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

Schneider, Urs

    Related profiles found in government register
  • 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 1
  • 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 5
  • 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 6
  • Schneider, Urs
    Swiss manager

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

      IIF 7
  • Schneider, Urs
    British

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

      IIF 8
  • 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 9
  • Schneider, Urs

    Registered addresses and corresponding companies
  • Schneider, Urs, Dr

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

      IIF 24 IIF 25
  • Schneider, Urs, Mr.

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

    Resident in Switzerland

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

    Resident in Switzerland

    Registered addresses and corresponding companies
  • 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 41
  • Schneider, Urs, Dr.
    Swiss born in May 1964

    Resident in Switzerland

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

      IIF 42
  • Schneider, Urs, Mr.
    Swiss born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Schneider, Urs, Mr.
    Swiss company 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 51
  • 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 57
  • 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 58
  • 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 59
  • 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 60
    • icon of address 9, Wagenhauserstrasse, Ch-8260, Stein Am Rhein, Switzerland

      IIF 61
  • 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 71
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 72
  • Mr. Urs Schneider
    Swiss born in May 1964

    Resident in Switzerland

    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 56 - 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 8 - Secretary → ME
  • 3
    MAYA TREADING CLUB LTD. - 2023-10-31
    THE OPES CLUB LTD - 2023-11-13
    THE OPES CLUB LIMITED - 2023-06-08
    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 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - 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 48 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - 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 45 - Director → ME
    icon of calendar 2022-02-08 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - 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 34 - Director → ME
    icon of calendar 2023-12-03 ~ now
    IIF 12 - 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 33 - Director → ME
    icon of calendar 2024-01-23 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 8
    HERMES OFC999 LIMITED - 2018-11-06
    CHARLES LAFFITTE & SALOMON LIMITED - 1992-04-08
    PIERRE LAFFITTE GOLF CLUB LIMITED - 1994-01-04
    WEGGELIN CO. LIMITED - 1990-07-04
    CHARLES LAFFITTE (1991) LIMITED - 1993-08-09
    LAFFITTE SKELETON SPORT CLUB LIMITED - 2013-02-25
    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 46 - Director → ME
    icon of calendar 2014-07-29 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - 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 31 - Director → ME
    icon of calendar 2023-12-11 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 39 - Director → ME
    icon of calendar 2019-07-19 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 66 - 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 49 - Director → ME
    icon of calendar 2023-10-17 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - 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 (3 parents)
    Equity (Company account)
    199 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 44 - Director → ME
    icon of calendar 2019-11-29 ~ now
    IIF 22 - Secretary → ME
  • 13
    J. B. LAFFITTE LTD - 2024-02-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,000,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-03-17 ~ now
    IIF 18 - Secretary → ME
  • 14
    PIERRE LAFFITTE LIMITED - 2023-06-26
    VANGUARD CAPITAL CONSULTANCY LIMITED - 2021-08-04
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 72 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 16
    CHEVIOT CLIENT SERVICES LTD - 2021-08-25
    THE TATE BROTHERS LIMITED - 2020-10-30
    CHEVIOT CLIENT TRUSTEE SERVICES LIMITED - 2021-08-02
    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 51 - Director → ME
    icon of calendar 2018-09-18 ~ dissolved
    IIF 24 - 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 59 - 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 32 - Director → ME
    icon of calendar 2019-11-06 ~ now
    IIF 15 - 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 57 - 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 38 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 69 - 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 54 - 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 52 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
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 4 - Director → ME
    icon of calendar 2002-04-29 ~ 2003-04-28
    IIF 7 - 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 40 - Director → ME
    icon of calendar 2020-12-08 ~ 2021-07-25
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-07-25
    IIF 63 - 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 2 - 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 6 - Director → ME
    icon of calendar 1995-05-18 ~ 1995-05-23
    IIF 3 - Director → ME
    icon of calendar 2002-01-06 ~ 2014-01-08
    IIF 5 - 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 2021-02-05 ~ 2023-05-01
    IIF 55 - Director → ME
    icon of calendar 2023-12-11 ~ 2024-01-23
    IIF 58 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-01-23
    IIF 26 - Secretary → ME
    icon of calendar 2021-02-05 ~ 2023-05-01
    IIF 27 - 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 37 - Director → ME
    icon of calendar 2022-10-03 ~ 2023-05-01
    IIF 13 - Secretary → ME
  • 7
    MAYA TREADING CLUB LTD. - 2023-10-31
    THE OPES CLUB LTD - 2023-11-13
    THE OPES CLUB LIMITED - 2023-06-08
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2023-11-11
    IIF 68 - 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 9 - 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 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 10
    HERMES OFC999 LIMITED - 2018-11-06
    CHARLES LAFFITTE & SALOMON LIMITED - 1992-04-08
    PIERRE LAFFITTE GOLF CLUB LIMITED - 1994-01-04
    WEGGELIN CO. LIMITED - 1990-07-04
    CHARLES LAFFITTE (1991) LIMITED - 1993-08-09
    LAFFITTE SKELETON SPORT CLUB LIMITED - 2013-02-25
    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 1 - Director → ME
  • 11
    FORUM 1881 LTD - 2023-06-26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    199 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-12-01
    IIF 77 - 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 (3 parents)
    Equity (Company account)
    27,000,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-12-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 13
    CHEVIOT CLIENT SERVICES LTD - 2021-08-25
    THE TATE BROTHERS LIMITED - 2020-10-30
    CHEVIOT CLIENT TRUSTEE SERVICES LIMITED - 2021-08-02
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-10-25
    IIF 60 - 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 35 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-05-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2024-09-03
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 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 67 - 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 53 - Director → ME
    icon of calendar 2019-12-23 ~ 2025-09-18
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-02-10
    IIF 75 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.