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 Tomasz Rafal Cegielski

    Related profiles found in government register
  • Mr Tomasz Rafal Cegielski
    Polish born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balmoral Close, Northampton, NN5 4WA, United Kingdom

      IIF 1
    • icon of address 26, Balmoral Close, Northampton, Northamptonshire, NN5 4WA, England

      IIF 2
    • icon of address 36, Johnson Court, Northampton, NN4 8GJ, England

      IIF 3
    • icon of address 7, The Roundel, Overstone, Northampton, NN6 0FF, England

      IIF 4
  • Mr Tomasz Rafal Cegielski
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Aster Close, Northampton, NN3 3XG, England

      IIF 5
    • icon of address 7a, Unit 7a, William Street, Northampton, NN1 3EW, United Kingdom

      IIF 6
    • icon of address Suite 3, Newton House, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 7
    • icon of address Suite 3, Newton House, Northampton Science Park, Kings Park Road, Northampton, NN3 6LG, United Kingdom

      IIF 8
    • icon of address Suite3, Newton House Northampton Science Park, Kings Park Road, Northampton, NN3 6LG, United Kingdom

      IIF 9
  • Cegielski, Tomasz Rafal
    Polish born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balmoral Close, Northampton, NN5 4WA, United Kingdom

      IIF 10
    • icon of address 3, Beckets View, Northampton, NN1 5NQ, England

      IIF 11
    • icon of address 7, The Roundel, Overstone, Northampton, NN6 0FF, England

      IIF 12
    • icon of address Suite 3, Newton House, Kings Park Road, Northampton, NN3 6LG, United Kingdom

      IIF 13
  • Cegielski, Tomasz Rafal
    Polish director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Johnson Court, Northampton, NN4 8GJ, England

      IIF 14
  • Cegielski, Tomasz Rafal
    Polish finance director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Johnson Court, Northampton, NN4 8GJ, England

      IIF 15
  • Cegielski, Tomasz Rafal
    Polish managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balmoral Close, Northampton, Northamptonshire, NN5 4WA, England

      IIF 16
  • Cegielski, Tomasz Rafal
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, Unit 1076, London, EC1V 2NX, England

      IIF 17
    • icon of address Newton House Northampton Science Park, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 18
    • icon of address Suite 3, Newton House, Kings Park Road, Moulton Park Industrial Estate, Northampton, NN3 6LG, England

      IIF 19
    • icon of address Suite 3, Newton House, Northampton Science Park, Kings Park Road, Northampton, NN3 6LG, United Kingdom

      IIF 20
    • icon of address Suite3, Newton House Northampton Science Park, Kings Park Road, Northampton, NN3 6LG, United Kingdom

      IIF 21
  • Cegielski, Tomasz Rafal
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Unit 7a, William Street, Northampton, NN1 3EW, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Aster Close, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    BEAUTYEUROPE CO. UK LTD - 2023-02-03
    icon of address Suite 3 Newton House, Kings Park Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,915 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Newton House Northampton Science Park Kings Park Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 124 City Road, Unit 1076, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,624 GBP2024-01-31
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 6 Aster Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,520 GBP2024-03-31
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7a Unit 7a, William Street, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    VTA COMPLEX LTD - 2023-08-10
    icon of address 26 Balmoral Close, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,021 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VTA COMPLEX SOLUTIONS LIMITED - 2023-08-10
    icon of address Suite 3, Newton House Kings Park Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,276 GBP2024-07-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    T&E FOODS LTD - 2020-06-18
    icon of address Suite 3, Newton House Northampton Science Park, Kings Park Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,953 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite3 Newton House Northampton Science Park, Kings Park Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 26 Balmoral Close, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-26 ~ 2020-10-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2020-10-28
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 4 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ 2020-11-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-11-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 4 Regents Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-11-19
    IIF 14 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.