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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Finance

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
Nationality
American
Occupation
Finance

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
Nationality
American
Occupation
Finance

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
Nationality
American
Occupation
Finance

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Finance

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Finance

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Managing Director

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
Nationality
American
Occupation
Managing Director

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
Nationality
American
Occupation
Managing Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
None Supplied

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Investor

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Finance

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Company Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Director

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
Nationality
American
Occupation
Financial Consultant

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
Nationality
American
Occupation
Company Director