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 George Mario Tambaros

    Related profiles found in government register
  • Mr George Mario Tambaros
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Temple Close, Brough, HU15 1NX, United Kingdom

      IIF 1
    • icon of address 1, Temple Close, Welton, Brough, East Yorkshire, HU15 1NX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 1, Temple Close, Welton, Brough, HU15 1NX, England

      IIF 5
    • icon of address 68 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 6
    • icon of address Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Enterprise, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 12
  • Tambaros, George Mario
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Temple Close, Welton, Brough, East Yorkshire, HU15 1NX, England

      IIF 13
    • icon of address Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 14 IIF 15
  • Tambaros, George Mario
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grove Road, Redland, Bristol, Somerset, BS6 6UJ, England

      IIF 16
    • icon of address 74, Granby Street, Leicester, LE1 1DJ, England

      IIF 17 IIF 18
    • icon of address 363a, Dunstable Road, Luton, LU4 8BY, England

      IIF 19
    • icon of address Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 20
  • Tambaros, George Mario
    British developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Albion Street, Hull, HU1 3TD, United Kingdom

      IIF 21
  • Tambaros, George Mario
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Temple Close, Welton, Brough, HU15 1NX, United Kingdom

      IIF 22
  • Tambaros, George
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 23
  • Tambaros, George
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 The Enterprise Centre, Cranborne Road, Potters Bar, EN6 3DQ, England

      IIF 24
  • Tambaros, George Mario
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Carlton, Elloughton, Brough, East Yorkshire, HU15 1FF

      IIF 25
    • icon of address 11-12, Albion Street, Hull, East Yorkshire, HU1 3TD, United Kingdom

      IIF 26
  • Tambaros, George Mario
    British restuaranteur born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Story Street, Hull, HU1 3SA, United Kingdom

      IIF 27
  • Tambaros, George Mario
    British

    Registered addresses and corresponding companies
    • icon of address 1, Temple Close, Welton, Brough, East Yorkshire, HU15 1NX, England

      IIF 28
    • icon of address 4 Carlton, Elloughton, Brough, East Yorkshire, HU15 1FF

      IIF 29
  • Tambaros, George

    Registered addresses and corresponding companies
    • icon of address 1, Temple Close, Welton, Brough, HU15 1NX, England

      IIF 30
    • icon of address 1, Temple Close, Welton, Brough, HU15 1NX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Enterprise Centre, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 24 Story Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ dissolved
    IIF 26 - Director → ME
  • 3
    ASSURE PROPERTY MANAGEMENT LTD - 2019-12-02
    icon of address Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    A1 DEVELOPMENTS LIMITED - 2019-04-29
    icon of address 1 Temple Close, Welton, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-10-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-09-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 68 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Enterprise, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 1 Temple Close, Welton, Brough, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    27,521 GBP2024-12-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 30 - Secretary → ME
Ceased 10
  • 1
    icon of address 5 Grove Road, Redland, Bristol, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    411 GBP2024-10-28
    Officer
    icon of calendar 2020-10-16 ~ 2022-01-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2020-11-02
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    ASSURE PROPERTY MANAGEMENT LTD - 2019-12-02
    icon of address Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-05 ~ 2022-07-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    A1 DEVELOPMENTS LIMITED - 2019-04-29
    icon of address 1 Temple Close, Welton, Brough, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-12-09 ~ 2008-02-19
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-03-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 King Edward Terrace, Brough, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2005-07-26 ~ 2008-10-10
    IIF 25 - Director → ME
  • 5
    icon of address 68 The Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2018-09-21
    IIF 22 - Director → ME
    icon of calendar 2019-01-04 ~ 2025-08-06
    IIF 24 - Director → ME
    icon of calendar 2018-02-05 ~ 2018-09-21
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-09-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Enterprise Centre, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    icon of calendar 2024-04-22 ~ 2025-05-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    URBAN LIVING PROPERTY MANAGEMENT LIMITED - 2024-09-09
    icon of address C/o Digitus 363a Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,294 GBP2024-02-29
    Officer
    icon of calendar 2018-06-05 ~ 2018-09-21
    IIF 18 - Director → ME
    icon of calendar 2019-01-04 ~ 2024-04-02
    IIF 19 - Director → ME
  • 8
    icon of address 34-38 Beverley Road, Hull
    Active Corporate (14 parents)
    Current Assets (Company account)
    202,615 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ 2018-01-30
    IIF 27 - Director → ME
  • 9
    icon of address 24 Story Street, Hull
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-20 ~ 2013-11-01
    IIF 21 - Director → ME
  • 10
    icon of address Enterprise, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ 2018-09-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2025-03-27
    IIF 12 - Ownership of shares – 75% or more as a member of a firm 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.