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

Mr Michal Jacek Mytych

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
    • 45, St. Marys Street, Wallingford, OX10 0ER, England

      IIF 5
  • 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 6
  • 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 7
  • Jack Przemieniecki
    Polish born in May 1980

    Resident in England

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in England

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

      IIF 18
  • 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 19
  • Mrs Karolina Leszczynska
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • Solid Limited, 411 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 46
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 47 IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
    • Alaska Buildings, Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, SE1 3BB, United Kingdom

      IIF 53 IIF 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
    • 313b, Hoe Street, London, E17 9BG, England

      IIF 59
    • 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
  • 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 62
  • 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 63 IIF 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
    • 170, Manor Farm Road, London, HA0 1DD, England

      IIF 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
    • 50, Napier Rd, London, NW10 5XJ, England

      IIF 79 IIF 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • 2, Common Way, Coventry, CV2 3JA, United Kingdom

      IIF 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
    • 5, Jupiter Avenue, Peterborough, PE2 8GQ, United Kingdom

      IIF 115 IIF 116
  • 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 117
  • 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 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in United Kingdom

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

      IIF 123
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, United Kingdom

      IIF 124
  • 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 125
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 126
    • 56, Boston Road, Hanwell, London, W7 3TR, United Kingdom

      IIF 127
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, England

      IIF 128
  • 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 129
  • 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 130
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 131
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 132 IIF 133
  • 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 134
  • 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 135
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 136
  • 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 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
  • 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 142
  • 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 143
  • 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 144
  • 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 145
  • 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 146
  • 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 147
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 148
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 149
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 150
    • 128, City Road, London, EC1V 2NX, England

      IIF 151
    • 170, Greenford Road, Sudbury Hill, HA1 3QX

      IIF 152
    • 170, Manor Farm Road, Wembley, HA0 1DD, United Kingdom

      IIF 153 IIF 154 IIF 155
  • 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 158
  • Strychalski, Damian Jacek

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 159
  • Leszczynska, Karolina Halina
    British born in May 1980

