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 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 9
  • 1
    Zimmatore, Arron
    Born in May 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Davison, John Michael
    Born in February 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-04-15 ~ now
    OF - Director → CIF 0
  • 3
    Dickson, Russell Cameron
    Born in May 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ now
    OF - Director → CIF 0
    Mr Russell Cameron Dickson
    Born in May 1975
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Grzymek, Oliver
    Individual (25 offsprings)
    Officer
    icon of calendar 2022-04-25 ~ now
    OF - Secretary → CIF 0
  • 5
    Clarke, Graham Alan
    Born in June 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-05-26 ~ now
    OF - Director → CIF 0
  • 6
    Speer, James Alistair David
    Born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-02-14 ~ now
    OF - Director → CIF 0
  • 7
    Dickson, Stuart Michael
    Born in November 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ now
    OF - Director → CIF 0
    Dickson, William Michael
    Born in March 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-04-05 ~ now
    OF - Director → CIF 0
    Mr Stuart Michael Dickson
    Born in November 1973
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr William Michael Dickson
    Born in March 1946
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Dickson, Lynda Margaret
    Born in August 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-12 ~ now
    OF - Director → CIF 0
  • 9
    Mccluggage, Jonathan Dc
    Born in June 1980
    Individual (30 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Valkenburg, Nanne Willem
    Company Director born in December 1965
    Individual
    Officer
    icon of calendar 2022-06-04 ~ 2024-08-23
    OF - Director → CIF 0
  • 2
    Clark, Murray Alexander Mcgregor
    Director born in July 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2021-06-29
    OF - Director → CIF 0
  • 3
    Gammie, David
    Investor born in February 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-15 ~ 2021-05-06
    OF - Director → CIF 0
  • 4
    Mr William Michael Dickson
    Born in September 1946
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-05-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MZURI GROUP LTD

Previous name
MZURI HOLDINGS LTD - 2021-03-16
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MZURI GROUP LTD
    Info
    MZURI HOLDINGS LTD - 2021-03-16
    Registered number NI656278
    icon of address1 Ferguson Drive, Lisburn BT28 2FL
    PRIVATE LIMITED COMPANY incorporated on 2018-10-10 (7 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • MZURI GROUP LTD
    S
    Registered number Ni656278
    icon of address1, Ferguson Drive, Lisburn, Northern Ireland, BT28 2FL
    Limited Company in Uk Companies House, Northern Ireland
    CIF 1
    Private Company Limited By Shares in Northern Ireland
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressSuite 1.05 111 Piccadilly, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    38,371 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED - 2013-06-21
    icon of addressQuayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    789,719 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    DECORA WINDOW BLINDS LIMITED - 1999-11-18
    DISCOUNT BLINDS LIMITED - 2000-01-01
    icon of address1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address50 Woodgate, Leicester, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    ESPRESSO INTERNET LIMITED - 2018-08-21
    icon of addressQuayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -473,181 GBP2021-06-22
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    DAVMAC LTD - 2024-12-13
    icon of address1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of addressQuayside House Basin Road South, Portslade, Brighton, East Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,391 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address1 Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address1 Ferguson Drive, Lisburn, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    SWIFT BLINDS & CURTAINS LIMITED - 2014-07-03
    ALDON MANUFACTURING (HUDD) LIMITED - 1998-07-20
    icon of addressQuayside House Basin Road South, Portslade, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    357,143 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    TCMM MANAGEMENT LIMITED - 2013-04-12
    SHUTTERLY FABULOUS LTD - 2006-04-26
    icon of addressQuayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    661,377 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressUnits 6 & 7, Five Arches Business Estate, Off Maidstone Road, Sidcup, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED - 2013-06-21
    icon of addressQuayside House, Basin Road South, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    789,719 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-17 ~ 2022-01-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE

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.