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 30
  • 1
    Caviet, Maximiliaan Gerard
    Born in January 1953
    Individual (25 offsprings)
    Officer
    2007-04-26 ~ 2018-12-12
    OF - Director → CIF 0
  • 2
    Saron, Adam Benjamin
    Director born in April 1974
    Individual (13 offsprings)
    Officer
    2003-10-22 ~ 2004-04-30
    OF - Director → CIF 0
  • 3
    Nestadt, Gerald
    Insurance Group Director born in November 1921
    Individual (1 offspring)
    Officer
    ~ 1993-11-11
    OF - Director → CIF 0
  • 4
    Sverrisson, Eggert Agust
    Director born in May 1947
    Individual (7 offsprings)
    Officer
    2006-01-30 ~ 2007-04-26
    OF - Director → CIF 0
  • 5
    Killington, Keith Charles
    Insurance Broker born in July 1942
    Individual (4 offsprings)
    Officer
    ~ 1994-07-08
    OF - Director → CIF 0
  • 6
    Andrews, Ronald Charles
    Insurance Company Director born in August 1933
    Individual (2 offsprings)
    Officer
    ~ 1993-10-18
    OF - Director → CIF 0
  • 7
    Cadle, Jeremy Edward
    Born in January 1965
    Individual (54 offsprings)
    Officer
    2010-09-15 ~ now
    OF - Director → CIF 0
  • 8
    Sorvoll, Jostein
    Director born in November 1949
    Individual (1 offspring)
    Officer
    2006-01-30 ~ 2006-08-30
    OF - Director → CIF 0
  • 9
    Hosken, John Hubert
    Insurance Group Director born in April 1923
    Individual (1 offspring)
    Officer
    ~ 1993-11-11
    OF - Director → CIF 0
  • 10
    Cockburn, Pauline Anne
    Individual (26 offsprings)
    Officer
    2016-10-01 ~ now
    OF - Secretary → CIF 0
  • 11
    Miller, Jay Jerome
    Lawyer born in November 1932
    Individual (2 offsprings)
    Officer
    2007-04-26 ~ 2016-01-01
    OF - Director → CIF 0
  • 12
    Baldurs, Johann Asgeir
    Director born in November 1972
    Individual (5 offsprings)
    Officer
    2006-01-30 ~ 2007-04-26
    OF - Director → CIF 0
  • 13
    Pinner, Michael Hugh
    Director born in May 1966
    Individual (9 offsprings)
    Officer
    2003-10-22 ~ 2006-01-30
    OF - Director → CIF 0
  • 14
    Levin, John Anthony
    Director born in November 1963
    Individual (36 offsprings)
    Officer
    1994-10-19 ~ 2007-04-26
    OF - Director → CIF 0
  • 15
    Denniss, Peter Stewart
    Insurance Company Managing Director born in October 1946
    Individual (3 offsprings)
    Officer
    ~ 1993-08-11
    OF - Director → CIF 0
  • 16
    Nestadt, Laurence Michael
    Director born in October 1950
    Individual (5 offsprings)
    Officer
    1993-10-27 ~ 1995-03-16
    OF - Director → CIF 0
  • 17
    Burg, Gary Zaiman
    Director born in April 1957
    Individual (2 offsprings)
    Officer
    1994-10-12 ~ 1995-03-16
    OF - Director → CIF 0
  • 18
    Lewis, Ivor Michael Alan Wesley
    Insurance Group Chairman born in July 1939
    Individual (3 offsprings)
    Officer
    ~ 1993-10-18
    OF - Director → CIF 0
  • 19
    Valtysson, Sigurdur
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    2006-08-30 ~ 2007-04-26
    OF - Director → CIF 0
  • 20
    Seomore, Paul Bernard
    Individual (7 offsprings)
    Officer
    ~ 1994-07-08
    OF - Secretary → CIF 0
  • 21
    Zyskind, Barry
    Born in August 1971
    Individual (3 offsprings)
    Officer
    2007-04-26 ~ now
    OF - Director → CIF 0
  • 22
    Kremeris, Arie
    Company Director born in September 1953
    Individual (14 offsprings)
    Officer
    2004-11-24 ~ 2006-01-30
    OF - Director → CIF 0
  • 23
    Tose, Nigel Leigh
    Company Director born in May 1943
    Individual (10 offsprings)
    Officer
    ~ 1993-12-16
    OF - Director → CIF 0
  • 24
    Wardell, Keith William
    Managing Director born in May 1957
    Individual (23 offsprings)
    Officer
    2002-12-30 ~ 2006-01-30
    OF - Director → CIF 0
  • 25
    Horn, Kevin Patrick
    Insurance Company Director born in June 1963
    Individual (11 offsprings)
    Officer
    1994-07-08 ~ 1995-02-06
    OF - Director → CIF 0
    Horn, Kevin Patrick
    Financial Director
    Individual (11 offsprings)
    Officer
