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

Maurizio Enrico Fabris

    Related profiles found in government register
  • Maurizio Enrico Fabris
    British born in January 1970

    Resident in England

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

      IIF 1
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 2 IIF 3 IIF 4
  • Maurizio Fabris
    British born in January 1970

    Resident in England

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

      IIF 5
  • Fabris, Maurizio Enrico
    British company director born in January 1970

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • Flat 16 12, Bourchier Street, London, W1D 4HZ, United Kingdom

      IIF 9
  • Fabris, Maurizio Enrico
    British director born in January 1970

    Resident in England

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

      IIF 10
    • Flat 16, 12/13 Bourchier Street, London, W1D 4HZ, United Kingdom

      IIF 11
  • Mr Maurizio Fabris
    British born in January 1970

    Resident in United Kingdom

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

    Resident in England

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

      IIF 19
    • 25, Harley Street, London, W1G 9BR, England

      IIF 20
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 21
    • Flat 401, 50 Bolsover Street, London, W1W 5NG, United Kingdom

      IIF 22
    • Flat 52, Gallery Lofts, 69 Hopton Street, London, SE1 9LF

      IIF 23
  • Fabris, Maurizio Enrico
    British company director born in January 1970

    Resident in Uk

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

      IIF 24 IIF 25
  • Fabris, Maurizio Enrico
    British financial trader born in January 1970

    Resident in Uk

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

      IIF 26
  • Fabris, Maurizio
    British financial adviser born in January 1970

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

      IIF 27
  • Fabris, Maurizio
    British financial advisor born in January 1970

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

      IIF 28
  • Fabris, Maurizio
    British financial trader born in January 1970

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

      IIF 29
  • Fabris, Maurizio
    British manager born in January 1970

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

      IIF 30
  • Fabris, Maurizio
    British stockbroker born in January 1970

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

      IIF 31
  • Fabris, Maurizio
    British

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

      IIF 32
  • Fabris, Maurizio
    born in January 1970

    Resident in United Kingdom

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

      IIF 33
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 34
  • Fabris, Maurizio
    British bond broker born in January 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 37
  • Fabris, Maurizio
    British company director born in January 1970

    Resident in United Kingdom

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

      IIF 38 IIF 39
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 40 IIF 41
  • Fabris, Maurizio
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,529 GBP2023-11-30
    Officer
    2022-11-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-01-22 ~ dissolved
    IIF 42 - Director → ME
  • 3
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-06-09 ~ dissolved
    IIF 43 - Director → ME
  • 4
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    44 Parker House Stafford Road, Wallington, England
    Active Corporate (3 parents)
    Officer
    2024-04-15 ~ now
    IIF 35 - Director → ME
  • 6
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,074,122 GBP2020-12-31
    Officer
    2015-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or controlOE
  • 7
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,339,099 GBP2020-12-31
    Officer
    2015-08-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    44 Parker House Stafford Road, Wallington, England
    Active Corporate (3 parents)
    Officer
    2024-03-17 ~ now
    IIF 36 - Director → ME
  • 10
    ENIGMA FX LLP - 2011-05-11
    120 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 11
    EPSILON DEVELOPMENTS LIMITED - 2016-02-26
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112,393 GBP2022-12-31
    Officer
    2013-06-12 ~ dissolved
    IIF 41 - Director → ME
  • 12
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 6 - Director → ME
  • 13
    Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -1,841,469 GBP2023-12-31
    Officer
    2014-09-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-09-30
    Officer
    2019-01-21 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove membersOE
  • 15
    Aston House Cornwall Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 16
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-10-02 ~ dissolved
    IIF 47 - Director → ME
  • 17
    Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,410 GBP2023-12-31
    Officer
    2015-07-31 ~ now
    IIF 39 - Director → ME
  • 18
    INTERFIN PARTNERS LIMITED - 2019-10-10
    Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,228 GBP2023-12-31
    Officer
    2024-01-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 19
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -219,349 GBP2021-12-31
    Officer
    2011-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 20
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 21
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 11 - Director → ME
  • 22
    Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2019-01-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    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
Ceased 15
  • 1
    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
    2009-07-24 ~ 2010-10-29
    IIF 25 - Director → ME
  • 2
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,065 GBP2024-03-31
    Officer
    2012-11-01 ~ 2013-06-06
    IIF 9 - Director → ME
  • 3
    GOTTEX MARKETING ITALY LIMITED - 2005-10-27
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2003-02-26 ~ 2004-02-17
    IIF 30 - Director → ME
  • 4
    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
    2016-04-06 ~ 2019-10-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-12-20 ~ 2014-12-21
    IIF 21 - LLP Designated Member → ME
  • 6
    120 Old Broad Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-19 ~ 2013-05-31
    IIF 19 - LLP Designated Member → ME
  • 7
    ENIGMA TRADING SERVICES LIMITED - 2007-01-17
    OPENCOMMERCE LIMITED - 2004-12-15
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -356,153 GBP2016-12-31
    Officer
    2001-10-02 ~ 2011-02-15
    IIF 26 - Director → ME
  • 8
    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
    2009-07-24 ~ 2010-10-29
    IIF 24 - Director → ME
  • 9
    1 Highwold, Chipstead, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2003-10-23 ~ 2006-10-19
    IIF 28 - Director → ME
  • 10
    Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,410 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -219,349 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    ENIGMA SECURITIES LIMITED LIABILITY PARTNERSHIP - 2013-06-17
    Bbk Partnership, Bbk Partnership, Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-04-17 ~ 2013-10-01
    IIF 20 - LLP Designated Member → ME
    2004-05-01 ~ 2012-03-15
    IIF 23 - LLP Member → ME
  • 13
    3 The Shrubberies, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2001-12-13 ~ 2003-06-10
    IIF 29 - Director → ME
  • 14
    1 Highwold, Chipstead, Coulsdon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2003-02-20 ~ 2005-02-17
    IIF 27 - Director → ME
    2001-05-23 ~ 2006-10-19
    IIF 32 - Secretary → ME
  • 15
    NINE FOUR FOUR LIMITED - 2006-08-15
    1 Highwold, Chipstead, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    1999-05-27 ~ 2006-10-19
    IIF 31 - 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.