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 Przemyslaw Grzybek

    Related profiles found in government register
  • Mr Przemyslaw Grzybek
    Polish born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 2 IIF 3 IIF 4
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 6
    • icon of address 69, Chingdale Road, London, E4 6HZ, England

      IIF 7
    • icon of address Office 67, Mill Mead Road, London, N17 9QU, England

      IIF 8 IIF 9
    • icon of address Office 67, Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 10 IIF 11
    • icon of address Suite 67, Millmead Business Centre, Mill Mead Road, London, N17 9QU

      IIF 12
  • Mr Przemyslaw Grzybek
    Polish born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 13
  • Mr Przemyslaw Konrad Grzybek
    Polish born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 15
    • icon of address 75, Sydney Road, London, N10 2LY, United Kingdom

      IIF 16
    • icon of address Office 67, Mill Mead Road, London, N17 9QU, England

      IIF 17
    • icon of address Office 67, Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 18 IIF 19
  • Grzybek, Przemyslaw Konrad
    Polish born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
    • icon of address 483, Green Lanes, London, N13 4BS

      IIF 21
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 22
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 23
    • icon of address Office 67, Mill Mead Road, London, N17 9QU, England

      IIF 24
    • icon of address Office 67, Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 25 IIF 26
    • icon of address Suite 67, Millmead Business Centre, Mill Mead Road, London, N17 9QU, England

      IIF 27
  • Grzybek, Przemyslaw Konrad
    Polish director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 29
    • icon of address Office 67, Mill Mead Road, London, N17 9QU, England

      IIF 30
    • icon of address Office 67, Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 31 IIF 32
  • Grzybek, Przemyslaw Konrad
    Polish managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 33 IIF 34 IIF 35
    • icon of address 69, Chingdale Road, London, E4 6HZ, England

      IIF 36 IIF 37
    • icon of address 75, Sydney Road, London, N10 2LY, United Kingdom

      IIF 38
    • icon of address Office 67, Mill Mead Road, London, N17 9QU, England

      IIF 39
    • icon of address Office 67, Millmead Business Centre, Millmead Road, London, N17 9QU, England

      IIF 40
  • Grzybek, Przemyslaw Konrad
    Polish director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lime Street, London, E17 6LG, United Kingdom

      IIF 41
  • Grzybek, Przemyslaw Konrad
    Polish managing director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lime Street, London, E17 6LG, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Office 67 Mill Mead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 67 Millmead Business Centre, Millmead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,153 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    OPTIS MANAGEMENT LTD - 2018-04-06
    icon of address Office 67 Millmead Business Centre, Millmead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,422 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 75 Sydney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 67 Millmead Business Centre, Millmead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 67 Mill Mead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 67 Millmead Business Centre, Mill Mead Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 67 Mill Mead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 483 Green Lanes, London
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 69 Chingdale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address 483 Green Lanes, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,153 GBP2024-10-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-04-01
    IIF 28 - Director → ME
  • 2
    icon of address Office 67 Mill Mead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    OPTIS MANAGEMENT LTD - 2018-04-06
    icon of address Office 67 Millmead Business Centre, Millmead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,422 GBP2024-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2020-01-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    DORACO UK LTD - 2010-09-22
    icon of address Office 67 Mill Mead Business Centre, Millmead Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,229 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-04-20
    IIF 37 - Director → ME
  • 5
    icon of address 483 Green Lanes, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-07-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Mill Mead Industrial Centre, Mill Mead Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2015-05-14
    IIF 42 - Director → ME
  • 7
    UK CINEMA PRODUCTIONS LTD - 2015-03-20
    OPTIMUS MAGNET LIMITED - 2013-09-09
    icon of address Office 67 Millmead Business Centre, Millmead Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2016-01-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2019-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    MAGIC RAINBOW LIMITED - 2013-07-11
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-27 ~ 2013-07-10
    IIF 41 - 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.