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

Feszler, Sebastian Adam

    Related profiles found in government register
  • Feszler, Sebastian Adam
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Addingford Lane, Horbury, Wakefield, West Yorkshire, WF4 5BL, United Kingdom

      IIF 1
  • Feszler, Sebastian Adam
    Polish garage born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25 Addingford Mills, Addingford Lane, Horbury, Wakefield, West Yorkshire, WF4 5BL, United Kingdom

      IIF 2
  • Perczynski, Krystian
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 376, Outwood Common Road, Billericay, CM11 2LZ, England

      IIF 3
  • El-mesbahi, Justyna
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ealing Cross, 1st Floor, 85 Uxbridge Road, London, W5 5TH, United Kingdom

      IIF 4
  • Szczykowski, Wieslaw
    Polish biznessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Limbury Road, Luton, LU3 2PJ, England

      IIF 5
  • Szczykowski, Wieslaw
    Polish businessman born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Limbury Road, Luton, LU3 2PJ, United Kingdom

      IIF 6
  • Szczykowski, Wieslaw
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Limbury Road, Luton, LU3 2PJ, England

      IIF 7
  • Antony Zilienski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 471-473, Attercliffe Road, Sheffield, S9 3RA, England

      IIF 8
  • Gurbisz, Tomasz Fryderyk
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hedges Way, Luton, LU4 9FD, England

      IIF 9
  • Koc, Pawel
    Polish company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23 Saltburn Street, Saltburn Street, Hull, HU3 5DY, England

      IIF 10
  • Kowalczyk, Malgorzata
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Legrams Mill, Unit 1b, Legrams Lane, Bradford, BD7 1NH, England

      IIF 11
    • Unit 2 Second Floor, 215 Lumb Lane, Bradford, BD8 7SG, England

      IIF 12
  • Mr Krzysztof Nowak
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, Laurel Road, Handsworth, Birmingham, B21 9PG, England

      IIF 13
  • Nowak, Krzysztof
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 92, Laurel Road, Handsworth, Birmingham, B21 9PG, England

      IIF 14
  • Prejs, Monika Justyna
    Polish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Queen Street, Wolverhampton, WV1 3JW, England

      IIF 15
  • Zilienski, Antony
    Polish company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 471-473, Attercliffe Road, Sheffield, S9 3RA, England

      IIF 16
  • Cios, Sebastian Sylwester, Mr.
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oatlands Drive, Houghton Conquest, Bedford, MK45 3NS, England

      IIF 17
  • Krajewska, Edyta Izabela
    Polish na born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Fowler Road, Colchester, CO2 9FF, England

      IIF 18
  • Kwiecinski, Krzysztof
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 19
    • 11, Turton Drive, Arnold, Nottingham, NG5 6LH, England

      IIF 20
    • 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 21 IIF 22 IIF 23
    • 77, Victoria Road, Netherfield, Nottingham, NG4 2NN, England

      IIF 26
  • Mrs Monika Justyna Prejs
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 32, Queen Street, Wolverhampton, WV1 3JW, England

      IIF 27
  • Kwiecinski, Krzysztof Pawel
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Kwiecinski, Krzysztof Pawel
    Polish managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14a Enterprise Centre, Lysander Road, Melksham, SN12 6SP, England

      IIF 36
  • Mr Krystian Perczynski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 376, Outwood Common Road, Billericay, CM11 2LZ, England

      IIF 37
  • Mr Krzysztof Kwiecinski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Sebastian Sylwester Cios
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oatlands Drive, Houghton Conquest, Bedford, MK45 3NS, England

      IIF 44
  • Kowalczyk, Malgorzata Teresa
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 237 Thornton Road, Bradford, West Yorkshire, BD1 2JS, England

      IIF 45
    • 35, Stafford Street, Stoke-on-trent, ST1 1JU, England

      IIF 46 IIF 47
    • 70, Wellesley Street, Stoke-on-trent, ST1 4NW, England

      IIF 48
    • Cromwell Court, 35, Stafford Street, Stoke-on-trent, ST1 1JU, England

      IIF 49 IIF 50
    • Cromwell Court, 35 Stafford Street, Stoke-on-trent, ST1 1JU, United Kingdom

      IIF 51
  • Mr Wieslaw Szczykowski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 104 Crystal House, New Bedford Road, Luton, LU1 1HS, England

      IIF 52
  • Mrs Malgorzata Kowalczyk
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Legrams Mill, Unit 1b, Legrams Lane, Bradford, BD7 1NH, England

      IIF 53
    • Unit 2 Beehive Works, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 54
  • Mrs Malgorzata Kowalczyk
    Polish born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Second Floor, 215 Lumb Lane, Bradford, BD8 7SG, England

      IIF 55
  • Mr Tomasz Fryderyk Gurbisz
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Szmygiel, Urszula Szmygiel Risas
    Polish chef born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Claverdale Road, Tulse Hill, London, SW2 2DP, Uk

      IIF 58
  • Szmygiel, Urszula Szmygiel Risas
    Polish entrepreneur born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Claverdale Road, London, SW2 2DP, England

