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 Damian Jacek Strychalski

    Related profiles found in government register
  • Mr Damian Jacek Strychalski
    Polish born in May 1980

    Resident in United Kingdom

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

      IIF 1
  • Mr Tomasz Marek Wojciechowski
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Hillfield Park, London, N21 3QH, United Kingdom

      IIF 2
  • Mr Daniel Marian Kutkowski
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chaucer Way, Slough, SL1 3QH, United Kingdom

      IIF 3
  • Mr Jakub Maciej Zak
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 166 Whitecross Street, London, EC1Y 8QN, England

      IIF 4
  • Mr Tomasz Rafal Zalewski
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Timken Way South, Duston, Northampton, NN5 6FE, England

      IIF 5
  • Ms Justyna Kucharska
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Napier Rd, London, NW10 5XJ, England

      IIF 6
  • Mr Jack Przemieniecki
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gainsford Street, 17 Coriander Court, London, SE1 2PG, England

      IIF 7
    • Alaska Buildings, Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, SE1 3BB, United Kingdom

      IIF 8 IIF 9
  • Mr Tomasz Jan Pado
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Nile Drive, Spalding, PE11 3NT, United Kingdom

      IIF 10
  • Mr Tomasz Piotr Kaminski
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Culverhouse Road, Swindon, SN1 2PE, England

      IIF 11
  • Mr Tomasz Szczepanowski
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Sceptre Road, Sceptre Road, Liverpool, L11 4TB, England

      IIF 12
  • Mr Jakub Tomasz Hadrych
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Railway Street, West Bromwich, West Midlands, B70 9HU, United Kingdom

      IIF 13
  • Mr Radoslaw Matczuk
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cerne Close, Hayes, UB4 0PR, United Kingdom

      IIF 14
  • Mr Tomasz Murza
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 15
  • Mrs Karolina Leszczynska
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Boston Road, Hanwell, London, W7 3TR, United Kingdom

      IIF 16
    • 170, Manor Farm Road, London, HA0 1DD, England

      IIF 17
  • Ms Karolina Leszczynska
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 18
  • Hadrych, Jakub Tomasz
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Railway Street, West Bromwich, West Midlands, B70 9HU, United Kingdom

      IIF 19
  • Mr Slawomir Fryndt
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Devoke Road, Wythenshawe, Manchester, M22 1TY, England

      IIF 20 IIF 21
  • Mr Thomasz Krzystof Raczynski
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Walton Road, Watford, Hertfordshire, WD23 2JD, England

      IIF 22
  • Mr Tomasz Koper
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Lukasz Andrzej Matuszczak
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Mr Maciej Przemyslaw Wajszczuk
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Berrington Grove, Westcroft, Milton Keynes, MK4 4FB, United Kingdom

      IIF 25
  • Mr Tomasz Zygmunt Jokiel
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380 Cranford Lane, Hayes, UB3 5HE, England

      IIF 26
  • Mrs Justyna Dagmara Jatczak
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Emlyn Road, Swansea, SA1 6TG, Wales

      IIF 27
  • Wojcik, Jacek
    Polish services born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102a, 102a High Rd, London, London, N15 6JR, United Kingdom

      IIF 28
  • Kieszkowski, Jacek Krzysztof
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16 Hurst Court, Elliot Road, Watford, WD17 4DF, United Kingdom

      IIF 29
  • Matczuk, Radoslaw Tomasz
    Polish tiler born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 30
  • Mytych, Michal Jacek
    Polish environmental & sustainability consultancy born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherton Grove, Liverpool, L26 9YQ, England

      IIF 31
  • Mr Jacek Krzysztof Kieszkowski
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 16 Hurst Court, Elliot Road, Watford, WD17 4DF, United Kingdom

      IIF 32
  • Mr Krzysztof Marek Winter
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204 Barker House, 8 Navigators Walk, London, E3 2NJ, England

