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

Maurice, Paul Gary

    Related profiles found in government register
  • Maurice, Paul Gary
    British administrator born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maurice, Paul Gary
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Hendon Hall Court, Hendon Hall Court, Parson Street, London, NW4 1QY, England

      IIF 6
    • icon of address 52, Hendon Hall Court, Parson Street, Hendon, London, NW4 1QY, United Kingdom

      IIF 7
    • icon of address Amberley Lodge 13 Beechwood Avenue, Finchley, London, N3 3AU

      IIF 8 IIF 9 IIF 10
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 14
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Maurice, Paul Gary
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE

      IIF 18
  • Maurice, Paul Gary
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hendon Hall Court, Parson Street, London, NW4 1QY, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Patron Law, 2a, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 24
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 25
    • icon of address Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 26 IIF 27
    • icon of address Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 28
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 29
  • Maurice, Paul Gary
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 30
    • icon of address Lower Ground Floor 63, Grosvenor Street, London, W1K 3JG, United Kingdom

      IIF 31
  • Maurice, Paul Gary
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Corringway, Golders Green, London, NW11 7ED, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Amberley Lodge, 13 Beechwood Avenue Finchley, London, N3 3AU

      IIF 35 IIF 36
    • icon of address Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 37
  • Maurice, Paul Gary
    British chartered accountant born in March 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 201, C/o Fkgb, 2nd Floor, 201 Haverstock Hill, London, NW3 4QG, England

      IIF 38
    • icon of address 3, Barcroft Crescent, Wrantage, Taunton, Somerset, TA3 6DD, England

      IIF 39
  • Maurice, Paul Gary
    British director born in March 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 3, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 40
  • Maurice, Paul Gary
    British chartered accountant born in March 1954

    Registered addresses and corresponding companies
  • Maurice, Paul Gary
    British chartered accountants born in March 1954

    Registered addresses and corresponding companies
    • icon of address 28 Beechwood Avenue, Finchley, London, N3 3AX

      IIF 47
  • Mr Paul Gary Maurice
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Hendon Hall Court, Parsons Street, London, NW4 1QY, United Kingdom

      IIF 48
  • Maurice, Paul Gary
    British

    Registered addresses and corresponding companies
    • icon of address 28 Beechwood Avenue, Finchley, London, N3 3AX

      IIF 49
    • icon of address 52, Hendon Hall Court, Parson Street, Hendon, London, NW4 1QY, United Kingdom

      IIF 50
    • icon of address Amberley Lodge 13 Beechwood Avenue, Finchley, London, N3 3AU

      IIF 51
  • Maurice, Paul Gary
    British accountant

    Registered addresses and corresponding companies
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 52
  • Maurice, Paul Gary
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 28 Beechwood Avenue, Finchley, London, N3 3AX

      IIF 53
  • Maurice, Paul Gary

    Registered addresses and corresponding companies
    • icon of address 28 Beechwood Avenue, Finchley, London, N3 3AX

      IIF 54 IIF 55
  • Mr Paul Gary Maurice
    British born in March 1954

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 56
    • icon of address 201, C/o Fkgb, 2nd Floor, 201 Haverstock Hill, London, NW3 4QG, England

