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

Zywicki, Edward Joseph, Executors Of

    Related profiles found in government register
  • Zywicki, Edward Joseph, Executors Of
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens House, 2nd Floor, 19 Saint Vincent Place, Glasgow, G1 2DT

      IIF 1
    • icon of address Greystones Clarence Drive, Menston, Ilkley, West Yorkshire, LS29 6AH

      IIF 2 IIF 3 IIF 4
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 5
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 6
  • Zywicki, Edward Joseph, Executors Of
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenmere, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 7
    • icon of address Greystones, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 8 IIF 9 IIF 10
    • icon of address Greystones Clarence Drive, Menston, Ilkley, West Yorkshire, LS29 6AH

      IIF 14 IIF 15 IIF 16
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 24 IIF 25
    • icon of address Newfield Smith, Room 4.04, One Aire Street, Leeds, LS1 4PR, England

      IIF 26
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

      IIF 27
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 28 IIF 29
    • icon of address Greystones, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 30 IIF 31
    • icon of address Greystones, Clarence Drive, Menston, Ilkley, LS29 6AH, United Kingdom

      IIF 32
    • icon of address Emstrey House, North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

      IIF 33
  • Zywicki, Edward Joseph, Executors Of
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greystones Clarence Drive, Menston, Ilkley, West Yorkshire, LS29 6AH

      IIF 34
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 35
  • Zywicki, Edward Joseph, Executors Of
    born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 36
  • Zywicki, Edward Joseph
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, England

      IIF 37
  • Zywicki, Edward Joseph, Executors Of
    British director

    Registered addresses and corresponding companies
    • icon of address Greystones Clarence Drive, Menston, Ilkley, West Yorkshire, LS29 6AH

      IIF 38 IIF 39
  • Zywicki, Edward
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Butts Court, Green Dragon Yard, Leeds, LS1 5JS, England

      IIF 40
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 41
    • icon of address 82 The Grove Upper Grotto Road, Strawberry Hill, Twickenham, Middlesex, TW1 4NG

      IIF 42
  • Executors Of Edward Joseph Zywicki
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Bradford Road, Idle, Bradford, West Yorkshire, BD10 9PE

      IIF 43
    • icon of address Greystones, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 44
    • icon of address 13 - 14, Park Place, Leeds, LS1 2SJ, England

      IIF 45
    • icon of address 13-14, Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 46
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, England

      IIF 47
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 48
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 49
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, Uk

      IIF 50
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 51
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 52
    • icon of address Emstrey House North, Shrewsbury Business Park, Shropshire, SY2 6LG, United Kingdom

      IIF 53
  • Zywicki, Edward Joseph
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystones, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 54
  • Mr Edward Joseph Zywicki
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greystones, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 55 IIF 56
  • Executors Of Edward Joseph Zywicki
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, Scotland, G2 4JR, United Kingdom

      IIF 57
    • icon of address Queens House, 2nd Floor, 19 Saint Vincent Place, Glasgow, G1 2DT, United Kingdom

      IIF 58
    • icon of address 13-14 Park Place, Leeds, West Yorkshire, LS1 2SJ, United Kingdom

      IIF 59
    • icon of address 1st Floor, 13-14 Park Place, Leeds, LS1 2SJ, United Kingdom

      IIF 60
    • icon of address Greystones, Clarence Drive, Menston, Ilkley, LS29 6AH, England

      IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,579 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Finance 6 Butts Court, Green Dragon Yard, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 5
    SUFFOLK BUSINESS CONSULTANTS LIMITED - 2010-11-15
    SUFFOLK SOCIAL CARE PROFESSIONALS LIMITED - 2010-07-26
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    939,814 GBP2015-12-31
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    KINGSWOOD BOOKKEEPING LTD - 2013-01-22
    icon of address 6 Butts Court, Green Dragon Yard, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address Sanderson House Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 29 - Director → ME
  • 8
    HORIZON EUROPEAN RECRUITMENT LIMITED - 2008-04-16
    E2U RECRUITMENT LIMITED - 2006-01-13
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 24 - Director → ME
  • 9
    SEVEN PARTNERS LIMITED - 2011-02-17
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 1st Floor 13-14 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,918 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    ARDEN TELECOM LIMITED - 2018-12-05
    ARDENCOM LTD - 2015-04-07
    icon of address Bury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-29 ~ 2013-08-02
    IIF 16 - Director → ME
  • 2
    icon of address 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,579 GBP2019-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2020-05-03
    IIF 41 - Director → ME
  • 3
    IMS WORLDWIDE LIMITED - 2012-09-13
    LUPFAW 35 LIMITED - 2000-11-14
    icon of address Descartes House, 8 Gate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-13 ~ 2011-02-15
    IIF 20 - Director → ME
    icon of calendar 2001-11-13 ~ 2011-02-15
    IIF 39 - Secretary → ME
  • 4
    icon of address Sanderson House Station Road, Horsforth, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2020-05-03
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-03
    IIF 49 - Right to appoint or remove members OE
  • 5
    ESSENTIAL RECRUITMENT (UK) LTD - 2008-11-11
    LUPFAW 183 LIMITED - 2005-12-09
    icon of address 13-14 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,131,196 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2017-07-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 13 - 14 Park Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,291 GBP2024-06-30
    Officer
    icon of calendar 2014-10-30 ~ 2020-05-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-14 ~ 2011-10-12
    IIF 17 - Director → ME
  • 8
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,512 GBP2020-12-31
    Officer
    icon of calendar 2018-11-14 ~ 2020-05-03
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2023-01-09
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address White Building, Suite 2, Level 3, Media City Uk, Salford
    Active Corporate (3 parents)
    Equity (Company account)
    354,205 GBP2023-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2020-05-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    912,851 GBP2016-12-31
    Officer
    icon of calendar 2000-11-24 ~ 2011-02-15
    IIF 15 - Director → ME
    icon of calendar 2000-11-24 ~ 2011-02-15
    IIF 38 - Secretary → ME
  • 11
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,992 GBP2023-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2020-05-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 12
    icon of address 13-14 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,077 GBP2023-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2020-05-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2023-01-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FEASTFINE LIMITED - 1995-12-14
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,203,591 GBP2023-12-31
    Officer
    icon of calendar 2006-05-16 ~ 2011-10-12
    IIF 18 - Director → ME
  • 14
    icon of address Newfield Smith Room 4.04, One Aire Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-19
    IIF 26 - Director → ME
  • 15
    icon of address 1st Floor 13-14 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,918 GBP2019-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2020-05-03
    IIF 37 - Director → ME
  • 16
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2006-02-28
    IIF 4 - Director → ME
  • 17
    icon of address Finance 6 Butts Court, Green Dragon Yard, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ 2015-06-29
    IIF 30 - Director → ME
  • 18
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,584 GBP2023-12-31
    Officer
    icon of calendar 2014-11-05 ~ 2020-05-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2020-05-03
    IIF 23 - Director → ME
  • 20
    icon of address Sanderson House Station Road, Horsforth, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    311,434 GBP2023-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-12-22
    IIF 6 - Director → ME
    icon of calendar 2009-07-20 ~ 2009-08-13
    IIF 14 - Director → ME
  • 21
    icon of address Glendevon House Hawthorn Park, Coal Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2011-01-20
    IIF 2 - Director → ME
  • 22
    icon of address Emstrey House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2020-05-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SCENE ONE SEARCH AND SELECTION LIMITED - 2019-10-08
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,305 GBP2023-12-31
    Officer
    icon of calendar 2014-10-14 ~ 2020-05-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 24
    LUPFAW 440 LIMITED - 2017-02-03
    icon of address 1st Floor 13-14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,917 GBP2019-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2020-05-03
    IIF 5 - Director → ME
  • 25
    ST. VINCENT'S HEALTH AND PUBLIC SECTOR CONSULTING LIMITED - 2021-07-26
    ST. VINCENTS HEALTH AND PUBLIC SECTOR CONSULTING LIMITED - 2017-01-27
    SCENE ONE LTD. - 2017-01-24
    icon of address 272 Bath Street, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,171,843 GBP2024-03-31
    Officer
    icon of calendar 2000-04-27 ~ 2020-05-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-07 ~ 2023-01-09
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 44 Bradford Road, Idle, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2002-07-07 ~ 2020-05-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2020-05-03
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,034 GBP2022-01-31
    Officer
    icon of calendar 2017-07-19 ~ 2020-05-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2019-08-12
    IIF 44 - Has significant influence or control OE
  • 28
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-11-12 ~ 2011-10-30
    IIF 42 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.