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

Silver, Max

    Related profiles found in government register
  • Silver, Max
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom

      IIF 1
  • Silver, Max
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rainbow Court, Armstrong Way, Bristol, BS37 5NG, England

      IIF 2
  • Silver, Max
    British manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rainbow Court, Armstrong Way, Bristol, BS37 5NG, England

      IIF 3
    • 39, Inverness Street, London, NW1 7HB, England

      IIF 4
    • 39, Inverness Street, London, NW1 7HB, United Kingdom

      IIF 5
  • Silver, Max
    British managing partner born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44 Crowndale Road, London, NW1 1TR

      IIF 6
  • Silver, Max
    British none born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Princes Street, Ipswich, IP1 1QJ, England

      IIF 7
  • Silver, Maximilian George

    Registered addresses and corresponding companies
    • 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 8
  • Silver, Maximilian George
    born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 9
    • Flat First And Second Floor, 39 Inverness Street, London, NW1 7HB, United Kingdom

      IIF 10
  • Mr Max Silver
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rainbow Court, Armstrong Way, Bristol, BS37 5NG, England

      IIF 11
    • C/o Barton Fabrications Ltd, Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL, England

      IIF 12
    • Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL

      IIF 13
    • 159, Princes Street, Ipswich, IP1 1QJ, England

      IIF 14
    • 39, Inverness Street, London, NW1 7HB

      IIF 15
  • Silver, Maximilian George
    British commercial director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hammond Chemicals Limited, Canal Street, Brierley Hill, West Midlands, DY5 1JR

      IIF 16
    • C/o Hammond Chemicals Ltd, Canal Street, Brierley Hill, West Midlands, DY5 1JR

      IIF 17
    • Canal Street, Brierley Hill, Staffs, DY5 1JR

      IIF 18
    • C/o Hammond Chemicals Ltd, Canal Street, Brierley Hill, Staffs, DY5 1JR

      IIF 19
    • Canal St., Brierley Hill, Staffs., DY5 1JJ

      IIF 20
    • Canal Street, Brierley Hill, West Midlands, DY5 1JR

      IIF 21
  • Silver, Maximilian George
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Units 4-5 Broxhead Trading Estate, Broxhead Farm Road, Lindford, Bordon, GU35 0JX, England

      IIF 22
    • Unit 1-2 Rainbow Court, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 23
    • Brailsford House, Knapp Lane St James Square, Cheltenham, Gloucestershire, GL50 3QA, United Kingdom

      IIF 24
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 25 IIF 26 IIF 27
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 31
    • Unit 15, Regent Studios, 8 Andrews Road, London, E8 4QN, United Kingdom

      IIF 32
    • 361, Burnley Road, Todmorden, Lancashire, OL14 7DH

      IIF 33
    • 361, Burnley Road, Todmorden, Lancashire, OL14 7DH, United Kingdom

      IIF 34
  • Silver, Maximilian George
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 35
    • Fourways Farm Buildings, Dagnall Road, Great Gaddesden, Hemel Hempstead, Herts, HP1 3BP, England

      IIF 36
    • 5 Marquis Centre, Baldock, Hertfordshire, SG7 6XL

      IIF 37
    • Upper Maisonette, 39 Inverness Street, London, NW1 7HB, United Kingdom

      IIF 38
  • Silver, Maximilian George
    English company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Maximilian George Silver
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-2 Rainbow Court, Armstrong Way, Yate, Bristol, BS37 5NG, England

      IIF 41
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 42 IIF 43 IIF 44
  • Silver, Maximilian George
    British commercial director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15 Regent Studios, 8 Andrews Road, London, E8 4QN, England

      IIF 45
  • Silver, Maximilian George
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 46
  • Silver, Maximilian George
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 47
    • 29-31, Finedon Road, Wellingborough, Northamptonshire, NN8 4AS, England

      IIF 48
  • Mr Maximilian George Silver
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 49
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 50
  • Mr Maximilian George Silver
    English born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 51
  • Maximilian George Silver
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15 Regent Studios, 8 Andrews Road, London, E8 4QN, England

