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

Tuzinsky, Stefan

    Related profiles found in government register
  • 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 1
    • C/o Lymedale Suites, Liverpool Road, Newcastle, ST5 9DX, United Kingdom

      IIF 2
    • Lymedale Suites, Liverpool Road, Newcastle Under Lyme, Staffordshire, ST5 9DX, United Kingdom

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9 IIF 10
    • Checkley Grange, Checkley Grange, Checkley Lane, Crewe, Cheshire, CW3 9DA, United Kingdom

      IIF 11
    • Regents Business Park, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, United Kingdom

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

      IIF 13
    • 32 Derby Street, Ormskirk, Lancashire, L39 2BY, United Kingdom

      IIF 14
    • Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 15
  • 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 16
    • 22, Thirlmere Close, Winsford, Cheshire, CW7 3SN, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • C/o Lymedale Suites, Liverpool Road, Newcastle, ST5 9DX, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • 20, Bluebell Drive, Newcastle Under Lyme, Staffordshire, ST5 3UD, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • Regents Business Park, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, United Kingdom

      IIF 30
    • 32 Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 31
    • Micklehead Business Village, St Michaels Road, Sutton Manor, St Helens, Merseyside, WA9 4YU, England

      IIF 32 IIF 33 IIF 34
    • Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 35
  • 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 36
    • Flat 5, Locke House, Harrison Drive, Crewe, CW1 3DA, England

      IIF 37
    • Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, Cheshire, CW5 6LW, 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 12 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 21 - director → ME
    2024-09-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 29 - 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 3 - 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 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - 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 22 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - 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 23 - director → ME
    Person with significant control
    2022-04-11 ~ 2023-10-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - 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 6 - director → ME
    2014-11-28 ~ 2016-04-01
    IIF 28 - director → ME
    2017-08-10 ~ 2018-06-29
    IIF 8 - director → ME
    2017-05-25 ~ 2017-07-14
    IIF 5 - director → ME
    2015-09-01 ~ 2017-05-25
    IIF 16 - director → ME
    2013-03-12 ~ 2014-11-28
    IIF 18 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-05-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - 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 27 - director → ME
    2016-10-10 ~ 2017-01-01
    IIF 4 - director → ME
    2013-09-02 ~ 2015-03-01
    IIF 17 - director → ME
    Person with significant control
    2016-08-11 ~ 2017-05-24
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - 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 1 - director → ME
    Person with significant control
    2016-09-09 ~ 2017-06-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - 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 13 - director → ME
    2020-12-11 ~ 2023-02-01
    IIF 10 - director → ME
    2019-09-19 ~ 2020-10-29
    IIF 15 - director → ME
    Person with significant control
    2023-06-20 ~ 2024-09-01
    IIF 38 - Has significant influence or control OE
    2019-09-19 ~ 2020-10-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - 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 7 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2017-05-26 ~ 2018-06-28
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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 2 - director → ME
    Person with significant control
    2016-10-03 ~ 2017-05-25
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - 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 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    2017-03-02 ~ 2017-03-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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.