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

Krolak, Tomasz Marek

    Related profiles found in government register
  • Krolak, Tomasz Marek
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Meadlake Place - Room 205, Thorpe Lea Road, Egham, TW20 8BF, England

      IIF 1
    • icon of address 18, Revelstoke Road, London, SW18 5PD, England

      IIF 2
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 3
  • Krolak, Thomasz Marek
    British businessman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shawfield House, 2 Shawfield Road, Havant, Hants, PO9 2SY, England

      IIF 4
  • Krolak, Thomasz Marek
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 5
  • Krolak, Tomasz Marek
    Polish company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Meadlake Place - Room 205, Thorpe Lea Road, Egham, TW20 8BF, England

      IIF 6
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 7
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 8
    • icon of address 6, 6 Kenley Road, London, SW19 3JQ, England

      IIF 9
  • Krolak, Tomasz Marek
    Polish director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Revelstoke Road, London, SW18 5PD, England

      IIF 10
  • Krolak, Tomasz Marek
    Polish technical specialist born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09718938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Tomasz Marek Krolak
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 12
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 13
  • Mr Thomasz Marek Krolak
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shawfield House, 2 Shawfield Road, Havant, Hants, PO9 2SY, England

      IIF 14
    • icon of address 18, Revelstoke Road, London, SW18 5PD, England

      IIF 15
  • Mr Tomasz Krolak
    Polish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Revelstoke Road, London, SW18 5PD, England

      IIF 16
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    DIGIVIEW HOLISTIC TV LIMITED - 2023-12-12
    DIGI-VIEW TV LTD - 2023-12-11
    NAMSEC LIMITED - 2010-12-08
    icon of address 18 Revelstoke Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    930 GBP2024-01-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5th Floor 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 8 - Director → ME
Ceased 8
  • 1
    AZIMUS CAPITAL LIMITED - 2019-09-03
    icon of address Princes Gate Partners 55 Princes Gate, Exhibition Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-04-27
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2020-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 18 Revelstoke Road, London, England
    Active Corporate
    Equity (Company account)
    75,000 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2024-10-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2024-10-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    7,167,500 GBP2023-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-03-19
    IIF 5 - Director → ME
    icon of calendar 2020-07-30 ~ 2024-05-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2019-08-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    FIRST NEW HAMPSHIRE COUNTY LIMITED - 2017-02-10
    AL KADI INVESTMENTS LIMITED - 2017-01-25
    icon of address 55 Princes Gate Princes Gate, Exhibition Road, Princes Gate Partners, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,416,902 GBP2024-06-30
    Officer
    icon of calendar 2017-01-27 ~ 2024-05-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-12-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 73 Nonsuch Walk, Cheam, Sutton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    250,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2020-05-01
    IIF 9 - Director → ME
  • 6
    DUNSFOLD (2021) LIMITED - 2025-02-11
    MANIAHAIR LTD - 2022-05-30
    icon of address 55 Princes Gate Princes Gate, Exhibition Road, Princes Gate Partners, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-06-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-06-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    LAS BANDERAS (HOLBORN VIADUCT) LIMITED - 2021-02-27
    icon of address Princes Gate Partners 55 Princes Gate, Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    357,845 GBP2024-08-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-05-23
    IIF 1 - Director → ME
  • 8
    THE EXCHANE DUBAI LTD - 2024-02-26
    AA STAR AUTOS LIMITED - 2024-02-26
    A STAR DRIVING SCHOOL LIMITED - 2024-01-15
    icon of address 4385, 09718938 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -8,028 GBP2023-03-31
    Officer
    icon of calendar 2024-01-12 ~ 2024-02-14
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.