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

Dzik-holden, Malgorzata Wladyslawa

    Related profiles found in government register
  • Dzik-holden, Malgorzata Wladyslawa
    Polish company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Millfields Rd, London, Greater London, E5 0SA, Uk

      IIF 1
  • Dzik-holden, Malgorzata Wladyslawa
    Polish company secretary/director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Millfields Road, London, E5 0SA, England

      IIF 2
  • Dzik-holden, Malgorzata Wladyslawa
    Polish designer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Millfields Road, London, E50SA, United Kingdom

      IIF 3
  • Dzik-holden, Malgorzata Wladyslawa
    Polish life coach & facilitator born in July 1977

    Resident in Poland

    Registered addresses and corresponding companies
    • Conscious Accounting, Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 4
  • Dzik-holden, Małgorzata Władysława
    Polish designer born in July 1977

    Resident in Poland

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 5
  • Dzik-holden, Malgorzata Wladyslawa

    Registered addresses and corresponding companies
    • 3, Millfields Rd, London, Greater London, E5 0SA, Uk

      IIF 6
    • 3, Millfields Road, London, E5 0SA, England

      IIF 7
    • 3, Millfields Road, London, E50SA, United Kingdom

      IIF 8
  • Nikel, Dariusz Henryk
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29d, Station Road, Queensferry, Deeside, CH5 1SU, United Kingdom

      IIF 9
    • 31b, Station Road, Queensferry, Deeside, CH5 1SU, United Kingdom

      IIF 10
  • Nikel, Dariusz Henryk
    Polish company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Connah's Quay, Deeside, CH5 4DD

      IIF 11
  • Dr Monika Mastalerz
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House 582, Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 12
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 13
  • Wieczorek, Dariusz
    Polish director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Holdsworth Drive, Liverpool, L7 2QN, United Kingdom

      IIF 14
  • Dudzinski, Krzysztof
    Polish driver born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 15
  • Koszelnik, Jan Adam
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16261504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 25, Rodney Road, Twickenham, TW2 7AW, United Kingdom

      IIF 17
  • Kubicki, Dominik Krzystof
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladhope Vale House, Ladhope Vale, Galashiels, Borders, TD1 1BT

      IIF 18
  • Kulakowski, Arkadiusz
    Polish director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom Hills Farm, Big Barn, Desford Lane, Peckleton, Leicester, Leicestershire, LE9 7RB, United Kingdom

      IIF 19
  • Kuliberda, Kamil Andrzej
    Polish sotfware architect born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Ashton Court, 1 Oxford Road, Aylesbury, Buckinghamshire, HP19 8ER, United Kingdom

      IIF 20
  • Mastalerz, Monika, Dr
    Polish doctor born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House 582, Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 21
  • Mr Kamil Andrzej Kuliberda
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Ashton Court, 1 Oxford Road, Aylesbury, Buckinghamshire, HP19 8ER, United Kingdom

      IIF 22
  • Kulakowsi, Arkadiusz Dominik
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bore Street, Lichfield, Staffordshire, WS13 6LL, United Kingdom

      IIF 23
  • Kulakowski, Arkadiusz Dominik
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom Hills Farm, Desford Lane, Leicester, Leicestershire, LE9 7RB, United Kingdom

      IIF 24
    • 8, Bore Street, Lichfield, WS13 6LL, United Kingdom

      IIF 25
  • Kulakowski, Arkadiusz Dominik
    Polish director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Tillett Road, Thorpe Astley, Leicester, Leicestershire, LE3 3RD, United Kingdom

      IIF 26
  • Mr Dariusz Tomasz Dzierzak
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Meads Close, New Bradwell, Milton Keynes, MK13 0EZ, England

      IIF 27
  • Mr Jan Adam Koszelnik
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16261504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Niedzwiecki, Pawel Jacek
    Polish mechanic born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Duke Of York Avenue, Wakefield, WF2 7DH, United Kingdom

      IIF 29
  • Arkadiusz Dominik Kulakowski
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom Hills Farm, Desford Lane, Leicester, Leicestershire, LE9 7RB, United Kingdom

      IIF 30
  • Arkadiusz Kulakowski
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broom Hills Farm, Big Barn, Desford Lane, Leicester, LE9 7RB, United Kingdom

