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 John Szepietowski

    Related profiles found in government register
  • Mr John Szepietowski
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 1 IIF 2
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 3
    • Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 4
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE

      IIF 5
    • Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 6
    • Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 7
  • Mr John Szepietowski
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 8
    • 222 Upper Richmond Road West, Upper Richmond Road West, London, SW14 8AH, England

      IIF 9
  • Szepietowski, John
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 10
    • Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 11
    • Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 12
  • Szepietowski, John
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 13 IIF 14
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 15
  • Szepietowski, John
    British lawyer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 16
  • Szepietowski, John
    British solicitor born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 17
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 21 IIF 22
    • 7 Ely Place, Ely Place, London, EC1N 6RY, England

      IIF 23
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 24
    • Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 25 IIF 26
  • Szepietowski, John
    British born in August 1956

    Registered addresses and corresponding companies
    • 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 27
  • Szepietowski, John
    British solicitor born in August 1956

    Registered addresses and corresponding companies
  • Szepietowski, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Anyards Road, Cobham, Surrey, KT11 2LW, United Kingdom

      IIF 33
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 34
    • Cobham House, Po Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 35
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 36
    • 1, Elmgrove Road, Po Box 603, Weybridge, Surrey, KT13 3BE, Uk

      IIF 37
    • 1, Elmgrove Road, Weybridge, Surrey, KT13 3BE, United Kingdom

      IIF 38
  • Szepietowski, John
    British solicitor born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, KT11 9EE, England

      IIF 39
    • Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 40
    • Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 41
    • Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 42
  • Szepietowski, John
    British

    Registered addresses and corresponding companies
    • 46 Portsmouth Road, Cobham, Surrey, KT11 1HY

      IIF 43
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 44 IIF 45 IIF 46
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 50
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 55
    • 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 56
  • Szepietowski, John
    British solicitor

    Registered addresses and corresponding companies
  • Szepietowski, John

    Registered addresses and corresponding companies
    • 19, Anyards Road, Cobham, Surrey, KT11 2LW, United Kingdom

      IIF 61
    • Cobham House, 1 High Street, Cobham, KT11 9EE, England

      IIF 62
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 63
    • Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 64 IIF 65
    • Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 66
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 67
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 68
    • Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 69 IIF 70
    • 1, Elmgrove Road, Po Box 603, Weybridge, Surrey, KT13 3BE, Uk

      IIF 71
    • 1, Elmgrove Road, Weybridge, Surrey, KT13 3BE, United Kingdom

      IIF 72
    • 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 73 IIF 74
  • Szepietowski, John, Mr.

