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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bartosz Matusiak

    Related profiles found in government register
  • Mr Bartosz Matusiak
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235-239, High Road, Ashley House, Unit 312, London, N22 8HF, United Kingdom

      IIF 1
  • Mr Bartosz Olejniczak
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 2
  • Miss Mariola Tomasiak
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Jacek Bartosz Janus
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Cowper Road, Hanwell, London, W7 1EL, United Kingdom

      IIF 4
  • Mr Miroslaw Kalwa
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 5
  • Mr Bartosz Matusiak
    Polish born in October 1982

    Resident in Poland

    Registered addresses and corresponding companies
    • Malmarc & Holbeck House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 6
    • 235-239, High Road, Ashley House, Unit 312, London, N22 8HF, United Kingdom

      IIF 7
  • Mr Marcin Grzegorski
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Harman Court, Rectory Park Avenue, Northolt, Greater London, UB5 6SS, United Kingdom

      IIF 8
    • 7, Harman Court, Rectory Park Avenue, Northolt, UB5 6SS, England

      IIF 9
  • Mr Tomasz Kaczorowski
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Caldana Ltd, 784 Christchurch Road, Bournemouth, BH7 6DD, England

      IIF 10
  • Mrs Anna Sokalska
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Plane Tree Nest, Halifax, HX2 7PR, United Kingdom

      IIF 11
  • Kalwa, Miroslaw
    Polish company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 12
  • Kalwa, Miroslaw
    Polish solar panells installer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cariocca Business Park, 2 Hellidon Close, Unit 94, Manchester, M12 4AH, United Kingdom

      IIF 13
  • Kuk, Jaroslaw
    Polish project manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Sunny Walk, Bristol, BS15 1ED, United Kingdom

      IIF 14
  • Matusiak, Bartosz
    Polish company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235-239, High Road, Ashley House, Unit 312, London, N22 8HF, United Kingdom

      IIF 15
  • Mr Radoslaw Arasniewicz
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HG, England

      IIF 16
    • 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 17 IIF 18 IIF 19
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 20 IIF 21
  • Prybicho, Sylwia
    Polish consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Plate House, 3 Burrell's Wharf, London, E14 3TH

      IIF 22
  • Tomasiak, Mariola
    Polish houseplant concierge born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Grzegorski, Marcin
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Harman Court, Rectory Park Avenue, Northolt, Greater London, UB5 6SS, United Kingdom

      IIF 24
    • 7, Harman Court, Rectory Park Avenue, Northolt, UB5 6SS, England

      IIF 25
  • Miss Anna Bartosiak
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Holtby Grove, Halifax, HX3 8UR, United Kingdom

      IIF 26
  • Mrs Mariola Szczapa-yilmaz
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 27
  • Nowak, Artur Miroslaw
    Polish driver born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Phoenix Close, Peterborough, PE2 8FD, United Kingdom

      IIF 28
  • Arasniewicz, Radoslaw
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81 New Road, Hayes, UB3 5BZ, United Kingdom

      IIF 29
    • 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 30 IIF 31
  • Arasniewicz, Radoslaw
    Polish company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 32
  • Arasniewicz, Radoslaw
    Polish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 33
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 34
  • Arasniewicz, Radoslaw
    Polish professional born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81, New Road, Hayes, UB3 5BZ, England

      IIF 35
    • 72, Great Suffolk Street, London, SE1 0BL, England

      IIF 36
    • 72, Great Suffolk Street, London, SE1 0BL, United Kingdom

      IIF 37
  • Musial, Grzegorz
    Polish mechanical engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ivernia Close, Sunnyhill, Derby, DE23 1XF, United Kingdom

      IIF 38
  • Przemyslaw Szkarnulis
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Heddon Walk, Bradford, BD5 0TQ, United Kingdom

      IIF 39
  • Sokalska, Anna
    Polish company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Plane Tree Nest, Halifax, HX2 7PR, United Kingdom

      IIF 40
  • Was, Krzysztof
    Polish repair of motor vehicles born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Charnwood Avenue, Bedford, MK41 0BB, England

