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

Szepietowski, John

    Related profiles found in government register
  • 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 1
    • Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 2
    • Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 3
  • 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 4 IIF 5
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 6
  • 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 7
  • 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 8
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 12 IIF 13
    • 7 Ely Place, Ely Place, London, EC1N 6RY, England

      IIF 14
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 15
    • Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 16 IIF 17
  • Szepietowski, John
    British born in August 1956

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

      IIF 18
  • 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 24
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 25
    • Cobham House, Po Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 26
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 27
    • 1, Elmgrove Road, Po Box 603, Weybridge, Surrey, KT13 3BE, Uk

      IIF 28
    • 1, Elmgrove Road, Weybridge, Surrey, KT13 3BE, United Kingdom

      IIF 29
  • 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 30
    • Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 31
    • Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 32
    • Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 33
  • Szepietowski, John
    British

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

      IIF 34
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 35 IIF 36 IIF 37
    • Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 41
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 46
    • 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 47
  • Szepietowski, John
    British solicitor

    Registered addresses and corresponding companies
  • Szepietowski, John, Mr.

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

      IIF 52
  • 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 53 IIF 54
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 55
    • Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 56
    • Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE

      IIF 57
    • Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 58
    • Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 59
  • Szepietowski, John

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

      IIF 60
    • Cobham House, 1 High Street, Cobham, KT11 9EE, England

      IIF 61
    • Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 62
    • Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 63 IIF 64
    • Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 65
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 66
    • Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 67
    • Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 68 IIF 69
    • 1, Elmgrove Road, Po Box 603, Weybridge, Surrey, KT13 3BE, Uk

      IIF 70
    • 1, Elmgrove Road, Weybridge, Surrey, KT13 3BE, United Kingdom

      IIF 71
    • 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 72 IIF 73
  • 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 74
    • 222 Upper Richmond Road West, Upper Richmond Road West, London, SW14 8AH, 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 2 - Director → ME
    2018-01-19 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 74 - 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 1 - Director → ME
    2017-10-05 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 53 - 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 75 - 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 12 - Director → ME
    2013-07-29 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - 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 33 - Director → ME
    2013-02-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - 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 3 - Director → ME
    2021-05-28 ~ now
    IIF 63 - Secretary → ME
  • 7
    Cobham House 1 High Street, P O Box 380, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 11 - Director → ME
    2013-02-19 ~ dissolved
    IIF 39 - 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 26 - 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 6 - Director → ME
    2018-09-11 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - 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 24 - Director → ME
    2012-03-09 ~ dissolved
    IIF 60 - 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 16 - Director → ME
    2015-03-25 ~ dissolved
    IIF 69 - 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 17 - Director → ME
    2015-03-04 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - 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 27 - Director → ME
    2002-12-18 ~ dissolved
    IIF 66 - 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 15 - Director → ME
    2022-05-19 ~ 2022-10-15
    IIF 7 - Director → ME
    2022-05-19 ~ 2022-10-15
    IIF 64 - Secretary → ME
    2021-08-20 ~ 2021-12-31
    IIF 67 - 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 8 - 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 21 - Director → ME
    1996-08-30 ~ 1998-04-21
    IIF 49 - 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 29 - Director → ME
    2010-07-29 ~ 2010-11-12
    IIF 71 - Secretary → ME
  • 5
    1 Elmgrove Road, Po Box 603, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2002-07-22 ~ 2007-04-02
    IIF 47 - 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 30 - Director → ME
    2017-11-20 ~ 2019-10-15
    IIF 61 - 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 13 - Director → ME
    2015-07-06 ~ 2016-02-01
    IIF 44 - 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 14 - 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 20 - Director → ME
    1997-12-01 ~ 1998-10-01
    IIF 51 - 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 28 - Director → ME
    1998-08-14 ~ 2010-01-01
    IIF 70 - 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 31 - Director → ME
    2016-02-01 ~ 2016-05-11
    IIF 4 - Director → ME
    2014-12-16 ~ 2015-05-30
    IIF 41 - Secretary → ME
    2016-02-01 ~ 2016-05-11
    IIF 36 - 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 5 - Director → ME
    2014-11-26 ~ 2015-05-30
    IIF 32 - Director → ME
    2014-11-26 ~ 2015-05-30
    IIF 65 - Secretary → ME
    2016-02-01 ~ 2016-05-10
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-05-06
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - 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 25 - Director → ME
    2009-02-16 ~ 2022-02-20
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-20
    IIF 57 - 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 34 - Secretary → ME
  • 15
    33 Monument Green, High Stret, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Officer
    1996-05-22 ~ 1997-03-03
    IIF 73 - 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 9 - Director → ME
    2015-10-20 ~ 2016-02-01
    IIF 40 - 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 43 - Secretary → ME
  • 18
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    1996-08-14 ~ 1999-07-01
    IIF 23 - Director → ME
    1996-08-14 ~ 1999-07-01
    IIF 72 - 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 18 - 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 19 - Director → ME
    1999-04-23 ~ 1999-10-01
    IIF 50 - 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 22 - Director → ME
    1999-02-05 ~ 2001-06-13
    IIF 48 - 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 10 - Director → ME
    2015-10-20 ~ 2016-02-01
    IIF 38 - 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.