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

Szczerbo, John Rawicz

    Related profiles found in government register
  • Szczerbo, John Rawicz
    English comanpay director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 St. George Wharf, 6 Shad Thames, London, SE1 2YS, United Kingdom

      IIF 1
  • Szczerbo, John Rawicz
    British pension consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS, United Kingdom

      IIF 2
  • Rawicz-szczerbo, John Edward Antony
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Npm Accounting, Layton House, Westcliffe Drive, Blackpool, FY3 7BJ, United Kingdom

      IIF 3
    • icon of address 9, Elm Tree Gardens, Elms Road, Leicester, Leicestershire, LE2 3NG

      IIF 4
    • icon of address C/o Stellar Asset Management, 20 Chapel Street, Liverpool, L3 9AG, United Kingdom

      IIF 5
    • icon of address 10, Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 6
    • icon of address 36, St George's Wharf, 6 Shad Thames, London, SE1 2YS, England

      IIF 7 IIF 8
    • icon of address 36, St. George's Wharf, 6 Shad Thames, London, SE1 2YS, United Kingdom

      IIF 9
    • icon of address 36 St George's Wharf, Shad Thames, London, SE1 2YS, England

      IIF 10
    • icon of address 36, St George's Wharf, Shad Thames, London, SE1 2YS, United Kingdom

      IIF 11
    • icon of address 155, Sheen Road, Richmond, Surrey, TW9 1YS, England

      IIF 12
  • Rawicz-szczerbo, John Edward Antony
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Shad Thames, London, SE1 2YS, United Kingdom

      IIF 13
    • icon of address 36 St George's Wharf, 6 Shad Thames, London, SE1 2YS, United Kingdom

      IIF 14
  • Rawicz-szczerbo, John Edward Antony
    British financial advisor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 St Georges Wharf, 6 Shad Thames, London, SE1 2YS

      IIF 15
  • Rawicz-szczerbo, John Edward Antony
    British financial services born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Victoria Park Road, London, E9 7NA

      IIF 16
    • icon of address Suite 5b, Birch House, Ransom Wood Business Park, Southwell Road West, Mansfield, Notts., NG21 0HJ, England

      IIF 17
  • Rawicz-szczerbo, John Edward Antony
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, St Georges Wharf, 6 Shad Thames, London, SE1 2YS, England

      IIF 18
  • Mr John Edward Antony Rawicz-szczerbo
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Npm Accounting, Layton House, Westcliffe Drive, Blackpool, FY3 7BJ, United Kingdom

      IIF 19
    • icon of address Stone Hill House, Shangton Road, Tur Langton, Leicester, LE8 0PN, England

      IIF 20
    • icon of address 10, Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 21
    • icon of address 36 St George's Wharf, 6 Shad Thames, London, SE1 2YS

      IIF 22
    • icon of address 36 St Georges Wharf, 6 Shad Thames, London, SE1 2YS, England

      IIF 23
    • icon of address 36 St George's Wharf, 6 Shad Thames, London, SE1 2YS, United Kingdom

      IIF 24 IIF 25
    • icon of address Suite 5b, Birch House, Ransom Wood Business Park, Southwell Road West, Mansfield, Notts., NG21 0HJ, England

      IIF 26
  • Rawicz-szczerbo, John
    British none born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 36 St George's Wharf, 6 Shad Thames, London, SE1 2YS, Uk

      IIF 27 IIF 28
  • Mr John Rawicz Szczerbo
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridien House, Ground Floor, 69-71 Clarendon Road, Watford, Herts, WD17 1DS, United Kingdom

      IIF 29
  • Rawicz Szczerbo, John Edward Antony
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Rawicz Szczerbo, John Edward Antony
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Northgate Business Centre, 38 Northgate, Newark, NG24 1EZ, England

      IIF 37
  • Rawicz-szczerbo, John Edward Antony
    British

    Registered addresses and corresponding companies
    • icon of address Suite 5b, Birch House, Ransom Wood Business Park, Southwell Road West, Mansfield, Notts., NG21 0HJ, England

      IIF 38
  • Rawicz-szczerbo, John Edward Antony
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 36 St Georges Wharf, 6 Shad Thames, London, SE1 2YS

      IIF 39
  • Rawicz-sczcerbo, John Edward Antony
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36, St. Georges Wharf, 6 Shad Thames, London, SE1 2YS, England

      IIF 40
  • Mr John Edward Antony Rawicz Sczerbo
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Rockcliffe Grange, Mansfield, NG18 4YW, England