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    PAUL MAURICE LIMITED - 2012-07-25
    icon of address 52 Hendon Hall Court, Parsons Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    357,936 GBP2016-06-30
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52 52 Hendon Hall Court, Parson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,221 GBP2023-12-31
    Officer
    icon of calendar 2002-07-10 ~ now
    IIF 52 - Secretary → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 34 - LLP Member → ME
  • 5
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (106 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-09-29 ~ now
    IIF 33 - LLP Member → ME
  • 6
    icon of address 201 C/o Fkgb, 2nd Floor, 201 Haverstock Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    288,810 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    icon of address Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 3 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    293,250 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ANIMO CORPORATE SERVICES LIMITED - 2016-02-12
    HAMBLE CORPORATE SERVICES LIMITED - 2016-01-18
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 21 Bedford Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-07-04 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1997-08-15 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 33
  • 1
    icon of address 1 Dancastle Court, Arcadia Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-14 ~ 1997-07-31
    IIF 46 - Director → ME
    icon of calendar ~ 1996-01-14
    IIF 49 - Secretary → ME
  • 2
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 22 - Director → ME
  • 3
    ANCHORAGE GROUP PLC - 2024-01-12
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    HAMBLE CAPITAL GROUP PLC - 2014-02-13
    icon of address 7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Officer
    icon of calendar 2013-11-29 ~ 2014-02-05
    IIF 18 - Director → ME
  • 4
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2016-12-08
    IIF 25 - Director → ME
  • 5
    HAMBLE CORPORATE HOLDINGS LIMITED - 2015-08-08
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2016-12-08
    IIF 16 - Director → ME
  • 6
    HAMBLE MANAGEMENT LIMITED - 2015-08-26
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2016-12-31
    IIF 17 - Director → ME
  • 7
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-30 ~ 2003-05-07
    IIF 44 - Director → ME
  • 8
    icon of address 5th Floor, 86 Jermyn Street, London
    Active Corporate (3 parents, 60 offsprings)
    Officer
    icon of calendar 1996-08-30 ~ 1996-09-27
    IIF 42 - Director → ME
    icon of calendar ~ 1991-07-20
    IIF 47 - Director → ME
  • 9
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -692 GBP2021-10-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-11-29
    IIF 21 - Director → ME
  • 10
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 20 - Director → ME
  • 11
    icon of address 10 Upper Berkeley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1996-01-16
    IIF 43 - Director → ME
    icon of calendar 1995-10-27 ~ 1996-01-16
    IIF 53 - Secretary → ME
  • 12
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 2 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-02-01 ~ 2023-04-05
    IIF 32 - LLP Member → ME
  • 14
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 5 - Director → ME
  • 15
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ 2017-07-18
    IIF 1 - Director → ME
  • 16
    icon of address Lawrence House Goodwyn Avenue, Mill Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    4,202,732 GBP2023-11-30
    Officer
    icon of calendar 1995-08-16 ~ 1996-01-16
    IIF 45 - Director → ME
    icon of calendar 1995-08-16 ~ 1996-03-01
    IIF 55 - Secretary → ME
  • 17
    icon of address 89 Wood Street, Liverpool, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,482,227 GBP2024-03-31
    Officer
    icon of calendar 1993-07-16 ~ 1996-01-16
    IIF 41 - Director → ME
    icon of calendar 1993-07-16 ~ 1996-03-01
    IIF 54 - Secretary → ME
  • 18
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 3 - Director → ME
  • 19
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 4 - Director → ME
  • 20
    icon of address 26 Hendon Hall Court Hendon Hall Court, Parson Street, Hendon, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,021 GBP2024-09-28
    Officer
    icon of calendar 2015-11-18 ~ 2016-06-15
    IIF 6 - Director → ME
  • 21
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,026,334 GBP2024-03-31
    Officer
    icon of calendar 2011-09-20 ~ 2014-02-11
    IIF 27 - Director → ME
  • 22
    H.C.L.S. LLP - 2017-09-28
    icon of address 45 Circus Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2014-11-25
    IIF 37 - LLP Designated Member → ME
  • 23
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 561 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-07-08 ~ 2016-09-12
    IIF 14 - Director → ME
  • 24
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,644,144 GBP2024-03-31
    Officer
    icon of calendar 2019-05-30 ~ 2023-03-13
    IIF 24 - Director → ME
  • 25
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    293,250 GBP2022-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2024-04-29
    IIF 39 - Director → ME
  • 26
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2000-08-10 ~ 2003-05-07
    IIF 10 - Director → ME
  • 27
    icon of address 36-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2005-03-31
    IIF 36 - LLP Member → ME
  • 28
    icon of address Unit 11 Enterprise Way, Maulden Road Flitwick, Bedfordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,133,524 GBP2023-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2005-04-30
    IIF 11 - Director → ME
  • 29
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 23 - Director → ME
  • 30
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2017-01-19
    IIF 19 - Director → ME
  • 31
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,850 GBP2022-04-05
    Officer
    icon of calendar 2006-03-29 ~ 2020-10-31
    IIF 35 - LLP Member → ME
  • 32
    THE SPEECH, LANGUAGE & HEARING CENTRE LIMITED - 2017-06-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,187,606 GBP2023-12-31
    Officer
    icon of calendar 1993-07-01 ~ 2019-05-08
    IIF 7 - Director → ME
    icon of calendar 1997-08-15 ~ 2019-05-08
    IIF 50 - Secretary → ME
  • 33
    ASTON MEDICAL LIMITED - 2006-09-26
    icon of address 5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2003-02-27
    IIF 13 - Director → ME
    icon of calendar 1999-08-20 ~ 2001-12-03
    IIF 8 - 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.