      IIF 41
  • Janus, Jacek Bartosz
    Polish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Cowper Road, Hanwell, London, W7 1EL, United Kingdom

      IIF 42
  • Mr Krzysztof Dominik Szady
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 43 IIF 44 IIF 45
  • Chatburn, Helena Maria
    Polish manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodleigh Close, Exeter, EX4 5AS, United Kingdom

      IIF 46
  • Mr Jaroslaw Michal Marczynski
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Far Moss, Selby, YO8 8GG, United Kingdom

      IIF 47
  • Mr Mariusz Ryszard Baranowicz
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bertie Road, Norwich, NR3 2HA, United Kingdom

      IIF 48
  • Mr Pawel Kosciolek
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Victoria Street, Newcastle, ST5 7EW, United Kingdom

      IIF 49
  • Mrs Sylwia Anna Krzeminska
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Golding Mews, Salisbury, SP2 9GD, United Kingdom

      IIF 50
  • Rosa-andasei, Karolina
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brow Crescent, Orpington, Kent, BR5 4LN

      IIF 51
  • Szady, Krzysztof Dominik
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Office Village, 286-a Chase Road, Block E, London, Greater London, N14 6HF, England

      IIF 52 IIF 53 IIF 54
  • Wiejak, Mateusz Grzegorz
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 83, Cadogan Road, London, SE18 6YS, England

      IIF 55
  • Jeziorowska, Elzbieta
    Polish direcotr born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Sauchiehall Street, Glasgow, G2 3DH, Scotland

      IIF 56
  • Jeziorowska, Elzbieta
    Polish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 57 IIF 58
  • Mr Grzegorz Piotr Musial
    Polish born in November 1982

    Resident in United States

    Registered addresses and corresponding companies
    • 11, Mallard Way, Pride Park, Derby, DE24 8GX, England

      IIF 59
  • Mr Jaroslaw Stasiuk
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sanderville Close, Telford, TF3 1EY, United Kingdom

      IIF 60
  • Mr Tomasz Krzysztof Sowinski
    Polish born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Byron Avenue, Balby, Doncaster, DN4 8EZ, England

      IIF 61
    • 14, Byron Avenue, Balby, Doncaster, DN4 8EZ, United Kingdom

      IIF 62
  • Ms Barbara Teresa Troczynska
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Vale Park Industrial Estate, Manchester, Manchester, M8 0GF, United Kingdom

      IIF 63
  • Szczapa-yilmaz, Mariola
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 64
  • Baranowicz, Mariusz Ryszard
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Bertie Road, Norwich, NR3 2HA, United Kingdom

      IIF 65
  • Bartosiak, Anna
    British manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Holtby Grove, Halifax, HX3 8UR, United Kingdom

      IIF 66
  • Kosinska, Monika Karolina
    Polish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Carlyon Close, Wembley, HA0 1HR, United Kingdom

      IIF 67
  • Kozlowski, Konrad Miroslaw
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Alnwick Close, Rushden, Northamptonshire, NN10 0TB, England

      IIF 68
  • Krzeminska, Sylwia Anna
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Golding Mews, Salisbury, SP2 9GB, United Kingdom

      IIF 69
  • Marczynski, Jaroslaw Michal
    Polish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Far Moss, Selby, YO8 8GG, United Kingdom

      IIF 70
  • Mr Jaroslaw Kuk
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sunny Walk, Bristol, BS15 1ED

      IIF 71
  • Mr Mateusz Wiejak
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 83, Cadogan Road, London, SE18 6YS, England

      IIF 72
  • Troczynska, Barbara Teresa
    Polish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Vale Park Industrial Estate, Manchester, Manchester, M8 0GF, United Kingdom

      IIF 73
  • Kosciolek, Pawel
    British lorry driver born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Victoria Street, Chesterton, Newcastle, Staffordshire, ST5 7EW, United Kingdom

      IIF 74
  • Kosciolek, Pawel Andrzej
    Polish lorry driver born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Victoria Street, Newcastle, ST5 7EW, United Kingdom

