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

Adamczyk, Luke

    Related profiles found in government register
  • Adamczyk, Luke
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tomlinson House, 329, Tyburn Road, Birmingham, West Midlands, B24 8HJ, England

      IIF 1
  • Adamczyk, Luke
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, John Street, Cannock, WS11 5HR, England

      IIF 2
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 3
  • Adamczyk, Luke Stefan
    British company secretary born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Adamczyk, Luke Stefan
    British managing director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 21, Hyssop Close, Cannock, WS11 7GA, England

      IIF 5 IIF 6
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 7
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 8
    • icon of address Barn 8, Dunston Business Village, Penkridge, Stafford, ST18 9FJ, United Kingdom

      IIF 9
  • Adamczyk, Luke Stefan
    British recruitment consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chapel Ash, Wolverhampton, West Midlands, WV3 0TZ, England

      IIF 10
  • Mr Luke Adamczyk
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, John Street, Cannock, WS11 5HR, England

      IIF 11
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 12
  • Adamczyk, Luke Stefan

    Registered addresses and corresponding companies
  • Adamczyk, Luke Stefan
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Penkridge Road, Cannock, WS11 1HX, United Kingdom

      IIF 16 IIF 17
  • Adamczyk, Luke Stefan
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Upper Sneyd Road, Essington, Cannock, Staffordshire, WS11 2DS, United Kingdom

      IIF 18
    • icon of address 58, Old Penkridge Road, Cannock, Staffordshire, WS11 1HX, England

      IIF 19
    • icon of address 58, Old Penkridge Road, Cannock, WS11 1HX, United Kingdom

      IIF 20
    • icon of address Barn 8, Dunston Business Village, Stafford Road, Penkridge, Staffordshire, ST18 9FS

      IIF 21
    • icon of address C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 22
    • icon of address C/o Msm The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 23
    • icon of address The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX

      IIF 24
  • Adamczyk, Luke Stefan
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 25
  • Adamczyk, Luke Stefan
    British recruitment consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Upper Sneyd Road, Essington, Wolverhampton, West Midlands, WV11 2DS

      IIF 26 IIF 27
    • icon of address 34, Upper Sneyd Road, Essington, Wolverhampton, West Midlands, WV11 2DS, United Kingdom

      IIF 28
    • icon of address The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 29 IIF 30
  • Mr Luke Stefan Adamczyk
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 31
  • Mr Luke Stefan Adamczyk
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tomlinson House, 329, Tyburn Road, Birmingham, West Midlands, B24 8HJ, England

      IIF 32
    • icon of address 58, Old Penkridge Road, Cannock, Staffordshire, WS11 1HX, England

      IIF 33
    • icon of address 58, Old Penkridge Road, Cannock, WS11 1HX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 37
    • icon of address Barn 8, Dunston Business Village, Stafford Road, Penkridge, Staffordshire, ST18 9FS

      IIF 38
    • icon of address C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 39
    • icon of address C/o Msm The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    BANUS BLUE LIMITED - 2023-01-16
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -108,753 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Msm Ltd The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,384 GBP2023-09-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 8 - Director → ME
  • 5
    FIRST 4 PRINTERS LIMITED - 2013-08-21
    icon of address Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address C/o Msm The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 9
    PAST PRESERVED LIMITED - 2013-09-03
    icon of address C/o Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 28 - Director → ME
  • 10
    PEOPLE PLUS RESOURCING LIMITED - 2011-03-16
    icon of address Moore Stephens Llp, 35 Calthorpe Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,401 GBP2016-04-30
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address The Saturn Centre Spring Road, Ettingshall, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,585 GBP2022-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-01-08 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,479 GBP2023-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 58 Old Penkridge Road, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Mayfields Sanderlings Church Steps House, Queensway, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 27 - Director → ME
  • 17
    R S PERMANENT RECRUITMENT SOLUTIONS LIMITED - 2022-12-01
    ETS TRANSPORT AND LOGISTICS LIMITED - 2022-12-01
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,192 GBP2023-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    RECONSTRUCTION RECRUITMENT LIMITED - 2022-11-03
    icon of address Office 21 Hyssop Close, Cannock, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25 GBP2023-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-06-11 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,710 GBP2023-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address C/o Msm Ltd The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2018-03-16
    IIF 22 - Director → ME
  • 2
    ABILITY EDUCATION SOLUTIONS LTD - 2023-04-11
    icon of address Office 21 Phoenix House, Hyssop Close, Cannock, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2023-04-14
    IIF 21 - Director → ME
    icon of calendar 2023-04-25 ~ 2023-07-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-04-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ 2023-07-10
    IIF 6 - Director → ME
  • 4
    icon of address Office 21, Phoenix House, Hyssop Close, Cannock, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-05-05 ~ 2023-07-10
    IIF 4 - Director → ME
  • 5
    icon of address 21 Hawthorne Road, Wimblebury, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,431 GBP2024-03-31
    Officer
    icon of calendar 2022-11-03 ~ 2023-01-11
    IIF 9 - Director → ME
  • 6
    icon of address Menzies Llp, 5th Floor, Hodge House 114-116 St Mary Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2018-08-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2018-10-31
    IIF 32 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.