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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matczuk, Radoslaw Tomasz

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • 45, St. Marys Street, Wallingford, OX10 0ER, England

      IIF 6
  • 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 7
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in England

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • Jack Przemieniecki
    Polish born in May 1980

    Resident in England

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

      IIF 22
  • 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 29
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 30 IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
    • Solid Limited, 411 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • Mrs Karolina Leszczynska
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
    • 2, Common Way, Coventry, CV2 3JA, United Kingdom

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in United Kingdom

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

      IIF 70
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, United Kingdom

      IIF 71
  • 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 72
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 73
    • 56, Boston Road, Hanwell, London, W7 3TR, United Kingdom

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

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88 IIF 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
    • 50, Napier Rd, London, NW10 5XJ, England

      IIF 96 IIF 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105
  • 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 106
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
    • Alaska Buildings, Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, SE1 3BB, United Kingdom

      IIF 115 IIF 116
  • 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 117
  • 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 118
    • 170, Manor Farm Road, London, HA0 1DD, England

      IIF 119
  • 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 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • Leszczynska, Karolina
    British born in May 1980

    Resident in United Kingdom

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

      IIF 125
  • 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 126
    • 5, Jupiter Avenue, Peterborough, PE2 8GQ, United Kingdom

      IIF 127 IIF 128
  • 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 129
    • 313b, Hoe Street, London, E17 9BG, England

      IIF 130
    • Flat 204 Barker House, 8 Navigators Walk, London, E3 2NJ, England

      IIF 131
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 132
  • 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 133
  • 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 134
  • 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 135
  • 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 136
  • 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 137
  • Leszczynska, Karolina Halina
    British born in May 1980

    Resident in United Kingdom

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

      IIF 138
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 139
  • Leszczynska, Karolina Halina
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 151
  • 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 152
  • 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 153
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 154
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 155 IIF 156
  • Strychalski, Damian Jacek

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

      IIF 157
  • 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 158
  • 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 159
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 160
    • 170, Greenford Road, Harrow, HA1 3QX

      IIF 161
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 162
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 163
    • 170, Greenford Road, Sudbury Hill, HA1 3QX

