Witold Andrzej MATULEWICZ

Total number of appointments 70, 70 active appointments

FM SQUARE LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 July 2025
Resigned on
24 August 2025
Nationality
Polish
Occupation
Company Director

YOURFREIGHT LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 June 2025
Nationality
Polish
Occupation
Company Director

IFINTECH ACADEMY LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 June 2025
Nationality
Polish
Occupation
Consultant

MASTER RESEARCH LTD

Correspondence address
Town Hall Civic Way, Tunbridge Wells, England, TN1 1AL
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 June 2025
Nationality
Polish
Occupation
Director

THE URBAN PORTFOLIO LTD

Correspondence address
124 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 June 2025
Nationality
Polish
Occupation
Director

BLACKFRIARS SERVICES MANAGEMENT LTD.

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 May 2025
Nationality
Polish
Occupation
Company Director

ECOLORA LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 May 2025
Nationality
Polish
Occupation
Director

ASTABIS IRM LTD

Correspondence address
44-45 Beaufort Court Admirals Way, London, United Kingdom, E14 9XL
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 May 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode E14 9XL £702,000

PAY TV SOLUTIONS LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
29 April 2025
Nationality
Polish
Occupation
Manager

WM MARKET CONSULTANCY LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 April 2025
Nationality
Polish
Occupation
Director

SOFT MESH LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 April 2025
Nationality
Polish
Occupation
Company Director

CLICKBYTE SOLUTIONS LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 April 2025
Nationality
Polish
Occupation
Director

LONDON RISE LIMITED

Correspondence address
Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 March 2025
Nationality
Polish
Occupation
Consultant

Average house price in the postcode IP28 7DE £338,000

BRIGHTSTAR HOMECARE LIMITED

Correspondence address
The Old House 2 Wellesley Court Road, Croydon, England, CR0 1LE
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 March 2025
Nationality
Polish
Occupation
Consultant

Average house price in the postcode CR0 1LE £919,000

SYPHEON DISTRIBUTION LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 March 2025
Nationality
Polish
Occupation
Company Director

BLUE SKY MEDIA HOLDINGS LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
28 February 2025
Nationality
Polish
Occupation
Consultant

FILORAMA LTD

Correspondence address
61 Tib Street, Manchester, England, M4 1LS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 February 2025
Nationality
Polish
Occupation
Company Director

Average house price in the postcode M4 1LS £159,000

UNWRITTEN LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 January 2025
Nationality
Polish
Occupation
Company Director

SERVITRO LTD

Correspondence address
2 Frederick Street, London, England, WC1X 0ND
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 January 2025
Nationality
Polish
Occupation
Entrepreneur

Average house price in the postcode WC1X 0ND £634,000

ULTRATALK LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

ARMAGH DEVELOPMENT LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 January 2025
Nationality
Polish
Occupation
Company Director

MASTER PROJECTS LIMITED

Correspondence address
Dept 7452 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 January 2025
Nationality
Polish
Occupation
Consulting Services

Average house price in the postcode DN6 8DA £113,000

TRADING PRO LTD

Correspondence address
International House, 50 Essex Street, London, England, WC2R 3JF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 January 2025
Nationality
Polish
Occupation
Company Director

Average house price in the postcode WC2R 3JF £1,765,000

INNOSOFTRUM LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
7 January 2025
Nationality
Polish
Occupation
Company Director

AVANTI COMMS LTD

Correspondence address
483 Green Lanes, London, United Kingdom, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

SLIMTECH LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 September 2024
Nationality
Polish
Occupation
Company Director

GO ABODE CO LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 September 2024
Resigned on
31 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

NARAS REAL ESTATE LTD

Correspondence address
483 Green Lanes Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 September 2024
Resigned on
8 July 2025
Nationality
Polish
Occupation
Non Executive Director

Average house price in the postcode N13 4BS £667,000

PRIME INTERNATIONAL VENTURES LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 August 2024
Nationality
Polish
Occupation
Company Director

AVIATION ACCOUNTANCY LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 August 2024
Nationality
Polish
Occupation
Company Director

TAMARAMA LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 June 2024
Nationality
Polish
Occupation
Company Director

DKNLGF LTD

Correspondence address
2381 Ni717362 - Companies House Default Address, Belfast, BT1 9DY
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 June 2024
Resigned on
21 June 2024
Nationality
Polish
Occupation
Business Person

SKYSAIL STRATEGIES LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 June 2024
Nationality
Polish
Occupation
Professional Inspector

ZEOOGOO LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
22 May 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode N13 4BS £667,000

TERRYEAR HOME LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 May 2024
Resigned on
10 May 2024
Nationality
Polish
Occupation
Business Person

