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 Jacek Jakub Lagodka

    Related profiles found in government register
  • Mr Jacek Jakub Lagodka
    Polish born in March 1989

    Resident in England

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

      IIF 1
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
    • International House, 124 Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 3
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 11
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 12 IIF 13
  • Mr Jacek Jakub Lagodka
    Polish born in March 1989

    Resident in Poland

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 14
  • Lagodka, Jacek Jakub
    Polish born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 15
  • Lagodka, Jacek Jakub
    Polish company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124, Pevensey Road, Eastbourne, BN22 8AE, England

      IIF 16
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 17
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 23
  • Lagodka, Jacek Jakub
    Polish manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • International House, 124 Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 24 IIF 25
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 26
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 27 IIF 28
  • Lagodka, Jacek Jakub
    Polish born in March 1989

    Resident in Poland

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    International House, 142 Cromwell Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,245 GBP2024-10-31
    Officer
    2015-10-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    LICENSE4YOU LTD - 2024-07-24
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -41,236 GBP2025-06-30
    Person with significant control
    2024-07-17 ~ 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
Ceased 13
  • 1
    DP8 LTD
    - now
    UK-EU TRANSPORT SPECIALISTS LTD - 2022-08-16
    9 Station Parade Uxbridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,390 GBP2023-11-30
    Officer
    2021-11-01 ~ 2022-08-10
    IIF 21 - Director → ME
    Person with significant control
    2021-11-01 ~ 2022-08-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,735 GBP2022-05-31
    Officer
    2022-03-14 ~ 2022-05-26
    IIF 23 - Director → ME
    Person with significant control
    2022-03-14 ~ 2022-05-26
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ 2021-07-15
    IIF 19 - Director → ME
    Person with significant control
    2021-06-02 ~ 2021-07-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,853 GBP2020-08-31
    Officer
    2019-08-08 ~ 2020-01-27
    IIF 22 - Director → ME
    Person with significant control
    2019-08-08 ~ 2020-01-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    International House, 124 Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ 2017-01-12
    IIF 24 - Director → ME
    Person with significant control
    2016-08-18 ~ 2017-01-12
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-09-30
    Officer
    2015-09-15 ~ 2016-06-27
    IIF 25 - Director → ME
  • 7
    4385, 12699127: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ 2020-09-22
    IIF 20 - Director → ME
    Person with significant control
    2020-06-26 ~ 2020-09-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    124 Pevensey Road, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-06-10
    IIF 16 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-06-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    LEWIS & BROWN SOLUTIONS LTD - 2018-04-27
    4385, 10881642: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,853 GBP2020-07-31
    Officer
    2017-07-25 ~ 2018-04-19
    IIF 27 - Director → ME
    Person with significant control
    2017-07-25 ~ 2018-04-19
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-03-31
    Officer
    2017-03-22 ~ 2017-06-14
    IIF 28 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-06-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    LICENSE4YOU LTD - 2024-07-24
    International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -41,236 GBP2025-06-30
    Officer
    2024-07-17 ~ 2024-07-19
    IIF 17 - Director → ME
  • 12
    4385, 13008163: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ 2021-01-28
    IIF 18 - Director → ME
    Person with significant control
    2020-11-10 ~ 2021-01-28
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    MILLION MILES EXPRESS LTD - 2019-01-18
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-31 ~ 2019-01-16
    IIF 26 - Director → ME
    Person with significant control
    2018-05-31 ~ 2019-01-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 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.