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

Mr Jeffrey Wayne Greenberg

    Related profiles found in government register
  • Mr Jeffrey Wayne Greenberg
    American born in July 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 1
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 2
    • icon of address 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 3
    • icon of address 30, Old Bailey, London, EC4M 7AU, England

      IIF 4
    • icon of address C/o Aquiline Capital Partners Llc, Eagle House 6th Floor, 108-110 Jermyn Street, London, SW1Y 6HB, England

      IIF 5
    • icon of address 535, C/o Aquiline Capital Partners, 535 Madison Avenue, New York, New York, 10022, Usa

      IIF 6
    • icon of address 535, Madison Avenue, 24th Floor, New York, New York, 10022, United States

      IIF 7
    • icon of address 535, Madison Avenue, 24th Floor, New York, Ny, 10022, United States

      IIF 8 IIF 9
    • icon of address 535 Madison Avenue, New York, NY 10022, United States

      IIF 10
    • icon of address 535, Madison Avenue, New York, NY10022, United States

      IIF 11
    • icon of address Aquiline Capital Partners Llc, 24th Floor, 535 Madison Avenue, New York, New York, 10022, United States

      IIF 12 IIF 13
    • icon of address Aquiline Capital Partners Llc, 535 Madison Avenue, New York, New York, 10022, Usa

      IIF 14
    • icon of address C/o Aquiline Capital Partners Llc, 535 Madison Avenue, 24th Floor, New York, New York, 10022, United States

      IIF 15
    • icon of address C/o Aquiline Capital Partners Llc, 535 Madison Avenue, New York, New York, 10022, United States

      IIF 16
    • icon of address C/o Aquiline Holdings Llc, 535 Madison Avenue, 24 Floor, New York, 10022, United States

      IIF 17
    • icon of address C/o Aquiline Management Holdings Lp, 437 Madison Avenue, 40th Floor, New York, NY 10022, United States

      IIF 18 IIF 19
  • Jeffrey Wayne Greenberg
    American born in July 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 535, Madison Avenue, New York, NY10022, United States

      IIF 20
  • Jeffrey Wayne Greenberg
    American born in July 1951

    Registered addresses and corresponding companies
    • icon of address C/o Aquiline Holdings Llc, 437 Madison Avenue, 40th Floor, New York, Ny 10022, United States

      IIF 21
  • Greenberg, Jeffrey Wayne
    American company director born in July 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 535, Madison Avenue, 24th Floor, New York, New York, 10022, United States

      IIF 22
    • icon of address 535, Madison Avenue (24th Floor), New York, New York, Usa

      IIF 23
    • icon of address 535, Madison Avenue 24th Floor, New York, Ny 10022, United States

      IIF 24
    • icon of address 535, Madison Avenue (24th Floor), New York, New York 10022, Usa

      IIF 25
    • icon of address 535, Madison Avenue (24th Floor), New York, Ny 10022, Usa

      IIF 26
  • Greenberg, Jeffrey Wayne
    American director born in July 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 34, Upper Brook Street, London, W1K 7QS

      IIF 27
    • icon of address 535 Madison Avenue, 535 Madison Avenue, Aquiline Capital Partners Llc, New York, Usa

      IIF 28
    • icon of address 535, Madison Avenue, New York, Usa

      IIF 29
    • icon of address 950 Park Avenue, Apartment 10b, New York, Ny 10028, Usa

      IIF 30
  • Greenberg, Jeffrey Wayne
    American insurance executive born in July 1951

    Resident in United States

    Registered addresses and corresponding companies
  • Greenberg, Jeffrey Wayne
    American venture capitalist born in July 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 950 Park Avenue, Apartment 10b, New York, Ny 10028, Usa

