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

Malacha, Dariusz Jan

    Related profiles found in government register
  • Malacha, Dariusz Jan
    Polish director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, England

      IIF 1
    • icon of address Unit 1, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 1, Empire House, 29, Wakefield Road, Normanton, WF6 2BT, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 1, Empire House, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 8 IIF 9
    • icon of address 30, Johns Avenue, Lofthouse, Wakefield, West Yorkshire, WF3 3LU, United Kingdom

      IIF 10 IIF 11
  • Malacha, Dariusz Jan
    Polish driver born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, England

      IIF 12
  • Malacha, Dariusz Jan
    Polish managing director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Johns Avenue, Lofthouse, Wakefield, WF3 3LU, England

      IIF 13
  • Malacha, Dariusz Jan
    born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 14
  • Malacha, Dariusz Jan
    Polish director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hambledon Avenue, Bierley, Bradford, BD4 6BA, United Kingdom

      IIF 15
    • icon of address 590, Kingston Road, London, SW20 8DN, England

      IIF 16
    • icon of address Unit 1, Empire House, 29 Wakefield Road, Normanton, WF6 2BT, England

      IIF 17
  • Malacha, Dariusz Jan
    Polish manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hambledon Avenue, Bierley, Bradford, West Yorkshire, BD4 6BA, United Kingdom

      IIF 18
    • icon of address Unit 4e, Enterprise Court, Farfield Park, Rotherham, S63 5DB, England

      IIF 19
  • Malacha, Dariusz Jan
    Polish property developer born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wakefield Road, Unit 1, Normanton, WF6 2BT, United Kingdom

      IIF 20
  • Dariusz Malacha
    Polish born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, Ground Floor, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 21
    • icon of address Unit 1, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 22
    • icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 23 IIF 24
    • icon of address 30, Johns Avenue, Wakefield, WF3 3LU, United Kingdom

      IIF 25
  • Malacha, Dariusz Jan
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Empire House, 29 Wakefield Road, Normanton, WF6 2BT, England

      IIF 26
    • icon of address 30, Johns Avenue, Lofthouse, Wakefield, WF3 3LU, England

      IIF 27
  • Malacha, Dariusz Jan
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Queen Street, Normanton, West Yorkshire, WF6 2BU, United Kingdom

      IIF 28
  • Malacha, Dariusz Jan
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 29
    • icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 30
  • Mr Dariusz Malacha
    Polish born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Kingston Road, London, SW20 8DN, England

      IIF 31
  • Mr Dariusz Jan Malacha
    Polish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dariusz Jan Malacha
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Queen Street, Normanton, WF6 2BU, United Kingdom

      IIF 45
    • icon of address Unit 1, Empire House, 29 Wakefield Road, Normanton, WF6 2BT, England

      IIF 46
    • icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 47
  • Mr Dariusz Jan Malacha
    British,polish born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, WF6 2BT, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    D & T PROPERTY IMPROVEMENTS & INVESTMENTS LTD - 2011-12-15
    icon of address 36 Hambledon Avenue, Bradford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,403 GBP2015-09-30
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 3
    COLUMBUS PROPERTY UK LTD - 2025-01-10
    icon of address Unit 1, Empire House, 29 Wakefield Road, Normanton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,080 GBP2024-11-30
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 74 Queen Street, Normanton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    DARTA MENTORING LTD - 2024-09-18
    icon of address 30 Johns Avenue, Lofthouse, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    177 GBP2025-03-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 36 Hambledon Avenue, Bierley, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1, Empire House, 29 Wakefield Road, Normanton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,183 GBP2024-01-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1 29 Wakefield Road, Normanton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 3 - Director → ME
  • 10
    FREEDOMIA LTD - 2015-10-27
    icon of address Unit 1, Empire House, 29 Wakefield Road, Normanton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241,568 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1, Empire House, 29 Wakefield Road, Normanton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 29 Wakefield Road, Normanton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,397 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 14
    icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 2 Greenwood Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-16 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1 Empire House, 29 Wakefield Road, Normanton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    COLUMBUS PROPERTY MANAGEMENT LTD - 2016-04-20
    icon of address 4385, 09363097 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -723 GBP2018-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2022-09-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-06-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 11566829 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -25,343 GBP2020-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2023-06-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2023-06-10
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 4385, 12321960 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -401 GBP2021-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2023-06-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2023-06-10
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EASY BRIDGING LTD - 2019-03-04
    icon of address 4385, 11605502 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -18,166 GBP2023-09-30
    Officer
    icon of calendar 2018-10-04 ~ 2022-02-22
    IIF 8 - Director → ME
  • 5
    D & T DRIVING LTD - 2014-09-25
    icon of address 4385, 07370923 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -60,155 GBP2020-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2023-06-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-10
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 4385, 12403979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -8,586 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-14 ~ 2023-06-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AMAROK CONSULTING LLP - 2024-10-29
    icon of address Empire House Unit 1, 29 Wakefield Road, Normanton, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    22,818 GBP2025-04-05
    Officer
    icon of calendar 2016-11-05 ~ 2025-07-01
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2025-07-01
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GIC WHISKY INVESTMENT ONE LTD - 2016-06-20
    GIC WHISKY INVESTMENT 2016 LTD - 2017-05-24
    icon of address 4385, 09958546 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -26,832 GBP2021-12-31
    Officer
    icon of calendar 2016-01-19 ~ 2023-06-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-06-10
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 Queen Street, Normanton
    Active Corporate (1 parent)
    Equity (Company account)
    -18,039 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2021-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-19 ~ 2021-04-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 4385, 12198376 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -17,570 GBP2020-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2021-09-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2023-06-06
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4385, 10477078 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -24,576 GBP2020-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2023-06-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2023-06-06
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,932 GBP2025-04-30
    Officer
    icon of calendar 2017-01-18 ~ 2025-05-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2019-05-19
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-01 ~ 2025-03-22
    IIF 32 - Ownership of shares – 75% or more OE

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.