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 Tuzinsky

    Related profiles found in government register
  • Mr Stefan Tuzinsky
    Slovak born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Augustines Drive, Weston, Crewe, Cheshire, CW2 5FE, United Kingdom

      IIF 1
    • C/o Lymedale Suites, Liverpool Road, Newcastle, ST5 9DX, United Kingdom

      IIF 2
  • Mr Stefan Tuzinsky
    Slovakian born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bluebell Drive, Newcastle, Staffordshire, ST5 3UD, United Kingdom

      IIF 3
  • Mr Stefan Tuzinsky
    Slovikian born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Bluebell Drive, Bluebell Drive, Newcastle Under Lyme, Staffordshire, ST5 3UD, United Kingdom

      IIF 4
    • 20, Bluebell Drive, Newcastle Under Lyme, Staffordshire, ST5 3UD, England

      IIF 5
  • Mr Stefan Tuzinsky
    Slovak born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 6
    • Regents Business Park, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, United Kingdom

      IIF 7
    • 32 Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 8
    • Micklehead Business Village, St Michaels Road, Sutton Manor, St Helens, Merseyside, WA9 4YU, England

      IIF 9 IIF 10 IIF 11
    • Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 12
  • Tuzinsky, Stefan
    Slovak director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bluebell Drive, Newcastle, Staffordshire, ST5 3UD, United Kingdom

      IIF 13
    • C/o Lymedale Suites, Liverpool Road, Newcastle, ST5 9DX, United Kingdom

      IIF 14
    • Lymedale Suites, Liverpool Road, Newcastle Under Lyme, Staffordshire, ST5 9DX, United Kingdom

      IIF 15
  • Mr Adam Tuzinsky
    Slovak born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 16
    • Flat 5, Locke House, Harrison Drive, Crewe, CW1 3DA, England

      IIF 17
    • Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, Cheshire, CW5 6LW, England

      IIF 18
  • Tuzinsky, Adam
    Slovak company director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Augustines Drive, Weston, Crewe, Cheshire, CW2 5FE, United Kingdom

      IIF 19
  • Tuzinsky, Adam
    Slovak director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Checkley Grange, Checkley Grange, Checkley Lane, Crewe, Cheshire, CW3 9DA, United Kingdom

      IIF 20
  • Tuzinsky, Stefan
    Slovikian landlord born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Blue Bell Close, Bluebell Drive, Newcastle Under Lyme, Staffordshire, ST5 3UD, United Kingdom

      IIF 21
  • Tuzinsky, Stefan
    Slovakian co director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Augustines Drive, Weston, Crewe, Cheshire, CW2 5FE, United Kingdom

      IIF 22
  • Tuzinsky, Stefan
    Slovak company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Augustines Drive, Weston, Crewe, Cheshire, CW2 5FE, England

      IIF 23
  • Tuzinsky, Stefan
    Slovak director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 24 IIF 25
    • Checkley Grange, Checkley Grange, Checkley Lane, Crewe, Cheshire, CW3 9DA, United Kingdom

      IIF 26
    • Regents Business Park, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, United Kingdom

      IIF 27
    • Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, Cheshire, CW5 6LW, England

      IIF 28
    • 32 Derby Street, Ormskirk, Lancashire, L39 2BY, United Kingdom

      IIF 29
    • Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 30
  • Tuzinsky, Stefan
    Slovak managing director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Checkley Grange, Checkley Lane, Wrinehill, Crewe, CW3 9DA

      IIF 31
    • 22, Thirlmere Close, Winsford, Cheshire, CW7 3SN, United Kingdom

      IIF 32
  • Tuzinsky, Stefan
    Slovak regional cleaning services manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Thirlmere Close, Winsford, Cheshire, CW7 3SN

      IIF 33
  • Tuzinsky, Adam
    Slovak accountant born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 34
  • Tuzinsky, Adam
    Slovak company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 35
  • Tuzinsky, Adam
    Slovak director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, Cheshire, England

      IIF 36
  • Tuzinsky, Adam
    Slovakian company director born in February 1995

    Resident in Cheshire England

    Registered addresses and corresponding companies
    • Checkley Grange, Checkley Lane, Checkley Lane, Wrinehill, Crewe, CW3 9DA, England

