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 Tom Leon Kozlowski

    Related profiles found in government register
  • Mr Tom Leon Kozlowski
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, RG27 8PS, England

      IIF 1
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, Hook, RG27 8PS, England

      IIF 2 IIF 3 IIF 4
  • Mr Thomas Leon Kozlowski
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, RG27 8PS, England

      IIF 5
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, RG27 8PS, United Kingdom

      IIF 6
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, Hook, RG27 8PS, England

      IIF 7 IIF 8 IIF 9
  • Mr Thomas Leon Kozlowski
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broom Water, Teddington, TW11 9QJ, United Kingdom

      IIF 11
  • Kozlowski, Tom Leon
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, 272 Field End Road, Ruislip, Middx, HA4 9NA, United Kingdom

      IIF 12
  • Kozlowski, Thomas Leon
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cato Cottage, 24 Esher Green, Esher, Surrey, KT10 8AD, England

      IIF 13
    • icon of address Cato Cottage, Esher Green, Esher, KT10 8AD, England

      IIF 14
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, Hook, RG27 8PS, England

      IIF 15 IIF 16
  • Kozlowski, Thomas Leon
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, Hook, RG27 8PS, England

      IIF 17
  • Kozlowski, Thomas Leon
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, Hook, RG27 8PS, England

      IIF 18
  • Kozlowski, Thomas Leon
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, RG27 8PS, England

      IIF 19
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 20
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 21
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, United Kingdom

      IIF 22
    • icon of address 3, Broom Water, Teddington, TW11 9QJ, United Kingdom

      IIF 23
  • Kozlowski, Thomas Leon
    British investor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cato Cottage, 24 Esher Green, Esher, KT10 8AD, England

      IIF 24
  • Kozlowski, Thomas Leon
    British non executive director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor International House, 7 High Street, Ealing, W5 5DB, United Kingdom

      IIF 25
  • Kozlowski, Thomas Leon
    British none born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Moorgate, London, SC2M 6SL

      IIF 26
  • Kozlowski, Thomas Leon
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Broom Water, Teddington, Middlesex, TW11 9QJ

      IIF 27
    • icon of address 3, Broom Water, Teddington, Middlesex, TW11 9QJ, United Kingdom

      IIF 28
  • Kozlowski, Thomas Leon
    British computer consultant born in April 1962

    Registered addresses and corresponding companies
    • icon of address 11 Royal Road, Teddington, Middlesex, TW11 0SD

      IIF 29 IIF 30
  • Kozlowski, Thomas Leon
    British chairman it consultancy

    Registered addresses and corresponding companies
    • icon of address 3, Broom Water, Teddington, Middlesex, TW11 9QJ, United Kingdom

      IIF 31
  • Kozlowski, Thomas Leon
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, Hook, Hampshire, RG27 8PS, England

      IIF 32
    • icon of address Unit A, Causeway Farm, Cricket Green, Hartley Wintney, Hook, RG27 8PS, England

      IIF 33
  • Kozlowski, Thomas Leon
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broom Water, Teddington, TW11 9QJ, United Kingdom

      IIF 34
  • Kozlowski, Thomas Leon
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Worship Street, London, EC2A 2DX, England

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    NEWPORT COMPUTERS LIMITED - 2001-11-07
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,935 GBP2024-01-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2005-01-31 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,117,350 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -630,551 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,621 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    THURSDAY IDEAS LTD - 2010-03-11
    icon of address Canada House, 272 Field End Road, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    ELMBRIDGE ENVIRONMENTAL EDUCATION CENTRE LTD - 2010-03-18
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138,621 GBP2024-03-31
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,817 GBP2024-07-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,973 GBP2023-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit A Causeway Farm, Cricket Green, Hartley Wintney, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,555 GBP2023-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    NEWPORT COMPUTERS LIMITED - 2001-11-07
    icon of address Unit A, Causeway Farm Cricket Green, Hartley Wintney, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,935 GBP2024-01-31
    Officer
    icon of calendar ~ 2005-01-31
    IIF 30 - Director → ME
  • 2
    icon of address 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-03 ~ 2007-07-11
    IIF 29 - Director → ME
  • 3
    COWRIE SERVICES LIMITED - 2010-10-29
    icon of address 27 Bush Lane, Cannon Green, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2015-08-03
    IIF 26 - Director → ME
  • 4
    icon of address 31 Worship Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,039,906 GBP2024-02-29
    Officer
    icon of calendar 2017-05-04 ~ 2022-01-26
    IIF 35 - Director → ME
  • 5
    icon of address C/o Pkf Littlejohn Advisory Limited, 4th Floor 12 King Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -194,736 GBP2023-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2022-03-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-04-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-03-20 ~ 2018-10-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    REDSHIFT HORIZON LLP - 2012-12-14
    icon of address 27 Bush Lane, Cannon Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ 2012-09-27
    IIF 27 - LLP Designated Member → ME
  • 7
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ 2023-10-04
    IIF 21 - Director → ME
  • 8
    BACK OFFICE TECHNOLOGY LIMITED - 2022-03-31
    icon of address 1 New Fetter Lane Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,616,019 GBP2021-03-31
    Officer
    icon of calendar 2016-07-26 ~ 2022-02-14
    IIF 20 - Director → ME
  • 9
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    BIOETHANOL PARTNERS LLP - 2009-08-28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2014-03-14 ~ 2020-09-30
    IIF 28 - LLP Member → ME
  • 10
    RULE FINANCIAL LIMITED - 2015-01-02
    icon of address 6th Floor 7 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2012-06-25
    IIF 22 - Director → ME
  • 11
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,098,091 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2022-04-15
    IIF 25 - Director → ME
  • 12
    icon of address Canada House, 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2013-07-02
    IIF 12 - Director → ME
  • 13
    icon of address 272 Main Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ 2025-03-10
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.