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

Zajac, Grzegorz Bartlomiej

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • Jack Przemieniecki
    Polish born in May 1980

    Resident in England

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

      IIF 6
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in England

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

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
    • 5, Jupiter Avenue, Peterborough, PE2 8GQ, United Kingdom

      IIF 18 IIF 19
  • 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 20
  • 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 21
  • 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 28
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 29 IIF 30
  • 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 31
  • 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 32
    • 45, St. Marys Street, Wallingford, OX10 0ER, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
    • Solid Limited, 411 Davina House, 137-149 Goswell Road, London, EC1V 7ET, England

      IIF 43
  • 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 44
  • 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 45
  • Mrs Karolina Leszczynska
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • 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 53
  • Leszczynska, Karolina
    Polish born in May 1980

    Resident in United Kingdom

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

      IIF 54
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, United Kingdom

      IIF 55
  • 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 56
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 57
    • 56, Boston Road, Hanwell, London, W7 3TR, United Kingdom

      IIF 58
    • 170, Greenford Road, Sudbury Hill, HA1 3QX, England

      IIF 59
  • 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 60
  • 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 61
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
    • Alaska Buildings, Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, SE1 3BB, United Kingdom

      IIF 74 IIF 75
  • 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 76
    • 313b, Hoe Street, London, E17 9BG, England

      IIF 77
    • Flat 204 Barker House, 8 Navigators Walk, London, E3 2NJ, England

      IIF 78
    • Park Chapel, Park Chapel, 145 F Crouch Hill, London, N8 9QH, England

      IIF 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
    • 2, Common Way, Coventry, CV2 3JA, United Kingdom

      IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
    • 50, Napier Rd, London, NW10 5XJ, England

      IIF 101 IIF 102
  • 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 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107 IIF 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • 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 118
  • 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 119
  • Leszczynska, Karolina
    British born in May 1980

    Resident in United Kingdom

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

      IIF 120
  • 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 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
  • 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 128
  • 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 129
  • 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 130
  • 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 131
  • 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 132
  • 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 133
  • 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 134
  • 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 135
    • 170, Manor Farm Road, London, HA0 1DD, England

      IIF 136
  • 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 137
  • 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 138
  • 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 139
  • Strychalski, Damian Jacek

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

      IIF 140
  • Leszczynska, Karolina Halina
    British born in May 1980

    Resident in United Kingdom

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

      IIF 141
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 142
  • Leszczynska, Karolina Halina
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 154
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 155
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 156 IIF 157
  • Ms Karolina Leszczynska
    British born in May 1980

    Resident in United Kingdom

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

      IIF 158
  • 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 159
  • 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 160
    • 170, 170 Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 161
    • 170, Greenford Road, Harrow, HA1 3QX