      IIF 75
  • Mr Radoslaw Jozwiak
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Skrzypkowska, Alexsandra
    Polish beauty therapist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Aviemore Close, Nuneaton, CV10 7JJ, United Kingdom

      IIF 81
  • Sowinski, Tomasz Krzysztof
    Polish born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Byron Avenue, Balby, Doncaster, DN4 8EZ, England

      IIF 82
    • 14, Byron Avenue, Balby, Doncaster, DN4 8EZ, United Kingdom

      IIF 83
  • Maslowski Barrios, Nickole
    Polish graphics designer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Popes Road, Brixton, London, SW9 8JH, England

      IIF 84
  • Mr Miroslaw Kalwa
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 85
  • Mr Radoslaw Sebastian Pazdzierny
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 86
  • Mr Radoslaw Zacharek
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 111, Mill Lane, Birmingham, B32 3BB, United Kingdom

      IIF 87
    • 111, Mill Lane, Quinton, Birmingham, B32 3BB, England

      IIF 88
  • Pazdzierny, Radoslaw Sebastian
    Polish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Farmstead Road, Corby, Northamptonshire, NN18 0LE, United Kingdom

      IIF 89
  • Mr Konrad Miroslaw Kozlowski
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Alnwick Close, Rushden, NN10 0TB, England

      IIF 90
    • 43, Alnwick Close, Rushden, NN10 0TB, United Kingdom

      IIF 91
    • King Tools, Norris Way, Rushden, Northamptonshire, NN10 6BP, United Kingdom

      IIF 92
  • Mr Krzysztof Was
    Polish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Charnwood Avenue, Bedford, MK41 0BB, England

      IIF 93
  • Kozlowski, Konrad Miroslaw
    British business born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Alnwick Close, Rushden, NN10 0TB, United Kingdom

      IIF 94
  • Kozlowski, Konrad Miroslaw
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Tools, Norris Way, Rushden, Northamptonshire, NN10 6BP, United Kingdom

      IIF 95
  • Jozwiak, Radoslaw
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kalwa, Miroslaw
    Polish manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21-23, Clifton Road, Rugby, CV21 3PY, England

      IIF 101
  • Mr Radoslaw Arasniewicz
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Fordwater Trading Estate, Ford Road, Chertsey, KT16 8HG, England

      IIF 102
  • Stasiuk, Jaroslaw
    Polish electrician born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bradley Fields, Donnington, Telford, TF2 7SD, England

      IIF 103
  • Zacharek, Radoslaw
    Polish chef born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 111, Mill Lane, Birmingham, B32 3BB, United Kingdom

      IIF 104
  • Zacharek, Radoslaw
    Polish director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 111, Mill Lane, Quinton, Birmingham, B32 3BB, England

      IIF 105
  • Alicja Janina Nowakowska-kahlert
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 106
  • Prybicho, Sylwia
    Polish born in November 1982

    Resident in Poland

    Registered addresses and corresponding companies
    • 55, Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 107
  • Matusiak, Bartosz
    Polish director born in October 1982

    Resident in Poland

    Registered addresses and corresponding companies
    • Malmarc & Holbeck House, 116 Dewsbury Road, Leeds, LS11 6XD, England

      IIF 108
    • 235-239, High Road, Ashley House, Unit 312, London, N22 8HF, United Kingdom

      IIF 109
  • Mr Rafal Mariusz Kacprowicz
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cedar Grove, London, W5 4AP, England

      IIF 110
    • 12, Cedar Grove, London, W5 4AP, United Kingdom

      IIF 111
  • Mrs Karolina Rosa-andasei
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Brow Crescent, Orpington, BR5 4LN, England

      IIF 112
  • Ms Sylwia Prybicho
    Polish born in November 1982

    Resident in Poland

    Registered addresses and corresponding companies
    • 55, Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 113
  • Mr Pawel Andrzej Kosciolek
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Swithin Drive, Stoke-on-trent, Staffordshire, ST4 3RF

      IIF 114
  • Mrs Elzbieta Jeziorowska
    Polish born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183b, High Street, Falkirk, FK1 1DU, Scotland