      IIF 164
    • 170, Manor Farm Road, Wembley, HA0 1DD, United Kingdom

      IIF 165 IIF 166 IIF 167
  • 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 170
child relation
Offspring entities and appointments 93
  • 1
    20 STURGE AVENUE (MANAGEMENT) RTM COMPANY LIMITED
    09635306
    Flat 4 20 Sturge Avenue, Walthamstow, London
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 68 - Director → ME
  • 2
    4 POWER ENGINEERING LTD - now
    BARAF ENGINEERING LTD - 2021-07-29
    FACADES SOLUTIONS LTD
    - 2021-05-19 08295886
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -243,886 GBP2024-11-30
    Officer
    2012-11-15 ~ 2014-06-04
    IIF 44 - Director → ME
  • 3
    A BETTER CHOICE (ABC) LIMITED
    08535810
    1 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,060 GBP2024-05-31
    Officer
    2013-05-20 ~ 2013-05-21
    IIF 86 - Director → ME
  • 4
    A1 DRIVERS LIMITED
    11609623
    5 Jupiter Avenue, Cardea, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    ALPHA TAX BUSINESS SERVICES LTD
    11446555 10036706
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 170 - Ownership of shares – 75% or more OE
  • 6
    ALPHA TAX OFFICE LTD
    16702744
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 7
    AMOENUS
    12697920
    48 Laker House 10 Nautical Drive, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,000 GBP2024-06-30
    Officer
    2024-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ANAWER LTD
    14600529
    28 Tees Avenue, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 9
    ANBART TRANSPORT LTD
    09736824
    27 Gisburn Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 85 - Director → ME
  • 10
    ARK360 EDU LTD
    15066383
    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 106 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 11
    ARK360 LIMITED
    11543695
    Park Chapel Park Chapel, 145 F Crouch Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,328 GBP2023-08-31
    Officer
    2022-01-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75% OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 132 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 132 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 132 - Has significant influence or control over the trustees of a trust OE
  • 12
    ARTOFTRADE LTD
    - now 10705609
    HJ FAST BUILDING LTD
    - 2017-07-07 10705609
    40 Bloomsbury Way, Lower Groundfloor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-03 ~ 2017-09-20
    IIF 35 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-09-20
    IIF 99 - Ownership of shares – 75% or more OE
  • 13
    ATM PLUMBING SOLUTION LTD
    14601771
    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 38 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 14
    BLUESF LTD
    12165413
    50 Devoke Road, Wythenshawe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 15
    BRANAGH COURT MANAGEMENT LIMITED
    05088255
    Wilberforce House, Station Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 83 - Director → ME
  • 16
    BURDA LIMITED
    07623030
    2 Common Way, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ 2013-12-13
    IIF 59 - Director → ME
  • 17
    CAROL BUILD LTD
    10943943
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more OE
  • 18
    CAROL CONSULTING LTD
    10943869
    170 Manor Farm Road, Wembley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
  • 19
    CAROL TRANSPORT LTD
    10943328
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 168 - Ownership of shares – 75% or more OE
  • 20
    CHIC GIRAFFE LTD
    10050262
    2 Common Way, Common Way, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 57 - Director → ME
  • 21
    CKK BUILDIT LTD
    05892889
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 60 - Director → ME
  • 22
    COGNEO GROUP LIMITED
    15446019
    4385, 15446019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    DECOPRESS NV LTD - now
    GOOD IT SERVICES LTD
    - 2017-05-30 10267355
    85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2016-07-07 ~ 2017-04-28
    IIF 72 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-04-28
    IIF 118 - Ownership of shares – 75% or more OE
  • 24
    DREAM HOUSE LDN LTD
    14519421
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 25
    EMERGENCY DRIVERS LTD
    - now 07370923
    D & T DRIVING LTD
    - 2014-09-25 07370923
    4385, 07370923 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Equity (Company account)
    -60,155 GBP2020-09-30
    Officer
    2014-09-22 ~ 2016-03-31
    IIF 76 - Director → ME
  • 26
    EUVOICE LIMITED
    10633101
    57 Kitchener Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ 2017-07-30
    IIF 94 - Director → ME
  • 27
    EXPERT ADVISORS GROUP LTD.
    - now 15399560
    COGNITY GROUP LIMITED
    - 2024-06-17 15399560
    Flat 1, Clay Court, 219 Long Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 28
    FEMININE ART LTD
    07793986
    4 Hyperion House, Brixton Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 95 - Director → ME
  • 29
    FOLHA SECA LTD.
    08036438
    Skyhaven, 87 Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,693 GBP2024-04-30
    Officer
    2015-01-02 ~ 2016-05-01
    IIF 11 - Director → ME
  • 30
    G & P TRANSPORT SOLUTION LTD
    11402087
    44 Coldhams Crescent, Huntingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,103 GBP2019-06-30
    Officer
    2018-06-07 ~ 2019-12-03
    IIF 109 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-12-03
