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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Curtis, Beverley Jayne
    Born in June 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Wells, Paul Stephen
    Born in August 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ now
    OF - Director → CIF 0
    Wells, Paul Stephen
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ now
    OF - Secretary → CIF 0
  • 3
    Smith, Stephen
    Born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Mead, Greg
    Born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-15 ~ now
    OF - Director → CIF 0
  • 5
    Andrews, Nicholas William
    Born in March 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-05-08 ~ now
    OF - Director → CIF 0
  • 6
    icon of address69, Leadenhall Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    645,923 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Ben Tov, Ezra
    Company Director born in December 1939
    Individual
    Officer
    icon of calendar ~ 1997-09-10
    OF - Director → CIF 0
  • 2
    Eldar, Guy
    Cfo born in July 1975
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2017-09-25
    OF - Director → CIF 0
  • 3
    Eliyahu, Shulamit
    Insurance Claims Manager born in October 1951
    Individual
    Officer
    icon of calendar 1995-09-01 ~ 2000-08-30
    OF - Director → CIF 0
  • 4
    Edwards, Clive
    Director born in March 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-15 ~ 2024-04-22
    OF - Director → CIF 0
  • 5
    Lieder, Oren Joseph
    Manager born in September 1948
    Individual
    Officer
    icon of calendar 1995-09-01 ~ 1996-09-18
    OF - Director → CIF 0
  • 6
    Nativ, Noam
    Legal Counsel born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-18 ~ 2022-07-15
    OF - Director → CIF 0
  • 7
    Cousins, David Victor
    Insurance born in November 1947
    Individual
    Officer
    icon of calendar 1996-09-26 ~ 2012-04-05
    OF - Director → CIF 0
  • 8
    Bentob, Ezra
    Company Director born in December 1939
    Individual
    Officer
    icon of calendar 2000-08-30 ~ 2004-03-08
    OF - Director → CIF 0
  • 9
    Destriau, Xavier
    Cfo born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ 2022-07-15
    OF - Director → CIF 0
  • 10
    Wallach, Jochanan David
    General Manager born in May 1945
    Individual
    Officer
    icon of calendar 1996-09-01 ~ 1997-09-10
    OF - Director → CIF 0
  • 11
    Champness, John Ashley
    Company Director born in April 1938
    Individual
    Officer
    icon of calendar 1993-07-23 ~ 2001-12-31
    OF - Director → CIF 0
  • 12
    Alter, Ephraim
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar 1993-04-19 ~ 1997-09-10
    OF - Director → CIF 0
  • 13
    Ellis, Lee-jon
    Company Director born in February 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-27 ~ 2023-06-30
    OF - Director → CIF 0
  • 14
    Danieli, Refael
    Head Of Finance Directorate born in November 1951
    Individual
    Officer
    icon of calendar 1996-09-26 ~ 2016-03-14
    OF - Director → CIF 0
  • 15
    Hoffman, Akiva
    Manager born in February 1947
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2002-10-01
    OF - Director → CIF 0
  • 16
    Raveh, Dan Arie
    Company Director born in July 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2019-11-18
    OF - Director → CIF 0
    Raveh, Dan Arie
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2019-11-18
    OF - Secretary → CIF 0
  • 17
    Hanein Bar-yoseph, Shimrit
    Head Of Claims Insurance And Loss Prevention born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-14 ~ 2022-07-15
    OF - Director → CIF 0
  • 18
    Ainley, John Stuart
    Company Director born in January 1939
    Individual
    Officer
    icon of calendar 1996-09-26 ~ 2001-12-31
    OF - Director → CIF 0
  • 19
    Simkin, Edni
    Company Director born in March 1937
    Individual
    Officer
    icon of calendar ~ 1993-04-19
    OF - Director → CIF 0
  • 20
    Benita, Yohai
    Cfo born in August 1980
    Individual
    Officer
    icon of calendar 2017-11-01 ~ 2018-10-18
    OF - Director → CIF 0
  • 21
    Raveh, Allon
    Chief Financial Officer born in October 1970
    Individual
    Officer
    icon of calendar 2009-10-05 ~ 2013-01-01
    OF - Director → CIF 0