    Registered addresses and corresponding companies
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 75
child relation
Offspring entities and appointments
Active 13
  • 1
    Bewley House, Park Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,556 GBP2024-03-31
    Officer
    2025-07-10 ~ now
    IIF 11 - Director → ME
    2018-01-19 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,909 GBP2024-10-31
    Officer
    2017-10-05 ~ now
    IIF 10 - Director → ME
    2017-10-05 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    222 Upper Richmond Road West, Upper Richmond Road West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,179 GBP2022-11-30
    Person with significant control
    2017-11-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    Cobham House 1 High Street, Po Box 380, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 21 - Director → ME
    2013-07-29 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    MIZEN CROSS LAW LIMITED - 2013-06-25
    Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    97,261 GBP2016-02-28
    Officer
    2013-02-25 ~ dissolved
    IIF 42 - Director → ME
    2013-02-25 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    Bewley House, Park Road, Esher, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,967 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 12 - Director → ME
    2021-05-28 ~ now
    IIF 64 - Secretary → ME
  • 7
    Cobham House 1 High Street, P O Box 380, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 20 - Director → ME
    2013-02-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    LOGPOST LIMITED - 1997-12-10
    Cobham House, Po Box 380, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 35 - Director → ME
  • 9
    4385, 11563321 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2018-09-11 ~ now
    IIF 15 - Director → ME
    2018-09-11 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Cobham House High Street, P O Box 380, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 33 - Director → ME
    2012-03-09 ~ dissolved
    IIF 61 - Secretary → ME
  • 11
    Progressive House Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 25 - Director → ME
    2015-03-25 ~ dissolved
    IIF 70 - Secretary → ME
  • 12
    Progressive House Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-03-04 ~ dissolved
    IIF 26 - Director → ME
    2015-03-04 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-12-18 ~ dissolved
    IIF 36 - Director → ME
    2002-12-18 ~ dissolved
    IIF 67 - Secretary → ME
Ceased 22
  • 1
    AIK ENERGY LTD - 2022-01-25
    AIK TRADING LTD - 2017-02-22
    Bewley House, Park Road, Esher, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,535,882 GBP2021-12-31
    Officer
    2021-08-20 ~ 2022-01-12
    IIF 24 - Director → ME
    2022-05-19 ~ 2022-10-15
    IIF 16 - Director → ME
    2022-05-19 ~ 2022-10-15
    IIF 65 - Secretary → ME
    2021-08-20 ~ 2021-12-31
    IIF 68 - Secretary → ME
  • 2
    Bewley House, Park Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,556 GBP2024-03-31
    Officer
    2018-01-19 ~ 2025-06-16
    IIF 17 - Director → ME
  • 3
    Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    1997-10-22 ~ 1997-10-22
    IIF 30 - Director → ME
    1996-08-30 ~ 1998-04-21
    IIF 58 - Secretary → ME
  • 4
    Cobham House, P O Box 380, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-29 ~ 2010-11-12
    IIF 38 - Director → ME
    2010-07-29 ~ 2010-11-12
    IIF 72 - Secretary → ME
  • 5
    1 Elmgrove Road, Po Box 603, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2002-07-22 ~ 2007-04-02
    IIF 56 - Secretary → ME
  • 6
    222 Upper Richmond Road West, Upper Richmond Road West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,179 GBP2022-11-30
    Officer
    2017-11-20 ~ 2019-10-15
    IIF 39 - Director → ME
    2017-11-20 ~ 2019-10-15
    IIF 62 - Secretary → ME
  • 7
    145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-06 ~ 2016-02-01
    IIF 22 - Director → ME
    2015-07-06 ~ 2016-02-01
    IIF 53 - Secretary → ME
  • 8
    AAG LEGAL SERVICES LIMITED - 2017-07-06
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,812 GBP2019-03-31
    Officer
    2017-05-03 ~ 2017-11-14
    IIF 23 - Director → ME
  • 9
    LOGPOST LIMITED - 1997-12-10
    Cobham House, Po Box 380, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1997-12-01 ~ 1998-10-01
    IIF 29 - Director → ME
    1997-12-01 ~ 1998-10-01
    IIF 60 - Secretary → ME
  • 10
    Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,117 GBP2024-12-31
    Officer
    1998-08-14 ~ 2010-01-01
    IIF 37 - Director → ME
    1998-08-14 ~ 2010-01-01
    IIF 71 - Secretary → ME
  • 11
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    2014-12-16 ~ 2015-05-30
    IIF 40 - Director → ME
    2016-02-01 ~ 2016-05-11
    IIF 13 - Director → ME
    2014-12-16 ~ 2015-05-30
    IIF 50 - Secretary → ME
    2016-02-01 ~ 2016-05-11
    IIF 45 - Secretary → ME
  • 12
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    976,505 GBP2024-05-30
    Officer
    2016-02-01 ~ 2016-05-10
    IIF 14 - Director → ME
    2014-11-26 ~ 2015-05-30
    IIF 41 - Director → ME
    2014-11-26 ~ 2015-05-30
    IIF 66 - Secretary → ME
    2016-02-01 ~ 2016-05-10
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-05-06
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    Cobham House P O Box 380, High Street, Cobham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    9,131 GBP2021-02-28
    Officer
    2009-02-16 ~ 2022-02-20
    IIF 34 - Director → ME
    2009-02-16 ~ 2022-02-20
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    COBHAM HOTELS LIMITED - 2005-09-14
    MIDASREALM LIMITED - 2005-03-24
    Cooper Hathaway & Co, 78 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-02-04 ~ 2007-04-02
    IIF 43 - Secretary → ME
  • 15
    33 Monument Green, High Stret, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Officer
    1996-05-22 ~ 1997-03-03
    IIF 74 - Secretary → ME
  • 16
    145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2015-10-20 ~ 2016-02-01
    IIF 18 - Director → ME
    2015-10-20 ~ 2016-02-01
    IIF 49 - Secretary → ME
  • 17
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -546,149 GBP2024-01-31
    Officer
    2014-01-27 ~ 2018-04-20
    IIF 52 - Secretary → ME
  • 18
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    1996-08-14 ~ 1999-07-01
    IIF 32 - Director → ME
    1996-08-14 ~ 1999-07-01
    IIF 73 - Secretary → ME
  • 19
    69-71 East Street, Epsom, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,718 GBP2017-12-31
    Officer
    1997-11-19 ~ 2001-12-03
    IIF 27 - Director → ME
  • 20
    EFFECTIVE CARDIAC HEALTH IN OBSTETRICS LIMITED - 2008-10-13
    4 Fennel Court, Methley, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    1999-04-23 ~ 2005-08-30
    IIF 28 - Director → ME
    1999-04-23 ~ 1999-10-01
    IIF 59 - Secretary → ME
  • 21
    69-71 East Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    150,534 GBP2023-12-31
    Officer
    1999-02-05 ~ 2001-12-30
    IIF 31 - Director → ME
    1999-02-05 ~ 2001-06-13
    IIF 57 - Secretary → ME
  • 22
    145/147 Hatfield Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2015-10-20 ~ 2016-02-01
    IIF 19 - Director → ME
    2015-10-20 ~ 2016-02-01
    IIF 47 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.