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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adam Daniel Maurice

    Related profiles found in government register
  • Mr Adam Daniel Maurice
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Otway Gardens, Caldecote Gardens, Bushey, Hertforshire, WD23 4GR, United Kingdom

      IIF 1 IIF 2
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 3
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 4
    • Ground Floor Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 5
  • Adam Daniel Maurice
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Otway Gardens, Caldecote Gardens, Bushey, Hertfordshire, WD23 4GR, United Kingdom

      IIF 6
  • Mr Adam Maurice
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Regents Park Road, Finchley, London, N3 2SZ, United Kingdom

      IIF 7
    • 298, Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 298, Regents Park Road, London, N32SZ, United Kingdom

      IIF 11
  • Mr Adam Daniel Maurice
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Axiom House, Spring Villa Park, Edgware, Greater London, HA8 7EB, England

      IIF 12
    • Ground Floor, Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 13
    • Ground Floor Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 14
  • Maurice, Adam Daniel
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 15
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Ground Floor Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 19 IIF 20
    • Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 21 IIF 22 IIF 23
    • Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 24 IIF 25
  • Maurice, Adam Daniel
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winston House, 2 Dollis Park, Finchley, London, N3 1HF, United Kingdom

      IIF 26
    • Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 27
  • Maurice, Adam Daniel
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Otway Gardens, Caldecote Gardens, Bushey, Hertfordshire, WD23 4GR, United Kingdom

      IIF 28
    • 67 Longfield Ave, Mill Hill, London, NW7 2EH, United Kingdom

      IIF 29
    • Ground Floor, Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 30 IIF 31
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 35
    • Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 36
  • Maurice, Adam Daniel
    British systems analyst born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winston House, 2 Dollis Park, Finchley, London, N3 1HF, United Kingdom

      IIF 37 IIF 38
  • Mr Adam Maurice
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 39
  • Maurice, Adam
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maurice, Adam
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 298, Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 43
  • Maurice, Adam Daniel
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Axiom House, Spring Villa Park, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 44
    • 298, Regents Park Road, London, N3 2SZ, England

      IIF 45 IIF 46
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 47 IIF 48
    • Ground Floor Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 49
  • Maurice, Adam
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 298, Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 50
  • Maurice, Adam Daniel
    British

    Registered addresses and corresponding companies
    • Winston House, 2 Dollis Park, Finchley, London, N3 1HF, United Kingdom

      IIF 51 IIF 52
  • Maurice, Adam Daniel
    British company director

    Registered addresses and corresponding companies
    • Winston House, 2 Dollis Park, Finchley, London, N3 1HF, United Kingdom

      IIF 53
  • Maurice, Adam Daniel

    Registered addresses and corresponding companies
    • Edward Hyde Hosue, Fourth Floor, 38 Clarendon Road, Watford, WD17 1HZ, England