      IIF 31
  • Kulakowski, Arkadivsz Dominik
    Polish director born in July 1977

    Resident in United Kingdome

    Registered addresses and corresponding companies
    • Broomhills Farm, Desford Lane, Peckleton, Leicester, LE9 7RB, United Kingdom

      IIF 32
    • 8, Bore Street, Lichfield, WS13 6LL, United Kingdom

      IIF 33
    • Bromhills Farm, Desford Lane, Peckelton, Leicestershire, LE9 7RB

      IIF 34
  • Kulakowski, Arkadivsz Dominik
    Polish none born in July 1977

    Resident in United Kingdome

    Registered addresses and corresponding companies
    • Broom Hill Farm, Desford Lane, Peckleton, Leicestershire, LE9 7RB

      IIF 35
  • Mr Arkadiusz Dominik Kulakowsi
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bore Street, Lichfield, Staffordshire, WS13 6LL, United Kingdom

      IIF 36
  • Mr Arkadiusz Dominik Kulakowski
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Tillett Road, Thorpe Astley, Leicester, Leicestershire, LE3 3RD, United Kingdom

      IIF 37
  • Mr Dariusz Henryk Nikel
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29d, Station Road, Queensferry, Deeside, CH5 1SU, United Kingdom

      IIF 38
    • 31b, Station Road, Queensferry, Deeside, CH5 1SU, United Kingdom

      IIF 39
    • 76, High Street, Connah's Quay, Deeside, CH5 4DD

      IIF 40
  • Mr Dominik Krzystof Kubicki
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ladhope Vale House, Ladhope Vale, Galashiels, Borders, TD1 1BT

      IIF 41
  • Mr Pawel Jacek Niedzwiecki
    Polish born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Duke Of York Avenue, Wakefield, WF2 7DH, United Kingdom

      IIF 42
  • Mastalerz, Monika, Dr
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 43
  • Mrs Malgorzata Wladyslawa Dzik-holden
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 44
  • Dzierzak, Dariusz Tomasz
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 46, Meads Close, New Bradwell, Milton Keynes, MK13 0EZ, England

      IIF 45 IIF 46
  • Kulakowski, Arkadivsz Dominik
    born in July 1977

    Resident in United Kingdome

    Registered addresses and corresponding companies
    • Unit 504b, 57 Pepper Road, Leeds, LS10 2RU, United Kingdom

      IIF 47
  • Mrs Malgorzata Wladyslawa Dzik-holden
    Polish born in July 1977

    Resident in Poland

    Registered addresses and corresponding companies
    • Conscious Accounting, Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 48
  • Dudzinski, Krzysztof
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 123, Hawthorn Bank, Spalding, PE11 1JQ, England

      IIF 49
  • Dudzinski, Krzysztof
    Polish director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN

      IIF 50
  • Koszelnik, Jan Adam
    Polish company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Crest House 102-104, Church Road, Teddington, TW11 8PY, England

      IIF 51 IIF 52
  • Kulakowski, Arkadiusz Dominik
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Broom Hills Farm, Desford Lane, Peckleton, Leicester, LE9 7RB, England

      IIF 53
  • Kulakowski, Arkadiusz Dominik
    Polish director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Broom Hill Farm, Desford Lane, Peckleton, Leicester, LE9 7RB, England

      IIF 54
  • Mr Dariusz Tomasz Dzierzak
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Mr Jan Adam Koszelnik
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 56
    • Crest House 102-104, Church Road, Teddington, TW11 8PY, England

      IIF 57 IIF 58
  • Niedzwiecki, Pawel Jacek
    Polish company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 253, Duke Of York Avenue, Wakefield, WF2 7DH, England

      IIF 59
  • Mr Arkadiusz Dominik Kulakowski
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 504b, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 60
    • Broom Hill Farm, Desford Lane, Peckleton, Leicester, LE9 7RB, England

      IIF 61 IIF 62 IIF 63
    • Broom Hills Farm, Desford Lane, Peckleton, Leicester, LE9 7RB, England

      IIF 64
  • Mr Krzysztof Dudzinski
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Laxton House, Lincoln Road, Peterborough, PE1 2PN

      IIF 65
  • Wieczorek, Dariusz
    Polish company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 22, Holdsworth Drive, Liverpool, L7 2QN, England

