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

Greenwood, Miriam Valerie

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

    Resident in England

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

      IIF 1
    • icon of address First Floor, Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, KT22 7SL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 1st Floor, Senator House, 85 Queen Victoria Street, London, EC4V 4AB, England

      IIF 7
    • icon of address 4th Floor, 140, Aldersgate Street, London, EC1A 4HY, England

      IIF 8
    • icon of address Floor 29, 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 9
    • icon of address Floor 4, Lynton House, 7-12, Tavistock Square, London, WC1H 9LT, England

      IIF 10
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 11
    • icon of address Trios House, Reform Road, Maidenhead, Berkshire, SL6 8BY

      IIF 12
  • Greenwood, Miriam Valerie
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Marine Capital Limited, 222 Regent Street, Liberty House, London, W1B 5TR, United Kingdom

      IIF 13 IIF 14
  • Greenwood, Miriam Valerie
    British corporate financier born in April 1954

    Resident in England

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

      IIF 15
    • icon of address First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR

      IIF 16
    • icon of address 5, St. John's Lane, London, EC1M 4BH, England

      IIF 17 IIF 18
    • icon of address Cannon Place, 78, Cannon Street, London, EC4N 6AF, England

      IIF 19
  • Greenwood, Miriam Valerie
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 20
    • icon of address Flat 23, 9 Kean Street, London, WC2B 4AY

      IIF 21 IIF 22
  • Greenwood, Miriam Valerie
    British investment banker born in April 1954

    Resident in England

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

      IIF 23
    • icon of address 201, Bishopsgate, London, EC2M 3AE

      IIF 24
    • icon of address Flat 23, 9 Kean Street, London, WC2B 4AY

      IIF 25
  • Greenwood, Miriam Valerie
    British merchant banker born in April 1954

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor 48, St. Vincent Street, Glasgow, G2 5TS, Scotland

