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 Damian Konrad Kolek

    Related profiles found in government register
  • Mr Damian Konrad Kolek
    Romanian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Unit, Fleming Road, Hinckley, LE10 3DU, England

      IIF 1
  • Mr Damian Konrad Kolek
    Polish born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Spencer Street, Suite 205, Birmingham, B18 6DA, England

      IIF 2
    • icon of address Branston Court, Branston Street, Birmingham, B18 6BA, England

      IIF 3
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 4 IIF 5
  • Mr Damian Konrad Kolex
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6
  • Mr Damian Kolek
    Polish born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 205, 95 Spencer Street, Birmingham, B18 6DA, England

      IIF 7
    • icon of address Unit 227, 95 Spencer Street, Jewellery Business Centre, Birmingham, West Midlands, B18 6DA, United Kingdom

      IIF 8
  • Kolek, Damian Konrad
    Polish director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Spencer Street, Suite 205, Birmingham, B18 6DA, England

      IIF 9
  • Mr Damian Konrad Kolek
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B303JN, England

      IIF 10
  • Damian Konrad Kolek
    Polish born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-4, Fleming Road, Hinckley, LE10 3DU, United Kingdom

      IIF 11
  • Mr Damian Kolek
    Polish born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Kingsbury Road, Erdington, Birmingham, B24 8RB, England

      IIF 12
  • Kolek, Damian
    Polish director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 205, 95 Spencer Street, Birmingham, B18 6DA, England

      IIF 13
  • Kolek, Damian Konrad
    Polish company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1301, Stratford Road, Hall Green, Birmingham, B28 9HH, England

      IIF 14
    • icon of address 302, Kingsbury Road, Erdington, Birmingham, B24 8RB, England

      IIF 15
    • icon of address Branston Court, Branston Street, Birmingham, B18 6BA, England

      IIF 16
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 17
    • icon of address Room S51, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 18
    • icon of address 2-4, Fleming Road, Hinckley, LE10 3DU, England

      IIF 19
  • Kolek, Damian Konrad
    Polish consultant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 482a, Stratford Road Sparkhill, Birmingham, B11 4AE, United Kingdom

      IIF 20
  • Kolek, Damian Konrad
    Polish director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 476-482 Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 21 IIF 22
    • icon of address Flat 1 476-482, Dudley Road, Winson Green, Birmingham, B18 4HF

      IIF 23
    • icon of address Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 24
    • icon of address Unit 227, 95 Spencer Street, Jewellery Business Centre, Birmingham, B18 6DA, United Kingdom

      IIF 25
    • icon of address Unit 2-4, Fleming Road, Hinckley, LE10 3DU, United Kingdom

      IIF 26
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 27 IIF 28
  • Kolek, Damian Konrad
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 29
  • Kolek, Damian Konrad

    Registered addresses and corresponding companies
    • icon of address Unit 2-4, Fleming Road, Hinckley, LE10 3DU, United Kingdom

      IIF 30
  • Kolek, Damian
    Polish recruitment born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

      IIF 31
  • Kolek, Damian

    Registered addresses and corresponding companies
    • icon of address Flat 1, 476-482 Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 32
    • icon of address Unit 227, 95 Spencer Street, Jewellery Business Centre, Birmingham, B18 6DA, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,034 GBP2022-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,490 GBP2020-11-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 673 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    577 GBP2023-01-31
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Branston Court, Branston Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Unit 205 95 Spencer Street, Jewellery Quarter, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,382 GBP2020-07-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-07-19 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 95 Spencer Street Suite 205, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Flat 1 476-482 Dudley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 9
    RIDE REPAIRS LTD - 2023-05-05
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    679,308 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 153 Wood End Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -406 GBP2020-09-30
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2012-10-17
    IIF 23 - Director → ME
  • 2
    COUNTY BUSINESS MEDIA LIMITED - 2023-03-23
    icon of address 1301 Stratford Road, Hall Green, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    231,882 GBP2024-01-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-03-23
    IIF 14 - Director → ME
  • 3
    icon of address 673 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    577 GBP2023-01-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-03-08
    IIF 15 - Director → ME
  • 4
    icon of address Suite 205 95 Spencer Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ 2020-03-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2019-11-12
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address Flat 1 476-482 Dudley Road, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-12 ~ 2012-11-05
    IIF 22 - Director → ME
  • 6
    icon of address 34 Ely Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2012-09-04
    IIF 24 - Director → ME
  • 7
    PINNACLE OUTSOURCE LIMITED - 2023-05-16
    TRANSPORT HAULAGE GROUP LTD - 2023-03-20
    icon of address Room S51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,896 GBP2021-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-03-17
    IIF 18 - Director → ME
  • 8
    RIDE REPAIRS LTD - 2023-05-05
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    679,308 GBP2023-02-28
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 19 - Director → ME
  • 9
    icon of address 2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-04-01
    IIF 26 - Director → ME
    icon of calendar 2024-02-14 ~ 2024-04-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ 2025-05-01
    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
  • 10
    BPL SERVICES LIMITED - 2019-02-19
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429 GBP2019-04-30
    Officer
    icon of calendar 2019-02-15 ~ 2019-02-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-02-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -406 GBP2020-09-30
    Officer
    icon of calendar 2023-03-08 ~ 2023-03-08
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.