      IIF 162
    • 170, Greenford Road, Harrow, HA1 3QX, England

      IIF 163
    • 170, Greenford Road, Harrow, HA1 3QX, United Kingdom

      IIF 164
    • 170, Greenford Road, Sudbury Hill, HA1 3QX

      IIF 165
    • 170, Manor Farm Road, Wembley, HA0 1DD, United Kingdom

      IIF 166 IIF 167 IIF 168
child relation
Offspring entities and appointments
Active 80
  • 1
    Flat 4 20 Sturge Avenue, Walthamstow, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 118 - Director → ME
  • 2
    5 Jupiter Avenue, Cardea, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 4
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 5
    48 Laker House 10 Nautical Drive, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,000 GBP2024-06-30
    Officer
    2024-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    28 Tees Avenue, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 7
    27 Gisburn Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 37 - Director → ME
  • 8
    Flat 204 Barker House 8 Navigators Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,312 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    Park Chapel Park Chapel, 145 F Crouch Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,328 GBP2023-08-31
    Officer
    2022-01-12 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
  • 10
    44 Woolacombe Way, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,175 GBP2025-03-31
    Officer
    2023-01-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 11
    50 Devoke Road, Wythenshawe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 12
    Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 115 - Director → ME
  • 13
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 14
    170 Manor Farm Road, Wembley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 15
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 16
    2 Common Way, Common Way, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 85 - Director → ME
  • 17
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-01 ~ dissolved
    IIF 69 - Director → ME
  • 18
    4385, 15446019 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 20
    COGNITY GROUP LIMITED - 2024-06-17
    Flat 1, Clay Court, 219 Long Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    4 Hyperion House, Brixton Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 100 - Director → ME
  • 22
    12 Hatherton Grove, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2020-07-31
    Officer
    2011-07-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    5 Jupiter Avenue, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    114 Emlyn Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    The Old Counting House 82e, High Street, Wallingford, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 26
    DEEP DIVERS LTD - 2017-10-30
    50 Napier Rd, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2019-10-31
    Officer
    2018-06-16 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    313b Hoe Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 28
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,061 GBP2024-04-30
    Officer
    2018-04-12 ~ now
    IIF 113 - Director → ME
    2018-04-12 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 30
    Alaska Buildings Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    211 GBP2020-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 31
    49 Philbeach Gardens, Flat C, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 111 - Director → ME
  • 32
    Lower Ground Floor, 40 Bloomsbury Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 33
    102a 102a High Rd, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 83 - Director → ME
  • 34
    50 Seymour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,016 GBP2024-08-31
    Officer
    2019-08-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 35
    Devonshire House, Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 13 - Director → ME
  • 36
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 37
    8 Elm House 14 Mulberry Avenue, Stanwell, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,235 GBP2020-03-31
    Officer
    2015-02-23 ~ dissolved
    IIF 121 - Director → ME
  • 38
    40 Bloomsbury Way, Lower Ground Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 110 - Director → ME
  • 39
    71 Sutton Hall Road, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 64 - Director → ME
  • 40
    Flat 1 Harlequin House, 1 Coningham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 42
    114 Fore Street, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    5 Cerne Close, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,341 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 44
    170 Greenford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 45
    The Legacy Business Centre 2a Ruckholt Road, Office 228, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,163 GBP2017-08-31
    Officer
    2013-12-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 46
    20-22 Wenlock Road, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,438 GBP2024-06-30
    Officer
    2014-06-27 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2017-07-23 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    26 Timken Way South, Duston, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    912 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 48
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 49
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 50
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 51
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2019-01-08 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 52
    OPTIMA INT CONSULTING LTD - 2025-05-01
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 53
    ALPHA TAX AND BUSINESS SERVICES LTD - 2021-06-28
    POLKA TAX LTD - 2018-04-19
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2016-03-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
  • 54
    170 Greenford Road, Harrow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-04-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 55
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-01-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 56
    170 Greenford Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-06-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 48 - Has significant influence or controlOE
  • 57
    170 Greenford Road, Sudbury Hill
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2020-03-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 58
    170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 59
