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

Biel, Jacek Grzegorz

    Related profiles found in government register
  • Biel, Jacek Grzegorz
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE, England

      IIF 1
  • Biel, Jacek Grzegorz
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE

      IIF 2 IIF 3 IIF 4
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE, England

      IIF 5
  • Biel, Jacek Grzegorz
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE

      IIF 6 IIF 7
  • Biel, Jacek Grzegorz
    British none born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE, England

      IIF 8
  • Biel, Jack Grzegorz
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 9
  • Biel, Jack Grzegorz
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE, United Kingdom

      IIF 10
    • icon of address The Bumbles, Devonshire Avenue, Amersham, HP6 5JE, England

      IIF 11
    • icon of address Posk, 238-246 King Street, Hammersmith, London, Greater London, W6 0RF

      IIF 12
  • Biel, Jack Grzegorz
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, HP6 5JE, United Kingdom

      IIF 13
  • Mr Jacek Grzegorz Biel
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Biel, Jacek Grzegorz
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitelands Avenue, Chorleywood, Rickmansworth, WD3 5RD, England

      IIF 17
    • icon of address Berkeley Lodge, 98 The Drive Chorley Wood, Rickmansworth, Hertfordshire, WD3 4DU

      IIF 18
  • Biel, Jacek Grzegorz
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford House, Greenford Business Centre, Oldfield Lane North, Station Approach, London, UB6 0AL, England

      IIF 19
  • Mr Jack Grzegorz Biel
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE, United Kingdom

      IIF 20
    • icon of address The Bumbles, Devonshire Avenue, Amersham, HP6 5JE, United Kingdom

      IIF 21
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 22
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 23
    • icon of address 4, Whitelands Avenue, Chorleywood, Rickmansworth, Hertfordshire, WD3 5RD, England

      IIF 24
  • Biel, Jacek Grzegorz
    British

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE

      IIF 25
  • Biel, Jacek Grzegorz
    British company director

    Registered addresses and corresponding companies
    • icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, HP6 5JE

      IIF 26
  • Mr Jacek Grzegorz Biel
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, The Drive, Rickmansworth, WD3 4DU, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,366,726 GBP2024-02-29
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Flat 1 Hyrons Court, Orchard Lane, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,001 GBP2024-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    245,052 GBP2024-05-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Posk 238-246 King Street, Hammersmith, London, Greater London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address The Bumbles, Devonshire Avenue, Amersham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Epatra House, 58-60 Berners Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,339,579 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address 63 Jeddo Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,582 GBP2024-03-31
    Officer
    icon of calendar 2002-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address The Bumbles, Devonshire Avenue, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,214,694 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-08-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address 29th Floor, 40, Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    55,030 GBP2021-02-28
    Officer
    icon of calendar 1988-12-01 ~ 2017-09-01
    IIF 3 - Director → ME
    icon of calendar 2009-02-25 ~ 2017-09-01
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-08-21
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Has significant influence or control OE
  • 3
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,818 GBP2017-02-28
    Officer
    icon of calendar 2003-03-19 ~ 2017-09-01
    IIF 2 - Director → ME
  • 4
    SENTELLA LIMITED - 2017-10-20
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1992-01-20 ~ 2017-09-01
    IIF 4 - Director → ME
    icon of calendar 1992-01-20 ~ 2017-09-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CLEARANCE WORLD HAULAGE LTD - 2014-11-03
    ABC STONE PRODUCTS LIMITED - 2014-08-01
    icon of address Stanford House Greenford Business Centre, Oldfield Lane North, Station Approach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,766 GBP2021-02-28
    Officer
    icon of calendar 2022-02-03 ~ 2022-03-03
    IIF 19 - Director → ME
  • 6
    icon of address Flat 1 Hyrons Court, Orchard Lane, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,001 GBP2024-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2020-10-16
    IIF 11 - Director → ME
  • 7
    icon of address 702b Field End Road, Unit 1 And 2, Ruislip, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -62,656 GBP2024-06-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-10-31
    IIF 5 - Director → ME
  • 8
    CJNZ LIMITED - 2017-10-20
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,653,101 GBP2024-03-31
    Officer
    icon of calendar 2010-08-12 ~ 2017-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-01
    IIF 15 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.