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

Rybacki, Konrad Karol

    Related profiles found in government register
  • Rybacki, Konrad Karol
    Polish director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish project manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326, Neasden Lane, London, Greater London, NW10 0AD, England

      IIF 9
  • Rybacki, Konrad Karol
    Polish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish chief executive officer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 30 Federal Road, Perivale, Greenford, Greater London, UB6 7AW, England

      IIF 16
    • icon of address Goldstone, 74 Eton Avenue, Wembley, Middlesex, HA0 3AU, England

      IIF 17
  • Rybacki, Konrad Karol
    Polish company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rybacki, Konrad Karol
    Polish manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Neasden Lane, London, Greater London, NW10 0AD, England

      IIF 52 IIF 53
    • icon of address 326, Neasden Lane, London, Greater London, NW10 0AD, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Rybacki, Konrad Karol
    Polish private security contractor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Eton Avenue, Wembley, Middlesex, HA0 3AU, Great Britain

      IIF 57
  • Rybacki, Konrad Karol

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Level 33, London, E14 5LQ, United Kingdom

      IIF 58
  • Mr Konrad Karol Rybacki
    Polish born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rybacki, Konrad

    Registered addresses and corresponding companies
    • icon of address 326, Neasden Lane, London, Greater London, NW10 0AD, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 30
  • 1
    ARMAX LTD
    - now
    INTELIA CORPORATION LTD - 2023-07-27
    INTELIA LTD - 2024-12-24
    MEDIATRONIQ LTD - 2023-03-17
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 2
    INTELIA CORPORATION LTD - 2022-01-18
    R5I LTD - 2021-04-21
    INVENTRONIQ LTD - 2020-10-30
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    R5I LTD - 2023-04-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 5
    SPACE INVESTMENT BANQ PLC - 2023-08-01
    UNITED AEROSPACE VENTURES PLC - 2021-10-18
    UNITED AEROSPACE INDUSTRIES PLC - 2021-01-15
    R5I PLC - 2024-05-23
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    XIMEX LTD - 2018-12-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 7
    POLPAY LTD - 2024-05-26
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    LONDON ANALYTICA LTD - 2021-11-01
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 12
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 13
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 14
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 15
    icon of address 25 Canada Square, Level 33, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2010-01-14 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,487 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    STIRLING MERTON SYSTEMS LTD - 2012-09-10
    icon of address Goldstone 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 18
    CARLISLE COMMUNICATIONS LTD - 2012-09-10
    icon of address Goldstone 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 19
    LANCASTER LOGISTICS LTD - 2012-09-10
    icon of address Goldstone 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 26 - Director → ME
  • 20
    PRESTON BROOK PARTNERS LTD - 2012-09-10
    icon of address Goldstone 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-17 ~ dissolved
    IIF 22 - Director → ME
  • 21
    RYBACKI CORPORATE FINANCE LTD - 2015-08-10
    CLYDEBANK CAPITAL LTD - 2012-09-10
    RYBACKI S3&I LTD - 2014-06-24
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 22
    RYBACKI SYSTEMS INTEGRATION & TECHNICAL SUPPORT LTD - 2015-08-08
    CENTRALMED LTD - 2015-02-06
    GREENWICH VENTURES LTD - 2013-06-10
    RYBACKI SYSTEMS SECURITY & SAFETY LTD - 2015-06-08
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 41 - Director → ME
  • 23
    BLACKWALL VENTURES LTD - 2013-06-10
    XIMEX LTD - 2015-08-08
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 52 - Director → ME
  • 24
    RYBACKI SECURITIES PLC - 2015-10-06
    RYBACKI DEFENCE & SECURITY PLC - 2017-10-18
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 25
    RYBACKI RTX LTD - 2014-06-24
    RTX LTD - 2012-09-10
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Goldstone, 74 Eton Avenue, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 29
    EXTELIA LTD - 2022-01-18
    CRYPTECH LTD - 2021-04-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    XIMEX LTD
    - now
    XIMEX CORPORATION LTD - 2024-09-26
    INVENTRONIQ LTD - 2023-04-03
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    FINANTRONIQ LTD - 2023-05-08
    PAYPAX LTD - 2024-03-19
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ 2024-12-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2024-12-15
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    XIMEX CORPORATION LTD - 2022-01-14
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2021-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-12-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    XIMEX LTD - 2018-12-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ 2018-06-30