      IIF 66
  • Mr Pawel Jacek Niedzwiecki
    Polish born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 253, Duke Of York Avenue, Wakefield, WF2 7DH, England

      IIF 67
  • Kulakowski, Arkadivsz Dominik
    Polish director born in July 1977

    Registered addresses and corresponding companies
    • 2 Clifton Lane Cottages, Thorpe Constantine, Tamworth, Staffordshire, B79 0LJ

      IIF 68
  • Mr Dariusz Wieczorek
    Polish born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 22, Holdsworth Drive, Liverpool, L7 2QN, England

      IIF 69
  • Kulakowski, Arkadivsz Dominik
    Polish director

    Registered addresses and corresponding companies
    • Broomhills Farm, Desford Lane, Peckleton, Leicester, LE9 7RB, United Kingdom

      IIF 70
  • Dzierzak, Dariusz Tomasz

    Registered addresses and corresponding companies
    • 46, Meads Close, New Bradwell, Milton Keynes, MK13 0EZ, England

      IIF 71 IIF 72
  • Kulakowski, Arkadiusz Dominik

    Registered addresses and corresponding companies
    • Mortimer Beck & Brooks, 8 Bore Street, Lichfield, WS13 6LL, England

      IIF 73
  • Kulakowski, Arkadivsz Dominik

    Registered addresses and corresponding companies
    • 2 Clifton Lane Cottages, Thorpe Constantine, Tamworth, Staffordshire, B79 0LJ

      IIF 74
  • Kulakowski, Arkadiusz

    Registered addresses and corresponding companies
    • Broom Hill Farm, Desford Lane, Peckleton, Leicestershire, LE9 7RB, England