      IIF 37
  • Tuzinsky, Adam
    Slovakian none born in February 1995

    Resident in Cheshire England

    Registered addresses and corresponding companies
    • 22, Thirlmere Close, Winsford, Cheshire, CW7 3SN, England

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    Regents Business Park, Regents Business Park, 129 London Road, Nantwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,431 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    17,250 GBP2023-09-30
    Officer
    2023-02-01 ~ now
    IIF 34 - director → ME
    2024-09-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lymedale Suites, Liverpool Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 15 - director → ME
  • 4
    Unit 4 Micklehead Business Village, St Michaels Road, St Helens, Merseyside, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    32 Derby Street, Ormskirk, Lancashire, England
    Dissolved corporate (4 parents)
    Person with significant control
    2018-03-28 ~ dissolved
    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
  • 6
    11 Diamond Close, Shavington, Crewe, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Regents Business Park, Regents Business Park, 129 London Road, Nantwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,431 GBP2024-04-30
    Officer
    2022-04-11 ~ 2023-10-05
    IIF 36 - director → ME
    Person with significant control
    2022-04-11 ~ 2023-10-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Lymedale Suites Coppice View, Liverpool Road, Newcastle, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,083 GBP2017-03-31
    Officer
    2017-05-24 ~ 2017-07-10
    IIF 19 - director → ME
    2014-11-28 ~ 2016-04-01
    IIF 38 - director → ME
    2017-08-10 ~ 2018-06-29
    IIF 23 - director → ME
    2017-05-25 ~ 2017-07-14
    IIF 22 - director → ME
    2015-09-01 ~ 2017-05-25
    IIF 31 - director → ME
    2013-03-12 ~ 2014-11-28
    IIF 33 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-05-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    CZ MAINTENACE LIMITED - 2017-02-22
    HT HOUSING LTD - 2017-02-20
    Checkley Grange, Checkley Lane Checkley Lane, Wrinehill, Crewe, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -17,289 GBP2016-09-30
    Officer
    2014-06-13 ~ 2017-01-01
    IIF 37 - director → ME
    2016-10-10 ~ 2017-01-01
    IIF 21 - director → ME
    2013-09-02 ~ 2015-03-01
    IIF 32 - director → ME
    Person with significant control
    2016-08-11 ~ 2017-05-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 4
    DREYS FURNITURE LIMITED - 2018-06-28
    DRAYS FURNITURE LIMITED - 2017-11-14
    GEOLOOP SYSTEMS LIMITED - 2017-11-13
    4385, 10367011 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -196,279 GBP2018-09-30
    Officer
    2016-09-09 ~ 2017-06-15
    IIF 13 - director → ME
    Person with significant control
    2016-09-09 ~ 2017-06-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 5
    Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    17,250 GBP2023-09-30
    Officer
    2023-03-20 ~ 2023-06-23
    IIF 28 - director → ME
    2020-12-11 ~ 2023-02-01
    IIF 25 - director → ME
    2019-09-19 ~ 2020-10-29
    IIF 30 - director → ME
    Person with significant control
    2023-06-20 ~ 2024-09-01
    IIF 18 - Has significant influence or control OE
    2019-09-19 ~ 2020-10-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    Checkley Grange Checkley Grange, Checkley Lane, Crewe, Cheshire, United Kingdom
    Dissolved corporate (1 offspring)
    Officer
    2017-05-26 ~ 2018-06-28
    IIF 20 - director → ME
    IIF 26 - director → ME
    Person with significant control
    2017-05-26 ~ 2018-06-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    C/o Lymedale Suites, Liverpool Road, Newcastle, United Kingdom
    Dissolved corporate
    Officer
    2016-10-03 ~ 2018-06-28
    IIF 14 - director → ME
    Person with significant control
    2016-10-03 ~ 2017-05-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 8
    Unit 4 Micklehead Business Village, St Michaels Road, St Helens, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ 2017-03-30
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    2017-03-02 ~ 2017-03-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.