Maurice Andre HERNANDEZ
Total number of appointments 47, 45 active appointments
REG BIDCO LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Anne's Gate, London, United Kingdom, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 14 October 2025
Average house price in the postcode SW1H 9BU £6,936,000
REG HOLDCO LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Anne's Gate, London, United Kingdom, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 13 October 2025
Average house price in the postcode SW1H 9BU £6,936,000
MAS NETWORKS LTD
- Correspondence address
- Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 16 May 2025
Average house price in the postcode RH17 5QT £773,000
MAS TECHNICAE GROUP (INTERNATIONAL) LTD
- Correspondence address
- Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 16 May 2025
Average house price in the postcode RH17 5QT £773,000
C4 ULYSSES LIMITED
- Correspondence address
- Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, England, RH17 5QT
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 16 May 2025
Average house price in the postcode RH17 5QT £773,000
MAS DESIGN LIMITED
- Correspondence address
- Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 16 May 2025
Average house price in the postcode RH17 5QT £773,000
AK CLL TOPCO LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Annes Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 8 April 2025
Average house price in the postcode SW1H 9BU £6,936,000
MERCUR SOLUTIONS (UK) LIMITED
- Correspondence address
- C/O Brodies Llp 90 Bartholomew Close, London, United Kingdom, EC1A 7BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 1 November 2024
Average house price in the postcode EC1A 7BN £1,275,000
AICO SOFTWARE LIMITED
- Correspondence address
- 21 Queen Annes Gate, London, England, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 8 October 2024
Average house price in the postcode SW1H 9BU £6,936,000
GRANITE UK HOLDCO LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Annes Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 23 January 2024
Average house price in the postcode SW1H 9BU £6,936,000
MULTIPLY HOLDCO LIMITED
- Correspondence address
- 36 Queen Street, 6th Floor, London, United Kingdom, EC4R 1BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 8 December 2023
Average house price in the postcode EC4R 1BN £515,000
RPL INTERMEDIARY LIMITED
- Correspondence address
- 67-74 Saffron Hill, 3rd Floor, London, United Kingdom, EC1N 8QX
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 22 November 2023
Average house price in the postcode EC1N 8QX £1,090,000
RPL PARENT LIMITED
- Correspondence address
- 67-74 Saffron Hill, 3rd Floor, London, United Kingdom, EC1N 8QX
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 22 November 2023
Average house price in the postcode EC1N 8QX £1,090,000
101 LEDBURY FREEHOLD LIMITED
- Correspondence address
- C/O Buzzacott Llp 130 Wood Street, London, United Kingdom, EC2V 6DL
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 1 November 2023
PP INTERMEDIARY LIMITED
- Correspondence address
- Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 2 October 2023
CHOPIN MIDCO LIMITED
- Correspondence address
- C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, United Kingdom, EC1A 7BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 22 June 2023
Average house price in the postcode EC1A 7BN £1,275,000
CHOPIN BIDCO LIMITED
- Correspondence address
- C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, United Kingdom, EC1A 7BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 22 June 2023
Average house price in the postcode EC1A 7BN £1,275,000
CHOPIN HOLDCO LIMITED
- Correspondence address
- C/O Brodies Llp, 90 Bartholomew Close, London, United Kingdom, United Kingdom, EC1A 7BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 21 June 2023
Average house price in the postcode EC1A 7BN £1,275,000
PP BUYER LIMITED
- Correspondence address
- 67-74 Saffron Hill, 3rd Floor, London, United Kingdom, EC1N 8QX
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 25 October 2022
Average house price in the postcode EC1N 8QX £1,090,000
PP INTERMEDIARY LIMITED
- Correspondence address
- Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 25 October 2022
- Resigned on
- 2 October 2023
Average house price in the postcode TW20 0DF £507,000
STELLAR MIDCO LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Annes Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 10 May 2022
Average house price in the postcode SW1H 9BU £6,936,000
STELLAR TOPCO LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Annes Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 10 May 2022
Average house price in the postcode SW1H 9BU £6,936,000
STELLAR BIDCO LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Annes Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 10 May 2022
Average house price in the postcode SW1H 9BU £6,936,000
