Grzegorz SZEWCZYK

Total number of appointments 1569, 1566 active appointments

HOLISTICHEAL HUB LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2025
Nationality
Polish
Occupation
Director

CYBERNEXUS INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2025
Nationality
Polish
Occupation
Director

NEXUSWAVE SOFTWARE LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

VITALEASE PARTNERS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 July 2025
Nationality
Polish
Occupation
Director

DREAMDWELL CAPITAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WONDERLAND WEECARE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2025
Nationality
Polish
Occupation
Director

CYBERRESILIENT LABS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2025
Resigned on
11 July 2025
Nationality
Polish
Occupation
Director

SECURESCAPE TECHNOLOGIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2025
Nationality
Polish
Occupation
Director

QUANTUMDEFENDER SYSTEMS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2025
Nationality
Polish
Occupation
Director

CYBERMATRIX DYNAMICS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2025
Resigned on
11 July 2025
Nationality
Polish
Occupation
Director

BRITFLIX STUDIOS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2025
Nationality
Polish
Occupation
Director

QUANTUMSAFEGUARD SYSTEMS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2025
Nationality
Polish
Occupation
Director

NOMADNOSH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2025
Nationality
Polish
Occupation
Director

MUNCHMINGLE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 May 2025
Nationality
Polish
Occupation
Director

NOMNOMNEST LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 May 2025
Nationality
Polish
Occupation
Director

NEXUSSPRINT TECH LIMITED

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 June 2024
Resigned on
10 November 2024
Nationality
Polish
Occupation
Director

CODEHARBOR DYNAMICS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 April 2024
Resigned on
14 February 2025
Nationality
Polish
Occupation
Director

AQUAVISTA SOLUTIONS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 April 2024
Resigned on
22 October 2024
Nationality
Polish
Occupation
Director

BYTEQUOTIENT UK LTD

Correspondence address
5 South Charlotte Street, Edinburgh, United Kingdom, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 April 2024
Nationality
Polish
Occupation
Director

INNOVATENEXUS INNOVATIONS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 April 2024
Nationality
Polish
Occupation
Director

CIRCUITNEST TECH LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 April 2024
Resigned on
17 January 2025
Nationality
Polish
Occupation
Director

TECHQUASAR INNOVATIONS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 April 2024
Nationality
Polish
Occupation
Director

QUANTUMCRAFT TECH LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 April 2024
Nationality
Polish
Occupation
Director

TECHHARBOR DYNAMICS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 April 2024
Nationality
Polish
Occupation
Director

INNOVATEHARBOR TECH LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 April 2024
Resigned on
17 April 2025
Nationality
Polish
Occupation
Director

IBBU KART LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Resigned on
9 October 2024
Nationality
Polish
Occupation
Director

TECHCRAFTER DYNAMICS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Nationality
Polish
Occupation
Director

PROSPERPIXEL LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Resigned on
20 March 2025
Nationality
Polish
Occupation
Director

INNOVATEPULSE SOLUTIONS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Resigned on
6 May 2025
Nationality
Polish
Occupation
Director

PIXELPULSE VENTURES LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Nationality
Polish
Occupation
Director

NEURALQUASAR UK LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Nationality
Polish
Occupation
Director

TECHQUASAR DYNAMICS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Nationality
Polish
Occupation
Director

QUANTUMBRIDGES DYNAMICS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Nationality
Polish
Occupation
Director

BETTER TOGETHER INTERNATIONAL LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Resigned on
2 September 2024
Nationality
Polish
Occupation
Director

INNOVATEPULSE UK LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Resigned on
8 December 2024
Nationality
Polish
Occupation
Director

INNOVATEFORGE DYNAMICS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 April 2024
Resigned on
11 June 2025
Nationality
Polish
Occupation
Director

NEURALHARBOR VENTURES LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 April 2024
Nationality
Polish
Occupation
Director

INNOVATENEXUS UK LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 April 2024
Nationality
Polish
Occupation
Director

QUANTUMSPRINT UK LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 April 2024
Resigned on
23 January 2025
Nationality
Polish
Occupation
Director

FORTUNEFINDERS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 March 2024
Resigned on
18 March 2025
Nationality
Polish
Occupation
Director

SHIELDCRAFT SYSTEMS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 March 2024
Nationality
Polish
Occupation
Director

CYBERFORTIFY INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 March 2024
Nationality
Polish
Occupation
Director

IRONCYBER DEFENSE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 March 2024
Nationality
Polish
Occupation
Director

GLOWMI LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 March 2024
Resigned on
15 July 2025
Nationality
Polish
Occupation
Director

SECUREMATRIX SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ARMENOR LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 March 2024
Resigned on
19 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SHIELDBYTE INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2024
Nationality
Polish
Occupation
Director

QUANTUMSECURE NETWORKS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SECURECIPHER SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2024
Nationality
Polish
Occupation
Director

CIPHERSPHERE TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2024
Resigned on
17 April 2025
Nationality
Polish
Occupation
Director

THREATGUARD DYNAMICS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2024
Nationality
Polish
Occupation
Director

CYBERVIGILANT LABS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2024
Resigned on
9 June 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CYBERSENTINEL DYNAMICS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2024
Resigned on
21 May 2025
Nationality
Polish
Occupation
Director

NEURALQUOTIENT INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

ON CALL ENGINEERS LTD.

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Resigned on
9 May 2025
Nationality
Polish
Occupation
Director

SAFENET NEXUS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

QUANTUMSHIELD TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INSIGHTSYNTH AI VENTURES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

MINDQUANTUM TECHNOLOGIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

INTELLICEREBRUM INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NEUROSPRINT DYNAMICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUANTUMCRAFT AI VENTURES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

DEEPMIND DYNAMICS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

SYNTHOCOGNI DYNAMICS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

QUANTUMMINDSCAPE INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CRESTPOINT SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Resigned on
8 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BRAINSTREAM AI DYNAMICS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Resigned on
9 January 2025
Nationality
Polish
Occupation
Director

DAHIET ELENAYA LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 March 2024
Resigned on
15 July 2025
Nationality
Polish
Occupation
Director

SECUREHARBOR NETWORKS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 March 2024
Nationality
Polish
Occupation
Director

QUANTUMDEFEND DYNAMICS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 March 2024
Nationality
Polish
Occupation
Director

QUANTUMNEURO NEXUS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 March 2024
Nationality
Polish
Occupation
Director

VIGILANTVAULT TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 March 2024
Nationality
Polish
Occupation
Director

FORTRESSCYBER SYSTEMS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 March 2024
Nationality
Polish
Occupation
Director

INSIGHTINTELLECT TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 March 2024
Nationality
Polish
Occupation
Director

ZENIGMA LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Resigned on
16 December 2024
Nationality
Polish
Occupation
Director

QUANTUMSIGHT TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AL-BATAL MARKETING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Resigned on
23 May 2025
Nationality
Polish
Occupation
Director

NEURALNEXA INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

SYNTHETIXSPHERE DYNAMICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZEYRA MANAGEMENT SOLUTIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Resigned on
22 July 2025
Nationality
Polish
Occupation
Director

SENTIENTSTREAM LABS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

COGNISYNC INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Resigned on
24 April 2025
Nationality
Polish
Occupation
Director

INSIGHTFORGE AI SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

INSIGHTIQ LABS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

MINDMESH INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Resigned on
1 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUANTUMSYNTH SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

INTELLIVISION DYNAMICS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

QUANTUMCEREBRUM DYNAMICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NEXACOGNITION INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

QUANTUMINTELLECT TECHNOLOGIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Nationality
Polish
Occupation
Director

PISTOL ENERGY HOLDING LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Resigned on
18 April 2025
Nationality
Polish
Occupation
Director

FUTURE PROJECT PATHS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 March 2024
Resigned on
17 July 2025
Nationality
Polish
Occupation
Director

AETHEREX LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
7 July 2024
Nationality
Polish
Occupation
Director

QUANTUMQUOTIENT SOLUTIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Nationality
Polish
Occupation
Director

DEEPLEARN DYNAMICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
24 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SYNTHETIX VISIONARIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Nationality
Polish
Occupation
Director

ASTON BUSINESS INTELLIGENCE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
7 July 2025
Nationality
Polish
Occupation
Director

NEOLOGIC LABS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
7 March 2025
Nationality
Polish
Occupation
Director

INSIGHTFORGE AI LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ETHEREALIX LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
10 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SYNTHOSPHERE DYNAMICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COGNITECH NEXUS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
23 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUANTUMMIND TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
27 May 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZYRANTH LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
15 August 2024
Nationality
Polish
Occupation
Director

INTELLECTIQ INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
17 January 2025
Nationality
Polish
Occupation
Director

NEBULIX LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
17 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

AXIOMIFY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
11 December 2024
Nationality
Polish
Occupation
Director

PEAK GEAR APPAREL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
4 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ALPHACOG INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
8 October 2024
Nationality
Polish
Occupation
Director

QUANTUMCORTEX VENTURES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

XYRISIS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
3 December 2024
Nationality
Polish
Occupation
Director

ALPHAMIND DYNAMICS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
28 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

VELOCIRA LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
27 February 2025
Nationality
Polish
Occupation
Director

ETHERVOX LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Nationality
Polish
Occupation
Director

XYRANTH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
11 March 2025
Nationality
Polish
Occupation
Director

EQUINOXIA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Nationality
Polish
Occupation
Director

CYNOSYS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
22 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UTOPIFY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
13 July 2024
Nationality
Polish
Occupation
Director

QUANTIFYO LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 March 2024
Resigned on
18 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ELUXION LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 March 2024
Resigned on
7 August 2024
Nationality
Polish
Occupation
Director

ECLIPTIFY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 March 2024
Resigned on
30 August 2024
Nationality
Polish
Occupation
Director

QUIXENT LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 March 2024
Resigned on
26 November 2024
Nationality
Polish
Occupation
Director

XYRISOL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 March 2024
Resigned on
12 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZENTRIUM LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 March 2024
Resigned on
15 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ASTRYLIS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 March 2024
Resigned on
28 August 2024
Nationality
Polish
Occupation
Director

SECUREVANTAGE FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INTELLIMESH TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Nationality
Polish
Occupation
Director

AZURIFY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

CHRONIFY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
21 July 2024
Nationality
Polish
Occupation
Director

XENONIX LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
12 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUOTIENTA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
12 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STAR MOMENTS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
16 October 2024
Nationality
Polish
Occupation
Director

SERAPHYX LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
21 August 2024
Nationality
Polish
Occupation
Director

EQUIVOX LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
30 July 2024
Nationality
Polish
Occupation
Director

QUIRIDIAN LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
17 May 2024
Nationality
Polish
Occupation
Director

NOVATICA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BRAINVISTA TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
14 March 2025
Nationality
Polish
Occupation
Director

SENTIENTSPHERE AI LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Nationality
Polish
Occupation
Director

NEURONEXA INNOVATIONS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Nationality
Polish
Occupation
Director

ASTRAQUA LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Resigned on
11 October 2024
Nationality
Polish
Occupation
Director

VIVAQUA LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2024
Nationality
Polish
Occupation
Director

ZEPHYRA LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 March 2024
Nationality
Polish
Occupation
Director

PROSPERGUARD FINANCIAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZENTELLA LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 March 2024
Resigned on
13 June 2025
Nationality
Polish
Occupation
Director

SYNCHRONYX LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 March 2024
Nationality
Polish
Occupation
Director

VIVIQA LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 March 2024
Resigned on
31 July 2024
Nationality
Polish
Occupation
Director

TILTED UMBRELLA SERVICES LIMITED

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 March 2024
Resigned on
13 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

SECUREPULSE FINANCIAL LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 March 2024
Nationality
Polish
Occupation
Director

CAPITALHARBOR FINANCIAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 March 2024
Resigned on
5 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PRIMESENTRY FINANCE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 March 2024
Nationality
Polish
Occupation
Director

SECURESUMMIT FINANCIAL LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 March 2024
Nationality
Polish
Occupation
Director

CAPITALPULSE FINANCE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 March 2024
Nationality
Polish
Occupation
Director

TERRATRANQUIL HOMES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 March 2024
Nationality
Polish
Occupation
Director

LUMIRIX LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 March 2024
Resigned on
11 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PROSPERITYSHIELD FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 March 2024
Resigned on
13 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SECUREVISTA FINANCIAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INTEGRITYFINANCE SHIELD LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 March 2024
Nationality
Polish
Occupation
Director

PRIMEHORIZON FINANCIAL LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Nationality
Polish
Occupation
Director

SAFEGUARDSPHERE FINANCE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Nationality
Polish
Occupation
Director

FORTIFYWISE FINANCIAL LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Resigned on
23 July 2025
Nationality
Polish
Occupation
Director

CAPITALWISE SHIELD LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Resigned on
6 October 2024
Nationality
Polish
Occupation
Director

WISESENTRY FINANCE LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Nationality
Polish
Occupation
Director

SAFEGUARDPINNACLE FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DREAMDWELL SPECTRUM LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ORVI INTERNATIONAL GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Resigned on
19 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PLG ESTATES LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Resigned on
24 April 2025
Nationality
Polish
Occupation
Director

ZEPHYRO LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 March 2024
Nationality
Polish
Occupation
Director

SECUREHORIZON FINANCIAL LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 March 2024
Nationality
Polish
Occupation
Director

PRIMESAFEGUARD FINANCE LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 March 2024
Nationality
Polish
Occupation
Director

URBANUPLIFT ESTATES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 March 2024
Nationality
Polish
Occupation
Director

NETWORK CORNER LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 March 2024
Resigned on
19 July 2025
Nationality
Polish
Occupation
Director

SKYCRAFT SPECTRUM REALTY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 March 2024
Nationality
Polish
Occupation
Director

SUMMITSERENITY REALTY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 March 2024
Nationality
Polish
Occupation
Director

HARMONYHAVEN PROPERTIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 March 2024
Nationality
Polish
Occupation
Director

PRIMEPEAK REAL ESTATE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 March 2024
Nationality
Polish
Occupation
Director

NEXUSNOOK REAL ESTATE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Nationality
Polish
Occupation
Director

METROHARBOR PROPERTIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Nationality
Polish
Occupation
Director

SERENESCAPE REALTY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Nationality
Polish
Occupation
Director

TERRACRAFT CAPITAL HOMES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Nationality
Polish
Occupation
Director

