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

Maurice, Mark Adam, Mr.

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
    • 272, Bath Street, Glasgow, G2 4JR

      IIF 5
    • 1 Norland Place, Holland Park, London, London, W11 4QG, England

      IIF 6
    • 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 7
    • 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 8
    • 1, Norland Place, London, W11 4QG, England

      IIF 9 IIF 10
    • 1, Norland Place, London, W11 4QG, United Kingdom

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

      IIF 12
    • 3, Norland Place, London, W11 4QG, England

      IIF 13 IIF 14
  • 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 15
    • C/o Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 16
    • 1, Norland Place, London, W11 4QG, England

      IIF 17
    • Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 18
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE

      IIF 19
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 20
  • 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 21
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 22
  • 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 23
    • 3 Peverel House, Maldon Road, Hatfield Peverel, Chelmsford, Essex, CM3 2JF, England

      IIF 24
    • Suite 3, Whitfield Business Centre, Peverel House, Maldon Road, Hatfield Peverel, Chelmsford, CM3 2JF, England

      IIF 25
    • 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 26 IIF 27 IIF 28
    • 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

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

      IIF 30 IIF 31
    • 20-22, Bedford Row, London, WC1R 4JS, England

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

      IIF 33 IIF 34
    • 71-75 Shelton Street, Covent Garden, London, London, WC2H 9JQ, England

      IIF 35
    • 8, Corringway, London, NW11 7ED, England

      IIF 36 IIF 37
    • Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 38 IIF 39 IIF 40
    • Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE

      IIF 41
    • Ash Lodge, Danes Road, Awbridge, Romsey, SO51 0GF, England

      IIF 42
  • 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 43 IIF 44
    • 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 45 IIF 46 IIF 47
    • 3, Norland Place, London, W11 4QG, England

      IIF 49
    • 8, Corringway, Golders Green, London, NW11 7ED, United Kingdom

      IIF 50 IIF 51
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 52
    • Suite 6 Exhibition House, Addison Bridge Place, Kensington, London, W14 8XP, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 60
  • 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 61
    • Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 62
  • 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 63
  • 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 64
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 65
  • 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 66
    • 3a, Norland Place, London, W11 4QG, England

      IIF 67
  • Maurice, Mark Adam
    born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 70
    • C/o Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 71
    • 8, Corringway, London, NW11 7ED, England

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

    Resident in England

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

      IIF 74
  • 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 75
  • Mark Maurice
    British born in July 1981

    Resident in England

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

      IIF 76
    • 8, Corringway, Hampstead Garden Suburb, London, Barnet, NW11 7ED, England

      IIF 77
  • Maurice, Mark Adam

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

      IIF 78
  • Maurice, Mark

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

      IIF 79 IIF 80
    • 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 81
    • 8, Corringway, Golders Green, London, NW11 7ED, United Kingdom

      IIF 82 IIF 83
    • Suite 6 Exhibition House, Addison Bridge Place, Kensington, London, W14 8XP, United Kingdom

