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

Lagodka, Jacek Jakub

    Related profiles found in government register
  • Lagodka, Jacek Jakub
    Polish born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 1
  • Lagodka, Jacek Jakub
    Polish company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124, Pevensey Road, Eastbourne, BN22 8AE, England

      IIF 2
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 3
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 9
  • Lagodka, Jacek Jakub
    Polish manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • International House, 124 Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 10 IIF 11
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 12
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 13 IIF 14
  • Lagodka, Jacek Jakub
    Polish born in March 1989

    Resident in Poland

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 15
  • Mr Jacek Jakub Lagodka
    Polish born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 17
    • International House, 124 Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 18
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 26
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 27 IIF 28
  • Mr Jacek Jakub Lagodka
    Polish born in March 1989

    Resident in Poland

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,245 GBP2024-10-31
    Officer
    2015-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    LICENSE4YOU LTD - 2024-07-24
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -41,236 GBP2025-06-30
    Person with significant control
    2024-07-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    DP8 LTD
    - now
    UK-EU TRANSPORT SPECIALISTS LTD - 2022-08-16
    9 Station Parade Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,390 GBP2023-11-30
    Officer
    2021-11-01 ~ 2022-08-10
    IIF 7 - Director → ME
    Person with significant control
    2021-11-01 ~ 2022-08-10
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,735 GBP2022-05-31
    Officer
    2022-03-14 ~ 2022-05-26
    IIF 9 - Director → ME
    Person with significant control
    2022-03-14 ~ 2022-05-26
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ 2021-07-15
    IIF 5 - Director → ME
    Person with significant control
    2021-06-02 ~ 2021-07-15
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,853 GBP2020-08-31
    Officer
    2019-08-08 ~ 2020-01-27
    IIF 8 - Director → ME
    Person with significant control
    2019-08-08 ~ 2020-01-27
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 5
    International House, 124 Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2017-01-12
    IIF 10 - Director → ME
    Person with significant control
    2016-08-18 ~ 2017-01-12
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-09-30
    Officer
    2015-09-15 ~ 2016-06-27
    IIF 11 - Director → ME
  • 7
    4385, 12699127: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-09-22
    IIF 6 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-09-22
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    124 Pevensey Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-06-10
    IIF 2 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-06-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    LEWIS & BROWN SOLUTIONS LTD - 2018-04-27
    4385, 10881642: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,853 GBP2020-07-31
    Officer
    2017-07-25 ~ 2018-04-19
    IIF 13 - Director → ME
    Person with significant control
    2017-07-25 ~ 2018-04-19
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-03-31
    Officer
    2017-03-22 ~ 2017-06-14
    IIF 14 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-06-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    LICENSE4YOU LTD - 2024-07-24
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -41,236 GBP2025-06-30
    Officer
    2024-07-17 ~ 2024-07-19
    IIF 3 - Director → ME
  • 12
    4385, 13008163: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ 2021-01-28
    IIF 4 - Director → ME
    Person with significant control
    2020-11-10 ~ 2021-01-28
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    MILLION MILES EXPRESS LTD - 2019-01-18
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-31 ~ 2019-01-16
    IIF 12 - Director → ME
    Person with significant control
    2018-05-31 ~ 2019-01-16
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.