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 5
  • 1
    Allori, David Gabriel
    Born in April 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-08-24 ~ now
    OF - Director → CIF 0
  • 2
    Tailor, Ajay
    Born in April 1984
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    OF - Director → CIF 0
  • 3
    Fryer, Howard Ian
    Born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    OF - Director → CIF 0
  • 4
    Turner, Paul Andrew
    Born in September 1961
    Individual (45 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Williams, John David
    Individual
    Officer
    icon of calendar 1997-03-05 ~ 1998-06-01
    OF - Secretary → CIF 0
  • 2
    Swann, Andrew David
    Born in September 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-10-29 ~ 2025-05-13
    OF - Director → CIF 0
    Swann, Andrew David
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-04-22 ~ 2025-05-13
    OF - Secretary → CIF 0
  • 3
    Sinclair, Fiona Helen
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2005-04-22
    OF - Secretary → CIF 0
  • 4
    Hampton, Clifford Samuel Herbert
    Director born in October 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2010-05-12
    OF - Director → CIF 0
  • 5
    Turner, James Alan
    Chairman & Chief Executive born in February 1930
    Individual
    Officer
    icon of calendar ~ 2015-12-31
    OF - Director → CIF 0
  • 6
    Sharpe, Yasmin
    Individual
    Officer
    icon of calendar ~ 1991-09-18
    OF - Secretary → CIF 0
  • 7
    Child, Lester Ian
    Individual
    Officer
    icon of calendar 1991-09-18 ~ 1997-03-05
    OF - Secretary → CIF 0
  • 8
    Lightowler, Michael
    Solicitor born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-22 ~ 2011-10-20
    OF - Director → CIF 0
  • 9
    Bratt, Diana Marie
    Operations Director born in October 1972
    Individual
    Officer
    icon of calendar 2016-01-21 ~ 2025-09-16
    OF - Director → CIF 0
  • 10
    Nichols, Geoffrey Claude
    International Consultant born in June 1924
    Individual
    Officer
    icon of calendar ~ 1998-07-31
    OF - Director → CIF 0
  • 11
    Anscombe, Paul Anthony
    Born in February 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ 2025-11-01
    OF - Director → CIF 0
    Mr Paul Anthony Anscombe
    Born in February 1959
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    PE - Has significant influence or controlCIF 0
  • 12
    Roe, Alan Michael
    Director born in December 1958
    Individual
    Officer
    icon of calendar 2018-08-24 ~ 2025-05-13
    OF - Director → CIF 0
  • 13
    Woodcock, Alan Henry
    Managing Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2001-05-25
    OF - Director → CIF 0
  • 14
    Mr Paul Andrew Turner
    Born in September 1961
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SEVENTEEN GROUP LIMITED

Previous names
ALAN TURNER LIMITED - 2010-08-19
NEVRUS NINETY-FIVE LIMITED - 1982-02-10
Standard Industrial Classification
65110 - Life Insurance
65120 - Non-life Insurance

Related profiles found in government register
  • SEVENTEEN GROUP LIMITED
    Info
    ALAN TURNER LIMITED - 2010-08-19
    NEVRUS NINETY-FIVE LIMITED - 2010-08-19
    Registered number 01593917
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey RH4 2HF
    PRIVATE LIMITED COMPANY incorporated on 1981-10-27 (44 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-09
    CIF 0
  • SEVENTEEN GROUP LIMITED
    S
    Registered number missing
    icon of addressOld Printers Yard, 156 South Street, Dorking, England, RH4 2HF
    Private Company Limited By Shares
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 2
    LM RISK LTD - 2010-03-25
    icon of addressOld Printers Yard 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 3
    icon of addressOld Printers Yard, South Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    253,543 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    SABRE MOTOR POLICIES LIMITED - 1999-04-16
    NEVRUS NINETY-NINE LIMITED - 1982-03-31
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 5
    BATTLECLIFF LIMITED - 1994-05-10
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address994 Pollokshaws Road, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    89 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressOld Printers Yard, South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,126,417 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressQueen Of The South Arena, Lochfield Road, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50,002 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of addressQueen Of The South Arena, Lochfield Road, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,010 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address9 The Vista, Cadishead, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,427 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 12
    SCOTSBRIDGE LTD - 2011-11-07
