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

Zynicha, Lukasz Marcin

    Related profiles found in government register
  • Zynicha, Lukasz Marcin
    Polish business adviser born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Chester Road West, Shotton, Deeside, CH5 1BY, United Kingdom

      IIF 1
  • Zynicha, Lukasz Marcin
    Polish company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Brook Street, Chester, CH1 3DU, England

      IIF 2
    • icon of address 42, Normanby Drive, Connahs Quay, Deeside, CH5 4LJ, United Kingdom

      IIF 3
  • Zynicha, Lukasz Marcin
    Polish director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 4
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Zynicha, Lukasz Marcin
    Polish managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Chester Road West, Shotton, Deeside, Clwyd, CH5 1BY, United Kingdom

      IIF 6 IIF 7
    • icon of address 54, Regent Street, Wrexham, LL11 1RR, United Kingdom

      IIF 8
  • Zynicha, Lukasz
    Polish born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Normanby Drive, Connahs Quay, CH5 4LJ, United Kingdom

      IIF 9
  • Zynicha, Lukasz
    Polish payroll consultant & interpreter born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Court, Chester, CH3 5PP, Great Britain

      IIF 10
  • Zynicha, Lukasz Marcin
    Polish born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Normanby Drive, Connah's Quay, Deeside, CH5 4LJ, Wales

      IIF 11
  • Mr Lukasz Marcin Zynicha
    Polish born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Brook Street, Chester, CH1 3DU, England

      IIF 12
    • icon of address 42, Normanby Drive, Connahs Quay, Deeside, CH5 4LJ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 60, Chester Road West, Shotton, Deeside, CH5 1BY, United Kingdom

      IIF 16 IIF 17
    • icon of address 58a, Milton Road, Ellesmere Port, CH65 5DD, United Kingdom

      IIF 18
    • icon of address Ashley House 235-239, High Road, Suite 312, London, N22 8HF, England

      IIF 19
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 20
    • icon of address 54, Regent Street, Wrexham, LL11 1RR, United Kingdom

      IIF 21
  • Lukasz Marcin Zynicha
    Polish born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Zynicha, Lukasz Marcin

    Registered addresses and corresponding companies
    • icon of address Benelcal, Strand Walk, Holywell, Clwyd, CH8 7AW, Great Britain

      IIF 23
    • icon of address Benelcal, Strand Walk, Holywell, Clwyd, CH8 7AW, United Kingdom

      IIF 24
  • Mr Lukasz Marcin Zynicha
    Polish born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Normanby Drive, Connah's Quay, Deeside, CH5 4LJ, Wales

      IIF 25
  • Zynicha, Lukasz

    Registered addresses and corresponding companies
    • icon of address 13, Chester Road West, Shotton, Deeside, Clwyd, CH5 1BY, Great Britain

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 222 Weaste Lane, Salford, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1,154 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address 58a Milton Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    NETWORK ACCOUNTING LTD - 2024-08-27
    icon of address Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ashley House 235-239 High Road, Suite 312, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 42 Normanby Drive, Connah's Quay, Deeside, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,396 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 64 Beeby Way, Broughton, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    POLTAX UXBRIDGE LTD - 2024-10-03
    icon of address 42 Normanby Drive, Connah's Quay, Deeside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 84 Presthope Road, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,479 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 42 Normanby Drive, Connahs Quay, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 60 Chester Road West, Shotton, Deeside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,945 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-06-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 222 Weaste Lane, Salford, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1,154 GBP2023-03-31
    Officer
    icon of calendar 2020-05-22 ~ 2020-11-02
    IIF 1 - Director → ME
  • 3
    icon of address 30 Lord Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    146 GBP2016-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-03-31
    IIF 6 - Director → ME
    icon of calendar 2015-04-01 ~ 2017-03-31
    IIF 23 - Secretary → ME
  • 4
    LA DIRECT LTD - 2015-10-14
    icon of address 60 Chester Road West, Shotton, Deeside, Clwyd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,322 GBP2016-03-31
    Officer
    icon of calendar 2012-05-24 ~ 2015-04-05
    IIF 10 - Director → ME
    icon of calendar 2015-04-06 ~ 2015-04-07
    IIF 26 - Secretary → ME
  • 5
    NETWORK ACCOUNTING LTD - 2024-08-27
    icon of address Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207 GBP2023-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2020-08-24
    IIF 4 - Director → ME
  • 6
    icon of address 139 Brook Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -670 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-01-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-01-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    icon of address 54 Regent Street, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,381 GBP2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ 2022-09-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-09-23
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 5 Coed Y Bryn, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -94,719 GBP2025-03-31
    Officer
    icon of calendar 2016-01-13 ~ 2016-02-17
    IIF 7 - Director → ME
    icon of calendar 2016-02-17 ~ 2016-03-01
    IIF 24 - 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.