    170 170 Greenford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 60
    18 Nile Drive, Spalding, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,563 GBP2024-09-30
    Officer
    2018-09-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 61
    19 Maeshendre, Waunfawr, Aberystwyth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    25,247 GBP2024-08-31
    Officer
    2020-08-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    11 Chaucer Way, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    908 GBP2024-03-31
    Officer
    2018-06-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 63
    Flat 28 Briarley Beacon View Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 130 - Director → ME
  • 64
    Devonshire House, Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 71 - Director → ME
  • 65
    10 Popes Lane, Little Thetford, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-28 ~ dissolved
    IIF 82 - Director → ME
  • 66
    13 Queens Court 53 Rectory Rd, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,340 GBP2022-03-31
    Person with significant control
    2026-02-08 ~ now
    IIF 42 - Has significant influence or controlOE
  • 67
    BUILDPOL LTD - 2017-09-05
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2017-08-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 68
    29 Culverhouse Road, Swindon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,562 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    32 Cheltenham Road, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 66 - Director → ME
  • 70
    39 Newcombe Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 45 - Director → ME
  • 71
    170 Manor Farm Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 72
    Flat 16 Hurst Court, Elliot Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,717 GBP2024-09-30
    Officer
    2016-09-08 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 73
    380 Cranford Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 74
    Office 1, Initial Business Centre, Wilsons House, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 75
    11 De Senlis House, Jerome Court, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,346 GBP2024-01-31
    Officer
    2026-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 76
    Flat 8 Holly Court, 9 Privet Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 77
    36 Walton Road, Bushey, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    861 GBP2024-03-31
    Person with significant control
    2024-04-01 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 78
    Alaska Buildings Flat 107, Building 600, Alaska Buildings, 61 Grange Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2020-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 79
    4 Alwyne Square, Islington, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 80
    27 Berrington Grove, Westcroft, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    BARAF ENGINEERING LTD - 2021-07-29
    FACADES SOLUTIONS LTD - 2021-05-19
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -243,886 GBP2024-11-30
    Officer
    2012-11-15 ~ 2014-06-04
    IIF 90 - Director → ME
  • 2
    1 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,060 GBP2024-05-31
    Officer
    2013-05-20 ~ 2013-05-21
    IIF 68 - Director → ME
  • 3
    HJ FAST BUILDING LTD - 2017-07-07
    40 Bloomsbury Way, Lower Groundfloor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-03 ~ 2017-09-20
    IIF 67 - Director → ME
    Person with significant control
    2017-04-03 ~ 2017-09-20
    IIF 105 - Ownership of shares – 75% or more OE
  • 4
    2 Common Way, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ 2013-12-13
    IIF 87 - Director → ME
  • 5
    GOOD IT SERVICES LTD - 2017-05-30
    85 Great Portland Street, Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    2016-07-07 ~ 2017-04-28
    IIF 56 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-04-28
    IIF 135 - Ownership of shares – 75% or more OE
  • 6
    D & T DRIVING LTD - 2014-09-25
    4385, 07370923 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -60,155 GBP2020-09-30
    Officer
    2014-09-22 ~ 2016-03-31
    IIF 103 - Director → ME
  • 7
    57 Kitchener Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ 2017-07-30
    IIF 81 - Director → ME
  • 8
    Skyhaven, 87 Oakwood Hill, Loughton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    90,693 GBP2024-04-30
    Officer
    2015-01-02 ~ 2016-05-01
    IIF 16 - Director → ME
  • 9
    44 Coldhams Crescent, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,103 GBP2019-06-30
    Officer
    2018-06-07 ~ 2019-12-03
    IIF 2 - Director → ME
    Person with significant control
    2018-06-07 ~ 2019-12-03
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    44 Coldhams Crescent, Huntingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,200 GBP2019-02-28
    Officer
    2017-02-07 ~ 2019-12-03
    IIF 4 - Director → ME
    Person with significant control
    2017-02-07 ~ 2019-12-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    2015-01-06 ~ 2017-07-03
    IIF 86 - Director → ME
  • 12
    DEEP DIVERS LTD - 2017-10-30
    50 Napier Rd, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2019-10-31
    Officer
    2017-10-19 ~ 2018-01-01
    IIF 102 - Director → ME
  • 13
    18 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2018-02-16 ~ 2018-02-16
    IIF 148 - Director → ME
    2018-02-19 ~ 2018-06-01
    IIF 147 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    170 Greenford Road, Sudbury Hill
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2018-08-09 ~ 2020-02-27
    IIF 146 - Director → ME
    2014-01-01 ~ 2015-09-03
    IIF 59 - Director → ME
    Person with significant control
    2018-12-05 ~ 2020-02-27
    IIF 165 - Ownership of shares – 75% or more OE
  • 15
    13 Queens Court 53 Rectory Rd, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,340 GBP2022-03-31
    Officer
    2018-11-20 ~ 2023-05-08
    IIF 40 - Director → ME
    Person with significant control
    2018-11-20 ~ 2023-05-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    BUILDPOL LTD - 2017-09-05
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2016-07-07 ~ 2017-08-29
    IIF 58 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-09-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 17
    11 De Senlis House, Jerome Court, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,346 GBP2024-01-31
    Officer
    2016-01-25 ~ 2026-02-06
    IIF 98 - Director → ME
  • 18
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-04-05
    IIF 65 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-04-05
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.