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

Trevino Zambrano, Mauricio

    Related profiles found in government register
  • Trevino Zambrano, Mauricio
    born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, England

      IIF 1
    • 6, Rue Des Granges, 1204, Geneva, Switzerland

      IIF 2
    • Trevino Zambrano, 383 Route De Hermance, Anieres, Geneva, Geneva, 1247, Switzerland

      IIF 3
  • Trevino Zambrano, Mauricio
    Mexican born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 203-205, The Vale, London, W3 7QS, England

      IIF 4
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
  • Trevino Zambrano, Mauricio
    Mexican banker born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, England

      IIF 6
    • Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 7
  • Trevino Zambrano, Mauricio
    Mexican banking born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 383a, Route D'hermance, Aniere, Geneva, CH-1247, Switzerland

      IIF 8 IIF 9
    • 6, Rue Des Granges, Geneva, 1204, Switzerland

      IIF 10
  • Trevino Zambrano, Mauricio
    Mexican company director born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 11
  • Trevino Zambrano, Mauricio
    Mexican director born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Trevino Zambrano, Mauricio
    Mexican finance born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 383, Route De Hermance, Anieres, 1247, Switzerland

      IIF 25 IIF 26 IIF 27
    • Verify House, Grange Road, B50 4by, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 29
    • 6, Rue De Granges, Geneva, 1204, Switzerland

      IIF 30
    • 6, Rue De Granges, Geneva, CH1204, Switzerland

      IIF 31
  • Trevino Zambrano, Mauricio
    Mexican finance born in November 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 32
  • Mauricio, Trevino
    Mexican born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Worthington Crescent, Poole, BH14 8BW, England

      IIF 33
  • Mr Mauricio Trevino Zambrano
    Mexican born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Verify House, Grange Road, Alcester, B50 4BY, United Kingdom

      IIF 34
    • 6, Rue Des Grange, 1204, Geneva, Switzerland

      IIF 35
    • 6, Rue Des Granges, 1204, Geneva, Switzerland

      IIF 36 IIF 37
    • 6, Rue Des Granges, Geneva, 1204, Switzerland

      IIF 38 IIF 39 IIF 40
    • 203-205, The Vale, London, W3 7QS, England

      IIF 45
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 47
  • Mr. Mauricio Trevino Zambrano
    Mexican born in November 1976

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 6, Rue Des Granges, Geneva, Genève, 1204, Switzerland

      IIF 48
  • Mr Mauricio Trevino Zambrano
    Mexican born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rue Des Grange, 1204, Geneva, Switzerland

      IIF 49
child relation
Offspring entities and appointments 33
  • 1
    AMERICAN MIRROR LIMITED
    08956821
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 26 - Director → ME
  • 2
    APEXIUM TECHNOLOGIES LTD
    16291739
    203-205 The Vale, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    ASKIA EQUIPMENT LTD
    10384020
    Verify House, Grange Road, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-19 ~ 2018-06-01
    IIF 13 - Director → ME
  • 4
    ASTRONNE CAPITAL LTD
    08978521
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 28 - Director → ME
  • 5
    ASTRONNE SPORT CONSULTING LTD
    11079696
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ATZ INVESTMENTS PLC
    - now 07572102
    BLOCK 42 PLC
    - 2014-11-19 07572102 14381733... (more)
    RAMBLE MOBILE PLC - 2013-03-18
    IFOLDER PLC - 2011-11-07
    RESOURCE CONVERSION PLC - 2011-10-05
    IFOLDER PLC - 2011-10-03
    Verify House, Grange Road, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    BAR CAPITAL LIMITED
    10689190
    4385, 10689190: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2018-07-23 ~ dissolved
    IIF 23 - Director → ME
  • 8
    BLACK CREEK LIMITED
    08956818
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 27 - Director → ME
  • 9
    FIVE OCEANS MANAGEMENT LTD
    - now 08295640
    PETROZA GROUP LTD
    - 2020-12-18 08295640
    HUANBOHAI ENERGY TRADING CENTER GROUP LTD
    - 2020-05-30 08295640
    LION NATURAL RESOURCES LTD
    - 2020-02-14 08295640
    LION ASSET MANAGEMENT LTD
    - 2016-09-08 08295640
    LION NATURAL RESOURCES LIMITED
    - 2016-03-14 08295640
    NORDIC ACQUISITION COMPANY LTD
    - 2013-10-16 08295640
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-11-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    FIVE OCEANS TRADING LLP
    OC427402
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 11
    GX CAPITAL CORP LTD
    - now 11986435
    HUANBOHAI ENERGY TRADING CENTER LTD
    - 2020-04-27 11986435
    SILVAMAR TRADING LTD
    - 2020-01-14 11986435
    LION VENTURE HOLDINGS LTD
    - 2019-09-02 11986435
    4385, 11986435: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 12
    HAUTE CONCEPT LLP
    OC389996
    Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-23 ~ dissolved
    IIF 1 - LLP Member → ME
  • 13
    ICON CAPITAL GROUP LIMITED
    10708292
    4385, 10708292: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    2017-04-04 ~ 2017-04-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    LION MANAGEMENT GROUP LTD
    11568791
    4385, 11568791: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MININGSX LIMITED
    10757223
    23 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    MOBILE, WIRELESS AND SATELLITE LTD
    - now 08485370
    ERRT LIMITED
    - 2016-06-25 08485370
    MERCXYZ LIMITED
    - 2014-05-20 08485370
    Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 6 - Director → ME
  • 17
    MOWISAT HOLDINGS LTD
    10354652
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NEWTNET PLC
    - now 08591930
    OPERA JET PLC
    - 2013-11-01 08591930 08760714... (more)
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-10-17 ~ 2014-06-01
    IIF 11 - Director → ME
  • 19
    OILANDGASSX LIMITED
    10921435
    Verify House, Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    4385, 08760714: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 24 - Director → ME
  • 21
    PAN AMERICAN OIL LIMITED
    09625649
    Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 30 - Director → ME
  • 22
    PETROZA HOLDINGS LTD
    09626933
    Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 31 - Director → ME
  • 23
    PETROZA LIMITED
    10983089 OC390356
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PETROZA LLP
    OC390356 10983089
    Care Of: Suite 11, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 25
    SAFE HAVEN CONSULTANCY LTD - now
    BR MANAGEMENT CONSULTING LIMITED - 2024-05-25
    LOCKAWAY HEALTH LTD
    - 2023-03-08 12067364
    The Light Box, 111 Power Road, London, England
    Active Corporate (8 parents)
    Officer
    2022-01-15 ~ 2022-03-31
    IIF 33 - Director → ME
  • 26
    TINAD LIMITED
    08954008
    Avonside, Grange Road, Bidford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 8 - Director → ME
  • 27
    TMF LUXURY GOODS LIMITED
    - now 07673127
    COMBAT MEDIA LIMITED - 2013-10-17
    23 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-02-20 ~ 2015-02-23
    IIF 32 - Director → ME
  • 28
    TRATECO LIMITED
    - now 08598491
    M. MEDINA-SONDA LIMITED
    - 2014-09-15 08598491
    Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 29
    TREZA ASSET MANAGEMENT LTD
    08793607
    4385, 08793607: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-10-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    TREZA CAPITAL LTD
    11897663
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 31
    TREZA INVESTMENTS LTD
    15888039
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 32
    TREZAT LIMITED
    10545666
    Verify House, Grange Road, B50 4by, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 33
    VIRIDI DEVELOPMENT 1 LTD
    - now 11986497
    LION RESOURCE HOLDINGS LTD
    - 2019-10-03 11986497
    4385, 11986497: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.