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

Greenwood, Miriam Valerie

    Related profiles found in government register
  • Greenwood, Miriam Valerie
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Senator House, 85 Queen Victoria Street, London, EC4V 4AB, England

      IIF 1
    • C/o Marine Capital Limited, 222 Regent Street, Liberty House, London, W1B 5TR, United Kingdom

      IIF 2 IIF 3
    • Floor 29, 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 4
    • Trios House, Reform Road, Maidenhead, Berkshire, SL6 8BY

      IIF 5
  • Greenwood, Miriam Valerie
    British consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Grosvenor Place, London, SW1X 7EA

      IIF 6
  • Greenwood, Miriam Valerie
    British corporate financier born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offshore House, Albert Street, Blyth, Northumberland, NE24 1LZ

      IIF 7
    • First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 8
    • 5, St. John's Lane, London, EC1M 4BH, England

      IIF 9 IIF 10
    • Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 11
  • Greenwood, Miriam Valerie
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 12
    • Bluebird House, Mole Business Park, Leatherhead, KT22 7BA, United Kingdom

      IIF 13
    • First Floor, Bluebird House, Mole Business Park, Leatherhead, KT22 7BA, England

      IIF 14
    • First Floor, Bluebird House, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, England

      IIF 15 IIF 16
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
    • 4th Floor, 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 18
    • Flat 23, 9 Kean Street, London, WC2B 4AY

      IIF 19 IIF 20
    • Floor 4, Lynton House, 7-12, Tavistock Square, London, WC1H 9LT, England

      IIF 21
  • Greenwood, Miriam Valerie
    British investment banker born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Harewood Avenue, London, NW1 6AA, England

      IIF 22
    • 201, Bishopsgate, London, EC2M 3AE

      IIF 23
    • Flat 23, 9 Kean Street, London, WC2B 4AY

      IIF 24
  • Greenwood, Miriam Valerie
    British merchant banker born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenwood, Miriam Valerie
    British non-executive director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Savoy Court, London, WC2R 0EZ

      IIF 27
    • Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

      IIF 28
    • 30, Coleman Street, London, EC2R 5AL, England

      IIF 29
    • First Floor, One, Curzon Street, London, W1J 5HD, England

      IIF 30
  • Greenwood, Miriam Valerie
    British none born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St. John's Lane, London, EC1M 4BH, England

      IIF 31
  • Greenwood, Miriam Valerie
    British/french merchant banker born in April 1954

    Registered addresses and corresponding companies
    • Prieston Farm, Melrose, Roxburghshire, TD6 9HQ

