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

Kaszubowski, Anton Nikolai

    Related profiles found in government register
  • Kaszubowski, Anton Nikolai
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, PA4 9RP, Scotland

      IIF 1
    • 201-210 Mercury Court, Tithebarn Street, Liverpool, L2 2QP

      IIF 2
    • Flat 2 150, Gloucester Terrace, London, W2 6HR, England

      IIF 3 IIF 4 IIF 5
    • Flat 2, 150 Gloucester Terrace, London, W2 6HR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Jmw Barnard Management Ltd, 17 Abingdon Road, London, W8 6AH, England

      IIF 13
  • Kaszubowski, Anton Nikolai
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Half Round House, Wellington Road, Leeds, LS12 1DR, United Kingdom

      IIF 14 IIF 15
    • 150 Gloucester Terrace, London, W2 6HR

      IIF 16
    • 37a, Chippenham Mews, London, W9 2AN, United Kingdom

      IIF 17
  • Kaszubowski, Anton Nikolai
    British co-founder born in October 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 18
  • Kaszubowski, Anton Nikolai
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Kaszubowski, Anton
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Half Round House, Wellington Road, Leeds, LS12 1DR, United Kingdom

      IIF 20 IIF 21
  • Kazubowski, Anton
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Paradise Row, Hampnett, Gloucestershire, GL54 3NN, England

      IIF 22
  • Mr Anton Kazubowski
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Paradise Row, Hampnett, Gloucestershire, GL54 3NN, England

      IIF 23
  • Mr Anton Kaszubowski
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 24
  • Mr Anton Nikolai Kaszubowski
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 150 Gloucester Terrace, London, W2 6HR, England

      IIF 25
    • Flat 2, 150 Gloucester Terrace, London, W2 6HR, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr Anton Nikolai Kaszubowski
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    Flat 2 150 Gloucester Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    4 Paradise Row, Hampnett, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,233 GBP2023-03-31
    Officer
    2020-03-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 2 150 Gloucester Terrace, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    76,774 GBP2024-01-31
    Officer
    2003-01-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    Jmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    14,740 GBP2023-03-31
    Officer
    2010-11-01 ~ now
    IIF 13 - director → ME
  • 5
    1st Floor, 21 Station Road Watford, Herts
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -68,699 GBP2021-03-31
    Officer
    2018-02-01 ~ dissolved
    IIF 5 - director → ME
  • 6
    SBC ADVISORY LIMITED - 2021-07-15
    Riverbank House, 1 Putney Bridge Approach, London, England
    Corporate (4 parents)
    Equity (Company account)
    -24,849 GBP2023-12-31
    Officer
    2021-07-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    4 Paradise Row, Hampnett, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    37a Chippenham Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 17 - director → ME
  • 9
    Flat 2 150 Gloucester Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    -70,658 GBP2023-03-31
    Officer
    2018-03-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    Unit 14 Cartside Avenue, Inchinnan, Renfrew
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2017-07-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ALEXANDER ASSETS LIMITED - 2017-08-29
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Corporate (2 parents)
    Equity (Company account)
    3,237,067 GBP2023-08-31
    Officer
    2019-07-10 ~ 2023-04-28
    IIF 9 - director → ME
  • 2
    A.C.A. PRESS CUTTERS LIMITED - 2017-08-29
    Third Floor, Turnberry House, 175 West George Street, Glasgow
    Corporate (2 parents)
    Officer
    2019-07-10 ~ 2020-01-10
    IIF 6 - director → ME
  • 3
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan, Renfrew, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,377,398 GBP2023-08-31
    Officer
    2019-02-20 ~ 2023-04-28
    IIF 1 - director → ME
  • 4
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,062,543 GBP2023-08-31
    Officer
    2019-07-10 ~ 2023-04-28
    IIF 4 - director → ME
  • 5
    PALATINE (SCOTLAND) LIMITED - 2020-07-23
    GILLIE MANAGEMENT SERVICES LIMITED - 2013-06-18
    Unit 14 Cartside Avenue, Inchinnan Business Park, Inchinnan
    Corporate (2 parents)
    Equity (Company account)
    91,733 GBP2023-08-31
    Officer
    2019-07-10 ~ 2023-04-28
    IIF 3 - director → ME
  • 6
    EVER 1268 LIMITED - 2000-06-01
    Cubo Office 310 6 Wellington Place, Leeds, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    844,421 GBP2015-12-31
    Officer
    2007-06-01 ~ 2021-10-26
    IIF 8 - director → ME
  • 7
    Exchange Station, Tithebarn Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2009-10-01 ~ 2011-09-30
    IIF 2 - director → ME
  • 8
    DUBIT HOLDINGS LIMITED - 2021-11-25
    Cubo Office 310 6 Wellington Place, Leeds, England
    Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    164.97 GBP2015-12-31
    Officer
    2015-06-24 ~ 2021-10-26
    IIF 21 - director → ME
  • 9
    DUBIT RESEARCH LIMITED - 2022-05-31
    Cubo Office 310 6 Wellington Place, Leeds, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0.01 GBP2015-12-31
    Officer
    2015-06-29 ~ 2021-10-26
    IIF 15 - director → ME
  • 10
    ACA PRINT FINISHERS & LASER DIES LIMITED - 2025-04-04
    LASER FORMES (SCOTLAND) LIMITED - 2013-08-08
    LASER FORMES & BINDERY (SCOTLAND) LTD. - 1998-10-27
    MILLBRY 112 LTD. - 1998-09-18
    Unit 14 Cartside Avenue, Inchinnan, Renfrew
    Corporate (1 parent)
    Equity (Company account)
    -719 GBP2023-08-31
    Officer
    2019-07-10 ~ 2023-08-25
    IIF 7 - director → ME
  • 11
    The Half Roundhouse Graingers Way, Roundhouse Business Park, Leeds, England
    Corporate (2 parents)
    Officer
    2017-08-01 ~ 2017-10-16
    IIF 14 - director → ME
    2017-03-30 ~ 2017-06-28
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.