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

Murawiak, Rafal

    Related profiles found in government register
  • Murawiak, Rafal

    Registered addresses and corresponding companies
    • icon of address 40-44, Uxbridge Road, London, W5 2BS, England

      IIF 1
    • icon of address 14 A Enterprise Centre, Lysander Road, Bowerhill, Melksham, SN12 6SP, England

      IIF 2
    • icon of address 14 A Enterprise Centre, Lysander Road, Melksham, SN12 6SP, United Kingdom

      IIF 3 IIF 4
    • icon of address 14 Enterprise Centre, Lysander Road, Melksham, England

      IIF 5
    • icon of address 14 Enterprise Centre, Lysander Road, Melksham, SN12 6SP, United Kingdom

      IIF 6
    • icon of address 14, Lysander Road, Unit 1 Enterprise Centre, Melksham, SN12 6SP, England

      IIF 7
    • icon of address 14, Lysander Road, Unit 1 (a) Enterprise Centre, Melksham, SN12 6SP, United Kingdom

      IIF 8
    • icon of address 14a Enterprise Centre, Lysander Road, Bowerhill, Melksham, SN12 6SP, England

      IIF 9
    • icon of address 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 10 IIF 11 IIF 12
    • icon of address 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 14a Enterprise Centre, Lysander Road, Melksham, Wiltshire, SN12 6SP, United Kingdom

      IIF 39
    • icon of address 14a Enterprise Cemtre, Lysander Road, Melkshm, SN12 6SP, England

      IIF 40
    • icon of address 30a, Buckingham Avenue, Slough, SL1 4QA, England

      IIF 41
    • icon of address Image Court, Unit 146, 326 Molesey Road, Walton-on-thames, KT12 3PD, United Kingdom

      IIF 42
    • icon of address Image Court, Unit 146, 326 Molesey Road, Walton-on-thames, Surrey, KT12 3PD, United Kingdom

      IIF 43
    • icon of address Unit 146 Image Court, 326 Molesey Road, Walton-on-thames, KT12 3PD, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 146 Image Court, 326 Molesey Road, Walton-on-thames, KT12 3PD, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 41, The Tything, Worcester, WR1 1JT, United Kingdom

      IIF 52
  • Murawiak, Rafal
    Polish director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Enterprise Centre, Lysander Road, Melksham, England

      IIF 53
    • icon of address 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 54
  • Murawiak, Rafal
    Polish manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lysander Road, Unit 1 Enterprise Centre, Melksham, SN12 6SP, England

      IIF 55
    • icon of address 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 56 IIF 57
  • Murawiak, Rafal
    Polish managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Trent Crescent, Melksham, Wiltshire, SN12 8BG, England

      IIF 58
  • Murawiak, Rafal
    Polish technician born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Clarendon Road, Clarendon Road, Flat C, Trowbridge, Wiltshire, BA14 7BR, England

      IIF 59
  • Murawiak, Rafal
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 A Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 60
    • icon of address 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 61
  • Murawiak, Rafal
    Polish business consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lysander Road, Unit 1 Enterprise Centre, Melksham, SN12 6SP, England

      IIF 62
  • Murawiak, Rafal
    Polish consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 63
  • Murawiak, Rafal
    Polish manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Centre, Lysander Road, 14 A Enterprise Centre, Melksham, SN12 6SP, United Kingdom

      IIF 64
  • Mr Rafal Murawiak
    Polish born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Enterprise Centre, Lysander Road, Melksham, England

      IIF 65
    • icon of address 14, Lysander Road, Unit 1 Enterprise Centre, Melksham, SN12 6SP, England

      IIF 66
    • icon of address 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 67 IIF 68
    • icon of address 14a, Enterprise Centre, Lysander Road, Melksham, SN12 6SP, United Kingdom

      IIF 69
  • Mr Rafal Murawiak
    Polish born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Lysander Road, Unit 1 Enterprise Centre, Melksham, SN12 6SP, England

