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

Kowalczyk, Malgorzata Teresa

    Related profiles found in government register
  • Kowalczyk, Malgorzata Teresa
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 237 Thornton Road, Bradford, West Yorkshire, BD1 2JS, England

      IIF 1
    • 35, Stafford Street, Stoke-on-trent, ST1 1JU, England

      IIF 2 IIF 3
    • 70, Wellesley Street, Stoke-on-trent, ST1 4NW, England

      IIF 4
    • Cromwell Court, 35, Stafford Street, Stoke-on-trent, ST1 1JU, England

      IIF 5 IIF 6
    • Cromwell Court, 35 Stafford Street, Stoke-on-trent, ST1 1JU, United Kingdom

      IIF 7
  • Kowalczyk, Malgorzata Tersa
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beehive Works, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 8
  • Kowalczyk, Malgorzata
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Legrams Mill, Unit 1b, Legrams Lane, Bradford, BD7 1NH, England

      IIF 9
    • Unit 2 Second Floor, 215 Lumb Lane, Bradford, BD8 7SG, England

      IIF 10
  • Kowalczyk, Malgorzata Tersa
    Slovak born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clifton Business Park, Clifton Road, Brighouse, HD6 1SL, England

      IIF 11
  • Mrs Malgorzata Kowalczyk
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Legrams Mill, Unit 1b, Legrams Lane, Bradford, BD7 1NH, England

      IIF 12
    • Unit 2 Beehive Works, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 13
  • Krajewska, Edyta Izabela
    Polish na born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Fowler Road, Colchester, CO2 9FF, England

      IIF 14
  • Mrs Malgorzata Kowalczyk
    Polish born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Second Floor, 215 Lumb Lane, Bradford, BD8 7SG, England

      IIF 15
  • Mrs Malgorzata Teresa Kowalczyk
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 237 Thornton Road, Bradford, West Yorkshire, BD1 2JS, England

      IIF 16
    • 35, Stafford Street, Stoke-on-trent, ST1 1JU, England

      IIF 17 IIF 18
    • 70, Wellesley Street, Stoke-on-trent, ST1 4NW, England

      IIF 19
    • Cromwell Court, 35, Stafford Street, Stoke-on-trent, ST1 1JU, England

      IIF 20 IIF 21
    • Cromwell Court, 35 Stafford Street, Stoke-on-trent, ST1 1JU, United Kingdom

      IIF 22
  • Nowak, Krzysztof
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, Laurel Road, Handsworth, Birmingham, B21 9PG, England

      IIF 23
  • Koc, Pawel
    Polish company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23 Saltburn Street, Saltburn Street, Hull, HU3 5DY, England

      IIF 24
  • Kwiecinski, Krzysztof Pawel
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Kwiecinski, Krzysztof Pawel
    Polish managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 33
  • Gurbisz, Tomasz Fryderyk
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hedges Way, Luton, LU4 9FD, England

      IIF 34
  • Kwiecinski, Krzysztof
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 35
    • 11, Turton Drive, Arnold, Nottingham, NG5 6LH, England

      IIF 36
    • 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 37 IIF 38 IIF 39
    • 77, Victoria Road, Netherfield, Nottingham, NG4 2NN, England

      IIF 42
  • Prejs, Monika Justyna
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Queen Street, Wolverhampton, WV1 3JW, England

      IIF 43
  • Szczykowski, Wieslaw
    Polish biznessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Limbury Road, Luton, LU3 2PJ, England

      IIF 44
  • Szczykowski, Wieslaw
    Polish businessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Limbury Road, Luton, LU3 2PJ, United Kingdom

      IIF 45
  • Szczykowski, Wieslaw
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Limbury Road, Luton, LU3 2PJ, England

      IIF 46
  • Feszler, Sebastian Adam
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Addingford Lane, Horbury, Wakefield, West Yorkshire, WF4 5BL, United Kingdom

      IIF 47
  • Feszler, Sebastian Adam
    Polish garage born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25 Addingford Mills, Addingford Lane, Horbury, Wakefield, West Yorkshire, WF4 5BL, United Kingdom

