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

Hochschild, Maurice Robert Leo

    Related profiles found in government register
  • Hochschild, Maurice Robert Leo
    British banker born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 1
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2, Gresham Street, London, EC2V 7QP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 98 Denbigh Street, London, SW1V 2EX

      IIF 9
  • Hochschild, Maurice Robert Leo
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN

      IIF 10
  • Hochschild, Maurice Robert Leo
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Denbigh Street, London, SW1V 2EX, United Kingdom

      IIF 11 IIF 12
    • icon of address The Green, Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ

      IIF 13
    • icon of address The Green Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ, England

      IIF 14
  • Hochschild, Maurice Robert Leo
    British infrastructure developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 15
  • Hochschild, Maurice Robert Leo
    British investment banker born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Denbigh Street, London, SW1V 2EX

      IIF 16
  • Hochschild, Maurice Robert Leo
    British merchant banker born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Denbigh Street, London, SW1V 2EX

      IIF 17
  • Hochschild, Maurice Robert Leo
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Denbigh Street, London, SW1V 2EX, United Kingdom

      IIF 18 IIF 19
  • Mr Maurice Robert Leo Hochschild
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 20
    • icon of address Stanswood Farm, Office, Stanswood Farm Stanswood Road, Fawley, Hampshire, SO45 1AB

      IIF 21
    • icon of address The Manor Of Cadland Estate Office, Stanswood Farm, Stanswood Road, Fawley, Hampshire, SO45 1AB

      IIF 22
    • icon of address 2, Gresham Street, London, London, EC2V 7QP, United Kingdom

      IIF 23
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Investec Bank Plc, 2 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Investec Bank Plc, 2 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Investec Bank Plc, 2 Gresham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Investec Bank Plc, 2 Gresham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address The Estate Office Stanswood Farm, Stanswood Road, Fawley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 6
    icon of address 5 Bassett Wood Drive, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address The Manor Of Cadland Estate Office Stanswood Farm, Stanswood Road, Fawley, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-20 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 9
    TEAMGOOD LIMITED - 1990-06-04
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 10
    ENGENIE LTD - 2020-10-08
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    36,277,899 GBP2022-12-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,084 GBP2021-04-30
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    56,119,999 GBP2022-12-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address The Green Easter Park, Benyon Road, Reading, Berkshire
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ 2016-03-15
    IIF 13 - Director → ME
  • 2
    icon of address The Green Easter Park, Benyon Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-16 ~ 2016-03-15
    IIF 14 - Director → ME
  • 3
    icon of address The Manor Of Cadland Estate Office Stanswood Farm, Stanswood Road, Fawley, Hampshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    53,190 GBP2024-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2024-11-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ICECAP LIMITED - 2005-05-10
    icon of address C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2005-11-18
    IIF 16 - Director → ME
  • 5
    icon of address Stanswood Farm Office, Stanswood Farm Stanswood Road, Fawley, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,387,853 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 6
    NHHT COMMERCIAL PROPERTIES LIMITED - 1988-04-19
    STRAYCURTAIN LIMITED - 1981-12-31
    icon of address Bruce Kenrick House, 2 Killick Street, London
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ 2008-10-09
    IIF 9 - Director → ME
  • 7
    TINDALL RILEY MARINE (UK) LIMITED - 2015-04-01
    icon of address Regis House, 45 King William Street, London
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ 2021-04-01
    IIF 10 - Director → ME
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    56,119,999 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-02-15
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-15 ~ 2019-07-03
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.