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 Aliaksandr Zavisha

    Related profiles found in government register
  • Mr Aliaksandr Zavisha
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Salvage Yard, Hillview Road, Bonnybridge, FK4 2BD, United Kingdom

      IIF 1
    • Beechwood House, Kilnhurst Road, Kilnhurst, Mexborough, S64 5TL, England

      IIF 2 IIF 3
    • Mlb Autospares Limited, Kilnhurst Road, Kilnhurst, Mexborough, South Yorkshire, S64 5TL

      IIF 4
    • Swinton Works, Talbot Road, Swinton, S64 8AJ, United Kingdom

      IIF 5
  • Mrs Anna Maria Podlas
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 6
    • 7, Boulmer Avenue Kingsway, Quedgeley, Gloucester, GL2 2FX, England

      IIF 7
  • Podlas, Anna Maria
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 8
    • 7, Boulmer Avenue Kingsway, Quedgeley, Gloucester, GL2 2FX, England

      IIF 9
  • Zavisha, Aliaksandr
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Salvage Yard, Hillview Road, Bonnybridge, FK4 2BD, United Kingdom

      IIF 10
    • Beechwood House, Kilnhurst Road, Kilnhurst, Mexborough, S64 5TL, England

      IIF 11 IIF 12
    • Salvage Yard, Kinhurst Road, Kilnhurst, Mexborough, S64 5TL, United Kingdom

      IIF 13
    • Swinton Works, Talbot Road, Swinton, S64 8AJ, United Kingdom

      IIF 14
  • Zavisha, Aliaksandr
    British businessman born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mlb Scrap, Kilnhurst Road, Kilnhurst, Mexborough, S64 5TL, United Kingdom

      IIF 15
  • Zavisha, Aliaksandr
    British trade born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mlb Motorspares, Kilnhurst Road, Kilnhurst, Mexborough, S64 5TL, United Kingdom

      IIF 16
  • Mr Damian Klimas
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Quadrant, Barton Lane, Abingdon, OX14 3YS, England

      IIF 17
    • Hanson Yard, Botany Way, Purfleet, RM19 1SR, England

      IIF 18
  • Mrs Ewa Anna Lewicka
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, 63 Jeddo Road, London, W12 9EE, United Kingdom

      IIF 19
  • Miss Ewa Lewicka
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oaks Road, Woking, GU21 6DU, England

      IIF 20
  • Miss Gabriela Jasinska
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 138, Fern Hill Road, Oxford, OX4 2JP

      IIF 21
  • Mr Andrzej Gryciak
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orkney Croft, Birmingham, B36 0QA, England

      IIF 22
    • 60, Layfield Road, London, NW4 3UG, England

      IIF 23
  • Mr Bartosz Andrzejewski
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 24
  • Mr Paulina Sledzinska
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Appleton Close, Nottingham, NG11 8RD, England

      IIF 25
  • Mr Tomasz Kwasnik
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Charter Building, Charter Place, Uxbridge, UB8 1JG, England

      IIF 26
  • Miss Katarzyna Siwa
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 350, Spon Lane South, West Bromwich, West Midlands, B70 6AZ

      IIF 27
  • Mr Grzegorz Janusz Zawislak
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Blackwell Close, London, N21 1UL, England

      IIF 28
  • Mrs Monika Jeleniewska
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 52, Emerson Apartments, Chadwell Lane, London, N8 7RF, England

      IIF 29
  • Marciniak, Ewelina
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Defiant Precinct Church Street, Attleborough, NR17 2QE, United Kingdom

      IIF 30
  • Miss Ewelina Marciniak
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Defiant Precinct Church Street, Attleborough, NR17 2QE, United Kingdom

      IIF 31
  • Mr Alaiksandr Zavisha
    Belarussion born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mlb Autospares Limited, Kilnhurst Road, Kilnhurst, Mexborough, South Yorkshire, S64 5TL

      IIF 32
  • Mr Bartlomiej Wozniak
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bostock House, 3 Biscoe Close, Hounslow, TW5 0UW, England

      IIF 33
  • Mrs Justyna Anna Ziemlaska
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dorchester Close, Stoke Mandeville, Aylesbury, HP22 5YR, England

      IIF 34
  • Siwa, Katarzyna
    Polish director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Norbury Road, West Bromwich, B70 0HP, United Kingdom

