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 Pawel Kedziora

    Related profiles found in government register
  • Mr Pawel Kedziora
    Polish born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 1
    • icon of address The Explorers Club, 1 Kensington Gore, South Kensington, London, SW7 2AR, England

      IIF 2
  • Mr Pawel Kedziora
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 56, Millmead B Centre, Millmead Road, London, Tottenham, N17 9QU, United Kingdom

      IIF 3
  • Mr Pawel Kedziora
    Polish born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56, Millmead Business Centre, Millmead Road, London, South Tottenham, N17 9QU, England

      IIF 4
  • Mr Pawel Kedziora
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 5 IIF 6
  • Kedziora, Pawel
    Polish creative director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 7
  • Kedziora, Pawel
    Polish director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 8
    • icon of address Office 56, Millmead Business Centre, Millmead Road, North London, South Tottenham, N17 9QU, England

      IIF 9
  • Kedziora, Pawel
    Polish financial director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU, England

      IIF 10
    • icon of address Office 56, Millmead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 11
  • Kedziora, Pawel
    Polish managing director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 12
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 13 IIF 14 IIF 15
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU, England

      IIF 16
  • Kedziora, Pawel
    Polish company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56, Millmead Business Centre, Millmead Road, London, South Tottenham, N17 9QU, England

      IIF 17
  • Kedziora, Pawel
    Polish deputy director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 18
    • icon of address 56, Mill Mead Road, London, N17 9QU, England

      IIF 19
  • Kedziora, Pawel
    Polish director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Raynham Road Industrial Estate, Raynham Road, Bishop's Stortford, Hertfordshire, CM23 5PE, England

      IIF 20
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 21 IIF 22 IIF 23
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, N17 9qu, N17 9QU, England

      IIF 25
    • icon of address 61c, St. Ann's Road, Stamford Hill, London, N15 6NJ, England

      IIF 26
  • Kedziora, Pawel
    Polish financial director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56 Millmead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU

      IIF 27
    • icon of address Office 56, Millmead Business Centre, Millmead Road, London, London, N17 9QU, United Kingdom

      IIF 28
  • Kedziora, Pawel
    Polish managing director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 29
    • icon of address The Explorers Club, 1 Kensington Gore, South Kensington, London, SW7 2AR, England

      IIF 30
  • Kedziora, Pawel
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Enterprise Row, Rangemoor Road, London, Tottenham, N15 4LU, United Kingdom

      IIF 31
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 32
  • Kedziora, Pawel
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 33 IIF 34
  • Kedziora, Pawel
    British formation agent born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 56, Millmead Business Centr, Millmead Road, London, Tottenham, N17 9QU, United Kingdom

      IIF 35
    • icon of address Office 56, Millmead Business Centre, Millmead Road, London, South Tottenham, N17 9QU, United Kingdom

      IIF 36
  • Kedziora, Pawel

    Registered addresses and corresponding companies
    • icon of address Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Office 56 Millmead Business Centre, Mill Mead Road, London, Tottenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 27 - Director → ME
  • 2
    TRULY GLOBAL LTD - 2015-11-17
    CAN DO ADMIN LTD - 2014-07-29
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, Tottenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,020 GBP2018-06-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Office 56 Millmead B Centre, Millmead Road, London, Tottenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,899 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 56 Millmead Business Centre, Millmead Road, London, South Tottenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    UP & CO. LIMITED - 2015-12-30
    icon of address The Explorers Club, 1 Kensington Gore, South Kensington, London, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    -21,230 GBP2023-12-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 56 Millmead Business Centre, Mill Mead Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Office 56 Millmead Business Centre, Millmead Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 28 - Director → ME
  • 8
    WEB DIMENSIONS LIMITED - 2015-04-27
    NUTRAVENDO LIMITED - 2014-07-29
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,045 GBP2024-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ELECTRONIC VIRTUAL ENTERTAINMENT LIMITED - 2015-12-30
    icon of address Office 56 Millmead Business Centr, Millmead Road, London, Tottenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-09-12 ~ dissolved
    IIF 33 - Director → ME
Ceased 15
  • 1
    ATTITUDE IS ALTITUDE LIMITED - 2021-01-08
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,690 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2020-01-05
    IIF 22 - Director → ME
  • 2
    SHARING IS CARING LIMITED - 2023-12-21
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2019-01-15
    IIF 13 - Director → ME
  • 3
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2020-01-05
    IIF 29 - Director → ME
  • 4
    icon of address 4th Floor 18 St Cross Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104 GBP2025-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2012-10-01
    IIF 26 - Director → ME
  • 5
    INFOMERCIAL PITCHMAN LIMITED - 2022-11-23
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2022-01-05
    IIF 23 - Director → ME
  • 6
    KANCELARIA PRAWNO-PODATKOWA NOTUS LTD - 2014-12-15
    KP NOTUS LTD - 2013-07-09
    CAPITAL LEGIS LTD - 2014-12-16
    MAGROM LTD - 2013-04-10
    KANCELARIA PRAWNA NOTUS LTD - 2013-07-22
    icon of address Sherborne House Rear Of 247, Humber Avenue, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    45,332 GBP2024-02-29
    Officer
    icon of calendar 2017-07-01 ~ 2017-09-13
    IIF 18 - Director → ME
    icon of calendar 2017-11-14 ~ 2018-01-17
    IIF 19 - Director → ME
  • 7
    BIO UNIVERSE LIMITED - 2020-10-02
    icon of address Office 56 Millmead Business Centre, Millmead Road, London, South Tottenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-04-01
    IIF 31 - Director → ME
  • 8
    SOL DOME LTD - 2022-01-10
    icon of address Office 56 Millmead Business Centre, Millmead Road, London, South Tottenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-01
    IIF 36 - Director → ME
  • 9
    PROGRESSION SESSIONS LIMITED - 2021-08-17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,428 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2021-05-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2021-05-01
    IIF 5 - Has significant influence or control OE
  • 10
    icon of address Unit 19 Apex Business Centre Suite 1, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,106 GBP2023-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-09-24
    IIF 21 - Director → ME
  • 11
    UK CARRIERS GROUP LTD - 2020-01-21
    MAGNA TRADING GROUP LIMITED - 2018-04-23
    icon of address Office 56 Millmead Business Centre, Millmead Road, London, South Tottenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-01-05
    IIF 15 - Director → ME
    icon of calendar 2019-05-01 ~ 2020-01-15
    IIF 32 - Director → ME
  • 12
    icon of address Office 56 Millmead Business Centre, Millmead Road, North London, South Tottenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2024-01-05
    IIF 9 - Director → ME
  • 13
    PRO ADVANCEMENT TRADING LIMITED - 2018-11-27
    icon of address 31 Howcroft Crescent, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,293 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-06-01
    IIF 25 - Director → ME
  • 14
    icon of address Unit 29 Raynham Road Industrial Estate, Raynham Road, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,030 GBP2021-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2015-01-01
    IIF 20 - Director → ME
  • 15
    icon of address Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-10-01
    IIF 14 - Director → ME
    icon of calendar 2018-10-01 ~ 2021-09-12
    IIF 37 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.