  • 22
    icon of address9 Andrei Sakharov Street, Pob 1723, Haifa, Israel
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-01-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RAMON INTERNATIONAL INSURANCE BROKERS LIMITED

Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers
Brief company account
Administrative Expenses
-4,558,036 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
17,328 GBP2024-01-01 ~ 2024-12-31
-17,328 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-35,118 GBP2024-01-01 ~ 2024-12-31
-35,116 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
826,258 GBP2024-01-01 ~ 2024-12-31
94,561 GBP2023-01-01 ~ 2023-12-31
Amount of corporation tax that is recoverable
Current
2,310 GBP2024-12-31
2,310 GBP2023-12-31
Cash and Cash Equivalents
627,377 GBP2024-12-31
19,226 GBP2023-12-31
482,298 GBP2022-12-31
Total Borrowings
Non-current
700,000 GBP2024-12-31
700,000 GBP2023-12-31
Equity
Called up share capital
1,500,000 GBP2024-12-31
1,500,000 GBP2023-12-31
Retained earnings (accumulated losses)
-161,852 GBP2024-12-31
-988,110 GBP2023-12-31
Other miscellaneous reserve
-1,082,671 GBP2022-12-31
Equity
1,338,148 GBP2024-12-31
511,890 GBP2023-12-31
Audit Fees/Expenses
35,040 GBP2024-01-01 ~ 2024-12-31
34,823 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Wages/Salaries
2,288,551 GBP2024-01-01 ~ 2024-12-31
2,824,658 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
113,127 GBP2024-01-01 ~ 2024-12-31
194,587 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,657,244 GBP2024-01-01 ~ 2024-12-31
3,333,900 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
889,310 GBP2024-01-01 ~ 2024-12-31
911,338 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
275,070 GBP2024-01-01 ~ 2024-12-31
4,965 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
893,023 GBP2022-12-31
Furniture and fittings
118,040 GBP2024-12-31
102,267 GBP2023-12-31
107,943 GBP2022-12-31
Computers
87,292 GBP2024-12-31
85,785 GBP2023-12-31
76,368 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-6,436 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-6,436 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
260,467 GBP2022-12-31
Furniture and fittings
75,855 GBP2024-12-31
64,279 GBP2023-12-31
56,336 GBP2022-12-31
Computers
82,106 GBP2024-12-31
75,804 GBP2023-12-31
67,759 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
681,852 GBP2024-12-31
558,713 GBP2023-12-31
435,468 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
11,576 GBP2024-01-01 ~ 2024-12-31
12,510 GBP2023-01-01 ~ 2023-12-31
Computers
6,302 GBP2024-01-01 ~ 2024-12-31
8,045 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
123,139 GBP2024-01-01 ~ 2024-12-31
127,812 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-4,567 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-4,567 GBP2023-01-01 ~ 2023-12-31
Amount of value-added tax that is recoverable
Current
37,813 GBP2024-12-31
23,515 GBP2023-12-31
Prepayments
Current
249,197 GBP2024-12-31
259,202 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,301,527 GBP2023-12-31
Accrued Liabilities
Current
596,797 GBP2024-12-31
526,592 GBP2023-12-31
Other Taxation & Social Security Payable
Current
102,627 GBP2024-12-31
68,135 GBP2023-12-31

Related profiles found in government register
  • RAMON INTERNATIONAL INSURANCE BROKERS LIMITED
    Info
    Registered number 01514441
    icon of address69 Leadenhall Street, London EC3A 2BG
    PRIVATE LIMITED COMPANY incorporated on 1980-08-27 (45 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • RAMON INTERNATIONAL INSURANCE BROKERS LIMITED
    S
    Registered number 01514441
    icon of address24, Creechurch Lane, London, England, EC3A 5EH
    Ramon International Insurance Brokers Limited in Companies House, England
    CIF 1
  • RAMON INTERNATIONAL INSURANCE BROKERS LTD
    S
    Registered number 01514441
    icon of address69, Leadenhall Street, London, England, EC3A 2BG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • INLAW ONE HUNDRED AND NINETY-FOUR LIMITED - 2000-11-10
    icon of address69 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,354 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,315 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-06-02
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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.