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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Maximilian Daniel George Haller

    Related profiles found in government register
  • Mr Maximilian Daniel George Haller
    Swiss born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 43, Primrose Mansions, Prince Of Wales Drive, Battersea, London, SW11 4EF, United Kingdom

      IIF 1
    • 43, Primrose Mansions, Prince Of Wales Drive, Battersea, SW11 4EF, England

      IIF 2
    • The Mill House, Shoppe Hill, Dunsfold, Godalming, GU8 4LP, England

      IIF 3 IIF 4
    • 10, Lambton Place, London, W11 2SH, England

      IIF 5
    • Apartment G01, 5 Pearson Square, London, W1T 3BQ, England

      IIF 6
    • Flat 43 Primrose Mansions, Prince Of Wales Drive, London, SW11 4EF, England

      IIF 7
    • Flat 43a Primrose Mansions, Prince Of Wales Drive, London, SW11 4EF, England

      IIF 8
    • C/o Bennett Brooks & Co Limited, St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 9
  • Mr Maxmilian Daniel George Haller
    Swiss born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Mr Max Daniel George Haller
    Swiss born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lambton Place, London, W11 2SH, England

      IIF 11
  • Haller, Maximilian Daniel George
    Swiss born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Shoppe Hill, Dunsfold, Godalming, GU8 4LP, England

      IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
  • Haller, Maximilian Daniel George
    Swiss company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 43, Primrose Mansions, Prince Of Wales Drive, Battersea, London, SW11 4EF, United Kingdom

      IIF 14
    • The Mill House, Shoppe Hill, Dunsfold, Godalming, GU8 4LP, England

      IIF 15
    • 10, Lambton Place, London, W11 2SH, England

      IIF 16
    • 4 Stanley Gardens, 4 Stanley Gardens, Notting Hill, London, W11 2ND, England

      IIF 17
    • Flat 43 Primrose Mansions, Prince Of Wales Drive, London, SW11 4EF, England

      IIF 18
    • Flat 43a Primrose Mansions, Prince Of Wales Drive, London, SW11 4EF, England

      IIF 19
  • Haller, Maximilian Daniel George
    Swiss director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 43, Primrose Mansions, Prince Of Wales Drive, Battersea, SW11 4EF, England

      IIF 20
    • Apartment G01, 5 Pearson Square, London, W1T 3BQ, England

      IIF 21
  • Haller, Maximilian Daniel George
    Swiss entrepreneur born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Shoppe Hill, Dunsfold, Godalming, GU8 4LP, England

      IIF 22
  • Haller, Maxmilian Daniel George
    Swiss born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Shoppe Hill, Dunsfold, Godalming, GU8 4LP, England

      IIF 23
  • Haller, Max Daniel George
    Swiss director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lambton Place, London, W11 2SH, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    222 PARTNERS LTD
    14777905 10264927... (more)
    10 Lambton Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    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
  • 2
    C.U INFO LIMITED
    15087122
    10 Lambton Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HE.5 LTD
    12601512
    The Mill House Shoppe Hill, Dunsfold, Godalming, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    HER.9 GROUP LTD
    12559715
    26 Tiverton Avenue, Northampton, England
    Active Corporate (4 parents)
    Officer
    2020-04-16 ~ 2022-07-27
    IIF 22 - Director → ME
    Person with significant control
    2020-04-16 ~ 2022-08-11
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HISOLOGY & HEROLOGY LTD
    13377856
    43 Primrose Mansions, Prince Of Wales Drive, Battersea, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KARABA GLOBAL LTD
    15082671
    Flat 41 Thurleigh Court, Nightingale Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-18 ~ 2024-02-16
    IIF 21 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-12-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RAIZ GROUP LIMITED
    13355090
    Flat 43a Primrose Mansions, Prince Of Wales Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ROOT HOLDINGS LTD
    13445637
    Flat 43 Primrose Mansions, Prince Of Wales Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SHIMBA HOLDINGS LTD
    17009981
    The Mill House Shoppe Hill, Dunsfold, Godalming, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    TALENT RESOURCES LONDON LTD
    14085114
    4 Stanley Gardens 4 Stanley Gardens, Notting Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 17 - Director → ME
  • 11
    TRIPLE OAK CAPITAL HOLDINGS LIMITED
    17016329
    71-75 Shelton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2026-02-06 ~ now
    IIF 13 - Director → ME
  • 12
    TRIPLE OAK CAPITAL LTD
    - now 16080788
    MAXJACKCAPITAL LTD
    - 2025-09-15 16080788
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-14 ~ 2026-02-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    UGC PARTNERS LIMITED
    14386696
    802 Fladgate House 4 Circus Road West, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.