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, Mr.

    Related profiles found in government register
  • 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 9
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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
    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 31
  • 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 32
  • 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 36
  • 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 37
    • icon of address 9, Wagenhauserstrasse, Ch-8260, Stein Am Rhein, Switzerland

      IIF 38
  • 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 39
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 40
  • Mr Urs Schneider
    Swiss born in May 1964

    Resident in Switzerland

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

    Resident in Switzerland

    Registered addresses and corresponding companies
  • 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 58
  • Schneider, Urs
    Swiss manager

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

      IIF 59
  • Schneider, Urs, Mr.

    Registered addresses and corresponding companies
  • Schneider, Urs
    British

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

      IIF 64
  • Schneider, Urs, Dr

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

      IIF 65 IIF 66
  • Schneider, Urs

    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 14 - 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 64 - 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 5 - Director → ME
    icon of calendar 2020-11-20 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - 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 6 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - 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 3 - Director → ME
    icon of calendar 2022-02-08 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 24 - Director → ME
    icon of calendar 2023-12-03 ~ now
    IIF 69 - 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 23 - Director → ME
    icon of calendar 2024-01-23 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - 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 4 - Director → ME
    icon of calendar 2014-07-29 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - 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 21 - Director → ME
    icon of calendar 2023-12-11 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 29 - Director → ME
    icon of calendar 2019-07-19 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 45 - 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 7 - Director → ME
    icon of calendar 2023-10-17 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - 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 2 - Director → ME
    icon of calendar 2019-11-29 ~ now
    IIF 79 - 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 20 - Director → ME
    icon of calendar 2023-03-17 ~ now
    IIF 75 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 40 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - 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 9 - Director → ME
    icon of calendar 2018-09-18 ~ dissolved
    IIF 65 - 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 19 - 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 22 - Director → ME
    icon of calendar 2019-11-06 ~ now
    IIF 72 - 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 15 - 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 28 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 48 - 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 12 - 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 10 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - 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 35 - Director → ME
    icon of calendar 2002-04-29 ~ 2003-04-28
    IIF 59 - 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 30 - Director → ME
    icon of calendar 2020-12-08 ~ 2021-07-25
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-07-25
    IIF 42 - 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 33 - 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 58 - Director → ME
    icon of calendar 1995-05-18 ~ 1995-05-23
    IIF 34 - Director → ME
    icon of calendar 2002-01-06 ~ 2014-01-08
    IIF 36 - 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 13 - Director → ME
    icon of calendar 2023-12-11 ~ 2024-01-23
    IIF 16 - Director → ME
    icon of calendar 2023-06-14 ~ 2024-01-23
    IIF 60 - Secretary → ME
    icon of calendar 2021-02-05 ~ 2023-05-01
    IIF 61 - 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 27 - Director → ME
    icon of calendar 2022-10-03 ~ 2023-05-01
    IIF 70 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2023-11-11
    IIF 47 - 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 31 - 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 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - 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 32 - 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 54 - 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 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-10-25
    IIF 37 - 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 25 - Director → ME
    icon of calendar 2021-06-08 ~ 2023-05-01
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2024-09-03
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - 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 46 - 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 11 - Director → ME
    icon of calendar 2019-12-23 ~ 2025-09-18
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-02-10
    IIF 52 - 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.