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

Maurice, Adam Daniel

    Related profiles found in government register
  • Maurice, Adam Daniel
    British company director born in December 1982

    Resident in England

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

      IIF 1
    • icon of address 298, Regents Park Road, London, N3 2SZ, England

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

      IIF 4 IIF 5
  • Maurice, Adam Daniel
    British director born in December 1982

    Resident in England

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

      IIF 6
  • Maurice, Adam Daniel
    British company director born in December 1982

    Resident in United Kingdom

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

      IIF 7
    • icon of address Winston House, 2 Dollis Park, Finchley, London, N3 1HF, United Kingdom

      IIF 8
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 9
  • Maurice, Adam Daniel
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 10
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 11
    • icon of address 67 Longfield Ave, Mill Hill, London, NW7 2EH, United Kingdom

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

      IIF 13 IIF 14
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Ground Floor Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 19
    • icon of address Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 24 IIF 25
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 26
  • Maurice, Adam Daniel
    British systems analyst born in December 1982

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Mr Adam Maurice
    British born in December 1982

    Resident in England

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

      IIF 29
  • Maurice, Adam Daniel
    British

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

      IIF 30 IIF 31
  • Maurice, Adam Daniel
    British company director

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

      IIF 32
  • Mr Adam Daniel Maurice
    British born in December 1982

    Resident in England

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

      IIF 33
    • icon of address Ground Floor, Marlborough House, 298 Regents Park Road, London, N3 2SZ, England

      IIF 34
    • icon of address Ground Floor Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 35
  • Maurice, Adam
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maurice, Adam Daniel

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

      IIF 41
  • Mr Adam Maurice
    British born in December 1982

    Resident in United Kingdom

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

      IIF 42
    • icon of address 298, Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 298, Regents Park Road, London, N32SZ, United Kingdom

      IIF 46
  • Mr Adam Daniel Maurice
    British born in December 1982

    Resident in United Kingdom

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

      IIF 47 IIF 48
    • icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, HA8 7EB, United Kingdom

      IIF 49
    • icon of address Ground Floor Marlborough House, Regents Park Road, London, N3 2SZ, England

