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

Black (junior), Maurice

    Related profiles found in government register
  • Black (junior), Maurice
    British building worker born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Five Acres, Brookwood Lye Road, Brookwood, Woking, Surrey, GU24 0HD, England

      IIF 1
  • Black (jnr), Maurice
    British manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House, Winton Square, Basingstoke, Hampshire, RG21 8EN, England

      IIF 2
  • Black Jnr, Maurice
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House, Winton Square, Basingstoke, Hampshire, RG21 8EN, England

      IIF 3
  • Black, Maurice
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 4
    • icon of address 20-22, Richfield Avenue, Reading, Berks, RG1 8EQ, England

      IIF 5
    • icon of address 154, Guildford Road, West End, Woking, Surrey, GU24 9LT, United Kingdom

      IIF 6
    • icon of address 5, Acres, Brookwood Lye Road Brookwood, Woking, Surrey, GU24 0HD, United Kingdom

      IIF 7
  • Black, Maurice
    British project manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Five Acres, Brookwood Lye Road, Brookwood, Woking, Surrey, GU24 0HD, England

      IIF 8
  • Black Jnr, Maurice
    British director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton House, Winton Square, Basingstoke, Hampshire, RG21 8EN, United Kingdom

      IIF 9
    • icon of address 20-22, Richfield Avenue, Reading, RG1 8EQ, United Kingdom

      IIF 10
  • Black (senior), Maurice
    British driveway surfacing contractor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Brookwood Lye Road, Brookwood, Woking, Surrey, GU24 0HD, England

      IIF 11
  • Black, Maurice
    British director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 147 Friar Street, Reading, Berkshire, RG1 1EX

      IIF 12
  • Black, Maurice
    British director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 13
    • icon of address 154, Guildford Road, West End, Woking, Surrey, GU24 9LT, United Kingdom

      IIF 14
  • Black, Maurice
    British director

    Registered addresses and corresponding companies
    • icon of address 20, - 22, Richfield Avenue, Reading, Berks, RG1 8EQ, United Kingdom

      IIF 15
  • Mr Maurice Black (junior)
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-21, Richfield Avenue, Reading, RG1 8EQ, England

      IIF 16
  • Black, Maurice
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Maurice Black
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 20 IIF 21
    • icon of address 154, Guildford Road, West End, Woking, GU24 9LT, England

      IIF 22
    • icon of address 154, Guildford Road, Woking, GU24 9LT, United Kingdom

      IIF 23
  • Black, Maurice

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 24
  • Maurice Black
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 25
    • icon of address 154, Guildford Road, Woking, GU24 9LT, United Kingdom

      IIF 26
  • Mr Maurice Black
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 27
  • Maurice Black
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,501 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    COUNTRYSTYLE TARMAC SURFACING LIMITED - 2012-09-13
    COUNTRYSIDE LANDSCAPERS LIMITED - 2012-03-29
    COUNTRYSTYLE ROOFING LIMITED - 2011-05-17
    icon of address 21 Easternville Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 18 - Director → ME
  • 4
    EASY ROOFING SOLUTIONS LIMITED - 2023-07-06
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,409 GBP2024-02-29
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    WEST END LANDSCAPE SERVICES LIMITED - 2019-03-09
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    362,452 GBP2021-04-23
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CRF CONTRACTORS LIMITED - 2014-10-14
    icon of address 20-21 Richfield Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,684 GBP2017-03-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SURFACING LONDON LIMITED - 2024-07-24
    icon of address 590 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    244,764 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 590 Green Lanes, Palmer Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2002-03-25
    IIF 12 - Director → ME
  • 2
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,501 GBP2018-10-31
    Officer
    icon of calendar 2018-03-11 ~ 2018-09-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2018-09-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TRADEMARK PAVING SOUTH LIMITED - 2009-07-23
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2012-01-01
    IIF 5 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-04-30
    IIF 10 - Director → ME
    icon of calendar 2007-04-17 ~ 2012-04-30
    IIF 15 - Secretary → ME
  • 4
    COUNTRYSTYLE TARMAC SURFACING LIMITED - 2012-09-13
    COUNTRYSIDE LANDSCAPERS LIMITED - 2012-03-29
    COUNTRYSTYLE ROOFING LIMITED - 2011-05-17
    icon of address 21 Easternville Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-06 ~ 2014-08-15
    IIF 8 - Director → ME
    icon of calendar 2013-05-09 ~ 2013-05-09
    IIF 3 - Director → ME
    icon of calendar 2012-05-01 ~ 2013-02-15
    IIF 9 - Director → ME
  • 5
    WEST END LANDSCAPE SERVICES LIMITED - 2019-03-09
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2021-03-05
    IIF 4 - Director → ME
  • 6
    CRF CONTRACTORS LIMITED - 2014-10-14
    icon of address 20-21 Richfield Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,684 GBP2017-03-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-05-01
    IIF 11 - 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.