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 Krystian Lukasz Zajac

    Related profiles found in government register
  • Mr Krystian Lukasz Zajac
    Polish born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

      IIF 1 IIF 2
    • 5, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 3
    • 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 4 IIF 5 IIF 6
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 7
    • 47, Bermondsey Street, London, SE1 3XT, England

      IIF 8
  • Mr Krystian Lukasz Zajac
    Polish born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

      IIF 9 IIF 10
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 11
  • Zajac, Krystian Lukasz
    Polish born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jardine House, Bessborough Road, Harrow, HA1 3EX, England

      IIF 12 IIF 13 IIF 14
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 15
  • Zajac, Krystian Lukasz
    Polish businessman born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 47, Bermondsey Street, London, SE1 3XT, England

      IIF 16
  • Zajac, Krystian Lukasz
    Polish computer engineer born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Humber Trading Estate, Humber Road, London, NW2 6DW, United Kingdom

      IIF 17
  • Zajac, Krystian Lukasz
    Polish computer enginerr born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Woodhouse Road, London, N12 0RJ, England

      IIF 18
  • Zajac, Krystian Lukasz
    Polish director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX, England

      IIF 19
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow On The Hill, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 20
    • Unit 6, The Edge Business Centre, Hmuber Road, London, United Kingdom

      IIF 21
  • Zajac, Krystian Lukasz
    Polish managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Phoenix Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP, England

      IIF 22
  • Krystian Zajac
    Polish born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 23
  • Zajac, Krystian Lukasz
    Polish born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

      IIF 24
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 25
  • Zajac, Krystian Lukasz
    Polish director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex, HA1 3EX

      IIF 26
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 27
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 28
  • Zajac, Krystian
    Polish born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 29
  • Zajac, Krystian
    Polish director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Beaufort Park, London, NW11 6DA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    AKARUI HOLDINGS LIMITED - 2018-04-24
    IT'S DONE TECHNOLOGY LIMITED - 2014-10-09
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -152,696 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    FIBARO UK LIMITED - 2018-06-12
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -175,369 GBP2021-07-31
    Officer
    2018-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 3
    5 Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,119 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HERO LABORATORIES LTD - 2024-03-13
    2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,916,520 GBP2022-10-31
    Officer
    2018-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    5 Jardine House, Harrovian Business Village Bessborough Road, Harrow On The Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    2020-08-06 ~ dissolved
    IIF 20 - Director → ME
  • 6
    5 Jardine House, Harrovian Business Village Bessborough Road, Harrow On The Hill, Harrow, Middlesex, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -861,925 GBP2022-12-31
    Officer
    2020-08-06 ~ now
    IIF 15 - Director → ME
  • 7
    5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    537,112 GBP2023-12-31
    Officer
    2020-08-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    ANDREW LUCAS STUDIOS LIMITED - 2018-03-29
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,844 GBP2018-08-31
    Officer
    2016-08-18 ~ dissolved
    IIF 27 - Director → ME
  • 9
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,509 GBP2024-05-31
    Officer
    2018-05-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2004-04-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2017-02-28
    Officer
    2004-02-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    545,063 GBP2025-01-31
    Officer
    2023-11-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    ANDREW LUCAS LIMITED - 2019-09-13
    IT'S DONE LIMITED - 2014-04-16
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -444,900 GBP2018-03-31
    Officer
    2005-01-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 14
    5 Jardine House, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    AKARUI HOLDINGS LIMITED - 2018-04-24
    IT'S DONE TECHNOLOGY LIMITED - 2014-10-09
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -152,696 GBP2024-03-31
    Officer
    2008-12-09 ~ 2019-10-11
    IIF 24 - Director → ME
  • 2
    FIBARO UK LIMITED - 2018-06-12
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -175,369 GBP2021-07-31
    Officer
    2013-08-07 ~ 2015-05-28
    IIF 19 - Director → ME
  • 3
    Monica House, St Augustines Road, Wisbech, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,581,663 GBP2024-12-31
    Officer
    2012-10-23 ~ 2014-12-31
    IIF 22 - Director → ME
  • 4
    5 Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,119 GBP2017-03-31
    Officer
    2009-10-22 ~ 2009-10-23
    IIF 30 - Director → ME
  • 5
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -636,398 GBP2018-12-31
    Officer
    2016-04-12 ~ 2018-01-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-01-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    XYZ-WAVE LIMITED - 2016-01-07
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2015-09-15 ~ 2018-01-16
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.