      IIF 84 IIF 85
child relation
Offspring entities and appointments 56
  • 1
    33 HERBS LTD
    12474257
    Ground Floor 114-118 Southampton Row, Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2020-02-20 ~ 2022-04-08
    IIF 17 - Director → ME
    2022-05-11 ~ 2023-04-21
    IIF 66 - Director → ME
    Person with significant control
    2020-02-20 ~ 2022-04-08
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    AIRFLOW DAMP PROOFING LIMITED
    09199787
    47 Waters Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-02 ~ 2014-09-09
    IIF 55 - Director → ME
  • 3
    AMEERA PRIVATE WEALTH LIMITED
    08920089
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 43 - Director → ME
    2014-03-03 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    AMEERA REAL ESTATE LIMITED
    - now 07022687
    HAMBLE PROPERTY SERVICES LIMITED
    - 2014-03-07 07022687
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (6 parents)
    Officer
    2009-09-17 ~ now
    IIF 15 - Director → ME
    2014-03-05 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    AMEERA SECRETARIES LIMITED
    08920120
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents, 36 offsprings)
    Officer
    2014-03-03 ~ dissolved
    IIF 47 - Director → ME
    2014-03-03 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    ANCHORAGE GROUP LIMITED - now
    ANCHORAGE GROUP PLC - 2024-01-12
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    HAMBLE CAPITAL GROUP PLC
    - 2014-02-13 08796754
    7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2013-11-29 ~ 2014-02-05
    IIF 41 - Director → ME
  • 7
    ANIMO ASSOCIATES LIMITED
    - now 08721621
    ANIMO PRIVATE WEALTH LIMITED
    - 2013-12-17 08721621
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (13 parents, 44 offsprings)
    Officer
    2013-10-07 ~ 2014-05-12
    IIF 56 - Director → ME
  • 8
    ANIMO CORPORATE HOLDINGS LIMITED - now
    HAMBLE CORPORATE HOLDINGS LIMITED
    - 2015-08-08 05879268
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (11 parents)
    Officer
    2009-09-01 ~ 2014-05-12
    IIF 60 - Director → ME
  • 9
    ARE CONSTRUCTION SOLUTIONS LTD
    16816281
    3a Norland Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    ART RECOVERY GROUP LIMITED - now
    ART RECOVERY GROUP PLC
    - 2015-03-03 08858686
    20-22 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2014-01-23 ~ 2014-09-25
    IIF 32 - Director → ME
  • 11
    ART RECOVERY INTERNATIONAL LIMITED
    - now 06908201 14385050
    ART RECOVERY LIMITED
    - 2014-04-30 06908201
    20-22 Bedford Row, London
    Dissolved Corporate (8 parents)
    Officer
    2014-02-14 ~ 2014-11-19
    IIF 36 - Director → ME
  • 12
    ARTCHEK LIMITED
    08977287
    Flat 1 38 Sheffield Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-03 ~ 2015-01-02
    IIF 51 - Director → ME
    2014-04-03 ~ 2015-01-02
    IIF 83 - Secretary → ME
  • 13
    ARTCHEQ LIMITED
    08977292
    Flat 1 38 Sheffield Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-03 ~ 2015-01-02
    IIF 50 - Director → ME
    2014-04-03 ~ 2015-01-02
    IIF 82 - Secretary → ME
  • 14
    ARTCLAIM LIMITED
    08815064
    20-22 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    2014-02-14 ~ 2014-11-19
    IIF 37 - Director → ME
  • 15
    ARTE LIBERALIS LONDON LIMITED
    - now 07279800
    BM FINE ART LIMITED
    - 2011-12-06 07279800
    RICCARDO BACARELLI FINE ART LIMITED - 2010-10-13
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2010-10-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 16
    BABETTE BAKERY LIMITED
    09284807
    Suite 6 Exhibition House, Addison Bridge Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 62 - Director → ME
  • 17
    BANTAMS HOLDING LIMITED
    09563806
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 26 - Director → ME
    2015-04-27 ~ 2015-04-27
    IIF 78 - Secretary → ME
  • 18
    BLUE ART LIMITED
    - now 07186808
    OLD MASTER PAINTINGS LIMITED - 2010-10-02
    3 Peverel House Maldon Road, Hatfield Peverel, Chelmsford, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2014-06-13 ~ 2016-12-01
    IIF 24 - Director → ME
  • 19
    BRADFORD CITY HOLDINGS LIMITED
    09427788
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 28 - Director → ME
  • 20
    CITYBAY FINANCE LTD
    06269907
    Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (9 parents)
    Officer
    2008-03-07 ~ 2014-05-12
    IIF 22 - Director → ME
  • 21
    DOVER STREET PROPERTIES LIMITED
    08511213
    1 Norland Place, Holland Park, London, England
    Liquidation Corporate (3 parents)
    Officer
    2013-04-30 ~ 2018-11-21
    IIF 46 - Director → ME
  • 22
    DOVER STREET RESIDENTIAL LIMITED
    08843522
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 48 - Director → ME
  • 23
    FALCON OPUS LTD
    12468397
    1 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 30 - Director → ME
  • 24
    GIM INVESTMENTS LIMITED
    09812598
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 27 - Director → ME
  • 25
    HERMITAGE GLOBAL INVESTMENTS LIMITED
    08588172
    1 Kings Avenue, Winchmore Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-27 ~ 2018-01-22
    IIF 18 - Director → ME
  • 26
    HRYSEION LIMITED
    09132984
    1 Norland Place, Holland Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-16 ~ 2018-04-14
    IIF 45 - Director → ME
  • 27
    IBRIDGE ASSET FUNDING LIMITED
    07920194
    Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-01-23 ~ 2014-05-12
    IIF 64 - Director → ME
  • 28
    IBRIDGE FINANCE GENERAL PARTNERS LIMITED
    07731406
    Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-09-20 ~ 2014-05-12
    IIF 58 - Director → ME
  • 29
    IBRIDGE FINANCE LIMITED
    07554154