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Eagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 20 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Old Bailey, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -889,792 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    PSRUV LLP - 2018-10-11
    icon of address 10-12 Eastcheap, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    INTEGRATED FINANCIAL PRODUCTS LIMITED - 2014-09-05
    J. D. FARRODS SECURITIES LIMITED - 2003-09-12
    BLOCKWILD LIMITED - 1998-07-03
    icon of address 4 Hill Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Third Floor, 5 St Paul's Square, Liverpool, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    741,525 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    ERS DGB LIMITED - 2021-08-31
    EQUITY RED STAR DGB LTD. - 2014-04-02
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    SHOOTING STAR NEWCO LIMITED - 2015-12-21
    icon of address Third Floor, 5 St Paul's Square, Liverpool, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    HAMSARD 3514 LIMITED - 2019-02-21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address 108-110 Jermyn Street, 6th Floor, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-29 ~ 2023-11-29
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address 108-110 Jermyn Street 6th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-10-19
    IIF 17 - Has significant influence or control OE
  • 3
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon St, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-05-06 ~ 2024-05-02
    IIF 19 - Has significant influence or control OE
  • 4
    icon of address Rex House 4th Floor, 4-12 Regent Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-02 ~ 2023-10-19
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address 108-110 Jermyn Street, 6th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,189,165 GBP2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ 2023-10-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ 2023-10-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address 107 Cheapside, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-10 ~ 2024-07-01
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address Floor 20 Tour Bastion, Place De Champ De Mars 5, Ixelles, Brussels, Belgium
    Removed Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-05-14 ~ 2023-10-19
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address Eagle House 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-10-19
    IIF 5 - Has significant influence or control OE
  • 9
    ERS DGB LIMITED - 2021-08-31
    EQUITY RED STAR DGB LTD. - 2014-04-02
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-17 ~ 2021-05-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-10
    IIF 11 - Has significant influence or control OE
  • 10
    icon of address 1166 Avenue Of The Americas, New York, Ny 10036, United States
    Active Corporate (13 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2004-10-25
    IIF 30 - Director → ME
  • 11
    icon of address Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-11 ~ 2022-08-07
    IIF 16 - Right to appoint or remove directors OE
  • 12
    icon of address The Royals, Altrincham Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,184,136 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2024-06-05
    IIF 9 - Has significant influence or control OE
  • 13
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2017-08-04
    IIF 28 - Director → ME
  • 14
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2017-08-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-04
    IIF 14 - Right to appoint or remove directors OE
  • 15
    ALLEGHANY UNDERWRITING HOLDINGS LTD - 2001-12-13
    UNDERWRITERS RE LTD - 2000-03-31
    NEW STREET HOLDINGS LIMITED - 1999-10-01
    MINMAR (57) LIMITED - 1988-12-02
    VOLUME (5) LIMITED - 1988-09-27
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-04 ~ 1996-04-29
    IIF 33 - Director → ME
  • 16
    ALLEGHANY UNDERWRITING LTD - 2001-12-13
    UNDERWRITERS RE AGENCIES LTD - 2000-03-31
    VENTON UNDERWRITING AGENCIES LIMITED - 1999-10-01
    MINMAR (34) LIMITED - 1988-04-19
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-11 ~ 1998-10-23
    IIF 34 - Director → ME
  • 17
    ALLEGHANY UNDERWRITING SERVICES LTD - 2001-12-13
    UNDERWRITERS RE SERVICES LTD - 2000-03-31
    VENTON SERVICES LIMITED - 1999-10-01
    REFAL 457 LIMITED - 1995-06-09
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-04 ~ 1996-04-29
    IIF 31 - Director → ME
  • 18
    THE HOLDINGHAM INTERNATIONAL ADVISORY BOARD - 2021-03-09
    THE HAKLUYT INTERNATIONAL ADVISORY BOARD - 2012-07-16
    THE HAKLUYT FOUNDATION - 2004-01-22
    icon of address 34 Upper Brook Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-12-14 ~ 2024-04-01
    IIF 27 - Director → ME
  • 19
    MARINASURE LIMITED - 2012-01-10
    NEW STREET TRUSTEES LIMITED - 1997-11-04
    icon of address 60 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-04 ~ 1996-04-29
    IIF 32 - Director → ME
  • 20
    INTERCEDE 2463 LIMITED - 2013-07-11
    icon of address No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2017-08-04
    IIF 23 - Director → ME
  • 21
    INTERCEDE 2462 LIMITED - 2013-07-11
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2017-08-04
    IIF 25 - Director → ME
  • 22
    icon of address 4th Floor Hylo 105 Bunhill Row, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-25 ~ 2017-08-04
    IIF 26 - 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.