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

Trevino Zambrano, Mauricio

    Related profiles found in government register
  • 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 1
    • Verify House, Grange Road, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 2
  • 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 3 IIF 4
    • 6, Rue Des Granges, Geneva, 1204, Switzerland

      IIF 5
  • 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 6
  • 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 21 IIF 22 IIF 23
    • Verify House, Grange Road, B50 4by, Alcester, Warwickshire, B50 4BY, United Kingdom

      IIF 25
    • 6, Rue De Granges, Geneva, 1204, Switzerland

      IIF 26
    • 6, Rue De Granges, Geneva, CH1204, Switzerland

      IIF 27
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • 6, Rue Des Granges, 1204, Geneva, Switzerland

      IIF 31
    • Trevino Zambrano, 383 Route De Hermance, Anieres, Geneva, Geneva, 1247, Switzerland

      IIF 32
  • 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 33
    • 6, Rue Des Grange, 1204, Geneva, Switzerland

      IIF 34
    • 6, Rue Des Granges, 1204, Geneva, Switzerland

      IIF 35 IIF 36
    • 6, Rue Des Granges, Geneva, 1204, Switzerland

      IIF 37 IIF 38 IIF 39
    • 203-205, The Vale, London, W3 7QS, England

      IIF 44
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 46
  • 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 47
  • Mauricio, Trevino
    Mexican manager born in November 1976

    Resident in England

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

      IIF 48
  • 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 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 22 - director → ME
  • 2
    203-205 The Vale, London, England
    Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - 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 24 - 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 13 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - 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 2 - director → ME
  • 6
    4385, 10689190: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-07-23 ~ dissolved
    IIF 18 - director → ME
  • 7
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-25 ~ dissolved
    IIF 23 - 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 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - 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 31 - 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 17 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - 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 30 - 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 9 - director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 15 - director → ME
    Person with significant control
    2018-09-14 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - 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 12 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - 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 1 - 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 7 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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 10 - director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - 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 20 - director → ME
  • 19
    Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 26 - director → ME
  • 20
    Verify House, Grange Road, Alcester, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 27 - 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 11 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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 32 - llp-designated-member → ME
  • 23
    Avonside, Grange Road, Bidford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 3 - 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 21 - 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 4 - 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 16 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 28 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 25 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 47 - 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 14 - director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 8 - 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 39 - Ownership of shares – 75% or more OE
    IIF 39 - 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 6 - 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 48 - 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 29 - 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 46 - 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.