BLUESKY BLISS ESTATES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Resigned on
4 June 2024
Nationality
Polish
Occupation
Director

DREAMDWELL CAPITAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Resigned on
8 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUMMITSPHERE REALTY LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

ARQA PARTNERS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Resigned on
19 July 2025
Nationality
Polish
Occupation
Director

NHAIT MOHAMMED HASW LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Resigned on
30 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STELLARSUMMIT ESTATES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Nationality
Polish
Occupation
Director

SKYCRAFT CAPITAL HOMES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 March 2024
Nationality
Polish
Occupation
Director

NEXUSNEST REAL ESTATE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PRIMEQUOTIENT PROPERTIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Nationality
Polish
Occupation
Director

METROPINNACLE PROPERTIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Nationality
Polish
Occupation
Director

MISHMISH FROOT LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Resigned on
15 July 2025
Nationality
Polish
Occupation
Director

TERRAPULSE ESTATES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Resigned on
6 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GILDED AGE GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Resigned on
19 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

URBANUTOPIA ESTATES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Nationality
Polish
Occupation
Director

GREENVISTA REAL ESTATE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CRESTCRAFT CAPITAL LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Resigned on
22 June 2025
Nationality
Polish
Occupation
Director

HARMONY HAVEN HOMES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Resigned on
4 February 2025
Nationality
Polish
Occupation
Director

STELLARSCAPE REALTY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HORIZON HARMONY ESTATES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Nationality
Polish
Occupation
Director

CASCADE CAPITAL HOMES LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Resigned on
23 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

HORIZON HOMES HARMONY LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Nationality
Polish
Occupation
Director

CASCADE CREST REALTY LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2024
Resigned on
14 July 2025
Nationality
Polish
Occupation
Director

LIQUORISH DEVELOPMENTS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 February 2024
Resigned on
9 August 2024
Nationality
Polish
Occupation
Director

METROLINK REALTY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DREAMDWELL REALTY LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

URBANRISE BUILD LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
8 July 2025
Nationality
Polish
Occupation
Director

ELITESCAPE HOMES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
16 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUMMIT SPARK PROPERTIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

EVERGREEN ECHO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
12 June 2024
Nationality
Polish
Occupation
Director

CRESTVIEW CAPITAL HOMES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PINNACLE PALACE PROPERTIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
16 September 2024
Nationality
Polish
Occupation
Director

SAPPHIRELEASE PROPERTIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

SKYLINE SPECTRUM REALTY LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

PRIMEVISTA CONSTRUCTION LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
18 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

URBAN NEST REALTY LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

HORIZON HAVEN REALTY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SWIFTLEASE PARTNERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

HARBORKEY INVESTMENTS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
4 January 2025
Nationality
Polish
Occupation
Director

CRYSTALYIELD HOLDINGS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

SMARTHOLD RENTALS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PREMIERRENT INVESTMENTS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

RENTELITE VENTURES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PROSPERKEY HOLDINGS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
28 November 2024
Nationality
Polish
Occupation
Director

CRYSTALLEASE INVESTMENTS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
14 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

PRIMERENT VENTURES LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

KEYWEALTH PARTNERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 February 2024
Resigned on
15 May 2025
Nationality
Polish
Occupation
Director

TENANTTREASURE INVESTMENTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GRANDKEY PROPERTIES LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Resigned on
11 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

OAKKEY HOLDINGS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Resigned on
8 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

SECURELEASE INVESTMENTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EVERNEST RENTALS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Resigned on
23 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MA MBO HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Resigned on
24 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PROSPERRENT VENTURES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

SWIFTLEASE INVESTMENTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PLATINUMYIELD INVESTMENTS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

HORIZONHARBOR RENTALS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

RENTSMART PARTNERS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

NEXUSNEST RENTALS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GOLDSTREAM LEASING LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

ALPINE HOME SERVICES LTD.

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Resigned on
14 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WISELEASE VENTURES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STELLARRENT PROPERTIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

URBANYIELD HOLDINGS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

ASSETHAVEN LEASING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 February 2024
Resigned on
7 November 2024
Nationality
Polish
Occupation
Director

PRIMELEASE INVESTMENTS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2024
Nationality
Polish
Occupation
Director

RENTVISTA INVESTMENTS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2024
Nationality
Polish
Occupation
Director

INCOMEVISTA HOLDINGS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2024
Nationality
Polish
Occupation
Director

NORDIC STAND FINANCE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2024
Resigned on
17 June 2024
Nationality
Polish
Occupation
Director

KEYHOLD VENTURES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2024
Resigned on
28 March 2024
Nationality
Polish
Occupation
Director

YIELDHARBOR PROPERTIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2024
Resigned on
19 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REALTYYIELD PARTNERS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

PRORENTAL HOLDINGS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2024
Resigned on
11 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

GUARDDOME CYBERSECURITY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FORTIFYNET CYBERSECURITY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 February 2024
Resigned on
23 July 2025
Nationality
Polish
Occupation
Director

SECURESPHERE CYBERSECURITY LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

SHIELDCRAFT CYBER SOLUTIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 February 2024
Nationality
Polish
Occupation
Director

WEBLEACH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 February 2024
Resigned on
1 July 2025
Nationality
Polish
Occupation
Director

FUTURE DOORS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 February 2024
Resigned on
15 July 2025
Nationality
Polish
Occupation
Director

BEYONDBASKET ONLINE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
5 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VORTEXTECH SOLUTIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
5 July 2024
Nationality
Polish
Occupation
Director

GUARDCRAFT CYBERSECURITY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Nationality
Polish
Occupation
Director

SECURNET LABS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
15 July 2025
Nationality
Polish
Occupation
Director

ZENITHCODE INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GRICE DEVELOPMENTS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
9 August 2024
Nationality
Polish
Occupation
Director

PIXELPURSE VENTURES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
17 January 2025
Nationality
Polish
Occupation
Director

BTEK ROBOTS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
1 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

SAFECYBER SYSTEMS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CYBERSAFE INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
5 May 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INFINITITECH LABS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
17 June 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

SHIELDWAVE CYBER LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

CYBERSHIELD TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
27 May 2025
Nationality
Polish
Occupation
Director

CYBERGUARD SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
22 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZENCODE INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

LOGICLINK SYSTEMS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

TECHNOPULSE INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Nationality
Polish
Occupation
Director

CIPHERHUB SYSTEMS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
11 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SWIFTTREND SHOWCASE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Nationality
Polish
Occupation
Director

BYTESYNC TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
22 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

E-COMELITE EXPRESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WEBBAZAAR FINDS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Nationality
Polish
Occupation
Director

CYBERBOUTIQUE HUB LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
26 July 2024
Nationality
Polish
Occupation
Director

NEXUSCART INNOVATIONS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

SPORTIVE STORE LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2024
Resigned on
4 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

REVITALIZE ZEN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CYBERVAULT SYSTEM LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 February 2024
Nationality
Polish
Occupation
Director

ILLUMINAFY AI LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 February 2024
Resigned on
5 November 2024
Nationality
Polish
Occupation
Director

CLICKCART HAVEN LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 February 2024
Resigned on
7 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

PHD LOGISTICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 February 2024
Resigned on
31 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VIRTUSHOP HUB LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 February 2024
Nationality
Polish
Occupation
Director

SECURENET INNOVATIONS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 February 2024
Nationality
Polish
Occupation
Director

SYNTHWAVE TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 February 2024
Nationality
Polish
Occupation
Director

INNOVATEIT DYNAMICS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 February 2024
Nationality
Polish
Occupation
Director

WEBTROVE MARKETPLACE LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 February 2024
Nationality
Polish
Occupation
Director

HARMONYHAVEN WELLNESS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

MINDFULMETTLE HEALTH LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Nationality
Polish
Occupation
Director

INNERGLOW WELLNESS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Resigned on
2 June 2025
Nationality
Polish
Occupation
Director

BALANCEBLISS WELLNESS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

NOURISHNEST WELLNESS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Nationality
Polish
Occupation
Director

HARMONYHEAL CO. LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Nationality
Polish
Occupation
Director

NATURESYNC WELLNESS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Nationality
Polish
Occupation
Director

VITALBLOOM WELLNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Resigned on
2 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WELLNESSWAVE HUB LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2024
Nationality
Polish
Occupation
Director

PUREVIBE WELLNESS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

ONE INNOVATIONS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
8 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RENEWASOURCE DYNAMICS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Nationality
Polish
Occupation
Director

WELLSPRING HARMONY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GREENFUSION ENVIRONMENTAL LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
8 September 2024
Nationality
Polish
Occupation
Director

RENEWEARTH TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Nationality
Polish
Occupation
Director

EVERGREENTECH SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
17 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RADIANTLIFE HUB LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Nationality
Polish
Occupation
Director

PUREIMPACT RENEWABLES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
22 October 2024
Nationality
Polish
Occupation
Director

PUREPOWER ECOSYSTEMS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ECOGENESIS RENEWABLES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
14 July 2025
Nationality
Polish
Occupation
Director

VELOCITYVAULT FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INNOVATEPAY HUB LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NEXGEN FINANCETECH LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
28 March 2025
Nationality
Polish
Occupation
Director

GREENHARBOR RENEWABLES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
11 July 2024
Nationality
Polish
Occupation
Director

TECHFINANCE INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
23 May 2025
Nationality
Polish
Occupation
Director

FINOVATECH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2024
Resigned on
10 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GREENPULSE TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 February 2024
Nationality
Polish
Occupation
Director

QUANTUMPAY SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 February 2024
Resigned on
4 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EDUTECH NEXUS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 February 2024
Resigned on
9 April 2025
Nationality
Polish
Occupation
Director

PROFESSIONAL CAREERS ACADEMY LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 February 2024
Resigned on
13 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

E-LEARN ELITE LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 February 2024
Resigned on
16 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

THRIVELOOM LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 February 2024
Resigned on
12 June 2025
Nationality
Polish
Occupation
Director

QUIRKWORKS STUDIOS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LEARNLOOM LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 February 2024
Nationality
Polish
Occupation
Director

MINDMATRIX LEARNING LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 January 2024
Nationality
Polish
Occupation
Director

CREATIVESPHERE STUDIOS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 January 2024
Resigned on
29 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

MUSEMATRIX DESIGNS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 January 2024
Resigned on
2 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

VISIONCRAFT STUDIOS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 January 2024
Resigned on
8 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ARTISTRYLOOM LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 January 2024
Resigned on
30 April 2024
Nationality
Polish
Occupation
Director

ECOENERGIZE SOLUTIONS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 January 2024
Nationality
Polish
Occupation
Director

DREAMCRAFT COLLECTIVE LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 January 2024
Nationality
Polish
Occupation
Director

GENOWAVE TECHNOLOGIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 January 2024
Resigned on
1 July 2025
Nationality
Polish
Occupation
Director

GENOLINK INNOVATIONS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 January 2024
Nationality
Polish
Occupation
Director

BIOGEN INSIGHT LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 January 2024
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

VITALCURE BIOSCIENCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIOINNOVATE SOLUTIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 January 2024
Resigned on
15 January 2025
Nationality
Polish
Occupation
Director

GENOTECH LABS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NOVALIFE BIOSYSTEMS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 January 2024
Nationality
Polish
Occupation
Director

VISIONARYVERVE CREATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 January 2024
Nationality
Polish
Occupation
Director

OPULENTORIGINS STUDIOS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

AURAASPECT CREATIONS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 January 2024
Resigned on
8 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

PINNACLEPULSE MEDIA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 January 2024
Resigned on
17 June 2025
Nationality
Polish
Occupation
Director

REFINEDRENDITION MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUANTUMQUIRK DESIGN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RADIANTREVERIE CREATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ECLATEDGE FASHION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
15 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NEXUSPAY VENTURES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
3 June 2025
Nationality
Polish
Occupation
Director

TRANSACTEDGE LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
4 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

VELVETVISTA FASHION LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
15 October 2024
Nationality
Polish
Occupation
Director

DREAMDRAPE DESIGN CO. LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

CHICCANVAS STUDIOS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
27 May 2025
Nationality
Polish
Occupation
Director

INFINITEIDEA DESIGN LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
17 June 2025
Nationality
Polish
Occupation
Director

IMPRINTINNOVATE MEDIA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Nationality
Polish
Occupation
Director

VOGUEVISIONS MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VOGUEVERTEX STUDIOS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Nationality
Polish
Occupation
Director

STELLARSTYLE CREATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ARTGENIXX LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
11 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

CHROMACRAFT STUDIOS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
26 November 2024
Nationality
Polish
Occupation
Director

NOVACELL SCIENCES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Nationality
Polish
Occupation
Director

LINEARLABS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
16 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UNINOR LTD.