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

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

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

    Resident in England

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

      IIF 32
  • Greenwood, Miriam Valerie
    British consultant born in April 1954

    Resident in United Kingdom

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

      IIF 33
  • Ms Miriam Valerie Greenwood
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisteria Grange Barn, Pikes End, Pinner, London, HA5 2EX, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4th Floor, 140 Aldersgate Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Tower 42, Leaf B 20th Floor, Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 7 - Director → ME
  • 3
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    SHIMPORT LIMITED - 1980-12-31
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Wisteria Grange Barn Pikes End, Pinner, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Hannaways Chartered Accountants, Trios House, Reform Road, Maidenhead, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,166,195 GBP2024-07-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 12 - Director → ME
  • 6
    COVERT UK HOLDCO LIMITED - 2023-02-02
    icon of address Floor 4, Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 10 - Director → ME
  • 7
    SURREY DOWNS HOLDINGS LIMITED - 2006-02-09
    BEALAW (299) LIMITED - 1991-08-07
    ESP GAS GROUP LIMITED - 2012-12-07
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 4 - Director → ME
  • 9
    206TH SHELF INVESTMENT COMPANY LIMITED - 1994-10-14
    LIONHEART ASSET MANAGEMENT PLC - 1999-07-08
    RIVER & MERCANTILE ASSET MANAGEMENT LIMITED - 1999-06-30
    icon of address 2 Savoy Court, London
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 1 - Director → ME
  • 10
    HACKREMCO (NO. 2377) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 6 - Director → ME
  • 11
    HACKREMCO (NO. 2376) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 2 - Director → ME
  • 12
    HACKREMCO (NO. 2375) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 3 - Director → ME
Ceased 21
  • 1
    icon of address Westminster City Council, 64 Victoria Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-20 ~ 2012-03-11
    IIF 33 - Director → ME
  • 2
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-07-07
    IIF 32 - Director → ME
  • 3
    ECLIPSE II SHIPPING LIMITED - 2018-01-18
    icon of address C/o Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 USD2023-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2023-09-11
    IIF 14 - Director → ME
  • 4
    icon of address C/o Marine Capital Limited 222 Regent Street, Liberty House, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2025-06-30
    IIF 13 - Director → ME
  • 5
    AL-BANK AL-SAUDI AL-ALAMI LIMITED - 2000-07-20
    AL-BANK AL SAUDI AL ALAMI LIMITED - 2000-06-12
    icon of address First Floor, One, Curzon Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-22 ~ 2024-03-19
    IIF 30 - Director → ME
  • 6
    GARTMORE GLOBAL TRUST PLC - 2011-09-19
    ENGLISH & SCOTTISH INVESTORS P L C - 2002-03-28
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate
    Officer
    icon of calendar 2004-02-04 ~ 2014-05-13
    IIF 24 - Director → ME
  • 7
    QUAYLE MUNRO LIMITED - 2018-04-16
    icon of address C/o Pinsent Masons Llp, 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2006-07-28
    IIF 22 - Director → ME
  • 8
    icon of address Network House, Station Road, Maldon, England
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2021-04-14
    IIF 31 - Director → ME
  • 9
    icon of address C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2018-09-12
    IIF 23 - Director → ME
  • 10
    NATIONAL RENEWABLE ENERGY CENTRE LIMITED - 2014-04-09
    NEW AND RENEWABLE ENERGY CENTRE LIMITED - 2010-04-26
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2015-01-23
    IIF 15 - Director → ME
  • 11
    OFFSHORE RENEWABLE ENERGY CATAPULT LIMITED - 2014-04-09
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2014-03-31
    IIF 16 - Director → ME
  • 12
    icon of address 51 Rae Street, Dumfries, Dumfries & Galloway
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2006-07-28
    IIF 21 - Director → ME
  • 13
    PSOLVE LIMITED - 2007-03-26
    P-SOLVE LIMITED - 2014-03-28
    RIVER & MERCANTILE GROUP LIMITED - 2014-04-09
    RIVER AND MERCANTILE GROUP PLC - 2022-07-01
    RIVER AND MERCANTILE GROUP LIMITED - 2014-06-02
    icon of address 30 Coleman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-28 ~ 2022-06-14
    IIF 29 - Director → ME
  • 14
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    SMART METERING SYSTEMS PLC - 2024-06-11
    UK SMART METERING GROUP LIMITED - 2011-06-15
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (9 parents, 31 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ 2024-04-25
    IIF 28 - Director → ME
  • 15
    SPARK INVESTORS LIMITED - 2011-11-24
    NEWMEDIA INVESTORS LTD. - 2001-01-24
    icon of address 5 St. John's Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    icon of calendar 2012-02-20 ~ 2020-01-27
    IIF 17 - Director → ME
  • 16
    icon of address 5 St. John's Lane, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    192,640 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ 2020-01-27
    IIF 18 - Director → ME
  • 17
    TCRK LTD
    - now
    TCRK ENERGY LTD - 2022-01-31
    TCRK CONSULTING LTD. - 2019-12-20
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -675,009 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ 2023-01-03
    IIF 20 - Director → ME
  • 18
    TELIT COMMUNICATIONS PLC - 2021-09-14
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-05 ~ 2018-09-01
    IIF 19 - Director → ME
  • 19
    HERITAGE UNDERWRITING AGENCY PLC - 2008-10-13
    HERITAGE UNDERWRITING AGENCY LIMITED - 2009-06-02
    ARGO UNDERWRITING AGENCY LIMITED - 2023-02-06
    HERITAGE MANAGING AGENCY LIMITED - 1999-07-01
    icon of address Floor 36 22 Bisphopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2008-05-14
    IIF 25 - Director → ME
  • 20
    Company number SC199208
    Non-active corporate
    Officer
    icon of calendar 2000-02-04 ~ 2003-10-31
    IIF 26 - Director → ME
  • 21
    Company number SC199209
    Non-active corporate
    Officer
    icon of calendar 2000-02-04 ~ 2003-10-31
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.