      IIF 33
    • 313b, Hoe Street, London, E17 9BG, England

      IIF 34
    • Flat 204 Barker House, 8 Navigators Walk, London, E3 2NJ, England

      IIF 35
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 36
  • Mr Piotr Tomasz Janus
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Holly Court, 9 Privet Road, Bournemouth, BH9 2NS, England

      IIF 37
  • Stawicka, Joanna Maria
    Polish business executive born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SH, England

      IIF 38
  • Zak, Jakub Maciej
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Bartolik, Marcin
    Polish manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Sutton Hall Road, Hounslow, London, TW5 0PX, United Kingdom

      IIF 40
  • Hadala, Tomasz
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cheltenham Road, Corby, Northamptonshire, NN18 8QF, England

      IIF 41
  • Janus, Piotr Tomasz
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Holly Court, 9 Privet Road, Bournemouth, BH9 2NS, England

      IIF 42
  • Kucharska, Justyna
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hyperion House, Brixton Hill, London, SW2 1HY, United Kingdom

      IIF 43
    • 50, Napier Rd, London, NW10 5XJ, England

      IIF 44 IIF 45
  • Kutkowski, Daniel Marian
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Chaucer Way, Slough, SL1 3QH, United Kingdom

      IIF 46
  • Matczuk, Radoslaw
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 47
  • Murza, Tomasz
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Woolacombe Way, Hayes, UB3 4EU, United Kingdom

      IIF 48
  • Mr Grzegorz Bartlomiej Zajac
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter Av, Cardea, Peterborough, PE2 8GQ, England

      IIF 49
    • 5, Jupiter Avenue, Peterborough, PE2 8GQ, United Kingdom

      IIF 50 IIF 51
  • Mrs Karolina Leszczynska
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Tees Avenue, Greenford, UB6 8JH, United Kingdom

      IIF 52
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 53
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 54 IIF 55
  • Ms Karolina Leszczynska
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 56
  • Pado, Tomasz Jan
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Nile Drive, Spalding, PE11 3NT, United Kingdom

      IIF 57
  • Przemieniecki, Jack Jack
    Polish ceo born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 40 Bloomsbury Way, London, WC1A 2SE

      IIF 58
  • Thomas, Katarzyna
    Polish management assisstent born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Popes Lane, Little Thetford, Ely, CB6 3HF, United Kingdom

      IIF 59
  • Wajszczuk, Maciej Przemyslaw
    Polish lgv driver born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Berrington Grove, Westcroft, Milton Keynes, MK4 4FB, United Kingdom

      IIF 60
  • Winter, Krzysztof Marek
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 204 Barker House, 8 Navigators Walk, London, E3 2NJ, England

      IIF 61
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 62
  • Winter, Krzysztof Marek
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, 204 Barker House, Navigators Walk, London, E3 2NJ, United Kingdom

      IIF 63
  • Fryndt, Slawomir
    Polish class 2 driver born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Devoke Road, Wythenshawe, Manchester, M22 1TY, England

      IIF 64
  • Henicz, Joanna
    Polish engineer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Common Way, Common Way, Coventry, CV2 3JA, United Kingdom

      IIF 65
    • 2, Common Way, Coventry, CV2 3JA, United Kingdom

      IIF 66
  • Henicz, Joanna
    Polish manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Common Way, Coventry, CV2 3JA, United Kingdom

      IIF 67
  • Janecki, Tadeusz, Director
    Polish unlicensed carrier born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Kingsland Road, London, E2 8DY, United Kingdom

      IIF 68
  • Jokiel, Tomasz Zygmunt
    Polish company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380 Cranford Lane, Hayes, UB3 5HE, England

      IIF 69
  • Koniarczyk, Justyna
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 20 Sturge Avenue, Walthamstow, London, E17 4LQ

      IIF 70
  • Koper, Tomasz
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 71
  • Krzycki, Tomasz
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St.david Court, Sherbourne Street, Manchester, United Kingdom

