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 Waldemar Ordynowski

    Related profiles found in government register
  • Mr Waldemar Ordynowski
    Polish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Montagu Street, Kettering, NN16 8RU, United Kingdom

      IIF 1
    • icon of address 44, Montagu Street, Kettering, NN16 8RU, England

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
    • icon of address 10, East Street, Stanwick, Wellingborough, NN9 6PX, England

      IIF 5 IIF 6 IIF 7
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 9
  • Mr Waldemar Ordynowski
    Polish born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Precinct, High Street South, Rushden, NN10 0QU, United Kingdom

      IIF 10
  • Ordynowski, Waldemar
    Polish born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Montagu Street, Kettering, NN16 8RU, England

      IIF 11
  • Ordynowski, Waldemar
    Polish company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, East Street, Stanwick, Wellingborough, NN9 6PX, England

      IIF 12
  • Ordynowski, Waldemar
    Polish director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Montagu Street, Kettering, NN16 8RU, United Kingdom

      IIF 13
    • icon of address 44, Montagu Street, Kettering, NN16 8RU, England

      IIF 14
    • icon of address 52, Montagu Street, Kettering, Northamptonshire, NN16 8RU, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • icon of address 10, East Street, Stanwick, Wellingborough, NN9 6PX, England

      IIF 17 IIF 18 IIF 19
    • icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England

      IIF 20 IIF 21
  • Ordynowski, Waldemar
    Polish company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, East Street, Stanwick, Wellingborough, NN9 6PX, England

      IIF 22
  • Ordynowski, Waldemar
    Polish company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, East Street, Stanwick, Wellingborough, NN9 6PX, England

      IIF 23
  • Ordynowski, Waldemar
    Polish born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Precinct, High Street South, Rushden, NN10 0QU, United Kingdom

      IIF 24
  • Ordynowski, Waldemar

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

      IIF 25
    • icon of address 10, East Street, Stanwick, Wellingborough, NN9 6PX, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    AWO ESTATE LTD - 2019-10-12
    icon of address 44 Montagu Street, Kettering, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101 GBP2023-06-30
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 The Precinct, High Street South, Rushden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    TSB & CONSTRUCTION LTD. - 2019-07-03
    W&M GROUP LTD. - 2021-10-25
    icon of address 10 East Street, Stanwick, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 22 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address 10 East Street, Stanwick, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ANA DETERGENTS IMPORT EXPORT LTD - 2020-07-04
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -860 GBP2022-03-31
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-07-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE SWAN BUILDING & CONSTRUCTION LTD - 2016-09-20
    icon of address 10 East Street, Stanwick, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 10 East Street, Stanwick, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-11-04 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    TURBO COURIER LTD - 2021-03-11
    icon of address 89 Highfield Road, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2021-02-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-02-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TSB & CONSTRUCTION LTD. - 2019-07-03
    W&M GROUP LTD. - 2021-10-25
    icon of address 10 East Street, Stanwick, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-12-10
    IIF 17 - Director → ME
    icon of calendar 2020-12-10 ~ 2022-07-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-12-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 42 Montagu Street, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-08-02 ~ 2021-02-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2021-02-05
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.