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 Krystian Glowacki

    Related profiles found in government register
  • Mr Krystian Glowacki
    Polish born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 1
    • 10415422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Flat 1, 6 Highfield Road, Felixstowe, IP11 7BZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 12
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 15
  • Mr Krystian Glowacki
    Polish born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Glowacki, Krystian
    Polish born in March 1983

    Resident in England

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

      IIF 17
    • 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 18
  • Glowacki, Krystian
    Polish businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, 173 Church Road, Northfield, Birmingham, B31 2LX, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Glowacki, Krystian
    Polish director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10415422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • Flat 1, 6 Highfield Road, Felixstowe, IP11 7BZ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Flat 1, 6 Highfield Road, Felixstowe, Suffolk, IP11 7BZ, United Kingdom

      IIF 29
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
    • 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 31
  • Glowacki, Krystian
    Polish mana born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 32
  • Glowacki, Krystian
    Polish manager born in March 1983

    Resident in England

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

      IIF 33
  • Gostkiewicz, Damian
    Polish director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 107, Trinity Road, Southall, UB1 1ER, England

      IIF 34
  • Mr Damian Gostkiewicz
    Polish born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Trinity Road, Southall, UB1 1ER, England

      IIF 35
  • Glowacki, Krystian
    Polish businessman born in March 1983

    Resident in United Kingdom

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

      IIF 36
  • Glowacki, Krystian
    Polish director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 37
  • Glowacki, Krystian
    Polish manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Glowacki, Krystian

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

      IIF 39
    • 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    ALFA GLO LTD
    10961217
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 36 - Director → ME
  • 2
    CLENEW LTD
    12507274
    4385, 12507274 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-03-10 ~ 2021-07-24
    IIF 18 - Director → ME
    2020-03-10 ~ 2022-12-30
    IIF 40 - Secretary → ME
    Person with significant control
    2020-03-10 ~ 2021-12-31
    IIF 15 - Has significant influence or control OE
  • 3
    CONSULT GROUP INT LTD
    10415587
    56 Boston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2017-07-27
    IIF 22 - Director → ME
    Person with significant control
    2016-10-07 ~ 2017-07-27
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    COUNSELLING & MANAGEMENTS LTD
    10415464
    1 Claydon Business Park, Great Blakenham, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    CV GROUP LTD
    10415712
    56 Boston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2017-07-27
    IIF 27 - Director → ME
    Person with significant control
    2016-10-07 ~ 2017-07-27
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    EAST WEST MACHINERY LOGISTIC SOLUTIONS LIMITED - now
    BOSCH LTD
    - 2018-07-09 10415382
    International House, Mosley Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2018-05-31
    IIF 26 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-05-31
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    GLOBAL COMPANIES LTD
    10959536
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-12 ~ 2020-05-11
    IIF 38 - Director → ME
    Person with significant control
    2017-09-12 ~ 2020-05-11
    IIF 16 - Has significant influence or control OE
  • 8
    GLOPAL LIMITED
    09194621
    Unit 1 Cottesbrooke Park, Heartlands Business Park, Daventry, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 29 - Director → ME
  • 9
    GOLD COUNSELLING LTD
    10960179
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 10
    GREEN BOOKKEEPERS LTD
    - now 09328224
    PLEASURE ME LTD - 2016-10-12
    F4CEBOOK LTD - 2015-01-22
    24 Holborn Viaduct, City Of London, London, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2016-12-20 ~ dissolved
    IIF 31 - Director → ME
  • 11
    KG & GROUP LTD
    10415438
    Flat 1 6 Highfield Road, Felixstowe, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    MANAGEMENTS SOLUTIONS LTD
    10415312
    56 Boston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    2018-07-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    NEW AREA SOLUTIONS LTD
    13620979
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-14 ~ 2022-12-30
    IIF 20 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 14
    PACK GROUP LTD
    10415169
    Flat 1 6 Highfield Road, Felixstowe, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    PALETY A4 LTD
    SC656952
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2020-03-10 ~ 2022-12-30
    IIF 17 - Director → ME
    2020-03-10 ~ 2022-12-30
    IIF 39 - Secretary → ME
    Person with significant control
    2020-03-10 ~ 2022-12-30
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 16
    PALETY LTD
    SC555400
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-01-24 ~ 2024-03-28
    IIF 30 - Director → ME
    Person with significant control
    2017-01-24 ~ 2024-03-28
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    PROFESSIONAL CONSULTING GROUP LTD
    10963785
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 32 - Director → ME
  • 18
    S PALET LTD
    10415701
    12 Constance Street International House, 12 Constance Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-10-07 ~ 2018-04-04
    IIF 37 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-04-04
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    SP&K LTD
    10415422
    4385, 10415422 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-10-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    VENDONI LTD
    08778354
    4385, 08778354: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-11-18 ~ 2021-11-26
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-26
    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
  • 21
    VIP COUNSELLING LTD
    10415409
    56 Boston Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2018-07-31
    IIF 28 - Director → ME
    Person with significant control
    2016-10-07 ~ 2018-07-31
    IIF 7 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.