      IIF 54
child relation
Offspring entities and appointments 35
  • 1
    BIRDI LAW LIMITED
    13452934
    99 Bishopsgate, London, England
    Active Corporate (6 parents)
    Officer
    2025-03-31 ~ now
    IIF 18 - Director → ME
  • 2
    CERTIFYID LTD
    11828012
    Ground Floor Marlborough House, Regents Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 35 - Director → ME
  • 3
    DVTFC LTD
    - now 10170014
    BLAZEFOLD LIMITED
    - 2016-05-19 10170014
    Marlborough House, Regents Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-05-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-05-09 ~ 2018-03-30
    IIF 1 - Has significant influence or control OE
  • 4
    EXCEED ACCOUNTANTS LIMITED
    - now 10174844
    EXCEED CA LIMITED - 2018-05-29
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-04-28 ~ now
    IIF 48 - Director → ME
  • 5
    EXCEED COSEC SERVICES LIMITED
    04419897
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (14 parents, 763 offsprings)
    Officer
    2023-04-28 ~ dissolved
    IIF 32 - Director → ME
  • 6
    EXCEED HOLDINGS LIMITED
    09538401
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2023-04-28 ~ now
    IIF 47 - Director → ME
  • 7
    EXCEED NOMINEES LIMITED
    - now 04490598
    EXCEED (UK) NOMINEES LIMITED - 2017-06-01
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (15 parents, 24 offsprings)
    Officer
    2023-04-28 ~ dissolved
    IIF 34 - Director → ME
  • 8
    FUSION ACCOUNTANCY LIMITED
    11204808
    Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2018-02-14 ~ now
    IIF 21 - Director → ME
  • 9
    FUSION AUDIT LIMITED
    - now 05002320 14643527
    HBB AUDIT LIMITED
    - 2025-10-15 05002320
    BBH AUDIT LIMITED - 2004-04-29
    Ground Floor, 298 Regents Park Road, London, England
    Active Corporate (10 parents)
    Officer
    2023-06-30 ~ now
    IIF 46 - Director → ME
  • 10
    FUSION CONSULTING GROUP LTD
    11321652
    Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-04-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-04-20 ~ 2019-11-17
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    FUSION CONSULTING LTD
    - now 09613008
    FIELD LONG PROJECTS LIMITED
    - 2015-10-05 09613008
    AM IT CONSULTANCY LIMITED
    - 2015-06-11 09613008
    Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-05-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FUSION DEBTCO LIMITED
    15414920
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-16 ~ dissolved
    IIF 33 - Director → ME
  • 13
    FUSION DIGITAL LIMITED
    - now 10682351
    ECHO MARKETING LTD
    - 2018-05-10 10682351 08252605
    FSC001 LIMITED - 2017-06-30
    THE SOCIAL SHOP LTD
    - 2017-06-30 10682351 08252605... (more)
    ECHO MARKETING LIMITED
    - 2017-04-04 10682351 08252605
    Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-03-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-03-21 ~ 2021-04-08
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FUSION FINANCIAL LTD
    - now 11600565
    GLOBAL WEALTH SERVICES LIMITED
    - 2018-11-19 11600565
    Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-02 ~ 2020-10-14
    IIF 3 - Right to appoint or remove directors OE
  • 15
    FUSION HOLDCO LIMITED
    11079036
    Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (2 parents, 16 offsprings)
    Officer
    2017-11-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FUSION LAW LTD
    11206400
    Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-02-14 ~ now
    IIF 23 - Director → ME
  • 17
    FUSION LEGAL LTD - now
    FUSION PTR LIMITED
    - 2018-04-10 11080212
    1st Floor, Axiom House, Spring Villa Park, Edgware, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-23 ~ 2018-04-10
    IIF 28 - Director → ME
  • 18
    FUSION MONEY LTD
    14146263
    298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-06-01 ~ 2022-06-01
    IIF 10 - Has significant influence or control OE
  • 19
    FUSION RECRUITMENT LTD
    - now 14552355
    FUSION SHELFCO 1 LTD
    - 2022-12-21 14552355 10287904... (more)
    298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-12-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-12-21 ~ 2022-12-21
    IIF 8 - Has significant influence or control OE
  • 20
    FUSION SHELFCO LIMITED
    - now 14643527 10287904... (more)
    FUSION AUDIT LTD
    - 2025-10-15 14643527 05002320
    298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Officer
    2023-02-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-02-06 ~ 2023-02-06
    IIF 7 - Has significant influence or control OE
  • 21
    FUSION TAX LTD
    13061725
    298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-12-04 ~ 2020-12-04
    IIF 9 - Has significant influence or control OE
  • 22
    HEPTAGON TECHNOLOGY HOLDINGS LIMITED
    07531702
    4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-02-16 ~ 2015-05-26
    IIF 36 - Director → ME
  • 23
    INTERNET ADVENTURE LIMITED
    - now 04633526 04308824
    THE INTERNET GROUP LIMITED
    - 2003-07-08 04633526 04547341... (more)
    4th Floor Waverley House 7 - 12 Noel Street, Westminster, London, England
    Dissolved Corporate (11 parents)
    Officer
    2003-01-10 ~ 2015-05-26
    IIF 38 - Director → ME
    2003-04-01 ~ 2015-05-26
    IIF 52 - Secretary → ME
  • 24
    JKA ACCOUNTANCY LIMITED
    16774936
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    KOCHO GROUP LIMITED - now
    TIG LIMITED - 2022-03-21
    THE INTERNET GROUP LIMITED
    - 2015-09-26 04308824 04547341... (more)
    INTERNET ADVENTURE LIMITED
    - 2003-07-08 04308824 04633526
    CROSSVINE LIMITED
    - 2001-11-01 04308824
    2 Kingsway, 4th Floor, Cardiff, Wales
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2001-10-30 ~ 2015-05-26
    IIF 26 - Director → ME
    2003-04-01 ~ 2015-05-26
    IIF 53 - Secretary → ME
  • 26
    KOCHO HOLDINGS LIMITED - now
    TIGL HOLDINGS LIMITED
    - 2022-03-21 08279426
    LEAFPRINT LIMITED
    - 2013-01-09 08279426 12163077
    2 Kingsway, 4th Floor, Cardiff, Wales
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2013-01-07 ~ 2015-05-26
    IIF 27 - Director → ME
    2015-05-25 ~ 2015-11-30
    IIF 54 - Secretary → ME
  • 27
    LOVETTS ACCOUNTANTS LIMITED
    - now 08050722 OC327782
    LOVETT NICHOLSON LIMITED - 2023-06-01
    Ground Floor, 298 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    2023-06-30 ~ now
    IIF 45 - Director → ME
  • 28
    MINT ACCOUNTING LTD
    SC402440
    63 Dock Street, Dundee, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 17 - Director → ME
  • 29
    THE INTERNET GROUP LIMITED - now
    TIG LIMITED
    - 2015-09-26 04547341 04308824
    TIGL LIMITED
    - 2015-04-08 04547341 04308824
    ADSL ADVENTURE LIMITED
    - 2013-01-18 04547341
    ABBEYGUIDE LIMITED
    - 2002-10-07 04547341
    Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Dissolved Corporate (12 parents)
    Officer
    2002-10-03 ~ 2015-05-26
    IIF 37 - Director → ME
    2003-04-01 ~ 2015-05-26
    IIF 51 - Secretary → ME
  • 30
    THE OAKS (BUSHEY HEATH) RESIDENTS LIMITED
    02930540
    Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (12 parents)
    Officer
    2016-08-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 5 - Has significant influence or control OE
  • 31
    THE SOCIAL SHOP LIMITED - now
    ECHO MARKETING LTD
    - 2017-06-30 08252605 10682351... (more)
    THE SOCIAL SHOP LIMITED
    - 2017-04-04 08252605 10682351
    4 Bransons Mews, High Street, Ongar, England
    Active Corporate (5 parents)
    Officer
    2017-03-31 ~ 2017-06-30
    IIF 44 - Director → ME
  • 32
    UKSTAYCATIONSHOP LTD
    12597075
    298 Regents Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
  • 33
    WILTON MUTLOW & CO LIMITED
    07739693
    Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 34
    WM BUSINESS SERVICES LIMITED
    05213091
    Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Dissolved Corporate (9 parents, 36 offsprings)
    Officer
    2021-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 35
    WORLDWIDE TAX SERVICES LIMITED
    - now 10287904
    FUSION SHELFCO LTD
    - 2016-07-21 10287904 14643527... (more)
    1st Floor Axiom House,spring Villa Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-20 ~ dissolved
    IIF 29 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.