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

Marczewski, Arkadiusz Marian

    Related profiles found in government register
  • Marczewski, Arkadiusz Marian
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, Space House, Abbey Road Park Royal, London, NW10 7SU, United Kingdom

      IIF 1
  • Marczewski, Arkadiusz Marian
    Polish born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, West End Lane, London, NW6 1LN, England

      IIF 2
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 3
    • Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, N14 6HF, United Kingdom

      IIF 4
  • Marczewski, Arkadiusz Marian
    Polish managing director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Marczewski, Arkadiusz Marian
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Star Road, Hillingdon, Middlesex, UB10 0QH, United Kingdom

      IIF 6
    • 340, West End Lane, London, NW6 1LN, England

      IIF 7 IIF 8
    • Office 67, Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 9
    • Suite 9 Space House, Abbey Road, Park Royal, London, Greater London, NW10 7SU, England

      IIF 10
    • Suite 9, Space House, Abbey Road, Park Royal, London, NW10 7SU, England

      IIF 11
    • 32, Star Road, Hillingdon, Uxbridge, Middlesex, UB10 0QH, United Kingdom

      IIF 12
    • 32, Star Road, Uxbridge, Middlesex, UB10 0QH

      IIF 13 IIF 14 IIF 15
  • Marczewski, Arkadiusz
    Polish company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England, N14 6HF, United Kingdom

      IIF 16
  • Marczewski, Arkadiusz Marian
    Polish director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bling Bling Building, 69 Hanover Street, Liverpool, L1 3DY, England

      IIF 17
  • Marczewski, Arkadiusz Marian
    Polish managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Space House, Space Business Park, Abbey Road, London, NW10 7SU, United Kingdom

      IIF 18
  • Marczewski, Arkadiusz
    Polish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Space Business Park, Abbey Road, Park Royal, London, NW10 7SU, Uk

      IIF 19
    • Suite 9 Space House, Abbey Road, London, NW10 7SU, England

      IIF 20
    • Suite 501, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 21
  • Marczewski, Arkadiusz
    Polish director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, United Kingdom

      IIF 22
    • Suite 07, Space House, Abbey Road, London, NW10 7SU, England

      IIF 23
    • Suite 9 Space House, Abbey Road, London, NW10 7SU, England

      IIF 24 IIF 25 IIF 26
  • Mr Arkadiusz Marczewski
    Polish born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England, N14 6HF, United Kingdom

      IIF 27
  • Mr Arkadiusz Marian Marczewski
    Polish born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, West End Lane, London, NW6 1LN, England

      IIF 28
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 29
    • Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, N14 6HF, United Kingdom

      IIF 30
  • Mr Arkadiusz Marian Marczewski
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • 340, West End Lane, London, NW6 1LN, England

      IIF 32 IIF 33
  • Mr Arkadiusz Marczewski
    Polish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 34
    • 286c Chase Road, 1st Floor, Block H, Southgate Office Village, London, N14 6HF, England

      IIF 35
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 36
    • Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, N14 6HF, England

      IIF 37
    • Suite 07, Space House, Abbey Road, London, NW10 7SU, England

      IIF 38
    • Suite 9 Space House, Abbey Road, Park Royal, London, Greater London, NW10 7SU, England

      IIF 39
    • Suite 9, Space House, Abbey Road, Park Royal, London, NW10 7SU, England

      IIF 40
  • Mr Arkadiusz Marian Marczewski
    Polish born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bling Bling Building, 69 Hanover Street, Liverpool, L1 3DY, England

      IIF 41
    • Space House, Space Business Park, Abbey Road, London, NW10 7SU, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    AA CONSTRUCTION AND DESIGN LIMITED
    06304126
    6 Cambridge Court, 210 Shepherds Bush Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-06 ~ dissolved
    IIF 13 - Director → ME
    2007-07-05 ~ 2007-08-23
    IIF 15 - Director → ME
  • 2
    ADVANCED SECURITY TECHNOLOGY LTD
    09726246
    Suite 9 Space House Abbey Road, Park Royal, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    ADVANCED SUSTAINABLE ENERGY SOLUTIONS (UK) LTD
    16813122 15436203
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    ADVANCED SUSTAINABLE ENERGY SOLUTIONS LTD
    15436203 16813122
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    AM CONSTRUCTION PROJECTS SERVICES LIMITED
    07310242
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (4 parents)
    Officer
    2010-07-09 ~ 2010-12-20
    IIF 14 - Director → ME
    2011-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    AM CREATIVE 3D LTD
    08693509
    Suite 9 Space House, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 25 - Director → ME
  • 7
    AM INTELLIGENT HOMES AND ENERGY SOLUTIONS LTD
    - now 08480332
    AM INTELLIGENT HOMES AND SECURITY SYSTEMS LTD
    - 2022-10-18 08480332
    286c Chase Road 1st Floor, Block H, Southgate Office Village, London, England
    Active Corporate (1 parent)
    Officer
    2013-04-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    AMM PROPERTY LLP
    OC383457 10099459
    C/o Colin Lederman Fca, 7 Bishops Close, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 9
    AMM PROPERTY LTD
    - now 10099459 OC383457
    PRIMAVIO LTD
    - 2017-08-29 10099459
    Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    DURISBUILD LTD
    10898818
    Suite 501 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2017-08-03 ~ 2019-12-16
    IIF 11 - Director → ME
    2020-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    EAGLENEST SUSTAINABLE POULTRY ENTERPRISES LTD
    15704555
    Southgate Office Village, Block H, 1st Floor, 286c Chase Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    EFOTOWORLD LTD
    09833379
    First Floor 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    GOLDEN HORSE PRODUCTIONS LTD
    09800009
    Suite 9 Space House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 26 - Director → ME
  • 14
    GOLDEN HORSEMAN THEATRE LTD
    09799850
    Suite 9 Space House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 24 - Director → ME
  • 15
    HMO DEVELOPMENT LTD
    15402002
    First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    INNOVATIVE AFFORDABLE PROPERTY DEVELOPMENT LTD
    15901266
    340 West End Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 17
    MALACHITE GAMES LTD
    10980735
    Suite 07, Space House, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    MGDC LTD
    08193447
    Office 67 Millmead Business Centre, Millmead Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 9 - Director → ME
  • 19
    NWPD LTD
    11408105
    The Bling Bling Building, 69 Hanover Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    PUPIL FOODS LTD
    11499954
    Space House, Space Business Park, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
  • 21
    SPS DOM LTD
    16925194
    340 West End Lane, West Hampstead, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    STEPS AHEAD CONSTRUCTION LTD - now
    STEPS AHEAD CONSTRUCTON LTD
    - 2023-01-27 13716897
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-11-01 ~ 2022-12-21
    IIF 16 - Director → ME
    Person with significant control
    2021-11-01 ~ 2022-12-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    T-GLOBAL ESTATES LIMITED
    08450770
    23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 6 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.