Average house price in the postcode N13 4BS £667,000

BROOKLYN BRIDGE ENTERPRISES LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 May 2024
Nationality
Polish
Occupation
Company Director

LOMBAIN LIMITED

Correspondence address
Mited, 20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 May 2024
Resigned on
14 March 2025
Nationality
Polish
Occupation
Director

CANDLELIT LOVE LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 April 2024
Resigned on
26 April 2024
Nationality
Polish
Occupation
Business Person

Average house price in the postcode N13 4BS £667,000

AMERO INTERNATIONAL LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 April 2024
Nationality
Polish
Occupation
Director

GZM COMMERCE LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 April 2024
Nationality
Polish
Occupation
Company Director

THE BRIGHT INNOVATE SLEEP CO LIMITED

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
22 April 2024
Nationality
Polish
Occupation
Company Director

BLV INVESTMENTS 1 LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 April 2024
Resigned on
9 April 2025
Nationality
Polish
Occupation
Company Director

DM REVOLUTION LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
27 March 2024
Nationality
Polish
Occupation
Company Director

TECHNICAL GROUP LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
26 March 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode N13 4BS £667,000

LUCID LOANS LTD

Correspondence address
Silverstream House 45 Fitzroy Street, London, England, W1T 6EB
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2024
Resigned on
31 August 2025
Nationality
Polish
Occupation
Director

EDUPRIME LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode N13 4BS £667,000

SMART EXPOSURE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ENPC COMPUTER DISTRIBUTION LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 March 2024
Nationality
Polish
Occupation
Company Director

PHONESREFURB LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 March 2024
Nationality
Polish
Occupation
Business Person

DUIKER GLOBAL LIMITED

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
5 March 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode N13 4BS £667,000

BANDDERS UK LTD

Correspondence address
182 - 184 High Street North, Office 1994, London, England, E6 2JA
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 February 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode E6 2JA £539,000

CENLOM LIMITED

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 February 2024
Resigned on
29 May 2024
Nationality
Polish
Occupation
Business Person

Average house price in the postcode N13 4BS £667,000

SOUNDSHALA LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

KATHURY LIMITED

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 February 2024
Resigned on
29 May 2024
Nationality
Polish
Occupation
Business Person

Average house price in the postcode N13 4BS £667,000

SHIELD TECH ENTERPRISES LIMITED

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
17 February 2024
Nationality
Polish
Occupation
Company Director

ELR CO., LIMITED

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

BLACKHOLEEDGE LIMITED

Correspondence address
Office 0324 - 44 Evesham Avenue, Grimsby, England, DN34 5RT
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode DN34 5RT £79,000

ASTRA PLANETA MOTORS LIMITED

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 January 2024
Resigned on
26 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

UNITED ADS LTD

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 January 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode N13 4BS £667,000

GUNARO LTD

Correspondence address
121-123 London Road, Hazel Grove, Stockport, England, SK7 4HH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 January 2024
Resigned on
1 May 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode SK7 4HH £188,000

BELMEDIA LTD

Correspondence address
124 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 January 2024
Nationality
Polish
Occupation
Director

PROJECT AGENCY GROUP LTD

Correspondence address
82a James Carter Road, Mildenhall, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 January 2024
Nationality
Polish
Occupation
Company Director

Average house price in the postcode IP28 7DE £338,000

SASMAR LIMITED

Correspondence address
Dashwood House 69 Old Broad Street, Level 17, London, EC2M 1QS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 December 2023
Nationality
Polish
Occupation
Company Director

DEEPAK PATEL SINGH LIMITED

Correspondence address
483 Green Lanes, London, United Kingdom, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
11 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

SPORT REVOLUTION LTD

Correspondence address
483 Green Lanes, London, United Kingdom, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
11 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

LE MIMO UK LTD

Correspondence address
483 Green Lanes, London, United Kingdom, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

DIGITAL EDGE WAVE LTD

Correspondence address
483 Green Lanes, London, United Kingdom, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 August 2023
Nationality
Polish
Occupation
Company Director

Average house price in the postcode N13 4BS £667,000

DARAKO LTD

Correspondence address
86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
August 1971
Appointed on
9 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

KAPTALGROUP LTD

Correspondence address
483 Green Lanes, London, United Kingdom, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
3 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode N13 4BS £667,000

GLOBAL MODEL VILLAGE LIMITED

Correspondence address
483 Green Lanes, London, England, N13 4BS
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 July 2022
Nationality
Polish
Occupation
Vice-President

Average house price in the postcode N13 4BS £667,000