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 Philippe Bednarek

    Related profiles found in government register
  • Mr Philippe Bednarek
    French born in April 1960

    Resident in Bolivia

    Registered addresses and corresponding companies
  • Philippe Bednarek
    French born in April 1960

    Resident in Bolivia

    Registered addresses and corresponding companies
    • icon of address 46 Albert Street, Fleckney, Leicester, LE8 8BA, United Kingdom

      IIF 9
  • Mr Philippe Bednarek
    French born in April 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 10
    • icon of address Suite 2.3, 78 Buckingham Gate, London, SW1E 6PE, England

      IIF 11
  • Bednarek, Philippe
    French company director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 29a New Cavendish Street, London, W1G 9UE

      IIF 12
  • Bednarek, Philippe
    French company director born in April 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 13
  • Bednarek, Philippe Pierrot
    French company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bednarek, Philippe Pierrot
    French director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47b, Welbeck Street, London, Greater London, W1G 9XA, England

      IIF 18
  • Bednarek, Philippe
    British company director born in June 1978

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 67, Rue De Courcelles, Paris, 75008, France

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    ONE WORLD INTERACTIVE HOLDINGS LTD - 2005-08-26
    FREEPHONE INTERNATIONAL LIMITED - 2000-06-09
    ONE WORLD HOLDINGS LIMITED - 2003-04-09
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -312,887 GBP2024-12-31
    Officer
    icon of calendar 2004-11-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ONE WORLD ALLIANCE LIMITED - 2005-08-26
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -546,881 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Atlas Interactive, Suite 2.3 78 Buckingham Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,217 GBP2024-12-31
    Officer
    icon of calendar 2003-10-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -468,613 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AIB VENTURE LIMITED - 2014-12-11
    ATLAS BLUEBOX LIMITED - 2012-02-23
    icon of address C/o Atlas Interactive, Suite 2.3 78 Buckingham Gate, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Mclaren Ross, 19 Glasgow Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,353,249 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    ONE WORLD TELECOM LIMITED - 2002-10-25
    ONE WORLD TELECOM INTERACTIVE LIMITED - 2002-10-25
    EUROFONE COMMUNICATIONS LIMITED - 2000-07-07
    ONE WORLD INTERACTIVE LIMITED - 2005-08-26
    PHONE SERVIS LIMITED - 1998-05-19
    INTERNATIONAL FREEPHONE LIMITED - 1997-07-16
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,640,068 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EUROFONE HOLDINGS LIMITED - 2000-08-30
    E-STREAM-E LIMITED - 2021-11-25
    icon of address 1 Bromley Lane, Chislehurst, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -723,815 GBP2024-12-31
    Officer
    icon of calendar 2004-11-18 ~ 2017-07-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 33 Priory Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    890,904 GBP2024-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2008-12-04
    IIF 12 - Director → ME
  • 4
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -319,401 GBP2023-12-31
    Officer
    icon of calendar 2014-01-31 ~ 2017-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,353,249 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-10-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-08-08 ~ 2021-08-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.