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, Mark Adam

    Related profiles found in government register
  • Maurice, Mark Adam
    British born in July 1981

    Resident in England

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

      IIF 1
    • C/o Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 2
    • 1, Norland Place, London, W11 4QG, England

      IIF 3
    • Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 4
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE

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

      IIF 6
  • Maurice, Mark Adam
    British administrator born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Beechwood Avenue, Finchley, London, N3 3AU

      IIF 7
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 8
  • Maurice, Mark Adam
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Herfordshire, WD6 1QQ

      IIF 9
    • 3 Peverel House, Maldon Road, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 10
    • Suite 3, Whitfield Business Centre, Peverel House, Maldon Road, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 11
    • 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 12 IIF 13 IIF 14
    • 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 15
    • 1, Norland Place, London, W11 4QG, England

      IIF 16 IIF 17
    • 20-22, Bedford Row, London, WC1R 4JS, England

      IIF 18
    • 3, Norland Place, London, W11 4QG, England

      IIF 19 IIF 20
    • 71-75 Shelton Street, Covent Garden, London, London, WC2H 9JQ, England

      IIF 21
    • 8, Corringway, London, NW11 7ED, England

      IIF 22 IIF 23
    • Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 24 IIF 25 IIF 26
    • Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE

      IIF 27
    • Ash Lodge, Danes Road, Awbridge, Romsey, SO51 0GF, England

      IIF 28
  • Maurice, Mark Adam
    British director born in July 1981

    Resident in England

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

      IIF 29 IIF 30
    • 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 31 IIF 32 IIF 33
    • 3, Norland Place, London, W11 4QG, England

      IIF 35
    • 8, Corringway, Golders Green, London, NW11 7ED, United Kingdom

      IIF 36 IIF 37
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 38
    • Suite 6 Exhibition House, Addison Bridge Place, Kensington, London, W14 8XP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 46
  • Maurice, Mark Adam
    British executive director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Norland Place, Holland Park, London, Kensington, W11 4QG, United Kingdom

      IIF 47
    • Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 48
  • Maurice, Mark Adam
    British manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 49
  • Maurice, Mark Adam
    British none born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor 63, Grosvenor Street, London, W1K 3JG, United Kingdom

      IIF 50
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 51
  • Maurice, Mark
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Norland Place, Holland Park, London, W11 4QG, England

      IIF 52
    • 3a, Norland Place, London, W11 4QG, England

      IIF 53
  • Maurice, Mark Adam
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Maurice, Mark Adam
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 56
  • Maurice, Mark
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Corringway, Hampstead Garden Suburb, London, Barnet, NW11 7ED, England

      IIF 57
  • Mark Maurice
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Norland Place, London, W11 4QG, England

      IIF 58
    • 8, Corringway, Hampstead Garden Suburb, London, Barnet, NW11 7ED, England

      IIF 59
  • Mr Mark Maurice
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Norland Place, London, W11 4QG, England

      IIF 60
  • Mr Mark Adam Maurice
    British born in July 1981

    Resident in England

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

      IIF 61
    • C/o Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 62
    • 8, Corringway, London, NW11 7ED, England

      IIF 63 IIF 64
  • Maurice, Mark Adam, Mr.
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 63 Grosvenor Street, Mayfair, London, W1K 3JG, United Kingdom

      IIF 65
  • Maurice, Mark Adam

    Registered addresses and corresponding companies
    • Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 66
  • Maurice, Mark

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

      IIF 67 IIF 68
    • 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 69
    • 8, Corringway, Golders Green, London, NW11 7ED, United Kingdom

      IIF 70 IIF 71
    • Suite 6 Exhibition House, Addison Bridge Place, Kensington, London, W14 8XP, United Kingdom

      IIF 72 IIF 73
  • Mr Mark Adam Maurice
    British born in July 1981

    Resident in United Kingdom

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

      IIF 74 IIF 75
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 76
    • 1 Norland Place, Holland Park, London, London, W11 4QG, England

      IIF 77
    • 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 78
    • 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 79
    • 1, Norland Place, London, W11 4QG, England

