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

Zingraff, Muriel Valerie Fabienne

    Related profiles found in government register
  • Zingraff, Muriel Valerie Fabienne
    French ceo born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zingraff, Muriel Valerie Fabienne
    French consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 6
    • 57-63, Knightsbridge, London, SW1X 7BF, England

      IIF 7 IIF 8
  • Zingraff, Muriel Valerie Fabienne
    French director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finance Office University House, University Of Warwick, Coventry, West Midlands, CV4 8UW

      IIF 9
    • The University Of Warwick, University House, Kirby Corner Road, Coventry, West Midlands, CV4 8UW

      IIF 10
    • University House, The University Of Warwick, Kirby Corner Road, Coventry, West Midlands, CV4 8UW, England

      IIF 11
    • Flat 14, 48 Queen's Gate, London, SW7 5JN, England

      IIF 12
    • Flat 14, 48 Queensgate South Kensington, London, Greater London, SW7 5JN

      IIF 13
    • 7, Castle Street, Tonbridge, TN9 1BH, England

      IIF 14
  • Zingraff, Muriel Valerie Fabienne
    French marketing born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, 48 Queensgate South Kensington, London, Greater London, SW7 5JN

      IIF 15
  • Zingraff, Muriel Valerie Fabienne
    French retail born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57-63, Knightsbridge, London, SW1X 7BF, England

      IIF 16
  • Ms Muriel Valerie Fabienne Zingraff
    French born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Bolt Court, 3rd Floor, London, EC4A 3DQ, England

      IIF 17
    • 57-63, Knightsbridge, London, SW1X 7BF, England

      IIF 18
    • 7, Castle Street, Tonbridge, TN9 1BH, England

      IIF 19
  • Zingraff, Muriel Fabienne Valerie
    French retail executive born in November 1964

    Registered addresses and corresponding companies
    • Flat 3, 8 Egerton Gardens Mews, London, SW3 2EH

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    Flat 5 48 Queen's Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    2006-08-24 ~ now
    IIF 15 - Director → ME
  • 2
    7 Castle Street, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    MZS CONSULTING LTD - 2023-08-15
    57-63 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2018-12-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    57-63 Knightsbridge, London, England
    Active Corporate (4 parents)
    Person with significant control
    2023-06-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    WARWICK RETAIL LIMITED - 2007-07-30
    WARWICK RETAIL SERVICES LIMITED - 2001-07-05
    MEAUJO (419) LIMITED - 1999-07-23
    Finance Office University House, University Of Warwick, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    2013-10-01 ~ now
    IIF 9 - Director → ME
  • 6
    MEAUJO (236) LIMITED - 1994-08-25
    The University Of Warwick University House, Kirby Corner Road, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    2013-10-01 ~ now
    IIF 10 - Director → ME
  • 7
    University House The University Of Warwick, Kirby Corner Road, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2013-10-01 ~ now
    IIF 11 - Director → ME
Ceased 13
  • 1
    576 Commercial Road, Stepney, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-15 ~ 2015-01-01
    IIF 12 - Director → ME
  • 2
    BEE LONDON LTD - 2022-10-14
    57-63 Knightsbridge, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,302 GBP2022-12-31
    Officer
    2022-10-25 ~ 2024-07-17
    IIF 8 - Director → ME
  • 3
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    2014-12-02 ~ 2016-03-07
    IIF 4 - Director → ME
  • 4
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (5 parents)
    Officer
    2014-12-02 ~ 2016-03-07
    IIF 3 - Director → ME
  • 5
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-02 ~ 2016-03-07
    IIF 1 - Director → ME
  • 6
    HARRODS (MANAGEMENT) LIMITED - 2023-04-25
    HARRODS (MANAGEMENT) LIMITED - 1987-02-27
    HARRODS (PROVINCIAL) LIMITED - 1987-02-27
    87-135 Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    1999-03-15 ~ 2001-04-18
    IIF 21 - Director → ME
  • 7
    87/135 Brompton Road, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2001-02-01 ~ 2001-04-18
    IIF 20 - Director → ME
  • 8
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-02 ~ 2016-03-07
    IIF 2 - Director → ME
  • 9
    TERN PLC
    - now
    SILVERMERE ENERGY PLC - 2013-08-16
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS PLC - 2010-03-24
    THE CORE BUSINESS LIMITED - 2006-02-13
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    FOOTBALL KITS LIMITED - 2004-11-23
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-11-20 ~ 2009-03-16
    IIF 13 - Director → ME
  • 10
    MZS CONSULTING LTD - 2023-08-15
    57-63 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-19 ~ 2024-07-17
    IIF 16 - Director → ME
  • 11
    57-63 Knightsbridge, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -806,155 GBP2023-12-31
    Officer
    2022-10-25 ~ 2024-07-17
    IIF 7 - Director → ME
  • 12
    ORDEREND LIMITED - 1999-03-26
    C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-12-02 ~ 2016-03-07
    IIF 5 - Director → ME
  • 13
    57-63 Knightsbridge, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-15 ~ 2024-07-17
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.