      IIF 72
  • Krzycki, Tomek
    Polish ladding specialist born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 73
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 74
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, United Kingdom

      IIF 75
  • Leszczynska, Karolina
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Boston Road, Hanwell, London, W7 3TR, United Kingdom

      IIF 76
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 77
    • 56, Boston Road, Hanwell, London, W7 3TR, United Kingdom

      IIF 78
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, England

      IIF 79
  • Mr Michal Jacek Mytych
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherton Grove, Liverpool, L26 9YQ, England

      IIF 80
  • Mrs Karolina Halina Leszczynska
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Uxbridge Road, Feltham, TW13 5EE, England

      IIF 81
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 82
    • 170, Greenford Road, Harrow, HA1 3QX

      IIF 83
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 84
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 85
    • 170, Greenford Road, Sudbury Hill, HA1 3QX

      IIF 86
    • 170, Manor Farm Road, Wembley, HA0 1DD, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Ostaniewicz, Tomasz
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 592, Kettering Road North, Northampton, NN3 6HN, United Kingdom

      IIF 92
  • Przemieniecki, Jacek
    Polish consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE

      IIF 93
  • Przemieniecki, Jacek
    Polish online and mobile job posting aggregator born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Philbeach Gardens, Flat C, London, SW5 9EB, United Kingdom

      IIF 94
  • Przemieniecki, Jack
    Polish consultant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alaska Buildings, Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, SE1 3BB, United Kingdom

      IIF 95
  • Przemieniecki, Jack
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alaska Buildings, Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, SE1 3BB, United Kingdom

      IIF 96
  • Skomski, Piotr
    Polish driver born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Pendragon Road, Birmingham, B42 1RN, England

      IIF 97
  • Slawomir, Fryndt
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Devoke Road, Wythenshawe, Manchester, M22 1TY, England

      IIF 98
  • Strychalski, Damian Jacek
    Polish born in May 1980

    Resident in United Kingdom

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

      IIF 99
  • Szczepanowski, Tomasz
    Polish company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Sceptre Road, Sceptre Road, Liverpool, L11 4TB, England

      IIF 100
  • Zalewski, Tomasz Rafal
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Timken Way South, Duston, Northampton, NN5 6FE, England

      IIF 101
  • Ciesielski, Bartlomiej
    Polish driver born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gisburn Avenue, Bolton, BL1 5US, United Kingdom

      IIF 102
  • Michorczyk, Krzysztof Jan
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Teesdale Place, Knottingley, West Yorkshire, WF11 0LP, England

      IIF 103
  • Tomalska, Iwona
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilberforce House, Station Road, London, NW4 4QE, United Kingdom

      IIF 104
  • Zajac, Grzegorz Bartlomiej
    Polish commercial director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter Avenue, Peterborough, PE2 8GQ, United Kingdom

      IIF 105
  • Zajac, Grzegorz Bartlomiej
    Polish company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter Avenue, Peterborough, PE2 8GQ, United Kingdom

      IIF 106
  • Zajac, Grzegorz Bartlomiej
    Polish director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter Av, Cardea, Peterborough, PE2 8GQ, England

      IIF 107
  • Kaminski, Tomasz Piotr
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Culverhouse Road, Swindon, SN1 2PE, England

      IIF 108
  • Malinowski, Krzysztof Stefan
    Polish project management support born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Elm House, 14 Mulberry Avenue, Stanwell, Staines-upon-thames, Middlesex, TW19 7SF, England

      IIF 109
  • Wojciechowski, Tomasz Marek
    Polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Hillfield Park, London, N21 3QH, United Kingdom

      IIF 110
  • Mrs Karolina Leszczynska
    British,polish born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 111
  • Leszczynska, Karolina
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 112
  • Mr Jakub Maciej Zak
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Ms Justyna Kucharska
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Alwyne Square, Alwyne Square, London, N1 2JX, England

      IIF 114
  • Leszczynska, Karolina Halina
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Greenford Road, Harrow, HA1 3QX