      IIF 35
  • Gryciak, Andrzej
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Orkney Croft, Birmingham, B36 0QA, England

      IIF 36
    • 60, Layfield Road, London, NW4 3UG, England

      IIF 37
  • Klimas, Damian
    Polish hgv driver born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 28, The Quadrant, Barton Lane, Abingdon, OX14 3YS, England

      IIF 38
    • 28, The Quadrant, Barton Lane, Oxon Accountancy, Abingdon, OX14 3YS, England

      IIF 39
  • Krzaczek, Pawel Stanislaw
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 313b Hoe Street, Hoe Street, London, E17 9BG, England

      IIF 40
  • Kwasnik, Tomasz
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Charter Building, Charter Place, Uxbridge, UB8 1JG, England

      IIF 41
  • Mryczko, Marcin Michal
    Polish director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 1352 Greenford Road, Greenford, UB6 0HL, England

      IIF 42
  • Miss Angelika Szajner
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lessingham, Orton Brimbles, Peterborough, PE2 5TP, England

      IIF 43
  • Mrs Justyna Anna Ziemlanska
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mill Way, Bushey, WD23 2AF, England

      IIF 44
  • Sledzinska, Paulina
    Polish company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Appleton Close, Nottingham, NG11 8RD, England

      IIF 45
  • Szajner, Angelika
    Polish director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lessingham, Orton Brimbles, Peterborough, PE2 5TP, England

      IIF 46
  • Andrzejewski, Bartosz
    Polish vet born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 47
  • Kaluzna, Magdalena Maria
    Polish teacher born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53b Vallance Road, Vallance Road, London, E1 5AB, England

      IIF 48
  • Kierat, Anna
    Polish businesswoman born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ivy Tax Consultants Ltd, 15, Station Road, West Drayton, G London, UB7 7BT, England

      IIF 49
  • Lewicka, Ewa
    Polish beautician born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mayhurst Crescent, Woking, GU22 8DG, England

      IIF 50
  • Lewicka, Ewa Anna
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, 63 Jeddo Road, London, W12 9EE, United Kingdom

      IIF 51
  • Mr Damian Cyprian Cierczek
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Johns Road, Southampton, SO19 9BU, England

      IIF 52
    • 5, Trent Road, Southampton, SO18 4PR, England

      IIF 53
  • Mr Maciej Aleksander Kulaszewski
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Humphrys Street, Peterborough, PE2 9RH, England

      IIF 54 IIF 55
  • Wozniak, Bartlomiej
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Bostock House, 3 Biscoe Close, Hounslow, TW5 0UW, England

      IIF 56
  • Bernasiewicz, Anna Mariola
    Polish company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gatehouse, The Moorings, Myton Road, Leamington Spa, Warwickshire, CV31 3QA, United Kingdom

      IIF 57
  • Bernasiewicz, Anna Mariola
    Polish teacher born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29 Gatehouse, The Moorings, Leamington Spa, CV31 3QA, England

      IIF 58
  • Celary, Angelika Teresa
    Polish company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Edyth Road, Coventry, CV2 5ET, England

      IIF 59
  • Janowicz, Magdalena Anna
    Polish company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Latimer Court, Portsmouth, PO3 5UW, England

      IIF 60
  • Janowicz, Magdalena Anna
    Polish managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Latimer Court, Portsmouth, PO3 5UW, England

      IIF 61
  • Miss Katarzyna Anna Jarosinska
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Old Pond Close, Lincoln, LN6 0LD, England

      IIF 62
  • Mr Daniel Slawomir Sulkowski
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bosworth Court, Bath Road, Slough, SL1 6DA, England

      IIF 63 IIF 64
  • Mrs Beata Stefanska-wieclaw
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Herdwick Place, Middlewich, CW10 9QY, England

      IIF 65
  • Mrs Klaudia Malgorzata Jablonska
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, North Street, Wick, Littlehampton, BN17 6JH, England

      IIF 66
  • Ms Jasinska, Gabriela Jasinska
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 138, Fern Hill Road, Oxford, OX4 2JP

      IIF 67
  • Ziemlaska, Justyna Anna
    Polish shop assistant born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dorchester Close, Stoke Mandeville, Aylesbury, HP22 5YR, England

