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

Lenczewski, Jakub

    Related profiles found in government register
  • Lenczewski, Jakub
    Polish business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hazelback House 65, Bellgrove Road, Welling, DA16 3PB, United Kingdom

      IIF 1
  • Lenczewski, Jakub
    Polish company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Horn Lane, Acton, London, W3 0BU, England

      IIF 2
    • icon of address Unit 3, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 3 IIF 4
    • icon of address 14, Green Lanes, London, N13 6JR

      IIF 5
    • icon of address 14, Green Lanes, London, N13 6JR, England

      IIF 6 IIF 7
    • icon of address 5 Hazelback House, 65 Bellegrove Road, Welling, DA16 3PB, United Kingdom

      IIF 8
    • icon of address Flat 5, Hazelback House, 65 Bellgrove Rd, Welling, DA16 3PB, England

      IIF 9
    • icon of address Flat 5 Hazelback House, 65 Bellgrove Road, Welling, DA16 3PB, United Kingdom

      IIF 10
  • Lenczewski, Jakub
    Polish director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Horn Lane, Acton, London, W3 0BU, United Kingdom

      IIF 11
    • icon of address Unit 3 Beaver Industrial Estate, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 12
    • icon of address 317, Horn Lane, London, W3 0BU, England

      IIF 13
  • Lenczewski, Jakub
    Polish site manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Horn Lane, Acton, London, W3 0BU

      IIF 14
  • Lenczewski, Jakub
    Polish trader born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hazelback House, 65 Bellegrove Road, Welling, Kent, DA16 3PB, England

      IIF 15
  • Lenczewski, Jakub
    Polish builder born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Old Ferry Drive, Wreysbury, TW195EW, United Kingdom

      IIF 16
  • Lenczewski, Jakub
    Polish company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Green Lanes, London, England, Green Lanes, London, N13 6JR, England

      IIF 17
  • Lenczewski, Jakub
    Polish director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hazelback House, 65 Bellegrove Road, Welling, DA16 3PB, United Kingdom

      IIF 18
  • Mr Jakub Lenczewski
    Polish born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317, Horn Lane, Acton, London, W3 0BU, England

      IIF 19
    • icon of address 317, Horn Lane, Acton, London, W3 0BU, United Kingdom

      IIF 20
    • icon of address Unit 3 Beaver Industrial Estate, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 21
    • icon of address 14, Green Lanes, London, N13 6JR

      IIF 22 IIF 23
    • icon of address 317, Horn Lane, London, W3 0BU, England

      IIF 24
    • icon of address 65, Bellegrove Road, Flat 5 Hazelback House, Welling, DA16 3PB, England

      IIF 25
  • Jakub Lenczewski
    Polish born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hazelback House, 65 Bellegrove Road, Welling, DA16 3PB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 317 Horn Lane, Acton, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ECO HOUSE SPRAY INSULATION LIMITED - 2023-03-10
    ECO HOUSE GROUP LIMITED - 2024-02-29
    icon of address 317 Horn Lane, Acton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,031 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ECO PLAYGROUND LTD - 2010-06-09
    icon of address 24 Old Ferry Drive, Wraysbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ECOHOUSE SERVICES LIMITED - 2024-02-29
    icon of address 317 Horn Lane, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,938 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 317 Horn Lane, Acton, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,579 GBP2016-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 317 Horn Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address 317 Horn Lane, Acton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 4 Hazelback House, 65 Bellegrove Road, Welling, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 317 Horn Lane, Acton, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -758 GBP2015-10-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Unit 3 Beaver Industrial Estate, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 86-88 Woodgrange Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,421 GBP2024-02-29
    Officer
    icon of calendar 2014-02-05 ~ 2018-03-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2018-03-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 Green Lanes, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,598 GBP2021-11-30
    Officer
    icon of calendar 2021-10-10 ~ 2021-10-10
    IIF 7 - Director → ME
    icon of calendar 2020-09-17 ~ 2021-10-01
    IIF 6 - Director → ME
    icon of calendar 2021-10-10 ~ 2022-04-28
    IIF 17 - Director → ME
    icon of calendar 2014-11-10 ~ 2020-06-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2020-06-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-17 ~ 2021-10-01
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 317 Horn Lane, Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2010-12-13
    IIF 14 - Director → ME
  • 4
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,183 GBP2022-07-31
    Officer
    icon of calendar 2017-07-20 ~ 2024-01-02
    IIF 3 - Director → ME
    icon of calendar 2024-02-07 ~ 2024-02-09
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.