      IIF 59
  • Wasilewski, Norbert Krzysztof
    Polish manager born in June 1980

    Resident in Poland

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 60
  • Kowalczyk, Malgorzata Tersa
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beehive Works, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 61
  • Mr Krzysztof Pawel Kwiecinski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, London, EC1R 5HL, England

      IIF 62
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • 14 A Enterprise Centre, Lysander Road, Melksham, SN12 6SP, United Kingdom

      IIF 64
    • 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 65 IIF 66 IIF 67
    • 77, Victoria Road, Netherfield, Nottingham, NG4 2NN, England

      IIF 70 IIF 71
  • Mr Norbert Krzysztof Wasilewski
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 72
  • Kowalczyk, Malgorzata Tersa
    Slovak born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clifton Business Park, Clifton Road, Brighouse, HD6 1SL, England

      IIF 73
  • Mrs Malgorzata Teresa Kowalczyk
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 237 Thornton Road, Bradford, West Yorkshire, BD1 2JS, England

      IIF 74
    • 35, Stafford Street, Stoke-on-trent, ST1 1JU, England

      IIF 75 IIF 76
    • 70, Wellesley Street, Stoke-on-trent, ST1 4NW, England

      IIF 77
    • Cromwell Court, 35, Stafford Street, Stoke-on-trent, ST1 1JU, England

      IIF 78 IIF 79
    • Cromwell Court, 35 Stafford Street, Stoke-on-trent, ST1 1JU, United Kingdom

      IIF 80
  • Mrs Malgorzata Tersa Kowalczyk
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beehive Works, Edderthorpe Street, Bradford, BD3 9RA, England

      IIF 81
  • Kwiecinski, Krystof
    Polish operations director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Roshan House, Station Road, Carlton, Nottingham, NG4 3AU, United Kingdom

      IIF 82
  • Kwiecinski, Krzysztof
    Polish courier born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Devon Street, Nottingham, NG3 2BE, England

      IIF 83
  • Kwiecinski, Krzysztof Pawel
    Polish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 84
    • C/o Jmk Professional Services Ltd, Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 85
  • Kwiecinski, Krzysztof Pawel
    Polish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Roshan House, 8 Station Road, Nottingham, NG4 3AU, England

      IIF 86
  • Mr Krystof Kwiecinski
    Polish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Roshan House, Station Road, Carlton, Nottingham, NG4 3AU, United Kingdom

      IIF 87
  • Mrs Malgorzata Tersa Kowalczyk
    Slovak born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clifton Business Park, Clifton Road, Brighouse, HD6 1SL, England

      IIF 88
  • Krajewska, Edyta Izabela

    Registered addresses and corresponding companies
    • 27, Fowler Road, Colchester, Essex, CO2 9FF, United Kingdom

      IIF 89
  • Mrs Edyta Izabela Krajewska
    Polish born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Fowler Road, Colchester, CO2 9FF, England

      IIF 90
  • Gurbisz, Tomasz

    Registered addresses and corresponding companies
    • 10, Hedges Way, Luton, LU4 9FD, England

      IIF 91
  • Mr Krzysztof Pawel Kwiecinski
    Polish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Victoria Road, Netherfield, Nottingham, NG4 2HG, England

