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 Konrad Karol Rybacki

    Related profiles found in government register
  • Mr Konrad Karol Rybacki
    Polish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish chief executive officer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 30 Federal Road, Perivale, Greenford, Greater London, UB6 7AW, England

      IIF 40
    • icon of address Goldstone, 74 Eton Avenue, Wembley, Middlesex, HA0 3AU, England

      IIF 41
  • Rybacki, Konrad Karol
    Polish company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Neasden Lane, London, Greater London, NW10 0AD, England

      IIF 76 IIF 77
    • icon of address 326, Neasden Lane, London, Greater London, NW10 0AD, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Rybacki, Konrad Karol
    Polish private security contractor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Eton Avenue, Wembley, Middlesex, HA0 3AU, Great Britain

      IIF 81
  • Rybacki, Konrad Karol
    Polish director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish project manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326, Neasden Lane, London, Greater London, NW10 0AD, England

      IIF 90
  • Rybacki, Konrad Karol

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Level 33, London, E14 5LQ, United Kingdom

      IIF 91
  • Rybacki, Konrad

    Registered addresses and corresponding companies
    • icon of address 326, Neasden Lane, London, Greater London, NW10 0AD, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 30
  • 1
    ARMAX LTD
    - now
    INTELIA CORPORATION LTD - 2023-07-27
    INTELIA LTD - 2024-12-24
    MEDIATRONIQ LTD - 2023-03-17
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    INTELIA CORPORATION LTD - 2022-01-18
    R5I LTD - 2021-04-21
    INVENTRONIQ LTD - 2020-10-30
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    R5I LTD - 2023-04-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    SPACE INVESTMENT BANQ PLC - 2023-08-01
    UNITED AEROSPACE VENTURES PLC - 2021-10-18
    UNITED AEROSPACE INDUSTRIES PLC - 2021-01-15
    R5I PLC - 2024-05-23
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    XIMEX LTD - 2018-12-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    POLPAY LTD - 2024-05-26
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    LONDON ANALYTICA LTD - 2021-11-01
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address 25 Canada Square, Level 33, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2010-01-14 ~ dissolved
    IIF 91 - Secretary → ME
  • 16
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,487 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    STIRLING MERTON SYSTEMS LTD - 2012-09-10
    icon of address Goldstone 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 45 - Director → ME
  • 18
    CARLISLE COMMUNICATIONS LTD - 2012-09-10
    icon of address Goldstone 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 47 - Director → ME
  • 19
    LANCASTER LOGISTICS LTD - 2012-09-10
    icon of address Goldstone 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 50 - Director → ME
  • 20
    PRESTON BROOK PARTNERS LTD - 2012-09-10
    icon of address Goldstone 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-17 ~ dissolved
    IIF 46 - Director → ME
  • 21
    RYBACKI CORPORATE FINANCE LTD - 2015-08-10
    CLYDEBANK CAPITAL LTD - 2012-09-10
    RYBACKI S3&I LTD - 2014-06-24
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 59 - Director → ME
  • 22
    RYBACKI SYSTEMS INTEGRATION & TECHNICAL SUPPORT LTD - 2015-08-08
    CENTRALMED LTD - 2015-02-06
    GREENWICH VENTURES LTD - 2013-06-10
    RYBACKI SYSTEMS SECURITY & SAFETY LTD - 2015-06-08
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 65 - Director → ME
  • 23
    BLACKWALL VENTURES LTD - 2013-06-10
    XIMEX LTD - 2015-08-08
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 76 - Director → ME
  • 24
    RYBACKI SECURITIES PLC - 2015-10-06
    RYBACKI DEFENCE & SECURITY PLC - 2017-10-18
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 25
    RYBACKI RTX LTD - 2014-06-24
    RTX LTD - 2012-09-10
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 66 - Director → ME
  • 26
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Goldstone, 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 41 - Director → ME
  • 28
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 29
    EXTELIA LTD - 2022-01-18
    CRYPTECH LTD - 2021-04-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    XIMEX LTD
    - now
    XIMEX CORPORATION LTD - 2024-09-26
    INVENTRONIQ LTD - 2023-04-03
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    FINANTRONIQ LTD - 2023-05-08
    PAYPAX LTD - 2024-03-19
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2024-12-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2024-12-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    XIMEX CORPORATION LTD - 2022-01-14
