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

Ms Monika Anna Slowikowska

    Related profiles found in government register
  • Ms Monika Anna Slowikowska
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 239, Design Business Centre, 52 Upper Street, London, N1 0QH

      IIF 1
  • Miss Monika Anna Slowikowska
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Suite 360, London, N1 7AA, England

      IIF 2
    • icon of address Business Design Centre, 52, Upper Street, London, N1 0QH, United Kingdom

      IIF 3
    • icon of address Business Design Centre, Suite 239, 52 Upper Street, London, N1 0QH, England

      IIF 4 IIF 5 IIF 6
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 10
  • Miss Monika Slowikowska
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Upper Street, Business Design Centre, Unit 124, London, N1 0QH, England

      IIF 11
  • Miss Monika Anna Slowikowska
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 12
  • Miss Monika Anna Slowikowska
    Polish born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86- 90, Paul Street, 4th Floor, London, EC2A 4NE, England

      IIF 13
  • Slowikowska, Monika Anna
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Suite 360, London, N1 7AA, England

      IIF 14
  • Slowikowska, Monika Anna
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Upper Street, Business Design Centre, Unit 124, London, N1 0QH, England

      IIF 15
    • icon of address 58, Garant Court, Eden Grove, London, N7 8EW, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 18
    • icon of address Business Design Centre, Suite 239, 52 Upper Street, London, N1 0QH, England

      IIF 19 IIF 20 IIF 21
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 25
  • Slowikowska, Monika Anna
    British none born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 239, Design Business Centre, 52 Upper Street, London, N1 0QH

      IIF 26
  • Slowikowska, Monika
    British manager

    Registered addresses and corresponding companies
    • icon of address 6d Fillebrook Road, London, E11 4AT

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Business Design Centre Suite 239, 52 Upper Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -76,129 GBP2018-12-06 ~ 2019-12-31
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,177,878 GBP2019-11-01 ~ 2020-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Business Design Centre Suite 239, 52 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -913 GBP2019-03-13 ~ 2020-03-31
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 275 New North Road, Suite 361, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,814 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    NOBLE HOUSES DEVELOPMENTS LTD - 2015-04-15
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    433,017 GBP2020-05-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,380 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 275 New North Road, Suite 363, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,981 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    HARMONY & VITALITY LIMITED - 2017-10-25
    icon of address Business Design Centre Suite 239, 52 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 52 Upper Street Business Design Centre, Unit 124, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 82 St John Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -82,504 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 5 Lockhart Lodge, Gordon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,820 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 86- 90 Paul Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,483 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 16 - Director → ME
Ceased 10
  • 1
    icon of address Business Design Centre Suite 239, 52 Upper Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -76,129 GBP2018-12-06 ~ 2019-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2022-07-05
    IIF 21 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,177,878 GBP2019-11-01 ~ 2020-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2023-01-26
    IIF 25 - Director → ME
  • 3
    icon of address Business Design Centre Suite 239, 52 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -913 GBP2019-03-13 ~ 2020-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2022-07-05
    IIF 23 - Director → ME
  • 4
    icon of address 275 New North Road, Suite 361, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,814 GBP2020-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2022-07-05
    IIF 22 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,380 GBP2021-02-28
    Officer
    icon of calendar 2019-09-27 ~ 2022-07-05
    IIF 17 - Director → ME
  • 6
    icon of address 275 New North Road, Suite 363, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,981 GBP2020-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2022-07-05
    IIF 24 - Director → ME
  • 7
    HARMONY & VITALITY LIMITED - 2017-10-25
    icon of address Business Design Centre Suite 239, 52 Upper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2021-03-31
    Officer
    icon of calendar 2003-05-12 ~ 2022-07-05
    IIF 20 - Director → ME
  • 8
    icon of address 84-46 Barkby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -392,513 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2020-02-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2020-02-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address 82 St John Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -82,504 GBP2018-10-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-07-03
    IIF 26 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-03-02
    IIF 18 - Director → ME
  • 10
    icon of address Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-06 ~ 2008-07-14
    IIF 27 - Secretary → 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.