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

Ian Wisepart, Laurance

    Related profiles found in government register
  • Ian Wisepart, Laurance
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19, 47 Warrington Crescent, London, W9 1EJ, United Kingdom

      IIF 1
  • Ian Wisepart, Laurance
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaffe Porter Crossick Llp, Omni House, 252 Belsize Road, London, NW6 4BT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Jpc Law, Omni House, 252 Belsize Road, London, NW6 4BT, United Kingdom

      IIF 5
  • Wisepart, Laurance Ian
    British businessman born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Georges Avenue, Southall, Middlesex, UB1 1PZ, England

      IIF 6
  • Wisepart, Laurance Ian
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Georges Avenue, Southall, UB1 1PZ, England

      IIF 7 IIF 8
  • Wisepart, Laurence Ian
    British businessman born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Granville Road, London, NW2 2LD, United Kingdom

      IIF 9
  • Wisepart, Laurence Ian
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 19 47 Warrington Crescent, London, W9 1EJ

      IIF 10 IIF 11
  • Wisepart, Laurance Ian
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN, England

      IIF 12
  • Wisepart, Laurance Ian
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Wisepart, Laurance Ian
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Office 404, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 17
  • Wisepart, Lawrance Ian
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 172, Granville Road, London, NW2 2LD

      IIF 18
  • Mr Laurance Ian Wisepart
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaffe Porter Crossick Llp, Omni House, London, NW6 4BT, United Kingdom

      IIF 19 IIF 20
    • 8, St Georges Avenue, Southall, UB1 1PZ, England

      IIF 21 IIF 22
  • Obrzut, Mariusz Jan
    Polish businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Abbeyfields Close, London, NW10 7EJ, United Kingdom

      IIF 23
  • Obrzut, Mariusz Jan
    Polish director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Abbeyfields Close, London, NW10 7EJ, United Kingdom

      IIF 24
  • Obrzut, Mariusz
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 25
  • Obrzut, Mariusz
    British builder born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 26
  • Obrzut, Mariusz
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, Middlesex, UB5 5DJ, England

      IIF 27
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 28
  • Mr Laurance Ian Wisepart
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 8, St Georges Avenue, Southall, London, UB1 1PZ, United Kingdom

      IIF 29
    • Flat 17, 47 Warrington Crescent, London, W9 1EJ, England

      IIF 30
    • Unit 16 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN, England

      IIF 31 IIF 32 IIF 33
    • Wing Yip Building, Unit 16 Cricklewood Business Centre, 395 Edgware Road Staples Corner, London, NW2 6LN

      IIF 34
    • 8, St. Georges Avenue, Southall, UB1 1PZ, England

      IIF 35
  • Mr Mariusz Obrzut
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 36 IIF 37
  • Mr Mariusz Obrzut
    Polish born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 64, Eskdale Avenue, Northolt, UB5 5DJ, England

      IIF 38
  • Obrzut, Mariusz Jan
    Polish director born in April 1968

    Registered addresses and corresponding companies
    • 66, Diamond Road, Ruislip, Middlesex, HA4 0PG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 23
  • 1
    BELGRAVIA ANTIQUES LIMITED
    12939452
    8 St. Georges Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BUCKS DRY CLEANING LTD
    12804644
    64 Eskdale Avenue, Northolt, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-02 ~ 2022-05-01
    IIF 27 - Director → ME
  • 3
    DORCHESTER INTERNATIONAL LIMITED
    15063201 16288800
    Wing Yip Building Unit 16 Cricklewood Business Cen, 395, Edgware Road Staples Corner, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    DORCHESTER INTERNATIONAL LIMITED
    16288800 15063201
    8 St Georges Avenue, Southall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    DRIWOOD CONSTRUCTION LIMITED
    11409570
    64 Eskdale Avenue, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    DUTYCLEAN LTD
    12537778
    18 Priors Gardens, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ 2022-01-09
    IIF 16 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    ESG BUILDERS LIMITED
    07422958
    Mariusz Obrzut, 64 Eskdale Avenue, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ dissolved
    IIF 23 - Director → ME
  • 8
    ESSELLE LEASING LIMITED
    12474904
    Wing Yip Building, Unit 16, 395 Edgware Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ESSELLE TRADING LTD
    12474828
    Wing Yip Building Unit 16, 395 Edgware Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EXCEL STAFFING SOLUTIONS LTD. - now
    ESG CONSTRUCTION LIMITED
    - 2009-11-08 05587467
    Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-10-10 ~ 2009-08-19
    IIF 39 - Director → ME
  • 11
    IDEATION DEVELOPMENTS (UK) LIMITED
    11214417
    Flat 13 Brayfields, 7 Braywick Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-20 ~ 2019-01-02
    IIF 1 - Director → ME
  • 12
    KEY STAGES UK LTD - now
    QED LOGISTICS LTD
    - 2017-08-17 09217321
    7 Sanders Way, Upper Holloway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-15 ~ 2017-03-31
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-06
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    LAKA INVESTMENTS LTD
    09485459
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 17 - Director → ME
  • 14
    LANDMARC ENTERPRISES LIMITED
    06013654
    Wing Yip Building Unit 16 Cricklewood Business Centre, 395 Edgware Road Staples Corner, London
    Active Corporate (7 parents)
    Officer
    2014-02-28 ~ now
    IIF 18 - Director → ME
    2006-11-30 ~ 2014-01-31
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control OE
  • 15
    LANDMARC INTERNATIONAL LIMITED
    - now 03783932
    EL DORADO INTERNATIONAL LIMITED
    - 1999-11-11 03783932
    PERLON LIMITED
    - 1999-08-16 03783932
    Recovery House Roebuck Road 15-17, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    1999-08-16 ~ dissolved
    IIF 11 - Director → ME
  • 16
    LONGLEAT INTERIORS (UK) GROUP LIMITED
    11573941
    C/o Jpc Law Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 3 - Director → ME
  • 17
    LONGLEAT INTERIORS ANTIQUES LIMITED
    11574172
    C/o Jpc Law Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 18
    LONGLEAT INTERIORS FURNISHINGS LIMITED
    11574086
    C/o Jpc Law Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    MAIN FRESH LIMITED
    - now 11253430 13192959
    NAIJA FRESH LIMITED
    - 2019-04-09 11253430
    C/o Jaffe Porter Crossick Llp Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 5 - Director → ME
  • 20
    MAINFRESH LTD
    13192959 11253430
    8 St. Georges Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 21
    MJO CONSTRUCTION LIMITED
    08181676
    64 Eskdale Avenue, Northolt
    Active Corporate (1 parent)
    Officer
    2012-08-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 22
    OC MOTOR FACTORS LTD
    07174911
    229c Bradford Road, Huddersfield, England
    Dissolved Corporate (3 parents)
    Officer
    2011-03-03 ~ 2012-12-15
    IIF 24 - Director → ME
  • 23
    SPODE CONSTRUCTION LIMITED
    - now 10015118
    HUNKY DORI LTD
    - 2018-03-01 10015118
    64 Eskdale Avenue, Northolt, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-11 ~ dissolved
    IIF 28 - Director → ME
    2016-02-19 ~ 2017-11-15
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control 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.