    Resident in United Kingdom

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

      IIF 160
    • 128, City Road, London, EC1V 2NX, England

      IIF 161
  • Leszczynska, Karolina Halina
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 94
  • 1
    20 STURGE AVENUE (MANAGEMENT) RTM COMPANY LIMITED
    09635306
    Flat 4 20 Sturge Avenue, Walthamstow, London
    Active Corporate (7 parents)
    Officer
    2015-06-11 ~ now
    IIF 98 - Director → ME
  • 2
    4 POWER ENGINEERING LTD - now
    BARAF ENGINEERING LTD - 2021-07-29
    FACADES SOLUTIONS LTD
    - 2021-05-19 08295886
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-11-15 ~ 2014-06-04
    IIF 112 - Director → ME
  • 3
    A BETTER CHOICE (ABC) LIMITED
    08535810
    1 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    2013-05-20 ~ 2013-05-21
    IIF 122 - Director → ME
  • 4
    A1 DRIVERS LIMITED
    11609623
    5 Jupiter Avenue, Cardea, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    ALPHA TAX BUSINESS SERVICES LTD
    11446555 10036706
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2018-07-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
  • 6
    ALPHA TAX OFFICE LTD
    16702744
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    AMOENUS
    12697920
    48 Laker House 10 Nautical Drive, London, England
    Active Corporate (7 parents)
    Officer
    2024-03-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 8
    ANAWER LTD
    14600529
    28 Tees Avenue, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 9
    ANBART TRANSPORT LTD
    09736824
    27 Gisburn Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 121 - Director → ME
  • 10
    ARK360 EDU LTD
    15066383
    Flat 204 Barker House 8 Navigators Walk, London, England
    Active Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    ARK360 LIMITED
    11543695
    Park Chapel Park Chapel, 145 F Crouch Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-12 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    ARTOFTRADE LTD
    - now 10705609
    HJ FAST BUILDING LTD
    - 2017-07-07 10705609
    40 Bloomsbury Way, Lower Groundfloor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ 2017-09-20
    IIF 69 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-09-20
    IIF 55 - Ownership of shares – 75% or more OE
  • 13
    ATM PLUMBING SOLUTION LTD
    14601771
    44 Woolacombe Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    BLUESF LTD
    12165413
    50 Devoke Road, Wythenshawe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    BRANAGH COURT MANAGEMENT LIMITED
    05088255
    Wilberforce House, Station Road, London, England
    Active Corporate (14 parents)
    Officer
    2023-03-16 ~ now
    IIF 107 - Director → ME
  • 16
    BURDA LIMITED
    07623030
    2 Common Way, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-29 ~ 2013-12-13
    IIF 94 - Director → ME
  • 17
    CAROL BUILD LTD
    10943943
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 18
    CAROL CONSULTING LTD
    10943869
    170 Manor Farm Road, Wembley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 19
    CAROL TRANSPORT LTD
    10943328
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 156 - Ownership of shares – 75% or more OE
  • 20
    CHIC GIRAFFE LTD
    10050262
    2 Common Way, Common Way, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 92 - Director → ME
  • 21
    CKK BUILDIT LTD
    05892889
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 77 - Director → ME
  • 22
    COGNEO GROUP LIMITED
    15446019
    4385, 15446019 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    DECOPRESS NV LTD - now
    GOOD IT SERVICES LTD
    - 2017-05-30 10267355
    85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-07 ~ 2017-04-28
    IIF 125 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-04-28
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    DREAM HOUSE LDN LTD
    14519421
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 25
    EMERGENCY DRIVERS LTD
    - now 07370923
    D & T DRIVING LTD
    - 2014-09-25 07370923
    4385, 07370923 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2014-09-22 ~ 2016-03-31
    IIF 138 - Director → ME
  • 26
    EUVOICE LIMITED
    10633101
    57 Kitchener Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ 2017-07-30
    IIF 75 - Director → ME
  • 27
    EXPERT ADVISORS GROUP LTD.
    - now 15399560
    COGNITY GROUP LIMITED
    - 2024-06-17 15399560
    Flat 1, Clay Court, 219 Long Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 28
    FEMININE ART LTD
    07793986
    4 Hyperion House, Brixton Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 78 - Director → ME
  • 29
    FOLHA SECA LTD.
    08036438
    Skyhaven, 87 Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Officer
    2015-01-02 ~ 2016-05-01
    IIF 10 - Director → ME
  • 30
    G & P TRANSPORT SOLUTION LTD
    11402087
    44 Coldhams Crescent, Huntingdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2019-12-03
    IIF 140 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-12-03
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 31
    GAIA ENVIRONMENT LTD
    07696558
    12 Hatherton Grove, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 32
    GLG RENT LTD
    11468601
    5 Jupiter Avenue, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    GREG TRUCK SERVICES LTD
    10605259
    44 Coldhams Crescent, Huntingdon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-07 ~ 2019-12-03
    IIF 142 - Director → ME
    Person with significant control
    2017-02-07 ~ 2019-12-03
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GREG'S J LOGISTICS LTD
    12324260
    114 Emlyn Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    HERITAGE HOMECARE OF WALLINGFORD LTD
    15753069
    The Old Counting House 82e, High Street, Wallingford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 36
    HJ SOLUTION LIMITED
    09375923
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-06 ~ 2017-07-03
    IIF 93 - Director → ME
  • 37
    HOUSE OF INANNA LTD
    - now 11021653
    DEEP DIVERS LTD
    - 2017-10-30 11021653
    50 Napier Rd, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ 2018-01-01
    IIF 80 - Director → ME
    2018-06-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    IM IMMERSIVE LTD
    14163635
    313b Hoe Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    INNER HARMONY SPACE LIMITED
    16093404
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 40
    ITREND LTD
    11307259
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-12 ~ now
    IIF 139 - Director → ME
    2018-04-12 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 41
    J X DIGITAL LIMITED
    12268009
    Alaska Buildings Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 42
    JOBFLOW LIMITED
    08350898 09454783
    49 Philbeach Gardens, Flat C, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 103 - Director → ME
  • 43
    JOBFLOW LIMITED
    09454783 08350898
    Lower Ground Floor, 40 Bloomsbury Way, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
  • 44
    JW UK SERVICES LTD
    10095979
    102a 102a High Rd, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 57 - Director → ME
  • 45
    JZDO LIMITED
    12147566
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-08-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 46
    K KIDS UK LTD
    11098130
    Devonshire House, Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 47
    KHL SERVICES LTD
    14519460
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 48
    KL BUSINESS SUPPORT SERVICES LTD
    17101096
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 49
    KSM MANAGEMENT LTD
    09452762
    8 Elm House 14 Mulberry Avenue, Stanwell, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 143 - Director → ME