      IIF 41
    • icon of address Finch Lodge, Upper Hexgreave, Farnsfield, Newark, NG22 8LS, England

      IIF 42
  • Mr John Edward Antony Rawicz-sczcerbo
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36, St. Georges Wharf, 6 Shad Thames, London, SE1 2YS, England

      IIF 43
  • Mr John Edward Antony Rawicz-szczerbo
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5b, Birch House, Ransom Wood Business Park, Southwell Road West, Mansfield, Notts., NG21 0HJ, England

      IIF 44
  • Mr John Edward Antony John Edward Antony Rawicz-szczerbo
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 St Georges Wharf, Shad Thames, London, SE1 2YS, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Meridien House Ground Floor, 69-71 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    BESPOKE FINANCIAL PLANNING LLP - 2012-01-12
    icon of address 36 St George's Wharf, 6 Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address Suite 5b, Birch House, Ransom Wood Business Park, Southwell Road West, Mansfield, Notts., England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,943 GBP2017-11-30
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ADMIRAL INTERNET LIMITED - 2000-01-14
    BESPOKE PENSIONEER TRUSTEES LIMITED - 2006-05-19
    icon of address Suite 5b, Birch House Ransom Wood Business Park, Southwell Road West, Mansfield, Notts., England
    Active Corporate (2 parents)
    Equity (Company account)
    2,076 GBP2024-11-30
    Officer
    icon of calendar 2002-05-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-10-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    SEYMOUR WEALTH LIMITED - 2016-12-15
    icon of address 155 Sheen Road, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 92 Station Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Npm Accounting Layton House, Westcliffe Drive, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 92 Station Lane, Hornchurch, Essex
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 9
    icon of address 10 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat 36, St. Georges Wharf, 6 Shad Thames, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 11
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-09-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 92 Station Lane, Hornchurch, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-16 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 14
    icon of address 92 Station Lane, Hornchurch, Essex
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    394,670 GBP2025-04-05
    Officer
    icon of calendar 2004-09-16 ~ now
    IIF 34 - LLP Designated Member → ME
  • 15
    icon of address Stone Hill House Shangton Road, Tur Langton, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,260 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 21 Rockcliffe Grange, Mansfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -43,963 GBP2024-03-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 36 St George's Wharf, 6 Shad Thames, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    715 GBP2017-03-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to surplus assets - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 36 St. George Wharf, 6 Shad Thames, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1 - Director → ME
Ceased 14
  • 1
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    795,677 GBP2024-06-30
    Officer
    icon of calendar 2013-09-09 ~ 2022-11-23
    IIF 5 - Director → ME
  • 2
    icon of address C/o Npm Accounting Layton House, Westcliffe Drive, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ 2019-03-06
    IIF 3 - Director → ME
  • 3
    KOINZ LTD - 2014-05-14
    icon of address 12a Sterling Complex, Farthing Road Industrial Estate, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ 2015-08-05
    IIF 10 - Director → ME
  • 4
    MATRIX ENERGY ITALY 13 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 13 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 35 - LLP Member → ME
  • 5
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-19 ~ 2011-12-22
    IIF 16 - Director → ME
  • 6
    icon of address 320 Garratt Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -483,372 GBP2023-05-31
    Officer
    icon of calendar 2013-05-02 ~ 2021-05-07
    IIF 11 - Director → ME
  • 7
    HABIT: THE MOVIE LIMITED - 2016-01-26
    icon of address Studio House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -333,162 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-07-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 45 - Right to appoint or remove directors OE
  • 8
    icon of address 320 Garratt Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2021-05-07
    IIF 7 - Director → ME
  • 9
    RESIDENTIAL PROPERTY TRADING 1 FUNDING LIMITED - 2011-07-13
    icon of address 36 St George's Wharf, 6 Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2013-05-12
    IIF 27 - Director → ME
  • 10
    RESIDENTIAL PROPERTY TRADING 1 PLC - 2011-07-13
    icon of address 36 St George's Wharf, 6 Shad Thames, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ 2013-05-12
    IIF 28 - Director → ME
  • 11
    icon of address 27 Albert Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,890,348 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2015-08-06
    IIF 9 - Director → ME
  • 12
    icon of address Stone Hill House Shangton Road, Tur Langton, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,260 GBP2019-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-04-23
    IIF 4 - Director → ME
  • 13
    icon of address 21 Rockcliffe Grange, Mansfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -43,963 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 27 Albert Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    434,768 GBP2024-09-30
    Officer
    icon of calendar 2015-06-25 ~ 2015-08-06
    IIF 8 - 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.