      IIF 68
  • Miss Magdalena Anna Janowicz
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Latimer Court, Portsmouth, PO3 5UW, England

      IIF 69 IIF 70
  • Zawislak, Grzegorz Janusz
    Polish company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Blackwell Close, London, N21 1UL, England

      IIF 71
  • Ziemlanska, Justyna Anna
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mill Way, Bushey, WD23 2AF, England

      IIF 72
  • Bogucki, Mateusz Augustyn
    Polish director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hamsterly Park, Northampton, NN3 5DA, England

      IIF 73
  • Cierczek, Damian Cyprian
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Johns Road, Southampton, SO19 9BU, England

      IIF 74
    • 5, Trent Road, Southampton, SO18 4PR, England

      IIF 75
  • Jarosinska, Katarzyna Anna
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Old Pond Close, Lincoln, LN6 0LD, England

      IIF 76
  • Kuczynska, Natalia Roksana
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 37, Dovenby Road, Nottingham, NG11 8JL, England

      IIF 77
  • Miss Anna Mariola Bernasiewicz
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Gatehouse, The Moorings, Leamington Spa, CV31 3QA, England

      IIF 78
    • 29 Gatehouse, The Moorings, Myton Road, Leamington Spa, Warwickshire, CV31 3QA, United Kingdom

      IIF 79
  • Mr Mateusz Augustyn Bogucki
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hamsterly Park, Northampton, NN3 5DA, England

      IIF 80
  • Stefanska-wieclaw, Beata
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Herdwick Place, Middlewich, CW10 9QY, England

      IIF 81
  • Sulkowski, Daniel Slawomir
    Polish director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bosworth Court, Bath Road, Slough, SL1 6DA, England

      IIF 82
  • Sulkowski, Daniel Slawomir
    Polish hgv driver born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bosworth Court, Bath Road, Slough, SL1 6DA, England

      IIF 83
  • Mrs Monika Barbara Kott
    Polish,dutch born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15b, Denholme Road, London, W9 3HU, England

      IIF 84
    • 15b, Denholme Road, London, W9 3HU, United Kingdom

      IIF 85
  • Banaszkiewicz, Justyna Milena
    Polish company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124, Victoria Road, Poole, BH12 3AF, England

      IIF 86
  • Jablonska, Klaudia Malgorzata
    Polish company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, North Street, Wick, Littlehampton, BN17 6JH, England

      IIF 87
  • Kott, Monika Barbara
    Polish,dutch born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Denholme Road, London, W9 3HU, England

      IIF 88
    • 15b, Denholme Road, London, W9 3HU, United Kingdom

      IIF 89
  • Kott, Monika Barbara
    Polish,dutch director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15b, Denholme Road, London, W9 3HU, England

      IIF 90
  • Stankiewicz, Marlena Wioleta
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Markfield Crescent, St. Helens, WA11 9LB, England

      IIF 91
  • Miss Marlena Wioleta Stankiewicz
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Markfield Crescent, St. Helens, WA11 9LB, England

      IIF 92
  • Ms Justyna Milena Banaszkiewicz
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124, Victoria Road, Poole, BH12 3AF, England

      IIF 93
  • Kulaszewski, Maciej Aleksander
    Polish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Humphrys Street, Peterborough, PE2 9RH, England

      IIF 94
  • Kulaszewski, Maciej Aleksander
    Polish company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Humphrys Street, Peterborough, PE2 9RH, England

      IIF 95
  • Jasinska, Gabriela
    Polish director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Fern Hill Road, Oxford, OX4 2JP, England

      IIF 96
  • Krzaczek, Pawel Stanislaw
    Polish director and company secretary born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313b, Hoe Street, London, E17 9BG, England

      IIF 97
  • Mr Marcin Michal Mryczko
    Polish born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 1352 Greenford Road, Greenford, UB6 0HL, England

      IIF 98
  • Zavisha, Aliaksandr, Nr
    Belarusian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mlb Autospares Limited, Kilnhurst Road, Kilnhurst, Mexborough, South Yorkshire, S64 5TL

      IIF 99
  • Zavisha, Aliaksandr, Nr
    Belarusian autoparts dealer born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horton, Tydcombe Road, Warlingham, Surrey, CR6 9LU, England

      IIF 100
  • Mr Pawel Stanislaw Krzaczek
    Polish born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313b, Hoe Street, London, E17 9BG, England