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
10 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

HELIXHARBOR BIOTECH LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
3 October 2024
Nationality
Polish
Occupation
Director

GENOFUSION LABS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
30 July 2025
Nationality
Polish
Occupation
Director

BIOMINDS TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
16 July 2024
Nationality
Polish
Occupation
Director

BIOPULSE INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
11 January 2025
Nationality
Polish
Occupation
Director

ZEE THRILL LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
23 January 2025
Nationality
Polish
Occupation
Director

GENEVISTA TECHNOLOGIES LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Resigned on
23 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

QUANTUMLIFE INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Nationality
Polish
Occupation
Director

SYNTHOGENESIS BIO LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

FINGLOBE SOLUTIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

CROWN HOSPITALITY GROUP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
10 July 2025
Nationality
Polish
Occupation
Director

SYNTHOBIO SCIENCES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

OMNICELL BIOTECH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ECOGENETICS SOLUTIONS LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
15 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

LIFESYNTH BIOSYSTEMS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

GENECRAFT LABS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
23 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TOKENTRUST TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
24 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIOGEN INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

PIXELPALETTE STUDIOS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

CLOUDGOODS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
3 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

BIOTAGEN LABS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

CIPHERCASH SOLUTIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

FINTELLISYNC LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

FINPULSE INNOVATIONS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
5 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

STELLARSTREAM FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PRO LAND REMEDIATION LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
3 April 2025
Nationality
Polish
Occupation
Director

VIRTUTECH FINANCE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
3 February 2025
Nationality
Polish
Occupation
Director

FINNOVA NEXUS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

MONEYMAGNET INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
7 February 2025
Nationality
Polish
Occupation
Director

FINNEX CONNECT LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
18 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

PAYFORGE SOLUTIONS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

VIRTUALVAULT SYSTEMS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

SECURESPHERE FINTECH LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

FINFLARE TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
31 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WEALTHWISE INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PAYPULSE TECHNOLOGIES LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2024
Resigned on
28 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

GREENSTREAM INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ECHOECONOMY LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Resigned on
3 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

VIRTUMART SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Resigned on
3 March 2025
Nationality
Polish
Occupation
Director

SWIFTCREST FINANCIAL LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Nationality
Polish
Occupation
Director

PINNACLEPAY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Resigned on
7 March 2024
Nationality
Polish
Occupation
Director

FINVISTA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Resigned on
28 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUANTUMFUNDS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Resigned on
3 September 2024
Nationality
Polish
Occupation
Director

TERRASUN POWER LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

TEN MAX GROUP LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Resigned on
11 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

WINDVISTA TECHNOLOGIES LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

EARTHRENEW TECH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 January 2024
Resigned on
24 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COAST & COUNTRY BORDERS LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 January 2024
Resigned on
25 April 2024
Nationality
Polish
Occupation
Director

ECOGEN ENERGY GROUP LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 January 2024
Resigned on
15 December 2024
Nationality
Polish
Occupation
Director

SOLARSYNC SOLUTIONS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 January 2024
Nationality
Polish
Occupation
Director

ECOGENIX RENEWABLES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 January 2024
Resigned on
17 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CLEANCURRENT ENERGY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 January 2024
Resigned on
10 July 2025
Nationality
Polish
Occupation
Director

SUNSAIL ENERGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 January 2024
Resigned on
19 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUNPOWER DYNAMICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RENEWASOURCE SYSTEMS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 January 2024
Nationality
Polish
Occupation
Director

NOVAED LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 January 2024
Resigned on
22 May 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

WINDWAVE POWER LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 January 2024
Resigned on
3 July 2024
Nationality
Polish
Occupation
Director

SMARTSTUDY INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z INFINITY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
12 February 2025
Nationality
Polish
Occupation
Director

WINDWISE INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
7 August 2024
Nationality
Polish
Occupation
Director

A-Z GENESIS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
15 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

A-Z SPECTRUM LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
12 March 2025
Nationality
Polish
Occupation
Director

A-Z APEX LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
19 August 2024
Nationality
Polish
Occupation
Director

PAINTOUTLET LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
21 December 2024
Nationality
Polish
Occupation
Director

A-Z FUSION LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
3 December 2024
Nationality
Polish
Occupation
Director

PAINTOVATE TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
21 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z HORIZON INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
7 June 2024
Nationality
Polish
Occupation
Director

A-Z SYNERGY LABS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

A-Z TECH VENTURES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
12 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z GLOBAL CONNECT LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
29 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

FUTUROCENE UK LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 January 2024
Resigned on
21 March 2025
Nationality
Polish
Occupation
Director

A-Z INSIGHT TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Nationality
Polish
Occupation
Director

DIGITALSCHOLAR LABS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
4 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LEARNLOOM TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Nationality
Polish
Occupation
Director

SCHOLARSPHERE TECH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Nationality
Polish
Occupation
Director

EDUSYNC TECH LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
19 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

ISCHOLAR INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
11 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LFT FIRE SYSTEMS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
5 July 2024
Nationality
Polish
Occupation
Director

EDUFLEX ONLINE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
31 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EDUWAVE CONNECT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
27 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EDUCRAFTER LABS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
17 July 2025
Nationality
Polish
Occupation
Director

IRON BLOOM GROUP LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
19 July 2025
Nationality
Polish
Occupation
Director

SOLARHARBOR TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z QUEST LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Resigned on
11 April 2025
Nationality
Polish
Occupation
Director

A-Z UNITY VENTURES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Nationality
Polish
Occupation
Director

A-Z VERTEX SOLUTIONS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 January 2024
Nationality
Polish
Occupation
Director

VIVALEARN VENTURES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 January 2024
Nationality
Polish
Occupation
Director

QUANTUMLEARN TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 January 2024
Nationality
Polish
Occupation
Director

A-Z QUANTUM VENTURES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 January 2024
Nationality
Polish
Occupation
Director

NOVALEARN SOLUTIONS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 January 2024
Nationality
Polish
Occupation
Director

LEARNIFY TECH LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 January 2024
Nationality
Polish
Occupation
Director

LEARNLINK SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 December 2023
Resigned on
19 July 2024
Nationality
Polish
Occupation
Director

TECHEDUCONNECT LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 December 2023
Resigned on
15 January 2025
Nationality
Polish
Occupation
Director

VIRTULEARN HUB LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EDUTECHMASTER LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 December 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

VITALVEGGIES VENTURES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 December 2023
Nationality
Polish
Occupation
Director

PURELYPLANTED LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SMARTSNACK HAVEN LTD

Correspondence address
5 South Charlotte Street, Edinburgh, United Kingdom, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Nationality
Polish
Occupation
Director

GREENGUSTO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

RENEWACORE TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Resigned on
28 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WELLFED FARE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Resigned on
21 May 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WHOLESOMEHARVEST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NOURISHNOSH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LEANLUXE EATS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Nationality
Polish
Occupation
Director

FRESHFUEL FUSION LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Nationality
Polish
Occupation
Director

FITFUSION FOODS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 December 2023
Nationality
Polish
Occupation
Director

CLEANSTREAM ENERGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 December 2023
Resigned on
7 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ECOSAGE TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 December 2023
Nationality
Polish
Occupation
Director

GREENPULSE INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 December 2023
Resigned on
15 January 2025
Nationality
Polish
Occupation
Director

PUREENERGY ECOSYSTEMS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FREEDMEIXS CLEARIIXG SYIXDICATION GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Resigned on
27 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TERRASUSTAIN INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Nationality
Polish
Occupation
Director

RENEWECO DYNAMICS LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Resigned on
28 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

EVERGREEN POWER SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

GREENVISTA ENERGY LTD

Correspondence address
63-66 Hatton Garden, Suite 23, Fifth Floor, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

GREENHORIZON TECHNOLOGIES LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

ECOGEN INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Resigned on
7 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUSTAINABLEWATT SOLUTIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2023
Resigned on
11 March 2025
Nationality
Polish
Occupation
Director

CLEANCURRENT TECHNOLOGIES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 December 2023
Nationality
Polish
Occupation
Director

THE HEIGHT GROUP LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 December 2023
Resigned on
3 October 2024
Nationality
Polish
Occupation
Director

VIRTUEMALL LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

VELA CAPITALS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 December 2023
Resigned on
13 December 2024
Nationality
Polish
Occupation
Director

FREEDMEIXS FIIXTECH SOLUTIOIXS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 December 2023
Resigned on
25 January 2025
Nationality
Polish
Occupation
Director

NEBULACART LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

PINNACLEPLAZA LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 December 2023
Resigned on
7 October 2024
Nationality
Polish
Occupation
Director

SNAPSHOPPER LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 December 2023
Resigned on
13 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SERENESTRENGTH LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
13 January 2025
Nationality
Polish
Occupation
Director

ZENBOUTIQUE LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

OMNITROVE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

RENEWAGREEN TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Nationality
Polish
Occupation
Director

VERVEVAULT LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
18 March 2025
Nationality
Polish
Occupation
Director

PIXELPLAZA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUANTUMCRAZE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
7 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VIVACART LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

ELECTRACART LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
19 July 2024
Nationality
Polish
Occupation
Director

APEXMARKET LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
24 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUANTUMMALL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ETERASHOP LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

NEXUSBAZAAR LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

ZENITHGOODS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
7 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

FITFLARE WELLNESS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

PIXELMARKET LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

TRANQUILTRIM LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
7 October 2024
Nationality
Polish
Occupation
Director

PEAKPULSE WELLNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SOULFUEL STUDIO LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Nationality
Polish
Occupation
Director

ZENCARTEL LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
7 October 2024
Nationality
Polish
Occupation
Director

NUTRINIRVANA LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

BALANCEDBITE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
16 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WHOLESOMEWAVE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
2 May 2024
Nationality
Polish
Occupation
Director

INNERGLOW FITNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ELEVATELIFE WELLNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2023
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COAST & COUNTRY KILSYTH LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 December 2023
Resigned on
12 September 2024
Nationality
Polish
Occupation
Director

SYNERGETIC CODEWORKS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

BLISSBODY STUDIO LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
7 April 2024
Nationality
Polish
Occupation
Director

RENEWREVIVE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
28 June 2024
Nationality
Polish
Occupation
Director

VITALITYVERSE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
24 March 2025
Nationality
Polish
Occupation
Director

HOLISTICHARBOR LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

MINDFULFUEL LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

FITMIND FUSION LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

NOURISH360 LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

WELLVIVA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
21 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PURELIFE WELLNESS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

ZENFIT HUB LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
26 December 2024
Nationality
Polish
Occupation
Director

BINARYBEAM LABS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
7 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DATAPULSE TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
25 October 2024
Nationality
Polish
Occupation
Director

TECHVISTA INNOVATIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
9 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QUANTUMQUOTIENT TECH LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
12 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

INFINITISYNC SOFTWARE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

CODESPHERE INNOVATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

BITBLAZE TECHNOLOGIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
23 December 2024
Nationality
Polish
Occupation
Director

CIPHERFORGE SYSTEMS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
22 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BINARYBRIDGES TECH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SYNTHETIX SOFTWARE LABS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Nationality
Polish
Occupation
Director

INNOVATEHUB TECHNOLOGIES LTD

Correspondence address
85 Great Portland Street, 5th Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
28 November 2024
Nationality
Polish
Occupation
Director

NEXUSCODE INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 December 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

NOVASCRIPT INNOVATIONS LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

THRIVETRIBE WELLNESS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 December 2023
Nationality
Polish
Occupation
Director

MINDFULPLATE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

VORTEXIQ SOFTWARE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 December 2023
Resigned on
27 May 2025
Nationality
Polish
Occupation
Director

PIXELPULSE TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 December 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TITLE ELECTROIXIC EQUITY REGISTRATION SYSTEMVI LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 December 2023
Resigned on
15 January 2025
Nationality
Polish
Occupation
Director

AZ CATALYST LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
29 August 2024
Nationality
Polish
Occupation
Director

A-Z NEXUS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
17 September 2024
Nationality
Polish
Occupation
Director

AIINSPIRE LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
11 March 2025
Nationality
Polish
Occupation
Director

TORBI VISION CONSULTING LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
5 February 2025
Nationality
Polish
Occupation
Director

ARKI LIMITED

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
16 September 2024
Nationality
Polish
Occupation
Director

A-Z DYNAMICS GROUP LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
6 November 2024
Nationality
Polish
Occupation
Director

EXPRESSWAY LOGISTICS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
15 June 2024
Nationality
Polish
Occupation
Director

A-Z PRECISION SERVICES LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Nationality
Polish
Occupation
Director

CHESTER ENGINEERING LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
6 December 2024
Nationality
Polish
Occupation
Director

A-Z SYNERGY LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
20 November 2024
Nationality
Polish
Occupation
Director

BUSY WORKERS EXPERTS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
15 May 2024
Nationality
Polish
Occupation
Director

A-Z ZENITH DYNAMICS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Nationality
Polish
Occupation
Director

A-Z ZENITH TECHNOLOGIES LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Nationality
Polish
Occupation
Director

A-Z ODYSSEY LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 November 2023
Resigned on
12 June 2024
Nationality
Polish
Occupation
Director

PEAK PROGRESS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
17 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

GOOFY GADGETS LTD

Correspondence address
63-66 Hatton Garden, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

INSPIRA GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
16 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FUNKY FASHIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

PHOENIX FORCE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
24 July 2024
Nationality
Polish
Occupation
Director

WACKY WIDGETS LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

INCITE IDEAS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
5 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LEAP VENTURES LTD

Correspondence address
63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

ENERGIZE ENTERPRISES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 November 2023
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

BITNIFTY LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 November 2023
Resigned on
17 September 2024
Nationality
Polish
Occupation
Director

EUPHORIA ENTERPRISES LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 November 2023
Resigned on
1 October 2024
Nationality
Polish
Occupation
Director

PURE PURPOSE LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 November 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

TIMBER & TIDE LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 November 2023
Resigned on
27 September 2024
Nationality
Polish
Occupation
Director

WILDFLOWER WONDERS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 November 2023
Resigned on
6 December 2024
Nationality
Polish
Occupation
Director

CONSENSUS ONE LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 November 2023
Resigned on
8 October 2024
Nationality
Polish
Occupation
Director

RIPPLEPEAK LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 November 2023
Resigned on
11 September 2024
Nationality
Polish
Occupation
Director

SWIFTSPARK LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 November 2023
Resigned on
12 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LUNALEAF LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 November 2023
Resigned on
7 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REDWOOD ROOTS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 November 2023
Resigned on
20 September 2024
Nationality
Polish
Occupation
Director

GRACIOUSGLOW LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 November 2023
Resigned on
12 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PURELYGREEN LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 November 2023
Resigned on
14 August 2024
Nationality
Polish
Occupation
Director

A-Z HORIZON LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 November 2023
Resigned on
20 May 2024
Nationality
Polish
Occupation
Director

BRIGHTBLOOM LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 November 2023
Resigned on
7 April 2024
Nationality
Polish
Occupation
Director

NOVALEAP LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 November 2023
Resigned on
1 October 2024
Nationality
Polish
Occupation
Director

STURDY STRUCTURES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 November 2023
Resigned on
2 June 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NIMBUS NINE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 November 2023
Nationality
Polish
Occupation
Director

FRAMEWORKS CONSTRUCTION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 November 2023
Resigned on
21 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EXPLORE EXCURSIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

JOURNEY JUNKIES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

ESCAPE EXCURSIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

MASTERFUL MASONRY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Nationality
Polish
Occupation
Director

DISCOVERY DRIFTERS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

TREKKER TOURISTS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

EXPLORE EARTH LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

DISCOVERY DESTINATIONS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
18 March 2024
Nationality
Polish
Occupation
Director

TRAIL TREKS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
24 September 2024
Nationality
Polish
Occupation
Director

INVESTIQ LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
2 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CAPITAL COMPASS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 November 2023
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CORE PULS GYM LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 November 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

FITNESS FRONTIER LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 November 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

