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 Stephen Anton Komlosy

    Related profiles found in government register
  • Mr Stephen Anton Komlosy
    British born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallace Llp, One Portland Place, London, London, W1B 1PN, England

      IIF 1
    • icon of address Crofton, Poyle Lane, Burnham, Slough, Bucks, SL1 8LE, England

      IIF 2
  • Komlosy, Stephen Anton
    British company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, All Saints Close, Marcham, Abingdon, Oxfordshire, OX13 6PE, United Kingdom

      IIF 3
    • icon of address Wallace Llp, One Portland Place, London, London, W1B 1PN, England

      IIF 4
    • icon of address Crofton, Poyle Lane, Burnham, Slough, Buckinghamshire, SL1 8LE, United Kingdom

      IIF 5
  • Mr Stephen Komlosy
    British born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crofton, Poyle Lane, Burnham, SLI 8LE, United Kingdom

      IIF 6
  • Komlosy, Stephen Anton
    British co director born in December 1940

    Registered addresses and corresponding companies
    • icon of address 133 Ebury Street, Belgravia, London, SW1W 9QU

      IIF 7
  • Komlosy, Stephen Anton
    British company director born in December 1940

    Registered addresses and corresponding companies
  • Komlosy, Stephen Anton
    British director born in December 1940

    Registered addresses and corresponding companies
  • Komlosy, Stephen Anton
    born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Woodbank Avenue, Gerrards Cross, SL9 7PY

      IIF 21
    • icon of address 2nd Floor Stanmore House, St James Street, London, SW1A 1HB

      IIF 22
  • Komlosy, Stephen Anton
    British co. director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbank Avenue, Gerrads Cross, Bucks, SL9 7PY, United Kingdom

      IIF 23
  • Komlosy, Stephen Anton
    British company director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Komlosy, Stephen Anton
    British director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Komlosy, Stephen Anton
    British company director

    Registered addresses and corresponding companies
    • icon of address 1, All Saints Close, Marcham, Abingdon, Oxfordshire, OX13 6PE, United Kingdom

      IIF 39
    • icon of address 1 Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY

      IIF 40
  • Komlosy, Stephen
    British co director born in December 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crofton, Poyle Lane, Burnham, SLI 8LE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 All Saints Close All Saints Close, Marcham, Abingdon, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 All Saints Close All Saints Close, Marcham, Abingdon, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -27,706 GBP2023-12-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    24 CARAT PRODUCTIONS LIMITED - 2013-07-22
    PERFECT BUSINESS LIMITED - 2011-09-01
    icon of address 1 All Saints Close All Saints Close, Marcham, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110 GBP2023-03-31
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Phillip Roberts & Partners, 25b The Borough, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-26 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2001-11-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address 1 Woodbank Avenue, Gerrads Cross, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 1 All Saints Close All Saints Close, Marcham, Abingdon, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF 3 - Director → ME
    icon of calendar 2000-10-18 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    BRIGHTSPARK DEVELOPMENTS LIMITED - 2000-01-13
    icon of address St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2005-10-28
    IIF 9 - Director → ME
  • 2
    icon of address 50 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ 2013-09-09
    IIF 22 - LLP Designated Member → ME
  • 3
    icon of address 50 Jermyn Street, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-12-12 ~ 2015-06-30
    IIF 21 - LLP Designated Member → ME
  • 4
    COOLCHARM LIMITED - 2004-05-17
    icon of address 50 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,358 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ 2016-03-23
    IIF 38 - Director → ME
  • 5
    CROMA GROUP PLC - 2012-03-26
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    icon of address Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-09-05 ~ 2003-12-22
    IIF 8 - Director → ME
  • 6
    BENSON GROUP PLC - 1998-05-01
    BENSON SBG PLC - 1987-11-27
    SHEFFIELD BRICK GROUP P.L.C.(THE) - 1986-12-17
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-14 ~ 2006-04-11
    IIF 7 - Director → ME
  • 7
    MANX (CRAWLEY) LIMITED - 2001-05-22
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2002-05-29
    IIF 18 - Director → ME
  • 8
    GRO PROPERTIES PLC - 2002-11-12
    icon of address 27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    338,576 GBP2023-09-30
    Officer
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 11 - Director → ME
  • 9
    icon of address 27 Lombard Street, Chancery House, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,002 GBP2024-09-30
    Officer
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 12 - Director → ME
  • 10
    MEDICALS DIRECT GROUP LIMITED - 2023-12-01
    MEDICALS DIRECT GROUP LIMITED - 2003-05-29
    MEDICALS DIRECT GROUP PLC - 2003-04-24
    COMMUNITY SECURITIES PLC - 1999-12-16
    YPCS 39 P.L.C. - 1995-09-15
    icon of address 4th Floor Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1995-09-01 ~ 1997-05-23
    IIF 16 - Director → ME
  • 11
    AIROW PLC - 2002-10-22
    FORECASTEXPAND PUBLIC LIMITED COMPANY - 2000-09-11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2002-09-27
    IIF 15 - Director → ME
  • 12
    icon of address 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,441,272 GBP2025-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2005-10-28
    IIF 13 - Director → ME
  • 13
    LOGON2 GLOBAL SOLUTIONS.COM LIMITED - 2003-10-27
    HR ONLINE.COM LIMITED - 2001-06-12
    icon of address Flat 308 Peninsula Apartments 4 Praed Street Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2005-10-28
    IIF 34 - Director → ME
  • 14
    icon of address 194 Cheam Common Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-11 ~ 2010-10-19
    IIF 29 - Director → ME
  • 15
    P S G FRANCHISING LIMITED - 2015-09-22
    WEBMAN SERVICES LIMITED - 1998-12-15
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2004-06-23 ~ 2005-10-28
    IIF 37 - Director → ME
  • 16
    PSG MARKETING LIMITED - 2012-03-30
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-10-28
    IIF 17 - Director → ME
  • 17
    SECURITY RESEARCH GROUP LIMITED - 2012-08-22
    PSG FINANCIAL SERVICES LIMITED - 2012-03-13
    icon of address Security Research Group Plc, Vicarage House, 58 60 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2006-01-10
    IIF 35 - Director → ME
  • 18
    ROCHDALE SPORTS STADIUM LIMITED - 1988-11-08
    icon of address Moore & Buckle (flexible Packaging) Limited, 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,464 GBP2025-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2005-10-28
    IIF 27 - Director → ME
  • 19
    SECURITY RESEARCH LIMITED - 2015-09-22
    PROVITE LIMITED - 1990-05-25
    icon of address C/o J Warwick, Flat 308 Peninsula Apartments 4 Praed Street, Paddington, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2005-10-28
    IIF 25 - Director → ME
  • 20
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    icon of address 40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-20 ~ 2005-10-28
    IIF 36 - Director → ME
  • 21
    icon of address 9 The Clares, Caterham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2005-10-28
    IIF 10 - Director → ME
  • 22
    icon of address 2 Ashgate Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2005-05-10 ~ 2006-01-23
    IIF 20 - Director → ME
  • 23
    INVESTORTECH LIMITED - 2019-04-30
    EXPRESSO EXPRESS COMPANY LIMITED - 2016-05-03
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2006-01-23 ~ 2009-01-28
    IIF 28 - Director → ME
  • 24
    AUDIOTEL INTERNATIONAL LIMITED - 2022-04-25
    MIDDLEWISE LIMITED - 1981-12-31
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2005-10-28
    IIF 14 - Director → ME
  • 25
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2012-03-07
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.