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (9 parents)
    Officer
    2011-09-20 ~ 2012-02-01
    IIF 1 - Director → ME
  • 30
    IBRIDGE LIMITED
    07551443
    Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    2011-09-20 ~ 2014-05-12
    IIF 57 - Director → ME
  • 31
    INCRO MARKETING UK LIMITED
    14695112
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-28 ~ 2023-03-24
    IIF 52 - Director → ME
  • 32
    KONSTANTINE LIMITED
    07107162
    Suite 3, Whitfield Business Centre Peverel House, Maldon Road, Hatfield Peverel, Chelmsford
    Dissolved Corporate (7 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 25 - Director → ME
  • 33
    KUMA TRADING LIMITED
    03736701
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2008-06-30 ~ 2009-03-01
    IIF 21 - Director → ME
  • 34
    LII GROUP LIMITED
    08540360
    Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-05-22 ~ 2013-10-04
    IIF 59 - Director → ME
  • 35
    MASTERPIECE ART LIMITED
    09555198
    Devonshire House, Manor Way, Borehamwood, Herfordshire
    Dissolved Corporate (4 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    MASTERPIECE CARS LIMITED
    09549821
    3 Norland Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-05-12 ~ 2018-04-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 37
    MAURICE ROSENTHAL LTD
    10617517
    1 Norland Place, Holland Park, London, Kensington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 38
    MIND OVER MATTER 2024 LLP
    OC453730
    8 Corringway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-09-12 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2024-09-12 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MIRA CORPORATE SERVICES LIMITED - now
    ANIMO CORPORATE SERVICES LIMITED - 2016-02-12
    HAMBLE CORPORATE SERVICES LIMITED
    - 2016-01-18 05878786
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (12 parents)
    Officer
    2009-09-01 ~ 2014-05-12
    IIF 63 - Director → ME
  • 40
    MPMA CAPITAL LIMITED
    12575673
    1 Norland Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    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
  • 41
    PASO FINO RESORT LLP
    OC452330
    8 Corringway, Hampstead Garden Suburb, London, Barnet, England
    Active Corporate (10 parents)
    Officer
    2024-05-17 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 77 - Right to surplus assets - 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 42
    PATRON LAW LIMITED
    - now 09698940
    AMEERA LAW LIMITED
    - 2015-11-30 09698940
    2a Norland Place, London, England
    Active Corporate (7 parents)
    Officer
    2015-07-22 ~ 2016-04-21
    IIF 39 - Director → ME
  • 43
    PETRICCA & CO CAPITAL LTD - now
    P & CO CAPITAL LIMITED - 2017-02-10
    HERITAGE & P LTD
    - 2015-02-19 08045676
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (11 parents)
    Officer
    2012-09-27 ~ 2014-05-01
    IIF 20 - Director → ME
    2014-05-01 ~ 2014-12-31
    IIF 19 - Director → ME
  • 44
    PIACENTI ART GALLERY LIMITED
    07600883
    6 St. James's Place, London, England
    Active Corporate (16 parents)
    Officer
    2014-06-13 ~ 2015-02-20
    IIF 40 - Director → ME
  • 45
    RENAISSANCE PIONEER LIMITED
    SC489760
    C/o Clyde Offices, 48 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2015-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-01-01
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 46
    SEQUOIA LONDON DEVELOPMENTS LIMITED - now
    LUXURY INTERIORS INTERNATIONAL LIMITED
    - 2017-03-27 07935639
    Suite 73 272 Kensington High Street, Kensington, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-03 ~ 2013-10-04
    IIF 65 - Director → ME
  • 47
    SIGMA ADVISORS LIMITED - now
    SALOMON ADVISORY LIMITED
    - 2013-03-14 07041891
    VISIONCAP MANAGEMENT LIMITED
    - 2010-08-09 07041891
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (11 parents)
    Officer
    2010-07-29 ~ 2012-10-11
    IIF 2 - Director → ME
  • 48
    STRATEGOS SECURITIES LIMITED
    12575473
    3 Norland Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    THINK AND BECOME LLP
    OC453754
    8 Corringway, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    THORNTON MAURICE LIMITED
    - now 10515796
    AMEERA FINANCIAL SOLUTIONS LIMITED
    - 2021-12-20 10515796
    1 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-12-07 ~ 2023-02-07
    IIF 29 - Director → ME
    Person with significant control
    2019-01-07 ~ 2021-09-23
    IIF 8 - Ownership of shares – 75% or more OE
  • 51
    TM ACQUISITIONS CORP LIMITED
    13902417
    Ash Lodge Danes Road, Awbridge, Romsey, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-08 ~ 2024-01-10
    IIF 42 - Director → ME
  • 52
    TRIDEVI LIMITED
    09086646
    2nd Floor De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2022-11-08 ~ dissolved
    IIF 35 - Director → ME
  • 53
    VITAMIN PRO LIMITED
    13905187
    3 Norland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 54
    VORTOLIFE HOLDINGS LIMITED
    09100778
    3 The Shrubberies, George Lane, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2014-06-24 ~ 2014-08-28
    IIF 54 - Director → ME
    2014-06-24 ~ 2014-08-28
    IIF 85 - Secretary → ME
  • 55
    VORTOLIFE UK LIMITED
    09101886
    3 The Shrubberies, George Lane, London, England
    Active Corporate (8 parents)
    Officer
    2014-06-25 ~ 2014-08-28
    IIF 53 - Director → ME
    2014-06-25 ~ 2014-08-28
    IIF 84 - Secretary → ME
  • 56
    WV HOLDINGS LIMITED
    - now 09644421
    WILLINGCOTT VALLEY HOLDINGS LIMITED
    - 2018-05-12 09644421
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2015-06-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more 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.