LAZY LOGISTICS EXPERTS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 November 2023
Resigned on
22 May 2024
Nationality
Polish
Occupation
Director

TOURISMHQ LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 November 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

AND BEYOND HOSPITALITY LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 November 2023
Resigned on
11 October 2024
Nationality
Polish
Occupation
Director

TRAVEL AGENCY LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 November 2023
Nationality
Polish
Occupation
Director

STRONG STRIDE LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 November 2023
Resigned on
13 July 2024
Nationality
Polish
Occupation
Director

HEALTH & HUSTLE LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 November 2023
Nationality
Polish
Occupation
Director

IRONCORE FITNESS LTD

Correspondence address
167 - 169 Great Portland Street , 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 November 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

INSPIRED IDEAS DESIGN CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

CUSTOM CONCEPTS DESIGN CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
16 April 2024
Nationality
Polish
Occupation
Director

ACCUSURE FINANCIALS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
26 August 2024
Nationality
Polish
Occupation
Director

IMAGINE THAT DESIGN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

WEALTHPATH ADVISORS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
17 February 2025
Nationality
Polish
Occupation
Director

WEALTHBRIDGE FINANCIAL LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Nationality
Polish
Occupation
Director

WEALTHWISE ADVISORS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
13 June 2025
Nationality
Polish
Occupation
Director

NUMBERWISE ACCOUNTING CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
16 January 2025
Nationality
Polish
Occupation
Director

ACCUPRO FINANCIALS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
7 April 2024
Nationality
Polish
Occupation
Director

ACCUCOUNT ACCOUNTING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
7 April 2024
Nationality
Polish
Occupation
Director

NUMBERWORKS ACCOUNTING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
24 April 2025
Nationality
Polish
Occupation
Director

PINEHAVEN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
27 November 2024
Nationality
Polish
Occupation
Director

FINWISE FINANCIALS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
11 February 2024
Nationality
Polish
Occupation
Director

WALK AND TALK DOG SERVICES LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Nationality
Polish
Occupation
Director

ELITE EDGE DESIGN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

INSPIRED INTERIORS DESIGN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

ARTFUL ASSOCIATES DESIGN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
7 April 2024
Nationality
Polish
Occupation
Director

CRAFTED CONCEPTS DESIGN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

BOLD BRUSH DESIGN CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

ARTISTIC AVENUE DESIGN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

CREATIVE CANVAS DESIGN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

PROSPER FINANCIAL GROUP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
20 September 2024
Nationality
Polish
Occupation
Director

WEALTHMAX ADVISORS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Nationality
Polish
Occupation
Director

WEALTH MATRIX ADVISORS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
18 December 2024
Nationality
Polish
Occupation
Director

MONARC FINANCE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2023
Resigned on
24 May 2024
Nationality
Polish
Occupation
Director

CLICK AND CREATE PHOTOGRAPHY CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

BARK AND STROLL WALKERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Nationality
Polish
Occupation
Director

WAGGING TAILS DOG WALKING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

SPOTLESS WINDOWS SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

SIMPLY SNAPPED PHOTOGRAPHY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

FURRY FEET WALKERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

FOUR PAWS WALKING CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

SKIN DEEP TATTOO CO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Nationality
Polish
Occupation
Director

SHINY WINDOWS CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

THE POOCH PARADE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 October 2023
Nationality
Polish
Occupation
Director

CANINE CARE WALKERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2023
Resigned on
16 April 2024
Nationality
Polish
Occupation
Director

PICTURE IT PHOTOGRAPHY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

THE DAILY DOG WALKERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2023
Nationality
Polish
Occupation
Director

FLASHPOINT PHOTOGRAPHY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

PET TREK DOG WALKERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

CLEAR VISION CLEANING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

WALK THIS WAY CANINE SERVICES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Nationality
Polish
Occupation
Director

HAPPY PAWS DOG WALKING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

PRISTINE WINDOWS CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

GLEAMING GLASS CLEANING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

BRIGHTER DAYS WINDOW CLEANING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
16 April 2024
Nationality
Polish
Occupation
Director

FOCUS ON YOU PHOTOGRAPHY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

CAPTURE MOMENTS PHOTOGRAPHY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

CAMERAWORKS STUDIO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
16 April 2024
Nationality
Polish
Occupation
Director

SNAPSHOTS PHOTOGRAPHY CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

PICTURE PERFECT PHOTOGRAPHY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2023
Resigned on
11 July 2024
Nationality
Polish
Occupation
Director

CREATIVE SKIN ART LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2023
Nationality
Polish
Occupation
Director

FOREVER INKED TATTOOS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2023
Nationality
Polish
Occupation
Director

INKED AND PROUD STUDIO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2023
Nationality
Polish
Occupation
Director

FRESH INKED TATTOOS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2023
Nationality
Polish
Occupation
Director

CANVAS TATTOO CO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

THE INK SPOT STUDIO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2023
Nationality
Polish
Occupation
Director

SKIN ARTISTRY CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 October 2023
Resigned on
17 November 2023
Nationality
Polish
Occupation
Director

BLISSFUL BEING YOGA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 October 2023
Nationality
Polish
Occupation
Director

ARTISAN TATTOO STUDIO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 October 2023
Nationality
Polish
Occupation
Director

BREATH AND BODY YOGA CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 October 2023
Nationality
Polish
Occupation
Director

THE YOGA CONNECTION LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 October 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

POLISHED PAWS TRAINING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Nationality
Polish
Occupation
Director

MINDFUL MOVEMENT YOGA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

INNER PEACE YOGA CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

PURE BLISS YOGA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

PARTY PRODIGY PLANNERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
2 July 2024
Nationality
Polish
Occupation
Director

EPIC EVENT PLANNING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

PARTY TIME PRODUCTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

GOOD TIME GATHERINGS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
16 May 2024
Nationality
Polish
Occupation
Director

LOTUS LIFE YOGA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

CLEVER CANINE TRAINING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

SMART DOG TRAINING SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Nationality
Polish
Occupation
Director

HAPPY HOUR PARTIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
16 July 2024
Nationality
Polish
Occupation
Director

DREAM EVENT PLANNERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Nationality
Polish
Occupation
Director

BASHFUL EVENTS CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Nationality
Polish
Occupation
Director

EVENTFULLY YOURS PLANNING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

WELL TRAINED DOGS CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Nationality
Polish
Occupation
Director

ZENSPACE YOGA CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Nationality
Polish
Occupation
Director

CELEBRATE NOW EVENTS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
12 December 2023
Nationality
Polish
Occupation
Director

POOCH PRO TRAINING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

AIWISE INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Nationality
Polish
Occupation
Director

CANINE CLASSROOM CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Nationality
Polish
Occupation
Director

BARK AND TRAIN CO. LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Nationality
Polish
Occupation
Director

KNOWTECH ACADEMY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

STUDYSMART SYSTEMS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

THINKLOGIC TECH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
6 February 2024
Nationality
Polish
Occupation
Director

ENERGO ELECTRIC LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
20 August 2024
Nationality
Polish
Occupation
Director

LEARNCONNECT SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

ELECTRARIDE TECH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Nationality
Polish
Occupation
Director

LEARNLOGIC SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Nationality
Polish
Occupation
Director

EARTHSMART INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
26 July 2024
Nationality
Polish
Occupation
Director

INSIGHT AI INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
5 January 2024
Nationality
Polish
Occupation
Director

THINKBOT SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Nationality
Polish
Occupation
Director

PURECLEAN TECH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
14 June 2024
Nationality
Polish
Occupation
Director

GREENGEN INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

GREENTECH DYNAMICS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
9 August 2024
Nationality
Polish
Occupation
Director

FINSERVE SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
5 December 2023
Nationality
Polish
Occupation
Director

PAYMAX INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
26 March 2024
Nationality
Polish
Occupation
Director

PAYGENIUS TECH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
3 June 2024
Nationality
Polish
Occupation
Director

NEOMONEY TECH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

PAYWISE TECH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2023
Resigned on
15 May 2024
Nationality
Polish
Occupation
Director

SMARTMIND SYSTEMS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Nationality
Polish
Occupation
Director

GREENENERCORP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Resigned on
25 April 2024
Nationality
Polish
Occupation
Director

CLEANECO DYNAMICS LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Nationality
Polish
Occupation
Director

BRYTLOOP LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Resigned on
20 May 2024
Nationality
Polish
Occupation
Director

RENEWTECH SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Resigned on
20 July 2024
Nationality
Polish
Occupation
Director

ECOGEN POWER LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Resigned on
16 July 2024
Nationality
Polish
Occupation
Director

WINDFLOW ENERGY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Resigned on
30 November 2023
Nationality
Polish
Occupation
Director

SUNBURST RENEWABLES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Nationality
Polish
Occupation
Director

SKILLBOOST TECH LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Resigned on
13 July 2024
Nationality
Polish
Occupation
Director

SWIFTPAY TECHNOLOGIES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Resigned on
16 August 2024
Nationality
Polish
Occupation
Director

SECUREPAY SYSTEMS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Resigned on
3 December 2024
Nationality
Polish
Occupation
Director

EDUGENIUS SYSTEMS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Nationality
Polish
Occupation
Director

RENEWGEN INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Nationality
Polish
Occupation
Director

FINTRUST INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 September 2023
Nationality
Polish
Occupation
Director

ECOWISE SYSTEMS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 September 2023
Resigned on
8 December 2023
Nationality
Polish
Occupation
Director

CHELSEA COLLEGE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIXYBER LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 July 2023
Resigned on
2 March 2025
Nationality
Polish
Occupation
Director

WAGGING RIGHTS TRAINING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUILDER NEAR ME LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 May 2023
Resigned on
11 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z ONE STOP SHOP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 May 2023
Resigned on
10 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z COMPLETE CARE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
27 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z INNOVATIONS INC. LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
14 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z ULTIMATE SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RECRUITMENT CENTRAL LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
15 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z EXPERT SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
7 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CHURCHILL RESIDENTIAL MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
6 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z ELITE SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z UNIVERSAL SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
20 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z PRIME SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
4 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CUBE IN CONSTRUCTION AND DEVELOPMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

IT-CUBEZ LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
11 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z ULTIMATE SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z ULTIMATE GUIDE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ARCH TECHNOLOGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z MASTER SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WELLNOURISH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PURECARE HEALTH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
22 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HEALTHWISE ENTERPRISES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
22 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FLOURISH HEALTH GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PEAK PERFORMANCE HEALTH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RS CONSTRUCTIONS LONDON LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HEALSTRONG HEALTH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
2 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BODYMIND BALANCE CO. LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
21 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

POWER PLAY FITNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AI LONDON INFOTECH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
11 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GYMNATION INC. LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CORE CRUSADE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
2 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HIIT HOUSE FITNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GREENTHUMB GARDENERS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BODYBURN FITNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STRONGER EVERYDAY FITNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ROOTED GARDEN COMPANY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SOIL SISTERS GARDENING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GARDEN GLORY CO. LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
19 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUNFLOWER GARDEN SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
7 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RAZER DATA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
26 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

THE GARDEN GURUS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
25 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BLOOMIN' GARDENS INC. LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
4 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GREENSCAPE GARDENING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
16 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PUP PRODIGY TRAINING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
12 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

K9 CONNECTION TRAINING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GARDEN BLISS SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
10 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CODENERD INC LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
25 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TOP DOG TRAINERS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HAPPY TAILS TRAINING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
14 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z COMPREHENSIVE SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 May 2023
Resigned on
14 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z PHOTOGRAPHY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 February 2023
Resigned on
15 May 2024
Nationality
Polish
Occupation
Director

A-Z LEARNING ACADEMY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 February 2023
Resigned on
19 October 2023
Nationality
Polish
Occupation
Director

COINCRATE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 February 2023
Resigned on
15 August 2023
Nationality
Polish
Occupation
Director

TOKENTOWER LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 February 2023
Resigned on
3 October 2023
Nationality
Polish
Occupation
Director

BRICKBLOCK LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 February 2023
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

THE BIZ CLUB LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

THE BIZ SPOT LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

THE BIZ STUDIO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
15 November 2023
Nationality
Polish
Occupation
Director

ADJEMSON AND CONSULTING UK LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
24 July 2023
Nationality
Polish
Occupation
Director

CRYPTOCOMMERCE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Nationality
Polish
Occupation
Director

GAS GROWTH GROUP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
21 August 2023
Nationality
Polish
Occupation
Director

ALTCOIN ALLIANCE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Nationality
Polish
Occupation
Director

THE BIZ TEAM LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
10 October 2023
Nationality
Polish
Occupation
Director

ENERGY EXPEDITIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Nationality
Polish
Occupation
Director

MONEY MENTOR LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
18 June 2025
Nationality
Polish
Occupation
Director

BLOCKCHAIN BUILDERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Nationality
Polish
Occupation
Director

INVESTMENT INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
15 May 2023
Nationality
Polish
Occupation
Director

COINCORE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
17 April 2023
Nationality
Polish
Occupation
Director

A-Z LANDSCAPING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
16 March 2024
Nationality
Polish
Occupation
Director

BRIDGEGATE JEWELLERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
27 November 2023
Nationality
Polish
Occupation
Director

A-Z AUTO REPAIR LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
18 March 2024
Nationality
Polish
Occupation
Director

A-Z PHARMACEUTICALS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Nationality
Polish
Occupation
Director

A-Z BEAUTY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
22 November 2023
Nationality
Polish
Occupation
Director

PETROLEUM POWER CO LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
26 May 2023
Nationality
Polish
Occupation
Director

SUCCESSFUL START EXPERTS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
22 May 2024
Nationality
Polish
Occupation
Director

YOUNG BIZ MINDS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
15 November 2023
Nationality
Polish
Occupation
Director

A-Z INNOVATIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
2 November 2023
Nationality
Polish
Occupation
Director

HUNTER & RABBIT PARTNERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
3 May 2024
Nationality
Polish
Occupation
Director

ASTRABUILT LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 February 2023
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

REGAL INSURE GROUP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
6 June 2023
Nationality
Polish
Occupation
Director

INTELLIFY AI LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
20 July 2023
Nationality
Polish
Occupation
Director

INTELLIGENT MACHINES INC LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
17 August 2023
Nationality
Polish
Occupation
Director

THE AI THINK TANK LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
9 May 2024
Nationality
Polish
Occupation
Director

