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

Kaniuk, Stefan

    Related profiles found in government register
  • Kaniuk, Stefan
    British consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Plaza, Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 1 IIF 2
  • Kaniuk, Stefan
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaniuk, Stefan
    British entrepreneur born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 8 Warner Street, Accrington, Lancashire, BB5 1HN, United Kingdom

      IIF 20
  • Kaniuk, Stefan
    Polish consultant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • India Buildings, Horton Street, Halifax, West Yorkshire, HX1 1QE, England

      IIF 21
  • Kaniuk, Stefan
    British consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, England

      IIF 22
    • Office G, Charles Henry House, 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 23
    • Tay House, Bath Street, Glasgow, G2 4LH, Scotland

      IIF 24
    • India Buldings, Horton Street, Halifax, HX1 1QE, England

      IIF 25
    • Queens Dock, Norfolk Street, Liverpool, L1 0BG, England

      IIF 26 IIF 27 IIF 28
  • Kaniuk, Stefan
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Queens Dock, Norfolk Street, Liverpool, L1 0BG, England

      IIF 29
  • Stefan Kaniuk
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office G, Charles Henry House, 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 30
    • The Plaza, Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 31
  • Stefan Kaniuk
    Polish born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • India Buildings, Horton Street, Halifax, West Yorkshire, HX1 1QE, England

      IIF 32
  • Kaniuk, Stefan
    British

    Registered addresses and corresponding companies
    • First Floor, 8 Warner Street, Accrington, Lancashire, BB5 1HN, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Stefan Kaniuk
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, England

      IIF 36
    • Tay House, Bath Street, Glasgow, G2 4LH, Scotland

      IIF 37
    • 10, Queen Street, Ipswich, Suffolk, IP1 1SS, England

      IIF 38
    • The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 39 IIF 40
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
    • Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

      IIF 42
    • 23371, Po Box 480, Sevenoaks, Kent, TN13 9JY, England

      IIF 43 IIF 44
  • Kaniuk, Stefan

    Registered addresses and corresponding companies
    • 1st, Floor, 8 Warner Street, Accrington, Lancashire, BB5 1HN, England

      IIF 45
    • First Floor, 8 Warner Street, Accrington, Lancashire, BB5 1HN, England

      IIF 46
  • Mr Stefan Kaniuk
    Polish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • India Buldings, Horton Street, Halifax, HX1 1QE, England

      IIF 47
    • The Plaza, Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    The Plaza, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ dissolved
    IIF 9 - Director → ME
  • 3
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    1st Floor, 8 Warner Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 6 - Director → ME
  • 6
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MEASURED RISK (UK) LTD - 2021-03-30
    YORK LTD - 2020-04-08
    The Plaza, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2019-10-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    TOTAL CONTROL MANAGEMENT SOLUTIONS(TCMS) LIMITED - 2020-07-28
    India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    2020-03-26 ~ 2022-04-28
    IIF 27 - Director → ME
    Person with significant control
    2020-03-26 ~ 2020-07-27
    IIF 38 - Has significant influence or control OE
  • 2
    Tay House, Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Equity (Company account)
    156,000 GBP2022-03-31
    Officer
    2020-03-26 ~ 2022-04-28
    IIF 24 - Director → ME
    Person with significant control
    2020-03-26 ~ 2022-02-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    ATTLAW CONSULTANTS LIMITED - 2020-07-27
    India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    28,000 GBP2022-03-31
    Officer
    2020-03-25 ~ 2022-04-28
    IIF 28 - Director → ME
    Person with significant control
    2020-03-25 ~ 2020-07-24
    IIF 41 - Right to appoint or remove directors OE
  • 4
    LINKMIST LIMITED - 2020-07-28
    CORE 1 ASSETS LIMITED - 2019-06-14
    India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    47,000 GBP2022-02-28
    Officer
    2019-02-22 ~ 2022-04-25
    IIF 29 - Director → ME
    Person with significant control
    2019-04-18 ~ 2020-07-27
    IIF 39 - Has significant influence or control OE
  • 5
    1st Floor, 8 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2012-01-27 ~ 2012-11-05
    IIF 20 - Director → ME
    2010-10-01 ~ 2011-10-17
    IIF 16 - Director → ME
    2010-10-01 ~ 2011-03-30
    IIF 46 - Secretary → ME
  • 6
    1st Floor, 8 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2009-05-05 ~ 2012-11-05
    IIF 19 - Director → ME
    2009-05-05 ~ 2011-03-27
    IIF 35 - Secretary → ME
  • 7
    PRIVATE MARKETING ORGANISATION LIMITED - 2011-06-22
    1st Floor, 8 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2009-05-07 ~ 2012-11-05
    IIF 17 - Director → ME
    2009-05-07 ~ 2011-03-30
    IIF 34 - Secretary → ME
  • 8
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    2011-09-02 ~ 2012-11-05
    IIF 13 - Director → ME
  • 9
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    2011-11-28 ~ 2012-08-07
    IIF 11 - Director → ME
  • 10
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    2011-08-31 ~ 2012-11-05
    IIF 12 - Director → ME
  • 11
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    2012-02-02 ~ 2012-11-05
    IIF 8 - Director → ME
  • 12
    1st Floor, 8 Warner Street, Accrington, Lancashire, England
    Dissolved Corporate (1 offspring)
    Officer
    2011-01-27 ~ 2012-11-05
    IIF 14 - Director → ME
    2011-01-27 ~ 2012-01-27
    IIF 45 - Secretary → ME
  • 13
    HX4 LTD
    - now
    EASTERN THUNDER UK LIMITED - 2021-06-17
    India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Officer
    2021-04-26 ~ 2022-04-24
    IIF 21 - Director → ME
    Person with significant control
    2021-04-26 ~ 2022-04-17
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    2012-07-24 ~ 2012-11-05
    IIF 5 - Director → ME
  • 15
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-27 ~ 2019-07-01
    IIF 23 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-10-28
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    2012-03-29 ~ 2012-11-05
    IIF 3 - Director → ME
  • 17
    Office G Charles Henry House, 130 Worcester Road, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ 2019-05-15
    IIF 22 - Director → ME
    Person with significant control
    2019-04-08 ~ 2019-06-03
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    MEASURED RISK (UK) LTD - 2021-03-30
    YORK LTD - 2020-04-08
    The Plaza, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Person with significant control
    2020-12-24 ~ 2021-02-05
    IIF 43 - Ownership of shares – 75% or more OE
    2019-10-09 ~ 2020-12-24
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    1st Floor, 8 Warner Street, Accrington, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2009-05-13 ~ 2012-11-05
    IIF 18 - Director → ME
    2009-05-13 ~ 2011-03-30
    IIF 33 - Secretary → ME
  • 20
    TAVERNSTOCK LIMITED - 2020-05-18
    FRESHWAVE CORPORATE HOLDINGS LTD - 2019-05-08
    India Buildings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2022-02-28
    Officer
    2019-02-06 ~ 2022-04-26
    IIF 26 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-07-27
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    1st Floor, 8 Warner Street, Accrington, England
    Dissolved Corporate
    Officer
    2012-04-03 ~ 2012-11-05
    IIF 4 - Director → ME
  • 22
    ZYSK LTD
    - now
    ARIEH LIMITED - 2022-02-09
    SECURE ASSETS UK LIMITED - 2021-07-26
    India Buldings, Horton Street, Halifax, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2018-04-11 ~ 2023-04-14
    IIF 25 - Director → ME
    Person with significant control
    2018-04-11 ~ 2023-03-03
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    2023-03-03 ~ 2023-04-06
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.