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2021-12-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-12-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    XIMEX LTD - 2018-12-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2018-06-30
    IIF 60 - Director → ME
    icon of calendar 2015-08-14 ~ 2015-10-31
    IIF 89 - Director → ME
  • 4
    TUBE & MIND LTD - 2019-12-10
    RYBACKI GROUP LTD - 2015-08-10
    icon of address 7a Fulham Broadway, Flat 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-10-31
    IIF 53 - Director → ME
    icon of calendar 2018-07-16 ~ 2018-12-31
    IIF 57 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-03-31
    IIF 70 - Director → ME
    icon of calendar 2018-07-01 ~ 2018-07-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-30
    IIF 5 - Has significant influence or control OE
  • 5
    ARMAX LTD - 2024-12-24
    icon of address 7a Fulham Broadway, Flat 5, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2019-12-31
    IIF 56 - Director → ME
    icon of calendar 2015-08-14 ~ 2015-10-31
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-30
    IIF 3 - Has significant influence or control OE
  • 6
    INFORTRONIQ LTD - 2023-03-17
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-12-15
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2024-12-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    TECHNITY LTD - 2023-08-01
    MONETIQ LTD - 2023-04-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-12-31
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2024-05-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    CROWNCOM LTD - 2023-04-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-15
    IIF 55 - Director → ME
    icon of calendar 2021-12-03 ~ 2021-12-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-12-15
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-03 ~ 2021-12-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    ARTIVE LTD - 2021-01-15
    INFRATRONIQ LTD - 2021-10-12
    CRYPTECH LTD - 2022-01-14
    icon of address 17 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ 2018-06-30
    IIF 87 - Director → ME
  • 11
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2015-10-31
    IIF 88 - Director → ME
  • 12
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ 2018-06-30
    IIF 85 - Director → ME
  • 13
    RYBACKI CORPORATE FINANCE LTD - 2015-08-10
    CLYDEBANK CAPITAL LTD - 2012-09-10
    RYBACKI S3&I LTD - 2014-06-24
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2014-11-15
    IIF 51 - Director → ME
  • 14
    RYBACKI SYSTEMS INTEGRATION & TECHNICAL SUPPORT LTD - 2015-08-08
    CENTRALMED LTD - 2015-02-06
    GREENWICH VENTURES LTD - 2013-06-10
    RYBACKI SYSTEMS SECURITY & SAFETY LTD - 2015-06-08
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2015-01-31
    IIF 48 - Director → ME
  • 15
    BLACKWALL VENTURES LTD - 2013-06-10
    XIMEX LTD - 2015-08-08
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2014-11-15
    IIF 40 - Director → ME
  • 16
    RYBACKI SECURITIES PLC - 2015-10-06
    RYBACKI DEFENCE & SECURITY PLC - 2017-10-18
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2018-06-30
    IIF 84 - Director → ME
    icon of calendar 2018-07-01 ~ 2019-12-31
    IIF 68 - Director → ME
  • 17
    RYBACKI RTX LTD - 2014-06-24
    RTX LTD - 2012-09-10
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-17 ~ 2014-11-15
    IIF 52 - Director → ME
  • 18
    EAST INDIA VENTURES LTD - 2013-06-25
    CENTRALVET LTD - 2015-02-09
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2017-03-31
    IIF 90 - Director → ME
    icon of calendar 2011-04-18 ~ 2015-01-31
    IIF 49 - Director → ME
  • 19
    TECHNITY LTD - 2022-01-14
    INVENTRONIQ LTD - 2021-10-12
    TECHNITY LTD - 2021-01-15
    icon of address 17 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-09-30 ~ 2021-12-31
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-12-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    TECHNITY LTD - 2018-12-21
    THREAD & MIND LTD - 2018-07-03
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2015-10-31
    IIF 82 - Director → ME
  • 21
    EURASIAN INVESTMENT BANQ PLC - 2022-04-28
    icon of address 17 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2022-09-30
    IIF 58 - Director → ME
    icon of calendar 2021-04-16 ~ 2022-09-30
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-09-30
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 22
    COBOTIQ LTD - 2021-04-21
    CORPOINT LTD - 2022-01-14
    INVESTBANQ LTD - 2021-11-01
    CORPOINT LTD - 2021-01-15
    icon of address 17 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ 2021-12-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-12-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    INFRATRONIQ LTD - 2023-04-03
    FINEXA LTD - 2024-05-23
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2024-12-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2024-12-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2023-10-15 ~ 2023-12-31
    IIF 43 - Director → ME
    icon of calendar 2020-10-15 ~ 2021-10-15
    IIF 74 - 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.