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 Tomasz Marek Wojciechowski

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • Alaska Buildings, Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, SE1 3BB, United Kingdom

      IIF 13 IIF 14
  • 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 15
    • 313b, Hoe Street, London, E17 9BG, England

      IIF 16
    • Flat 204 Barker House, 8 Navigators Walk, London, E3 2NJ, England

      IIF 17
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
    • 5, Jupiter Avenue, Peterborough, PE2 8GQ, United Kingdom

      IIF 24 IIF 25
  • 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 26
  • 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 27
    • 170, Manor Farm Road, London, HA0 1DD, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37 IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

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

      IIF 53 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
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 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
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
    • 2, Common Way, Coventry, CV2 3JA, United Kingdom

      IIF 84
  • 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 85
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in United Kingdom

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

      IIF 86
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, United Kingdom

      IIF 87
  • 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 88
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 89
    • 56, Boston Road, Hanwell, London, W7 3TR, United Kingdom

      IIF 90
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, England

      IIF 91
  • 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 92
  • 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 93
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 94
    • 170, Greenford Road, Harrow, HA1 3QX

      IIF 95
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 96
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 97
    • 170, Greenford Road, Sudbury Hill, HA1 3QX

      IIF 98
    • 170, Manor Farm Road, Wembley, HA0 1DD, United Kingdom

      IIF 99 IIF 100 IIF 101
  • 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 104
  • 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 105
  • 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 106
  • 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 107
    • 50, Napier Rd, London, NW10 5XJ, England

      IIF 108 IIF 109
  • 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 110
  • 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 111
  • 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 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
  • 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 114
  • Leszczynska, Karolina
    British born in May 1980

    Resident in United Kingdom

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

      IIF 115
  • 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 116
  • Jack Przemieniecki
    Polish born in May 1980

    Resident in England

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

      IIF 117
  • Leszczynska, Karolina Halina
    British born in May 1980

    Resident in United Kingdom

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

      IIF 118
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 119
  • Leszczynska, Karolina Halina
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 131
  • 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 132
  • 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 133
  • 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 134
  • 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 135
  • 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 136
  • 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 137
  • 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 138
    • 45, St. Marys Street, Wallingford, OX10 0ER, England

      IIF 139
  • 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 140
    • Solid Limited, 411 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 141
  • Mrs Karolina Leszczynska
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • 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 149
  • 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
  • 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 152
  • 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 153
  • 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 154
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in England

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

      IIF 155
  • 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 156
  • 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 157
  • 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 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
  • 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 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 106 - Director → ME
  • 2
    5 Jupiter Avenue, Cardea, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - 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 155 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 4
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - 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 15 - Right to appoint or remove directorsOE
    IIF 15 - 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 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    27 Gisburn Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 46 - 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 60 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 61 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 18 - 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 50 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    50 Devoke Road, Wythenshawe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 37 - 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 78 - Director → ME
  • 13
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 100 - 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 129 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 102 - 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 83 - Director → ME
  • 17
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 49 - Director → ME
  • 18
    4385, 15446019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 19
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - 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 149 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - 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 107 - 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 30 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Has significant influence or controlOE
    IIF 114 - Right to appoint or remove directorsOE
  • 23
    5 Jupiter Avenue, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    114 Emlyn Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - 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 135 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - 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 108 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 22 - 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 62 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - 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 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - 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 75 - Director → ME
    2018-04-12 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 71 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 57 - 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 73 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 45 - 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 41 - 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 137 - Director → ME
  • 36
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - 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 110 - Director → ME
  • 38
    40 Bloomsbury Way, Lower Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 56 - Director → ME
  • 39
    71 Sutton Hall Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 29 - 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 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - 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 127 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 42
    114 Fore Street, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - 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 34 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 44
    170 Greenford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 28 - 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 76 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - 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 132 - Director → ME
    Person with significant control
    2017-07-23 ~ now
    IIF 20 - 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 105 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 147 - 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 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - 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 54 - 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 119 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - 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 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - 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 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - 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 118 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - 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 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - 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 144 - 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 87 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - 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 53 - Ownership of shares – 75% or moreOE
  • 59
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - 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 40 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - 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 79 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 69 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 8 - 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 58 - Director → ME
  • 64
    Devonshire House, Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 35 - Director → ME
  • 65
    10 Popes Lane, Little Thetford, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 77 - 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 140 - 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 158 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 134 - 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 48 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 64 - 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 130 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 103 - 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 66 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 73
    380 Cranford Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 11 - 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 67 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 9 - 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 152 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - 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 47 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - 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 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - 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 72 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 79
    4 Alwyne Square, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 80
    27 Berrington Grove, Westcroft, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - 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 68 - 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 33 - 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 42 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-09-20
    IIF 31 - 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 85 - 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 88 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-04-28
    IIF 27 - 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 92 - Director → ME
  • 7
    57 Kitchener Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ 2017-07-30
    IIF 74 - 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 157 - 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 80 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-12-03
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - 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 82 - Director → ME
    Person with significant control
    2017-02-07 ~ 2019-12-03
    IIF 23 - 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 84 - 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 109 - 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 125 - Director → ME
    2018-02-19 ~ 2018-06-01
    IIF 124 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - 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 123 - Director → ME
    2014-01-01 ~ 2015-09-03
    IIF 91 - Director → ME
    Person with significant control
    2018-12-05 ~ 2020-02-27
    IIF 98 - 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 169 - Director → ME
    Person with significant control
    2018-11-20 ~ 2023-05-08
    IIF 141 - 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 90 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-09-06
    IIF 21 - 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 55 - Director → ME
  • 18
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-04-05
    IIF 63 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-04-05
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - 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.