      IIF 115
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 116
  • Leszczynska, Karolina Halina
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tomasz Marek Ostaniewicz
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 De Senlis House, Jerome Court, Northampton, NN3 5GA, England

      IIF 128
  • Zak, Jakub Maciej
    Polish,canadian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Greater London, N1 7GU

      IIF 129
  • Jacek Przemieniecki
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Clay Court, 219 Long Lane, London, SE1 4PB, England

      IIF 130
  • Jack Przemieniecki
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15446019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
  • Mr Radoslaw Tomasz Matczuk
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 114, Fore Street, Pinner, HA5 2JH, England

      IIF 132
    • 45, St. Marys Street, Wallingford, OX10 0ER, England

      IIF 133
  • Ms Justyna Kucharska
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13 Queens Court, 53 Rectory Rd, Beckenham, BR3 1HS, England

      IIF 134
    • Solid Limited, 411 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 135
  • Matczuk, Radoslaw Tomasz
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 45, St. Marys Street, Wallingford, OX10 0ER, England

      IIF 136
  • Matczuk, Radoslaw Tomasz
    Polish director/principal tiler born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 114, Fore Street, Pinner, HA5 2JH, England

      IIF 137
  • Matczuk, Radoslaw Tomasz
    Polish marketing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 138
  • Mr Krzysztof Marek Winter
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Harlequin House, 1 Coningham Road, London, W12 8JU, England

      IIF 139
  • Kucharska, Justyna
    Polish life coach born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Alwyne Square, Islington, London, N1 2JX

      IIF 140
  • Kucharska, Justyna
    Polish personal development trainer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23 Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 141
  • Mr Grzegorz Bartlomiej Zajac
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jupiter Avenue, Cardea, Peterborough, PE2 8QG, United Kingdom

      IIF 142
  • Mrs Karolina Leszczynska
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Winter, Krzysztof Marek
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 204, Barker House, Navigators Walk, London, E3 2NJ, England

      IIF 150
  • Winter, Krzysztof Marek
    Polish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Harlequin House, 1 Coningham Road, London, W12 8JU, England

      IIF 151
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 152
  • Mr. Lukasz Andrzej Matuszczak
    Polish born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 153
  • Przemieniecki, Jacek
    Polish born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Clay Court, 219 Long Lane, London, SE1 4PB, England

      IIF 154
  • Przemieniecki, Jack
    Polish chief executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 15446019 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
  • Zajac, Grzegorz Bartlomiej
    Polish director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jupiter Avenue, Cardea, Peterborough, PE2 8QG, United Kingdom

      IIF 156
  • Ostaniewicz, Tomasz Marek
    Polish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 De Senlis House, Jerome Court, Northampton, NN3 5GA, England

      IIF 157
  • Kucharska, Justyna
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13 Queens Court, 53 Rectory Rd, Beckenham, BR3 1HS, United Kingdom

      IIF 158
  • Zalewski, Tomasz Rafal
    Polish director born in May 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • 39, Newcombe Road, Northampton, NN5 7AZ, United Kingdom

      IIF 159
  • Leszczynska, Karolina
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Leszczynska, Karolina
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tees Avenue, Greenford, UB6 8JH, United Kingdom

      IIF 166
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 167 IIF 168
  • Matuszczak, Lukasz Andrzej, Mr.
    Polish director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 169
  • Strychalski, Damian Jacek