      IIF 115
    • 185 - 187, High Street, Falkirk, FK1 1DU, Scotland

      IIF 116
    • 1a, Unit 1 A Canal Yard, Shieldhill Road, Falkirk, FK1 2BE, United Kingdom

      IIF 117
  • Swakowski, Bartlomiej
    Polish carer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • G04, Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR

      IIF 118
  • Nowakowska-kahlert, Alicja Janina
    Polish born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 119
  • Szkarnulis, Przemyslaw
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Heddon Walk, Bradford, BD5 0TQ, United Kingdom

      IIF 120
  • Jeziorowska, Elzbieta
    Polish born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 185-187, High Street, Falkirk, FK1 1DU, Scotland

      IIF 121
  • Jeziorowska, Elzbieta
    Polish director born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 185 - 187, High Street, Falkirk, FK1 1DU, Scotland

      IIF 122
    • 1a, Unit 1 A Canal Yard, Shieldhill Road, Falkirk, FK1 2BE, United Kingdom

      IIF 123
  • Jeziorowska, Elzbieta
    Polish general manager born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183b, High Street, Falkirk, FK1 1DU, Scotland

      IIF 124
  • Jeziorowska, Elzbieta
    Polish manager born in November 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, High Street, Falkirk, FK1 1HG, United Kingdom

      IIF 125
  • Kacprowicz, Rafal Mariusz
    Polish director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cedar Grove, London, W5 4AP, United Kingdom

      IIF 126
  • Mr Sebastian Krzysztof Marynowski
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Radoslaw Sebastian Pazdzierny
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 129
  • Mr Sebastian Krzysztof Marynowski
    Polish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 420, Oakleigh Road North, London, N20 0RZ, United Kingdom

      IIF 130
  • Pazdzierny, Radoslaw Sebastian
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 131
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 132
  • Mr Przemyslaw Krzysztof Szkarnulis
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Laverton Road, Bradford, BD4 7RD, England

      IIF 133
    • 1, Laverton Road, Bradford, BD4 7RD, United Kingdom

      IIF 134
  • Prybicho, Sylwia
    Polish

    Registered addresses and corresponding companies
    • 3, Plate House, 3 Burrell's Wharf, London, E14 3TH

      IIF 135
  • Swakowski, Bartlomiej Krzysztof
    Polish care born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Quays, Victoria Street, Shipley, West Yorkshire, BD17 7BN, England

      IIF 136
  • Marynowski, Sebastian Krzysztof
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 420, Oakleigh Road North, London, N20 0RZ, England

      IIF 137
  • Marynowski, Sebastian Krzysztof
    Polish director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 420, Oakleigh Road North, London, N20 0RZ, England

      IIF 138
  • Szkarnulis, Przemyslaw
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 139
  • Marynowski, Sebastian Krzysztof
    Polish builder born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 141, Lichfield Grove, Finchley, London, N3 2JL, United Kingdom

      IIF 140
  • Marynowski, Sebastian Krzysztof
    Polish director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 420, Oakleigh Road North, London, N20 0RZ, United Kingdom

      IIF 141
  • Maslowski Barrios, Nickole Natalie
    Polish manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 404, Coldharbour Lane, Market Rowk, London, SW9 8LF, England

      IIF 142
  • Szkarnulis, Przemyslaw Krzysztof
    Polish director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Laverton Road, Bradford, BD4 7RD, England

      IIF 143
    • 1, Laverton Road, Bradford, West Yorkshire, BD4 7RD, United Kingdom

      IIF 144
  • Maslowski Barrios, Nickole Natalie
    Polish manager born in November 1982

    Resident in Venezuela

    Registered addresses and corresponding companies
    • 24, Popes Road, London, Uk, SW9 8JH, United Kingdom

      IIF 145
  • Miss Nickole Natalie Maslowski Barrios
    Polish born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 404, Coldharbour Lane, Market Row, London, SW9 8LF, United Kingdom

