The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Baker, Anthony Frederick
    Recruitment Consultant born in September 1979
    Individual (2 offsprings)
    Officer
    2016-02-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2020-08-31
    Person with significant control
    2018-08-17 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Panday, Kamala
    Consultant born in April 1967
    Individual (5 offsprings)
    Officer
    1996-12-04 ~ 1999-12-23
    OF - Director → CIF 0
  • 2
    Fitzgerald, Christine Dawn
    Company Director born in January 1967
    Individual (4 offsprings)
    Officer
    1992-01-23 ~ 2018-08-17
    OF - Director → CIF 0
    Fitzgerald, Christine Dawn
    Recruitment Agent
    Individual (4 offsprings)
    Officer
    1992-01-23 ~ 1993-11-24
    OF - Secretary → CIF 0
    Fitzgerald, Christine Dawn
    Company Director
    Individual (4 offsprings)
    2001-02-26 ~ 2018-08-17
    OF - Secretary → CIF 0
    Miss Christine Dawn Fitzgerald
    Born in January 1967
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Fevell, Julia Felicity
    Recruitment Agent born in August 1965
    Individual (4 offsprings)
    Officer
    1992-01-23 ~ 1993-05-14
    OF - Director → CIF 0
  • 4
    Pizzey, Melanie Jane
    Recruitment born in July 1975
    Individual (5 offsprings)
    Officer
    2008-12-01 ~ 2010-05-20
    OF - Director → CIF 0
  • 5
    Mouland, Ian James
    Secretary born in October 1963
    Individual (6 offsprings)
    Officer
    1996-12-04 ~ 2001-09-01
    OF - Director → CIF 0
    Mouland, Ian James
    Secretary
    Individual (6 offsprings)
    Officer
    1995-09-21 ~ 2001-09-01
    OF - Secretary → CIF 0
  • 6
    Masundire, Caroline Lindsey
    Manager born in January 1967
    Individual (3 offsprings)
    Officer
    1999-04-13 ~ 2004-05-11
    OF - Director → CIF 0
  • 7
    Jones, Lee
    Director born in October 1965
    Individual (2 offsprings)
    Officer
    2001-02-21 ~ 2007-01-31
    OF - Director → CIF 0
    Jones, Lee
    Recruitment born in October 1965
    Individual (2 offsprings)
    2011-09-05 ~ 2016-02-11
    OF - Director → CIF 0
  • 8
    Benson, John Michael
    Company Director born in May 1952
    Individual
    Officer
    2004-10-21 ~ 2009-07-31
    OF - Director → CIF 0
  • 9
    Ayling, Philip Gray
    Recruitment born in September 1962
    Individual (1 offspring)
    Officer
    2007-01-18 ~ 2007-09-06
    OF - Director → CIF 0
    Ayling, Philip Gray
    Recruitment
    Individual (1 offspring)
    Officer
    2007-01-18 ~ 2007-09-06
    OF - Secretary → CIF 0
  • 10
    Reid, Christopher
    Individual (38 offsprings)
    Officer
    1993-11-24 ~ 1995-09-21
    OF - Secretary → CIF 0
  • 11
    Sharland, Ian Frederick
    Director born in December 1957
    Individual (8 offsprings)
    Officer
    2006-06-01 ~ 2006-08-25
    OF - Director → CIF 0
  • 12
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-09-19 ~ 1992-01-23
    PE - Nominee Secretary → CIF 0
  • 13
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-09-19 ~ 1992-01-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MAXIMVS LIMITED

Previous names
MAXIMVS PUBLICATIONS LTD. - 2002-06-06
PAYROLLER PUBLICATIONS LIMITED - 1993-08-23
RATENOTICE LIMITED - 1993-06-15
Standard Industrial Classification
78109 - Other Activities Of Employment Placement Agencies
Brief company account
Property, Plant & Equipment
766 GBP2019-12-31
1,985 GBP2018-12-31
Debtors
236,495 GBP2019-12-31
301,801 GBP2018-12-31
Cash at bank and in hand
0 GBP2019-12-31
6,536 GBP2018-12-31
Current Assets
236,495 GBP2019-12-31
308,337 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-144,865 GBP2019-12-31
-155,700 GBP2018-12-31
Net Current Assets/Liabilities
91,630 GBP2019-12-31
152,637 GBP2018-12-31
Total Assets Less Current Liabilities
92,396 GBP2019-12-31
154,622 GBP2018-12-31
Creditors
Non-current, Amounts falling due after one year
-57,625 GBP2019-12-31
-40,946 GBP2018-12-31
Net Assets/Liabilities
34,771 GBP2019-12-31
113,676 GBP2018-12-31
Equity
Called up share capital
658 GBP2019-12-31
658 GBP2018-12-31
Capital redemption reserve
119 GBP2019-12-31
119 GBP2018-12-31
Retained earnings (accumulated losses)
33,994 GBP2019-12-31
112,899 GBP2018-12-31
Equity
34,771 GBP2019-12-31
113,676 GBP2018-12-31
Average Number of Employees
52019-01-01 ~ 2019-12-31
62018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
7,360 GBP2018-12-31
Other
80,453 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
87,813 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
7,360 GBP2019-12-31
7,360 GBP2018-12-31
Other
79,687 GBP2019-12-31
78,468 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
87,047 GBP2019-12-31
85,828 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2019-01-01 ~ 2019-12-31
Other
1,219 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,219 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2019-12-31
0 GBP2018-12-31
Other
766 GBP2019-12-31
1,985 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
48,273 GBP2019-12-31
115,538 GBP2018-12-31
Other Debtors
Amounts falling due within one year
188,222 GBP2019-12-31
186,263 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
236,495 GBP2019-12-31
301,801 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
28,270 GBP2019-12-31
0 GBP2018-12-31
Trade Creditors/Trade Payables
Current
14,281 GBP2019-12-31
22,648 GBP2018-12-31
Other Taxation & Social Security Payable
Current
9,657 GBP2019-12-31
32,094 GBP2018-12-31
Other Creditors
Current
92,657 GBP2019-12-31
100,958 GBP2018-12-31
Creditors
Current
144,865 GBP2019-12-31
155,700 GBP2018-12-31
Other Creditors
Non-current
57,625 GBP2019-12-31
40,946 GBP2018-12-31
Equity
Called up share capital
658 GBP2019-12-31
658 GBP2018-12-31

  • MAXIMVS LIMITED
    Info
    MAXIMVS PUBLICATIONS LTD. - 2002-06-06
    PAYROLLER PUBLICATIONS LIMITED - 1993-08-23
    RATENOTICE LIMITED - 1993-06-15
    Registered number 02647006
    Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ
    Private Limited Company incorporated on 1991-09-19 and dissolved on 2023-09-28 (32 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.