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

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

      IIF 1
    • icon of address Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, England

      IIF 2 IIF 3 IIF 4
    • icon of address Cobham House, 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 8
    • icon of address Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 13
    • icon of address 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 14
  • Szepietowski, John
    British solicitor

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

    Registered addresses and corresponding companies
  • Szepietowski, John

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

      IIF 25
    • icon of address Cobham House, 1 High Street, Cobham, KT11 9EE, England

      IIF 26
    • icon of address Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 27
    • icon of address Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 28 IIF 29
    • icon of address Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 30
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 31
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 32
    • icon of address Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 33 IIF 34
    • icon of address 1, Elmgrove Road, Po Box 603, Weybridge, Surrey, KT13 3BE, Uk

      IIF 35
    • icon of address 1, Elmgrove Road, Weybridge, Surrey, KT13 3BE, United Kingdom

      IIF 36
    • icon of address 33 Monument Green, Weybridge, Surrey, KT13 8QJ

      IIF 37 IIF 38
  • Szepietowski, John, Mr.

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

      IIF 39
  • Szepietowski, John
    British company director born in August 1956

    Resident in England

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

      IIF 40 IIF 41
    • icon of address Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 42
  • Szepietowski, John
    British lawyer born in August 1956

    Resident in England

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

      IIF 43
    • icon of address Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 44
  • Szepietowski, John
    British solicitor born in August 1956

    Resident in England

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

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

      IIF 47 IIF 48 IIF 49
    • icon of address Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 50 IIF 51
    • icon of address Bewley House, Park Road, Esher, KT10 8NP, England

      IIF 52
    • icon of address 7 Ely Place, Ely Place, London, EC1N 6RY, England

      IIF 53
    • icon of address Lansdowne House, 57 Berkeley Square, Mayfair, London, W1J 6ER, England

      IIF 54
    • icon of address Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 55 IIF 56
  • Szepietowski, John
    British company director born in August 1956

    Resident in United Kingdom

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

      IIF 57
    • icon of address Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 58
    • icon of address Cobham House, Po Box 380, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 59
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 60
    • icon of address 1, Elmgrove Road, Po Box 603, Weybridge, Surrey, KT13 3BE, Uk

      IIF 61
    • icon of address 1, Elmgrove Road, Weybridge, Surrey, KT13 3BE, United Kingdom

      IIF 62
  • Szepietowski, John
    British solicitor born in August 1956

    Resident in United Kingdom

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

      IIF 63
    • icon of address Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 64
    • icon of address Kings House, Browells Lane, Feltham, Middlesex, TW13 7EQ, United Kingdom

      IIF 65
    • icon of address Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 66
  • Mr John Szepietowski
    British born in August 1956

    Resident in England

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

      IIF 67 IIF 68
    • icon of address Cobham House, 1 High Street, Cobham, Surrey, KT11 9EE, United Kingdom

      IIF 69
    • icon of address Cobham House, 1 High Street, Po Box 380, Cobham, Surrey, KT11 9EE

      IIF 70
    • icon of address Cobham House, P O Box 380, High Street, Cobham, Surrey, KT11 9EE

      IIF 71
    • icon of address Rsm Restructuring Llp, 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 72
    • icon of address Progressive House, Unit 9, Office Village, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 73
  • Mr John Szepietowski
    British born in August 1956

    Resident in United Kingdom

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

      IIF 74
    • icon of address 222 Upper Richmond Road West, Upper Richmond Road West, London, SW14 8AH, England