    IIF 36 - Director → ME
    icon of calendar 2015-08-14 ~ 2015-10-31
    IIF 8 - Director → ME
  • 4
    TUBE & MIND LTD - 2019-12-10
    RYBACKI GROUP LTD - 2015-08-10
    icon of address 7a Fulham Broadway, Flat 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2015-10-31
    IIF 29 - Director → ME
    icon of calendar 2018-07-16 ~ 2018-12-31
    IIF 33 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-03-31
    IIF 46 - Director → ME
    icon of calendar 2018-07-01 ~ 2018-07-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-06-30
    IIF 63 - Has significant influence or control OE
  • 5
    ARMAX LTD - 2024-12-24
    icon of address 7a Fulham Broadway, Flat 5, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2019-12-31
    IIF 32 - Director → ME
    icon of calendar 2015-08-14 ~ 2015-10-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-30
    IIF 61 - Has significant influence or control OE
  • 6
    INFORTRONIQ LTD - 2023-03-17
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-12-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2024-12-15
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    TECHNITY LTD - 2023-08-01
    MONETIQ LTD - 2023-04-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-12-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2024-05-15
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    CROWNCOM LTD - 2023-04-21
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-15
    IIF 31 - Director → ME
    icon of calendar 2021-12-03 ~ 2021-12-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-12-15
    IIF 67 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-03 ~ 2021-12-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 9
    ARTIVE LTD - 2021-01-15
    INFRATRONIQ LTD - 2021-10-12
    CRYPTECH LTD - 2022-01-14
    icon of address 17 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-12-31
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ 2018-06-30
    IIF 6 - Director → ME
  • 11
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ 2015-10-31
    IIF 7 - Director → ME
  • 12
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ 2018-06-30
    IIF 4 - Director → ME
  • 13
    RYBACKI CORPORATE FINANCE LTD - 2015-08-10
    CLYDEBANK CAPITAL LTD - 2012-09-10
    RYBACKI S3&I LTD - 2014-06-24
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2014-11-15
    IIF 27 - Director → ME
  • 14
    RYBACKI SYSTEMS INTEGRATION & TECHNICAL SUPPORT LTD - 2015-08-08
    CENTRALMED LTD - 2015-02-06
    GREENWICH VENTURES LTD - 2013-06-10
    RYBACKI SYSTEMS SECURITY & SAFETY LTD - 2015-06-08
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2015-01-31
    IIF 24 - Director → ME
  • 15
    BLACKWALL VENTURES LTD - 2013-06-10
    XIMEX LTD - 2015-08-08
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2014-11-15
    IIF 16 - Director → ME
  • 16
    RYBACKI SECURITIES PLC - 2015-10-06
    RYBACKI DEFENCE & SECURITY PLC - 2017-10-18
    icon of address 326 Neasden Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2015-08-14 ~ 2018-06-30
    IIF 3 - Director → ME
    icon of calendar 2018-07-01 ~ 2019-12-31
    IIF 44 - Director → ME
  • 17
    RYBACKI RTX LTD - 2014-06-24
    RTX LTD - 2012-09-10
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-17 ~ 2014-11-15
    IIF 28 - Director → ME
  • 18
    EAST INDIA VENTURES LTD - 2013-06-25
    CENTRALVET LTD - 2015-02-09
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2017-03-31
    IIF 9 - Director → ME
    icon of calendar 2011-04-18 ~ 2015-01-31
    IIF 25 - Director → ME
  • 19
    TECHNITY LTD - 2022-01-14
    INVENTRONIQ LTD - 2021-10-12
    TECHNITY LTD - 2021-01-15
    icon of address 17 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    icon of calendar 2019-09-30 ~ 2021-12-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2021-12-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 20
    TECHNITY LTD - 2018-12-21
    THREAD & MIND LTD - 2018-07-03
    icon of address 326 Neasden Lane, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ 2015-10-31
    IIF 1 - Director → ME
  • 21
    EURASIAN INVESTMENT BANQ PLC - 2022-04-28
    icon of address 17 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2022-09-30
    IIF 34 - Director → ME
    icon of calendar 2021-04-16 ~ 2022-09-30
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-09-30
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 22
    COBOTIQ LTD - 2021-04-21
    CORPOINT LTD - 2022-01-14
    INVESTBANQ LTD - 2021-11-01
    CORPOINT LTD - 2021-01-15
    icon of address 17 Churchill Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ 2021-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2021-12-31
    IIF 68 - Ownership of shares – 75% or more OE
  • 23
    INFRATRONIQ LTD - 2023-04-03
    FINEXA LTD - 2024-05-23
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-11-02 ~ 2024-12-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2024-12-15
    IIF 77 - Ownership of shares – 75% or more OE
  • 24
    icon of address 326 Neasden Lane, London, Greater London, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2023-10-15 ~ 2023-12-31
    IIF 19 - Director → ME
    icon of calendar 2020-10-15 ~ 2021-10-15
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.