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. Urs Schneider

    Related profiles found in government register
  • Mr. Urs Schneider
    Swiss born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dr. Urs Schneider
    Swiss born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
  • Mr Urs Schneider
    Swiss born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Dr Urs Schneider
    Swiss born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
    • icon of address 9, Wagenhauserstrasse, Ch-8260, Stein Am Rhein, Switzerland

      IIF 21
  • Schneider, Urs
    Swiss director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Schneider, Urs
    Swiss director/manager born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
  • Schneider, Urs
    Swiss managing director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Schneider, Urs, Dr
    Swiss director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 37
  • Schneider, Urs, Dr.
    Swiss director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 38
  • Schneider, Urs, Mr.
    Swiss company director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40 IIF 41
  • Schneider, Urs, Mr.
    Swiss director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Schneider, Urs, Mr.
    Swiss manager born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 49
  • Schneider, Urs, Mr.
    Swiss managing director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 50
  • Schneider, Urs, Mr.
    Swiss director born in November 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 51
  • Schneider, Urs
    Swiss director born in May 1964

    Resident in Cambodia

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52
  • Schenider, Urs
    Swiss manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address Zollikof 6, Stein An Rhein, Ch 8260, Switzerland

      IIF 53
  • Schneider, Urs
    Swiss corporate director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Zollikof 210, Stein Am Rhein, Switzerland, CH8260

      IIF 54
  • Schneider, Urs
    Swiss director born in May 1964

    Registered addresses and corresponding companies
  • Schneider, Urs
    Swiss director/assistant manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address Hauptstrasse 4, Hemishofen, Ch-8261, Switzerland

      IIF 58
  • Schneider, Urs
    Swiss manager

    Registered addresses and corresponding companies
    • icon of address Zollikof 210, Stein Am Rhein, Switzerland, CH8260

      IIF 59
  • Schneider, Urs
    British

    Registered addresses and corresponding companies
    • icon of address Hauptstrasse 4, Hemishofen, Ch-8261, Switzerland

      IIF 60
  • Schneider, Urs, Dr

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 61 IIF 62
  • Schneider, Urs, Mr.