    1994-07-08 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 26
    Dewey, Peter
    Born in August 1976
    Individual (28 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
  • 27
    Saron, Clive Baron
    Director born in December 1946
    Individual (26 offsprings)
    Officer
    1995-02-06 ~ 2007-04-26
    OF - Director → CIF 0
  • 28
    Willcocks, Jeffrey Walter
    Insurance Company Managing Director born in January 1946
    Individual (2 offsprings)
    Officer
    ~ 1994-10-31
    OF - Director → CIF 0
  • 29
    Wallis, Sarah Louise
    Accountant
    Individual (9 offsprings)
    Officer
    2005-01-31 ~ 2016-10-01
    OF - Secretary → CIF 0
  • 30
    Suite 400, 2711 Centerville Road, Wilmington, Delaware, United States
    Corporate (3 offsprings)
    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

Period: 2014-10-16 ~ now
Company number: 01683840
Registered names
AMTRUST INTERNATIONAL LIMITED - now
IGI GROUP LIMITED - 2014-10-16
LEGIBUS 263 LIMITED - 1983-04-05 02100695... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AMTRUST INTERNATIONAL LIMITED
    Info
    IGI GROUP LIMITED - 2014-10-16
    H.C.I. (UK) HOLDINGS LIMITED - 2014-10-16
    LEGIBUS 263 LIMITED - 2014-10-16
    Registered number 01683840
    Exchequer Court, 33 St. Mary Axe, London EC3A 8AA
    PRIVATE LIMITED COMPANY incorporated on 1982-12-03 (43 years 3 months). 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
    Market 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
    10th 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 28
  • 1
    AMT BEACON HOLDINGS LIMITED
    16708967
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-09-10 ~ 2025-12-04
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    AMT INTERMEDIARIES LIMITED
    12352186
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (8 parents, 11 offsprings)
    Person with significant control
    2019-12-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    AMT INTERNATIONAL HOLDINGS LIMITED
    - now 10189982
    AMTRUST LLOYD'S HOLDINGS (UK) LIMITED
    - 2025-03-26 10189982
    AMTRUST LLOYD'S HOLDINGS LIMITED
    - 2016-06-10 10189982
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2016-05-19 ~ 2025-04-01
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    AMT NAMECO LIMITED
    - now 15825649
    AMTRUST SPECIALTY LIMITED
    - 2025-01-29 15825649 01229676
    Exchequer Court, 33 St. Mary Axe, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-08 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    AMTRUST CENTRAL BUREAU OF SERVICES LIMITED
    - now 06902763
    ANV CENTRAL BUREAU OF SERVICES LIMITED
    - 2017-09-19 06902763
    ANV UNDERWRITERS (UK) LIMITED - 2013-01-16
    MOSAIC UNDERWRITING SERVICES (UK) LIMITED - 2012-09-17
    FLAGSTONE SERVICES (UK) LIMITED - 2010-08-31
    MOLEGREEN LIMITED - 2009-06-09
    Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-11-07 ~ dissolved
    CIF 29 - Has significant influence or control as a member of a firm OE
  • 6
    AMTRUST MANAGEMENT SERVICES LIMITED
    04720855
    Exchequer Court, 33 St Mary Axe, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    AMTRUST REVIVE LIMITED
    10200341
    Market Square House, St. James's Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-05-26 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    AMTRUST SPECIALTY LIMITED
    - now 01229676 15825649
    AMTRUST EUROPE LIMITED
    - 2025-01-31 01229676 06880134
    I.G.I. INSURANCE COMPANY LIMITED - 2010-06-30
    INCOGEN INSURANCE COMPANY LIMITED - 1982-08-31
    INCOGEN LIMITED - 1976-12-31
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (46 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    AMTRUST SYNDICATE HOLDINGS LIMITED
    - now 03043381
    SAGICOR SYNDICATE HOLDINGS LIMITED - 2013-12-30
    GERLING SYNDICATE HOLDINGS LIMITED - 2007-09-03
    OWL HOLDINGS LIMITED - 1999-09-01
    PINELEAD LIMITED - 1995-07-07
    Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (36 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    ANV GROUP HOLDINGS LTD.