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 170
child relation
Offspring entities and appointments
Active 80
  • 1
    Flat 4 20 Sturge Avenue, Walthamstow, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 70 - Director → ME
  • 2
    5 Jupiter Avenue, Cardea, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 3
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-03 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 4
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 5
    48 Laker House 10 Nautical Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2024-06-30
    Officer
    2024-03-13 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    28 Tees Avenue, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    27 Gisburn Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 102 - Director → ME
  • 8
    Flat 204 Barker House 8 Navigators Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,312 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    Park Chapel Park Chapel, 145 F Crouch Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,328 GBP2023-08-31
    Officer
    2022-01-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
  • 10
    44 Woolacombe Way, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,175 GBP2025-03-31
    Officer
    2023-01-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    50 Devoke Road, Wythenshawe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 104 - Director → ME
  • 13
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    170 Manor Farm Road, Wembley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 15
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    2 Common Way, Common Way, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 65 - Director → ME
  • 17
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 73 - Director → ME
  • 18
    4385, 15446019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 19
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 20
    COGNITY GROUP LIMITED - 2024-06-17
    Flat 1, Clay Court, 219 Long Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 21
    4 Hyperion House, Brixton Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 22
    12 Hatherton Grove, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2020-07-31
    Officer
    2011-07-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
  • 23
    5 Jupiter Avenue, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    114 Emlyn Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    The Old Counting House 82e, High Street, Wallingford, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 26
    DEEP DIVERS LTD - 2017-10-30
    50 Napier Rd, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2019-10-31
    Officer
    2018-06-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    313b Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 28
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,061 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 99 - Director → ME
    2018-04-12 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    2018-04-12 ~ now
    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
  • 30
    Alaska Buildings Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211 GBP2020-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    49 Philbeach Gardens, Flat C, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 94 - Director → ME
  • 32
    Lower Ground Floor, 40 Bloomsbury Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 33
    102a 102a High Rd, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 34
    50 Seymour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,016 GBP2024-08-31
    Officer
    2019-08-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 35
    Devonshire House, Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 138 - Director → ME
  • 36
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 37
    8 Elm House 14 Mulberry Avenue, Stanwell, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,235 GBP2020-03-31
    Officer
    2015-02-23 ~ dissolved
    IIF 109 - Director → ME
  • 38
    40 Bloomsbury Way, Lower Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 93 - Director → ME
  • 39
    71 Sutton Hall Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 40 - Director → ME
  • 40
    Flat 1 Harlequin House, 1 Coningham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-27 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 42
    114 Fore Street, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    5 Cerne Close, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,341 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 44
    170 Greenford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 45
    The Legacy Business Centre 2a Ruckholt Road, Office 228, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,163 GBP2017-08-31
    Officer
    2013-12-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,438 GBP2024-06-30
    Officer
    2014-06-27 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2017-07-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    26 Timken Way South, Duston, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    912 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 48
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-22 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 49
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 50
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-24 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 51
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2019-01-08 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 52
    OPTIMA INT CONSULTING LTD - 2025-05-01
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 53
    ALPHA TAX AND BUSINESS SERVICES LTD - 2021-06-28
    POLKA TAX LTD - 2018-04-19
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2016-03-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
  • 54
    170 Greenford Road, Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-04-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 55
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-01-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 56
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-06-30 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 145 - Has significant influence or controlOE
  • 57
    170 Greenford Road, Sudbury Hill
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2020-03-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 58
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-17 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 59
