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

Kedziora, Pawel

    Related profiles found in government register
  • Kedziora, Pawel
    Polish born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 1
    • 56, Mill Mead Road, London, N17 9QU, England

      IIF 2
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 3 IIF 4
    • The Explorers Club, 1 Kensington Gore, South Kensington, London, SW7 2AR, England

      IIF 5
    • Office 56, Mill Mead Business Centre, Mill Mead Road, N17 9qu, N17 9QU, England

      IIF 6
    • 61c, St. Ann's Road, Stamford Hill, London, N15 6NJ, England

      IIF 7
  • Kedziora, Pawel
    Polish company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Millmead Business Centre, Millmead Road, London, South Tottenham, N17 9QU, England

      IIF 8
  • Kedziora, Pawel
    Polish director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Raynham Road Industrial Estate, Raynham Road, Bishop's Stortford, Hertfordshire, CM23 5PE, England

      IIF 9
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 10 IIF 11 IIF 12
  • Kedziora, Pawel
    Polish financial director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 56 Millmead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU

      IIF 13
    • Office 56, Millmead Business Centre, Millmead Road, London, London, N17 9QU, United Kingdom

      IIF 14
  • Kedziora, Pawel
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Enterprise Row, Rangemoor Road, London, Tottenham, N15 4LU, United Kingdom

      IIF 15
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 16
  • Kedziora, Pawel
    British accountant born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 17
  • Kedziora, Pawel
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 18
  • Kedziora, Pawel
    British formation agent born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Millmead Business Centr, Millmead Road, London, Tottenham, N17 9QU, United Kingdom

      IIF 19
    • Office 56, Millmead Business Centre, Millmead Road, London, South Tottenham, N17 9QU, United Kingdom

      IIF 20
  • Kedziora, Pawel
    Polish born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 21
    • Office 56, Millmead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 22
    • Office 56, Millmead Business Centre, Millmead Road, North London, South Tottenham, N17 9QU, England

      IIF 23
  • Kedziora, Pawel
    Polish creative director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 24
  • Kedziora, Pawel
    Polish financial director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU, England

      IIF 25
  • Kedziora, Pawel
    Polish managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 26
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 27 IIF 28 IIF 29
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU, England

      IIF 30
  • Falkiewicz, Agata
    Polish born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 31
  • Mr Pawel Kedziora
    Polish born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Millmead Business Centre, Millmead Road, London, South Tottenham, N17 9QU, England

      IIF 32
  • Kedziora, Pawel

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 33
  • Ms Agata Falkiewicz
    Polish born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 34
  • Falkiewicz, Agata Irena
    Polish born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 56 Millmead Business Center, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 35
  • Falkiewicz, Agata Irena
    Polish managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 36
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU

      IIF 37
    • Office 56 Millmead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 38
  • Mr Pawel Kedziora
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 39 IIF 40
  • Falkiewicz, Agata
    Polish director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 41
  • Miss Agata Irena Falkiewicz
    Polish born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 228, St. John's Way, London, N19 3RL, Great Britain

      IIF 42
  • Mr Pawel Kedziora
    Polish born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 43
    • The Explorers Club, 1 Kensington Gore, South Kensington, London, SW7 2AR, England

      IIF 44
  • Falkiewicz, Agata Irena

    Registered addresses and corresponding companies
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 45 IIF 46
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, England

      IIF 51 IIF 52 IIF 53
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, N17 9QU, United Kingdom

      IIF 59
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU, England

      IIF 60
    • Office 56, Mill Mead Business Centre, Mill Mead Road, London, Tottenham, N17 9QU, United Kingdom

      IIF 61
    • Office 56, Mill Mead Business Centre, Mill Mead Road, South Tottenham, London, Berkshire, N17 9QU, United Kingdom

      IIF 62
    • Office 56, Mill Mead Business Centre, Mill Mead Road, N17 9qu, N17 9QU, England