      IIF 52
  • Mr Maximilian George Silver
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 53
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 54
child relation
Offspring entities and appointments
Active 34
  • 1
    ASHTREE GLASS LIMITED - 2012-11-15
    BUDGEBURY LIMITED - 1982-12-20
    Ashtree Works, Brownroyd Street, Bradford, West Yorkshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8,074,816 GBP2023-11-30
    Officer
    2025-03-28 ~ now
    IIF 26 - director → ME
  • 2
    35 Ballards Lane, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10,378,451 GBP2024-07-31
    Officer
    2020-09-01 ~ now
    IIF 47 - director → ME
  • 3
    73 Cornhill, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-04-07 ~ now
    IIF 25 - director → ME
  • 4
    73 Cornhill, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -470,045 GBP2023-12-31
    Officer
    2023-01-30 ~ now
    IIF 40 - director → ME
  • 5
    1 Rainbow Court, Armstrong Way, Bristol, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,639,607 GBP2024-04-30
    Officer
    2019-12-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-12-20 ~ now
    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
  • 6
    1 Rainbow Court, Armstrong Way, Bristol, Avon, England
    Corporate (5 parents)
    Equity (Company account)
    1,359,122 GBP2024-04-30
    Officer
    2020-01-31 ~ now
    IIF 3 - director → ME
  • 7
    AMBERFRAY LIMITED - 1993-12-17
    Unit 13 Brunel Industrial Estate, Cwmavon, Port Talbot, West Glamorgan
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,063,352 GBP2023-11-30
    Officer
    2025-03-31 ~ now
    IIF 30 - director → ME
  • 8
    73 Cornhill, London, England
    Corporate (3 parents)
    Officer
    2023-09-08 ~ now
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove membersOE
  • 9
    C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    159 Princes Street, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    429 GBP2024-01-31
    Officer
    2018-01-30 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 11
    73 Cornhill, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    126,682 GBP2023-08-31
    Officer
    2022-06-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-06-08 ~ now
    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
  • 12
    73 Cornhill, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-06-07 ~ 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
  • 13
    73 Cornhill, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,400 GBP2023-12-31
    Officer
    2023-01-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    Unit 15 Regent Studios, 8 Andrews Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-05-25 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    73 Cornhill, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-11-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    73 Cornhill, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-13 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    73 Cornhill, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-02-14 ~ now
    IIF 31 - director → ME
  • 18
    29-31 Finedon Road, Wellingborough, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    -8,868 GBP2023-12-31
    Officer
    2021-05-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit 15 Regent Studios, 8 Andrews Road, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-06-04 ~ now
    IIF 32 - director → ME
  • 20
    Canal Street, Brierley Hill, Staffs
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    15,852,029 GBP2023-12-31
    Officer
    2023-03-14 ~ now
    IIF 18 - director → ME
  • 21
    SENBROWN LIMITED - 1979-12-31
    C/o Hammond Chemicals Ltd, Canal Street, Brierley Hill, West Midlands
    Corporate (5 parents)
    Officer
    2023-03-14 ~ now
    IIF 17 - director → ME
  • 22
    Canal Street, Brierley Hill, West Midlands
    Corporate (5 parents)
    Officer
    2023-03-14 ~ now
    IIF 21 - director → ME
  • 23
    C/o Hammond Chemicals Limited, Canal Street, Brierley Hill, West Midlands
    Corporate (5 parents)
    Officer
    2023-03-14 ~ now
    IIF 16 - director → ME
  • 24
    361 Burnley Road, Todmorden, Lancashire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    422,796 GBP2024-03-31
    Officer
    2023-04-20 ~ now
    IIF 34 - director → ME
  • 25
    5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Corporate (6 parents)
    Officer
    2021-09-23 ~ now
    IIF 1 - llp-designated-member → ME
  • 26
    C/o Hammond Chemicals Ltd Canal Street, Brierley Hill, Staffs
    Corporate (5 parents)
    Officer
    2023-03-14 ~ now
    IIF 19 - director → ME
  • 27
    ATEX FACTORS LIMITED - 1976-12-31
    Canal St., Brierley Hill, Staffs.
    Corporate (5 parents)
    Officer
    2023-03-14 ~ now
    IIF 20 - director → ME
  • 28
    Censeo House, 6 St. Peters Street, St. Albans, United Kingdom
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    500,000 GBP2024-02-28
    Officer
    2021-03-08 ~ now
    IIF 10 - llp-designated-member → ME
  • 29
    ELLENBOROUGH 128 LIMITED - 1994-11-23
    Brailsford House, Knapp Lane St James Square, Cheltenham, Gloucestershire
    Corporate (4 parents)
    Equity (Company account)
    1,121,546 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 24 - director → ME
  • 30
    Fourways Farm Buildings Dagnall Road, Great Gaddesden, Hemel Hempstead, Herts, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,395,625 GBP2024-02-29
    Officer
    2024-07-10 ~ now
    IIF 36 - director → ME
  • 31
    361 Burnley Road, Todmorden, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    2,779,865 GBP2024-03-31
    Officer
    2023-04-20 ~ now
    IIF 33 - director → ME
  • 32
    Units 4-5 Broxhead Trading Estate Broxhead Farm Road, Lindford, Bordon, England
    Corporate (5 parents)
    Equity (Company account)
    4,374,618 GBP2023-10-31
    Officer
    2024-05-01 ~ now
    IIF 22 - director → ME
  • 33
    Unit 1-2 Rainbow Court Armstrong Way, Yate, Bristol, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -396,480 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 34
    44 Crowndale Road, London
    Corporate (15 parents)
    Officer
    2021-03-31 ~ now
    IIF 6 - director → ME
Ceased 4
  • 1
    39 INVERNESS TERRACE LIMITED - 2004-04-22
    39 Inverness Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2011-09-21 ~ 2021-09-30
    IIF 38 - director → ME
    Person with significant control
    2016-11-08 ~ 2021-09-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BARTON HARBOUR SILOS LIMITED - 1987-11-04
    LOFTHILL LIMITED - 1987-06-02
    Harbour Road Trading Estate, Portishead, Bristol
    Corporate (2 parents)
    Total liabilities (Company account)
    5,245,922 GBP2023-10-31
    Officer
    2018-09-14 ~ 2020-12-18
    IIF 4 - director → ME
    Person with significant control
    2018-09-14 ~ 2020-12-18
    IIF 13 - Has significant influence or control OE
  • 3
    CARD-EL LIMITED - 1997-07-28
    5 Marquis Centre, Baldock, Hertfordshire
    Corporate (6 parents)
    Officer
    2015-05-01 ~ 2017-05-30
    IIF 37 - director → ME
    2015-05-01 ~ 2017-05-30
    IIF 8 - secretary → ME
  • 4
    C/o Barton Fabrications Ltd Harbour Road Trading Estate, Portishead, Bristol, England
    Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    2,113,100 GBP2023-10-31
    Officer
    2018-07-17 ~ 2020-12-18
    IIF 5 - director → ME
    Person with significant control
    2018-07-17 ~ 2020-12-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.