      IIF 70
    • icon of address 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 71 IIF 72
    • icon of address Enterprise Centre, Lysander Road, 14 A Enterprise Centre, Melksham, SN12 6SP, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 106 Varsity Drive, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    DOREENATURE LTD - 2023-01-17
    icon of address 14a Enterprise Centre, Lysander Road, Melksham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Wyrale Drive, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-30
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 32 - Secretary → ME
  • 4
    icon of address 20 The Swale, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 42 - Secretary → ME
  • 5
    icon of address Flat 18 7 Nightingale Way, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 35 - Secretary → ME
  • 6
    icon of address 14a Enterprise Centre Lysander Road, Melksham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 7
    icon of address 30a Buckingham Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address 1 Warwick Road, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 15 - Secretary → ME
  • 9
    icon of address 2 Muir Gate, Binfield, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 50 - Secretary → ME
  • 10
    icon of address 14a Enterprise Centre Lysander Road, Melksham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    icon of address 154 Dedworth Road, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address 56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,908 GBP2024-09-30
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 47 - Secretary → ME
  • 13
    icon of address 14a Enterprise Centre, Lysander Road, Melksham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,010 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 24 - Secretary → ME
  • 14
    icon of address 1 Bancroft Place, Calcot, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    icon of address 14 Enterprise Centre Lysander Road, Melksham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,684 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 6 - Secretary → ME
  • 16
    icon of address Seasons Watch, Pinewood Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    206 GBP2024-06-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 14 - Secretary → ME
  • 17
    icon of address 14a Enterprise Centre Lysander Road, Melksham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 33 - Secretary → ME
  • 18
    icon of address Flat 6 71 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,115 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 17 - Secretary → ME
  • 19
    icon of address 14 Enterprise Centre Lysander Road, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 5 - Secretary → ME
  • 20
    icon of address 30a Buckingham Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 41 - Secretary → ME
  • 21
    icon of address 30a Buckingham Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,190 GBP2024-01-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 16 - Secretary → ME
  • 22
    icon of address 14 Clarendon Road Clarendon Road, Flat C, Trowbridge, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 59 - Director → ME
  • 23
    icon of address 9 Barrie Way, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 23 - Secretary → ME
  • 24
    icon of address 14a Enterprise Centre Lysander Road, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 9 - Secretary → ME
  • 25
    icon of address 14a Enterprise Centre Lysander Road, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 4 - Secretary → ME
  • 27
    icon of address 14 Lysander Road, Unit 1 Enterprise Centre, Melksham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-09-30
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 55 - Director → ME
    icon of calendar 2020-08-16 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Enterprise Centre Lysander Road, 14 A Enterprise Centre, Melksham, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 14a Enterprise Centre Lysander Road, Melksham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,984 GBP2024-03-31
    Officer
    icon of calendar 2020-09-27 ~ now
    IIF 56 - Director → ME
    icon of calendar 2020-08-16 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Seasons Watch, Pinewood Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 10 - Secretary → ME
  • 31
    icon of address 11 Turton Drive, Arnold, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 21 - Secretary → ME
  • 32
    icon of address 2 Flamborough Spur, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 33
    icon of address 1 Meadow Road, Melksham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,056 GBP2024-01-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 39 - Secretary → ME
  • 34
    icon of address 14a Enterprise Centre Lysander Road, Melksham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38,226 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 37 - Secretary → ME
Ceased 26
  • 1
    icon of address 29 Kenbury Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    979 GBP2022-04-30
    Officer
    icon of calendar 2022-09-01 ~ 2025-05-19
    IIF 44 - Secretary → ME
  • 2
    icon of address 30 A Buckingham Avenue Slough, Buckingham Avenue, Slough, Berkishe, England
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-05-31