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    4th Floor, 140 Aldersgate Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-04-19 ~ now
    IIF 18 - director → ME
  • 2
    Tower 42, Leaf B 20th Floor, Old Broad Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-06-16 ~ now
    IIF 1 - director → ME
  • 3
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    SHIMPORT LIMITED - 1980-12-31
    Floor 29 22 Bishopsgate, London, United Kingdom
    Corporate (8 parents)
    Officer
    2021-12-07 ~ now
    IIF 4 - director → ME
  • 4
    Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    2021-01-22 ~ now
    IIF 5 - director → ME
  • 5
    C/o Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2007-08-23 ~ now
    IIF 2 - director → ME
  • 6
    COVERT UK HOLDCO LIMITED - 2023-02-02
    Floor 4, Lynton House, 7-12 Tavistock Square, London, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2022-12-20 ~ now
    IIF 21 - director → ME
  • 7
    ESP GAS GROUP LIMITED - 2012-12-07
    SURREY DOWNS HOLDINGS LIMITED - 2006-02-09
    BEALAW (299) LIMITED - 1991-08-07
    1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Corporate (13 parents, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 12 - director → ME
  • 8
    Bluebird House, Mole Business Park, Leatherhead, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2025-01-01 ~ now
    IIF 13 - director → ME
  • 9
    LIONHEART ASSET MANAGEMENT PLC - 1999-07-08
    RIVER & MERCANTILE ASSET MANAGEMENT LIMITED - 1999-06-30
    206TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-14
    2 Savoy Court, London
    Corporate (7 parents, 12 offsprings)
    Officer
    2023-11-16 ~ now
    IIF 27 - director → ME
  • 10
    HACKREMCO (NO. 2377) LIMITED - 2006-06-22
    First Floor, Bluebird House, Mole Business Park, Randalls Road, Leatherhead, England
    Corporate (8 parents, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 16 - director → ME
  • 11
    HACKREMCO (NO. 2376) LIMITED - 2006-06-22
    First Floor, Bluebird House, Mole Business Park, Randalls Road, Leatherhead, England
    Corporate (8 parents, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 15 - director → ME
  • 12
    HACKREMCO (NO. 2375) LIMITED - 2006-06-22
    First Floor, Bluebird House, Mole Business Park, Leatherhead, England
    Corporate (8 parents, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 14 - director → ME
Ceased 20
  • 1
    Westminster City Council, 64 Victoria Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-10-20 ~ 2012-03-11
    IIF 6 - director → ME
  • 2
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    21 Moorfields, London, United Kingdom
    Corporate (8 parents)
    Officer
    1995-04-01 ~ 1997-07-07
    IIF 32 - director → ME
  • 3
    ECLIPSE II SHIPPING LIMITED - 2018-01-18
    C/o Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 USD2023-12-31
    Officer
    2013-12-02 ~ 2023-09-11
    IIF 3 - director → ME
  • 4
    AL-BANK AL-SAUDI AL-ALAMI LIMITED - 2000-07-20
    AL-BANK AL SAUDI AL ALAMI LIMITED - 2000-06-12
    First Floor, One, Curzon Street, London, England
    Corporate (9 parents, 3 offsprings)
    Officer
    2020-09-22 ~ 2024-03-19
    IIF 30 - director → ME
  • 5
    GARTMORE GLOBAL TRUST PLC - 2011-09-19
    ENGLISH & SCOTTISH INVESTORS P L C - 2002-03-28
    Kings Orchard, 1 Queen Street, Bristol
    Corporate
    Officer
    2004-02-04 ~ 2014-05-13
    IIF 23 - director → ME
  • 6
    QUAYLE MUNRO LIMITED - 2018-04-16
    C/o Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2003-11-10 ~ 2006-07-28
    IIF 20 - director → ME
  • 7
    Network House, Station Road, Maldon, England
    Corporate (5 parents)
    Equity (Company account)
    25 GBP2023-12-31
    Officer
    2015-11-25 ~ 2021-04-14
    IIF 31 - director → ME
  • 8
    C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Corporate (3 offsprings)
    Officer
    2012-05-01 ~ 2018-09-12
    IIF 22 - director → ME
  • 9
    NATIONAL RENEWABLE ENERGY CENTRE LIMITED - 2014-04-09
    NEW AND RENEWABLE ENERGY CENTRE LIMITED - 2010-04-26
    Offshore House, Albert Street, Blyth, Northumberland
    Corporate (9 parents, 2 offsprings)
    Officer
    2014-03-31 ~ 2015-01-23
    IIF 7 - director → ME
  • 10
    OFFSHORE RENEWABLE ENERGY CATAPULT LIMITED - 2014-04-09
    Offshore House, Albert Street, Blyth, Northumberland
    Dissolved corporate (1 parent)
    Officer
    2013-08-28 ~ 2014-03-31
    IIF 8 - director → ME
  • 11
    51 Rae Street, Dumfries, Dumfries & Galloway
    Corporate (3 parents)
    Officer
    2003-11-10 ~ 2006-07-28
    IIF 19 - director → ME
  • 12
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    P-SOLVE LIMITED - 2014-03-28
    PSOLVE LIMITED - 2007-03-26
    30 Coleman Street, London, England
    Corporate (3 parents)
    Officer
    2019-05-28 ~ 2022-06-14
    IIF 29 - director → ME
  • 13
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    UK SMART METERING GROUP LIMITED - 2011-06-15
    Second Floor 48 St. Vincent Street, Glasgow
    Corporate (7 parents, 31 offsprings)
    Officer
    2014-02-01 ~ 2024-04-25
    IIF 28 - director → ME
  • 14
    SPARK INVESTORS LIMITED - 2011-11-24
    NEWMEDIA INVESTORS LTD. - 2001-01-24
    5 St. John's Lane, London
    Corporate (5 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    2012-02-20 ~ 2020-01-27
    IIF 9 - director → ME
  • 15
    5 St. John's Lane, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    192,640 GBP2024-03-31
    Officer
    2012-11-15 ~ 2020-01-27
    IIF 10 - director → ME
  • 16
    TCRK LTD
    - now
    TCRK ENERGY LTD - 2022-01-31
    TCRK CONSULTING LTD. - 2019-12-20
    3rd Floor 207 Regent Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -542,509 GBP2023-12-31
    Officer
    2022-06-15 ~ 2023-01-03
    IIF 17 - director → ME
  • 17
    TELIT COMMUNICATIONS PLC - 2021-09-14
    Cannon Place, 78 Cannon Street, London, England
    Corporate (5 parents)
    Officer
    2018-03-05 ~ 2018-09-01
    IIF 11 - director → ME
  • 18
    ARGO UNDERWRITING AGENCY LIMITED - 2023-02-06
    HERITAGE UNDERWRITING AGENCY LIMITED - 2009-06-02
    HERITAGE UNDERWRITING AGENCY PLC - 2008-10-13
    HERITAGE MANAGING AGENCY LIMITED - 1999-07-01
    Floor 36 22 Bisphopsgate, London, England
    Corporate (6 parents, 17 offsprings)
    Officer
    2006-11-08 ~ 2008-05-14
    IIF 24 - director → ME
  • 19
    Company number SC199208
    Non-active corporate
    Officer
    2000-02-04 ~ 2003-10-31
    IIF 25 - director → ME
  • 20
    Company number SC199209
    Non-active corporate
    Officer
    2000-02-04 ~ 2003-10-31
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.