      IIF 146
  • Szkarnulis, Przemyslaw Krzysztof
    born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 147
child relation
Offspring entities and appointments 80
  • 1
    4WALLS PROPERTY YORK LTD
    16218993
    94 Bramley Garth, York, England
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 2
    4WALLSYORK LTD
    12064174
    94 Bramley Garth, York, England
    Active Corporate (2 parents)
    Officer
    2019-06-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 3
    ABMK LTD
    - now 09001023
    POLELECTRIC LTD
    - 2016-02-11 09001023
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 4
    ADVANCED AEROSPACE LTD
    07937528
    11 Mallard Way, Pride Park, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 5
    AIRCON MASTERS LTD
    14842899
    12 Cedar Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 6
    ALEX-V BEAUTY HEAVENS LTD
    10387169
    50 Aviemore Close, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-21 ~ dissolved
    IIF 81 - Director → ME
  • 7
    ANAROSA GLOBAL LTD
    09252723
    85 Brow Crescent, Orpington, Kent
    Active Corporate (1 parent)
    Officer
    2014-10-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
  • 8
    AS AESTHETIC BEAUTY PRO LTD
    - now 13614754
    A.S. PASSION CLEANING SERVICE LTD
    - 2025-07-18 13614754
    6 Golding Mews, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2021-09-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    ATLAS HOUSE PROJECT LTD
    11584926
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 10
    AVATAR BUILDING EXPERTS LIMITED
    12435366
    420 Oakleigh Road North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 11
    AVATAR CONSTRUCTION EXPERTS LTD
    11980718
    420 Oakleigh Road North, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 12
    AVATAR PROJECT LIMITED
    08851950
    141 Lichfield Grove, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 140 - Director → ME
  • 13
    AZ BOOKKEEPING LTD
    - now 11497070
    A TO Z TAX SERVICES LTD - 2019-09-12
    12 Cedar Grove, London, England
    Active Corporate (2 parents)
    Person with significant control
    2023-09-13 ~ 2024-03-01
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BLACK SUPPS LIMITED
    11986057
    235-239 High Road, Ashley House, Unit 312, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-09 ~ 2019-09-01
    IIF 15 - Director → ME
    2020-04-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    2019-05-09 ~ 2019-09-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    BOICE LTD
    10504212
    72 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BURNS CATERING LTD
    SC510459
    185-187 High Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Officer
    2015-07-09 ~ 2020-02-07
    IIF 122 - Director → ME
    2020-04-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-07-09 ~ 2020-02-01
    IIF 116 - Has significant influence or control OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 17
    CK MECHANICAL LTD
    10920105
    Piper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-17 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2017-08-17 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CLEAN AND CARE SERVICES LIMITED
    10822780
    C/o Caldana Ltd, 784 Christchurch Road, Bournemouth, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2017-06-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COLLINGHAM HAULAGE LLP
    OC436433
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-02 ~ 2023-06-16
    IIF 139 - LLP Member → ME
    2023-07-30 ~ 2023-10-18
    IIF 147 - LLP Member → ME
  • 20
    CUCINA ITALIANA LTD
    08397270
    C/o London Tax Bureau Suite E, 1-3 Canfield Place, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 67 - Director → ME
  • 21
    DADDY CHEF LTD
    13238862 15286510
    111 Mill Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 22
    DADDY CHEF LTD
    - now 15286510 13238862
    DADDY FOOD CATERING LTD
    - 2024-02-23 15286510
    111 Mill Lane, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    DIY DIVAZ LTD
    12407353
    24 Plane Tree Nest, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ 2025-02-18
    IIF 40 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    EPIC CASTLE PROPERTIES LIMITED
    10654825
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-06 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 25
    EU CAR PARTS LTD
    10342404
    24 Primrose Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-08-23 ~ 2021-10-01
    IIF 31 - Director → ME
    Person with significant control
    2016-08-23 ~ 2021-08-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 26
    FAST & DIRECT PARCEL LTD
    10695280
