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

Maurice, Andrew

    Related profiles found in government register
  • Maurice, Andrew
    British accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wood Close, Windsor, SL4 3JZ, England

      IIF 1
  • Maurice, Andrew
    British content creator born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, 49b Maresfield Gardens, London, NW3 5TE, England

      IIF 2
  • Maurice, Alexandra
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Ornan Road, London, NW3 4QB

      IIF 3
  • Maurice, Andrew
    British accountancy born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Burlington Road, New Malden, Surrey, KT3 4LP, United Kingdom

      IIF 4
  • Maurice, Andrew
    British accountant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marston Walk, Basingstoke, Hampshire, RG24 9FS, United Kingdom

      IIF 5
    • icon of address 51 Burlington Road, Burlington Road, New Malden, KT3 4LP, United Kingdom

      IIF 6
    • icon of address 51, Burlington Road, New Malden, KT3 4LP, United Kingdom

      IIF 7
  • Maurice, Andrew
    British finance system analyst born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marston Walk, Basingstoke, Hampshire, RG24 9FS, United Kingdom

      IIF 8
  • Maurice, Andrew
    British financial accountant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Burlington Road, New Malden, Surrey, KT3 4LP, United Kingdom

      IIF 9
  • Maurice, Andrew
    British investment systems analyst born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marston Walk, Basingstoke, Hampshire, RG24 9FS, United Kingdom

      IIF 10
  • Maurice, Andrew
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 28b Hampstead High Street, London, NW3 1QA, United Kingdom

      IIF 11
  • Maurice, Andrew
    British estate agent born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Hampstead High Street, Suite 4, London, NW3 1QA, England

      IIF 12
    • icon of address 51, Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 13
    • icon of address Radius House, Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 14
  • Maurice, Andrew
    British music executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Ornan Road, London, NW3 4QB

      IIF 15
  • Maurice, Andrew
    British property consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yavneh College, Hillside Avenue, Borehamwood, Hertfordshire, WD6 1HL, England

      IIF 16
  • Mr Andrew Maurice
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Wood Close, Windsor, SL4 3JZ, England

      IIF 17
  • Mr Andrew Maurice
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, 49b Maresfield Gardens, London, NW3 5TE, England

      IIF 18
  • Maurice, Alexandra Leah Dorothy
    British

    Registered addresses and corresponding companies
  • Mr Andrew Maurice
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Marston Walk, Basingstoke, Hampshire, RG24 9FS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 51 Burlington Road, Burlington Road, New Malden, KT3 4LP, United Kingdom

      IIF 24
  • Mr Andrew Maurice
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 28b Hampstead High Street, London, NW3 1QA, United Kingdom

      IIF 25
    • icon of address 51, Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 26
    • icon of address Radius House, Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 27
  • Maurice, Alexandra Leah Dorothy
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maurice, Alexandra Leah Dorothy
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 45
  • Alexandra Leah Dorothy Maurice
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 46
  • Mrs Alexandra Leah Dorothy Maurice
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 47
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 48
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Tps Estates (management) Ltd, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 51 Burlington Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 51 Burlington Road Burlington Road, New Malden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 Burlington Road, New Malden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 17 Marston Walk, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Marston Walk, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Marston Walk, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 19 Daleham Mews, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,814 GBP2017-12-31
    Officer
    icon of calendar 1993-05-19 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 1 Vine Terrace, High Street, Harborne, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    99,083 GBP2024-12-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Edelman House, 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-19 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 19 Daleham Mews, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address 19 Daleham Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 34 - Director → ME
  • 15
    GUIDEGLEN LIMITED - 1981-12-31
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,534,126 GBP2024-12-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    16,899,602 GBP2024-12-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 19 Daleham Mews, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    286 GBP2017-12-31
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 51 Burlington Road, New Malden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 49 49b Maresfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-19 ~ dissolved
    IIF 31 - Director → ME
  • 22
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,026 GBP2024-12-31
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 51 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address 45 Wood Close, Windsor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    icon of address 19 Daleham Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address 19 Daleham Mews, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,739 GBP2015-09-30
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address Suite 4 28b Hampstead High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 19 Daleham Mews, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-19 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    204,964 GBP2020-12-31
    Officer
    icon of calendar 1993-05-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 30
    icon of address Hillier Hopkins Llp, Radius House, Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 31
    icon of address 30 Ornan Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-06-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 32
    icon of address 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Tps Estates (management) Ltd, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2003-08-15 ~ 2010-07-05
    IIF 20 - Secretary → ME
  • 2
    icon of address 65 Abbots Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 1998-11-20 ~ 2021-01-12
    IIF 43 - Director → ME
  • 3
    YAVNEH COLLEGE - 2016-04-02
    icon of address Hillside Avenue, Borehamwood
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2016-05-23
    IIF 16 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.