    - now 16708655
    BEACON HC LIMITED
    - 2025-12-04 16708655
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (8 parents)
    Person with significant control
    2025-09-10 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    BEACON DC LIMITED
    16708914
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-09-10 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    CAR CARE PLAN (HOLDINGS) LIMITED
    - now 01337510
    LANGWITH PRIVATE TRUST LIMITED (THE) - 1979-12-31
    Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (35 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 13
    COLLEGIATE LIMITED
    - now 03425992
    OVAL (1235) LIMITED - 1997-12-08
    2nd Floor 18 Mansell Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-12-31 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 14
    COMPOSITE HOLDINGS LIMITED
    - now 04688736
    REDI-139 LIMITED - 2003-07-02
    18 Park Place, Cardiff, Wales
    Dissolved Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 15
    DENT WIZARD VENTURES LIMITED
    07422800
    Jubilee House 5 Mid Point Business Park, Thornbury, Bradford, West Yorkshire, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2017-04-19 ~ 2019-12-31
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    DORE & ASSOCIATES HOLDINGS LIMITED
    07272568
    Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 17
    FLECTAT 2 LTD - now
    AMTRUST CORPORATE MEMBER LIMITED
    - 2019-10-25 03621278 05264527
    SAGICOR CORPORATE CAPITAL LIMITED - 2013-12-30
    GERLING CORPORATE CAPITAL LIMITED - 2007-09-03
    OWL CORPORATE LIMITED - 1999-09-07
    PALEGROVE COMPUTERS LIMITED - 1998-10-09
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-02
    CIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 26 - Has significant influence or control OE
  • 18
    GADGET REPAIR SOLUTIONS LIMITED
    08098981
    C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 19
    IGI ADMINISTRATION SERVICES LIMITED
    - now 03173997
    IGI INSURANCE SERVICES LIMITED - 1999-10-12
    IGI FINANCIAL SERVICES LIMITED - 1996-05-29
    10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 20
    IGI INTERMEDIARIES LIMITED
    - now 03322760
    SHIELD TOTAL INSURANCE LIMITED - 2007-11-12
    SHIELD DIRECT INSURANCE SERVICES LIMITED - 2005-03-03
    Market Square House, St. James's Street, Nottingham, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 21
    MARLEY RISK CONSULTANTS LIMITED
    08398403
    33 St. Mary Axe, London, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2025-10-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 22
    OAKWOOD VILLAGE LIMITED
    03987741
    10th Floor Market Square House, St Jamess Street, Nottingham
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 23
    QUALIS HOLDINGS LIMITED
    12097745
    Exchequer Court, 33 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-07-11 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 24
    QUALIS U.K. LIMITED
    12099030
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (11 parents)
    Person with significant control
    2020-03-20 ~ 2022-12-02
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 25
    RUNNYMEDE LAW LIMITED
    - now 09248715
    ELITE LEGAL SERVICES LONDON LIMITED
    - 2019-03-28 09248715
    Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (12 parents)
    Person with significant control
    2025-10-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    2019-02-28 ~ 2021-04-01
    CIF 22 - Ownership of shares – 75% or more OE
  • 26
    THERIUM AUSTRALIA LIMITED
    10545203 11058296
    11 Staple Inn, London, England
    Active Corporate (5 parents)
    Person with significant control
    2017-01-03 ~ 2025-11-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THERIUM CAPITAL MANAGEMENT LIMITED
    - now 06517819
    THERIUM CAPITAL MANAGEMENT PLC - 2009-06-26
    THERIUM CAPITAL PLC - 2009-06-26
    11 Staple Inn, London, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-26
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    THERIUM LITIGATION FINANCE (AUSTRALIA) LIMITED
    11058296 10545203
    11 Staple Inn, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-10 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.