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
    • 107, Cheapside, London, EC2V 6DN, England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 17
    • 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
    • 535, Madison Avenue, New York, NY10022, United States

      IIF 20
  • Jeffrey Wayne Greenberg
    American born in July 1951

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

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

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

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

      IIF 25
    • 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
    • 34, Upper Brook Street, London, W1K 7QS

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

      IIF 28
    • 535, Madison Avenue, New York, Usa

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

      IIF 34
child relation
Offspring entities and appointments 30
  • 1
    AQ AMORGOS HOLDINGS LIMITED
    13755808
    Eagle House, 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2021-11-19 ~ now
    IIF 18 - Has significant influence or control OE
  • 2
    AQ BREEZE HOLDINGS LIMITED
    14204420
    108-110 Jermyn Street, 6th Floor, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-06-29 ~ 2023-11-29
    IIF 8 - Has significant influence or control OE
  • 3
    AQ CROSSOVER HOLDINGS LTD
    14201470 14073120
    108-110 Jermyn Street 6th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2022-06-28 ~ 2023-10-19
    IIF 17 - Has significant influence or control OE
  • 4
    AQ HERACLIUS HOLDINGS LIMITED
    12590036
    C/o Frp Advisory Trading Limited, 110 Cannon St, London
    Liquidation Corporate (8 parents)
    Person with significant control
    2020-05-06 ~ 2024-05-02
    IIF 19 - Has significant influence or control OE
  • 5
    AQ SPHERE HOLDINGS LIMITED
    13778695
    Rex House 4th Floor, 4-12 Regent Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-12-02 ~ 2023-10-19
    IIF 15 - Has significant influence or control OE
  • 6
    AQUILINE CAPITAL PARTNERS LIMITED
    11354245 OC450419
    108-110 Jermyn Street, 6th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,165 GBP2024-12-31
    Officer
    2018-05-10 ~ 2023-10-19
    IIF 22 - Director → ME
    Person with significant control
    2018-05-10 ~ 2023-10-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    ARMOUR CORPORATE MEMBER LIMITED
    12242205
    20 Old Broad Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    ARMOUR RISK MANAGEMENT LIMITED
    07111972
    30 Old Bailey, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -999,437 GBP2024-12-31
    Person with significant control
    2018-01-01 ~ 2025-01-30
    IIF 4 - Has significant influence or control OE
  • 9
    CLEARCOURSE PARTNERSHIP HOLDINGS LIMITED
    13216614
    107 Cheapside, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2021-05-10 ~ 2024-07-01
    IIF 1 - Has significant influence or control OE
  • 10
    CLEARCOURSE PARTNERSHIP LLP
    - now OC423759 11613168
    PSRUV LLP
    - 2018-10-11 OC423759
    10-12 Eastcheap, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 11
    CONSILIO GLOBAL SRL
    OE022519 FC027259
    Floor 20 Tour Bastion, Place De Champ De Mars 5, Ixelles, Brussels, Belgium
    Removed Corporate (4 parents, 1 offspring)
    Beneficial owner
    2021-05-14 ~ 2023-10-19
    IIF 21 - Has significant influence or control OE
  • 12
    CRT CAPITAL (UK) LIMITED
    - now 03514659
    INTEGRATED FINANCIAL PRODUCTS LIMITED - 2014-09-05
    J. D. FARRODS SECURITIES LIMITED - 2003-09-12
    BLOCKWILD LIMITED - 1998-07-03
    4 Hill Street, Mayfair, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 13
    DESIGN CONSULTING LTD
    06720917
    Third Floor, 5 St Paul's Square, Liverpool, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    741,525 GBP2021-12-31
    Person with significant control
    2022-03-22 ~ now
    IIF 13 - Has significant influence or control OE
  • 14
    HSM LTD.
    03482936
    Eagle House 6th Floor, 108-110 Jermyn Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2023-03-21 ~ 2023-10-19
    IIF 5 - Has significant influence or control OE
  • 15
    IQUW UK LIMITED
    - now 08333916
    ERS DGB LIMITED
    - 2021-08-31 08333916
    EQUITY RED STAR DGB LTD.
    - 2014-04-02 08333916