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressQueen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address116 Green Lane, Horwich, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,580 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,110,311 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 17
    EVERARD INSURANCE SERVICES LIMITED - 1996-06-04
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 18
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    664 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 20
    GRAYBROOK INSURANCE AND RISK SERVICES LIMITED - 2004-07-27
    LFC GRAYBROOK LIMITED - 2013-04-03
    GRAYBROOK INSURANCE BROKERS LTD - 2005-06-15
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 21
    MAYHEW ENGINEERING CONSULTANTS LIMITED - 1987-09-04
    SABRE INSURANCE AGENCIES LIMITED - 1996-10-18
    ALAN TURNER AGENCIES LIMITED - 1999-06-14
    NEVRUS (138) LIMITED - 1983-04-20
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressQueen Of The South Arena, Lochfield Road, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    34,506 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 23
    NEVRUS ONE HUNDRED LIMITED - 1982-04-15
    ALAN TURNER FINANCIAL SERVICES LIMITED - 1987-07-02
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 24
    JOSTAM LIMITED - 1982-07-27
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    14,227,848 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 25
    LENDAL LIMITED - 1999-12-13
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    215,776 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressOld Printer Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressOld Printer Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 28
    SHERGLADE LIMITED - 1996-11-05
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,929 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 29
    INSURE TQ LTD - 2010-09-07
    icon of addressMoorgate House, King Street, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -2,322 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    295,541 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 31
    TURQUOISE SEA LIMITED - 2020-01-15
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,067 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 32
    SEVENTEEN GROUP (MRC) LIMITED - 2017-03-24
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,981 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,027 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 37
    DICKINSONS INSURANCE SERVICES LIMITED - 1992-06-29
    DICKINSONS INSURANCE BROKERS LIMITED - 1998-08-13
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressQueen Of The South Arena, Lochfield Road, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,693 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 41
    COLIN RYAN INSURANCE BROKERS (IPSWICH) LIMITED - 1988-01-15
    BELMAGLOW LIMITED - 1976-12-31
    COLIN RYAN INSURANCE BROKERS (IPSWICH) LIMITED - 1981-12-31
    COLIN RYAN INSURANCE BROKERS LIMITED - 1999-06-29
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,603 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 42
    SEVENTEEN GROUP LIMITED - 2010-07-08
    JOHN ROBERTS (HALLAM) LIMITED - 2010-07-19
    JOHN ROBERTS (INSURANCE) LIMITED - 2009-08-28
    icon of addressOld Printer Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 43
    icon of address156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of addressQueen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 45
    NEVRUS (409) LIMITED - 1988-09-01
    CONSORT UNDERWRITING LIMITED - 2007-07-11
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    3,378,260 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 46
    TRELAWNEY SOLUTIONS LIMITED - 2022-01-27
    icon of addressOld Printers Yard, South Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,917 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 47
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    925 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,049 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 49
    WALKER PERSSON & PARTNERS LIMITED - 2000-01-20
    icon of addressOld Printers Yard, 156 South Street, Dorking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,750 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 50
    WILLIAM BEATTIE HILL & COMPANY LIMITED - 1991-06-24
    icon of addressQueen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 51
    WISEMANS (INSURANCE SERVICES) LIMITED - 1999-12-17
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,551 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 52
    HORIZON POLICIES LIMITED - 2004-08-18
    NEVRUS NINETY-EIGHT LIMITED - 1982-04-15
    SABRE PERSONAL POLICIES LIMITED - 1996-10-18
    ALAN TURNER PERSONAL POLICIES LIMITED - 1998-06-01
    ALAN TURNER NON-MARINE LIMITED - 1984-08-09
    icon of addressOld Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address167-169 Great Portland Street, London, Greater London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ 2025-04-10
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - 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.