METROPOLITAN PUB GROUP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
23 June 2024
Nationality
Polish
Occupation
Director

BUZZ BUILDERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
14 August 2023
Nationality
Polish
Occupation
Director

CLEAN & LEAN FOODS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
31 July 2023
Nationality
Polish
Occupation
Director

WHOLESOME GOODNESS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
10 May 2023
Nationality
Polish
Occupation
Director

NUTRI-BOOST MARKET LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
29 June 2024
Nationality
Polish
Occupation
Director

HERB GARDEN COLLECTIVE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
22 July 2024
Nationality
Polish
Occupation
Director

GREEN RUSH ENTERPRISES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
10 May 2023
Nationality
Polish
Occupation
Director

RETIREMENT RICHES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
2 June 2024
Nationality
Polish
Occupation
Director

RETIREMENT RESOURCES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Nationality
Polish
Occupation
Director

PENSION PROFESSIONALS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Nationality
Polish
Occupation
Director

ISAP EXCHANGE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
25 November 2023
Nationality
Polish
Occupation
Director

NEST EGG NATION LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
14 May 2024
Nationality
Polish
Occupation
Director

SMARTBOTS INC LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
30 May 2024
Nationality
Polish
Occupation
Director

MINDSHIFT AI LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
3 July 2023
Nationality
Polish
Occupation
Director

AI WAVES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
13 April 2023
Nationality
Polish
Occupation
Director

GLOBAL A TO Z SOLUTIONS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
14 April 2023
Nationality
Polish
Occupation
Director

RED TAP PUBS LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 February 2023
Resigned on
4 April 2023
Nationality
Polish
Occupation
Director

MANUFACTURING RESEARCH LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 January 2023
Resigned on
18 August 2023
Nationality
Polish
Occupation
Director

VOYAGER MEDIA LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2022
Resigned on
12 March 2024
Nationality
Polish
Occupation
Director

STREAMLINED POST SOLUTIONS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 December 2022
Resigned on
8 December 2023
Nationality
Polish
Occupation
Director

BASIC BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 December 2022
Resigned on
15 June 2023
Nationality
Polish
Occupation
Director

ADVOCATE BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2022
Resigned on
26 July 2023
Nationality
Polish
Occupation
Director

EVOLVE DESIGN AND COACHING LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2022
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

ENGAGED BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2022
Resigned on
29 December 2023
Nationality
Polish
Occupation
Director

EMINENT MEDIA LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2022
Resigned on
14 January 2024
Nationality
Polish
Occupation
Director

BLIZZARD BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2022
Resigned on
31 May 2023
Nationality
Polish
Occupation
Director

SUSTAINABLE MEDIA LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 November 2022
Resigned on
26 February 2024
Nationality
Polish
Occupation
Director

POD AUTOS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 November 2022
Resigned on
5 October 2023
Nationality
Polish
Occupation
Director

ELEGANT MEDIA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 November 2022
Resigned on
9 November 2023
Nationality
Polish
Occupation
Director

COPYWIZ LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 November 2022
Resigned on
26 November 2023
Nationality
Polish
Occupation
Director

MEDIA SHOT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 November 2022
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

STORY GENIUS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Resigned on
24 January 2024
Nationality
Polish
Occupation
Director

MISFIT CLOTHNG LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Nationality
Polish
Occupation
Director

GREEN LAWN MANAGEMENT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Resigned on
22 January 2024
Nationality
Polish
Occupation
Director

HOME SUPERVISION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Resigned on
12 January 2024
Nationality
Polish
Occupation
Director

BRANDING BUZZ LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Resigned on
2 February 2024
Nationality
Polish
Occupation
Director

POPIFY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Resigned on
18 May 2023
Nationality
Polish
Occupation
Director

GRAMMAR PRO LTD

Correspondence address
4385 14469082 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Resigned on
5 January 2023
Nationality
Polish
Occupation
Director

DIGITAL TRAVELLER LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Resigned on
17 December 2023
Nationality
Polish
Occupation
Director

INVENTIVE WRITING LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 November 2022
Resigned on
14 January 2024
Nationality
Polish
Occupation
Director

EXOTIC SHIRTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2022
Resigned on
4 January 2024
Nationality
Polish
Occupation
Director

SNUG GEAR LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2022
Resigned on
3 February 2024
Nationality
Polish
Occupation
Director

LAWN PROJECT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 November 2022
Resigned on
14 January 2024
Nationality
Polish
Occupation
Director

YUNGSTER CLOTHING LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 October 2022
Resigned on
13 November 2023
Nationality
Polish
Occupation
Director

MOSHWEAR LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 October 2022
Resigned on
29 June 2023
Nationality
Polish
Occupation
Director

MERGE LAB BUILD LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2022
Resigned on
2 February 2024
Nationality
Polish
Occupation
Director

SCRUB CLEAN LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2022
Resigned on
21 January 2024
Nationality
Polish
Occupation
Director

FUSIONFLIX LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2022
Resigned on
18 April 2024
Nationality
Polish
Occupation
Director

ALTON STAHL LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2022
Resigned on
31 January 2024
Nationality
Polish
Occupation
Director

PRINT TEE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 October 2022
Resigned on
16 April 2024
Nationality
Polish
Occupation
Director

SOAK IT UP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 October 2022
Resigned on
21 January 2024
Nationality
Polish
Occupation
Director

INTERPRETER LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 October 2022
Resigned on
27 March 2024
Nationality
Polish
Occupation
Director

AVVA MANAGEMENT LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 October 2022
Resigned on
6 February 2024
Nationality
Polish
Occupation
Director

TEESHIRTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 October 2022
Resigned on
14 May 2024
Nationality
Polish
Occupation
Director

MUDDY DESIGNS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 October 2022
Resigned on
30 January 2024
Nationality
Polish
Occupation
Director

GRAPHIC GEEKS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 October 2022
Resigned on
2 February 2024
Nationality
Polish
Occupation
Director

LAWSON & MCRITCHIE LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
7 March 2024
Nationality
Polish
Occupation
Director

GRAAPHIC LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
31 July 2023
Nationality
Polish
Occupation
Director

FELINE SIT LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
11 July 2024
Nationality
Polish
Occupation
Director

VR EXPERT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
7 March 2024
Nationality
Polish
Occupation
Director

PRO AUDIT LTD

Correspondence address
5 South Charlotte Street, Edinburgh, United Kingdom, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
11 July 2023
Nationality
Polish
Occupation
Director

COAST & COUNTRY THURSO LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, United Kingdom, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
22 March 2024
Nationality
Polish
Occupation
Director

KITTY AND ME LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
15 May 2023
Nationality
Polish
Occupation
Director

EXPERT SERVICES INTERNATIONAL LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
8 August 2024
Nationality
Polish
Occupation
Director

TOPKAPI EDIN LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
29 July 2024
Nationality
Polish
Occupation
Director

SPICY DESIGNS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
19 February 2024
Nationality
Polish
Occupation
Director

VISIONS AUTOMART LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 October 2022
Resigned on
1 December 2023
Nationality
Polish
Occupation
Director

SMART APPS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
20 March 2023
Nationality
Polish
Occupation
Director

CYNETIC GLOBAL LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
15 November 2023
Nationality
Polish
Occupation
Director

SKILLSCRIPTOR LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
18 April 2024
Nationality
Polish
Occupation
Director

LONDON IMMIGRATION ADVISERS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
30 October 2023
Nationality
Polish
Occupation
Director

DREAM VR LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
22 February 2024
Nationality
Polish
Occupation
Director

LAUNCH APP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

ACCOUNTING BOOKWORM LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
17 March 2023
Nationality
Polish
Occupation
Director

MY APPS CONSTRUCTION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
14 April 2024
Nationality
Polish
Occupation
Director

SWAPPABLE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
5 October 2023
Nationality
Polish
Occupation
Director

HESIM LTD

Correspondence address
167- 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
14 August 2023
Nationality
Polish
Occupation
Director

VIRTUAL GLOW LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2022
Resigned on
23 May 2023
Nationality
Polish
Occupation
Director

LEARNABOT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
9 January 2024
Nationality
Polish
Occupation
Director

TEACHING TIPS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
19 January 2024
Nationality
Polish
Occupation
Director

DECORATOR EXPERTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
26 April 2023
Nationality
Polish
Occupation
Director

CURRICULUM BUILDER LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Nationality
Polish
Occupation
Director

TEACHER SENSE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
9 January 2024
Nationality
Polish
Occupation
Director

BUKDEL VENTURES LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
5 January 2023
Nationality
Polish
Occupation
Director

APP LOVERS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
2 February 2024
Nationality
Polish
Occupation
Director

APPS FOR YOU LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
19 April 2023
Nationality
Polish
Occupation
Director

KINGFISHER PHOENIX LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
13 February 2024
Nationality
Polish
Occupation
Director

LEARNING ARTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 October 2022
Resigned on
19 February 2024
Nationality
Polish
Occupation
Director

SOUND SECURITY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 October 2022
Resigned on
16 April 2024
Nationality
Polish
Occupation
Director

SIZZLER EXPRESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 October 2022
Resigned on
11 January 2024
Nationality
Polish
Occupation
Director

TEST TEST TEST LTD

Correspondence address
50 Princes Street, Ipswich, Suffolk, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

XFACTOR DESIGN LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2022
Resigned on
12 December 2023
Nationality
Polish
Occupation
Director

PRIZE DESIGN LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2022
Resigned on
8 December 2023
Nationality
Polish
Occupation
Director

ANDERSON STEWART BERGMAN SALES LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2022
Resigned on
21 March 2024
Nationality
Polish
Occupation
Director

INDIVISION LINK LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 August 2022
Resigned on
18 April 2024
Nationality
Polish
Occupation
Director

PRINTING PROJECT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 August 2022
Nationality
Polish
Occupation
Director

SAN BUILDERS AND CONTRACTORS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 August 2022
Resigned on
18 December 2023
Nationality
Polish
Occupation
Director

HOLIDAY RENTAL SWAP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 August 2022
Resigned on
17 April 2023
Nationality
Polish
Occupation
Director

FINANCIAL EGG LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2022
Resigned on
19 January 2024
Nationality
Polish
Occupation
Director

CITRUS PR LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2022
Resigned on
4 July 2023
Nationality
Polish
Occupation
Director

CARPET EXPERTS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2022
Resigned on
5 February 2024
Nationality
Polish
Occupation
Director

TASKJ CONSTRUCTIONS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2022
Resigned on
11 January 2024
Nationality
Polish
Occupation
Director

CARPET BARGAIN LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2022
Resigned on
2 February 2024
Nationality
Polish
Occupation
Director

INTELLIGENT TUTORING LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2022
Resigned on
6 January 2024
Nationality
Polish
Occupation
Director

ACCOUNTANCY CRUNCH LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2022
Resigned on
17 July 2023
Nationality
Polish
Occupation
Director

TICKET PROMOTION LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 August 2022
Resigned on
18 January 2024
Nationality
Polish
Occupation
Director

INTELLIGENT WEBINAR LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 August 2022
Resigned on
21 January 2024
Nationality
Polish
Occupation
Director

COFFEE LIFE LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 August 2022
Resigned on
13 November 2023
Nationality
Polish
Occupation
Director

LEADMEDIA TECH LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 August 2022
Resigned on
18 April 2024
Nationality
Polish
Occupation
Director

ULTIMATE TEC SOLUTIONS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 June 2022
Resigned on
17 November 2023
Nationality
Polish
Occupation
Director

WAREHOUSE KINGDOM LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 June 2022
Resigned on
1 July 2024
Nationality
Polish
Occupation
Director

LASTMINUTE TRANSPORTATION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 June 2022
Resigned on
10 July 2023
Nationality
Polish
Occupation
Director

FASTLANE TRANSPORTATION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 June 2022
Resigned on
26 May 2023
Nationality
Polish
Occupation
Director

REDSKY TRANSPORTATION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 June 2022
Resigned on
18 October 2023
Nationality
Polish
Occupation
Director

BEYOND PROPERTY CONSULTING LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 June 2022
Resigned on
17 April 2024
Nationality
Polish
Occupation
Director

VOLKSVICTORY CONSTRUCTION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 June 2022
Resigned on
21 November 2023
Nationality
Polish
Occupation
Director

TRAVEL ACCOMMODATION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 June 2022
Resigned on
1 August 2024
Nationality
Polish
Occupation
Director

ADVENTURE ACCOMMODATION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 June 2022
Resigned on
13 July 2023
Nationality
Polish
Occupation
Director

NOTHERN FOOD LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 June 2022
Resigned on
5 May 2023
Nationality
Polish
Occupation
Director

BEER FANS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 June 2022
Resigned on
31 October 2023
Nationality
Polish
Occupation
Director

GOLD DIRECT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 May 2022
Resigned on
12 September 2023
Nationality
Polish
Occupation
Director

GOLD GURU LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 May 2022
Resigned on
28 February 2023
Nationality
Polish
Occupation
Director

OPTIMUS BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 May 2022
Nationality
Polish
Occupation
Director

ILLUMINATE BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 May 2022
Resigned on
11 July 2023
Nationality
Polish
Occupation
Director

TRIBUTE BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 May 2022
Resigned on
20 July 2023
Nationality
Polish
Occupation
Director

HILLTOP BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 May 2022
Resigned on
7 October 2022
Nationality
Polish
Occupation
Director

COMMUNICATION BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 May 2022
Resigned on
15 December 2022
Nationality
Polish
Occupation
Director

BUSINESS UNIVERSAL LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 May 2022
Nationality
Polish
Occupation
Director

BUSINESS WARRIOR LTD

Correspondence address
4385 14131516 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 May 2022
Nationality
Polish
Occupation
Director

SUPER BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 May 2022
Resigned on
22 November 2022
Nationality
Polish
Occupation
Director

FULLHOUSE BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 May 2022
Resigned on
25 February 2023
Nationality
Polish
Occupation
Director

SUNCOAST BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 May 2022
Resigned on
26 July 2023
Nationality
Polish
Occupation
Director

NATURAL BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 May 2022
Resigned on
20 March 2023
Nationality
Polish
Occupation
Director

A-Z SAFETY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 May 2022
Resigned on
13 June 2023
Nationality
Polish
Occupation
Director

BROWN SECURITY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 May 2022
Resigned on
29 December 2022
Nationality
Polish
Occupation
Director

