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

Skowyrski, Zbigniew Steve

    Related profiles found in government register
  • Skowyrski, Zbigniew Steve
    Polish company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chewton Road, London, E17 7DW, England

      IIF 1
  • Skowyrski, Zbigniew Steve
    Polish director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456-458, Strand, London, WC2R 0DZ, United Kingdom

      IIF 2
  • Skowyrski, Zbigniew Steve
    Polish economist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chewton Road, London, E17 7DW

      IIF 3
  • Skowyrski, Zbigniew Steve
    Polish private equity director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chewton Road, London, E17 7DW

      IIF 4
  • Skowyrski, Zbigniew Steve
    Polish director born in August 1969

    Registered addresses and corresponding companies
    • icon of address 8 Exeter Road, London, E17 7QJ

      IIF 5
  • Skowyrski, Zbigniew
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 179, 43 Bedford Street, Covent Garden, London, WC2E 9HA, United Kingdom

      IIF 6
    • icon of address Suite 179, 456-458 Strand, London, WC2R 0DZ, United Kingdom

      IIF 7
    • icon of address 85, Victoria Street, St Albans, Herts, AL1 3UH, England

      IIF 8
  • Skowyrski, Zbigniew
    British director# born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 179, 43 Bedford Street, Covent Garden, London, WC2E 9HA, United Kingdom

      IIF 9
  • Skowyrski, Zbigniew Steve
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Chewton Road, London, E17 7DW

      IIF 10
    • icon of address 44, Chewton Road, London, E17 7DW, United Kingdom

      IIF 11
  • Skowyrski, Zbigniew Steve

    Registered addresses and corresponding companies
    • icon of address 8 Exeter Road, London, E17 7QJ

      IIF 12
  • Skowyrski, Steve Zbigniew
    Polish director born in August 1969

    Registered addresses and corresponding companies
    • icon of address 8 Exeter Road, London, E17 7QJ

      IIF 13
  • Mr Zbigniew Skowyrski
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Dellfield Court, 94 Hempstead Rd, Watford, WD17 4JY, England

      IIF 14
  • Mr Zbigniew Skowyrski
    British born in August 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address Suite 179, 43 Bedford Street, Covent Garden, London, WC2E 9HA, United Kingdom

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Armstrong House, Norton Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,558 GBP2016-06-30
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 60 Albert Street, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 66 Queens Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,877 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,589 GBP2016-07-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    NEW EUROPE CAPITAL & CONSULTING LIMITED - 2011-09-14
    icon of address 61 York Street, Cowes, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-23 ~ 2002-01-07
    IIF 5 - Director → ME
  • 2
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    960 GBP2015-07-31
    Officer
    icon of calendar 2010-12-08 ~ 2013-03-04
    IIF 7 - Director → ME
  • 3
    PRABU PRINT LIMITED - 2013-08-06
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-01-15
    IIF 9 - Director → ME
  • 4
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,143 GBP2021-01-31
    Officer
    icon of calendar 2012-12-01 ~ 2014-08-27
    IIF 1 - Director → ME
  • 5
    CARLSON PRIVATE EQUITY LIMITED - 2020-12-09
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,520,030 GBP2020-12-30
    Officer
    icon of calendar 2006-10-18 ~ 2014-08-27
    IIF 4 - Director → ME
  • 6
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,854 GBP2022-07-31
    Officer
    icon of calendar 2006-02-18 ~ 2014-08-27
    IIF 3 - Director → ME
    icon of calendar 2006-02-18 ~ 2006-12-27
    IIF 12 - Secretary → ME
  • 7
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    398,249 GBP2020-12-31
    Officer
    icon of calendar 2007-04-04 ~ 2007-07-17
    IIF 13 - Director → ME
    icon of calendar 2007-07-17 ~ 2014-11-13
    IIF 10 - Director → ME

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.