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 60
    18 Nile Drive, Spalding, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,563 GBP2024-09-30
    Officer
    2018-09-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 61
    19 Maeshendre, Waunfawr, Aberystwyth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    25,247 GBP2024-08-31
    Officer
    2020-08-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    11 Chaucer Way, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    908 GBP2024-03-31
    Officer
    2018-06-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 63
    Flat 28 Briarley Beacon View Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 97 - Director → ME
  • 64
    Devonshire House, Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 30 - Director → ME
  • 65
    10 Popes Lane, Little Thetford, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 59 - Director → ME
  • 66
    13 Queens Court 53 Rectory Rd, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,340 GBP2022-03-31
    Person with significant control
    2026-02-08 ~ now
    IIF 134 - Has significant influence or controlOE
  • 67
    BUILDPOL LTD - 2017-09-05
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2017-08-29 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 68
    29 Culverhouse Road, Swindon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,562 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    32 Cheltenham Road, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 41 - Director → ME
  • 70
    39 Newcombe Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 159 - Director → ME
  • 71
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 72
    Flat 16 Hurst Court, Elliot Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,717 GBP2024-09-30
    Officer
    2016-09-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 73
    380 Cranford Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 74
    Office 1, Initial Business Centre, Wilsons House, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 75
    11 De Senlis House, Jerome Court, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,346 GBP2024-01-31
    Officer
    2026-02-06 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 76
    Flat 8 Holly Court, 9 Privet Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 77
    36 Walton Road, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    861 GBP2024-03-31
    Person with significant control
    2024-04-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 78
    Alaska Buildings Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 79
    4 Alwyne Square, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 80
    27 Berrington Grove, Westcroft, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    BARAF ENGINEERING LTD - 2021-07-29
    FACADES SOLUTIONS LTD - 2021-05-19
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -243,886 GBP2024-11-30
    Officer
    2012-11-15 ~ 2014-06-04
    IIF 72 - Director → ME
  • 2
    1 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,060 GBP2024-05-31
    Officer
    2013-05-20 ~ 2013-05-21
    IIF 68 - Director → ME
  • 3
    HJ FAST BUILDING LTD - 2017-07-07
    40 Bloomsbury Way, Lower Groundfloor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-03 ~ 2017-09-20
    IIF 19 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-09-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    2 Common Way, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ 2013-12-13
    IIF 67 - Director → ME
  • 5
    GOOD IT SERVICES LTD - 2017-05-30
    85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2016-07-07 ~ 2017-04-28
    IIF 76 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-04-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    D & T DRIVING LTD - 2014-09-25
    4385, 07370923 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -60,155 GBP2020-09-30
    Officer
    2014-09-22 ~ 2016-03-31
    IIF 103 - Director → ME
  • 7
    57 Kitchener Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ 2017-07-30
    IIF 38 - Director → ME
  • 8
    Skyhaven, 87 Oakwood Hill, Loughton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    90,693 GBP2024-04-30
    Officer
    2015-01-02 ~ 2016-05-01
    IIF 141 - Director → ME
  • 9
    44 Coldhams Crescent, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,103 GBP2019-06-30
    Officer
    2018-06-07 ~ 2019-12-03
    IIF 105 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-12-03
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 10
    44 Coldhams Crescent, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,200 GBP2019-02-28
    Officer
    2017-02-07 ~ 2019-12-03
    IIF 107 - Director → ME
    Person with significant control
    2017-02-07 ~ 2019-12-03
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    2015-01-06 ~ 2017-07-03
    IIF 66 - Director → ME
  • 12
    DEEP DIVERS LTD - 2017-10-30
    50 Napier Rd, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2019-10-31
    Officer
    2017-10-19 ~ 2018-01-01
    IIF 45 - Director → ME
  • 13
    18 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2018-02-16 ~ 2018-02-16
    IIF 122 - Director → ME
    2018-02-19 ~ 2018-06-01
    IIF 121 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    170 Greenford Road, Sudbury Hill
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2018-08-09 ~ 2020-02-27
    IIF 120 - Director → ME
    2014-01-01 ~ 2015-09-03
    IIF 79 - Director → ME
    Person with significant control
    2018-12-05 ~ 2020-02-27
    IIF 86 - Ownership of shares – 75% or more OE
  • 15
    13 Queens Court 53 Rectory Rd, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,340 GBP2022-03-31
    Officer
    2018-11-20 ~ 2023-05-08
    IIF 158 - Director → ME
    Person with significant control
    2018-11-20 ~ 2023-05-08
    IIF 135 - Ownership of shares – 75% or more OE
  • 16
    BUILDPOL LTD - 2017-09-05
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2016-07-07 ~ 2017-08-29
    IIF 78 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-09-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    11 De Senlis House, Jerome Court, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,346 GBP2024-01-31
    Officer
    2016-01-25 ~ 2026-02-06
    IIF 92 - Director → ME
  • 18
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-04-05
    IIF 64 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-04-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 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.