    13 Bertie Road, Norwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    FENIX CARS LTD
    - now 07100736
    FENIX CAR LTD - 2011-10-11
    Fenix Car Ltd, Unit4 Ford Road, Forwater Trading Estate, Chertsey, Surry
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 35 - Director → ME
  • 28
    FERN INDOOR PLANTS&POTS LTD.
    - now 12955220
    PLANTS HOUSE LTD.
    - 2020-10-30 12955220
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    FORNETTE BISTRO 2 LTD
    SC485214 SC448883
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-28 ~ 2015-06-07
    IIF 57 - Director → ME
  • 30
    FORNETTE BISTRO LTD
    SC448883 SC485214
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 58 - Director → ME
  • 31
    GLOBAL VISION CONSULTING LIMITED
    06532088
    Temple Works Brett Passage, Hackney, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 22 - Director → ME
    2008-10-20 ~ dissolved
    IIF 135 - Secretary → ME
  • 32
    HARMONY HOST HOMES LTD
    16009300
    20 Alexandra Road, Bentley, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    HGV SCHOOL OF TRANSPORT LIMITED
    10267642
    43 Alnwick Close 43 Alnwick Close, Rushden, England
    Active Corporate (2 parents)
    Officer
    2016-07-07 ~ 2017-04-20
    IIF 95 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-04-20
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 34
    INCOMMUNITIES GROUP LIMITED
    - now 04221767
    IN COMMUNITIES GROUP LIMITED - 2008-06-05
    BCHT GROUP (2006) LIMITED - 2008-05-19
    BRADFORD COMMUNITY HOUSING TRUST LIMITED - 2006-12-20
    The Quays, Victoria Street, Shipley, West Yorkshire
    Converted / Closed Corporate (69 parents, 5 offsprings)
    Officer
    2012-09-27 ~ 2013-04-30
    IIF 136 - Director → ME
  • 35
    INSTALLERS TEAM LTD.
    07914199
    Cariocca Business Park 2 Hellidon Close, Unit 94, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 13 - Director → ME
  • 36
    J&B GLAMOUR'E LTD
    SC480027
    140 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 56 - Director → ME
  • 37
    JAROSLAW STASIUK WIRING SOLUTIONS LIMITED
    10481024
    8 Bradley Fields, Donnington, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 38
    JD ZONE LTD
    12120901
    8 Royal Parade, London, England
    Active Corporate (4 parents)
    Officer
    2019-07-24 ~ 2020-06-30
    IIF 42 - Director → ME
    Person with significant control
    2019-07-24 ~ 2020-06-30
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    JDM BLINDS LTD
    08700788
    12 Sunny Walk, Bristol
    Active Corporate (3 parents)
    Officer
    2013-09-23 ~ 2018-04-29
    IIF 14 - Director → ME
    Person with significant control
    2016-09-23 ~ 2019-01-06
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    JJ SERVICE ACCOMODATION LTD
    15536736
    94 Bramley Garth, York, England
    Active Corporate (2 parents)
    Officer
    2024-03-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    JOANNAPROPERTYYORK LTD
    14214699
    94 Bramley Garth, York, England
    Active Corporate (2 parents)
    Officer
    2022-07-04 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    KORDIAN PROPERTIES LIMITED
    12622473
    43 Alnwick Close, Rushden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    KS PROPERTY MANCHESTER LTD
    12922574
    Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 44
    KWMS CARS LTD
    09569937
    3 Charnwood Avenue, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 45
    LEVEL UP GRAPHICS LIMITED
    SC653899
    1a Unit 1 A Canal Yard, Shieldhill Road, Falkirk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    LITTLE NATURE CHILD LTD
    09157436
    7 Woodleigh Close, Exeter
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 46 - Director → ME
  • 47
    MADEBYO LTD
    10399332
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2016-09-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    MARBUD CONSTRUCTION LTD
    08590913
    7 Harman Court, Rectory Park Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    2013-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 49
    MARBUD GROUP LTD
    15065508
    7 Harman Court, Rectory Park Avenue, Northolt, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    MINTSERVE LTD
    11755708
    13 Huddersfield Road, Barnsley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    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
  • 51
    MSG CONSTRUCTION LIMITED
    09802005
    420 Oakleigh Road North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 52
    MWENGINEERING LIMITED
    09075327
    Flat 83 Cadogan Road, London, England
    Active Corporate (1 parent)
    Officer
    2014-06-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 53
