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 Emilian Jozef Adamiak

    Related profiles found in government register
  • Mr Emilian Jozef Adamiak
    Polish,british born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 1
  • Mr Emilian Adamiak
    Polish,british born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 2
  • Emilian Adamiak
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emilian Adamiak, Flat 97, London, London, SE10 0TX, United Kingdom

      IIF 3
  • Mr Emilian Adamiak
    Polish,british born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Creek Road, Greenwich, London, SE8 3BU, United Kingdom

      IIF 4
    • icon of address 133, Creek Road, London, Greenwich, SE8 3BU, England

      IIF 5
    • icon of address 133, Creek Road, London, Greenwich, SE8 3BU, United Kingdom

      IIF 6
    • icon of address 133, Creek Road, London, SE8 3BU, England

      IIF 7 IIF 8 IIF 9
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 13
  • Adamiak, Emilian Josef
    Polish,british company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 14
  • Adamiak, Emilian Josef
    Polish,british director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Adamiak, Emilian
    Polish,british company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Creek Road, London, Greenwich, SE8 3BU, United Kingdom

      IIF 24
  • Adamiak, Emilian
    Polish,british director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Creek Road, Greenwich, London, SE8 3BU, United Kingdom

      IIF 25
    • icon of address 133, Creek Road, London, Greenwich, SE8 3BU, England

      IIF 26
    • icon of address 133, Creek Road, London, Greenwich, SE8 3BU, United Kingdom

      IIF 27
    • icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 28
  • Adamiak, Emilian
    Polish entrepreneur born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 C, Lymington Road, London, NW6 1HY, England

      IIF 29
  • Adamiak, Emilian

    Registered addresses and corresponding companies
    • icon of address Emilian Adamiak, Flat 97, London, London, SE10 0TX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 133 Creek Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,103 GBP2018-09-26 ~ 2019-09-30
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 133 Creek Road, London, Greenwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,926 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address 133 Creek Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 133 Creek Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -379,415 GBP2020-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 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
  • 7
    icon of address 133 Creek Road, Greenwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2022-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Greenfield Recovery Ltd Trinity House 28-30, Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -234,710 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 133 Creek Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    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
  • 10
    icon of address 133 Creek Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 133 Creek Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 C Lymington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    261,104 GBP2019-10-01 ~ 2020-10-31
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 133 Creek Road, London, Greenwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,926 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2022-07-21
    IIF 22 - Director → ME
    icon of calendar 2023-12-01 ~ 2023-12-29
    IIF 27 - Director → ME
    icon of calendar 2022-07-28 ~ 2022-12-01
    IIF 15 - Director → ME
    icon of calendar 2021-01-14 ~ 2022-07-25
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-07-21
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Greenfield Recovery Ltd Trinity House 28-30, Blucher Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -234,710 GBP2022-08-31
    Officer
    icon of calendar 2018-08-29 ~ 2024-01-03
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.