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

Fabris, Maurizio

    Related profiles found in government register
  • Fabris, Maurizio
    British bond broker born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 39, 12 Lawn Lane, London, SW8 1UD

      IIF 1 IIF 2
  • Fabris, Maurizio
    British bond trader born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 3
  • Fabris, Maurizio
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 4 IIF 5
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 6 IIF 7
  • Fabris, Maurizio
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fabris, Maurizio
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, Finchley, London, N3 1LF, United Kingdom

      IIF 15
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 16
  • Fabris, Maurizio
    British financial adviser born in January 1970

    Registered addresses and corresponding companies
    • icon of address 43 Alfreton Close, Wimbledon, London, SW19 5NS

      IIF 17
  • Fabris, Maurizio
    British financial advisor born in January 1970

    Registered addresses and corresponding companies
    • icon of address 100 Fleetwood Close, Tadworth, Surrey, KT20 5QL

      IIF 18
  • Fabris, Maurizio
    British financial trader born in January 1970

    Registered addresses and corresponding companies
    • icon of address Via Alfieri 16, 20154 Milan, Italy

      IIF 19
  • Fabris, Maurizio
    British manager born in January 1970

    Registered addresses and corresponding companies
    • icon of address 43 Alfreton Close, Wimbledon, London, SW19 5NS

      IIF 20
  • Fabris, Maurizio
    British stockbroker born in January 1970

    Registered addresses and corresponding companies
    • icon of address Via Alfieri 16, 20154 Milan, Italy

      IIF 21
  • Mr Maurizio Fabris
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fabris, Maurizio Enrico
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sigma Broking Ltd, 20th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Flat 16 12, Bourchier Street, London, W1D 4HZ, United Kingdom

      IIF 32
  • Fabris, Maurizio Enrico
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 33
    • icon of address Flat 16, 12/13 Bourchier Street, London, W1D 4HZ, United Kingdom

      IIF 34
  • Fabris, Maurizio
    British

    Registered addresses and corresponding companies
    • icon of address 43 Alfreton Close, Wimbledon, London, SW19 5NS

      IIF 35
  • Fabris, Maurizio Enrico
    British company director born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 52, Gallery Lofts, 69 Hopton Street, London, SW1 9LF, United Kingdom

      IIF 36 IIF 37
  • Fabris, Maurizio Enrico
    British financial trader born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 52, Gallery Lofts, 69 Hopton Street, London, SW1 9LF, United Kingdom

      IIF 38
  • Fabris, Maurizio Enrico
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Old Broad Street, London, EC2N 1AR

      IIF 39
    • icon of address 25, Harley Street, London, W1G 9BR, England

      IIF 40
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 41
    • icon of address Flat 401, 50 Bolsover Street, London, W1W 5NG, United Kingdom

      IIF 42
    • icon of address Flat 52, Gallery Lofts, 69 Hopton Street, London, SE1 9LF

      IIF 43
  • Maurizio Fabris
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 44
  • Maurizio Enrico Fabris
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 45
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 44 Parker House Stafford Road, Wallington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,074,122 GBP2020-12-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,339,099 GBP2020-12-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 Parker House Stafford Road, Wallington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 2 - Director → ME
  • 10
    ENIGMA FX LLP - 2011-05-11
    icon of address 120 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 11
    EPSILON DEVELOPMENTS LIMITED - 2016-02-26
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,393 GBP2022-12-31
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -1,841,469 GBP2023-12-31
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Aston House Cornwall Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 16
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,410 GBP2023-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 5 - Director → ME
  • 18
    INTERFIN PARTNERS LIMITED - 2019-10-10
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,228 GBP2023-12-31
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -219,349 GBP2021-12-31
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Blue Ridge International Limited Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,957 GBP2017-07-31
    Officer
    icon of calendar 2009-07-24 ~ 2010-10-29
    IIF 37 - Director → ME
  • 2
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,432 GBP2025-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2013-06-06
    IIF 32 - Director → ME
  • 3
    GOTTEX MARKETING ITALY LIMITED - 2005-10-27
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2004-02-17
    IIF 20 - Director → ME
  • 4
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,339,099 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2014-12-21
    IIF 41 - LLP Designated Member → ME
  • 6
    icon of address 120 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-19 ~ 2013-05-31
    IIF 39 - LLP Designated Member → ME
  • 7
    ENIGMA TRADING SERVICES LIMITED - 2007-01-17
    OPENCOMMERCE LIMITED - 2004-12-15
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -356,153 GBP2016-12-31
    Officer
    icon of calendar 2001-10-02 ~ 2011-02-15
    IIF 38 - Director → ME
  • 8
    icon of address Goldstone International Management Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,461 GBP2017-07-31
    Officer
    icon of calendar 2009-07-24 ~ 2010-10-29
    IIF 36 - Director → ME
  • 9
    icon of address 1 Highwold, Chipstead, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-23 ~ 2006-10-19
    IIF 18 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,410 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -219,349 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    ENIGMA SECURITIES LIMITED LIABILITY PARTNERSHIP - 2013-06-17
    icon of address Bbk Partnership, Bbk Partnership, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-17 ~ 2013-10-01
    IIF 40 - LLP Designated Member → ME
    icon of calendar 2004-05-01 ~ 2012-03-15
    IIF 43 - LLP Member → ME
  • 13
    icon of address 3 The Shrubberies, George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,589 EUR2015-12-31
    Officer
    icon of calendar 2001-12-13 ~ 2003-06-10
    IIF 19 - Director → ME
  • 14
    icon of address 1 Highwold, Chipstead, Coulsdon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ 2005-02-17
    IIF 17 - Director → ME
    icon of calendar 2001-05-23 ~ 2006-10-19
    IIF 35 - Secretary → ME
  • 15
    NINE FOUR FOUR LIMITED - 2006-08-15
    icon of address 1 Highwold, Chipstead, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-27 ~ 2006-10-19
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.