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

Trevino Zambrano, Mauricio

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

    Resident in Switzerland

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

      IIF 1
    • icon of address Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 2
  • Trevino Zambrano, Mauricio
    Mexican banking born in November 1976

    Resident in Switzerland

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

      IIF 3 IIF 4
    • icon of address 6, Rue Des Granges, Geneva, 1204, Switzerland

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

    Resident in Switzerland

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

      IIF 6
  • 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
    • icon of address 383, Route De Hermance, Anieres, 1247, Switzerland

      IIF 21 IIF 22 IIF 23
    • icon of address Verify House, Grange Road, B50 4by, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 25
    • icon of address 6, Rue De Granges, Geneva, 1204, Switzerland

      IIF 26
    • icon of address 6, Rue De Granges, Geneva, CH1204, Switzerland

      IIF 27
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • Trevino Zambrano, Mauricio
    Mexican finance born in November 1977

    Resident in Switzerland

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

      IIF 29
  • Trevino Zambrano, Mauricio
    born in November 1976

    Resident in Switzerland

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

      IIF 30
    • icon of address 6, Rue Des Granges, 1204, Geneva, Switzerland

      IIF 31
    • icon of address Trevino Zambrano, 383 Route De Hermance, Anieres, Geneva, Geneva, 1247, Switzerland

      IIF 32
  • Mr Mauricio Trevino Zambrano
    Mexican born in November 1976

    Resident in Switzerland

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

      IIF 33
    • icon of address 6, Rue Des Grange, 1204, Geneva, Switzerland

      IIF 34
    • icon of address 6, Rue Des Granges, 1204, Geneva, Switzerland

      IIF 35 IIF 36
    • icon of address 6, Rue Des Granges, Geneva, 1204, Switzerland

      IIF 37 IIF 38 IIF 39
    • icon of address 203-205, The Vale, London, W3 7QS, England

      IIF 44
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 46
  • Mr. Mauricio Trevino Zambrano
    Mexican born in November 1976

    Resident in Switzerland

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

      IIF 47
  • Mauricio, Trevino
    Mexican manager born in November 1976

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 203-205 The Vale, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BLOCK 42 PLC - 2014-11-19
    RAMBLE MOBILE PLC - 2013-03-18
    IFOLDER PLC - 2011-11-07
    RESOURCE CONVERSION PLC - 2011-10-05
    IFOLDER PLC - 2011-10-03
    icon of address Verify House, Grange Road, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 4385, 10689190: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 23 - Director → ME
  • 8
    PETROZA GROUP LTD - 2020-12-18
    HUANBOHAI ENERGY TRADING CENTER GROUP LTD - 2020-05-30
    LION NATURAL RESOURCES LTD - 2020-02-14
    LION ASSET MANAGEMENT LTD - 2016-09-08
    LION NATURAL RESOURCES LIMITED - 2016-03-14
    NORDIC ACQUISITION COMPANY LTD - 2013-10-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -596 GBP2019-11-30
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 10
    HUANBOHAI ENERGY TRADING CENTER LTD - 2020-04-27
    SILVAMAR TRADING LTD - 2020-01-14
    LION VENTURE HOLDINGS LTD - 2019-09-02
    icon of address 4385, 11986435: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 30 - LLP Member → ME
  • 12
    icon of address 4385, 10708292: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 11568791: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 23 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,000,000 GBP2020-03-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    ERRT LIMITED - 2016-06-25
    MERCXYZ LIMITED - 2014-05-20
    icon of address Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Verify House, Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,000,000 GBP2020-08-31
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 08760714: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Care Of: Suite 11, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 23
    icon of address Avonside, Grange Road, Bidford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 3 - Director → ME
  • 24
    M. MEDINA-SONDA LIMITED - 2014-09-15
    icon of address Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address 4385, 08793607: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,700,001 GBP2019-11-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Verify House, Grange Road, B50 4by, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    LION RESOURCE HOLDINGS LTD - 2019-10-03
    icon of address 4385, 11986497: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Verify House, Grange Road, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,450,000 GBP2017-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2018-06-01
    IIF 8 - Director → ME
  • 2
    icon of address 4385, 10708292: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-04
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    OPERA JET PLC - 2013-11-01
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2014-06-01
    IIF 6 - Director → ME
  • 4
    BR MANAGEMENT CONSULTING LIMITED - 2024-05-25
    LOCKAWAY HEALTH LTD - 2023-03-08
    icon of address The Light Box, 111 Power Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,787 GBP2023-06-30
    Officer
    icon of calendar 2022-01-15 ~ 2022-03-31
    IIF 48 - Director → ME
  • 5
    COMBAT MEDIA LIMITED - 2013-10-17
    icon of address 23 Northumberland Avenue, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,000 GBP2020-03-31
    Officer
    icon of calendar 2014-02-20 ~ 2015-02-23
    IIF 29 - Director → ME
  • 6
    icon of address 4385, 08793607: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,700,001 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-10-08
    IIF 46 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.