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 Mauricio Trevino Zambrano

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

    Resident in Switzerland

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

      IIF 1
    • 6, Rue Des Grange, 1204, Geneva, Switzerland

      IIF 2
    • 6, Rue Des Granges, 1204, Geneva, Switzerland

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

      IIF 5 IIF 6 IIF 7
    • 203-205, The Vale, London, W3 7QS, England

      IIF 12
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 14
  • Mr. Mauricio Trevino Zambrano
    Mexican born in November 1976

    Resident in Switzerland

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

      IIF 15
  • Mr Mauricio Trevino Zambrano
    Mexican born in November 1976

    Resident in United Kingdom

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

      IIF 16
  • Trevino Zambrano, Mauricio
    Mexican banker born in November 1976

    Resident in Switzerland

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

      IIF 17
    • Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 18
  • Trevino Zambrano, Mauricio
    Mexican banking born in November 1976

    Resident in Switzerland

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

      IIF 19 IIF 20
    • 6, Rue Des Granges, Geneva, 1204, Switzerland

      IIF 21
  • Trevino Zambrano, Mauricio
    Mexican company director born in November 1976

    Resident in Switzerland

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

      IIF 22
  • 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
    • 383, Route De Hermance, Anieres, 1247, Switzerland

      IIF 37 IIF 38 IIF 39
    • Verify House, Grange Road, B50 4by, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 41
    • 6, Rue De Granges, Geneva, 1204, Switzerland

      IIF 42
    • 6, Rue De Granges, Geneva, CH1204, Switzerland

      IIF 43
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 44
  • Mauricio, Trevino
    Mexican manager born in November 1976

    Resident in England

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

      IIF 45
  • Trevino Zambrano, Mauricio
    Mexican finance born in November 1977

    Resident in Switzerland

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

      IIF 46
  • Trevino Zambrano, Mauricio
    born in November 1976

    Resident in Switzerland

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

      IIF 47
    • 6, Rue Des Granges, 1204, Geneva, Switzerland

      IIF 48
    • Trevino Zambrano, 383 Route De Hermance, Anieres, Geneva, Geneva, 1247, Switzerland

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