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

Nejman, Pawel Jerzy

    Related profiles found in government register
  • Nejman, Pawel Jerzy
    Polish company director born in October 1985

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 1 IIF 2
  • Nejman, Pawel Jerzy
    Polish director born in October 1985

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 3
    • icon of address Dept 1938, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 4 IIF 5
  • Nejman, Pawel
    Polish company director born in October 1985

    Resident in Poland

    Registered addresses and corresponding companies
  • Nejman, Pawel
    Polish director born in October 1985

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 09693506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 14
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 15 IIF 16 IIF 17
    • icon of address 7 Bell Yard, London, WC2A 2JR, Poland

      IIF 18
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 20
  • Nejman, Pawel
    Polish company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sutton Hall Road, Hounslow, TW5 0PX, England

      IIF 21
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 22
  • Nejman, Pawel
    Polish director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 23
  • Nejman, Pawel
    Polish manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Nejman, Paweł
    Polish manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
  • Mr Pawel Nejman
    Polish born in October 1985

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 09693506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 43, Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28 IIF 29
    • icon of address 7 Bell Yard, London, WC2A 2JR, Poland

      IIF 30 IIF 31
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 37
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 38
  • Mr Pawel Jerzy Nejman
    Polish born in October 1985

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 39
    • icon of address 7 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 40 IIF 41
    • icon of address Dept 1938, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 42 IIF 43
  • Pawel Nejman
    Polish born in October 1985

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 44
  • Mr Pawel Nejman
    Polish born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sutton Hall Road, Hounslow, TW5 0PX, England

      IIF 45
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 46
  • Nejman, Pawel
    Polish manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 47
  • Mr Pawel Nejman
    Polish born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 09693506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Dept 1938a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dept 1938, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -460 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of address The Crestscent, Bristol Business Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    AGENCJA OCHRONY MAJOR CENTRUM KSZTALCENIA OCHRONY LTD - 2020-03-18
    icon of address Office 010 Ealing House Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282,110 GBP2022-02-28
    Officer
    icon of calendar 2020-03-17 ~ 2020-05-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-05-25
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Has significant influence or control OE
  • 2
    COPY 4U LIMITED - 2020-12-09
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,781 GBP2022-06-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-12-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-12-03
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 59 Coton Road, First Floor, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,148 GBP2023-06-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-07-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-07-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    BUSINESS SALES CONSULT LIMITED - 2021-02-10
    TRANSLAND LOGISTICS LTD - 2024-01-29
    icon of address Office 458b, 182-184 High Street North, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,868 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ 2021-02-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-02-08
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    PURCHASABLE BUSINESS LIMITED - 2020-12-08
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -425 GBP2024-04-30
    Officer
    icon of calendar 2020-06-25 ~ 2020-12-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-12-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-04-05 ~ 2025-02-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2025-02-21
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    BESTIC LTD - 2020-03-03
    TBS OUTSOURCING UK LTD - 2024-03-26
    MC TRADE & TRANSPORT LTD - 2019-12-10
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,152 GBP2024-05-31
    Officer
    icon of calendar 2024-03-11 ~ 2024-03-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-03-21
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    CROWFORD AND SMITH LIMITED - 2018-08-14
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2018-08-13
    IIF 24 - Director → ME
  • 9
    BOOST THE BUSINESS LIMITED - 2021-05-14
    icon of address Suite 3 Fidelity House, Fengate, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ 2021-05-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-05-10
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    icon of address 28-29 The Broadway No:1 The Broadway, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-07-09 ~ 2024-10-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-10-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    404 GBP2024-06-30
    Officer
    icon of calendar 2017-07-20 ~ 2019-12-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2019-12-09
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2021-05-07 ~ 2021-07-22
    IIF 7 - Director → ME
    icon of calendar 2020-09-09 ~ 2021-01-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-01-14
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-07 ~ 2021-07-22
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    NALECZ&NALECZ GARDEN-SERVICE LONDON LTD - 2020-03-26
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2019-10-07 ~ 2020-05-25
    IIF 14 - Director → ME
  • 14
    BUSINESSES TO LEASE LIMITED - 2020-07-21
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2020-06-23 ~ 2020-07-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-07-20
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    icon of address 14 Enterprise Centre Lysander Road, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ 2020-08-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-08-13
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Crestscent, Bristol Business Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-06-01
    IIF 15 - Director → ME
  • 18
    icon of address 56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-03-10 ~ 2021-04-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-04-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    NEWMAN ADVISORS LTD - 2019-08-12
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2017-02-27
    IIF 47 - Director → ME
  • 20
    icon of address Dept 1938 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-04-05 ~ 2024-02-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-02-21
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.