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

Ayme-jouve, Philippe Yves, Mr.

    Related profiles found in government register
  • Ayme-jouve, Philippe Yves, Mr.
    French born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Ayme-jouve, Philippe Yves, Mr.
    French company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Goldaming, Surrey, GU7 1FF, United Kingdom

      IIF 28
  • Ayme-jouve, Philippe Yves
    French company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28 Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 29
  • Ayme-jouve, Philippe Yves
    French born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28 Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 30
  • Ayme-jouve, Philippe Yves
    French company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28 Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 31
  • Ayme-jouve, Philippe, Mr.
    French company director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
  • Ayme-jouve, Phillipe, Mr.
    French administrator born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 34
  • Ayme-jouve, Phillipe, Mr.
    French company director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 35
    • 15, Rue De Marignan, Paris, 75008, France

      IIF 36
  • Ayme-jouve, Phillipe, Mr.
    French director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • Hudson House, 8 Albany Street, Edinburgh, EH1 3QB

      IIF 37
    • 15, Rue De Marignan, Paris, 75008, France

      IIF 38
  • Ayme Jouve, Philippe, Director
    French ceo born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 39
    • 15, Rue De Marignan, Paris, 75008, France

      IIF 40
  • Ayme Jouve, Philippe, Director
    French director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 41 IIF 42
  • Ayme-jouve, Philippe
    French company director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 17, Bryanston Square, London, W1H 2DP, England

      IIF 43
    • 4, Avenue Des Ternes, Paris, Ile De France, 75017, France

      IIF 44 IIF 45
  • Ayme-jouve, Philippe
    French director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 4, 17 Bryanston Square, London, W1H 2DP, England

      IIF 46
    • 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 47
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 48
  • Ayme Jouve, Philippe
    French director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 49 IIF 50
  • Ayme Jouve, Philippe, Director
    French director born in October 1956

    Resident in France

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, GU7 1FF, England

      IIF 51
  • Ayme- Jouve, Philippe
    French company director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 25, Rue Marbeuf, 75008, Paris, France

      IIF 52
  • Amye-jouve, Philippe
    French c.e.o born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 53
  • Amye-jouve, Philippe
    French ceo born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 13-16 Russell Square, 46 Bloomsbury Mansions, London, WC1B 5ER, United Kingdom

      IIF 54 IIF 55
  • Amye-jouve, Philippe
    French company director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 225, Rue Du Faubourg Saint Honor?, Paris, Ile De France, 75008, France

      IIF 56
    • 25, Rue Marbeuf, Paris, Ile De France, 75008, France

      IIF 57
  • Amye-jouve, Philippe
    French director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 4, Avenue Des Ternes, Paris, Ile De France, France

      IIF 58
  • Ayme-jouve, Phillipe, Mr.
    French

    Registered addresses and corresponding companies
    • 225, Rue Di Faubourg Saint Honore, Paris, 75008, France

      IIF 59
  • Ayme-jouve, Philippe
    French born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Hampshire House, Flat 4 Hyde Park Place, London, W2 2LH, England

      IIF 60
  • Mr Philippe Yves Ayme-jouve
    French born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 38 Edison House, Flambard Way, Godalming, Uk, Flambard Way, Godalming, GU7 1FF, England

