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 Pawel Marek Krok

    Related profiles found in government register
  • Mr Pawel Marek Krok
    Polish born in May 1988

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address C220d, Trident Business Center, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 5
    • icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 6 IIF 7
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 8
  • Krok, Pawel Marek
    Polish ceo born in May 1988

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Suite 16, Charter House, Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, BN22 8UY, England

      IIF 9
    • icon of address Suite 16, Highlight House, 8 St. Leonards Road, Eastbourne, BN21 3UH, United Kingdom

      IIF 10
    • icon of address Suite 16 Highlight House, 8 St. Leonards Road, Eastbourne, East Sussex, BN21 3UH, England

      IIF 11
    • icon of address Suite 16 Highlight House, St Leonards Road, Eastbourne, East Sussex, BN21 3UH

      IIF 12
    • icon of address Suite 16 Highlight House, St. Leonards Road, Eastbourne, East Sussex, BN21 3UH, England

      IIF 13 IIF 14
    • icon of address Suite 16 Highlight House, St. Leonards Road, Eastbourne, East Sussex, BN21 3UH, United Kingdom

      IIF 15
    • icon of address 3/6, Daliowa, Krakow, 30612, Poland

      IIF 16
  • Krok, Pawel Marek
    Polish company director born in May 1988

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 18
    • icon of address C220d Trident Business Center, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 23 IIF 24 IIF 25
    • icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 26 IIF 27
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 28
  • Krok, Pawel Marek
    born in May 1988

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 3/6, Daliowa, Krakow, 30612, Poland

      IIF 29 IIF 30
    • icon of address 1, St Saviours Wharf, 23 Mill Street, London, SE1 2BE, England

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 2
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,360 GBP2022-05-06
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-23
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 23 - Director → ME
  • 4
    GALIN IT LTD - 2024-07-03
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,422 GBP2023-05-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    JOB4WEBDESIGNERS.UK LLP - 2016-03-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2016-01-29
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,877,078 GBP2024-05-31
    Officer
    icon of calendar 2015-02-01 ~ 2015-04-14
    IIF 16 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-05-31
    Officer
    icon of calendar 2018-11-06 ~ 2019-08-06
    IIF 18 - Director → ME
  • 4
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ 2018-04-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-04-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ 2018-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-02-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    ESSAYWRITTING.CO.UK LTD. - 2015-03-06
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2015-03-06
    IIF 11 - Director → ME
  • 7
    MEANINGFUL INTELLIGENCE TECHNOLOGY LTD - 2022-11-11
    CANDY CALLS LIMITED - 2022-09-14
    icon of address 4th Floor 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -357,651 GBP2024-06-30
    Officer
    icon of calendar 2021-07-20 ~ 2022-08-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-08-17
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    LURES LLP
    - now
    ACCOUNTINGINLONDON.UK LLP - 2015-11-26
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-27 ~ 2015-11-25
    IIF 31 - LLP Designated Member → ME
  • 9
    DOUBLE TAXATION ADVICE LTD - 2015-01-21
    icon of address 3 Ashley Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,040 GBP2020-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-01-21
    IIF 13 - Director → ME
  • 10
    GRAPHICS TECHNOLOGIES LTD - 2014-12-18
    XSQUARE.PL LTD - 2015-01-09
    icon of address Suite 16 Highlight House, St. Leonards Road, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-02 ~ 2015-01-09
    IIF 14 - Director → ME
  • 11
    RAFAX LTD
    - now
    E-LEARNING STRATEGY LTD - 2014-09-22
    icon of address Suite 16, Charter House Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2014-09-19
    IIF 15 - Director → ME
  • 12
    SIMIX LTD
    - now
    SIP TRAINING AND PSYCHOTHERAPY LTD - 2014-08-06
    icon of address Suite 16, Charter House Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-07
    IIF 10 - Director → ME
  • 13
    SHIFT AWAY BUSINESS LIMITED - 2022-08-19
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-07-27 ~ 2022-08-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2022-08-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,523 GBP2018-04-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-08-31
    IIF 9 - Director → ME
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2016-10-14
    IIF 17 - Director → ME
  • 16
    icon of address Office 461b 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ 2021-02-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2021-02-05
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    FIND THE EVENT LIMITED - 2021-07-07
    icon of address Grosvenor House Chester Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2021-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-06-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    BRANDINGNET.CO.UK LIMITED - 2015-03-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ 2015-03-23
    IIF 12 - 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.