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 John Edward Czarnota

    Related profiles found in government register
  • Mr John Edward Czarnota
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Greatford Hall, Greatford, Stamford, Lincolnshire, PE9 4QA, United Kingdom

      IIF 6
  • Czarnota, John Edward
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 7
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 8 IIF 9
    • icon of address Greatford Hall, Greatford, Stamford, Lincolnshire, PE9 4QA

      IIF 10 IIF 11
  • Czarnota, John Edward
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 12
    • icon of address Chapel Close, Market Place, Oakham, Rutland, LE15 6DT

      IIF 13
  • Czarnota, John Edward
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 14
  • Czarnota, John Edward
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greatford Hall, Greatford, Stamford, Lincolnshire, PE9 4QA

      IIF 15
  • Czarnota, John Edward
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 16
  • Czarnota, John Edward
    British financial consultant born in March 1965

    Registered addresses and corresponding companies
    • icon of address 9 Sudborough Road, Brigstock, Northamptonshire, NN14 3HP

      IIF 17
  • Czarnota, John Edward
    British sales manager born in March 1965

    Registered addresses and corresponding companies
    • icon of address 23 Lowick Road, Islip, Kettering, Northamptonshire, NN14 3JY

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,239,397 GBP2020-12-31
    Officer
    icon of calendar 2010-05-15 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 9 Earlstrees Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ dissolved
    IIF 10 - Director → ME
  • 3
    GREATFORD HOLDINGS PLC - 2006-01-11
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2003-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,404,663 GBP2015-12-31
    Officer
    icon of calendar 1996-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    GIANJI LIMITED - 2005-03-15
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    600,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2005-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2001-02-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    INGSWAY LIMITED - 1995-07-12
    icon of address 9 Church Lane, Brafield On The Green, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,442 GBP2024-03-31
    Officer
    icon of calendar 1995-07-05 ~ 2001-11-01
    IIF 18 - Director → ME
  • 2
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,540 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2023-03-05
    IIF 6 - Has significant influence or control OE
  • 3
    MULTIRENTIT LIMITED - 2010-09-07
    icon of address Greatford Hall, Greatford, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,309 GBP2023-11-30
    Officer
    icon of calendar 2009-09-09 ~ 2010-08-02
    IIF 11 - Director → ME
  • 4
    NETSTORM INTERNET SERVICES LIMITED - 2009-01-14
    ARMHEATH LTD - 1998-06-09
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-21 ~ 2004-10-14
    IIF 17 - Director → ME
  • 5
    COMMUNICATION AND NETWORKING INFORMATION LIMITED - 2009-08-07
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,214,607 GBP2023-12-31
    Officer
    icon of calendar 2003-04-06 ~ 2003-09-26
    IIF 15 - Director → ME
  • 6
    icon of address Chapel Close, Market Place, Oakham, Rutland
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2019-06-13
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.