      IIF 48
  • Mrs Monika Justyna Prejs
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Queen Street, Wolverhampton, WV1 3JW, England

      IIF 49
  • Perczynski, Krystian
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 376, Outwood Common Road, Billericay, CM11 2LZ, England

      IIF 50
  • Antony Zilienski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 471-473, Attercliffe Road, Sheffield, S9 3RA, England

      IIF 51
  • Mr Tomasz Fryderyk Gurbisz
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • El-mesbahi, Justyna
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ealing Cross, 1st Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      IIF 54
  • Mr Krzysztof Nowak
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, Laurel Road, Handsworth, Birmingham, B21 9PG, England

      IIF 55
  • Mrs Malgorzata Tersa Kowalczyk
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beehive Works, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 56
  • Zilienski, Antony
    Polish company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 471-473, Attercliffe Road, Sheffield, S9 3RA, England

      IIF 57
  • Mr Krystian Perczynski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 376, Outwood Common Road, Billericay, CM11 2LZ, England

      IIF 58
  • Mr Krzysztof Kwiecinski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wieslaw Szczykowski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 104 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 65
  • Cios, Sebastian Sylwester, Mr.
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oatlands Drive, Houghton Conquest, Bedford, MK45 3NS, England

      IIF 66
  • Mr Norbert Krzysztof Wasilewski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 67
  • Mr. Sebastian Sylwester Cios
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oatlands Drive, Houghton Conquest, Bedford, MK45 3NS, England

      IIF 68
  • Mrs Malgorzata Tersa Kowalczyk
    Slovak born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clifton Business Park, Clifton Road, Brighouse, HD6 1SL, England

      IIF 69
  • Szmygiel, Urszula Szmygiel Risas
    Polish chef born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Claverdale Road, Tulse Hill, London, SW2 2DP, Uk

      IIF 70
  • Szmygiel, Urszula Szmygiel Risas
    Polish entrepreneur born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Claverdale Road, London, SW2 2DP, England

      IIF 71
  • Wasilewski, Norbert Krzysztof
    Polish manager born in June 1980

    Resident in Poland

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 72
  • Mr Krzysztof Pawel Kwiecinski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 73
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • 14 A Enterprise Centre, Lysander Road, Melksham, SN12 6SP, United Kingdom

      IIF 75
    • 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 76 IIF 77 IIF 78
    • 77, Victoria Road, Netherfield, Nottingham, NG4 2NN, England

      IIF 81 IIF 82
  • Kwiecinski, Krzysztof Pawel
    Polish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 83
    • C/o Jmk Professional Services Ltd, Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 84
  • Kwiecinski, Krzysztof Pawel
    Polish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Roshan House, 8 Station Road, Nottingham, NG4 3AU, England

      IIF 85
  • Kwiecinski, Krystof
    Polish operations director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Roshan House, Station Road, Carlton, Nottingham, NG4 3AU, United Kingdom

      IIF 86
  • Kwiecinski, Krzysztof
    Polish courier born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Devon Street, Nottingham, NG3 2BE, England

      IIF 87
  • Krajewska, Edyta Izabela

    Registered addresses and corresponding companies
    • 27, Fowler Road, Colchester, Essex, CO2 9FF, United Kingdom

      IIF 88
  • Mrs Edyta Izabela Krajewska
    Polish born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Fowler Road, Colchester, CO2 9FF, England

      IIF 89
  • Mr Krystof Kwiecinski
    Polish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Roshan House, Station Road, Carlton, Nottingham, NG4 3AU, United Kingdom

      IIF 90
  • Mr Krzysztof Pawel Kwiecinski
    Polish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 91
    • Flat 4 Roshan House, 8 Station Road, Nottingham, NG4 3AU, England

      IIF 92
    • C/o Jmk Professional Services Ltd, Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 93
  • Gurbisz, Tomasz

    Registered addresses and corresponding companies
    • 10, Hedges Way, Luton, LU4 9FD, England

