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

Mr Mark Adam Maurice

    Related profiles found in government register
  • Mr Mark Adam Maurice
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1 IIF 2 IIF 3
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 4
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 5
    • icon of address 1 Norland Place, Holland Park, London, London, W11 4QG, England

      IIF 6
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 7
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 8
    • icon of address 1, Norland Place, London, W11 4QG, England

      IIF 9 IIF 10
    • icon of address 1, Norland Place, London, W11 4QG, United Kingdom

      IIF 11
    • icon of address 3 Norland Place, Holland Park, London, London, W11 4QG, England

      IIF 12
    • icon of address 3, Norland Place, London, W11 4QG, England

      IIF 13 IIF 14
  • Mr Mark Adam Maurice
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Maurice, Mark Adam, Mr.
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 63 Grosvenor Street, Mayfair, London, W1K 3JG, United Kingdom

      IIF 17
  • Maurice, Mark Adam
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 18
  • Mr Mark Maurice
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Norland Place, London, W11 4QG, England

      IIF 19
  • Mark Maurice
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Corringway, Hampstead Garden Suburb, London, Barnet, NW117ED, England

      IIF 20
  • Maurice, Mark
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Norland Place, Holland Park, London, W11 4QG, England

      IIF 21
  • Maurice, Mark Adam
    British administrator born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Beechwood Avenue, Finchley, London, N3 3AU

      IIF 22
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 23
  • Maurice, Mark Adam
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Herfordshire, WD6 1QQ

      IIF 24
    • icon of address 3 Peverel House, Maldon Road, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 25
    • icon of address Suite 3, Whitfield Business Centre, Peverel House, Maldon Road, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 26
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 27
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 28 IIF 29 IIF 30
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 31
    • icon of address 1, Norland Place, London, W11 4QG, England

      IIF 32 IIF 33 IIF 34
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 35
    • icon of address 3, Norland Place, London, W11 4QG, England

      IIF 36 IIF 37
    • icon of address 71-75 Shelton Street, Covent Garden, London, London, WC2H 9JQ, England

      IIF 38
    • icon of address 8, Corringway, London, NW11 7ED, England

      IIF 39 IIF 40
    • icon of address Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 41 IIF 42 IIF 43
    • icon of address Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE

      IIF 44
    • icon of address Ash Lodge, Danes Road, Awbridge, Romsey, SO51 0GF, England

      IIF 45
  • Maurice, Mark Adam
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 46 IIF 47 IIF 48
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 49 IIF 50 IIF 51
    • icon of address 3, Norland Place, London, W11 4QG, England

      IIF 53
    • icon of address 8, Corringway, Golders Green, London, NW11 7ED, United Kingdom

      IIF 54 IIF 55
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 56
    • icon of address Suite 6 Exhibition House, Addison Bridge Place, Kensington, London, W14 8XP, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 60
    • icon of address Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE

      IIF 61
    • icon of address Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 67
  • Maurice, Mark Adam
    British executive director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Norland Place, Holland Park, London, Kensington, W11 4QG, United Kingdom

      IIF 68
    • icon of address Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 69
  • Maurice, Mark Adam
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 70
  • Maurice, Mark Adam
    British none born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor 63, Grosvenor Street, London, W1K 3JG, United Kingdom

      IIF 71
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 72
  • Maurice, Mark
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Corringway, Hampstead Garden Suburb, London, Barnet, NW117ED, England

      IIF 73
  • Maurice, Mark Adam
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Maurice, Mark Adam

    Registered addresses and corresponding companies
    • icon of address Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 76
  • Maurice, Mark

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 77 IIF 78
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 79
    • icon of address 8, Corringway, Golders Green, London, NW11 7ED, United Kingdom

      IIF 80 IIF 81
    • icon of address Suite 6 Exhibition House, Addison Bridge Place, Kensington, London, W14 8XP, United Kingdom

