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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Mr Simon Paget Brown
    Born in September 1970
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Simon Paget-brown
    Born in September 1970
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Mr Herold Winston Buddington
    Born in October 1959
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2024-07-23 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ayme-jouve, Philippe Yves, Mr.
    Born in October 1957
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-03-19 ~ now
    OF - Director → CIF 0
  • 4
    Mr Viorel Vizitiv
    Born in October 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Paget-brown, Simon
    Company Director born in September 1970
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-02-12 ~ 2023-04-24
    OF - Director → CIF 0
    Paget-brown, Simon
    Solicitor born in September 1970
    Individual (24 offsprings)
    icon of calendar 2023-10-11 ~ 2024-07-23
    OF - Director → CIF 0
  • 2
    Irwin, Nicolas
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2016-12-01
    OF - Secretary → CIF 0
  • 3
    Sheshekli, Mohamade Oussama, Mr.
    Managing Director born in August 1965
    Individual
    Officer
    icon of calendar 2019-10-31 ~ 2020-01-29
    OF - Director → CIF 0
  • 4
    Buddington, Herold Winston
    Company Director born in October 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ 2025-06-17
    OF - Director → CIF 0
  • 5
    Ayme-jouve, Philippe
    Director born in October 1957
    Individual (36 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2019-10-31
    OF - Director → CIF 0
  • 6
    Delagneau, Pierre Claude
    Company Director born in February 1970
    Individual
    Officer
    icon of calendar 2019-11-12 ~ 2019-12-05
    OF - Director → CIF 0
  • 7
    SCHNEIDER BROTHERS SCOT LTD - now
    SBP INVESTMENTS LTD - 2013-05-10
    SEINE SIDE LIMITED - 2013-11-13
    BHM COMMODITIES LTD - 2014-10-14
    SCHNEIDER BROTHERS LIMITED - 2017-06-15
    PJP INVESTMENTS LTD - 2012-05-04
    icon of addressBur Dubai, 91153, Bur Dubai, Dubai, United Arab Emirates
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    5,000 GBP2020-12-31
    Person with significant control
    2016-05-24 ~ 2020-03-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

VALOR FINANCIAL (UK) LTD.

Previous names
SCHNEIDER VALOR LTD. - 2020-03-06
SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
VALOR FINANCIAL LTD - 2024-06-06
Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Cash at bank and in hand
1,500,000 GBP2024-05-31
1,500,000 GBP2023-05-31
Net Assets/Liabilities
1,500,000 GBP2024-05-31
1,500,000 GBP2023-05-31
Number of shares allotted
Class 1 ordinary share
1,500,000 shares2023-06-01 ~ 2024-05-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-06-01 ~ 2024-05-31
Equity
1,500,000 GBP2024-05-31
1,500,000 GBP2023-05-31

Related profiles found in government register
  • VALOR FINANCIAL (UK) LTD.
    Info
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2020-03-06
    VALOR FINANCIAL LTD - 2020-03-06
    Registered number 10172257
    icon of address3rd Floor 45 Albemarle Street, Mayfair, London W1S 4JL
    PRIVATE LIMITED COMPANY incorporated on 2016-05-10 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-03
    CIF 0
  • VALOR FINANCIAL (UK) LTD
    S
    Registered number 10172257
    icon of address28, Grove Hall Court, Hall Road, London, England, 28 Grove Hall Court, Hall Road, London, England, United Kingdom, NW8 9NR
    Limited Company in Companies House, United Kingdom
    CIF 1
  • VALOR FINANCIAL(UK) LTD
    S
    Registered number 10172257
    icon of address45, Albemarle Street, London, England, W1S 4JL
    Limited in Cardiff, England
    CIF 2
  • VALOR FINANCIAL LTD.
    S
    Registered number 10172257
    icon of address38 Edison House, Flambard Way, Godalming, England, GU7 1FF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    VALOR ITC LTD - 2023-05-15
    icon of address28, Grove Hall Court, Hall Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-03-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    1,843,557 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address28 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-07-23
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED - 2023-05-26
    icon of address59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ 2023-05-26
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-16 ~ 2024-08-25
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-03-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 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 12 November 2025 and licensed under the Open Government Licence v3.0.