A-Z CRYPTO LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 May 2022
Resigned on
31 March 2023
Nationality
Polish
Occupation
Director

A-Z MANUFACTURING LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 May 2022
Resigned on
12 June 2023
Nationality
Polish
Occupation
Director

A-Z INDUSTRIES LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 May 2022
Resigned on
23 February 2023
Nationality
Polish
Occupation
Director

A-Z COPYWRITER LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 May 2022
Resigned on
25 October 2022
Nationality
Polish
Occupation
Director

CADGING FITNESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 April 2022
Resigned on
12 October 2023
Nationality
Polish
Occupation
Director

REPEAT BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 April 2022
Resigned on
19 April 2023
Nationality
Polish
Occupation
Director

BUSINESS DESTINY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 April 2022
Nationality
Polish
Occupation
Director

ROLLING BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 April 2022
Resigned on
9 January 2024
Nationality
Polish
Occupation
Director

DENTISTS ENEMY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 April 2022
Resigned on
14 June 2022
Nationality
Polish
Occupation
Director

CRYPTO'S ZONE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 April 2022
Nationality
Polish
Occupation
Director

FINANCE N MORE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 April 2022
Resigned on
16 September 2023
Nationality
Polish
Occupation
Director

CRYPTO EXPERTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 April 2022
Nationality
Polish
Occupation
Director

RECALL FINANCE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 April 2022
Resigned on
20 June 2022
Nationality
Polish
Occupation
Director

TRAINING'S HOUSE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 April 2022
Resigned on
21 August 2024
Nationality
Polish
Occupation
Director

TRAINING ROUTINE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 April 2022
Resigned on
16 August 2024
Nationality
Polish
Occupation
Director

VIZHACKS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 April 2022
Resigned on
6 February 2025
Nationality
Polish
Occupation
Director

THE HOLIDAY TRAVEL AGENT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 April 2022
Resigned on
17 November 2022
Nationality
Polish
Occupation
Director

TALK TO MERV LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 April 2022
Resigned on
3 October 2023
Nationality
Polish
Occupation
Director

BRIDGE MENA ADVISORY AND CONSULTING LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 April 2022
Resigned on
3 July 2024
Nationality
Polish
Occupation
Director

SIMPLY TRAVEL LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 April 2022
Resigned on
27 November 2023
Nationality
Polish
Occupation
Director

COOL SCOOTER LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
24 August 2023
Nationality
Polish
Occupation
Director

BESTPRICE FITNESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
24 July 2023
Nationality
Polish
Occupation
Director

WALLSTREET COMPUTERS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
31 October 2023
Nationality
Polish
Occupation
Director

DRONE EXPERTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
31 October 2023
Nationality
Polish
Occupation
Director

SUPERMOTOR SCOOTER LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Nationality
Polish
Occupation
Director

MAGICAL CASHBACK LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Nationality
Polish
Occupation
Director

SIMPLY ECO FRIENDLY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
12 January 2024
Nationality
Polish
Occupation
Director

TRAVEL FRIENDS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
5 June 2024
Nationality
Polish
Occupation
Director

FITNESS CAPITAL LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
7 February 2023
Nationality
Polish
Occupation
Director

BLUEBOX COMPUTER LTD

Correspondence address
4385 14027387 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
16 July 2023
Nationality
Polish
Occupation
Director

COMPARE FITNESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 April 2022
Resigned on
31 October 2023
Nationality
Polish
Occupation
Director

LUNA CONSULTANTS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 March 2022
Resigned on
7 June 2022
Nationality
Polish
Occupation
Director

INTERNET COMMERCE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 March 2022
Resigned on
4 December 2023
Nationality
Polish
Occupation
Director

TELECOMMUNICATIONS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 March 2022
Resigned on
31 March 2023
Nationality
Polish
Occupation
Director

DRONE COACHING LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2022
Resigned on
12 October 2023
Nationality
Polish
Occupation
Director

SIMPLY VEGAN FOOD LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2022
Resigned on
24 September 2024
Nationality
Polish
Occupation
Director

THE FINANCIAL INVESTMENT CONSULTANT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2022
Resigned on
2 February 2023
Nationality
Polish
Occupation
Director

CALIBRO INFORMATION AND IDEA BANK LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 February 2022
Resigned on
9 March 2022
Nationality
Polish
Occupation
Director

SMART WORKSHOP LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 February 2022
Nationality
Polish
Occupation
Director

MOTOR WORKSHOP LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 February 2022
Resigned on
12 September 2023
Nationality
Polish
Occupation
Director

MASTER WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2022
Resigned on
18 May 2024
Nationality
Polish
Occupation
Director

VEGAN FOOD EXPERTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2022
Resigned on
31 October 2023
Nationality
Polish
Occupation
Director

CRYPTOCURRENCY CAPTIAL LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2022
Nationality
Polish
Occupation
Director

OUT VEGAN FOOD LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2022
Nationality
Polish
Occupation
Director

CRYPTOCURRENCY NEWS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2022
Nationality
Polish
Occupation
Director

FALCON INNOVATIVE TRAINING CENTRE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2022
Resigned on
23 October 2023
Nationality
Polish
Occupation
Director

PROJECTS WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2022
Resigned on
24 April 2024
Nationality
Polish
Occupation
Director

ELECTRONICS WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2022
Resigned on
7 September 2023
Nationality
Polish
Occupation
Director

BIZ WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 February 2022
Resigned on
30 June 2022
Nationality
Polish
Occupation
Director

INFINITE WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 February 2022
Resigned on
24 August 2023
Nationality
Polish
Occupation
Director

J.A PALMER SERVICES LTD

Correspondence address
4385 13897373 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 February 2022
Resigned on
19 December 2022
Nationality
Polish
Occupation
Director

BEAUTIFUL VEGAN FOOD LTD

Correspondence address
167 - 169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 February 2022
Resigned on
22 May 2023
Nationality
Polish
Occupation
Director

TRADE WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 February 2022
Resigned on
8 September 2023
Nationality
Polish
Occupation
Director

GOLDEN ROUTE LOGISTICS LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 February 2022
Resigned on
11 May 2024
Nationality
Polish
Occupation
Director

MANAGEMENT WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 February 2022
Resigned on
18 July 2022
Nationality
Polish
Occupation
Director

FINANCE WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 February 2022
Nationality
Polish
Occupation
Director

STEPHIN DEVELOPMENTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2022
Resigned on
18 October 2023
Nationality
Polish
Occupation
Director

META BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2022
Resigned on
5 April 2022
Nationality
Polish
Occupation
Director

BEST WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2022
Resigned on
5 September 2023
Nationality
Polish
Occupation
Director

INVESTMENT WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2022
Resigned on
4 February 2023
Nationality
Polish
Occupation
Director

WORKSHOP TRADE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2022
Resigned on
12 April 2022
Nationality
Polish
Occupation
Director

DESIGNS WORKSHOP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 February 2022
Resigned on
25 July 2023
Nationality
Polish
Occupation
Director

WORKSHOP TECH LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 February 2022
Resigned on
17 April 2023
Nationality
Polish
Occupation
Director

RISING RETAIL 2 LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 February 2022
Resigned on
25 April 2024
Nationality
Polish
Occupation
Director

FITNESS MY WORLD LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 February 2022
Resigned on
27 March 2024
Nationality
Polish
Occupation
Director

CORPORATE WORKSHOP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2022
Resigned on
12 October 2023
Nationality
Polish
Occupation
Director

META E-SHOP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2022
Resigned on
24 August 2022
Nationality
Polish
Occupation
Director

SUNSTAR CONSTRUCTION LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 January 2022
Resigned on
6 November 2023
Nationality
Polish
Occupation
Director

INDEPENDENT VEGAN FOOD LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 January 2022
Resigned on
8 January 2025
Nationality
Polish
Occupation
Director

DEVELOPMENT WORKSHOP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 January 2022
Resigned on
17 April 2023
Nationality
Polish
Occupation
Director

TRAINING POWER LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 January 2022
Resigned on
15 October 2023
Nationality
Polish
Occupation
Director

MANUFACTURING WORKSHOP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 January 2022
Resigned on
13 June 2023
Nationality
Polish
Occupation
Director

SUNSHINE SAFETY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 January 2022
Nationality
Polish
Occupation
Director

META APP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 January 2022
Resigned on
15 September 2023
Nationality
Polish
Occupation
Director

SERENITY PICTURES LTD.

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 January 2022
Resigned on
16 February 2022
Nationality
Polish
Occupation
Director

SPECIALIST WORKSHOP LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 January 2022
Resigned on
11 October 2023
Nationality
Polish
Occupation
Director

INCREASE BIZ VENTURES LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 January 2022
Resigned on
16 January 2023
Nationality
Polish
Occupation
Director

WORKSHOP DATA LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 January 2022
Resigned on
7 September 2023
Nationality
Polish
Occupation
Director

EIRDOC LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 January 2022
Resigned on
22 May 2024
Nationality
Polish
Occupation
Director

SUPPER SINGH BUILDERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 January 2022
Resigned on
12 October 2023
Nationality
Polish
Occupation
Director

INCREASE DEVELOPMENT LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 January 2022
Resigned on
11 May 2022
Nationality
Polish
Occupation
Director

INCREASE TECHNOLOGY LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 January 2022
Resigned on
9 January 2023
Nationality
Polish
Occupation
Director

XCLUSIVE BUSINESS TRANSFERS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 January 2022
Resigned on
27 January 2023
Nationality
Polish
Occupation
Director

INCREASE TRADE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2021
Resigned on
16 November 2022
Nationality
Polish
Occupation
Director

ARCH ESTABLISHMENT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2021
Resigned on
16 November 2022
Nationality
Polish
Occupation
Director

SUNSHINE CONSTRUCTION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2021
Resigned on
22 June 2022
Nationality
Polish
Occupation
Director

ARCH INFINITE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 December 2021
Resigned on
29 April 2022
Nationality
Polish
Occupation
Director

ARCH TECHNOLOGY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 December 2021
Resigned on
14 March 2023
Nationality
Polish
Occupation
Director

ARCH SAFETY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 December 2021
Resigned on
1 March 2022
Nationality
Polish
Occupation
Director

INCREASE INVESTMENT LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 December 2021
Resigned on
16 November 2022
Nationality
Polish
Occupation
Director

EQUATION ACCOUNTANTS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
28 June 2023
Nationality
Polish
Occupation
Director

SPIRESTAY HOSPITALITY LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
4 August 2024
Nationality
Polish
Occupation
Director

SUNSHINE ENGINEERING LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
3 February 2023
Nationality
Polish
Occupation
Director

INCREASE STOCK LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
7 September 2022
Nationality
Polish
Occupation
Director

THE BUSINESS MEDIA LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

ENSTONE JEWELLERS LTD

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
8 November 2023
Nationality
Polish
Occupation
Director

INCREASE BUSINESS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
16 November 2022
Nationality
Polish
Occupation
Director

VIRTUAL VISTA LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
10 December 2023
Nationality
Polish
Occupation
Director

ARCH CORPORATE LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
15 December 2022
Nationality
Polish
Occupation
Director

INCREASE MARKETING LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
23 April 2024
Nationality
Polish
Occupation
Director

ATLANTIC LOGISTIC SOLUTION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
8 November 2023
Nationality
Polish
Occupation
Director

EQUATION SOLUTION LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 December 2021
Resigned on
4 October 2023
Nationality
Polish
Occupation
Director

SUNSHINE MANUFACTURING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 November 2021
Resigned on
5 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PRUDENTIAL HOME MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 November 2021
Resigned on
9 June 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUNSHINE CONSULT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 November 2021
Resigned on
28 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUNSHINE AGRICULTURAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 November 2021
Resigned on
5 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUNSHINE FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 November 2021
Resigned on
9 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RAVENSNEST (HOLDINGS) LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 November 2021
Resigned on
18 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUNSHINE ACCOUNTANTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUNSHINE ASSOCIATES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 November 2021
Resigned on
9 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS PRIVACY LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 October 2021
Resigned on
26 June 2023
Nationality
Polish
Occupation
Director

DIGITAL CORPORATION EDINBURGH LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
1 November 2022
Nationality
Polish
Occupation
Director

LOCHSHIELD SERVICES LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
21 November 2023
Nationality
Polish
Occupation
Director

PRIVATE MARKETING LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
14 April 2023
Nationality
Polish
Occupation
Director

FINANCE CONNECTION LTD

Correspondence address
64a Cumberland Street, Edinburgh, Midlothian, Scotland, EH3 6RE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
5 February 2022
Nationality
Polish
Occupation
Director

FASTIDIOUS ACCOUNTANTS LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
24 May 2023
Nationality
Polish
Occupation
Director

SUBFUSION GROUP LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
27 December 2023
Nationality
Polish
Occupation
Director

MEDIA PRIVACY LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
11 March 2024
Nationality
Polish
Occupation
Director

INFINITE PRIVACY LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
25 March 2024
Nationality
Polish
Occupation
Director

BUSINESS PRIVACY SPECIALIST LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 October 2021
Resigned on
12 May 2023
Nationality
Polish
Occupation
Director

METICULOUS HEALTH LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2021
Resigned on
12 February 2023
Nationality
Polish
Occupation
Director

METICULOUS FINANCE LTD

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2021
Resigned on
8 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

GLASGOW DESIGN BOX LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 September 2021
Resigned on
27 March 2024
Nationality
Polish
Occupation
Director

METICULOUS INVESTMENT LTD

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 September 2021
Resigned on
14 April 2023
Nationality
Polish
Occupation
Director

INVESTMENT RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 August 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STRANGE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 August 2021
Resigned on
26 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STING ACCOUNTANTS LTD

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 August 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

BLU PROPERTY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 August 2021
Resigned on
15 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BEST CALCULATION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 August 2021
Resigned on
19 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VIRTUAL RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
5 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MASTER RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
31 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIA RESEARCH LTD

Correspondence address
7 Bell Yard, London, United Kingdom, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
19 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TRADE RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
29 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

QMD INSIGHT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
29 June 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INTERNET RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MARKETING RESEARCH (LONDON) LTD

Correspondence address
50 Princes Street, Ipswich, England, IP1 1RJ
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
28 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