    30 Fenchurch Street, London, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2012-12-17 ~ 2021-05-10
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-10
    IIF 11 - Has significant influence or control OE
    2021-05-10 ~ now
    IIF 3 - Has significant influence or control OE
  • 16
    MARSH & MCLENNAN COMPANIES, INC.
    FC010607
    1166 Avenue Of The Americas, New York, Ny 10036, United States
    Active Corporate (62 parents, 22 offsprings)
    Officer
    2000-04-18 ~ 2004-10-25
    IIF 30 - Director → ME
  • 17
    OSG BIDCO LIMITED
    11617843
    Communisis House, Manston Lane, Leeds, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-10-11 ~ 2022-08-07
    IIF 16 - Right to appoint or remove directors OE
  • 18
    RIPE ORCHARD MIDCO LIMITED
    13686355 13686348
    The Royals, Altrincham Road, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,184,136 GBP2022-12-31
    Person with significant control
    2021-10-18 ~ 2024-06-05
    IIF 9 - Has significant influence or control OE
  • 19
    SIMPLY BUSINESS GROUP LTD
    10103866
    No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2016-07-15 ~ 2017-08-04
    IIF 28 - Director → ME
  • 20
    SIMPLY BUSINESS HOLDINGS LTD
    10103252
    No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2016-07-15 ~ 2017-08-04
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-04
    IIF 14 - Right to appoint or remove directors OE
  • 21
    TALBOT UNDERWRITING HOLDINGS LTD - now
    ALLEGHANY UNDERWRITING HOLDINGS LTD - 2001-12-13
    UNDERWRITERS RE LTD - 2000-03-31
    NEW STREET HOLDINGS LIMITED
    - 1999-10-01 02180028
    MINMAR (57) LIMITED - 1988-12-02
    VOLUME (5) LIMITED - 1988-09-27
    The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (46 parents, 2 offsprings)
    Officer
    1996-04-04 ~ 1996-04-29
    IIF 33 - Director → ME
  • 22
    TALBOT UNDERWRITING LTD - now
    ALLEGHANY UNDERWRITING LTD - 2001-12-13
    UNDERWRITERS RE AGENCIES LTD - 2000-03-31
    VENTON UNDERWRITING AGENCIES LIMITED
    - 1999-10-01 02202362
    MINMAR (34) LIMITED - 1988-04-19
    The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (69 parents, 1 offspring)
    Officer
    1997-06-11 ~ 1998-10-23
    IIF 34 - Director → ME
  • 23
    TALBOT UNDERWRITING SERVICES LTD - now
    ALLEGHANY UNDERWRITING SERVICES LTD - 2001-12-13
    UNDERWRITERS RE SERVICES LTD - 2000-03-31
    VENTON SERVICES LIMITED
    - 1999-10-01 03043304
    REFAL 457 LIMITED - 1995-06-09
    The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (24 parents)
    Officer
    1996-04-04 ~ 1996-04-29
    IIF 31 - Director → ME
  • 24
    THE HAKLUYT INTERNATIONAL ADVISORY BOARD
    - now 03092560
    THE HOLDINGHAM INTERNATIONAL ADVISORY BOARD - 2021-03-09
    THE HAKLUYT INTERNATIONAL ADVISORY BOARD - 2012-07-16
    THE HAKLUYT FOUNDATION - 2004-01-22
    34 Upper Brook Street, London
    Dissolved Corporate (58 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-12-14 ~ 2024-04-01
    IIF 27 - Director → ME
  • 25
    URSL OWL LTD - now
    MARINASURE LIMITED - 2012-01-10
    NEW STREET TRUSTEES LIMITED
    - 1997-11-04 02745324
    60 Threadneedle Street, London
    Dissolved Corporate (10 parents)
    Officer
    1996-04-04 ~ 1996-04-29
    IIF 32 - Director → ME
  • 26
    WEALTH AT WORK GROUP LIMITED
    - now 09675058 06892101
    SHOOTING STAR NEWCO LIMITED - 2015-12-21
    Third Floor, 5 St Paul's Square, Liverpool, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2021-09-10 ~ now
    IIF 12 - Has significant influence or control OE
  • 27
    WOVEN SOLUTIONS GROUP LTD
    - now 11509135
    HAMSARD 3514 LIMITED
    - 2019-02-21 11509135 06778337, 11013245, 16103206... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 28
    XBRIDGE ACQUISITIONS LIMITED
    - now 08317466
    INTERCEDE 2463 LIMITED - 2013-07-11
    No.1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2016-07-15 ~ 2017-08-04
    IIF 23 - Director → ME
  • 29
    XBRIDGE HOLDINGS LIMITED
    - now 08317558
    INTERCEDE 2462 LIMITED - 2013-07-11
    No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2016-07-15 ~ 2017-08-04
    IIF 25 - Director → ME
  • 30
    XBRIDGE LIMITED
    03967717
    4th Floor Hylo 105 Bunhill Row, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    2016-07-25 ~ 2017-08-04
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.