      IIF 61
  • Director Phillippe Ayme-jouve
    French born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 62
child relation
Offspring entities and appointments
Active 36
  • 1
    28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 6 - Director → ME
  • 2
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2025-06-17 ~ now
    IIF 19 - Director → ME
  • 3
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2025-06-17 ~ now
    IIF 8 - Director → ME
  • 4
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2025-06-26 ~ now
    IIF 16 - Director → ME
  • 5
    28 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2024-12-12 ~ now
    IIF 11 - Director → ME
  • 6
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2024-10-11 ~ now
    IIF 14 - Director → ME
  • 7
    SILVERSTONE HOUSE LIMITED - 2024-12-18
    59 Freemantle Road, Bristol, 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 2 - Director → ME
  • 8
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2025-01-16 ~ now
    IIF 4 - Director → ME
  • 9
    PURPLE FRAME LTD - 2024-12-18
    CO2B GREEN LIMITED - 2023-05-26
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2024-12-19 ~ now
    IIF 5 - Director → ME
  • 10
    4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 41 - Director → ME
  • 11
    4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-12 ~ dissolved
    IIF 50 - Director → ME
  • 12
    SCHNEIDER BROTHERS PARTNERS LTD - 2014-04-24
    SCHNEIDER FINANCE LTD - 2012-11-22
    ETHNIC COSMETIC GROUP LTD - 2012-05-04
    207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    2013-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 13
    WOCHAT LIVE LIMITED - 2023-05-05
    SLATCH LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    2025-06-12 ~ now
    IIF 23 - Director → ME
  • 14
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2025-06-17 ~ now
    IIF 22 - Director → ME
  • 15
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 20 - Director → ME
  • 16
    4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 EUR2017-08-31
    Officer
    2016-08-04 ~ dissolved
    IIF 39 - Director → ME
  • 17
    38 Edison House Flambard Way, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    2025-06-17 ~ now
    IIF 13 - Director → ME
  • 18
    45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 9 - Director → ME
  • 19
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2025-01-15 ~ now
    IIF 3 - Director → ME
  • 20
    ART NOUVEAU MOVEMENT LIMITED - 2024-09-18
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2025-06-17 ~ now
    IIF 15 - Director → ME
  • 21
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2025-06-17 ~ now
    IIF 12 - Director → ME
  • 22
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2025-06-17 ~ now
    IIF 30 - Director → ME
  • 23
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2025-06-17 ~ now
    IIF 21 - Director → ME
  • 24
    4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-15 ~ dissolved
    IIF 34 - Director → ME
  • 25
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-05-24
    Officer
    2014-05-08 ~ dissolved
    IIF 54 - Director → ME
  • 26
    BARTHELASSE INVESTMENTS LIMITED - 2015-07-29
    4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 47 - Director → ME
  • 27
    4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-22 ~ dissolved
    IIF 42 - Director → ME
  • 28
    SLATCH HOLDING LIMITED - 2023-05-23
    SLATCH HOLDING LIMITED - 2022-04-05
    WOCHAT LIVE LIMITED - 2022-04-05
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,000 GBP2024-03-31
    Officer
    2025-06-12 ~ now
    IIF 18 - Director → ME
  • 29
    4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-02 ~ dissolved
    IIF 49 - Director → ME
  • 30
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2025-01-15 ~ now
    IIF 1 - Director → ME
  • 31
    3rd Floor, 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    1,843,557 GBP2024-06-30
    Officer
    2024-09-24 ~ now
    IIF 26 - Director → ME
  • 32
    1 Gardens Of Bagatelle, Bagatelle Office, Park Moka, Mauritius 80832, Mauritius
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-05-27 ~ now
    IIF 60 - Director → ME
  • 33
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    2025-03-19 ~ now
    IIF 25 - Director → ME
  • 34
    VALOR DEVELOPMENT LTD - 2024-03-03
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-11-27 ~ now
    IIF 7 - Director → ME
  • 35
    4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,488 GBP2015-11-30
    Officer
    2016-05-27 ~ dissolved
    IIF 43 - Director → ME
  • 36
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2025-06-17 ~ now
    IIF 24 - Director → ME
Ceased 23
  • 1