DEVELOPMENT RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
1 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SPECIALIST RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
26 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AGRICULTURAL RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
28 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DESIGN RESEARCH (LONDON) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 August 2021
Resigned on
10 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DATA CONSUMPTION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2021
Resigned on
26 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SMART CONSUMPTION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2021
Resigned on
27 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PRACTICAL STOCK LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Resigned on
28 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIA LEGEND LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Resigned on
10 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ALEKSOR LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Resigned on
1 July 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STOCK LEGEND LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MARKETING LEGEND LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Resigned on
18 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PRACTICAL BUSINESS (LONDON) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Resigned on
15 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MONEY SECURITY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Resigned on
18 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TECHNOLOGY MARKET LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Resigned on
5 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AGRICULTURAL LEGEND LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2021
Resigned on
5 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SOUTHERN AGRICULTURE LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 August 2021
Resigned on
5 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REVIVE AGRICULTURE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 August 2021
Resigned on
24 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

E.I AND D LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 August 2021
Resigned on
30 January 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REVIVE MARKETING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 August 2021
Resigned on
29 October 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REVIVE TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 August 2021
Resigned on
29 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REVIVE BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2021
Resigned on
31 January 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ASTON PEARL ACCOUNTANTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2021
Resigned on
20 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MASTER FITNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 July 2021
Resigned on
5 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MASTER ENTERTAINMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 July 2021
Resigned on
14 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TECH REVOLUTION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 July 2021
Resigned on
25 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SMART EXPOSURE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 July 2021
Resigned on
10 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CORPORATE MONEY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 July 2021
Resigned on
22 September 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NEW CONTINENTAL GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 July 2021
Resigned on
19 December 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CONECTAR CAPITAL LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 July 2021
Resigned on
16 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INFINITE MONEY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 July 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MONEY MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 July 2021
Resigned on
20 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MONEY INVESTMENT MASTER LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 July 2021
Resigned on
21 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MONEY VENTURES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 July 2021
Resigned on
21 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FINX CORPORATE FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 July 2021
Resigned on
9 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ MONEY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 July 2021
Resigned on
24 January 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REFLECT ENGINEERING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 July 2021
Resigned on
6 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REFLECT DATA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 July 2021
Resigned on
28 October 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REFLECT FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 July 2021
Resigned on
29 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REFLECT PRODUCTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 July 2021
Resigned on
9 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CYBRTRYB LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 July 2021
Resigned on
4 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REFLECT TECH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 June 2021
Resigned on
27 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REFLECT ENTERTAINMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 June 2021
Resigned on
6 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WESTBURY PROJECTS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 June 2021
Resigned on
24 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REFLECT MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 June 2021
Resigned on
17 May 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REFLECT FITNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 June 2021
Resigned on
12 June 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BRAMWELL FINANCIAL GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 June 2021
Resigned on
22 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STANDARD ENTERTAINMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 June 2021
Resigned on
12 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VPRO INFRASTRUCTURE SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 June 2021
Resigned on
9 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STANDARD BUSINESS (LONDON) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 June 2021
Resigned on
1 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ITA HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 June 2021
Resigned on
20 July 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ACCOUNTING MASTER LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 June 2021
Resigned on
28 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ICOIN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 June 2021
Resigned on
23 January 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VIRTUAL MARKETING SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 June 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ALFA & OMEGA ACCOUNTANT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 June 2021
Resigned on
15 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CENTRAL VIRTUAL CONSULTING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 June 2021
Resigned on
13 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ALFA & OMEGA APARTMENTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2021
Resigned on
22 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EUROPEAN BEST FLORIST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 June 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

JJ FLORIST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 May 2021
Resigned on
17 April 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SYRON PROPERTIES UK LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 May 2021
Resigned on
28 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MONEY BELT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 May 2021
Resigned on
28 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RICH MONEY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 May 2021
Resigned on
24 May 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MONEY RICH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 May 2021
Resigned on
25 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PUZZLE PROJECT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 May 2021
Resigned on
4 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PUZZLE SYSTEM LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CRYPTO CATS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 May 2021
Resigned on
11 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DOLLAR COIN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FRANCOIN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BRITCOIN WALLET LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 May 2021
Resigned on
25 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MY MOZZI LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 May 2021
Resigned on
10 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NCRYPTD NET LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 May 2021
Resigned on
2 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COMMERCE HAUS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 May 2021
Resigned on
7 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CRYPTO HAUS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SASHCARE JOINERY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 May 2021
Resigned on
3 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VAPING VIKING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MILI-GEAR LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 May 2021
Resigned on
13 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TACTICAL GEAR LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MILI-BACKPACKS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VALUABLE EDUCATION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TACTICAL BACKPACKS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SOULFUL HOME LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 May 2021
Resigned on
21 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GYM HIVE MIND LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VALUABLE ANTIQUES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GYM NUTRITION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 May 2021
Resigned on
1 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HOME SWITCHER LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 May 2021
Resigned on
16 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ISAP GROUP INVESTMENTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 May 2021
Resigned on
17 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UNI ACCOMODATION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 May 2021
Resigned on
13 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FORWARD THINKING LEGAL ADVISERS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 May 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS PROJECT MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 May 2021
Resigned on
6 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FORWARD THINKING (LONDON) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 May 2021
Resigned on
7 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PROJECT IDEAS MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 May 2021
Resigned on
25 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS STRATEGY MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 May 2021
Resigned on
4 July 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PROJECT STRATEGY MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 May 2021
Resigned on
29 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

URBAN ACCOUNTING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 April 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EDGE OF SCIENCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 April 2021
Resigned on
9 July 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NICHE ESTABLISHMENT (LONDON) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 April 2021
Resigned on
29 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

URBAN INVESTING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 April 2021
Resigned on
31 March 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UNIQUE ESTABLISHMENT (LONDON) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 April 2021
Resigned on
23 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UNIQUE FINANCE SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 April 2021
Resigned on
16 December 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TAXFLOW PARTNERS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 April 2021
Resigned on
31 July 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UNIQUE ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 April 2021
Resigned on
1 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NICHE ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 April 2021
Resigned on
19 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UNIQUE ACCOUNTING SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 April 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NICHE BUSINESS SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 April 2021
Resigned on
24 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RAINBOW FINANCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 March 2021
Resigned on
22 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ASCAD GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 March 2021
Resigned on
1 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GALAXY ACCOUNTANTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 March 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RAINBOW ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 March 2021
Resigned on
12 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZING ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 March 2021
Resigned on
7 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PINEAPPLE BUSINESS SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 March 2021
Resigned on
4 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZING ACCOUNTANTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

POP FITNESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 March 2021
Resigned on
11 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RUSH GROUP HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2021
Resigned on
28 March 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MIDNIGHT ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 March 2021
Resigned on
16 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BENAA HOLDING OFFSHORE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 March 2021
Resigned on
2 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ARY TAXWISE ADVISORY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2021
Resigned on
22 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SERENITY PROPERTY GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
1 March 2021
Resigned on
7 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SURGE ACCOUNTANTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BOUNTY INVESTMENTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 February 2021
Resigned on
17 March 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UPSCALE ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 February 2021
Resigned on
21 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SURGE TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 February 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

UPSCALE ACCOUNTANT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 February 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

REDWOOD RECRUITMENT GROUP LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 February 2021
Resigned on
21 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FX FAIR LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 February 2021
Resigned on
22 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LUMINOUS TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 February 2021
Resigned on
8 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RAIL TELEMETRY SERVICES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 February 2021
Resigned on
9 March 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FURY TECH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 February 2021
Resigned on
7 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TECH COOKIE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 February 2021
Resigned on
15 December 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CENTRAL MANAGEMENT (LONDON) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 February 2021
Resigned on
21 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TISMO LONDON LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 February 2021
Resigned on
10 July 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VIRTUAL BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 February 2021
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

KHALEESI TRAVELS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 February 2021
Resigned on
13 May 2025
Nationality
Polish
Occupation
Director

EUROBIZ LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
17 February 2021
Resigned on
4 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS TENDER SUPPORT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 February 2021
Resigned on
21 July 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CIRCLE WEB LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 February 2021
Resigned on
4 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ SAFETY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 February 2021
Resigned on
6 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ DEVELOPMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 February 2021
Resigned on
16 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 February 2021
Resigned on
25 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ABIAH HOMES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 February 2021
Resigned on
7 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ SECURITY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 February 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ MARKETING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 February 2021
Resigned on
14 June 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ SPECIALIST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 February 2021
Resigned on
25 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 February 2021
Resigned on
16 August 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2021
Resigned on
5 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ DYNAMICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 February 2021
Resigned on
13 September 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ CONSULT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 February 2021
Resigned on
23 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z SYSTEMS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 February 2021
Resigned on
25 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z AGENCY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 February 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z DATA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 February 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

H AND AH VENTURE CAPITAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 February 2021
Resigned on
6 June 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FOURNIER GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 February 2021
Resigned on
3 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z INFINITE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 February 2021
Resigned on
28 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 February 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

A-Z SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 February 2021
Resigned on
20 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

APPLIED CONSULTING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2021
Resigned on
8 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TAX MINDS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 February 2021
Resigned on
28 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PSI REAL ESTATE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 January 2021
Resigned on
22 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TELEGRAPH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 January 2021
Resigned on
2 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ORIGINATION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 January 2021
Resigned on
28 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NATIONAL DESIGN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 January 2021
Resigned on
10 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

OXFORD CIRCUS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 January 2021
Resigned on
21 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MOBILE MORTGAGES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 January 2021
Resigned on
9 July 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INFORMATION SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 January 2021
Resigned on
28 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DOWNLOAD LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 January 2021
Resigned on
28 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EUROPEAN COMMERCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 January 2021
Resigned on
15 December 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGI ARTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COMPACT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 January 2021
Resigned on
4 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BRAND CONSULTING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 January 2021
Resigned on
6 December 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HOLIDAY PROPERTY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 January 2021
Resigned on
11 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FAST COMMERCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 January 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TOP ASSOCIATES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 January 2021
Resigned on
22 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ESCROW LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 January 2021
Resigned on
24 May 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STRAIGHT FORWARD TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 January 2021
Resigned on
4 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SMART DESIGN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 January 2021
Resigned on
6 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ONLINE CONSULTING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 January 2021
Resigned on
28 October 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WOLFF LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 January 2021
Resigned on
18 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

OC LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 November 2020
Nationality
Polish
Occupation
Director

OBJECTIVE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 November 2020
Resigned on
7 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NEXIS COMMERCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 November 2020
Resigned on
10 May 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NANOWARE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 November 2020
Resigned on
4 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GRANDEUR.VIP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 November 2020
Resigned on
12 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIA PAY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 November 2020
Resigned on
2 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIA SOUTH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 November 2020
Resigned on
26 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LONDON APPLIED LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 November 2020
Resigned on
7 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LINE MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 November 2020
Resigned on
1 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INNOVATIVE TECHNIQUES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 November 2020
Resigned on
3 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INTERNET SECURITY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 November 2020
Resigned on
24 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INTENSIFY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 November 2020
Resigned on
25 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FIDELITY CONSULTANCY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 November 2020
Resigned on
17 August 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

E-CITY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
6 November 2020
Resigned on
6 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WORLDWIDE CEMENT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 November 2020
Resigned on
26 September 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COMMERCE HOUSE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 November 2020
Resigned on
29 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CURRENT CONSULTING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
5 November 2020
Resigned on
30 May 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NATIONAL LINK LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 November 2020
Resigned on
10 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS CIRCLE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 November 2020
Resigned on
16 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

OBJECT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 November 2020
Resigned on
2 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIAPRO LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 November 2020
Resigned on
7 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIASENSE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 November 2020
Resigned on
10 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MARATHON LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 November 2020
Resigned on
12 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ART INSPIRATION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 November 2020
Resigned on
31 January 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS INSPIRATION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 November 2020
Resigned on
8 November 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MANUFACTURER ESTABLISHMENT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
28 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

THE PROFESSIONAL ESTABLISHMENT LONDON LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
18 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

THE MANUFACTURING BUSINESS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
30 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

THE SECURITY ORGANISATION LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
9 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CARGOKING SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
31 January 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PERMIAN RESOURCES CORPORATION LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
10 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZEONIX LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
29 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PURITY ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
15 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

IMAGINATIVE ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
6 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SIDERMET LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
7 June 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ADVANCED CONSULTANCY INNOVATION LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ADVANCED BUSINESS INNOVATION LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
24 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FREEDMEIXS HOLDIIXGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
11 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS DEVELOPMENT ANALYST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SPECIEX ECOSYSTEM LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
4 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ADVANCED BUSINESS DESIGN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
4 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CORPORATION DATA ANALYST LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
4 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

THE TECHNOLOGY ANALYST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
17 August 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

RECOVERY FORCE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
11 July 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS UNION SERVICES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
3 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TECHNOLOGY RESEARCH LONDON LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
24 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGITAL CORPORATION SERVICES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
7 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGITAL BUSINESS DEVELOPMENT SERVICE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
2 November 2020
Resigned on
27 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BEANSTALK GROWTH LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2020
Resigned on
30 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ADASTRA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2020
Resigned on
5 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

THE PUBLIC ESTABLISHMENT LONDON LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FINANCIAL ESTABLISHMENT LONDON LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 October 2020
Resigned on
15 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WAREHOUSE SERVICES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2020
Resigned on
10 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AUTO DIRECT LONDON LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2020
Resigned on
19 January 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HEALTH AND WELLBEING SUPPORT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

THE LONDON CAMERA HUB LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2020
Resigned on
5 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SMART BUSINESS ASSOCIATES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
27 October 2020
Resigned on
10 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIRECT ART AND CRAFT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 October 2020
Resigned on
21 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DATA COMPLIANCE LONDON GROUP (DCL) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 October 2020
Resigned on
4 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DATA SHARK LONDON LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 October 2020
Resigned on
25 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BRIDGE DRIVE CAR RENTALS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
26 October 2020
Resigned on
4 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GRAPHICS DIRECT LONDON LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 October 2020
Resigned on
7 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MASTER BUSINESS SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 October 2020
Resigned on
10 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIRECT ART GALLERY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 October 2020
Resigned on
17 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WELLBEING DIRECT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 October 2020
Resigned on
16 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CLASSICAL ART LONDON LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
23 October 2020
Resigned on
23 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIRECT ESTABLISHMENT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2020
Resigned on
10 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GAMING HABITAT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 October 2020
Resigned on
23 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGITAL COMMUNICATION DIRECT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 October 2020
Resigned on
10 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COHEN KLEIN & ASSOCIATES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 October 2020
Resigned on
1 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGITAL COMMUNICATION SPECIALISTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 October 2020
Resigned on
27 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGITAL MARKETING SPECIALIST LONDON LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 October 2020
Resigned on
28 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

METORE LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 October 2020
Resigned on
6 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INEVION BUSINESS SERVICES LTD.