    NOWAK TRANS LTD
    09541572
    2 Phoenix Close, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 28 - Director → ME
  • 54
    NUBES CONSULTING LTD
    10616101
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    NUTRISATE LTD
    10776819
    Malmarc & Holbeck House, 116 Dewsbury Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 56
    OLSADY HOMES LIMITED
    13415244
    Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2021-05-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    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
  • 57
    PAWEL KOSCIOLEK SERVICES LIMITED
    10733844 11516945
    41 Swithin Drive, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 58
    PAWEL KOSCIOLEK SERVICES LIMITED
    11516945 10733844
    72 Victoria Street, Chesterton, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 59
    PERFECT CAR LONDON LIMITED
    12857476
    72 Great Suffolk Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 60
    PRO CHAMPIONS FOOTBALL ACADEMY LTD
    15339435
    19 Methley House, St. James Street, Doncaster, England
    Active Corporate (5 parents)
    Officer
    2025-07-28 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    PRZEMYSLAW SZKARNULIS LTD
    10263340
    7 Heddon Walk, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-07-05 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 62
    REPRESENTACIONES EL VENEZOLANO LIMITED
    08598856
    404 Coldharbour Lane, Market Rowk, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-05 ~ 2015-03-01
    IIF 84 - Director → ME
    2016-01-14 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Has significant influence or control over the trustees of a trust OE
  • 63
    REPRESENTACIONES MASLOW LIMITED
    07671863
    24 Popes Road, London, Uk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-10 ~ 2012-07-04
    IIF 145 - Director → ME
  • 64
    RMP TEAM LTD
    14461335
    7 Heddon Walk, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    RX7 LTD
    12791997
    Unit 1c Vale Park Industrail Estate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 66
    SHARED LIVES PLUS LIMITED
    - now 04511426
    NAAPS UK LIMITED - 2011-09-15
    NATIONAL ASSOCIATION OF ADULT PLACEMENT SERVICES UKLTD - 2007-12-11
    NATIONAL ASSOCIATION OF ADULT PLACEMENT SERVICES LIMITED - 2005-11-18
    Eleanor Rathbone House, 24 Derby Road, Liverpool, England
    Active Corporate (59 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2022-03-24
    IIF 118 - Director → ME
  • 67
    SICOM CONSULTANTS LIMITED
    11761386
    72 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 68
    SIMVIC COURIERS LTD
    10025179
    Unit 4, Fordwater Trading Estate, Ford Road, Chertsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 69
    SIMVIC LIMITED
    07505446
    Unit 4 Fordwater Trading Estate, Ford Road, Chertsey, England
    Active Corporate (4 parents)
    Officer
    2011-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 16 - Right to appoint or remove directors OE
    2017-10-01 ~ 2023-10-01
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    STRATHUS LTD
    12003511
    72 Great Suffolk Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 71
    SZKARNULIS LTD
    15225638
    1 Laverton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 72
    THE PROPERTY MANCHESTER LTD
    12251390
    Southgate Office Village 286-a Chase Road, Block E, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    THEORDERTRANSPORT LIMITED
    09292189
    1 Farmstead Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 89 - Director → ME
  • 74
    TOM SOWINSKI LIMITED
    10363192
    14 Byron Avenue, Balby, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-09-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 75
    TU LIGERO LIMITED
    10211374
    55 Princes Gate, Exhibition Road, London, England
    Active Corporate (2 parents)
    Officer
    2016-06-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
  • 76
    URBAN COOKHOUSE LIMITED
    09084790
    72 Great Suffolk Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 37 - Director → ME
  • 77
    VK LOGISTICS LTD
    08492072
    43 Alnwick Close, Rushden, England
    Active Corporate (1 parent)
    Officer
    2013-04-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 78
    VOSEBA LTD
    SC612020
    183b High Street, Falkirk, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-10-29 ~ 2019-10-15
    IIF 125 - Director → ME
    2020-05-18 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 79
    WOOD CAFE LTD
    11114443
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    YARECKI TRANS LTD
    11621476
    3 Far Moss, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.