      IIF 63
  • Mr Pawel Kedziora
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 56, Millmead B Centre, Millmead Road, London, Tottenham, N17 9QU, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 31
  • 1
    ALWAYS & IN ALL WAYS LTD
    09907452
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-04-06 ~ 2018-08-19
    IIF 46 - Secretary → ME
  • 2
    ARIS FOUNDATION LTD
    11493212
    Office 56 Millmead Business Centre, Mill Mead Road, London, Tottenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BALANCED FEMALE LTD - now
    ATTITUDE IS ALTITUDE LIMITED
    - 2021-01-08 10518728
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,690 GBP2024-12-31
    Officer
    2016-12-09 ~ 2020-01-05
    IIF 11 - Director → ME
    2016-12-09 ~ 2017-04-06
    IIF 55 - Secretary → ME
  • 4
    BIO NETWORK LIMITED
    - now 07678448
    TRULY GLOBAL LTD
    - 2015-11-17 07678448
    CAN DO ADMIN LTD - 2014-07-29
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, Tottenham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,020 GBP2018-06-30
    Officer
    2015-09-17 ~ 2016-04-16
    IIF 37 - Director → ME
    2016-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 5
    BOLDRYKE PRODUCTIONS LTD
    13978212
    Office 56 Millmead B Centre, Millmead Road, London, Tottenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,899 GBP2024-12-31
    Person with significant control
    2022-03-15 ~ now
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 6
    CAR EXPRESS LTD - now
    SHARING IS CARING LIMITED
    - 2023-12-21 10515768
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-01-15 ~ 2021-08-01
    IIF 36 - Director → ME
    2016-12-07 ~ 2019-01-15
    IIF 27 - Director → ME
    2016-12-07 ~ 2017-04-06
    IIF 52 - Secretary → ME
  • 7
    CREATIVE BOOST LIMITED
    10519179
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-01-05 ~ 2021-01-05
    IIF 31 - Director → ME
    2016-12-09 ~ 2020-01-05
    IIF 3 - Director → ME
    2016-12-09 ~ 2017-04-06
    IIF 54 - Secretary → ME
    Person with significant control
    2020-01-05 ~ 2021-01-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    EMERGENCY AUTO REPAIR LTD
    08474318
    Office 56 Millmead Business Centre, Millmead Road, London, South Tottenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-01-01 ~ dissolved
    IIF 8 - Director → ME
    2016-04-06 ~ 2017-01-05
    IIF 60 - Secretary → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    EQUITY INVESTMENTS MANAGEMENT LTD
    - now 08481950
    UP & CO. LIMITED
    - 2015-12-30 08481950
    The Explorers Club, 1 Kensington Gore, South Kensington, London, England
    Active Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    -21,230 GBP2023-12-31
    Officer
    2013-04-10 ~ now
    IIF 5 - Director → ME
    2016-10-01 ~ 2017-10-15
    IIF 59 - Secretary → ME
    2015-11-01 ~ 2016-01-01
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 10
    FAST CASH PROPERTY BUYERS LIMITED
    05927626
    Office 56 Millmead Business Centre, Mill Mead Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-01-01 ~ now
    IIF 22 - Director → ME
    2016-04-06 ~ 2017-01-05
    IIF 62 - Secretary → ME
  • 11
    GM&K LTD
    08002842
    4th Floor 18 St Cross Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104 GBP2025-03-31
    Officer
    2012-03-22 ~ 2012-10-01
    IIF 7 - Director → ME
  • 12
    GOLD FINGER FUNDING LIMITED
    08769155
    Office 56 Millmead Business Centre, Millmead Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 14 - Director → ME
    2016-04-06 ~ 2017-01-05
    IIF 61 - Secretary → ME
  • 13
    GREEN FIELDS WHOLESALE LIMITED
    - now 06311810
    WEB DIMENSIONS LIMITED
    - 2015-04-27 06311810
    NUTRAVENDO LIMITED - 2014-07-29
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    KACKA CONSULTING LTD - now
    INFOMERCIAL PITCHMAN LIMITED
    - 2022-11-23 10519490
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    570 GBP2023-12-31
    Officer
    2016-12-09 ~ 2022-01-05
    IIF 12 - Director → ME
    2016-12-09 ~ 2018-08-19
    IIF 57 - Secretary → ME
  • 15
    KANCELARIA PRAWNO-PODATKOWA CAPITAL LEGIS LTD
    - now 08421468
    CAPITAL LEGIS LTD - 2014-12-16
    KANCELARIA PRAWNO-PODATKOWA NOTUS LTD - 2014-12-15
    KANCELARIA PRAWNA NOTUS LTD - 2013-07-22
    KP NOTUS LTD - 2013-07-09
    MAGROM LTD - 2013-04-10
    Sherborne House Rear Of 247, Humber Avenue, Coventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    45,332 GBP2024-02-29
    Officer
    2017-07-01 ~ 2017-09-13
    IIF 1 - Director → ME
