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 Mateusz Klimuk

    Related profiles found in government register
  • Mr Mateusz Klimuk
    Polish born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Dent Drive, Wakefield, WF1 4JG, United Kingdom

      IIF 1
  • Mr Mateusz Krzysztof Klimuk
    Polish born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Balby Road, Balby, Doncaster, DN4 0RE, United Kingdom

      IIF 2
  • Klimuk, Mateusz Krzysztof
    Polish company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54-56, Hexthorpe Road, Doncaster, DN4 0BD, England

      IIF 3
  • Klimuk, Mateusz Krzysztof
    Polish director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, Balby Road, Balby, Doncaster, DN4 0RE, United Kingdom

      IIF 4
    • 12, Woodstock Road, Doncaster, Doncaster, DN4 0UF, United Kingdom

      IIF 5
  • Mr Kamil Poteralski
    Polish born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Mrs Kamila Piwonska
    Polish born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Poteralski, Kamil
    Polish businessman born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Wadsworth Business Centre, 21 Wadsworth Road, Perivale, Greenford, UB6 7LQ, United Kingdom

      IIF 8
  • Poteralski, Kamil
    Polish director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Anhelush, Marta
    Polish nutritional therapist born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kempton Close, Stratford-upon-avon, Warwickshire, CV37 9LY, United Kingdom

      IIF 10
  • Mr Maksymilian Kolczkowski
    Polish born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Stile Croft, Harlow, CM18 6LP, England

      IIF 11
  • Kolczkowski, Maksymilian
    Polish director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Stile Croft, Harlow, CM18 6LP, England

      IIF 12
  • Mr Mateusz Krzysztof Klimuk
    Polish born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Woodstock Road, Doncaster, Doncaster, DN4 0UF, United Kingdom

      IIF 13
    • 54-56, Hexthorpe Road, Doncaster, DN4 0BD, England

      IIF 14 IIF 15
    • 94, Kirkgate, Wakefield, WF1 1TB, England

      IIF 16
  • Piwonska, Kamila
    born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oc453832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Klimuk, Mateusz
    Polish company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Church Street, Doncaster, DN3 3AD, United Kingdom

      IIF 18
  • Klimuk, Mateusz Krzysztof
    Polish born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 54-56, Hexthorpe Road, Doncaster, DN4 0BD, England

      IIF 19 IIF 20
  • Klimuk, Mateusz Krzysztof
    Polish director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36, Dent Drive, Wakefield, WF1 4JG, United Kingdom

      IIF 21
    • 94, Kirkgate, Wakefield, WF1 1TB, England

      IIF 22
  • Mr Kamil Poteralski
    Polish born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Conway Crescent, Perivale, Greenford, UB6 8HY, England

      IIF 23
  • Poteralski, Kamil
    Polish businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Conway Crescent, Perivale, Greenford, Middlesex, UB6 8HY, England

      IIF 24
child relation
Offspring entities and appointments 12
  • 1
    ACHIEVING WELLNESS LTD
    09626174
    18 Kempton Close, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 10 - Director → ME
  • 2
    FOOD PLUS 54 LIMITED
    14942580
    54-56 Hexthorpe Road, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-18 ~ 2024-02-26
    IIF 3 - Director → ME
    Person with significant control
    2023-06-18 ~ 2024-02-26
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    FOOD PLUS HEXTHORPE LTD
    12312197
    54-56 Hexthorpe Road, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    -40,500 GBP2024-11-30
    Officer
    2022-10-24 ~ 2024-02-26
    IIF 19 - Director → ME
    2020-02-18 ~ 2022-10-16
    IIF 20 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    GOLDENBERG & PARTNERS LLP
    OC453832 11743170
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2024-09-20 ~ 2025-01-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to surplus assets - 75% or more OE
    IIF 7 - Right to appoint or remove members OE
  • 5
    JARMARK BALBY LTD
    - now 15522645
    FOOD PLUS ARMTHORPE LTD
    - 2024-09-16 15522645
    63a Balby Road, Balby, Doncaster, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-11 ~ 2025-10-20
    IIF 4 - Director → ME
    Person with significant control
    2024-02-26 ~ 2025-10-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    KUBUS SUPERMARKET LIMITED
    - now 12119387
    EURASIA SUPERMARKET LIMITED
    - 2021-03-02 12119387
    82 Kirkgate, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 7
    LONDON SQUARE DESIGN LIMITED
    08019247 14385013
    Muraszko & Co., 50 Mount Park Road, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    54,829 GBP2016-03-31
    Officer
    2012-04-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LONDON SQUARE DESIGNS LTD
    14385013 08019247
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    LSD DESIGN & BUILD LTD
    11821041
    23 Wadsworth Business Centre 21 Wadsworth Road, Perivale, Greenford, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,819 GBP2020-02-28
    Officer
    2020-01-01 ~ 2021-03-01
    IIF 8 - Director → ME
  • 10
    MAX90 LOGISTICS LTD
    12152688
    65 Stile Croft, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -800 GBP2021-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    MEAT TRADE CENTRE SELBY LTD
    12512748
    36 Dent Drive, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    SEASONS FOOD STORE LIMITED
    12864678
    7 Church Street, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,000 GBP2022-09-30
    Officer
    2020-09-08 ~ 2022-10-17
    IIF 5 - Director → ME
    2022-11-17 ~ 2024-02-26
    IIF 18 - Director → ME
    Person with significant control
    2020-09-08 ~ 2022-10-17
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - 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.