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

Buddington, Herold Winston

    Related profiles found in government register
  • Buddington, Herold Winston
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Buddington, Herold Winston
    British company director born in February 1959

    Resident in England

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

      IIF 33
  • Buddington, Herold Winston
    British company director born in October 1959

    Resident in United Kingdom

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

      IIF 34
    • icon of address 28 Hall Court Hall Road, London, 28 Hall Court Hall Road, London, NW8 9NR, United Kingdom

      IIF 35
    • icon of address Grove Hall Court Hall Road, Grove Hall Court Hall Road, London, NW8 9NR, United Kingdom

      IIF 36
  • Buddington, Herold Winston
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 37
  • Mr Herold Winston Buddington
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 38
    • icon of address 59 Freemantle Road, 59 Freemantle Road, Bristol, BS5 6SY, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Office 50, 179 Whiteladies Road, Bristol, England, BS8 2AG, United Kingdom

      IIF 44
    • icon of address 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 45 IIF 46
    • icon of address 3rd Floor, 45, Albemarl Street, Mayfair, London, W1S 4JL, England

      IIF 47
    • icon of address 3rd Floor 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 48
    • icon of address Flat 28, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 49
  • Mr Herold Winston Buddington
    British born in October 1959

    Resident in United Kingdom

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

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 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 2023-04-13 ~ dissolved
    IIF 24 - 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 2023-04-13 ~ now
    IIF 28 - Director → ME
  • 3
    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
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    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 2023-04-13 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 179 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    VALOR ITC LTD - 2023-05-15
    icon of address 28, Grove Hall Court, Hall Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2022-07-31
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 29 - Director → ME
  • 7
    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 2023-04-13 ~ dissolved
    IIF 22 - Director → ME
  • 8
    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 2023-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 9
    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 2023-04-13 ~ now
    IIF 13 - Director → ME
  • 10
    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 2023-02-23 ~ now
    IIF 37 - Director → ME
  • 11
    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 2023-06-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 12
    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
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-02-23 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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 2023-04-13 ~ now
    IIF 12 - Director → ME
Ceased 25
  • 1
    icon of address 158c Blackstock Road, Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2024-08-31
    Officer
    icon of calendar 2023-04-13 ~ 2024-10-17
    IIF 26 - 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 2023-05-03 ~ 2025-06-17
    IIF 15 - 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 2023-06-22 ~ 2025-06-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2025-06-17
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 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 2023-05-03 ~ 2025-06-11
    IIF 9 - 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 2024-07-23 ~ 2025-06-17
    IIF 30 - Director → ME
    icon of calendar 2023-04-13 ~ 2024-05-16
    IIF 23 - 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 2023-04-13 ~ 2025-06-17
    IIF 14 - 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 2024-11-01 ~ 2025-06-17
    IIF 36 - 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 2023-04-13 ~ 2025-06-12
    IIF 17 - 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 2023-04-13 ~ 2025-06-17
    IIF 11 - Director → ME
  • 10
    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 2023-10-11 ~ 2025-06-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2025-06-17
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    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 2023-04-24 ~ 2025-06-13
    IIF 18 - Director → ME
  • 12
    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 2024-07-22 ~ 2025-06-17
    IIF 19 - Director → ME
    icon of calendar 2023-06-24 ~ 2024-02-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ 2024-02-09
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ 2025-06-17
    IIF 35 - Director → ME
  • 14
    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 2023-04-13 ~ 2025-08-10
    IIF 27 - Director → ME
  • 15
    icon of address 45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ 2025-06-17
    IIF 33 - Director → ME
  • 16
    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 2023-04-13 ~ 2025-06-16
    IIF 7 - Director → ME
  • 17
    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 2023-06-22 ~ 2025-06-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2025-06-17
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 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 2023-06-22 ~ 2025-06-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2025-06-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 19
    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 2023-04-24 ~ 2025-06-17
    IIF 4 - Director → ME
  • 20
    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 2023-04-24 ~ 2025-06-13
    IIF 3 - Director → ME
  • 21
    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 2023-06-20 ~ 2025-01-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2025-01-15
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    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
    Person with significant control
    icon of calendar 2023-02-23 ~ 2024-07-23
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    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 2023-02-23 ~ 2025-06-17
    IIF 32 - Director → ME
  • 24
    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 2023-04-24 ~ 2025-06-17
    IIF 8 - Director → ME
  • 25
    icon of address 59 Freemantle Road 59 Freemantle Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ 2025-03-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ 2025-03-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.