8RU, England

      IIF 24
  • Stawiarski, Radoslaw Piotr
    Polish born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Montagu Street, Kettering, NN16 8RU, England

      IIF 25
  • Stawiarski, Radoslaw Piotr
    Polish director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
    • icon of address 163a, Lincoln Road, 1st Floor, Norfolk House, Peterborough, PE1 2PN, England

      IIF 27
    • icon of address 163a, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 28 IIF 29
    • icon of address 8, Redcot Gardens, Stamford, Lincolnshire, PE9 1DL

      IIF 30
    • icon of address 8, Redcot Gardens, Stamford, Lincolnshire, PE9 1DL, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Carlton House, Gwash Way, Stamford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 44 Montagu Street, Kettering, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    536 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    FINTECHCASHIER LTD - 2022-01-04
    icon of address 44 Montagu Street, Kettering, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,065 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,500 GBP2020-03-31
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 44 Montagu Street, Kettering, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,930 GBP2024-03-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 5220 58 Peregrine Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    99,938 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Carlton House, Gwash Way, Stamford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    SWAN ENTERPRISES (CAMBS) LTD - 2025-03-18
    icon of address 4 Culpepper Way, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,949 GBP2024-03-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SLR 26 LTD - 2021-10-14
    icon of address 44 Montagu Street, Kettering, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -171,636 GBP2024-03-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 163a Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 22 - Director → ME
Ceased 7
  • 1
    icon of address 163a Lincoln Road, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450,923 GBP2019-03-31
    Officer
    icon of calendar 2011-11-16 ~ 2019-07-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    SLRMP LIMITED - 2021-12-31
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -817,678 GBP2023-12-31
    Officer
    icon of calendar 2020-12-17 ~ 2020-12-17
    IIF 23 - Director → ME
  • 3
    FERFUN LTD. - 2015-07-02
    icon of address 238-246 King Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,188 GBP2018-03-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-05-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 59 Glenfield Drive, Great Doddington, Wellingborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2012-04-01
    IIF 30 - Director → ME
  • 5
    STAFF PERFECT LTD. - 2023-01-17
    icon of address 6 Herga Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,096 GBP2021-03-31
    Officer
    icon of calendar 2010-04-22 ~ 2022-08-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-19
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    STAFF PERFECT SOLUTIONS LTD. - 2014-08-15
    icon of address 44 Montagu Street, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2014-07-01
    IIF 31 - Director → ME
    icon of calendar 2017-04-07 ~ 2018-11-23
    IIF 24 - Director → ME
  • 7
    BOOKKEEPING PETERBOROUGH LTD - 2022-06-20
    HWDP LTD. - 2021-12-29
    icon of address Suite 1662 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,124 GBP2021-03-31
    Officer
    icon of calendar 2015-06-15 ~ 2022-06-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.