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 Stefan Maciejewski

    Related profiles found in government register
  • Mr Stefan Maciejewski
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Leicester, LE4 9LJ

      IIF 1
    • icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, M17 1AB, England

      IIF 2
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Stefan Maciejewski
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Barncroft Farm, Woodend Lane, Mobberley, Knutsford, WA16 7LZ, England

      IIF 9
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH

      IIF 10
    • icon of address Victoria Warehouse, Trafford Park Road, Trafford Park, Manchester, M17 1AB, England

      IIF 11
  • Mr Stefan Maciejweski
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 12
  • Maciejewski, Stefan
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 A Hulme Street, Manchester, M1 5GL

      IIF 13
  • Maciejewski, Stefan
    British consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maciejewski, Stefan
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 A Hulme Street, Manchester, M1 5GL

      IIF 20
    • icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, M17 1AB, England

      IIF 21
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 22
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address The Old Workshop,12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 27
  • Maciejewski, Stefan
    British general manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Leicester, LE4 9LJ

      IIF 28
  • Maciejewski, Stefan
    British none born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 29 IIF 30
  • Maciejewski, Stefan
    born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 31 IIF 32
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 33
  • Maciejewski, Stefan
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria, Warehouse, Trafford Wharf Road, Stretford, Gtr Manchester, M17 1AB, United Kingdom

      IIF 34
  • Maciejewski, Stefan
    British unemployed born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH

      IIF 35
  • Maciejewski, Stefan

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Workshop,12b, Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 27 - Director → ME
  • 4
    BLACKSTONE CORPORATE LIMITED - 2018-06-04
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    9,343 GBP2018-12-31
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 8 - Right to surplus assets - 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
    BHP MOTORS LIMITED - 2024-09-06
    ABG NETWORK STOCKPORT LIMITED - 2023-04-03
    icon of address Unit 5 Barncroft Farm, Woodend Lane, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,042 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-06-04 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 6 - Right to appoint or remove membersOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to surplus assets - More than 50% but less than 75%OE
  • 13
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 19 - Director → ME
Ceased 9
  • 1
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2010-12-20
    IIF 24 - Director → ME
  • 2
    BHP MOTORS LIMITED - 2024-09-06
    ABG NETWORK STOCKPORT LIMITED - 2023-04-03
    icon of address Unit 5 Barncroft Farm, Woodend Lane, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,042 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ 2024-02-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2024-02-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Victoria Warehouse, Trafford Wharf Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,175 GBP2024-05-31
    Officer
    icon of calendar 2016-11-03 ~ 2018-08-31
    IIF 21 - Director → ME
    icon of calendar 2018-09-01 ~ 2019-05-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2021-01-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address C/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2020-09-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2020-09-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Victoria Warehouse Traffrord Wharf Road, Trafford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,652 GBP2017-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 29 - Director → ME
  • 6
    icon of address Coral House, 42 Charles Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,217 GBP2018-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2010-10-13
    IIF 13 - Director → ME
  • 7
    BLUETOUCAN LIMITED - 2008-02-08
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (5 parents)
    Equity (Company account)
    43,995 GBP2022-12-31
    Officer
    icon of calendar 2008-01-21 ~ 2010-10-13
    IIF 20 - Director → ME
  • 8
    COMPOSITE MUSIC PROMOTIONS LIMITED - 2016-10-25
    V WAREHOUSE VENUE LTD - 2015-06-11
    icon of address Victoria Warehouse Trafford Park Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    767,272 GBP2024-05-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-08-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 11 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ 2020-09-17
    IIF 14 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.