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 4
  • 1
    Cockburn, Pauline Anne
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Cadle, Jeremy Edward
    Born in January 1965
    Individual (39 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ now
    OF - Director → CIF 0
  • 3
    Zyskind, Barry
    Born in August 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ now
    OF - Director → CIF 0
  • 4
    Dewey, Peter
    Born in August 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
Ceased 26
  • 1
    Andrews, Ronald Charles
    Insurance Company Director born in August 1933
    Individual
    Officer
    icon of calendar ~ 1993-10-18
    OF - Director → CIF 0
  • 2
    Saron, Adam Benjamin
    Director born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-22 ~ 2004-04-30
    OF - Director → CIF 0
  • 3
    Miller, Jay Jerome
    Lawyer born in November 1932
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ 2016-01-01
    OF - Director → CIF 0
  • 4
    Horn, Kevin Patrick
    Insurance Company Director born in June 1963
    Individual
    Officer
    icon of calendar 1994-07-08 ~ 1995-02-06
    OF - Director → CIF 0
    Horn, Kevin Patrick
    Financial Director
    Individual
    Officer
    icon of calendar 1994-07-08 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 5
    Saron, Clive Baron
    Director born in December 1946
    Individual (13 offsprings)
    Officer
    icon of calendar 1995-02-06 ~ 2007-04-26
    OF - Director → CIF 0
  • 6
    Caviet, Maximiliaan Gerard
    Managing Director born in January 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ 2018-12-12
    OF - Director → CIF 0
  • 7
    Sverrisson, Eggert Agust
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2007-04-26
    OF - Director → CIF 0
  • 8
    Wardell, Keith William
    Managing Director born in May 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-12-30 ~ 2006-01-30
    OF - Director → CIF 0
  • 9
    Pinner, Michael Hugh
    Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-10-22 ~ 2006-01-30
    OF - Director → CIF 0
  • 10
    Willcocks, Jeffrey Walter
    Insurance Company Managing Director born in January 1946
    Individual
    Officer
    icon of calendar ~ 1994-10-31
    OF - Director → CIF 0
  • 11
    Seomore, Paul Bernard
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-07-08
    OF - Secretary → CIF 0
  • 12
    Sorvoll, Jostein
    Director born in November 1949
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2006-08-30
    OF - Director → CIF 0
  • 13
    Levin, John Anthony
    Director born in November 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 1994-10-19 ~ 2007-04-26
    OF - Director → CIF 0
  • 14
    Lewis, Ivor Michael Alan Wesley
    Insurance Group Chairman born in July 1939
    Individual
    Officer
    icon of calendar ~ 1993-10-18
    OF - Director → CIF 0
  • 15
    Nestadt, Gerald
    Insurance Group Director born in November 1921
    Individual
    Officer
    icon of calendar ~ 1993-11-11
    OF - Director → CIF 0
  • 16
    Burg, Gary Zaiman
    Director born in April 1957
    Individual
    Officer
    icon of calendar 1994-10-12 ~ 1995-03-16
    OF - Director → CIF 0
  • 17
    Hosken, John Hubert
    Insurance Group Director born in April 1923
    Individual
    Officer
    icon of calendar ~ 1993-11-11
    OF - Director → CIF 0
  • 18
    Tose, Nigel Leigh
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-12-16
    OF - Director → CIF 0
  • 19
    Killington, Keith Charles
    Insurance Broker born in July 1942
    Individual
    Officer
    icon of calendar ~ 1994-07-08
    OF - Director → CIF 0
  • 20
    Wallis, Sarah Louise
    Accountant
    Individual
    Officer
    icon of calendar 2005-01-31 ~ 2016-10-01
    OF - Secretary → CIF 0
  • 21
    Valtysson, Sigurdur
    Director born in August 1967
    Individual
    Officer
    icon of calendar 2006-08-30 ~ 2007-04-26
    OF - Director → CIF 0
  • 22
    Baldurs, Johann Asgeir
    Director born in November 1972
    Individual
    Officer
    icon of calendar 2006-01-30 ~ 2007-04-26
    OF - Director → CIF 0
  • 23
    Denniss, Peter Stewart
    Insurance Company Managing Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 1993-08-11
    OF - Director → CIF 0
  • 24
    Nestadt, Laurence Michael
    Director born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-27 ~ 1995-03-16
    OF - Director → CIF 0
  • 25
    Kremeris, Arie
    Company Director born in September 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2006-01-30
    OF - Director → CIF 0
  • 26
    icon of addressSuite 400, 2711 Centerville Road, Wilmington, Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-11-29
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AMTRUST INTERNATIONAL LIMITED

Previous names
H.C.I. (UK) HOLDINGS LIMITED - 2004-11-11
LEGIBUS 263 LIMITED - 1983-04-05
IGI GROUP LIMITED - 2014-10-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AMTRUST INTERNATIONAL LIMITED
    Info
    H.C.I. (UK) HOLDINGS LIMITED - 2004-11-11
    LEGIBUS 263 LIMITED - 2004-11-11
    IGI GROUP LIMITED - 2004-11-11
    Registered number 01683840
    icon of addressExchequer Court, 33 St. Mary Axe, London EC3A 8AA
    PRIVATE LIMITED COMPANY incorporated on 1982-12-03 (43 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    CIF 0
  • AMTRUST INTERNATIONA LIMITED
    S
    Registered number 1683840
    icon of addressMarket Square House, St. James's Street, Nottingham, England, NG1 6FG
    Limited Company in Companies House, England And Wales
    CIF 1
  • AMTRUST INTERNATIONAL LIMITED
    S
    Registered number 01683840
    icon of address10th Floor, Market Square House, Saint James's Street, Nottingham, United Kingdom, NG1 6FG
    Ltd in England
