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

Pieczykolan, Wojciech Sylwester

    Related profiles found in government register
  • Pieczykolan, Wojciech Sylwester
    Polish business development director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Georgian Lodge, Field End Rd, Pinner, Middlesex, HA5 2QW, England

      IIF 1
  • Pieczykolan, Wojciech Sylwester
    Polish director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Georgian Lodge, Field End Rd, Pinner, Middlesex, HA5 2QW, England

      IIF 2
  • Pieczykolan, Wojciech Sylwester
    Polish director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 34 Metropolitan Centre, Taunton Road, London, UB6 8UQ, England

      IIF 3
  • Pieczykolan, Wojciech
    Polish director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Chase Road, London, NW10 6PU, England

      IIF 4
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 21, Cuckoo Hill Road, Pinner, HA5 1AS, United Kingdom

      IIF 8
  • Pieczykolan, Wojciech
    Polish sales born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cheney, Pinner, Pinner, United Kingdom, HA5 2TB, United Kingdom

      IIF 9
  • Mr Wojciech Pieczykolan
    Polish born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 10
  • Pieczykolan, Wojciech

    Registered addresses and corresponding companies
    • icon of address 21, Cuckoo Hill Road, Pinner, HA5 1AS, United Kingdom

      IIF 11
  • Mr Wojciech Sylwester Pieczykolan
    Australian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cuckoo Hill Road, Pinner, HA5 1AS, England

      IIF 12
    • icon of address 44, Cheney Street, Pinner, HA5 2TB

      IIF 13
  • Mr Wojciech Pieczykolan
    Polish born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, England

      IIF 14
  • Mr Wojciech Sylwester Pieczykolan
    Polish born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 15
  • Wojciech Pieczykolan
    Polish born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cuckoo Hill Road, Pinner, HA5 1AS, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    SIMPLI BASIC PRODUCTS LIMITED - 2023-11-27
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,672 GBP2024-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbuiry, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,279 GBP2020-01-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 44 Cheney Street, Pinner
    Active Corporate (3 parents)
    Equity (Company account)
    -251,136 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 44 Cheney Street, Pinner, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -24,586 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-06-17 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Santok House Unit L Braintree Ind Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 44 Cheney, Pinner, Pinner, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    LIVE WELL LIMITED - 2022-04-07
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-11 ~ 2022-01-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbuiry, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,279 GBP2020-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2018-01-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-07-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MAGNUM BRANDS GROUP LIMITED - 2018-04-12
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2017-11-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2018-02-05
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THUMBS UP (UK) LIMITED - 2020-07-31
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ 2018-03-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-07
    IIF 12 - Right to appoint or remove directors OE
  • 5
    MAGNUM BRANDS LIMITED - 2019-02-18
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2017-12-22
    IIF 5 - 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.