logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arkadiusz Marian Marczewski

    Related profiles found in government register
  • Mr Arkadiusz Marian Marczewski
    Polish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bling Bling Building, 69 Hanover Street, Liverpool, L1 3DY, England

      IIF 1
    • icon of address Space House, Space Business Park, Abbey Road, London, NW10 7SU, United Kingdom

      IIF 2
  • Mr Arkadiusz Marczewski
    Polish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 3
    • icon of address 286c Chase Road, 1st Floor, Block H, Southgate Office Village, London, N14 6HF, England

      IIF 4
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 5
    • icon of address Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, N14 6HF, England

      IIF 6
    • icon of address Suite 07, Space House, Abbey Road, London, NW10 7SU, England

      IIF 7
    • icon of address Suite 9 Space House, Abbey Road, Park Royal, London, Greater London, NW10 7SU, England

      IIF 8
    • icon of address Suite 9, Space House, Abbey Road, Park Royal, London, NW10 7SU, England

      IIF 9
  • Mr Arkadiusz Marian Marczewski
    Polish born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 10 IIF 11
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 12
    • icon of address Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, N14 6HF, United Kingdom

      IIF 13
  • Mr Arkadiusz Marian Marczewski
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Arkadiusz Marczewski
    Polish born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England, N14 6HF, United Kingdom

      IIF 15
  • Marczewski, Arkadiusz Marian
    Polish director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bling Bling Building, 69 Hanover Street, Liverpool, L1 3DY, England

      IIF 16
  • Marczewski, Arkadiusz Marian
    Polish managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Space House, Space Business Park, Abbey Road, London, NW10 7SU, United Kingdom

      IIF 17
  • Marczewski, Arkadiusz
    Polish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9 Space House, Abbey Road, London, NW10 7SU, England

      IIF 18
    • icon of address Suite 501, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Marczewski, Arkadiusz
    Polish director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, United Kingdom

      IIF 20
    • icon of address Suite 07, Space House, Abbey Road, London, NW10 7SU, England

      IIF 21
    • icon of address Suite 9 Space House, Abbey Road, London, NW10 7SU, England

      IIF 22 IIF 23 IIF 24
  • Marczewski, Arkadiusz
    Polish project manager born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Space Business Park, Abbey Road, Park Royal, London, NW10 7SU, Uk

      IIF 25
  • Marczewski, Arkadiusz Marian
    Polish born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Star Road, Hillingdon, Middlesex, UB10 0QH, United Kingdom

      IIF 26
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 27 IIF 28
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 29
    • icon of address Office 67, Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 30
    • icon of address Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, N14 6HF, United Kingdom

      IIF 31
    • icon of address Suite 9 Space House, Abbey Road, Park Royal, London, Greater London, NW10 7SU, England

      IIF 32
    • icon of address Suite 9, Space House, Abbey Road, Park Royal, London, NW10 7SU, England

      IIF 33
    • icon of address 32, Star Road, Hillingdon, Uxbridge, Middlesex, UB10 0QH, United Kingdom

      IIF 34
    • icon of address 32, Star Road, Uxbridge, Middlesex, UB10 0QH

      IIF 35 IIF 36 IIF 37
  • Marczewski, Arkadiusz Marian
    Polish managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Marczewski, Arkadiusz Marian
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, Space House, Abbey Road Park Royal, London, NW10 7SU, United Kingdom

      IIF 39
  • Marczewski, Arkadiusz
    Polish company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England, N14 6HF, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite 9 Space House Abbey Road, Park Royal, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,748 GBP2018-06-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 9 Space House, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 6
    AM INTELLIGENT HOMES AND SECURITY SYSTEMS LTD - 2022-10-18
    icon of address 286c Chase Road 1st Floor, Block H, Southgate Office Village, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,152 GBP2024-06-30
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Colin Lederman Fca, 7 Bishops Close, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 8
    PRIMAVIO LTD - 2017-08-29
    icon of address Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,197 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 501 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -76,028 GBP2022-08-31
    Officer
    icon of calendar 2020-01-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 9 Space House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Suite 9 Space House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 07, Space House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 67 Millmead Business Centre, Millmead Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,799 GBP2024-08-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address The Bling Bling Building, 69 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Space House, Space Business Park, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address 23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 26 - Director → ME
  • 21
    Company number 06304126
    Non-active corporate
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 35 - Director → ME
Ceased 4
  • 1
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,748 GBP2018-06-30
    Officer
    icon of calendar 2010-07-09 ~ 2010-12-20
    IIF 36 - Director → ME
  • 2
    icon of address Suite 501 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -76,028 GBP2022-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-12-16
    IIF 33 - Director → ME
  • 3
    STEPS AHEAD CONSTRUCTON LTD - 2023-01-27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -299 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ 2022-12-21
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-12-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Company number 06304126
    Non-active corporate
    Officer
    icon of calendar 2007-07-05 ~ 2007-08-23
    IIF 37 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.