      IIF 75
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Bewley House, Park Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,556 GBP2024-03-31
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-01-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,909 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 46 - Director → ME
    icon of calendar 2017-10-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 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
    icon of calendar 2017-11-20 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cobham House 1 High Street, Po Box 380, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-07-29 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    MIZEN CROSS LAW LIMITED - 2013-06-25
    icon of address 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
    icon of calendar 2013-02-25 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bewley House, Park Road, Esher, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,967 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 52 - Director → ME
    icon of calendar 2021-05-28 ~ now
    IIF 28 - Secretary → ME
  • 7
    icon of address Cobham House 1 High Street, P O Box 380, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-02-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    LOGPOST LIMITED - 1997-12-10
    icon of address Cobham House, Po Box 380, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address 4385, 11563321 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-09-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Cobham House High Street, P O Box 380, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-03-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    icon of address 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
    icon of calendar 2015-03-25 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address 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
    icon of calendar 2015-03-04 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-03-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2002-12-18 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 22
  • 1
    AIK TRADING LTD - 2017-02-22
    AIK ENERGY LTD - 2022-01-25
    icon of address Bewley House, Park Road, Esher, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,535,882 GBP2021-12-31
    Officer
    icon of calendar 2021-08-20 ~ 2022-01-12
    IIF 54 - Director → ME
    icon of calendar 2022-05-19 ~ 2022-10-15
    IIF 44 - Director → ME
    icon of calendar 2021-08-20 ~ 2021-12-31
    IIF 32 - Secretary → ME
    icon of calendar 2022-05-19 ~ 2022-10-15
    IIF 29 - Secretary → ME
  • 2
    icon of address Bewley House, Park Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,556 GBP2024-03-31
    Officer
    icon of calendar 2018-01-19 ~ 2025-06-16
    IIF 45 - Director → ME
  • 3
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-22 ~ 1997-10-22
    IIF 21 - Director → ME
    icon of calendar 1996-08-30 ~ 1998-04-21
    IIF 16 - Secretary → ME
  • 4
    icon of address Cobham House, P O Box 380, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2010-11-12
    IIF 62 - Director → ME
    icon of calendar 2010-07-29 ~ 2010-11-12
    IIF 36 - Secretary → ME
  • 5
    icon of address 1 Elmgrove Road, Po Box 603, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-22 ~ 2007-04-02
    IIF 14 - Secretary → ME
  • 6
    icon of address 222 Upper Richmond Road West, Upper Richmond Road West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,179 GBP2022-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-10-15
    IIF 63 - Director → ME
    icon of calendar 2017-11-20 ~ 2019-10-15
    IIF 26 - Secretary → ME
  • 7
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-02-01
    IIF 51 - Director → ME
    icon of calendar 2015-07-06 ~ 2016-02-01
    IIF 11 - Secretary → ME
  • 8
    AAG LEGAL SERVICES LIMITED - 2017-07-06
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,812 GBP2019-03-31
    Officer
    icon of calendar 2017-05-03 ~ 2017-11-14
    IIF 53 - Director → ME
  • 9
    LOGPOST LIMITED - 1997-12-10
    icon of address Cobham House, Po Box 380, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-10-01
    IIF 20 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-10-01
    IIF 18 - Secretary → ME
  • 10
    icon of address Cobham House, 1 High Street, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,117 GBP2024-12-31
    Officer
    icon of calendar 1998-08-14 ~ 2010-01-01
    IIF 61 - Director → ME
    icon of calendar 1998-08-14 ~ 2010-01-01
    IIF 35 - Secretary → ME
  • 11
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-05-11
    IIF 40 - Director → ME
    icon of calendar 2014-12-16 ~ 2015-05-30
    IIF 64 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-05-11
    IIF 3 - Secretary → ME
    icon of calendar 2014-12-16 ~ 2015-05-30
    IIF 8 - Secretary → ME
  • 12
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    976,505 GBP2024-05-30
    Officer
    icon of calendar 2014-11-26 ~ 2015-05-30
    IIF 65 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-05-10
    IIF 41 - Director → ME
    icon of calendar 2014-11-26 ~ 2015-05-30
    IIF 30 - Secretary → ME
    icon of calendar 2016-02-01 ~ 2016-05-10
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-06
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    icon of address Cobham House P O Box 380, High Street, Cobham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    9,131 GBP2021-02-28
    Officer
    icon of calendar 2009-02-16 ~ 2022-02-20
    IIF 58 - Director → ME
    icon of calendar 2009-02-16 ~ 2022-02-20
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-20
    IIF 71 - Ownership of shares – 75% or more OE
  • 14
    COBHAM HOTELS LIMITED - 2005-09-14
    MIDASREALM LIMITED - 2005-03-24
    icon of address Cooper Hathaway & Co, 78 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2007-04-02
    IIF 1 - Secretary → ME
  • 15
    icon of address 33 Monument Green, High Stret, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-05-22 ~ 1997-03-03
    IIF 38 - Secretary → ME
  • 16
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2016-02-01
    IIF 47 - Director → ME
    icon of calendar 2015-10-20 ~ 2016-02-01
    IIF 7 - Secretary → ME
  • 17
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -546,149 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ 2018-04-20
    IIF 10 - Secretary → ME
  • 18
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-14 ~ 1999-07-01
    IIF 24 - Director → ME
    icon of calendar 1996-08-14 ~ 1999-07-01
    IIF 37 - Secretary → ME
  • 19
    icon of address 69-71 East Street, Epsom, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,718 GBP2017-12-31
    Officer
    icon of calendar 1997-11-19 ~ 2001-12-03
    IIF 23 - Director → ME
  • 20
    EFFECTIVE CARDIAC HEALTH IN OBSTETRICS LIMITED - 2008-10-13
    icon of address 4 Fennel Court, Methley, Leeds, West Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2005-08-30
    IIF 19 - Director → ME
    icon of calendar 1999-04-23 ~ 1999-10-01
    IIF 17 - Secretary → ME
  • 21
    icon of address 69-71 East Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    150,534 GBP2023-12-31
    Officer
    icon of calendar 1999-02-05 ~ 2001-12-30
    IIF 22 - Director → ME
    icon of calendar 1999-02-05 ~ 2001-06-13
    IIF 15 - Secretary → ME
  • 22
    icon of address 145/147 Hatfield Road, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2016-02-01
    IIF 48 - Director → ME
    icon of calendar 2015-10-20 ~ 2016-02-01
    IIF 5 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.