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

Mr Kevin Francis Herbert Maxwell

    Related profiles found in government register
  • Mr Kevin Francis Herbert Maxwell
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Cambridge Gardens, London, W10 6JE, England

      IIF 1
    • icon of address 15, Half Moon Street, London, W1J 7DZ, England

      IIF 2 IIF 3
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
  • Mr Kevin Francis Herbert Maxwell
    English born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Half Moon Street, Mayfair, London, W1J 7DZ, United Kingdom

      IIF 5
  • Maxwell, Kevin Francis Herbert
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address Moulsford Manor, Moulsford, Oxfordshire, OX10 9HU

      IIF 6
    • icon of address 39 Nelson Street, Oxford, OX2 6BD

      IIF 7 IIF 8
  • Maxwell, Kevin Francis Herbert
    British director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 39 Nelson Street, Oxford, OX2 6BD

      IIF 9
  • Maxwell, Kevin Francis Herbert
    British publisher born in February 1959

    Registered addresses and corresponding companies
    • icon of address Headington Hill Hall, Oxford, OX3 0BB

      IIF 10
  • Maxwell, Kevin Francis Herbert
    British publisher director born in February 1959

    Registered addresses and corresponding companies
    • icon of address Headington Hill Hall, Oxford, OX3 0BB

      IIF 11
  • Maxwell, Kevin Francis Herbert
    British publisher/director born in February 1959

    Registered addresses and corresponding companies
  • Maxwell, Kevin Francis Herbert
    English businessman born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
  • Maxwell, Kevin Francis Herbert
    English company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Cambridge Gardens, London, W10 6JE, England

      IIF 32 IIF 33
    • icon of address 15, Half Moon Street, Mayfair, London, Greater London, W1J 7DZ, United Kingdom

      IIF 34
  • Maxwell, Kevin Francis Herbert
    English consultant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Cambridge Gardens, London, W10 6JE, England

      IIF 35 IIF 36
  • Maxwell, Kevin

    Registered addresses and corresponding companies
    • icon of address 15, Half Moon Street, Mayfair, London, Greater London, W1J 7DZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    AGB INTERNATIONAL PLC - 2019-07-04
    icon of address 1 More London Place, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 2
    SYNCRO LIMITED - 2014-08-06
    CWS ENGINEERING SERVICES LIMITED - 2001-01-12
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 15 Half Moon Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -126,962 GBP2020-12-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    AVENUE DEVELOPERS (GARDEN MEWS) LIMITED - 2019-11-25
    icon of address 15 Half Moon Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,172 GBP2021-02-28
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Half Moon Street, Mayfair, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-09-11 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ 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
  • 8
    icon of address 15 Half Moon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,427 GBP2021-01-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    NEW TOYKO INVESTMENT TRUST PLC - 1989-05-19
    icon of address Deloitte & Touche, Lomond House, 9 George Square, Glasgow, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 10
    UPPERFORM LIMITED - 1988-01-04
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 1 More London Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 12
    ADVISER (143) LIMITED - 1990-08-30
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 13
    PERGAMON MEDIA TRUST PLC - 1991-05-14
    GRAPHICFLEET PLC - 1986-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
  • 14
    HOOLCROSS LIMITED - 2001-08-15
    icon of address Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-14 ~ dissolved
    IIF 6 - Director → ME
  • 15
    STRIVEACRE LIMITED - 1990-06-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 16
    CORUNNA CAPITAL LIMITED - 2007-05-29
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address Grant Thornton, Grant Thornton, House, Melton Street, Euston Square, London.nw1 2ep.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
Ceased 14
  • 1
    MAXWELL COLOUR PRINTERS (SCOTLAND) LIMITED - 1992-06-19
    BRITISH NEWSPAPER PRINTING CORPORATION (SCOTLAND) LIMITED - 1990-05-02
    REGAPINE LIMITED - 1986-04-01
    icon of address C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-06-16 ~ 1991-04-16
    IIF 18 - Director → ME
  • 2
    icon of address 15 Half Moon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,427 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2020-02-02
    IIF 35 - Director → ME
  • 3
    BRITISH AIRWAYS HELICOPTERS LIMITED - 1986-09-24
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-02-19
    IIF 11 - Director → ME
  • 4
    PERGAMON GROUP PLC - 1991-05-14
    OMNIPRIDE PLC - 1987-12-10
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1991-12-23
    IIF 30 - Director → ME
  • 5
    PERGAMON HOLDINGS LIMITED - 1991-05-14
    FILITO LIMITED - 1986-03-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-23
    IIF 28 - Director → ME
  • 6
    DENBANE LIMITED - 1988-02-25
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-23
    IIF 20 - Director → ME
  • 7
    BRITISH PRINTING & COMMUNICATION CORPORATION PLC(THE) - 1987-10-22
    BRITISH PRINTING CORPORATION LIMITED (THE) - 1979-12-31
    icon of address Pricewaterhousecoopers Llp, 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-12-03
    IIF 25 - Director → ME
  • 8
    SCOTTISH DAILY RECORD & SUNDAY MAIL (1986) LIMITED - 2011-11-30
    REGABEAM LIMITED - 1986-04-01
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-06-16 ~ 1991-04-12
    IIF 17 - Director → ME
  • 9
    icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -24,164,535 GBP2023-06-30
    Officer
    icon of calendar ~ 1992-05-14
    IIF 24 - Director → ME
  • 10
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    icon of address Chancery House, 53 - 64 Chancery Lane, London, England
    Active Corporate (17 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1991-12-10
    IIF 19 - Director → ME
  • 11
    MIRROR GROUP PLC - 1991-04-10
    LIONFORD PLC - 1987-12-10
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-12-23
    IIF 14 - Director → ME
  • 12
    icon of address 55 Douglas Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1989-06-16 ~ 1991-04-12
    IIF 21 - Director → ME
  • 13
    SYNCRO FACILITIES SERVICES LIMITED - 2009-07-28
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-06 ~ 2007-11-16
    IIF 7 - Director → ME
  • 14
    icon of address Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar ~ 1991-12-03
    IIF 15 - 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.