      IIF 80 IIF 81
    • 1, Norland Place, London, W11 4QG, United Kingdom

      IIF 82
    • 3 Norland Place, Holland Park, London, London, W11 4QG, England

      IIF 83
    • 3, Norland Place, London, W11 4QG, England

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 24
  • 1
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,589 GBP2021-12-31
    Officer
    2014-03-03 ~ dissolved
    IIF 29 - Director → ME
    2014-03-03 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    HAMBLE PROPERTY SERVICES LIMITED - 2014-03-07
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -147,774 GBP2021-12-31
    Officer
    2009-09-17 ~ now
    IIF 1 - Director → ME
    2014-03-05 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 33 - Director → ME
    2014-03-03 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    3a Norland Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    BM FINE ART LIMITED - 2011-12-06
    RICCARDO BACARELLI FINE ART LIMITED - 2010-10-13
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,681 GBP2021-12-31
    Officer
    2010-10-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    Suite 6 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 48 - Director → ME
  • 7
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 8
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 9
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2014-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 10
    1 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 11
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,916 EUR2018-10-31
    Officer
    2015-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 12
    Suite 3, Whitfield Business Centre Peverel House, Maldon Road, Hatfield Peverel, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 13
    Devonshire House, Manor Way, Borehamwood, Herfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,816 GBP2021-12-31
    Officer
    2017-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 14
    3 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,680 GBP2022-04-30
    Officer
    2015-04-20 ~ dissolved
    IIF 35 - Director → ME
  • 15
    1 Norland Place, Holland Park, London, Kensington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    2017-02-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    8 Corringway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-09-12 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2024-09-12 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,198 GBP2021-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    8 Corringway, Hampstead Garden Suburb, London, Barnet, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -5,227 GBP2024-12-31
    Officer
    2024-05-17 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to surplus assets - 75% or moreOE
  • 19
    C/o Clyde Offices, 48 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    90,892 GBP2021-12-31
    Officer
    2015-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    3 Norland Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    8 Corringway, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2nd Floor De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-11-08 ~ dissolved
    IIF 21 - Director → ME
  • 23
    3 Norland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    WILLINGCOTT VALLEY HOLDINGS LIMITED - 2018-05-12
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -408,267 GBP2021-12-31
    Officer
    2015-06-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    Ground Floor 114-118 Southampton Row, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,077,543 GBP2023-12-31
    Officer
    2020-02-20 ~ 2022-04-08
    IIF 3 - Director → ME
    2022-05-11 ~ 2023-04-21
    IIF 52 - Director → ME
    Person with significant control
    2020-02-20 ~ 2022-04-08
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    47 Waters Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-02 ~ 2014-09-09
    IIF 41 - Director → ME
  • 3
    ANCHORAGE GROUP PLC - 2024-01-12
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    HAMBLE CAPITAL GROUP PLC - 2014-02-13
    7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Officer
    2013-11-29 ~ 2014-02-05
    IIF 27 - Director → ME
  • 4
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (5 parents, 36 offsprings)
    Officer
    2013-10-07 ~ 2014-05-12
    IIF 42 - Director → ME
  • 5
    HAMBLE CORPORATE HOLDINGS LIMITED - 2015-08-08
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-09-01 ~ 2014-05-12
    IIF 46 - Director → ME
  • 6
    ART RECOVERY GROUP PLC - 2015-03-03
    20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ 2014-09-25
    IIF 18 - Director → ME
  • 7
    ART RECOVERY LIMITED - 2014-04-30
    20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ 2014-11-19
    IIF 22 - Director → ME
  • 8