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 October 2020
Resigned on
21 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PRINCIPLE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2020
Nationality
Polish
Occupation
Director

GLOBAL RECOGNITION LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2020
Nationality
Polish
Occupation
Director

AVENTA LABORATORY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2020
Resigned on
19 September 2023
Nationality
Polish
Occupation
Director

REMIX LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2020
Nationality
Polish
Occupation
Director

XXX LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 September 2020
Nationality
Polish
Occupation
Director

MARKETING STRATEGY & ANALYSIS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2020
Resigned on
16 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MARKETING ANALYSIS & CONSULTANCY LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 September 2020
Resigned on
24 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CONSULTANCY SERVICES LONDON LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Resigned on
24 May 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GAMBLING LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Nationality
Polish
Occupation
Director

GRAPHICS GURU LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Resigned on
10 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS SQUARE LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Nationality
Polish
Occupation
Director

RESOURCE CENTRAL LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Nationality
Polish
Occupation
Director

RESOURCE 4 BUSINESS LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Nationality
Polish
Occupation
Director

CIRCLE BUSINESS SOLUTIONS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Nationality
Polish
Occupation
Director

FAR RESOURCING LIMITED

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Nationality
Polish
Occupation
Director

SIN LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Resigned on
13 February 2023
Nationality
Polish
Occupation
Director

CONSULTANCY INTELLIGENCE LIMITED

Correspondence address
4385 12904266 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 September 2020
Nationality
Polish
Occupation
Director

CONSULTANCY AGREEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 September 2020
Resigned on
10 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ANALYSIS CONSULTANCY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 September 2020
Resigned on
23 August 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AUTOMATION ENGINEER LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 September 2020
Resigned on
16 August 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ELECTRONIC COMMERCE NETWORK LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 September 2020
Resigned on
7 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

12 VENTURES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 September 2020
Nationality
Polish
Occupation
Director

12 CAPITAL LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
22 September 2020
Nationality
Polish
Occupation
Director

AAA LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2020
Nationality
Polish
Occupation
Director

INFO MARKETING LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2020
Nationality
Polish
Occupation
Director

TASK LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2020
Nationality
Polish
Occupation
Director

OMS HOLDCO LIMITED

Correspondence address
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2020
Resigned on
30 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

RAINBOW MEDIA LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2020
Nationality
Polish
Occupation
Director

ADVERTISING LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 September 2020
Nationality
Polish
Occupation
Director

* LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 September 2020
Resigned on
24 June 2024
Nationality
Polish
Occupation
Director

WARRANTY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 September 2020
Nationality
Polish
Occupation
Director

INDEMNITY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 September 2020
Nationality
Polish
Occupation
Director

COMMERCE APPLIED LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 September 2020
Nationality
Polish
Occupation
Director

INFINITE DATA PROTECTION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 September 2020
Resigned on
29 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEASURE GROUP EUROPE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 September 2020
Resigned on
9 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

HEALTH & MEDICAL SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
9 September 2020
Resigned on
6 September 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NEXGEN HVAC LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 September 2020
Resigned on
28 February 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MECHATECH GB SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 September 2020
Resigned on
11 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EVERYDAY TELECOM VENTURES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 September 2020
Resigned on
11 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INFINITE FINANCE MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 September 2020
Resigned on
4 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INFINITE BUSINESS SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
8 September 2020
Resigned on
4 August 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Nationality
Polish
Occupation
Director

EXACTLY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
1 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CHELSEA COLLEGE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
8 March 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

T & CO RENOVATION LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
26 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WINCHESTER SCHOOL OF BUSINESS AND TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
13 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FINANCE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Nationality
Polish
Occupation
Director

BUSINESS2 LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
29 December 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PERDUCO HOLDINGS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
20 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIAVERSE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
13 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TECHNOLOGY SERVICES (LONDON) LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
22 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MAYFAIR BUSINESS SPECIALISTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
30 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ELAUNCH STRATEGIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
19 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NANO LOGIC LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
23 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VODDEN ORIGINAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
3 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TECHNOLOGY CONSULTING CORP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
2 August 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WORK MEDIA SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Resigned on
17 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

GOVERNMENT COLLEGE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
7 September 2020
Nationality
Polish
Occupation
Director

EC LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

INFINIAPP LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

SILVER MEDIA LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

INFINI DIRECTORY LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

INTERNATIONAL COMMERCIAL LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

ORIENTAL LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

RISK BUSINESS LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

TAX CENTRE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

MARKET LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

RECOVERY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

CAPITAL LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Resigned on
22 November 2023
Nationality
Polish
Occupation
Director

BANKNET LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 September 2020
Nationality
Polish
Occupation
Director

TM LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 September 2020
Nationality
Polish
Occupation
Director

ENTRY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
3 September 2020
Nationality
Polish
Occupation
Director

CONCEPTUAL MEDIA LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

BOOKMAKER LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

WATCH LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

ROYALTIES LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

MOBILE STREAM LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

IDEAL CONSULT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

COM LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

CONCEPT CONSULTING LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

123 LIMITED

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

BRITAIN LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

BUYER LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

E COMMERCE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

EXHIBITION LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 August 2020
Nationality
Polish
Occupation
Director

E MORTGAGE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

DRINK LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

EXPORT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

E TRADE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

THE GRILLBOX LONGBRIDGE UK LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Resigned on
25 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ITALY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

BROWN WALLET LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Resigned on
13 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COMPUTERS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

E TRAVEL LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

E MUSIC LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

CENTER LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
25 August 2020
Nationality
Polish
Occupation
Director

LINK SOFTWARE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

NANOSOLVE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

EURO SUPPORT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

MUSEUM LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

VITAL LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Resigned on
20 January 2021
Nationality
Polish
Occupation
Director

INCORPORATE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

CONFERENCE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

INTELLIGENCE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

CURRENCY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

E ACCOUNTING LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

CONSULTING LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

CALL LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Resigned on
27 July 2022
Nationality
Polish
Occupation
Director

CREDIT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
24 August 2020
Nationality
Polish
Occupation
Director

MOTOR BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 August 2020
Resigned on
17 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FAXOS ENGINEERING SERVICES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 August 2020
Resigned on
25 February 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AUTO TELECOM LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 August 2020
Resigned on
7 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WE ARE TECH LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 August 2020
Resigned on
16 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ ENTERPRISE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 August 2020
Resigned on
9 September 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WEB SUPPORT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 August 2020
Nationality
Polish
Occupation
Director

THEATRE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 August 2020
Nationality
Polish
Occupation
Director

MERCURY NETWORKS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 August 2020
Nationality
Polish
Occupation
Director

\ COMPANY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 August 2020
Nationality
Polish
Occupation
Director

LUNA BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2020
Resigned on
10 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BEST AGRICULTURAL SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2020
Resigned on
16 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MOTOR SPECIALIST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2020
Resigned on
6 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BEST MANUFACTURING SOLUTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2020
Resigned on
29 November 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SPECIALIST ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 August 2020
Resigned on
2 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SITE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

E-SUPPORT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

COMMERCE SERVICES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

VIRTUES CONSTRUCTION & HOME IMPROVEMENT LTD

Correspondence address
10 Queslett Road, Birmingham, England, B436PL
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Resigned on
16 March 2024
Nationality
Polish
Occupation
Director

POWERON ENERTECH INDUSTRIES UK LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Resigned on
13 February 2024
Nationality
Polish
Occupation
Director

LINK PARTNERS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

SMART COMMERCE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

COMMERCE NET LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

COMLINK LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

E TELECOM LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

BIZ BANK LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Resigned on
25 March 2022
Nationality
Polish
Occupation
Director

PLANNING LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

BUDGET LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

REALTY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

PHOTO LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

PHONE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

SEARCH LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

SECURITIES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

LEEDS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

PROFESSIONAL LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

RENT LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
18 August 2020
Nationality
Polish
Occupation
Director

VIRTUAL APP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
20 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIA REVOLUTION LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
10 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AFRIASIA CONSULTING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
27 September 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PROTECH CONSULTING GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
25 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BEST AGRICULTURE SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
10 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

APPLIED BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
26 June 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AGRICULTURE SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
7 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NORTHERN ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
14 June 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CENTRAL ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SOUTHERN ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
4 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MIRZA AND SONS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
6 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WESTERN ESTABLISHMENT LTD

Correspondence address
4385 12815524 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
16 April 2024
Nationality
Polish
Occupation
Director

EASTERN ESTABLISHMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
15 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EASTERN PRODUCTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
9 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VIRTUAL APP SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 August 2020
Resigned on
8 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CENTRAL PRODUCTIONS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
14 August 2020
Resigned on
16 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AGRICULTURAL SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 August 2020
Resigned on
8 January 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESS SAFETY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 August 2020
Resigned on
10 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ATHONA RESEARCH LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 August 2020
Resigned on
22 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDICAL SAFETY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 August 2020
Resigned on
11 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MOTOR SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 August 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BUSINESSCOM LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
31 July 2020
Nationality
Polish
Occupation
Director

VIRTUAL TECHNOLOGY CONSULTANTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2020
Resigned on
14 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WEB ELECTRONICS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2020
Resigned on
19 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FIVE STAR ALLIANCE LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2020
Resigned on
7 July 2022
Nationality
Polish
Occupation
Director

CENTRAL MANUFACTURING SPECIALISTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

APOLLO PAY LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2020
Resigned on
29 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PRODUCTION SPECIALISTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
30 July 2020
Resigned on
10 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EQUITY LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 July 2020
Nationality
Polish
Occupation
Director

GOD LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
29 July 2020
Nationality
Polish
Occupation
Director

STANDARD COMMERCE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 July 2020
Nationality
Polish
Occupation
Director

NEW MANAGEMENT LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 July 2020
Nationality
Polish
Occupation
Director

CONNECT MEDIA LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 July 2020
Nationality
Polish
Occupation
Director

TRADEWARE LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 July 2020
Nationality
Polish
Occupation
Director

WGA ASSOCIATES LTD.

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1985
Appointed on
28 July 2020
Resigned on
10 May 2022
Nationality
Polish
Occupation
Director

UKDATA TECHNOLOGIES LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
21 July 2020
Resigned on
21 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NATIONAL TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 July 2020
Resigned on
17 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

NATIONAL WEB DESIGN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 July 2020
Resigned on
19 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EUROPEAN MEDIA SPECIALIST LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
20 July 2020
Resigned on
5 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BRIT BUSINESS FUNDING LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
11 November 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

E-TRADING SUPPORT LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SWIFT MEDIA TRADE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
5 January 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PICTURE DESIGN MARKETING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
25 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CERTUM GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
5 September 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EUROPEAN MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
5 August 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EUROPEAN STOCK BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
23 June 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WEBWORKS DESIGN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
22 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SHOPPING SPECIALISTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
11 October 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

IMAGINATIVE MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
25 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ILLUSION MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
12 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGITAL ONE HOLDINGS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
4 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

AGRICULTURAL DESIGN & TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
25 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

APP DESIGN SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
17 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

APP MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MARKETING SUPPORT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
4 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MAROON MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
5 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WORLD GLOBAL ENTERPRISE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
12 August 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIA SECURITY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
3 May 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COMMERCE GROUP TECHNOLOGY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
26 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

IMAGINATIVE BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
19 July 2020
Resigned on
12 March 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DCHOS TECH CONSULTANT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 July 2020
Resigned on
27 September 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SAIYCOM GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
15 July 2020
Resigned on
12 April 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ICE24 LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
17 March 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ELEKTRIKA1 LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
5 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZCOM TRADING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
8 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WEB DESIGNING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
2 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

KEYNEST PROPERTIES LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
29 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STOCK SECURITY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
4 December 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SPECIALIST SECURITY BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
7 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SANCTUARY NEXUS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
8 January 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MEDIA TRADING COMPANY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
2 August 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MARKETING SECURITY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
19 May 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

KNOWLEDGE TRADING BUSINESS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
2 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

IMAGINATIVE ACCOUNTANTS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
13 July 2020
Resigned on
20 November 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WORLD CONSULT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
19 April 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SCAN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
3 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TELEMARKET LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
10 November 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

MARKETING ARTS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
17 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

LONDON BOOKMAKERS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
4 November 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

EUROPEAN DIRECT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
1 February 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ONLINE MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
25 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

OFTFOCUS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
10 October 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DIGIT CONSULTANCY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
19 October 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DATA RECOVERY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
10 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

COMP DEVELOPERS LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
26 September 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CONTROL MEDIA LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
16 November 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

CITY NETWORK LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
28 February 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

BIZ TELECOM LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

APP PAY LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
17 July 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STANDARD ENERGY (LONDON) LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
14 December 2023
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

VISUAL DESIGN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
3 January 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

WEBWARE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
10 July 2020
Resigned on
10 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

IBC INTERNATIONAL LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 June 2020
Resigned on
7 December 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

K&B FURNITURE REMOVALS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 June 2020
Resigned on
4 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

STOCKBRIDGE DESIGN AND BUILD LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
16 June 2020
Resigned on
31 May 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

JG ENTERPRISE GROUP LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
July 1985
Appointed on
12 June 2020
Resigned on
7 March 2022
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

INTERNET CONSULTANCY LTD

Correspondence address
18-20 Kew Road, Richmond, Surrey, England, TW9 2NA
Role ACTIVE
director
Date of birth
July 1985
Appointed on
4 June 2020
Resigned on
5 March 2025
Nationality
Polish
Occupation
Director

Average house price in the postcode TW9 2NA £1,617,000


MYCO WORKS LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role RESIGNED
director
Date of birth
July 1985
Appointed on
16 May 2021
Resigned on
2 June 2021
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ZEG LTD

Correspondence address
85 Great Portland Street, London, United Kingdom, W1W 7LT
Role RESIGNED
director
Date of birth
July 1985
Appointed on
25 September 2020
Resigned on
15 October 2020
Nationality
Polish
Occupation
Director

IBC TRADING LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role RESIGNED
director
Date of birth
July 1985
Appointed on
11 June 2020
Resigned on
21 July 2020
Nationality
Polish
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000