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

Derwisinski, Sebastian

    Related profiles found in government register
  • Derwisinski, Sebastian
    Polish director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, Marylebone, London, W1W7LT, United Kingdom

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Derwisinski, Sebastian
    Polish property investor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheffield Business Centre, Europa Link, Sheffield, S9 1XZ, England

      IIF 3
  • Derwisinski, Sebastian
    British ceo born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN48LA, United Kingdom

      IIF 4
  • Derwisinski, Sebastian
    British deal maker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, United Kingdom

      IIF 5
  • Derwisinski, Sebastian
    British investor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN48LA, United Kingdom

      IIF 6
  • Derwisinski, Sebastian
    British property investor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 44, Kilcoby Avenue, Swinton, Pendlebury, Manchester, M27 8AE, United Kingdom

      IIF 8
    • icon of address 5, St. Wilfrid's Road, Sheffield, S2 4EY, United Kingdom

      IIF 9
  • Derwisinski, Sebastian
    British property manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, United Kingdom

      IIF 10
  • Derwisinski, Sebastian Piotr
    Polish managing director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL, United Kingdom

      IIF 11
  • Derwisinski, Sebastian Piotr
    British property investor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 12
  • Derwisinski, Sebastian Piotr
    British deal maker born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 13
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, United Kingdom

      IIF 14
  • Derwisinski, Sebastian Piotr
    British developer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Derwisinski, Sebastian Piotr
    British educator born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 18
  • Derwisinski, Sebastian Piotr
    British investor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 19 IIF 20
  • Derwisinski, Sebastian Piotr
    British marketing born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 21
  • Derwisinski, Sebastian Piotr
    British project management born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 22
  • Derwisinski, Sebastian Piotr
    British project manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 23
  • Derwisinski, Sebastian Piotr
    British project manager, developer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Derwisinski, Sebastian Piotr
    British property investor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sebastian Derwisinski
    Polish born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • icon of address Sheffield Business Centre, Europa Link, Sheffield, S9 1XZ, England

      IIF 32
  • Mr Sebastian Derwisinski
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Kilcoby Avenue, Manchester, M27 8AE, United Kingdom

      IIF 33
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 34
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, United Kingdom

      IIF 35 IIF 36
    • icon of address 17, Towcester Road, Northampton, NN48LA, United Kingdom

      IIF 37 IIF 38
    • icon of address 5, St. Wilfrid's Road, Sheffield, S2 4EY, United Kingdom

      IIF 39
  • Sebastian Derwisinski
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whisperwood Close, Duckmanton, Chesterfield, S44 5HL, United Kingdom

      IIF 40
  • Mr Sebastian Piotr Derwisinski
    Polish born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northampton Business Centre, Lower Harding Street, Northampton, NN1 2JL, United Kingdom

      IIF 41
  • Mr Sebastian Piotr Derwisinski
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 42
  • Mr Sebastian Derwisinski
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 43 IIF 44
  • Sebastian Derwisinski
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, England

      IIF 45
    • icon of address 17, Towcester Road, Northampton, NN4 8LA, United Kingdom

      IIF 46
  • Mr Sebastian Piotr Derwisinski
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 17 Towcester Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 44 Kilcoby Avenue, Swinton, Pendlebury, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DREAM APARTMENTS LTD - 2018-05-04
    icon of address Sheffield Business Centre, Europa Link, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,297 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    RENAISSANCE ELITE DEVELOPMENTS LTD - 2022-01-12
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 17 - Director → ME
  • 11
    EVA & SEBA PROPERTIES LTD - 2021-02-10
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,564 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -171,044 GBP2024-01-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 24 - Director → ME
  • 14
    RENAISSANCE ELITE FINANCES LTD - 2022-09-22
    RENAISSANCE THE INVESTORS LTD - 2021-02-10
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,494 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    RENAISSANCE APARTMENTS LTD - 2022-12-12
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,839 GBP2024-07-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 17 Towcester Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,050 GBP2024-03-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 17 Towcester Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,665 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,245 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,806 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,806 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 17 Towcester Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 17 Towcester Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 5 St. Wilfrid's Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    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
  • 27
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,964 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    RENAISSANCE ELITE MARKETING LTD - 2021-05-13
    icon of address Flat 105 Ibex House 1 Forest Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-05-10
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ 2018-05-18
    IIF 2 - Director → ME
  • 3
    icon of address 4385, 10753810: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2017-06-06
    IIF 1 - Director → ME
  • 4
    icon of address 17 Towcester Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,137 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2021-12-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-12-04
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% 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.