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 Marczewski

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

    Resident in England

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

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

      IIF 2
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

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

      IIF 4
    • Suite 07, Space House, Abbey Road, London, NW10 7SU, England

      IIF 5
    • Suite 9 Space House, Abbey Road, Park Royal, London, Greater London, NW10 7SU, England

      IIF 6
    • Suite 9, Space House, Abbey Road, Park Royal, London, NW10 7SU, England

      IIF 7
  • Mr Arkadiusz Marian Marczewski
    Polish born in May 1957

    Resident in England

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

      IIF 8
    • Space House, Space Business Park, Abbey Road, London, NW10 7SU, United Kingdom

      IIF 9
  • Mr Arkadiusz Marczewski
    Polish born in May 1957

    Resident in United Kingdom

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

      IIF 10
  • Marczewski, Arkadiusz Marian
    Polish director born in May 1957

    Resident in England

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

      IIF 11
    • The Bling Bling Building, 69 Hanover Street, Liverpool, L1 3DY, England

      IIF 12
    • Suite 9 Space House, Abbey Road, Park Royal, London, Greater London, NW10 7SU, England

      IIF 13
    • Suite 9, Space House, Abbey Road, Park Royal, London, NW10 7SU, England

      IIF 14
    • 32, Star Road, Hillingdon, Uxbridge, Middlesex, UB10 0QH, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • Office 67, Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 16
    • Space House, Space Business Park, Abbey Road, London, NW10 7SU, United Kingdom

      IIF 17
  • Marczewski, Arkadiusz Marian
    Polish project manager born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 32, Star Road, Uxbridge, Middlesex, UB10 0QH

      IIF 18
  • Mr Arkadiusz Marian Marczewski
    Polish born in May 1957

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

      IIF 22 IIF 23 IIF 24
    • Suite 501, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 26
  • Marczewski, Arkadiusz
    Polish project manager born in May 1957

    Resident in England

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

      IIF 27
  • Mr Arkadiusz Marian Marczewski
    British born in May 1957

    Resident in United Kingdom

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

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

      IIF 29 IIF 30
  • Marczewski, Arkadiusz Marian
    born in May 1957

    Resident in England

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

      IIF 31
  • Marczewski, Arkadiusz Marian
    Polish director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 32 IIF 33
    • Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, N14 6HF, United Kingdom

      IIF 34
  • Marczewski, Arkadiusz Marian
    Polish managing director born in May 1957

    Resident in United Kingdom

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

      IIF 35
  • Marczewski, Arkadiusz
    Polish company director born in May 1957

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 9 Space House Abbey Road, Park Royal, London, Greater London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Corporate (1 parent)
    Equity (Company account)
    47,748 GBP2018-06-30
    Officer
    2011-07-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Suite 9 Space House, Abbey Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 24 - director → ME
  • 5
    AM INTELLIGENT HOMES AND SECURITY SYSTEMS LTD - 2022-10-18
    286c Chase Road 1st Floor, Block H, Southgate Office Village, London, England
    Corporate (1 parent)
    Equity (Company account)
    -12,371 GBP2023-06-30
    Officer
    2013-04-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    C/o Colin Lederman Fca, 7 Bishops Close, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 7
    PRIMAVIO LTD - 2017-08-29
    Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,753 GBP2023-04-30
    Officer
    2016-04-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Suite 501 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -76,028 GBP2022-08-31
    Officer
    2020-01-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    First Floor 459 Finchley Road, Hampstead, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    Suite 9 Space House, Abbey Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 25 - director → ME
  • 12
    Suite 9 Space House, Abbey Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 23 - director → ME
  • 13
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Suite 07, Space House, Abbey Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    Office 67 Millmead Business Centre, Millmead Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,972 GBP2023-08-31
    Officer
    2024-09-30 ~ now
    IIF 16 - director → ME
  • 17
    The Bling Bling Building, 69 Hanover Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    Space House, Space Business Park, Abbey Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    23 Berkeley Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 11 - director → ME
Ceased 3
  • 1
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Corporate (1 parent)
    Equity (Company account)
    47,748 GBP2018-06-30
    Officer
    2010-07-09 ~ 2010-12-20
    IIF 18 - director → ME
  • 2
    Suite 501 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -76,028 GBP2022-08-31
    Officer
    2017-08-03 ~ 2019-12-16
    IIF 14 - director → ME
  • 3
    STEPS AHEAD CONSTRUCTON LTD - 2023-01-27
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -269 GBP2023-11-30
    Officer
    2021-11-01 ~ 2022-12-21
    IIF 36 - director → ME
    Person with significant control
    2021-11-01 ~ 2022-12-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
© 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.