      IIF 94
child relation
Offspring entities and appointments 47
  • 1
    A&E AUTO CARE LTD
    09826508
    Unit 25 Addingford Mills Addingford Lane, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 48 - Director → ME
  • 2
    ALLOY REVOLUTION LTD
    16239018
    Unit 2 Beehive Works, Edderthorpe Street, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-15 ~ now
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 3
    B TO K CONSULTING LTD
    14251272
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    BEAUTY WIZARD LTD
    - now 14263462
    UK K TO B CONSULTING LTD - 2024-03-24
    56 Victoria Road Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    BIOMED SERVICES LTD
    16062236
    Unit 2 Second Floor, 215 Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-11-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control OE
  • 6
    CARS-MANIA LTD
    - now 11248182
    CARS-MANIA AUTO MECHANIC DIAGNOSTIC REPAIR SERVICING LIMITED
    - 2018-09-19 11248182
    92 Laurel Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-03-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    CRAYFISH JOINERY LTD
    12446015
    376 Outwood Common Road, Billericay, England
    Active Corporate (2 parents)
    Officer
    2020-02-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 8
    CRCW CONSULTING LTD
    14263638
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-07-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 9
    CUSTOM FACILITIES LIMITED
    - now 12795747
    CUSTOM FACTORY LIMITED
    - 2022-01-28 12795747 08483295
    77 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2020-08-06 ~ 2022-02-14
    IIF 33 - Director → ME
    2022-03-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    2020-08-06 ~ 2022-02-14
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 74 - Right to appoint or remove directors as a member of a firm OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 10
    CUSTOM FACTORY LTD
    - now 08483295 12795747
    JV CUSTOMS LTD
    - 2015-02-02 08483295
    WISE WOOD KBK LTD
    - 2014-07-15 08483295
    1 HOUR DIRECT LTD
    - 2014-03-21 08483295
    9 Devon Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 87 - Director → ME
  • 11
    DRIVERS BY DRIVERS LTD
    11548142
    56 Victoria Road, Netherfield, Nottingham, England
    Liquidation Corporate (4 parents)
    Officer
    2018-09-03 ~ 2020-07-06
    IIF 84 - Director → ME
    2024-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-05-05 ~ 2021-12-31
    IIF 73 - Ownership of shares – 75% or more OE
    2024-04-01 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    2018-09-03 ~ 2020-07-06
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DRIVERSBYDRIVERS RECRUITMENT LTD
    11547760
    Vantage House, Suite 3, Third Floor, 6-7 Claydons Lane, Essex, Rayleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EAGLE TYRES SY LTD
    12063137
    471-473 Attercliffe Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    EIGHT DRAGON STARS LTD
    - now 14263503
    KPKBAK CONSULTING LTD - 2024-03-25
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 15
    ELEGANT CATERERS LIMITED
    14845286
    Cromwell Court, 35 Stafford Street, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    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 with control over the trustees of a trust OE
  • 16
    EMS COURIERS LTD
    10127027
    25 Addingford Lane, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 47 - Director → ME
  • 17
    EUROSTAR TRADEWAYS LTD
    14943121
    Cromwell Court, 35 Stafford Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-11-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    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
    FASHION MUST LIMITED
    15151112
    70 Wellesley Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 19
    HOLDSON PRODUCTS LIMITED
    14673781
    Cromwell Court, 35 Stafford Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-11-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 20
    K TO K CONSULTING LTD
    14263765
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-07-05 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 21
    K2B CONSULTING LTD
    14251853
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-07-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 22
    K2K CONSTRUCTION LTD
    - now 14251872
    KPKBK CONSULTING LTD
    - 2022-11-02 14251872 14263503... (more)
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-07-23 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 23
    KEIK LIMITED
    08262712
    12 Claverdale Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-01 ~ 2013-09-20
    IIF 70 - Director → ME
    IIF 71 - Director → ME
  • 24
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 25
    KRKW CONSULTING LTD
    14261335