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 31
    GAIA ENVIRONMENT LTD
    07696558
    12 Hatherton Grove, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2020-07-31
    Officer
    2011-07-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
  • 32
    GLG RENT LTD
    11468601
    5 Jupiter Avenue, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    GREG TRUCK SERVICES LTD
    10605259
    44 Coldhams Crescent, Huntingdon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,200 GBP2019-02-28
    Officer
    2017-02-07 ~ 2019-12-03
    IIF 111 - Director → ME
    Person with significant control
    2017-02-07 ~ 2019-12-03
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GREG'S J LOGISTICS LTD
    12324260
    114 Emlyn Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    HERITAGE HOMECARE OF WALLINGFORD LTD
    15753069
    The Old Counting House 82e, High Street, Wallingford, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 36
    HJ SOLUTION LIMITED
    09375923
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-06 ~ 2017-07-03
    IIF 58 - Director → ME
  • 37
    HOUSE OF INANNA LTD
    - now 11021653
    DEEP DIVERS LTD
    - 2017-10-30 11021653
    50 Napier Rd, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6 GBP2019-10-31
    Officer
    2017-10-19 ~ 2018-01-01
    IIF 97 - Director → ME
    2018-06-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    IM IMMERSIVE LTD
    14163635
    313b Hoe Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 130 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 130 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 130 - Has significant influence or control over the trustees of a trust OE
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 39
    INNER HARMONY SPACE LIMITED
    16093404
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 40
    ITREND LTD
    11307259
    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 105 - Director → ME
    2018-04-12 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 41
    J X DIGITAL LIMITED
    12268009
    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 102 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 42
    JOBFLOW LIMITED
    08350898 09454783
    49 Philbeach Gardens, Flat C, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 121 - Director → ME
  • 43
    JOBFLOW LIMITED
    09454783 08350898
    Lower Ground Floor, 40 Bloomsbury Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 44
    JW UK SERVICES LTD
    10095979
    102a 102a High Rd, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 84 - Director → ME
  • 45
    JZDO LIMITED
    12147566
    50 Seymour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,016 GBP2024-08-31
    Officer
    2019-08-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 46
    K KIDS UK LTD
    11098130
    Devonshire House, Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 3 - Director → ME
  • 47
    KHL SERVICES LTD
    14519460
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 48
    KSM MANAGEMENT LTD
    09452762
    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 98 - Director → ME
  • 49
    LEETDEV LIMITED
    09773440
    40 Bloomsbury Way, Lower Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 120 - Director → ME
  • 50
    MEDLABS USA LTD
    09524997
    71 Sutton Hall Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 66 - Director → ME
  • 51
    MOTHERSHIP OF THE MOTHERLAND LTD
    12536807
    Flat 1 Harlequin House, 1 Coningham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    MY ALPHA TAX LTD
    10036600
    18 Uxbridge Road, Feltham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2018-02-16 ~ 2018-02-16
    IIF 145 - Director → ME
    2018-02-19 ~ 2018-06-01
    IIF 144 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    MY BEST TRANS LTD
    10943653
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 167 - Ownership of shares – 75% or more OE
  • 54
    NW LONDON TILERS LIMITED
    12830906 14692659
    114 Fore Street, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    NW LONDON TILERS LTD
    14692659 12830906
    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 7 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 56
    OBSESSION & SENSUALITY LTD
    12402223
    170 Greenford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 57
    The Legacy Business Centre 2a Ruckholt Road, Office 228, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,163 GBP2017-08-31
    Officer
    2013-12-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 58
    OEUFFICE LTD
    09105979
    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 158 - Director → ME
    Person with significant control
    2017-07-23 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    OMT TRANSPORT LTD
    11777203
    26 Timken Way South, Duston, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    912 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 60
    OPERA & ALPHA TAX LTD
    11691673
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 61
    OPERA & CO TAX LIMITED
    16236384 13937211
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 62
    OPERA & CO TAX LTD
    13937211 16236384
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 156 - Ownership of shares – 75% or more OE
  • 63
    OPERA AND CO UK LTD
    09547572
    170 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2019-01-08 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 64
    OPERA TAX ACCOUNTING LTD
