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 Keoni Andrew Schwartz

    Related profiles found in government register
  • Mr Keoni Andrew Schwartz
    American born in October 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Altamont Capital Partners, Suite 230, 400 Hamilton Avenue, Palo Alto, California, CA94301, United States

      IIF 1
    • icon of address One Fleet Place, London, EC4M 7RA, United Kingdom

      IIF 2
    • icon of address Altamont Capital Partners, Suite 230, 400 Hamilton Avenue, Palo Alto, California, CA94301, United States

      IIF 3
    • icon of address C/o Altamont Capital Partners, Suite 230, 400 Hamilton Avenue, Palo Alto, California, CA 94301, United States

      IIF 4
    • icon of address C/o Altamont Capital Partners, Suite 230, 400 Hamilton Avenue, Palo Alto, California, CA94301, United States

      IIF 5
    • icon of address Suite 230, 400 Hamilton Avenue, Palo Alto, CA 94301, United States

      IIF 6 IIF 7
  • Mr Keoni Schwartz
    American born in October 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 475 Cotton Street, Menlo Park, Ca, CA 94025, United States

      IIF 8
    • icon of address C/o Altamont Capital Partners, Suite 230, 400 Hamilton Avenue, Palo Alto, California Ca94301, United States

      IIF 9 IIF 10 IIF 11
  • Keoni Schwartz
    American born in October 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Altamont Capital Partners, Suite 230, 400 Hamilton Avenue, Palo Alto, 94301, United States

      IIF 13 IIF 14
  • Schwartz, Keoni Andrew
    American private equity born in October 1979

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Colesbourne House, Green Farm Business Park, Quedgeley, Gloucester, GL2 4LY, United Kingdom

      IIF 15
  • Schwartz, Keoni
    American managing director born in October 1979

    Resident in United States

    Registered addresses and corresponding companies
  • Schwartz, Keoni
    American private equity born in October 1979

    Resident in United States

    Registered addresses and corresponding companies
  • Shwartz, Keoni
    Usa private equity born in October 1979

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2 Palo Alto Square, 10th Floor, Palo Alto, Ca 94306, Usa

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    ACCELERANT ACQUISITION SPV 2 LIMITED - 2020-10-05
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address No.1 Cornhill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    431,217 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address 1 Cornhill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,046,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    ACCELERANT ACQUISITION SPV 5 LIMITED - 2020-12-18
    icon of address One, Fleet Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    ACCELERANT ACQUISITION SPV 4 LIMITED - 2022-01-07
    icon of address One, Fleet Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    ACCELERANT ACQUISITION SPV 3 LIMITED - 2020-12-15
    icon of address One, Fleet Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 8 - Has significant influence or controlOE
  • 10
    icon of address One Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    KINNELL CORPORATE LIMITED - 2022-04-11
    FITZGERALD REID DICKINSON LIMITED - 2011-01-04
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -218,453 GBP2017-12-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    ACCELERANT ACQUISITION SPV 1 LIMITED - 2020-12-15
    icon of address One, Fleet Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address One Fleet Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    Q.A.N.W. SERVICES LIMITED - 2007-12-28
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    550,633 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    PELHOVE LIMITED - 1983-11-01
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 25 - Director → ME
  • 2
    EVER 2539 LIMITED - 2005-01-18
    icon of address 1 World Business Centre, Heathrow Airport, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 26 - Director → ME
  • 3
    EVER 2524 LIMITED - 2005-01-07
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 23 - Director → ME
  • 4
    SOUTHERLY WINGS LIMITED - 2007-07-11
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 28 - Director → ME
  • 5
    EVER 2534 LIMITED - 2005-01-12
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 22 - Director → ME
  • 6
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 27 - Director → ME
  • 7
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 24 - Director → ME
  • 8
    FOX HEAD EUROPE LIMITED - 2014-04-16
    FOX RACING EUROPE LIMITED - 2010-03-05
    icon of address Colesbourne House, Green Farm Business Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    899,928 GBP2024-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2018-12-27
    IIF 15 - Director → ME
  • 9
    MCLARENS AVIATION LIMITED - 2022-03-14
    AIRCLAIMS GROUP LIMITED - 2017-03-31
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 29 - Director → ME
  • 10
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 21 - Director → ME
  • 11
    MCLARENS YOUNG INTERNATIONAL LIMITED - 2013-05-20
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-12 ~ 2018-12-27
    IIF 17 - Director → ME
  • 12
    ASCEND WORLDWIDE LIMITED - 2007-07-09
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2013-01-31
    AIRCLAIMS INSURANCE SERVICES LIMITED - 2007-05-11
    AVIATION INTERNATIONAL CONSULTANTS LIMITED - 1987-09-22
    MCLARENS GLOBAL LIMITED - 2013-05-20
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 20 - Director → ME
  • 13
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2018-12-27
    IIF 18 - Director → ME
  • 14
    WORTHCOOL LIMITED - 1991-01-28
    MCLARENS INTERNATIONAL GROUP LIMITED - 2004-11-18
    icon of address Forum House, 15-18 Lime Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-14 ~ 2011-11-30
    IIF 30 - Director → ME
  • 15
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-12 ~ 2018-12-27
    IIF 19 - Director → ME
  • 16
    icon of address 1 World Business Centre Newall Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2018-12-27
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.