    56 Victoria Road, Netherfield, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 26
    LA SOFIA LINGERIE LTD
    13317501
    32 Queen Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 27
    MFI CARPETS AND FURNITURE LTD
    - now 16077381
    PET RECRUITMENT LTD
    - 2025-11-17 16077381
    Unit 10 Clifton Business Park, Clifton Road, Brighouse, England
    Active Corporate (2 parents)
    Officer
    2025-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 28
    OBRA SITIO LIMITED
    14532925
    35 Stafford Street, Stoke-on-trent, England
    Active Corporate (3 parents)
    Officer
    2025-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 29
    PGKK LIMITED
    - now 12149612
    WORLD TOYS LTD
    - 2020-09-09 12149612
    23 Saltburn Street Saltburn Street, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-11 ~ 2021-04-30
    IIF 24 - Director → ME
  • 30
    POLSKA SZKOLA PRZEDMIOTOW OJCZYSTYCH IM HENRYKA SIENKIEWICZA T/A POLISH HERITAGE SCHOOL SLOUGH LTD
    - now 11530351
    POLSKA SZKOLA PRZEDMIOTOW OJCZYSTYCH IM HENRYKA SIENKIEWICZA LTD - 2020-01-20
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2023-07-09 ~ 2025-10-01
    IIF 54 - Director → ME
  • 31
    PRESICION FIX LTD
    - now 14263824
    BAKKPK CONSULTING LTD - 2024-03-24
    293 Radford Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-07-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 32
    PROCLEAN DOMESTIC LTD
    15222744
    Beehive Works, Edderthorpe Street, Bradford, England
    Active Corporate (4 parents)
    Officer
    2025-04-22 ~ 2025-11-07
    IIF 8 - Director → ME
    Person with significant control
    2025-04-23 ~ 2025-11-07
    IIF 56 - Ownership of shares – 75% or more OE
  • 33
    QADRA STUDIO LTD
    09897853
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    RICA HAIR CARE UK LTD
    - now 11712582
    GEMINI BEAUTY ACADEMY LTD
    - 2025-01-14 11712582
    SERENITY BUSINESS SERVICES T/A SBS UK LTD
    - 2024-03-12 11712582
    SERENITY BUSINESS SERVICES LIMITED
    - 2022-12-07 11712582
    SERENITY COFFINS LTD
    - 2022-08-10 11712582
    TRENDING FASHION LTD
    - 2021-11-08 11712582
    LAL GULAP LIMITED - 2020-07-05
    77 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2022-11-01 ~ now
    IIF 32 - Director → ME
    2022-03-20 ~ 2022-08-15
    IIF 35 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 35
    RIDE OR DIE LIMITED
    11071002 15795699
    Flat 4 Roshan House, 8 Station Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 36
    RIDE OR DIE LTD
    15795699 11071002
    14 A Enterprise Centre, Lysander Road, Melksham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-06-22 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 37
    S.C TRANSPORT & RECOVERY LTD
    14847702
    49 Oatlands Drive, Houghton Conquest, Bedford, England
    Active Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 38
    SOMICO LTD
    09036187
    121 Sundon Road, Houghton Regis, Dunstable, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ 2017-01-24
    IIF 44 - Director → ME
    2015-05-10 ~ 2016-04-01
    IIF 45 - Director → ME
  • 39
    STAGE RIDE SUPPORT LTD
    - now 14383222
    FASHION FREAK NOTT LTD
    - 2025-11-28 14383222
    77 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2025-10-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 40
    STONE WORKTOP 4 LIFE LTD
    15081440
    11 Turton Drive, Arnold, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 36 - Director → ME
  • 41
    TGEXPRESS LIMITED
    06590753
    10 Hedges Way, Luton, England
    Active Corporate (4 parents)
    Officer
    2017-03-27 ~ 2025-02-10
    IIF 34 - Director → ME
    2017-02-18 ~ 2017-02-18
    IIF 94 - Secretary → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    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 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-01 ~ 2025-02-10
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    VERTEX DIRECT LIMITED
    14540197
    35 Stafford Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2025-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 43
    VIBES XCODE LTD
    - now 12331183
    XBOX-VIBES LTD
    - 2019-11-29 12331183
    27 Fowler Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-28 ~ dissolved
    IIF 88 - Secretary → ME
  • 44
    WESTROYD CYCLING LTD
    16099943
    Legrams Mill Unit 1b, Legrams Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-11-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 45
    WHITE PEARL LIMITED
    14589289
    Unit 3 237 Thornton Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2025-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 46
    YAHOOTRG LIMITED
    09314004
    104 Crystal House New Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 47
    ZOLI LTD
    12399771
    27 Fowler Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.