    2017-11-14 ~ 2018-01-17
    IIF 2 - Director → ME
  • 16
    LILLY COSMETICS LTD - now
    BIO UNIVERSE LIMITED
    - 2020-10-02 10160075
    Office 56 Millmead Business Centre, Millmead Road, London, South Tottenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-01 ~ 2020-04-01
    IIF 15 - Director → ME
    2016-05-03 ~ 2019-08-01
    IIF 35 - Director → ME
    Person with significant control
    2016-09-17 ~ 2020-05-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    MARKETING SHARKS LIMITED
    09905376
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 24 - Director → ME
    2016-04-06 ~ 2017-01-05
    IIF 47 - Secretary → ME
  • 18
    MASTERGIPS LTD - now
    SOL DOME LTD
    - 2022-01-10 11667424
    Office 56 Millmead Business Centre, Millmead Road, London, South Tottenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-01-01 ~ 2021-12-01
    IIF 20 - Director → ME
  • 19
    MB-PIANOSTORE LIMITED - now
    PROGRESSION SESSIONS LIMITED
    - 2021-08-17 10519392
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -58,428 GBP2023-12-31
    Officer
    2016-12-09 ~ 2021-05-01
    IIF 4 - Director → ME
    2016-12-09 ~ 2017-04-06
    IIF 53 - Secretary → ME
    Person with significant control
    2020-10-08 ~ 2021-05-01
    IIF 39 - Has significant influence or control OE
  • 20
    OCTAGON REMOVALS LIMITED
    10412666
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    108,045 GBP2024-12-31
    Officer
    2021-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 21
    OPTIMA CREATIVE LIMITED
    10519595
    Unit 19 Apex Business Centre Suite 1, Boscombe Road, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,106 GBP2023-12-31
    Officer
    2016-12-09 ~ 2019-09-24
    IIF 10 - Director → ME
    2016-12-09 ~ 2019-09-24
    IIF 56 - Secretary → ME
  • 22
    PATRON GROUP LIMITED
    - now 08864044
    ELECTRONIC VIRTUAL ENTERTAINMENT LIMITED - 2015-12-30
    Office 56 Millmead Business Centr, Millmead Road, London, Tottenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 23
    PEB SECURITY LTD - now
    UK CARRIERS GROUP LTD
    - 2020-01-21 10515651
    MAGNA TRADING GROUP LIMITED
    - 2018-04-23 10515651
    Office 56 Millmead Business Centre, Millmead Road, London, South Tottenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2016-12-07 ~ 2018-01-05
    IIF 29 - Director → ME
    2019-05-01 ~ 2020-01-15
    IIF 17 - Director → ME
    2016-12-07 ~ 2017-04-06
    IIF 51 - Secretary → ME
  • 24
    PERFECTION 1ST LTD
    10749580
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,777 GBP2024-12-31
    Officer
    2017-05-02 ~ 2022-03-01
    IIF 41 - Director → ME
  • 25
    POLISH MARKET DISTRIBUTORS LTD
    09905365
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 26 - Director → ME
    2016-04-06 ~ 2017-04-06
    IIF 49 - Secretary → ME
  • 26
    REVENUE NETWORKS LTD
    09905350
    Office 56 Millmead Business Centre, Millmead Road, North London, South Tottenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-07 ~ 2024-01-05
    IIF 23 - Director → ME
    2016-04-06 ~ 2017-04-06
    IIF 50 - Secretary → ME
  • 27
    SIKELIA LTD - now
    PRO ADVANCEMENT TRADING LIMITED
    - 2018-11-27 10519447
    31 Howcroft Crescent, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,293 GBP2024-12-31
    Officer
    2016-12-09 ~ 2018-06-01
    IIF 6 - Director → ME
    2016-12-09 ~ 2018-08-19
    IIF 63 - Secretary → ME
  • 28
    STUDIO RECORDING EQUIPMENT LTD
    - now 09952330
    BART HRK LIMITED - 2017-11-03
    Office 56 Millmead Business Centre, Mill Mead Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-08
    Officer
    2018-01-05 ~ dissolved
    IIF 38 - Director → ME
  • 29
    TRADING GROUNDS LIMITED
    09905345
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-12-07 ~ now
    IIF 21 - Director → ME
    2016-04-06 ~ 2017-01-05
    IIF 48 - Secretary → ME
  • 30
    UT&LG LIMITED
    08569353
    Unit 29 Raynham Road Industrial Estate, Raynham Road, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -61,030 GBP2021-06-30
    Officer
    2013-06-14 ~ 2015-01-01
    IIF 9 - Director → ME
  • 31
    VALUE FOCUSED SOLUTIONS LIMITED
    10515759
    Office 56 Mill Mead Business Centre, Mill Mead Road, London, South Tottenham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-12 ~ dissolved
    IIF 18 - Director → ME
    2016-12-07 ~ 2018-10-01
    IIF 28 - Director → ME
    2018-10-01 ~ 2021-09-12
    IIF 33 - Secretary → ME
    2016-12-07 ~ 2017-04-06
    IIF 58 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.