    - now 15339434
    OPTIMA INT CONSULTING LTD
    - 2025-05-01 15339434
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 65
    OPERA TAX OFFICE LTD
    - now 10036706
    ALPHA TAX AND BUSINESS SERVICES LTD
    - 2021-06-28 10036706 11446555
    POLKA TAX LTD
    - 2018-04-19 10036706
    170 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2016-03-02 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
  • 66
    OPERATAX LTD
    08827808
    170 Greenford Road, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-04-01 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 67
    OPTIMA & CO UK LTD
    12901553
    170 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 68
    OPTIMA INT BUSINESS SERVICES LTD
    13481476
    170 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-06-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 48 - Has significant influence or control OE
  • 69
    OPTIMA INT LTD
    08084984 13851523
    170 Greenford Road, Sudbury Hill
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2020-03-01 ~ now
    IIF 71 - Director → ME
    2018-08-09 ~ 2020-02-27
    IIF 143 - Director → ME
    2014-01-01 ~ 2015-09-03
    IIF 75 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2018-12-05 ~ 2020-02-27
    IIF 164 - Ownership of shares – 75% or more OE
  • 70
    OPTIMA INT SERVICES LTD
    13851523 08084984
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
  • 71
    OPTIMA REAL ESTATE LTD
    14517203
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 72
    PADOS TRANS LTD
    11564495
    18 Nile Drive, Spalding, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,563 GBP2024-09-30
    Officer
    2018-09-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 73
    PATO PROPERTIES LTD
    12784888
    19 Maeshendre, Waunfawr, Aberystwyth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    25,247 GBP2024-08-31
    Officer
    2020-08-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    PDD TRANSPORT LTD
    11410956
    11 Chaucer Way, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    908 GBP2024-03-31
    Officer
    2018-06-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
  • 75
    PIOTR SKOMSKI LIMITED
    07587815
    Flat 28 Briarley Beacon View Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 104 - Director → ME
  • 76
    PLUMBING TILING CONTRACTORS LIMITED
    09810669
    Devonshire House, Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 4 - Director → ME
  • 77
    POPE TRADING LIMITED
    10987189
    10 Popes Lane, Little Thetford, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 82 - Director → ME
  • 78
    POWERFUL WOMAN LOVE LTD
    11687719
    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 37 - Director → ME
    Person with significant control
    2018-11-20 ~ 2023-05-08
    IIF 41 - Ownership of shares – 75% or more OE
    2026-02-08 ~ now
    IIF 40 - Has significant influence or control OE
  • 79
    RCG AUTOPARTS LTD
    - now 10267069
    BUILDPOL LTD
    - 2017-09-05 10267069
    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 74 - Director → ME
    2017-08-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    2016-07-07 ~ 2017-09-06
    IIF 133 - Ownership of shares – 75% or more OE
  • 80
    SOLELUNA PIZZA 3 LTD
    14030551 13236865
    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 67 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    T HADALA LIMITED
    08754996
    32 Cheltenham Road, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 43 - Director → ME
  • 82
    T.O.M. TRANS NORTH LIMITED
    07387887
    39 Newcombe Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 42 - Director → ME
  • 83
    THE BEST COURIER PL LTD
    10943457
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 169 - Ownership of shares – 75% or more OE
  • 84
    THUNDER ELECTRICAL SERVICES LTD
    10366646
    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 124 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
  • 85
    TJ GSM LIMITED
    11056769
    380 Cranford Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 93 - Has significant influence or control OE
  • 86
    TK TRANSPORTATION LTD
    11560066
    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 54 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 87
    TMS TRANSPORT SERVICES LTD
    09966842
    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 34 - Director → ME
    2016-01-25 ~ 2026-02-06
    IIF 55 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 88
    TOMJ CONSTRUCTION LIMITED
    16968375
    Flat 8 Holly Court, 9 Privet Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 89
    TOTE MAINTENANCE LIMITED
    13279345
    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 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 90
    TUBEE LIMITED
    12274119
    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 103 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors OE
  • 91
    TURN ON POLSKA LIMITED
    09539337
    4 Alwyne Square, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 92
    WAJS LOGISTICS LTD
    10515948
    27 Berrington Grove, Westcroft, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 93
    YARBOROUGH TRANSPORT LTD
    09137122
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (17 parents)
    Officer
    2017-11-27 ~ 2018-04-05
    IIF 56 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-04-05
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - 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.