    Registered addresses and corresponding companies
  • Schneider, Urs

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    PERCY PRIVEE LTD - 2020-10-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-12-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 46 - Director → ME
  • 2
    RAVEN COMMERCE LIMITED - 1998-02-19
    icon of address International House 124 Cromwell Road, Kensington, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-06 ~ now
    IIF 60 - Secretary → ME
  • 3
    MAYA TREADING CLUB LTD. - 2023-10-31
    THE OPES CLUB LIMITED - 2023-06-08
    THE OPES CLUB LTD - 2023-11-13
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-11-20 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 41 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-02-08 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    Q THINK TANK LTD - 2024-07-30
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,099 GBP2024-12-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-12-03 ~ now
    IIF 68 - Secretary → ME
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-01-23 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    CHARLES LAFFITTE (1991) LIMITED - 1993-08-09
    LAFFITTE SKELETON SPORT CLUB LIMITED - 2013-02-25
    PIERRE LAFFITTE GOLF CLUB LIMITED - 1994-01-04
    WEGGELIN CO. LIMITED - 1990-07-04
    HERMES OFC999 LIMITED - 2018-11-06
    CHARLES LAFFITTE & SALOMON LIMITED - 1992-04-08
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,061,500 GBP2024-11-01
    Officer
    icon of calendar 2001-05-05 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-07-29 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    Q PROFESSIONAL LTD - 2024-09-02
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,099 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-12-11 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-07-19 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-10-17 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    FORUM 1881 LTD - 2023-06-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-11-29 ~ now
    IIF 78 - Secretary → ME
  • 13
    J. B. LAFFITTE LTD - 2024-02-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,000,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-03-17 ~ now
    IIF 74 - Secretary → ME
  • 14
    VANGUARD CAPITAL CONSULTANCY LIMITED - 2021-08-04
    PIERRE LAFFITTE LIMITED - 2023-06-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    CHEVIOT CLIENT SERVICES LTD - 2021-08-25
    CHEVIOT CLIENT TRUSTEE SERVICES LIMITED - 2021-08-02
    THE TATE BROTHERS LIMITED - 2020-10-30
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2018-09-18 ~ dissolved
    IIF 61 - Secretary → ME
  • 17
    TAYLOR PRIVEE LTD - 2020-10-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2020-12-31
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,099 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-11-06 ~ now
    IIF 71 - Secretary → ME
  • 19
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 49 - Director → ME
  • 20
    45 THE CLUB LTD - 2018-08-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,295 GBP2024-01-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 3 Eskfield Cottages, Wallyford, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-04-29 ~ 2007-10-08
    IIF 57 - Director → ME
    icon of calendar 2002-04-29 ~ 2003-04-28
    IIF 59 - Secretary → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-08 ~ 2021-07-25
    IIF 31 - Director → ME
    icon of calendar 2020-12-08 ~ 2021-07-25
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-07-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 3 Eskfield Cottages, Wallyford, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2002-05-01 ~ 2006-07-12
    IIF 55 - Director → ME
  • 4
    RAVEN COMMERCE LIMITED - 1998-02-19
    icon of address International House 124 Cromwell Road, Kensington, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1999-01-12
    IIF 53 - Director → ME
    icon of calendar 2002-01-06 ~ 2014-01-08
    IIF 58 - Director → ME
    icon of calendar 1995-05-18 ~ 1995-05-23
    IIF 56 - Director → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-03-31
    Officer
    icon of calendar 2023-12-11 ~ 2024-01-23
    IIF 50 - Director → ME
    icon of calendar 2021-02-05 ~ 2023-05-01
    IIF 45 - Director → ME
    icon of calendar 2021-02-05 ~ 2023-05-01
    IIF 64 - Secretary → ME
    icon of calendar 2023-06-14 ~ 2024-01-23
    IIF 63 - Secretary → ME
  • 6
    EMPA EMPRESA DE MINERACAO EXPORTACAO E PESQUISA DO AMAPA LTD - 2023-05-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ 2023-05-01
    IIF 26 - Director → ME
    icon of calendar 2022-10-03 ~ 2023-05-01
    IIF 69 - Secretary → ME
  • 7
    MAYA TREADING CLUB LTD. - 2023-10-31
    THE OPES CLUB LIMITED - 2023-06-08
    THE OPES CLUB LTD - 2023-11-13
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ 2023-11-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2023-11-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    BTC GREEN LTD - 2023-03-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2023-05-31
    Officer
    icon of calendar 2022-08-11 ~ 2024-01-18
    IIF 52 - Director → ME
  • 9
    Q THINK TANK LTD - 2024-07-30
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,099 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-03 ~ 2023-12-04
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    CHARLES LAFFITTE (1991) LIMITED - 1993-08-09
    LAFFITTE SKELETON SPORT CLUB LIMITED - 2013-02-25
    PIERRE LAFFITTE GOLF CLUB LIMITED - 1994-01-04
    WEGGELIN CO. LIMITED - 1990-07-04
    HERMES OFC999 LIMITED - 2018-11-06
    CHARLES LAFFITTE & SALOMON LIMITED - 1992-04-08
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,061,500 GBP2024-11-01
    Officer
    icon of calendar 1996-04-15 ~ 2000-12-30
    IIF 54 - Director → ME
  • 11
    FORUM 1881 LTD - 2023-06-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-12-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    J. B. LAFFITTE LTD - 2024-02-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,000,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-12-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    CHEVIOT CLIENT SERVICES LTD - 2021-08-25
    CHEVIOT CLIENT TRUSTEE SERVICES LIMITED - 2021-08-02
    THE TATE BROTHERS LIMITED - 2020-10-30
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2018-12-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-10-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    HERMES FINANCIAL (MX) LIMITED - 2022-08-04
    icon of address 4385, 13444941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-23
    Officer
    icon of calendar 2021-06-08 ~ 2023-05-01
    IIF 23 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-05-01
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2024-09-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,099 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-06 ~ 2023-12-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-02-07 ~ 2021-02-15
    IIF 43 - Director → ME
    icon of calendar 2019-12-23 ~ 2025-09-18
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-02-10
    IIF 3 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.