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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Szymik, John Charles

    Related profiles found in government register
  • Szymik, John Charles
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Surrenden Crescent, Brighton, East Sussex, BN1 6WE, England

      IIF 1
    • Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Szymk, John
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Surrenden Crescent, Brighton, East Sussex, BN1 6WE, England

      IIF 5
  • Szymik, John Charles
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackland Farm, Grinstead Lane, Sharpthorne, East Grinstead, West Sussex, RH19 4HP

      IIF 6
  • Szymik, John Charles
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewell House, Bewell Street, Hereford, HR4 0BA, England

      IIF 7
    • Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 8
  • Szymik, John Charles
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a Aviator Court, First Avenue, Auckley, Doncaster, South Yorkshire, DN9 3QZ, England

      IIF 9
    • Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 10 IIF 11
  • Mr John Szymik
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Surrenden Crescent, Brighton, East Sussex, BN1 6WE, England

      IIF 12
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 13
    • Unit 7 Riverside Business Centre, Brighton Road, Shoreham-by-sea, West Sussex, BN43 6RE, England

      IIF 14
  • Szymik, John
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, The Meadway, Shoreham, West Sussex, BN43 5RP, United Kingdom

      IIF 15
    • Unit 1-2, Shipston Close, Worcester, WR4 9XN, England

      IIF 16
  • Szymik, John
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, The Medway, Shoreham By Sea, West Sussex, BN43 5RP, United Kingdom

      IIF 17
    • Units 1-2, Shipston Close, Worcester, WR4 9XN, England

      IIF 18
  • Mr John Charles Szymik
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewell House, Bewell Street, Hereford, HR4 0BA, England

      IIF 19
child relation
Offspring entities and appointments 14
  • 1
    DOUGH & DEER LTD - now
    PIZZA FRATELLI LTD - 2015-07-20
    JCS1 LIMITED
    - 2015-03-27 09399197 09399216
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-01-21 ~ 2015-03-27
    IIF 15 - Director → ME
  • 2
    DOUGH IDEA LTD
    - now 09399216
    JCS2 LIMITED
    - 2015-07-29 09399216 09399197
    11 Surrenden Crescent, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2015-01-21 ~ now
    IIF 5 - Director → ME
  • 3
    ENERGISE ENERGY SOLUTIONS LTD
    - now 11595551
    SMART WORLD SOLUTIONS LTD - 2018-12-05
    Unit 1a Aviator Court First Avenue, Auckley, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2020-09-29 ~ 2023-10-03
    IIF 9 - Director → ME
  • 4
    LEYLAND METERING SERVICES LIMITED
    10190857
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-20 ~ now
    IIF 2 - Director → ME
  • 5
    OCTOPUS ENERGY 212 LIMITED
    15331320 09718624... (more)
    Uk House 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-12-06 ~ 2024-01-22
    IIF 8 - Director → ME
  • 6
    OCTOPUS ENERGY ECO LIMITED
    13634564
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-09-21 ~ now
    IIF 3 - Director → ME
  • 7
    OCTOPUS ENERGY HEATING LIMITED
    13779315 09263368
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-12-03 ~ 2023-12-08
    IIF 10 - Director → ME
  • 8
    OCTOPUS ENERGY PRODUCTION LIMITED - now
    RENEWABLE ENERGY DEVICES LIMITED
    - 2024-02-07 NI623717
    12 Charlestown Drive, Portadown, Craigavon, Armagh, Northern Ireland
    Active Corporate (11 parents)
    Officer
    2022-10-26 ~ 2024-01-30
    IIF 11 - Director → ME
  • 9
    OCTOPUS ENERGY SERVICES LIMITED
    - now 10434397 15331320... (more)
    TOTAL METERING LIMITED
    - 2019-06-14 10434397
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2016-10-18 ~ 2017-09-01
    IIF 7 - Director → ME
    2018-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-18 ~ 2017-09-05
    IIF 19 - Ownership of shares – 75% or more OE
    2018-08-20 ~ 2020-03-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    OCTOPUS ENERGY TRADING LIMITED
    - now 09263368 13779315
    AFFECT ENERGY LTD
    - 2025-02-07 09263368
    COPPER ENERGY SUPPLY LIMITED
    - 2015-08-10 09263368
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2015-07-01 ~ 2018-08-31
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    REAL FOOD GRO UP LIMITED
    09400433
    11 Surrenden Crescent, Brighton, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    THE BLACKLAND FOUNDATION
    17077106
    Blackland Farm Grinstead Lane, Sharpthorne, East Grinstead, West Sussex
    Active Corporate (6 parents)
    Officer
    2026-03-09 ~ now
    IIF 6 - Director → ME
  • 13
    THERMABEAD LIMITED
    - now 08072262
    DGI THERMABEAD LIMITED - 2013-10-21
    Unit 1-2 Shipston Close, Worcester
    Active Corporate (6 parents)
    Officer
    2014-01-02 ~ 2017-04-01
    IIF 16 - Director → ME
  • 14
    THERMABOARD LIMITED
    09624892
    Units 1-2 Shipston Close, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-05 ~ 2017-04-01
    IIF 18 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.