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

Okroj, Katarzyna Justyna

    Related profiles found in government register
  • Okroj, Katarzyna Justyna
    Polish born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Redoubt Road, Eastbourne, East Sussex, BN22 7DH, England

      IIF 1
  • Okroj, Katarzyna Justyna
    Polish accountant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, De La Warr, 21a Station Road, Bexhill On Sea, TN40 1RG, United Kingdom

      IIF 2
    • icon of address Charter House, Courtlands Road, Eastbourne, East Sussex, BN22 8UY, England

      IIF 3
    • icon of address Suite 16, Charter House, Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, BN22 8UY, England

      IIF 4
    • icon of address Suite 16, Highlight House, St. Leonards Road, Eastbourne, East Sussex, BN21 3UH, England

      IIF 5
    • icon of address Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 6
  • Okroj, Katarzyna Justyna
    Polish company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Leonards Road, Suite 16, Highlight House, Eastbourne, East Sussex, BN21 3UH, England

      IIF 7
    • icon of address Suite 12, Charter House, Courtlands Road, Eastbourne, BN22 8UY, United Kingdom

      IIF 8
    • icon of address Suite 13, Charter House, Courtlands Road, Eastbourne, East Sussex, BN22 8UY, England

      IIF 9
    • icon of address Suite 15 Charter House Unit 1, Courtlands Road, Eastbourne, BN22 8UY, England

      IIF 10
    • icon of address Suite 16 Highlight House, St. Leonards Road, Eastbourne, East Sussex, BN21 3UH

      IIF 11
    • icon of address Suite 16 Highlight House, St. Leonards Road, Eastbourne, East Sussex, BN21 3UH, United Kingdom

      IIF 12
    • icon of address 100, St. Paul's Churchyard, London, EC4M 8BU, England

      IIF 13
    • icon of address 26 Cromarty Court, Cromarty Court, Bletchley, Milton Keynes, MK3 7SU, England

      IIF 14
  • Okroj, Katarzyna Justyna
    Polish director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Winkney Road, Eastbourne, BN22 9LL, United Kingdom

      IIF 15
    • icon of address Suite 16, Charter House, Courtlands Road, Eastbourne, BN22 8UY, England

      IIF 16 IIF 17
    • icon of address Suite 16, Charter House, Courtlands Road, Eastbourne, BN22 8UY, United Kingdom

      IIF 18
    • icon of address Suite 16, Highlight House, 8 St. Leonards Road, Eastbourne, BN21 3UH, United Kingdom

      IIF 19 IIF 20
    • icon of address Suite 16 Highlight House, St. Leonards Road, Eastbourne, BN21 3UH, United Kingdom

      IIF 21 IIF 22
    • icon of address 29, Plynlimmon Road, Hastings, TN34 3LT, England

      IIF 23
  • Okroj, Katarzyna Justyna
    born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom

      IIF 24
  • Mrs Katarzyna Justyna Okroj
    Polish born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, De La Warr, 21a Station Road, Bexhill On Sea, TN40 1RG, United Kingdom

      IIF 25
    • icon of address 12, Redoubt Road, Eastbourne, East Sussex, BN22 7DH, England

      IIF 26
    • icon of address Suite 15, Charter House, Courtlands Road, Eastbourne, BN22 8UY, England

      IIF 27
    • icon of address Suite 15 Charter House Unit 1, Courtlands Road, Eastbourne, BN22 8UY, England

      IIF 28
    • icon of address Oriel House, 26 The Quadrant, Richmond, TW9 1DL, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2022-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Oriel House, 26 The Quadrant, Richmond, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,740 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 11 De La Warr, 21a Station Road, Bexhill On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SUSSEX BUSINESS ACCOUNTANTS LTD - 2014-04-28
    icon of address Suite 16, Charter House Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Suite 15 Charter House Unit 1, Courtlands Road, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 23 - Director → ME
Ceased 18
  • 1
    PETRONAS SERVICES LTD. - 2017-11-27
    MEGA BUSINESS ONLINE LTD - 2015-08-10
    icon of address 40 Tooting High Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -750 GBP2016-04-30
    Officer
    icon of calendar 2015-04-30 ~ 2015-08-07
    IIF 15 - Director → ME
  • 2
    icon of address Suite 12, Charter House, Courtlands Road, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,210 GBP2025-04-05
    Officer
    icon of calendar 2014-10-30 ~ 2014-12-31
    IIF 22 - Director → ME
  • 3
    E-BUSINESS POLAND LIMITED - 2014-06-24
    icon of address 1 St. 23 Mill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ 2014-06-17
    IIF 12 - Director → ME
  • 4
    PL-UK SIMPLE PAGE LIMITED - 2016-04-12
    icon of address Unit 36 Leslie Hough Way, Salford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2016-04-11
    IIF 17 - Director → ME
  • 5
    icon of address C220d Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,360 GBP2022-05-06
    Officer
    icon of calendar 2014-09-01 ~ 2016-03-25
    IIF 9 - Director → ME
  • 6
    icon of address Suite 12, Charter House, Courtlands Road, Eastbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,319 GBP2024-10-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-31
    IIF 18 - Director → ME
  • 7
    icon of address Suite 16, Highlight House, 8 St Leonards Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2014-07-11
    IIF 19 - Director → ME
  • 8
    BEST TRADE BUSINESS LTD - 2014-12-11
    icon of address 5 The Mall, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,312 GBP2018-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2014-11-11
    IIF 21 - Director → ME
  • 9
    icon of address 49 Station Road, Polegate, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-08-13
    IIF 3 - Director → ME
  • 10
    icon of address 23 Mill Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2015-01-31
    IIF 11 - Director → ME
  • 11
    icon of address 1st Floor 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,995 GBP2017-09-30
    Officer
    icon of calendar 2014-09-29 ~ 2016-01-25
    IIF 20 - Director → ME
  • 12
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-19 ~ 2015-03-13
    IIF 24 - LLP Designated Member → ME
  • 13
    BEST PRICE SHOP LTD - 2014-08-14
    icon of address 49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-02
    IIF 7 - Director → ME
  • 14
    icon of address 26 Cromarty Court Cromarty Court, Bletchley, Milton Keynes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,229 GBP2015-08-27
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-01
    IIF 14 - Director → ME
  • 15
    icon of address Suite 12, Charter House, Courtlands Road, Eastbourne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,624 GBP2024-09-30
    Officer
    icon of calendar 2014-12-01 ~ 2024-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 16
    SUSSEX BUSINESS ACCOUNTANTS LTD - 2014-04-28
    icon of address Suite 16, Charter House Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2014-05-05
    IIF 5 - Director → ME
  • 17
    BEST TRANSLATION PL LTD - 2016-01-25
    icon of address 172 Brighton Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,924 GBP2017-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2016-01-20
    IIF 16 - Director → ME
  • 18
    HAJDUK ONLINE HOUSE LTD - 2014-12-19
    icon of address 100 St. Paul's Churchyard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2014-12-15
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.