      IIF 92
    • Flat 4 Roshan House, 8 Station Road, Nottingham, NG4 3AU, England

      IIF 93
    • C/o Jmk Professional Services Ltd, Highbridge House, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 94
child relation
Offspring entities and appointments
Active 41
  • 1
    Unit 25 Addingford Mills Addingford Lane, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,941 GBP2017-10-31
    Officer
    2015-10-15 ~ dissolved
    IIF 2 - Director → ME
  • 2
    Unit 2 Beehive Works, Edderthorpe Street, Bradford, England
    Active Corporate (1 parent)
    Person with significant control
    2025-11-15 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 3
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    UK K TO B CONSULTING LTD - 2024-03-24
    56 Victoria Road Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    Unit 2 Second Floor, 215 Lumb Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 6
    CARS-MANIA AUTO MECHANIC DIAGNOSTIC REPAIR SERVICING LIMITED - 2018-09-19
    92 Laurel Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,611 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    376 Outwood Common Road, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2024-02-29
    Officer
    2020-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    CUSTOM FACTORY LIMITED - 2022-01-28 08483295
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -332,373 GBP2024-08-31
    Officer
    2022-03-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    JV CUSTOMS LTD - 2015-02-02
    WISE WOOD KBK LTD - 2014-07-15
    1 HOUR DIRECT LTD - 2014-03-21
    9 Devon Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 83 - Director → ME
  • 11
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,252 GBP2023-09-30
    Officer
    2024-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    Vantage House, Suite 3, Third Floor, 6-7 Claydons Lane, Essex, Rayleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    471-473 Attercliffe Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -405 GBP2020-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    KPKBAK CONSULTING LTD - 2024-03-25 14251469, 14251872, 14263824
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    Cromwell Court, 35 Stafford Street, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,851 GBP2024-05-31
    Officer
    2025-11-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 16
    25 Addingford Lane, Horbury, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,328 GBP2017-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 1 - Director → ME
  • 17
    Cromwell Court, 35 Stafford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,651 GBP2024-06-30
    Officer
    2025-11-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 18
    FASHION FREAK NOTT LTD - 2025-11-28
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -237,908 GBP2024-09-30
    Officer
    2025-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    70 Wellesley Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-11-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    Cromwell Court, 35 Stafford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,365 GBP2024-02-28
    Officer
    2025-11-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 21
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-07-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-07-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 23
    KPKBK CONSULTING LTD - 2022-11-02 14251469, 14263503, 14263824
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 24
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-07-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 26
    32 Queen Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    35 Stafford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,550 GBP2023-12-31
    Officer
    2025-11-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 28
    PET RECRUITMENT LTD - 2025-11-17
    237 Thornton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 88 - Has significant influence or control over the trustees of a trustOE
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Has significant influence or controlOE
  • 29
    BAKKPK CONSULTING LTD - 2024-03-24 14251469, 14251872, 14263503
    293 Radford Boulevard, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GEMINI BEAUTY ACADEMY LTD - 2025-01-14
    SERENITY BUSINESS SERVICES T/A SBS UK LTD - 2024-03-12
    SERENITY BUSINESS SERVICES LIMITED - 2022-12-07
    SERENITY COFFINS LTD - 2022-08-10
    TRENDING FASHION LTD - 2021-11-08
    LAL GULAP LIMITED - 2020-07-05
    77 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 32
    Flat 4 Roshan House, 8 Station Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 33
    14 A Enterprise Centre, Lysander Road, Melksham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 34
    49 Oatlands Drive, Houghton Conquest, Bedford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,586 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 35
    11 Turton Drive, Arnold, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2025-10-01 ~ now
    IIF 20 - Director → ME
  • 36
    35 Stafford Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,430 GBP2023-12-31
    Officer
    2025-11-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-11-15 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 37
    XBOX-VIBES LTD - 2019-11-29
    27 Fowler Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-28 ~ dissolved
    IIF 89 - Secretary → ME
  • 38
    Legrams Mill Unit 1b, Legrams Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-11-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or controlOE
  • 39
    Unit 3 237 Thornton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,350 GBP2024-01-31
    Officer
    2025-02-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 40
    104 Crystal House New Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,451 GBP2021-11-30
    Officer
    2014-11-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 41
    27 Fowler Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    CUSTOM FACTORY LIMITED - 2022-01-28 08483295
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -332,373 GBP2024-08-31
    Officer
    2020-08-06 ~ 2022-02-14
    IIF 36 - Director → ME
    Person with significant control
    2020-08-06 ~ 2022-02-14
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    56 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,252 GBP2023-09-30
    Officer
    2018-09-03 ~ 2020-07-06
    IIF 85 - Director → ME
    Person with significant control
    2018-09-03 ~ 2020-07-06
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
    2021-05-05 ~ 2021-12-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    12 Claverdale Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,046 GBP2016-10-31
    Officer
    2012-11-01 ~ 2013-09-20
    IIF 58 - Director → ME
    IIF 59 - Director → ME
  • 4
    WORLD TOYS LTD - 2020-09-09
    23 Saltburn Street Saltburn Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -723 GBP2021-12-31
    Officer
    2020-06-11 ~ 2021-04-30
    IIF 10 - Director → ME
  • 5
    POLSKA SZKOLA PRZEDMIOTOW OJCZYSTYCH IM HENRYKA SIENKIEWICZA LTD - 2020-01-20
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    115,841 GBP2024-08-31
    Officer
    2023-07-09 ~ 2025-10-01
    IIF 4 - Director → ME
  • 6
    Beehive Works, Edderthorpe Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    566,018 GBP2024-10-31
    Officer
    2025-04-22 ~ 2025-11-07
    IIF 61 - Director → ME
    Person with significant control
    2025-04-23 ~ 2025-11-07
    IIF 81 - Ownership of shares – 75% or more OE
  • 7
    GEMINI BEAUTY ACADEMY LTD - 2025-01-14
    SERENITY BUSINESS SERVICES T/A SBS UK LTD - 2024-03-12
    SERENITY BUSINESS SERVICES LIMITED - 2022-12-07
    SERENITY COFFINS LTD - 2022-08-10
    TRENDING FASHION LTD - 2021-11-08
    LAL GULAP LIMITED - 2020-07-05
    77 Victoria Road, Netherfield, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-03-20 ~ 2022-08-15
    IIF 19 - Director → ME
  • 8
    121 Sundon Road, Houghton Regis, Dunstable, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,724 GBP2021-05-31
    Officer
    2016-04-01 ~ 2017-01-24
    IIF 5 - Director → ME
    2015-05-10 ~ 2016-04-01
    IIF 6 - Director → ME
  • 9
    10 Hedges Way, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,230 GBP2024-05-31
    Officer
    2017-03-27 ~ 2025-02-10
    IIF 9 - Director → ME
    2017-02-18 ~ 2017-02-18
    IIF 91 - Secretary → ME
    Person with significant control
    2017-09-01 ~ 2017-09-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-01 ~ 2025-02-10
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 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.