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

Zajac, Krystian Lukasz

    Related profiles found in government register
  • Zajac, Krystian Lukasz
    Polish company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 1
  • Zajac, Krystian Lukasz
    Polish director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

      IIF 2 IIF 3
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 4
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 5
  • Zajac, Krystian
    Polish company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 6
  • Zajac, Krystian
    Polish director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Beaufort Park, London, NW11 6DA, United Kingdom

      IIF 7
  • Zajac, Krystian Lukasz
    Polish businessman born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Bermondsey Street, London, SE1 3XT, England

      IIF 8
  • Zajac, Krystian Lukasz
    Polish company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Zajac, Krystian Lukasz
    Polish computer engineer born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Humber Trading Estate, Humber Road, London, NW2 6DW, United Kingdom

      IIF 12
  • Zajac, Krystian Lukasz
    Polish computer enginerr born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Woodhouse Road, London, N12 0RJ, England

      IIF 13
  • Zajac, Krystian Lukasz
    Polish director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX, England

      IIF 14
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 6, The Edge Business Centre, Hmuber Road, London, United Kingdom

      IIF 17
  • Zajac, Krystian Lukasz
    Polish managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Phoenix Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, England

      IIF 18
  • Krystian Zajac
    Polish born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 19
  • Mr Krystian Lukasz Zajac
    Polish born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

      IIF 20 IIF 21
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 22
  • Mr Krystian Lukasz Zajac
    Polish born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

      IIF 23 IIF 24
    • icon of address 5, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 25
    • icon of address 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 26 IIF 27 IIF 28
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 29
    • icon of address 47, Bermondsey Street, London, SE1 3XT, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    IT'S DONE TECHNOLOGY LIMITED - 2014-10-09
    AKARUI HOLDINGS LIMITED - 2018-04-24
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -152,696 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    FIBARO UK LIMITED - 2018-06-12
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -175,369 GBP2021-07-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 5 Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,119 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HERO LABORATORIES LTD - 2024-03-13
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,916,520 GBP2022-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Jardine House, Harrovian Business Village Bessborough Road, Harrow On The Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 5 Jardine House, Harrovian Business Village Bessborough Road, Harrow On The Hill, Harrow, Middlesex, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -861,925 GBP2022-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    537,112 GBP2023-12-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    ANDREW LUCAS STUDIOS LIMITED - 2018-03-29
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,844 GBP2018-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,509 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2017-02-28
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    545,063 GBP2025-01-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    ANDREW LUCAS LIMITED - 2019-09-13
    IT'S DONE LIMITED - 2014-04-16
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -444,900 GBP2018-03-31
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 14
    icon of address 5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    IT'S DONE TECHNOLOGY LIMITED - 2014-10-09
    AKARUI HOLDINGS LIMITED - 2018-04-24
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -152,696 GBP2024-03-31
    Officer
    icon of calendar 2008-12-09 ~ 2019-10-11
    IIF 3 - Director → ME
  • 2
    FIBARO UK LIMITED - 2018-06-12
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -175,369 GBP2021-07-31
    Officer
    icon of calendar 2013-08-07 ~ 2015-05-28
    IIF 14 - Director → ME
  • 3
    icon of address Monica House, St Augustines Road, Wisbech, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,581,663 GBP2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ 2014-12-31
    IIF 18 - Director → ME
  • 4
    icon of address 5 Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,119 GBP2017-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2009-10-23
    IIF 7 - Director → ME
  • 5
    icon of address Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -636,398 GBP2018-12-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-01-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-01-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    XYZ-WAVE LIMITED - 2016-01-07
    icon of address Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2018-01-16
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.