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

Jablonski, Maciej Daniel

    Related profiles found in government register
  • Jablonski, Maciej Daniel
    Polish accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Comer Crescent, Southall, UB2 4XD, England

      IIF 1
  • Jablonski, Maciej Daniel
    Polish director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24, Lobley Street, Kilpin Court, Heckmondwike, WF16 0BY, England

      IIF 2
    • 32, Comer Crescent, Southall, UB2 4XD, England

      IIF 3 IIF 4 IIF 5
    • 32, Comer Crescent, Southall, UB2 4XD, United Kingdom

      IIF 6
    • 32, Cromer Crescent, Southall, UB2 4XD, United Kingdom

      IIF 7
  • Jablonski, Maciej Daniel
    Polish employed born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 8
  • Jablonski, Maciej Daniel
    Polish manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 9
    • Office 23, Ground Floor, 234-286 King Street, London, W6 0RF, England

      IIF 10
  • Jablonski, Maciej Daniel
    Polish managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 33, 203-205 The Vale, London, W3 7QS, England

      IIF 11
    • 32, Comer Crescent, Southall, Middlesex, UB2 4XD, England

      IIF 12
  • Mr Daniel Maciej Jablonski
    Polish born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Comer Crescent, Southall, Middlesex, UB2 4XD, England

      IIF 13
  • Mr Maciej Jablonski
    Polish born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 23, Ground Floor, 238-246 King Street, London, W6 0RF, England

      IIF 14
  • Jablonski, Maciej
    Polish managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, London House 271-273 King Street, London, W6 9LZ, England

      IIF 15
  • Mr Maciej Daniel Jablonski
    Polish born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 16
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 17
    • Office 33, 203-205 The Vale, London, W3 7QS, England

      IIF 18
    • 32, Comer Crescent, Southall, UB2 4XD, England

      IIF 19
    • 32, Comer Crescent, Southall, UB2 4XD, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    INVEST-IN PL LTD - 2023-12-03
    "INVEST-IN" PL LTD - 2023-09-04
    APPLEBAUM BUSINESS DEVELOPMENT LTD - 2023-07-24
    APPLEBAUM GROUP LTD - 2022-11-08
    APPLEBAUM MEDIA GROUP LTD - 2021-10-19
    32 Comer Crescent, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -531 GBP2023-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    BOOSTMYCAR LTD - 2022-08-01
    32 Comer Crescent, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2022-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    CARDINAL OVERSEAS PROPERTIES LTD - 2014-08-06
    Office 23 Ground Floor, 238-246 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    392 GBP2023-05-31
    Officer
    2013-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    32 Comer Crescent, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,463 GBP2021-01-31
    Officer
    2016-05-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Cardinal & Co, Office 20 271-273 King Street, London House Business Centre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    COMER CRESCENT (SOUTHALL) RTM COMPANY LIMITED - 2021-09-22
    Snowflakes Day Nursery And Montessori, Comer Crescent, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 1 - Director → ME
  • 7
    32 Comer Crescent Comer Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    Flat 24 Lobley Street, Kilpin Court, Heckmondwike, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    397 GBP2024-02-29
    Officer
    2022-11-28 ~ now
    IIF 2 - Director → ME
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,884 GBP2023-08-31
    Officer
    2018-08-25 ~ dissolved
    IIF 7 - Director → ME
Ceased 4
  • 1
    Office 23 Ground Floor, 234-246 King Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ 2024-04-01
    IIF 11 - Director → ME
    Person with significant control
    2022-03-29 ~ 2024-04-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    COMER CRESCENT (SOUTHALL) RTM COMPANY LIMITED - 2021-09-22
    Snowflakes Day Nursery And Montessori, Comer Crescent, Southall, England
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2019-04-26
    IIF 8 - Director → ME
    Person with significant control
    2018-07-24 ~ 2019-04-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    STARS FACTORY LTD - 2024-02-10
    4385, 09919026: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    897,651 GBP2021-06-30
    Officer
    2015-12-16 ~ 2020-01-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134,441 GBP2020-06-30
    Officer
    2018-10-27 ~ 2018-12-31
    IIF 4 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.