      IIF 50
  • Adam Daniel Maurice
    British born in December 1982

    Resident in United Kingdom

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

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 99 Bishopsgate, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    271,219 GBP2024-06-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 3
    DVTFC LTD
    - now
    BLAZEFOLD LIMITED - 2016-05-19
    icon of address Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 25 - Director → ME
  • 4
    EXCEED CA LIMITED - 2018-05-29
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,001 GBP2023-06-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents, 297 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    461 GBP2023-06-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 4 - Director → ME
  • 7
    EXCEED (UK) NOMINEES LIMITED - 2017-06-01
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    7,382 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,835 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 21 - Director → ME
  • 11
    FIELD LONG PROJECTS LIMITED - 2015-10-05
    AM IT CONSULTANCY LIMITED - 2015-06-11
    icon of address Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    56,398 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 16 - Director → ME
  • 13
    ECHO MARKETING LTD - 2018-05-10
    FSC001 LIMITED - 2017-06-30
    THE SOCIAL SHOP LTD - 2017-06-30
    ECHO MARKETING LIMITED - 2017-04-04
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 6 - Director → ME
  • 14
    GLOBAL WEALTH SERVICES LIMITED - 2018-11-19
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,821 GBP2021-03-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (2 parents, 15 offsprings)
    Profit/Loss (Company account)
    45,974 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,027 GBP2021-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 39 - Director → ME
  • 18
    FUSION SHELFCO 1 LTD - 2022-12-21
    icon of address 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 40 - Director → ME
  • 20
    BBH AUDIT LIMITED - 2004-04-29
    icon of address Ground Floor, 298 Regents Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    446 GBP2023-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 3 - Director → ME
  • 21
    LOVETT NICHOLSON LIMITED - 2023-06-01
    icon of address Ground Floor, 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,549 GBP2023-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    658 GBP2024-05-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 50 - Has significant influence or controlOE
  • 23
    icon of address 298 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,546 GBP2021-08-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 25
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 26
    FUSION SHELFCO LTD - 2016-07-21
    icon of address 1st Floor Axiom House,spring Villa Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 12 - Director → ME
Ceased 16
  • 1
    DVTFC LTD
    - now
    BLAZEFOLD LIMITED - 2016-05-19
    icon of address Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-05-09 ~ 2018-03-30
    IIF 47 - Has significant influence or control OE
  • 2
    icon of address 298 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-02-06
    IIF 42 - Has significant influence or control OE
  • 3
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,835 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2018-04-20 ~ 2019-11-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    FIELD LONG PROJECTS LIMITED - 2015-10-05
    AM IT CONSULTANCY LIMITED - 2015-06-11
    icon of address Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    56,398 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ECHO MARKETING LTD - 2018-05-10
    FSC001 LIMITED - 2017-06-30
    THE SOCIAL SHOP LTD - 2017-06-30
    ECHO MARKETING LIMITED - 2017-04-04
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ 2021-04-08
    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
    GLOBAL WEALTH SERVICES LIMITED - 2018-11-19
    icon of address Ground Floor Marlborough House, Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,821 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-10-02 ~ 2020-10-14
    IIF 49 - Right to appoint or remove directors OE
  • 7
    FUSION PTR LIMITED - 2018-04-10
    icon of address 1st Floor, Axiom House, Spring Villa Park, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2018-04-10
    IIF 10 - Director → ME
  • 8
    icon of address 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-06-01
    IIF 45 - Has significant influence or control OE
  • 9
    FUSION SHELFCO 1 LTD - 2022-12-21
    icon of address 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-21 ~ 2022-12-21
    IIF 43 - Has significant influence or control OE
  • 10
    icon of address 298 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-04 ~ 2020-12-04
    IIF 44 - Has significant influence or control OE
  • 11
    icon of address 4th Floor Edward Hyde House, 38 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,985 GBP2017-03-31
    Officer
    icon of calendar 2011-02-16 ~ 2015-05-26
    IIF 26 - Director → ME
  • 12
    THE INTERNET GROUP LIMITED - 2003-07-08
    icon of address 4th Floor Waverley House 7 - 12 Noel Street, Westminster, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2003-01-10 ~ 2015-05-26
    IIF 28 - Director → ME
    icon of calendar 2003-04-01 ~ 2015-05-26
    IIF 31 - Secretary → ME
  • 13
    TIG LIMITED - 2022-03-21
    THE INTERNET GROUP LIMITED - 2015-09-26
    INTERNET ADVENTURE LIMITED - 2003-07-08
    CROSSVINE LIMITED - 2001-11-01
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -5,834,291 GBP2024-03-30
    Officer
    icon of calendar 2001-10-30 ~ 2015-05-26
    IIF 8 - Director → ME
    icon of calendar 2003-04-01 ~ 2015-05-26
    IIF 32 - Secretary → ME
  • 14
    TIGL HOLDINGS LIMITED - 2022-03-21
    LEAFPRINT LIMITED - 2013-01-09
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -983,854 GBP2019-03-31
    Officer
    icon of calendar 2013-01-07 ~ 2015-05-26
    IIF 9 - Director → ME
    icon of calendar 2015-05-25 ~ 2015-11-30
    IIF 41 - Secretary → ME
  • 15
    TIG LIMITED - 2015-09-26
    TIGL LIMITED - 2015-04-08
    ADSL ADVENTURE LIMITED - 2013-01-18
    ABBEYGUIDE LIMITED - 2002-10-07
    icon of address Waverley House 4th Floor, 7-12 Noel Street, London, Westminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-30
    Officer
    icon of calendar 2002-10-03 ~ 2015-05-26
    IIF 27 - Director → ME
    icon of calendar 2003-04-01 ~ 2015-05-26
    IIF 30 - Secretary → ME
  • 16
    ECHO MARKETING LTD - 2017-06-30
    THE SOCIAL SHOP LIMITED - 2017-04-04
    icon of address 4 Bransons Mews, High Street, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,491 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-06-30
    IIF 1 - Director → 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.