    SCHNEIDER FINANCE FAMILY OFFICE LIMITED - 2019-11-04
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-04-03 ~ 2019-11-02
    IIF 53 - Director → ME
  • 2
    28 Grove Hall Court, Hall Road 28 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2024-03-31
    Officer
    2025-06-17 ~ 2025-06-17
    IIF 10 - Director → ME
  • 3
    MARS NUTRITION LTD - 2012-05-04
    Commerce House, 2nd Floor, 6 London Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-23 ~ 2012-12-12
    IIF 45 - Director → ME
  • 4
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2011-05-03 ~ 2012-12-12
    IIF 57 - Director → ME
  • 5
    28 Grove Hall Court, Hall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2025-06-17 ~ 2025-07-04
    IIF 17 - Director → ME
  • 6
    FINE ART CAPITAL LIMITED - 2020-10-20
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2014-04-23 ~ 2019-12-15
    IIF 55 - Director → ME
  • 7
    SCHNEIDER BROTHERS PARTNERS LTD - 2014-04-24
    SCHNEIDER FINANCE LTD - 2012-11-22
    ETHNIC COSMETIC GROUP LTD - 2012-05-04
    207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    2009-03-11 ~ 2012-11-22
    IIF 44 - Director → ME
  • 8
    ART NOUVEAU MOVEMENT LIMITED - 2024-09-18
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2025-06-17 ~ 2025-06-17
    IIF 31 - Director → ME
  • 9
    MILLENNIAL VALOR SOLUTIONS LTD - 2022-04-01
    MILLENNIAL GLOBAL SOLUTIONS LTD - 2021-11-26
    86b Water Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-28
    Person with significant control
    2021-12-07 ~ 2022-03-14
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
  • 10
    SCHNEIDER MANAGEMENT SERVICES LTD - 2020-02-18
    SCHNEIDER TRAVEL LTD - 2017-01-24
    SCHEIDER TRAVEL LTD - 2015-10-14
    PREMIUM COMMODITIES LTD - 2015-10-14
    SCHNEIDER COMMODITIES LTD - 2013-12-02
    SCHNEIDER AUDIT AND COMMUNICATION LTD - 2013-11-25
    P2A TRADING LIMITED - 2013-08-07
    DDC INVEST LTD - 2011-06-21
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2011-04-18 ~ 2011-06-21
    IIF 56 - Director → ME
    2013-08-07 ~ 2019-08-08
    IIF 52 - Director → ME
    Person with significant control
    2016-08-07 ~ 2018-12-27
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
  • 11
    DDC RUSSIA LIMITED - 2011-06-21
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ 2011-08-16
    IIF 58 - Director → ME
  • 12
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2025-06-17 ~ 2025-06-17
    IIF 29 - Director → ME
  • 13
    S & B EQUITY LTD. - 2020-02-21
    SEGUR PARTICIPATIONS LTD. - 2014-03-07
    PP PARTNERS LIMITED - 2012-01-26
    PJP PARTNERS LTD - 2010-03-12
    38 Edison House 38 Edison House, Flambard Way, Godalming, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2010-01-16 ~ 2019-08-30
    IIF 36 - Director → ME
  • 14
    SCHNEIDER CREDIT LIMITED - 2016-12-13
    ROUTHWELL FINANCE LTD - 2016-01-15
    145-157 Evolution House Ground Floor, Office 11, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-01-14 ~ 2016-07-31
    IIF 46 - Director → ME
  • 15
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2016-08-02 ~ 2018-01-30
    IIF 40 - Director → ME
  • 16
    SCHNEIDER BROTHERS SCOT LTD - 2017-06-15
    Hudson House, 8 Albany Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-10-15
    Officer
    2017-04-24 ~ 2020-01-10
    IIF 37 - Director → ME
  • 17
    SCHNEIDER BROTHERS LIMITED - 2017-06-15
    BHM COMMODITIES LTD - 2014-10-14
    SEINE SIDE LIMITED - 2013-11-13
    SBP INVESTMENTS LTD - 2013-05-10
    PJP INVESTMENTS LTD - 2012-05-04
    4385, 06783924 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    5,000 GBP2020-12-31
    Officer
    2009-01-06 ~ 2019-09-01
    IIF 32 - Director → ME
  • 18
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2016-12-27 ~ 2021-06-05
    IIF 35 - Director → ME
  • 19
    38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2016-12-03 ~ 2021-06-09
    IIF 51 - Director → ME
  • 20
    SCHNEIDER BROTHERS & PARTNERS LIMITED - 2015-05-06
    CBAT INVESTMENTS LTD - 2010-03-12
    38 Edison House, Flambard Way,gu7 1f, Flambard Way, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    2010-03-04 ~ 2020-01-02
    IIF 33 - Director → ME
    2008-04-11 ~ 2008-07-08
    IIF 59 - Secretary → ME
  • 21
    MOVING TO MARS DESIGN LTD - 2023-08-24
    3rd Floor, 45 Albemarl Street, Mayfair, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2025-02-04 ~ 2025-11-10
    IIF 27 - Director → ME
  • 22
    VALOR FINANCIAL LTD - 2024-06-06
    SCHNEIDER VALOR LTD. - 2020-03-06
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    2016-05-10 ~ 2019-10-31
    IIF 48 - Director → ME
  • 23
    59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2023-05-31 ~ 2023-06-05
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.