AK TCORE HOLDINGS LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Annes Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 29 April 2022
Average house price in the postcode SW1H 9BU £6,936,000
KANTATA LIMITED
- Correspondence address
- 36 Queen Street, 6th Floor, London, United Kingdom, EC4R 1BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 28 April 2022
Average house price in the postcode EC4R 1BN £515,000
AK PEGASUS HOLDINGS LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Annes Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 10 November 2021
Average house price in the postcode SW1H 9BU £6,936,000
VILLA MIDCO LIMITED
- Correspondence address
- 36 Queen Street, 6th Floor, London, United Kingdom, EC4R 1BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 17 December 2020
Average house price in the postcode EC4R 1BN £515,000
VILLA BIDCO LIMITED
- Correspondence address
- 36 Queen Street, 6th Floor, London, United Kingdom, EC4R 1BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 17 December 2020
Average house price in the postcode EC4R 1BN £515,000
VILLA TOPCO LIMITED
- Correspondence address
- 36 Queen Street, 6th Floor, London, United Kingdom, EC4R 1BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 17 December 2020
Average house price in the postcode EC4R 1BN £515,000
AK DALI HOLDINGS LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 6 November 2020
Average house price in the postcode SW1H 9BU £6,936,000
BLUEFIN HOLDCO LIMITED
- Correspondence address
- 21 Queen Annes Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 22 July 2020
Average house price in the postcode SW1H 9BU £6,936,000
S REPUBLIC HOLDINGS LIMITED
- Correspondence address
- 25 Green Street, London, United Kingdom, W1K 7AX
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 17 March 2020
DUO HOLDINGS LIMITED
- Correspondence address
- Eak Management 25 Green Street, London, W1K 7AX
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 31 October 2019
WORKWAVE UK HOLDCO LIMITED
- Correspondence address
- Eak Management 25 Green Street, London, United Kingdom, W1K 7AX
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 30 September 2019
- Resigned on
- 30 September 2021
LATAK LT HOLDINGS LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 1 May 2019
Average house price in the postcode SW1H 9BU £6,936,000
KIMBLE APPLICATIONS LIMITED
- Correspondence address
- 36 Queen Street, 6th Floor, London, United Kingdom, EC4R 1BN
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 6 March 2018
Average house price in the postcode EC4R 1BN £515,000
LATAK HOLDINGS LIMITED
- Correspondence address
- C/O Accel-Kkr 21 Queen Anne's Gate, London, United Kingdom, SW1H 9BU
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 30 November 2017
Average house price in the postcode SW1H 9BU £6,936,000
RPL TOPCO LIMITED
- Correspondence address
- 2500 Sand Hill Road Suite 300, Menlo Park, California, United States, 94025
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 14 September 2017
RPL BIDCO LIMITED
- Correspondence address
- 2500 Sand Hill Road, Suite 300, Menlo Park, California, United States, 94025
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 14 September 2017
RPL MIDCO LIMITED
- Correspondence address
- 2500 Sand Hill Road Suite 300, Menlo Park, California, United States, 94025
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 14 September 2017
PLATINUM MIDCO 2 LIMITED
- Correspondence address
- Eak Management 33 St James's Square, London, United Kingdom, SW1Y 4JS
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 1 September 2016
PLATINUM TOPCO LIMITED
- Correspondence address
- Eak Management 33 St James's Square, London, United Kingdom, SW1Y 4JS
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 22 August 2016
PLATINUM ACQUISITION LIMITED
- Correspondence address
- Eak Management 33 St James's Square, London, United Kingdom, SW1Y 4JS
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 22 August 2016
PLATINUM MIDCO LIMITED
- Correspondence address
- Eak Management 33 St James's Square, London, United Kingdom, SW1Y 4JS
- Role ACTIVE
- director
- Date of birth
- January 1981
- Appointed on
- 22 August 2016
EAK MANAGEMENT UK, LLP
- Correspondence address
- C/O Buzzacott Llp 130 Wood Street, London, United Kingdom, EC2V 6DL
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1981
- Appointed on
- 30 April 2013
MARVEL REINSURANCE CONSULTANTS LIMITED
- Correspondence address
- 6 Bevis Marks, London, EC3A 7BA
- Role RESIGNED
- director
- Date of birth
- January 1981
- Appointed on
- 17 March 2015
- Resigned on
- 14 August 2018
Average house price in the postcode EC3A 7BA £291,000
TRIBES (HOLDINGS) LIMITED
- Correspondence address
- 33 St James's Square, London, United Kingdom, SW1Y 4JC
- Role RESIGNED
- director
- Date of birth
- January 1981
- Appointed on
- 25 November 2014
- Resigned on
- 18 February 2019