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

Mr Stefan Kaniuk

    Related profiles found in government register
  • Mr Stefan Kaniuk
    Polish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address India Buldings, Horton Street, Halifax, HX1 1QE, England

      IIF 1
    • icon of address The Plaza, Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 2
  • Mr Stefan Kaniuk
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, England

      IIF 3
    • icon of address Tay House, Bath Street, Glasgow, G2 4LH, Scotland

      IIF 4
    • icon of address 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 5
    • icon of address The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 6 IIF 7
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • icon of address Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 9
    • icon of address 23371, Po Box 480, Sevenoaks, Kent, TN13 9JY, England

      IIF 10 IIF 11
  • Stefan Kaniuk
    Polish born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address India Buildings, Horton Street, Halifax, West Yorkshire, HX1 1QE, England

      IIF 12
  • Kaniuk, Stefan
    British consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, England

      IIF 13
    • icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 14
    • icon of address Tay House, Bath Street, Glasgow, G2 4LH, Scotland

      IIF 15
    • icon of address India Buldings, Horton Street, Halifax, HX1 1QE, England

      IIF 16
    • icon of address Queens Dock, Norfolk Street, Liverpool, L1 0BG, England

      IIF 17 IIF 18 IIF 19
  • Kaniuk, Stefan
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Dock, Norfolk Street, Liverpool, L1 0BG, England

      IIF 20
  • Stefan Kaniuk
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 21
    • icon of address The Plaza, Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 22
  • Kaniuk, Stefan
    Polish consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address India Buildings, Horton Street, Halifax, West Yorkshire, HX1 1QE, England

      IIF 23
  • Kaniuk, Stefan
    British

    Registered addresses and corresponding companies
    • icon of address First Floor, 8 Warner Street, Accrington, Lancashire, BB5 1HN, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Kaniuk, Stefan
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Plaza, Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 27 IIF 28
  • Kaniuk, Stefan
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaniuk, Stefan
    British entrepreneur born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 8 Warner Street, Accrington, Lancashire, BB5 1HN, United Kingdom

      IIF 46
  • Kaniuk, Stefan

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 8 Warner Street, Accrington, Lancashire, BB5 1HN, England

      IIF 47
    • icon of address First Floor, 8 Warner Street, Accrington, Lancashire, BB5 1HN, England

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Plaza, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 1st Floor, 8 Warner Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 7
    MEASURED RISK (UK) LTD - 2021-03-30
    YORK LTD - 2020-04-08
    icon of address The Plaza, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    TOTAL CONTROL MANAGEMENT SOLUTIONS(TCMS) LIMITED - 2020-07-28
    icon of address India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2022-04-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2020-07-27
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address Tay House, Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Equity (Company account)
    156,000 GBP2022-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2022-04-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2022-02-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    ATTLAW CONSULTANTS LIMITED - 2020-07-27
    icon of address India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    28,000 GBP2022-03-31
    Officer
    icon of calendar 2020-03-25 ~ 2022-04-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ 2020-07-24
    IIF 8 - Right to appoint or remove directors OE
  • 4
    LINKMIST LIMITED - 2020-07-28
    CORE 1 ASSETS LIMITED - 2019-06-14
    icon of address India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    47,000 GBP2022-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2022-04-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2020-07-27
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address 1st Floor, 8 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-01 ~ 2011-10-17
    IIF 42 - Director → ME
    icon of calendar 2012-01-27 ~ 2012-11-05
    IIF 46 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-03-30
    IIF 48 - Secretary → ME
  • 6
    icon of address 1st Floor, 8 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-05 ~ 2012-11-05
    IIF 45 - Director → ME
    icon of calendar 2009-05-05 ~ 2011-03-27
    IIF 26 - Secretary → ME
  • 7
    PRIVATE MARKETING ORGANISATION LIMITED - 2011-06-22
    icon of address 1st Floor, 8 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-07 ~ 2012-11-05
    IIF 43 - Director → ME
    icon of calendar 2009-05-07 ~ 2011-03-30
    IIF 25 - Secretary → ME
  • 8
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-02 ~ 2012-11-05
    IIF 39 - Director → ME
  • 9
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-28 ~ 2012-08-07
    IIF 37 - Director → ME
  • 10
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-31 ~ 2012-11-05
    IIF 38 - Director → ME
  • 11
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-02 ~ 2012-11-05
    IIF 34 - Director → ME
  • 12
    icon of address 1st Floor, 8 Warner Street, Accrington, Lancashire, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2011-01-27 ~ 2012-11-05
    IIF 40 - Director → ME
    icon of calendar 2011-01-27 ~ 2012-01-27
    IIF 47 - Secretary → ME
  • 13
    HX4 LTD
    - now
    EASTERN THUNDER UK LIMITED - 2021-06-17
    icon of address India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-04-26 ~ 2022-04-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-04-17
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-05
    IIF 31 - Director → ME
  • 15
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ 2019-07-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-10-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-29 ~ 2012-11-05
    IIF 29 - Director → ME
  • 17
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2019-05-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-06-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    MEASURED RISK (UK) LTD - 2021-03-30
    YORK LTD - 2020-04-08
    icon of address The Plaza, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-02-05
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-09 ~ 2020-12-24
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    icon of address 1st Floor, 8 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-13 ~ 2012-11-05
    IIF 44 - Director → ME
    icon of calendar 2009-05-13 ~ 2011-03-30
    IIF 24 - Secretary → ME
  • 20
    TAVERNSTOCK LIMITED - 2020-05-18
    FRESHWAVE CORPORATE HOLDINGS LTD - 2019-05-08
    icon of address India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2022-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2022-04-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-07-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2012-11-05
    IIF 30 - Director → ME
  • 22
    ZYSK LTD
    - now
    ARIEH LIMITED - 2022-02-09
    SECURE ASSETS UK LIMITED - 2021-07-26
    icon of address India Buldings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2018-04-11 ~ 2023-04-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2023-03-03
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2023-03-03 ~ 2023-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.