      IIF 101
  • Bogucki, Mateusz Augustyn
    Polish director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 508 Alpha House, Broad Street, Northampton, NN1 2HQ, United Kingdom

      IIF 102
  • Krzywacka, Wiktoria Natalia
    Polish born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Wiktoria Natalia Krzywacka
    Polish born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 56
  • 1
    A&L TRANSP LTD
    13892852
    43 Lessingham, Orton Brimbles, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 2
    AAZ HOLDINGS LIMITED
    13774373
    Beechwood House Kilnhurst Road, Kilnhurst, Mexborough, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    AIRLIGHTS LTD
    13126300
    31 Humphrys Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AIV ESTATE INVESTMENTS LTD
    15467647
    19 Dorchester Close, Stoke Mandeville, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    ANDYMAN CONSTRUCTION LTD
    - now 12629823
    ANDYMAN CONSTRUCTION LTD
    - 2025-09-11 12629823
    4 Orkney Croft, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-05-28 ~ 2025-11-01
    IIF 36 - Director → ME
    Person with significant control
    2020-05-28 ~ 2025-08-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    ART PIZZA LTD
    16960777
    22 Old Pond Close, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2026-01-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AUTOGASPOL LTD
    07943934
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-09 ~ 2017-10-18
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    AZ MANAGEMENT SERVICES LIMITED
    13774956
    Beechwood House Kilnhurst Road, Kilnhurst, Mexborough, England
    Active Corporate (1 parent)
    Officer
    2021-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    BA DOGTOR LIMITED
    11803803
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    BLOOM PROPERTY INVESTMENTS LTD
    12016106
    52 Masters Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ 2020-08-04
    IIF 58 - Director → ME
    Person with significant control
    2019-05-24 ~ 2020-08-04
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CELARY TRANSPORT LTD
    11986746
    22 Edyth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 59 - Director → ME
  • 12
    CIRCLE AUTO RECYCLING LIMITED
    SC810209
    Salvage Yard, Hillview Road, Bonnybridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-12 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    DACO PROPERTIES INVESTMENTS LTD
    16314230
    4 Johns Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 14
    DACO REFURBISHMENT PLUMBING AND HEATING LTD
    14259076
    4 Johns Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    2022-07-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DAHLIA BOUTIQUE LTD
    13472251
    24 Connaught Road, Scunthorpe, England
    Active Corporate (2 parents)
    Officer
    2021-06-23 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 16
    DARIUSZ WIECLAW LTD
    10832929
    3 Herdwick Place, Middlewich, England
    Active Corporate (2 parents)
    Officer
    2020-09-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    DOLLS BEAUTY ACADEMY LTD
    13566900
    Unit 14, 63 Jeddo Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    DRYLINER & CEILING FIXER INTERIORS LTD
    13516670
    40 North Street, Wick, Littlehampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-07-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 19
    EMILINK LTD
    15327936
    52 Emerson Apartments, Chadwell Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    EPM PILATES LTD
    16916996
    Unit 8 Defiant Precinct Church Street, Attleborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    ESSENCE&MORE LIMITED
    15815571
    8 Bosworth Court, Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 22
    EVENTOS4U LTD
    10639135
    508 Alpha House Broad Street, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-25 ~ dissolved
    IIF 102 - Director → ME
  • 23
    FADE O'CLOCK LTD
    11762930
    Unit 14 63 Jeddo Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 24
    GOTBATH UK LTD
    09811152
    C/o Ivy Tax Consultants Ltd 15, Station Road, West Drayton, G London, England
    Active Corporate (2 parents)
    Officer
    2015-10-06 ~ 2019-08-31
    IIF 49 - Director → ME
  • 25
    HAPPY EMPLOYEE LIMITED
    15187331
    37 Dovenby Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 77 - Director → ME
  • 26
    HOWLING BANJO LTD
    10292785
    15 Blackwell Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    HUNT 4 JOBS LTD
    15921453
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    INVISIBLES CONSTRUCTION LIMITED
    16313083
    6 Frognal Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 29
    JUNIER LTD
    14679904
    124 Victoria Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    KLIMAS DELIVERY LTD
    10853917
    28 The Quadrant, Barton Lane, Oxon Accountancy, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 31
    KLIMAS TRANSPORT LTD
