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 Jakub Wojciech Krysztofiak

    Related profiles found in government register
  • Mr Jakub Wojciech Krysztofiak
    Polish born in October 1995

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 1
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 2 IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 4
    • icon of address C220d, Trident Business Center, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 5 IIF 6
    • icon of address C220d, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 7
    • icon of address 14 Flat 4, Ul. Generala Sikorskiego, Miedzychod, 64400, Poland

      IIF 8
    • icon of address 14/4, Ul. Generala Sikorskiego, Miedzychod, 64400, Poland

      IIF 9
  • Krysztofiak, Jakub Wojciech
    Polish company director born in October 1995

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address Suite 13, Charter House, Courtlands Road, Eastbourne, East Sussex, BN22 8UY, England

      IIF 10
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address 85, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 14
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 16 IIF 17
    • icon of address C220d Trident Business Center, 89 Bickersteth Road, London, SW17 9SH

      IIF 18
    • icon of address C220d, Trident Business Center, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 19 IIF 20
    • icon of address C220d, Trident Business Centre, 89 Bickersteth Road, London, SW17 9SH, England

      IIF 21
    • icon of address 14 Flat 4, Ul. Generala Sikorskiego, Miedzychod, 64400, Poland

      IIF 22
    • icon of address 14/4, Gen. Sikorskiego, Miedzychod, 64400, Poland

      IIF 23
    • icon of address 14/4, Generala Sikorskiego, Miedzychod, 64400, Poland

      IIF 24
  • Krysztofiak, Jakub Wojciech
    Polish director born in October 1995

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 14/4, Sikorskiego, Miedzychod, 64400, Poland

      IIF 25
  • Krysztofiak, Jakub Wojciech
    Polish member born in October 1995

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 14/4, Generala Sikorskiego, Miedzychod, 64400, Poland

      IIF 26
  • Krysztofiak, Jakub Wojciech
    Polish owner born in October 1995

    Resident in Poland

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

      IIF 27
  • Krysztofiak, Jakub Wojciech
    Polish sales director born in October 1995

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 14/4, Generala Sikorskiego, Miedzychod, 64400, Poland

      IIF 28
  • Krysztofiak, Jakub Wojciech
    Polish webdesigner born in October 1995

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 239, Lisburn Road, Belfast, BT9 7EN, Northern Ireland

      IIF 29
  • Krysztofiak, Jakub Wojciech
    born in October 1995

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 14/4, Generala Sikorskiego, Miedzychod, 64400, Poland

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    COINSROOM LIMITED - 2016-08-09
    icon of address 1 St Saviours Wharf, 23 Mill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 4385, 10327224: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    FIZJO CLINIC LIMITED - 2017-01-10
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -586 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address 85 Great Portland Street, Firstb Floor, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2016-03-20 ~ 2016-07-11
    IIF 12 - Director → ME
  • 2
    icon of address 4385, 11508877: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2018-11-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-11-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Dept 2340 43 Owston Road, Carcroft, Doncaster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,563 GBP2022-04-30
    Officer
    icon of calendar 2019-06-28 ~ 2019-07-01
    IIF 17 - Director → ME
  • 4
    icon of address C/o Suite C220d, Trident Business Centre, 89 Bickersteth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2018-09-24 ~ 2018-12-07
    IIF 18 - Director → ME
  • 5
    OVINEA LTD - 2014-11-05
    icon of address Equity House, 14 Abbey Street, Armagh, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-09-19
    IIF 29 - Director → ME
  • 6
    JOB4WEBDESIGNERS.UK LLP - 2016-03-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2016-03-15
    IIF 30 - LLP Designated Member → ME
  • 7
    icon of address 24 Ousebank Drive, Skelton, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,877,078 GBP2024-05-31
    Officer
    icon of calendar 2014-07-28 ~ 2015-02-20
    IIF 28 - Director → ME
  • 8
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-20 ~ 2016-04-10
    IIF 10 - Director → ME
  • 9
    TAXLIMITED.PL LTD - 2015-12-14
    NEW DOUGHTY TRANSLATION LTD - 2015-10-22
    icon of address Lower Ground Floor, 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2015-12-09
    IIF 23 - Director → ME
  • 10
    GRAPHICS TECHNOLOGIES LTD - 2014-12-18
    XSQUARE.PL LTD - 2015-01-09
    icon of address Suite 16 Highlight House, St. Leonards Road, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2015-01-02
    IIF 27 - Director → ME
  • 11
    FORTUNE BUSINESS LIMITED - 2020-07-21
    icon of address 49 Station Road, Polegate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ 2020-07-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-04-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -183 GBP2017-03-31
    Officer
    icon of calendar 2017-06-27 ~ 2017-09-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-09-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ 2020-07-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-07-07
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    icon of address Suite 12, Charter House, Courtlands Road, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-11-08 ~ 2020-02-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-02-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    FIZJO CLINIC LIMITED - 2017-01-10
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -586 GBP2015-11-30
    Officer
    icon of calendar 2016-10-31 ~ 2017-01-05
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

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