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressExchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressExchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    AMTRUST SPECIALTY LIMITED - 2025-01-29
    icon of addressExchequer Court, 33 St. Mary Axe, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    ANV UNDERWRITERS (UK) LIMITED - 2013-01-16
    FLAGSTONE SERVICES (UK) LIMITED - 2010-08-31
    MOSAIC UNDERWRITING SERVICES (UK) LIMITED - 2012-09-17
    MOLEGREEN LIMITED - 2009-06-09
    ANV CENTRAL BUREAU OF SERVICES LIMITED - 2017-09-19
    icon of addressExchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    CIF 27 - Has significant influence or control as a member of a firmOE
  • 5
    SAGICOR CORPORATE CAPITAL TWO LIMITED - 2013-12-30
    CANOPIUS CAPITAL FIVE LIMITED - 2008-04-02
    icon of addressExchequer Court, 33 St Mary Axe, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Has significant influence or control as a member of a firmOE
  • 6
    icon of addressExchequer Court, 33 St Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressMarket Square House, St. James's Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    659,288 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    INCOGEN INSURANCE COMPANY LIMITED - 1982-08-31
    INCOGEN LIMITED - 1976-12-31
    I.G.I. INSURANCE COMPANY LIMITED - 2010-06-30
    AMTRUST EUROPE LIMITED - 2025-01-31
    icon of addressExchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    GERLING SYNDICATE HOLDINGS LIMITED - 2007-09-03
    SAGICOR SYNDICATE HOLDINGS LIMITED - 2013-12-30
    PINELEAD LIMITED - 1995-07-07
    OWL HOLDINGS LIMITED - 1999-09-01
    icon of addressExchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    ANV SYNDICATES LIMITED - 2016-11-10
    HIVEGOLD LIMITED - 2002-07-26
    JUBILEE MANAGING AGENCY LIMITED - 2013-12-06
    icon of addressExchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 11
    FLAGSTONE CORPORATE NAME LIMITED - 2012-08-20
    icon of addressExchequer Court, 33 St Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 12
    FLAGSTONE HOLDINGS (UK) LIMITED - 2012-08-20
    icon of addressExchequer Court, 33 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    CIF 31 - Has significant influence or control as a member of a firmOE
  • 13
    icon of addressExchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressExchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    LANGWITH PRIVATE TRUST LIMITED (THE) - 1979-12-31
    icon of addressJubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    OVAL (1235) LIMITED - 1997-12-08
    icon of address2nd Floor 18 Mansell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 17
    REDI-139 LIMITED - 2003-07-02
    icon of address18 Park Place, Cardiff, Wales
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressExchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressC/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,177 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    IGI INSURANCE SERVICES LIMITED - 1999-10-12
    IGI FINANCIAL SERVICES LIMITED - 1996-05-29
    icon of address10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    SHIELD TOTAL INSURANCE LIMITED - 2007-11-12
    SHIELD DIRECT INSURANCE SERVICES LIMITED - 2005-03-03
    icon of addressMarket Square House, St. James's Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 22
    OKG LIMITED - 2010-09-10
    icon of address1 Hagley Court North, The Waterfront, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,015,287 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    icon of address10th Floor Market Square House, St Jamess Street, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressExchequer Court, 33 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 25
    icon of address11 Staple Inn, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    THERIUM CAPITAL MANAGEMENT PLC - 2009-06-26
    THERIUM CAPITAL PLC - 2009-06-26
    icon of address11 Staple Inn, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address11 Staple Inn, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    AMTRUST LLOYD'S HOLDINGS LIMITED - 2016-06-10
    AMTRUST LLOYD'S HOLDINGS (UK) LIMITED - 2025-03-26
    icon of addressExchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ 2025-04-01
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of addressExchequer Court, 33 St Mary Axe, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-09-01
    CIF 32 - Has significant influence or control as a member of a firm OE
  • 3
    icon of addressJubilee House 5 Mid Point Business Park, Thornbury, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,664,603 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-12-31
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    AMTRUST CORPORATE MEMBER LIMITED - 2019-10-25
    GERLING CORPORATE CAPITAL LIMITED - 2007-09-03
    OWL CORPORATE LIMITED - 1999-09-07
    SAGICOR CORPORATE CAPITAL LIMITED - 2013-12-30
    PALEGROVE COMPUTERS LIMITED - 1998-10-09
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    CIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 25 - Has significant influence or control OE
  • 5
    AMTRUST CORPORATE CAPITAL LIMITED - 2024-10-02
    TOOLEY MORE LIMITED - 2012-07-09
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-19
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of addressExchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-20 ~ 2022-12-02
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 7
    ELITE LEGAL SERVICES LONDON LIMITED - 2019-03-28
    icon of addressExchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,437,384 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-28 ~ 2021-04-01
    CIF 20 - 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.