      IIF 82 IIF 83
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,589 GBP2021-12-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    HAMBLE PROPERTY SERVICES LIMITED - 2014-03-07
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -147,774 GBP2021-12-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 47 - Director → ME
    icon of calendar 2014-03-05 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    BM FINE ART LIMITED - 2011-12-06
    RICCARDO BACARELLI FINE ART LIMITED - 2010-10-13
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,681 GBP2021-12-31
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite 6 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address 1 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,916 EUR2018-10-31
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Suite 3, Whitfield Business Centre Peverel House, Maldon Road, Hatfield Peverel, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Devonshire House, Manor Way, Borehamwood, Herfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,816 GBP2021-12-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 3 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,680 GBP2022-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address 1 Norland Place, Holland Park, London, Kensington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address 8 Corringway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,198 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 8 Corringway, Hampstead Garden Suburb, London, Barnet, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to surplus assets - 75% or moreOE
  • 18
    icon of address 4th Floor, 58 Waterloo Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    90,892 GBP2021-12-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address 3 Norland Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    icon of address 8 Corringway, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 38 - Director → ME
  • 22
    icon of address 3 Norland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    WILLINGCOTT VALLEY HOLDINGS LIMITED - 2018-05-12
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -408,267 GBP2021-12-31
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address Ground Floor 114-118 Southampton Row, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,077,543 GBP2023-12-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-04-21
    IIF 21 - Director → ME
    icon of calendar 2020-02-20 ~ 2022-04-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2022-04-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address 47 Waters Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2014-09-09
    IIF 59 - Director → ME
  • 3
    ANCHORAGE GROUP PLC - 2024-01-12
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    HAMBLE CAPITAL GROUP PLC - 2014-02-13
    icon of address 7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Officer
    icon of calendar 2013-11-29 ~ 2014-02-05
    IIF 44 - Director → ME
  • 4
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2014-05-12
    IIF 62 - Director → ME
  • 5
    HAMBLE CORPORATE HOLDINGS LIMITED - 2015-08-08
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2014-05-12
    IIF 67 - Director → ME
  • 6
    ART RECOVERY GROUP PLC - 2015-03-03
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2014-09-25
    IIF 35 - Director → ME
  • 7
    ART RECOVERY LIMITED - 2014-04-30
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ 2014-11-19
    IIF 39 - Director → ME
  • 8
    icon of address Flat 1 38 Sheffield Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2015-01-02
    IIF 55 - Director → ME
    icon of calendar 2014-04-03 ~ 2015-01-02
    IIF 81 - Secretary → ME
  • 9
    icon of address Flat 1 38 Sheffield Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2015-01-02
    IIF 54 - Director → ME
    icon of calendar 2014-04-03 ~ 2015-01-02
    IIF 80 - Secretary → ME
  • 10
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-02-14 ~ 2014-11-19
    IIF 40 - Director → ME
  • 11
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ 2015-04-27
    IIF 76 - Secretary → ME
  • 12
    OLD MASTER PAINTINGS LIMITED - 2010-10-02
    icon of address 3 Peverel House Maldon Road, Hatfield Peverel, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,101 GBP2016-03-31
    Officer
    icon of calendar 2014-06-13 ~ 2016-12-01
    IIF 25 - Director → ME
  • 13
    icon of address Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2014-05-12
    IIF 23 - Director → ME
  • 14
    icon of address 1 Norland Place, Holland Park, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -646,246 GBP2017-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2018-11-21
    IIF 50 - Director → ME
  • 15
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,864 EUR2023-12-31
    Officer
    icon of calendar 2013-06-27 ~ 2018-01-22
    IIF 60 - Director → ME
  • 16
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,808 GBP2016-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2018-04-14
    IIF 49 - Director → ME
  • 17
    icon of address Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2014-05-12
    IIF 71 - Director → ME
  • 18
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2014-05-12
    IIF 64 - Director → ME
  • 19
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,026,334 GBP2024-03-31
    Officer
    icon of calendar 2011-09-20 ~ 2012-02-01
    IIF 17 - Director → ME
  • 20
    icon of address Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2014-05-12
    IIF 63 - Director → ME
  • 21
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,213 GBP2024-02-29
    Officer
    icon of calendar 2023-02-28 ~ 2023-03-24
    IIF 56 - Director → ME
  • 22
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2009-03-01
    IIF 22 - Director → ME
  • 23
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2013-10-04
    IIF 66 - Director → ME
  • 24
    icon of address 3 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,680 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-05-12 ~ 2018-04-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    ANIMO CORPORATE SERVICES LIMITED - 2016-02-12
    HAMBLE CORPORATE SERVICES LIMITED - 2016-01-18
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2014-05-12
    IIF 70 - Director → ME
  • 26
    AMEERA LAW LIMITED - 2015-11-30
    icon of address 2a Norland Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,404 GBP2023-10-31
    Officer
    icon of calendar 2015-07-22 ~ 2016-04-21
    IIF 42 - Director → ME
  • 27
    P & CO CAPITAL LIMITED - 2017-02-10
    HERITAGE & P LTD - 2015-02-19
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,463 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-31
    IIF 61 - Director → ME
    icon of calendar 2012-09-27 ~ 2014-05-01
    IIF 65 - Director → ME
  • 28
    icon of address 6 St. James's Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,076 GBP2024-04-30
    Officer
    icon of calendar 2014-06-13 ~ 2015-02-20
    IIF 43 - Director → ME
  • 29
    icon of address 4th Floor, 58 Waterloo Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    90,892 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 30
    LUXURY INTERIORS INTERNATIONAL LIMITED - 2017-03-27
    icon of address Suite 73 272 Kensington High Street, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,319 GBP2024-03-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-10-04
    IIF 72 - Director → ME
  • 31
    SALOMON ADVISORY LIMITED - 2013-03-14
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,003 GBP2024-12-31
    Officer
    icon of calendar 2010-07-29 ~ 2012-10-11
    IIF 18 - Director → ME
  • 32
    AMEERA FINANCIAL SOLUTIONS LIMITED - 2021-12-20
    icon of address 1 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,141 GBP2021-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2023-02-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2021-09-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 33
    icon of address Ash Lodge Danes Road, Awbridge, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2024-01-10
    IIF 45 - Director → ME
  • 34
    icon of address 3 The Shrubberies, George Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,152 GBP2022-06-30
    Officer
    icon of calendar 2014-06-24 ~ 2014-08-28
    IIF 58 - Director → ME
    icon of calendar 2014-06-24 ~ 2014-08-28
    IIF 83 - Secretary → ME
  • 35
    icon of address 3 The Shrubberies, George Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -669,295 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2014-08-28
    IIF 57 - Director → ME
    icon of calendar 2014-06-25 ~ 2014-08-28
    IIF 82 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.