    Officer
    icon of calendar 2022-05-01 ~ 2025-02-28
    IIF 46 - Secretary → ME
  • 3
    icon of address 53 High Street, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-10
    IIF 29 - Secretary → ME
  • 4
    DROITWICH DELI LTD - 2023-01-05
    icon of address The Hawthorns Maddoxford Lane, Botley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2023-04-12
    IIF 8 - Secretary → ME
  • 5
    icon of address 56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,252 GBP2023-09-30
    Officer
    icon of calendar 2021-08-01 ~ 2024-09-30
    IIF 34 - Secretary → ME
  • 6
    DUMAM LTD
    - now
    CHERITON DESIGN LIMITED - 2015-02-19
    icon of address 56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-08-22 ~ 2024-06-29
    IIF 38 - Secretary → ME
  • 7
    icon of address 41 The Tything, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,853 GBP2022-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2022-03-01
    IIF 52 - Secretary → ME
  • 8
    icon of address 52 Lynch Hill Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-01 ~ 2025-03-06
    IIF 51 - Secretary → ME
  • 9
    ISKA TRANS LTD - 2025-05-14
    icon of address 1 High Street, Bagillt, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-09-24 ~ 2025-05-01
    IIF 22 - Secretary → ME
  • 10
    icon of address The Hawthorns Maddoxford Lane, Botley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,750 GBP2019-02-28
    Officer
    icon of calendar 2019-08-01 ~ 2023-04-12
    IIF 2 - Secretary → ME
  • 11
    icon of address 1 Bancroft Place, Calcot, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,939 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2024-02-06
    IIF 11 - Secretary → ME
  • 12
    icon of address 56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,362 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ 2025-05-09
    IIF 61 - Director → ME
    icon of calendar 2023-03-23 ~ 2025-05-09
    IIF 36 - Secretary → ME
  • 13
    icon of address 602 Foundry House 3 Forrester Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -531 GBP2022-12-31
    Officer
    icon of calendar 2020-09-24 ~ 2020-11-17
    IIF 19 - Secretary → ME
  • 14
    icon of address 1 Bancroft Place, Calcot, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,372 GBP2022-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-02-06
    IIF 45 - Secretary → ME
  • 15
    icon of address Unit 10 Abbey Estate Abbey Estate, Woodside Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    748 GBP2023-04-30
    Officer
    icon of calendar 2023-05-20 ~ 2025-01-01
    IIF 49 - Secretary → ME
  • 16
    icon of address 14 Enterprise Centre Lysander Road, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-08-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-08-15
    IIF 65 - Ownership of shares – 75% or more OE
  • 17
    icon of address 14 Clarendon Road Clarendon Road, Flat C, Trowbridge, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ 2015-11-23
    IIF 58 - Director → ME
  • 18
    POLSKA SZKOLA PRZEDMIOTOW OJCZYSTYCH IM HENRYKA SIENKIEWICZA LTD - 2020-01-20
    icon of address Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    115,841 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2021-07-15
    IIF 1 - Secretary → ME
  • 19
    icon of address 14a Enterprise Centre Lysander Road, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-09-07
    IIF 54 - Director → ME
    icon of calendar 2019-03-14 ~ 2020-09-07
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2020-09-07
    IIF 68 - Ownership of shares – 75% or more OE
  • 20
    icon of address 14 Lysander Road, Unit 1 Enterprise Centre, Melksham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-08-16
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-08-16
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 21
    SERENITY COFFINS LTD - 2022-08-10
    TRENDING FASHION LTD - 2021-11-08
    GEMINI BEAUTY ACADEMY LTD - 2025-01-14
    SERENITY BUSINESS SERVICES LIMITED - 2022-12-07
    SERENITY BUSINESS SERVICES T/A SBS UK LTD - 2024-03-12
    LAL GULAP LIMITED - 2020-07-05
    icon of address 77 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2025-05-14
    IIF 40 - Secretary → ME
  • 22
    icon of address 14a Enterprise Centre Lysander Road, Melksham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,984 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-08-16
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-08-16
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    icon of address Seasons Watch, Pinewood Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-02-16 ~ 2024-10-26
    IIF 3 - Secretary → ME
  • 24
    SOREN BRADSHAW LIMITED - 2024-07-09
    icon of address 96a Wilton Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    42,614 GBP2024-08-31
    Officer
    icon of calendar 2020-09-24 ~ 2020-11-10
    IIF 27 - Secretary → ME
  • 25
    icon of address 211 North Gower Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,075 GBP2021-02-28
    Officer
    icon of calendar 2020-09-24 ~ 2021-02-02
    IIF 26 - Secretary → ME
  • 26
    icon of address Unit 26 Dencora Way, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,470 GBP2023-09-30
    Officer
    icon of calendar 2024-01-18 ~ 2025-05-09
    IIF 60 - Director → ME
    icon of calendar 2022-11-25 ~ 2024-01-18
    IIF 48 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.