  • 50
    LEETDEV LIMITED
    09773440
    40 Bloomsbury Way, Lower Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 102 - Director → ME
  • 51
    MEDLABS USA LTD
    09524997
    71 Sutton Hall Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 91 - Director → ME
  • 52
    MOTHERSHIP OF THE MOTHERLAND LTD
    12536807
    Flat 1 Harlequin House, 1 Coningham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    MY ALPHA TAX LTD
    10036600
    18 Uxbridge Road, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-16 ~ 2018-02-16
    IIF 167 - Director → ME
    2018-02-19 ~ 2018-06-01
    IIF 166 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    MY BEST TRANS LTD
    10943653
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
  • 55
    NW LONDON TILERS LIMITED
    12830906 14692659
    114 Fore Street, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    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
  • 56
    NW LONDON TILERS LTD
    14692659 12830906
    5 Cerne Close, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 57
    OBSESSION & SENSUALITY LTD
    12402223
    170 Greenford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 58
    The Legacy Business Centre 2a Ruckholt Road, Office 228, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 59
    OEUFFICE LTD
    09105979
    20-22 Wenlock Road, London, Greater London
    Active Corporate (2 parents)
    Officer
    2014-06-27 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2017-07-23 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    OMT TRANSPORT LTD
    11777203
    26 Timken Way South, Duston, Northampton, England
    Active Corporate (1 parent)
    Officer
    2019-01-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 61
    OPERA & ALPHA TAX LTD
    11691673
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2018-11-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 62
    OPERA & CO TAX LIMITED
    16236384 13937211
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 63
    OPERA & CO TAX LTD
    13937211 16236384
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 64
    OPERA AND CO UK LTD
    09547572
    170 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2019-01-08 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 65
    OPERA TAX ACCOUNTING LTD
    - now 15339434
    OPTIMA INT CONSULTING LTD
    - 2025-05-01 15339434
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 66
    OPERA TAX OFFICE LTD
    - now 10036706
    ALPHA TAX AND BUSINESS SERVICES LTD
    - 2021-06-28 10036706 11446555
    POLKA TAX LTD
    - 2018-04-19 10036706
    170 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2016-03-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Right to appoint or remove directors as a member of a firm OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 149 - Right to appoint or remove directors OE
  • 67
    OPERATAX LTD
    08827808
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-04-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 68
    OPTIMA & CO UK LTD
    12901553
    170 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 69
    OPTIMA INT BUSINESS SERVICES LTD
    13481476
    170 Greenford Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2025-06-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2025-06-30 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 70
    OPTIMA INT LTD
    08084984 13851523
    170 Greenford Road, Sudbury Hill
    Active Corporate (4 parents)
    Officer
    2020-03-01 ~ now
    IIF 124 - Director → ME
    2014-01-01 ~ 2015-09-03
    IIF 128 - Director → ME
    2018-08-09 ~ 2020-02-27
    IIF 165 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    2018-12-05 ~ 2020-02-27
    IIF 152 - Ownership of shares – 75% or more OE
  • 71
    OPTIMA INT SERVICES LTD
    13851523 08084984
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 72
    OPTIMA REAL ESTATE LTD
    14517203
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 73
    PADOS TRANS LTD
    11564495
    18 Nile Drive, Spalding, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
  • 74
    PATO PROPERTIES LTD
    12784888
    19 Maeshendre, Waunfawr, Aberystwyth, Wales
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    PDD TRANSPORT LTD
    11410956
    11 Chaucer Way, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 76
    PIOTR SKOMSKI LIMITED
    07587815
    Flat 28 Briarley Beacon View Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 90 - Director → ME
  • 77
    PLUMBING TILING CONTRACTORS LIMITED
    09810669
    Devonshire House, Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 113 - Director → ME
  • 78
    POPE TRADING LIMITED
    10987189
    10 Popes Lane, Little Thetford, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 76 - Director → ME
  • 79
    POWERFUL WOMAN LOVE LTD
    11687719
    13 Queens Court 53 Rectory Rd, Beckenham, England
    Active Corporate (1 parent)
    Officer
    2018-11-20 ~ 2023-05-08
    IIF 31 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 32 - Has significant influence or control OE
    2018-11-20 ~ 2023-05-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 80
    RCG AUTOPARTS LTD
    - now 10267069
    BUILDPOL LTD
    - 2017-09-05 10267069
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-07 ~ 2017-08-29
    IIF 127 - Director → ME
    2017-08-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-09-06
    IIF 84 - Ownership of shares – 75% or more OE
    2017-09-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 81
    SOLELUNA PIZZA 3 LTD
    14030551 13236865
    29 Culverhouse Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    2022-04-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    T HADALA LIMITED
    08754996
    32 Cheltenham Road, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 109 - Director → ME
  • 83
    T.O.M. TRANS NORTH LIMITED
    07387887
    39 Newcombe Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 68 - Director → ME
  • 84
    THE BEST COURIER PL LTD
    10943457
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
  • 85
    THUNDER ELECTRICAL SERVICES LTD
    10366646
    Flat 16 Hurst Court, Elliot Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
  • 86
    TJ GSM LIMITED
    11056769
    380 Cranford Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 87
    TK TRANSPORTATION LTD
    11560066
    Office 1, Initial Business Centre, Wilsons House, Manchester
    Active Corporate (1 parent)
    Officer
    2018-09-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 88
    TMS TRANSPORT SERVICES LTD
    09966842
    11 De Senlis House, Jerome Court, Northampton, England
    Active Corporate (1 parent)
    Officer
    2016-01-25 ~ 2026-02-06
    IIF 118 - Director → ME
    2026-02-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 89
    TOMJ CONSTRUCTION LIMITED
    16968375
    Flat 8 Holly Court, 9 Privet Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 90
    TOTE MAINTENANCE LIMITED
    13279345
    36 Walton Road, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-04-01 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    TUBEE LIMITED
    12274119
    Alaska Buildings Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    TURN ON POLSKA LIMITED
    09539337
    4 Alwyne Square, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 93
    WAJS LOGISTICS LTD
    10515948
    27 Berrington Grove, Westcroft, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 94
    YARBOROUGH TRANSPORT LTD
    09137122
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (17 parents)
    Officer
    2017-11-27 ~ 2018-04-05
    IIF 108 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-04-05
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.