    09812549
    28 The Quadrant, Barton Lane, Abingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 32
    M & I BUSINESS CONSULTANTS LTD
    14344476
    3 Latimer Court, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-08 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 33
    M & I PAYROLL SERVICES LTD
    13110620
    3 Latimer Court, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    MATT LANDSCAPING LTD
    12634828
    30 Hamsterly Park, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 35
    MK AEROBATICS LTD
    13803847
    31 Humphrys Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2021-12-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-12-16 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 36
    MKRP INVESTMENTS LIMITED
    13522732
    15b Denholme Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 37
    MLB AUTOSPARES LIMITED
    08175030
    Mlb Autospares Limited Kilnhurst Road, Kilnhurst, Mexborough, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-08-10 ~ 2017-07-01
    IIF 100 - Director → ME
    2018-03-05 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-07-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    2018-08-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 38
    MLB MOTORSPARES LIMITED
    10935198
    Mlb Motorspares Kilnhurst Road, Kilnhurst, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 16 - Director → ME
  • 39
    MLB SCRAP LIMITED
    11252878
    Mlb Scrap Kilnhurst Road, Kilnhurst, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 15 - Director → ME
  • 40
    MONIKA KOTT CONSULTING LIMITED
    15990977
    15b Denholme Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 41
    MOTORSPOT LTD
    16135573
    Motorspot Ltd, Northfield Road, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 42
    MRYCZKO LTD
    10371950
    Flat 7 1352 Greenford Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Has significant influence or control OE
  • 43
    NEUROLASE LTD
    16345122
    15 Denholme Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 88 - Director → ME
  • 44
    NO LIMITTS LTD
    13461332
    7 Appleton Close, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
  • 45
    NORFOLK INTERNATIONAL LANGUAGES SCHOOL CIC
    - now 13967820
    POLSKA SZKOŁA UZUPEŁNIAJĄCA IM.DYWIZJONU 303 W NORWICH CIC - 2022-07-12
    68 Marlborough Green Crescent, Great Yarmouth, Martham, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-11-17 ~ 2022-11-21
    IIF 48 - Director → ME
  • 46
    ONETECH365 LTD
    14494935
    7 Mill Way, Bushey, England
    Active Corporate (1 parent)
    Officer
    2022-11-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 47
    PAWLAK PROPERTIES LTD
    16301813
    49 Markfield Crescent, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PIMLICO PAINTERS LTD
    09123300
    24 Kingfisher Green, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-09 ~ 2018-02-10
    IIF 96 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-08
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2017-07-09 ~ 2017-07-09
    IIF 67 - Ownership of shares – 75% or more OE
  • 49
    PSK TRANSPORT & LOGISTICS LTD
    - now 11497368
    PSK LOGISTIC LTD
    - 2018-09-24 11497368
    313b Hoe Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-09-17 ~ now
    IIF 40 - Director → ME
    2018-08-02 ~ 2020-07-13
    IIF 97 - Director → ME
    Person with significant control
    2018-08-02 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 50
    ROMANIAN TRADE GIANT LTD
    11947828
    3 Bostock House, 3 Biscoe Close, Hounslow, England
    Active Corporate (3 parents)
    Officer
    2021-01-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control OE
  • 51
    SCRAP MY CAR ONLINE LTD
    15518154
    Salvage Yard Kinhurst Road, Kilnhurst, Mexborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 13 - Director → ME
  • 52
    SPORT GYM LTD
    12998587
    24 Connaught Road, Scunthorpe, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-11-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    TOMALA ELITE GROWTH LTD - now
    BABY'S WORLD LTD
    - 2024-11-20 13882901
    14 High Street, London, England
    Active Corporate (5 parents)
    Officer
    2022-01-31 ~ 2023-10-01
    IIF 9 - Director → ME
    Person with significant control
    2022-01-31 ~ 2023-10-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    TOMBUILDING.LONDON LTD
    12149554
    The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    2023-06-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 55
    VL PARTNERS LIMITED
    - now 11585683
    BLOOM PROPERTY INVESTMENTS LTD
    - 2019-05-22 11585683
    52 Masters Road, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-09-24 ~ 2020-07-24
    IIF 57 - Director → ME
    Person with significant control
    2018-09-24 ~ 2020-07-24
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 56
    WAYFINDER LOGISTICS LTD
    15190400
    8 Bosworth Court, Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.