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 Stefan Tuzinsky

    Related profiles found in government register
  • Mr Stefan Tuzinsky
    Slovakian born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bluebell Drive, Newcastle, Staffordshire, ST5 3UD, United Kingdom

      IIF 1
  • Mr Stefan Tuzinsky
    Slovikian born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Bluebell Drive, Bluebell Drive, Newcastle Under Lyme, Staffordshire, ST5 3UD, United Kingdom

      IIF 2
    • icon of address 20, Bluebell Drive, Newcastle Under Lyme, Staffordshire, ST5 3UD, England

      IIF 3
  • Mr Stefan Tuzinsky
    Slovak born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Augustines Drive, Weston, Crewe, Cheshire, CW2 5FE, United Kingdom

      IIF 4
    • icon of address C/o Lymedale Suites, Liverpool Road, Newcastle, ST5 9DX, United Kingdom

      IIF 5
  • Mr Stefan Tuzinsky
    Slovak born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 6
    • icon of address Regents Business Park, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, United Kingdom

      IIF 7
    • icon of address 32 Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 8
    • icon of address Micklehead Business Village, St Michaels Road, Sutton Manor, St Helens, Merseyside, WA9 4YU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 12
  • Tuzinsky, Stefan
    Slovikian landlord born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Blue Bell Close, Bluebell Drive, Newcastle Under Lyme, Staffordshire, ST5 3UD, United Kingdom

      IIF 13
  • Tuzinsky, Stefan
    Slovakian co director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Augustines Drive, Weston, Crewe, Cheshire, CW2 5FE, United Kingdom

      IIF 14
  • Tuzinsky, Stefan
    Slovak director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bluebell Drive, Newcastle, Staffordshire, ST5 3UD, United Kingdom

      IIF 15
    • icon of address C/o Lymedale Suites, Liverpool Road, Newcastle, ST5 9DX, United Kingdom

      IIF 16
    • icon of address Lymedale Suites, Liverpool Road, Newcastle Under Lyme, Staffordshire, ST5 9DX, United Kingdom

      IIF 17
  • Mr Adam Tuzinsky
    Slovak born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 18
    • icon of address Flat 5, Locke House, Harrison Drive, Crewe, CW1 3DA, England

      IIF 19
    • icon of address Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, Cheshire, CW5 6LW, England

      IIF 20
  • Tuzinsky, Adam
    Slovak company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Augustines Drive, Weston, Crewe, Cheshire, CW2 5FE, United Kingdom

      IIF 21
  • Tuzinsky, Adam
    Slovak director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Checkley Grange, Checkley Grange, Checkley Lane, Crewe, Cheshire, CW3 9DA, United Kingdom

      IIF 22
  • Tuzinsky, Stefan
    Slovak born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 23
    • icon of address Regents Business Park, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, United Kingdom

      IIF 24
  • Tuzinsky, Stefan
    Slovak company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Augustines Drive, Weston, Crewe, Cheshire, CW2 5FE, England

      IIF 25
  • Tuzinsky, Stefan
    Slovak director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 26
    • icon of address Checkley Grange, Checkley Grange, Checkley Lane, Crewe, Cheshire, CW3 9DA, United Kingdom

      IIF 27
    • icon of address Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, Cheshire, CW5 6LW, England

      IIF 28
    • icon of address 32 Derby Street, Ormskirk, Lancashire, L39 2BY, United Kingdom

      IIF 29
    • icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 30
  • Tuzinsky, Stefan
    Slovak managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Checkley Grange, Checkley Lane, Wrinehill, Crewe, CW3 9DA

      IIF 31
    • icon of address 22, Thirlmere Close, Winsford, Cheshire, CW7 3SN, United Kingdom

      IIF 32
  • Tuzinsky, Stefan
    Slovak regional cleaning services manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Thirlmere Close, Winsford, Cheshire, CW7 3SN

      IIF 33
  • Tuzinsky, Adam
    Slovakian company director born in March 1995

    Resident in Cheshire England

    Registered addresses and corresponding companies
    • icon of address Checkley Grange, Checkley Lane, Checkley Lane, Wrinehill, Crewe, CW3 9DA, England

      IIF 34
  • Tuzinsky, Adam
    Slovakian none born in March 1995

    Resident in Cheshire England

    Registered addresses and corresponding companies
    • icon of address 22, Thirlmere Close, Winsford, Cheshire, CW7 3SN, England

      IIF 35
  • Tuzinsky, Adam
    Slovak born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Diamond Close, Shavington, Crewe, CW2 5JW, England

      IIF 36 IIF 37
  • Tuzinsky, Adam
    Slovak director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, Cheshire, England

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Regents Business Park, Regents Business Park, 129 London Road, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,041 GBP2025-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,014 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lymedale Suites, Liverpool Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Unit 4 Micklehead Business Village, St Michaels Road, St Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 11 Diamond Close, Shavington, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Regents Business Park, Regents Business Park, 129 London Road, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,041 GBP2025-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-10-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-10-05
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Lymedale Suites Coppice View, Liverpool Road, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,083 GBP2017-03-31
    Officer
    icon of calendar 2014-11-28 ~ 2016-04-01
    IIF 35 - Director → ME
    icon of calendar 2013-03-12 ~ 2014-11-28
    IIF 33 - Director → ME
    icon of calendar 2015-09-01 ~ 2017-05-25
    IIF 31 - Director → ME
    icon of calendar 2017-05-24 ~ 2017-07-10
    IIF 21 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-07-14
    IIF 14 - Director → ME
    icon of calendar 2017-08-10 ~ 2018-06-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-05-26
    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
    IIF 3 - Right to appoint or remove directors OE
  • 3
    HT HOUSING LTD - 2017-02-20
    CZ MAINTENACE LIMITED - 2017-02-22
    icon of address Checkley Grange, Checkley Lane Checkley Lane, Wrinehill, Crewe, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -17,289 GBP2016-09-30
    Officer
    icon of calendar 2014-06-13 ~ 2017-01-01
    IIF 34 - Director → ME
    icon of calendar 2013-09-02 ~ 2015-03-01
    IIF 32 - Director → ME
    icon of calendar 2016-10-10 ~ 2017-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-05-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 4
    GEOLOOP SYSTEMS LIMITED - 2017-11-13
    DREYS FURNITURE LIMITED - 2018-06-28
    DRAYS FURNITURE LIMITED - 2017-11-14
    icon of address 4385, 10367011 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -196,279 GBP2018-09-30
    Officer
    icon of calendar 2016-09-09 ~ 2017-06-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2017-06-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,014 GBP2024-09-30
    Officer
    icon of calendar 2023-03-20 ~ 2023-06-23
    IIF 28 - Director → ME
    icon of calendar 2020-12-11 ~ 2023-02-01
    IIF 26 - Director → ME
    icon of calendar 2019-09-19 ~ 2020-10-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2020-10-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-06-20 ~ 2024-09-01
    IIF 20 - Has significant influence or control OE
  • 6
    icon of address Checkley Grange Checkley Grange, Checkley Lane, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2017-05-26 ~ 2018-06-28
    IIF 27 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2018-06-28
    IIF 4 - Right to appoint or remove directors OE
    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
    icon of address C/o Lymedale Suites, Liverpool Road, Newcastle, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-03 ~ 2018-06-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-05-25
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 4 Micklehead Business Village, St Michaels Road, St Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ 2017-03-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2017-03-02 ~ 2017-03-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors 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.