      IIF 75
child relation
Offspring entities and appointments 36
  • 1
    ATTUNED PSYCHOLOGY AND PSYCHIATRY LLP
    OC440661
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ATTUNEMENT LIMITED
    13796241
    Devonshire House 582 Honeypot Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BORDERS VEHICLE KEYS LIMITED
    SC773297
    Michael Revels & Co Waukrigg Mill, Duke Street, Galashiels, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,175 GBP2024-06-30
    Officer
    2023-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DARDRIVE LIMITED
    10927358 15598826
    22 Holdsworth Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,225 GBP2021-10-10
    Officer
    2017-08-22 ~ dissolved
    IIF 14 - Director → ME
  • 5
    DARDRIVE LIMITED
    15598826 10927358
    22 Holdsworth Drive, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 6
    DD RENEW1 LIMITED
    15248782 15049223
    46 Meads Close, New Bradwell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -374 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 46 - Director → ME
    2023-10-31 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 7
    DDRENEW LIMITED
    15049223 15248782
    46 Meads Close, New Bradwell, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,644 GBP2025-08-31
    Officer
    2023-08-04 ~ now
    IIF 45 - Director → ME
    2023-08-04 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    DL TRANSPORT LTD
    10900198
    8 Bore Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 9
    DOOWISE C.I.C.
    08771979
    65 Mayola Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-12 ~ 2015-09-08
    IIF 1 - Director → ME
    2013-11-12 ~ 2015-08-21
    IIF 6 - Secretary → ME
  • 10
    DOOWISE LEARNING LTD
    - now 08809791
    TRACTION SYSTEMS LTD
    - 2015-08-24 08809791
    Conscious Accounting Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,559 GBP2018-04-30
    Officer
    2018-01-21 ~ dissolved
    IIF 4 - Director → ME
    2015-08-21 ~ 2017-04-24
    IIF 2 - Director → ME
    2015-08-21 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 11
    EAST MIDLANDS CUSTOMS CARS REPAIR CENTRE LTD
    - now 08996757
    DMO LOGISTICS LTD
    - 2017-10-23 08996757
    12 Heron Way, Spalding, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,583 GBP2018-01-31
    Officer
    2017-10-21 ~ 2019-04-18
    IIF 50 - Director → ME
  • 12
    ECO SPACE HOMES LTD
    14645474
    Broom Hills Farm, Desford Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    ECO SPACE HOMES OXFORD LTD
    15500280
    Broom Hills Farm Desford Lane, Peckleton, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    EUROPEOPLE LIMITED
    - now 04408010
    TITANIA STAFFING SOLUTIONS LIMITED
    - 2005-04-07 04408010
    TITANIA LIMITED
    - 2003-03-28 04408010
    Westbrook Farm, Lullington, Swadlincote, Derbyshire
    Active Corporate (7 parents)
    Equity (Company account)
    367,357 GBP2024-04-30
    Officer
    2002-04-30 ~ 2007-06-01
    IIF 68 - Director → ME
    2003-03-21 ~ 2007-06-01
    IIF 74 - Secretary → ME
  • 15
    GAAC 21 LIMITED
    05994158 06128585, 06081277, 05989880... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (89 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-04-13 ~ 2012-10-19
    IIF 15 - Director → ME
  • 16
    GOLDEN ENERGY LTD
    07245412
    8 Bore Street, Lichfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-06 ~ 2011-07-13
    IIF 33 - Director → ME
  • 17
    J BUILD LTD
    07292947
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,880 GBP2021-06-30
    Officer
    2010-06-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    JCK BAKERY LTD
    06233233
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2007-05-01 ~ 2008-09-30
    IIF 34 - Director → ME
    2010-01-29 ~ dissolved
    IIF 35 - Director → ME
  • 19
    KANAS CONSULTANTS LTD
    08529238
    116 116 Broughton Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-14 ~ 2016-08-05
    IIF 73 - Secretary → ME
  • 20
    KD TRANS LTD
    08782776
    Laxton House, Lincoln Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    2,020 GBP2022-08-31
    Officer
    2013-11-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    MIDAS JEWEL LIMITED - now
    LOFT EXTENSIONS LTD
    - 2024-10-03 13780766
    J BUILD CONSTRUCTION LTD
    - 2023-04-20 13780766
    2nd Floor 96 Traffic Street Traffic Street, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,271 GBP2023-12-31
    Officer
    2023-02-15 ~ 2023-12-02
    IIF 51 - Director → ME
    2021-12-03 ~ 2022-05-02
    IIF 52 - Director → ME
    Person with significant control
    2023-02-15 ~ 2023-12-02
    IIF 57 - Ownership of shares – 75% or more OE
    2021-12-03 ~ 2022-05-02
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    MK PROPERTIES INVESTMENT LIMITED
    09552795
    Broom Hill Farm, Desford Lane, Peckleton, Leicestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-21 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OCARINA GAMES LIMITED
    - now 07672629
    STITCHVILLE LIMITED
    - 2017-02-28 07672629
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,063 GBP2018-12-31
    Officer
    2017-09-12 ~ 2019-04-05
    IIF 5 - Director → ME
    2011-06-16 ~ 2017-04-24
    IIF 3 - Director → ME
    2011-06-16 ~ 2017-05-17
    IIF 8 - Secretary → ME
    Person with significant control
    2016-05-01 ~ 2019-04-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    ONEMANPROD LTD
    10293084
    4 Ashton Court, 1 Oxford Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,302 GBP2018-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    P & A CARS LIMITED
    05639334
    8 Bore Street, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 32 - Director → ME
    2005-11-29 ~ dissolved
    IIF 70 - Secretary → ME
  • 26
    PAUL AUTO LTD
    11553861
    253 Duke Of York Avenue, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    PJEY LOGISTICS LTD
    14670702
    253 Duke Of York Avenue, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 28
    PROPERTY JK LIMITED
    16261504
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 29
    SPACECOM - MED LTD
    12641482
    Broom Hills Farm Desford Lane, Peckleton, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SPACECOM LTD
    07245442
    8 Bore Street, Lichfield
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -762,777 GBP2024-03-31
    Officer
    2010-05-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STAARK PROPERTY LTD
    15708661
    19 Tillett Road Thorpe Astley, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    THE FERRY DINER LTD
    15684096
    31b Station Road, Queensferry, Deeside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 33
    THE LAURELS RESIDENTIAL MANAGEMENT COMPANY LIMITED
    15808511
    8 Bore Street, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 36 - Right to appoint or remove directors OE
  • 34
    THE POLISH BEER & VODKA COMPANY LLP
    OC350309
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    WE-FIX DEESIDE LTD
    12368734
    76 High Street, Connah's Quay, Deeside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,559 GBP2023-03-31
    Officer
    2019-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    WEFIX RETRO LTD
    16821445
    29d Station Road, Queensferry, Deeside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.