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 Luke Maria-jozef Hugh Kisielewski

    Related profiles found in government register
  • Mr Luke Maria-jozef Hugh Kisielewski
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 3
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 4
  • Kisielewski, Luke Maria-jozef Hugh
    British banker born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 40 Cornwall Gardens, London, SW7 4AA

      IIF 5
  • Kisielewski, Luke Maria-jozef Hugh
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 40 Cornwall Gardens, London, SW7 4AA

      IIF 6
    • icon of address C/o Ebs Ltd, Box 3942, Innovation Centre, Gallows Hill, Warwick, CV34 9AE, England

      IIF 7 IIF 8
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW

      IIF 9
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 10 IIF 11
    • icon of address Service Discontinued, Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 12
  • Kisielewski, Luke Maria-jozef Hugh
    British consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 13
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 14
    • icon of address Service Discontinued, Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 15
  • Kisielewski, Luke Maria-jozef Hugh
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 19
  • Kisielewski, Luke Maria-jozef Hugh, Mr.
    British consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Service Discontinued, Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 20
  • Kisielewski, Luke Maria-jozef Hugh
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 21
  • Kisielewski, Luke Maria-jozef Hugh
    British financial consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 40 Cornwall, South Kensington, London, SW7 4AA, United Kingdom

      IIF 22
  • Kisielewski, Luke Maria-jozef Hugh
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat B, 40 Cornwall Gardens, London, SW7 4AA

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,479,657 GBP2015-05-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    IRI UK LIMITED - 2006-03-28
    icon of address 134 Lots Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address C/o Ebs Ltd Box 3942, Innovation Centre, Gallows Hill, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 7 - Director → ME
Ceased 12
  • 1
    icon of address 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-01-27 ~ 2023-01-18
    IIF 6 - Director → ME
    icon of calendar 2006-01-27 ~ 2023-01-18
    IIF 23 - Secretary → ME
  • 2
    icon of address Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-19 ~ 2015-12-21
    IIF 11 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    157,921 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2018-01-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-01-17
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    386,534 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ 2018-01-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-01-17
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    LEIBING CONSULTING LIMITED - 2017-04-05
    SWORD GROUP MANAGEMENT LIMITED - 2016-02-25
    SWORD MANAGEMENT LIMITED - 2014-04-11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,638,485 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2018-01-03
    IIF 12 - Director → ME
  • 6
    icon of address Service Expired, Innovation Centre, Gallows Hill, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ 2015-10-30
    IIF 9 - Director → ME
    icon of calendar 2014-10-30 ~ 2015-06-12
    IIF 21 - Director → ME
  • 7
    UPPERHOUSE MANAGEMENT LTD - 2016-07-13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,053,359 GBP2024-07-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-12-14
    IIF 15 - Director → ME
  • 8
    icon of address 58 Berkshire Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2014-10-27 ~ 2015-05-22
    IIF 22 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,857,773 GBP2023-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-12-14
    IIF 13 - Director → ME
  • 10
    FOOTBALLDREAMS CHINA LTD - 2017-11-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2017-12-14
    IIF 16 - Director → ME
  • 11
    icon of address 12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294,660 GBP2024-04-30
    Officer
    icon of calendar 2017-11-06 ~ 2018-01-03
    IIF 20 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,445 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-01-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-01-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.