logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Szabolcs Szolnoki

    Related profiles found in government register
  • Mr Szabolcs Szolnoki
    Hungarian born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Amelia House, 11 Boulevard Drive, London, NW9 5JQ, England

      IIF 1
    • icon of address 4, Broadhead Strand, London, NW9 5PR, England

      IIF 2
    • icon of address 60, Windsor Avenue, London, SW19 2RR, England

      IIF 3
  • Mr Szabolcs Szolnoki
    Hungarian born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Croft House, 21 Heritage Avenue, London, NW9 5XY, England

      IIF 4
  • Mr Szabolcs Szolnoki
    Hungarian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Unix Unit 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, CM0 8FA, England

      IIF 5
    • icon of address 35, Stork Road, London, E7 9HR, England

      IIF 6
    • icon of address 37a, New Broadway, London, W5 5AH, England

      IIF 7
    • icon of address 6, Boulevard Drive, Flat 87, London, NW9 5QG, England

      IIF 8
    • icon of address 87 Cavendish House, 6 Boulevard Drive, London, NW9 5QG, England

      IIF 9
    • icon of address Flat 42 Golding House, 11 Beaufort Square, London, NW9 5XF, England

      IIF 10
    • icon of address Flat 87 Cavendish House, 6 Boulevard Drive, London, NW9 5QG, England

      IIF 11
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 12
  • Szolnoki, Szabolcs
    Hungarian director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Amelia House, 11 Boulevard Drive, London, NW9 5JQ, England

      IIF 13
    • icon of address 4, Broadhead Strand, London, NW9 5PR, England

      IIF 14
    • icon of address 4, Gresswell Broadhead Strand, London, NW9 5PR, England

      IIF 15
  • Szolnoki, Szabolcs
    Hungarian managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, New Broadway, London, W5 5AH, England

      IIF 16
    • icon of address 60, Windsor Avenue, London, SW19 2RR, England

      IIF 17
    • icon of address 1, Victoria Court, Wembley, Middlesex, HA9 6QJ, United Kingdom

      IIF 18
  • Szolnoki, Szabolcs
    Hungarian company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Admiral Court, Barton Close, London, NW4 4QD, England

      IIF 19
  • Szolnoki, Szabolcs
    Hungarian company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Unix Unit 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, CM0 8FA, England

      IIF 20
    • icon of address 35, Stork Road, London, E7 9HR, England

      IIF 21
    • icon of address 37a, New Broadway, London, W5 5AH, England

      IIF 22
    • icon of address 39 Croft House, 21 Heritage Avenue, London, NW9 5XY, England

      IIF 23
    • icon of address 87 Cavendish House, 6 Boulevard Drive, London, NW9 5QG, England

      IIF 24
    • icon of address Flat 42 Golding House, 11 Beaufort Square, London, NW9 5XF, England

      IIF 25
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 26
    • icon of address 548, Ringwood Road, Poole, BH12 4LY, England

      IIF 27
  • Szolnoki, Szabolcs
    Hungarian director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 87 Cavendish House, 6 Boulevard Drive, London, NW9 5QG, England

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 112 Amelia House 11 Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fao Unix Unit 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    SS CHAUFFER LTD - 2023-09-18
    icon of address 6 Boulevard Drive, Flat 87, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72 Park Avenue North, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    SVC CORPORATION LTD - 2014-07-21
    icon of address 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,392 GBP2016-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2014-07-21
    IIF 18 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-07-16 ~ 2023-08-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-16 ~ 2023-08-16
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 35 Stork Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,848 GBP2023-10-31
    Officer
    icon of calendar 2025-07-16 ~ 2025-10-10
    IIF 21 - Director → ME
    icon of calendar 2020-01-11 ~ 2022-09-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ 2025-10-10
    IIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-11 ~ 2022-09-20
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address 35 Stork Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,140 GBP2019-09-30
    Officer
    icon of calendar 2017-11-09 ~ 2019-09-25
    IIF 19 - Director → ME
    icon of calendar 2019-09-25 ~ 2020-07-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2020-07-27
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2025-02-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ 2025-02-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 55 Vickers Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ 2013-10-30
    IIF 15 - Director → ME
  • 7
    icon of address 37a New Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,670 GBP2019-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2020-07-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ 2020-07-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 6 Boulevard Drive, Flat 87, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,683 GBP2023-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-02-01
    IIF 25 - Director → ME
    icon of calendar 2022-04-30 ~ 2025-05-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-02-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-30 ~ 2025-05-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 72 Park Avenue North, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-11-30
    Officer
    icon of calendar 2016-05-25 ~ 2017-03-28
    IIF 14 - Director → ME
  • 10
    icon of address 128 St. Marys Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2016-04-30
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.