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, Phillipe, Mr.

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

    Resident in France

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

      IIF 1
  • Ayme-jouve, Phillipe, Mr.
    French company director born in October 1957

    Resident in France

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

      IIF 2
    • icon of address 15, Rue De Marignan, Paris, 75008, France

      IIF 3
  • Ayme-jouve, Phillipe, Mr.
    French director born in October 1957

    Resident in France

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

      IIF 4
    • icon of address 15, Rue De Marignan, Paris, 75008, France

      IIF 5
  • Ayme-jouve, Philippe, Mr.
    French company director born in October 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 15, Rue De Marignan, Paris, 75008, France

      IIF 6 IIF 7
  • Ayme-jouve, Philippe
    French company director born in October 1957

    Resident in France

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

      IIF 8
    • icon of address 4, Avenue Des Ternes, Paris, Ile De France, 75017, France

      IIF 9 IIF 10
  • Ayme-jouve, Philippe
    French director born in October 1957

    Resident in France

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

      IIF 11
    • icon of address 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 12
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 13
  • Ayme Jouve, Philippe
    French director born in October 1957

    Resident in France

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

      IIF 14 IIF 15
  • Ayme- Jouve, Philippe
    French company director born in October 1957

    Resident in France

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

      IIF 16
  • Amye-jouve, Philippe
    French c.e.o born in October 1957

    Resident in France

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

      IIF 17
  • Amye-jouve, Philippe
    French ceo born in October 1957

    Resident in France

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

      IIF 18 IIF 19
  • Amye-jouve, Philippe
    French company director born in October 1957

    Resident in France

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

      IIF 20
    • icon of address 25, Rue Marbeuf, Paris, Ile De France, 75008, France

      IIF 21
  • Amye-jouve, Philippe
    French director born in October 1957

    Resident in France

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

      IIF 22
  • Ayme Jouve, Philippe, Director
    French ceo born in October 1957

    Resident in France

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

      IIF 23
    • icon of address 15, Rue De Marignan, Paris, 75008, France

      IIF 24
  • Ayme Jouve, Philippe, Director
    French director born in October 1957

    Resident in France

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

      IIF 25 IIF 26
  • Ayme Jouve, Philippe, Director
    French director born in October 1956

    Resident in France

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

      IIF 27
  • Ayme-jouve, Phillipe, Mr.
    French

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

      IIF 28
  • Ayme-jouve, Philippe Yves, Mr.
    French administrator born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 29
  • Ayme-jouve, Philippe Yves, Mr.
    French asset management born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 30
  • Ayme-jouve, Philippe Yves, Mr.
    French company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Ayme-jouve, Philippe Yves, Mr.
    French project investment manager born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Grove Hall Court, Hall Road, 28 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 56
  • Ayme-jouve, Philippe Yves
    French company director born in November 1957

    Resident in England

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

      IIF 57
  • Ayme-jouve, Philippe Yves
    French company director born in June 1957

    Resident in England

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

      IIF 58 IIF 59
  • Ayme-jouve, Philippe
    French company director born in October 1957

    Resident in United Kingdom

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

      IIF 60
  • Director Phillippe Ayme-jouve
    French born in October 1957

    Resident in France

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

      IIF 61
  • Mr Philippe Yves Ayme-jouve
    French born in October 1957

    Resident in England

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

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