    Flat 1 38 Sheffield Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-03 ~ 2015-01-02
    IIF 37 - Director → ME
    2014-04-03 ~ 2015-01-02
    IIF 71 - Secretary → ME
  • 9
    Flat 1 38 Sheffield Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-03 ~ 2015-01-02
    IIF 36 - Director → ME
    2014-04-03 ~ 2015-01-02
    IIF 70 - Secretary → ME
  • 10
    20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-02-14 ~ 2014-11-19
    IIF 23 - Director → ME
  • 11
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ 2015-04-27
    IIF 66 - Secretary → ME
  • 12
    OLD MASTER PAINTINGS LIMITED - 2010-10-02
    3 Peverel House Maldon Road, Hatfield Peverel, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,101 GBP2016-03-31
    Officer
    2014-06-13 ~ 2016-12-01
    IIF 10 - Director → ME
  • 13
    Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2008-03-07 ~ 2014-05-12
    IIF 8 - Director → ME
  • 14
    1 Norland Place, Holland Park, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -646,246 GBP2017-04-30
    Officer
    2013-04-30 ~ 2018-11-21
    IIF 32 - Director → ME
  • 15
    1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -192,864 EUR2023-12-31
    Officer
    2013-06-27 ~ 2018-01-22
    IIF 4 - Director → ME
  • 16
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,808 GBP2016-07-31
    Officer
    2014-07-16 ~ 2018-04-14
    IIF 31 - Director → ME
  • 17
    Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-23 ~ 2014-05-12
    IIF 50 - Director → ME
  • 18
    Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-20 ~ 2014-05-12
    IIF 44 - Director → ME
  • 19
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,026,334 GBP2024-03-31
    Officer
    2011-09-20 ~ 2012-02-01
    IIF 65 - Director → ME
  • 20
    Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-20 ~ 2014-05-12
    IIF 43 - Director → ME
  • 21
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,213 GBP2024-02-29
    Officer
    2023-02-28 ~ 2023-03-24
    IIF 38 - Director → ME
  • 22
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-30 ~ 2009-03-01
    IIF 7 - Director → ME
  • 23
    Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ 2013-10-04
    IIF 45 - Director → ME
  • 24
    3 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,680 GBP2022-04-30
    Person with significant control
    2016-05-12 ~ 2018-04-25
    IIF 60 - Ownership of shares – 75% or more OE
  • 25
    ANIMO CORPORATE SERVICES LIMITED - 2016-02-12
    HAMBLE CORPORATE SERVICES LIMITED - 2016-01-18
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2009-09-01 ~ 2014-05-12
    IIF 49 - Director → ME
  • 26
    AMEERA LAW LIMITED - 2015-11-30
    2a Norland Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    305,592 GBP2024-10-31
    Officer
    2015-07-22 ~ 2016-04-21
    IIF 25 - Director → ME
  • 27
    P & CO CAPITAL LIMITED - 2017-02-10
    HERITAGE & P LTD - 2015-02-19
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,970 GBP2025-04-30
    Officer
    2012-09-27 ~ 2014-05-01
    IIF 6 - Director → ME
    2014-05-01 ~ 2014-12-31
    IIF 5 - Director → ME
  • 28
    6 St. James's Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,076 GBP2024-04-30
    Officer
    2014-06-13 ~ 2015-02-20
    IIF 26 - Director → ME
  • 29
    C/o Clyde Offices, 48 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    90,892 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Has significant influence or control OE
    IIF 76 - Right to appoint or remove directors OE
  • 30
    LUXURY INTERIORS INTERNATIONAL LIMITED - 2017-03-27
    Suite 73 272 Kensington High Street, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,319 GBP2024-03-31
    Officer
    2012-02-03 ~ 2013-10-04
    IIF 51 - Director → ME
  • 31
    SALOMON ADVISORY LIMITED - 2013-03-14
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,003 GBP2024-12-31
    Officer
    2010-07-29 ~ 2012-10-11
    IIF 56 - Director → ME
  • 32
    AMEERA FINANCIAL SOLUTIONS LIMITED - 2021-12-20
    1 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,141 GBP2021-12-31
    Officer
    2016-12-07 ~ 2023-02-07
    IIF 15 - Director → ME
    Person with significant control
    2019-01-07 ~ 2021-09-23
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    Ash Lodge Danes Road, Awbridge, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-08 ~ 2024-01-10
    IIF 28 - Director → ME
  • 34
    3 The Shrubberies, George Lane, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,152 GBP2022-06-30
    Officer
    2014-06-24 ~ 2014-08-28
    IIF 40 - Director → ME
    2014-06-24 ~ 2014-08-28
    IIF 73 - Secretary → ME
  • 35
    3 The Shrubberies, George Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -669,295 GBP2024-06-30
    Officer
    2014-06-25 ~ 2014-08-28
    IIF 39 - Director → ME
    2014-06-25 ~ 2014-08-28
    IIF 72 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.