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 Adrian Ryszard Ociepka

    Related profiles found in government register
  • Mr Adrian Ryszard Ociepka
    Polish born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 286c, Chase Road, London, N14 6HF, England

      IIF 1 IIF 2
    • icon of address 2nd Floor, Block H, 286c, Chase Road, Southgate Office Village, London, N14 6HF

      IIF 3
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 4
    • icon of address Office 356, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 5
    • icon of address 2nd Floor, Block H, 286c Chase Road, Southgate Office Village, London, N14 6HF, United Kingdom

      IIF 6
  • Mr Adrian Ryszard Ociepka
    Polish born in October 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Sherwood Network Centre, Sherwood Energy Village, Ollerton, NG22 9FD, England

      IIF 7
  • Mr Adrian Ryszard Ociepka
    Polish born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Sherwood Network Centre, Ollerton, NG22 9FD, England

      IIF 8
  • Ociepka, Adrian Ryszard
    Polish accounts manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 2nd Floor, 44 Broadway, London, E15 1XH, England

      IIF 9
  • Ociepka, Adrian Ryszard
    Polish company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ociepka, Adrian Ryszard
    Polish director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 12
  • Ociepka, Adrian Ryszard
    Polish manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Block H, 286c, Chase Road, Southgate Office Village, London, N14 6HF, England

      IIF 13
  • Ociepka, Adrian Ryszard
    Polish managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 286c Chase Road, London, N14 6HF, United Kingdom

      IIF 14
    • icon of address 2nd Floor, Block H, 286c, Chase Road, Southgate Office Village, London, N14 6HF

      IIF 15
    • icon of address 2nd Floor, Block H, 286c, Chase Road, Southgate Office Village, London, N14 6HF, England

      IIF 16
    • icon of address 3rd Floor, 286c, Block H, Chase Road, Southgate Office Village, London, N14 6HF, England

      IIF 17
    • icon of address 2nd Floor, Block H, 286c Chase Road, Southgate Office Village, London, N14 6HF, United Kingdom

      IIF 18
  • Ociepka, Adrian Ryszard
    Polish tax adviser born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Tuscan Studios, 14 Muswell Hill Road, London, N6 5UG, England

      IIF 19
  • Ociepka, Adrian Ryszard
    Polish manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 356, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 20
  • Ociepka, Adrian Ryszard
    Polish managing director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Sherwood Network Centre, Ollerton, NG22 9FD, England

      IIF 21
    • icon of address Unit 20, Sherwood Network Centre, Sherwood Energy Village, Ollerton, NG22 9FD, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 2nd Floor, Block H, 286c Chase Road, Southgate Office Village, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,231 GBP2018-08-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 356 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,036 GBP2024-08-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 286c Chase Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,527 GBP2019-02-28
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 16 Sherwood Network Centre, Ollerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,416 GBP2024-01-31
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 286c Chase Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor Block H, 286c Chase Road, Southgate Office Village, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SWEET GEORGE LTD - 2017-03-16
    icon of address Unit 20 Sherwood Network Centre, Sherwood Energy Village, Ollerton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,317 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    ARROW TAX ASSIST LTD - 2013-09-12
    icon of address Suite 12, 2nd Floor 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-26
    Officer
    icon of calendar 2016-11-22 ~ 2019-04-30
    IIF 9 - Director → ME
    icon of calendar 2012-06-14 ~ 2015-11-02
    IIF 19 - Director → ME
  • 2
    GOLD LION RAFINERY LTD - 2014-12-05
    ALKAMED LTD - 2014-12-03
    icon of address 4385, 08691147: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,173 GBP2017-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2014-10-13
    IIF 16 - Director → ME
  • 3
    icon of address 286c Chase Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,527 GBP2019-02-28
    Officer
    icon of calendar 2014-05-29 ~ 2016-10-25
    IIF 17 - Director → ME
  • 4
    icon of address Unit 16 Sherwood Network Centre, Ollerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,416 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ 2017-03-15
    IIF 14 - Director → ME
  • 5
    icon of address 44 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,446 GBP2022-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2024-01-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-22
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2nd Floor, Block H, 286c Chase Road, Southgate Office Village, London
    Active Corporate (2 parents)
    Equity (Company account)
    -43,198 GBP2024-07-31
    Officer
    icon of calendar 2013-08-30 ~ 2014-12-01
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.