1
ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED
02626688The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (18 parents)
Person with significant control
2016-04-06 ~ now
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of shares – 75% or more → OE
2
ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD
- now 03376471ASHFROST LIMITED - 1997-09-11
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ now
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
CIF 10 - Ownership of shares – 75% or more → OE
3
BROCKLEHURSTS HOLDINGS LIMITED
- now 02490440CHELTRADING 5 LIMITED - 1990-09-17
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (17 parents)
Person with significant control
2016-04-06 ~ now
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
4
BUCKLEY SCOTT ASSOCIATES LIMITED
- now 03816459WELLINRACE LIMITED - 1999-09-16
70 Mark Lane, London, England
Dissolved Corporate (14 parents)
Person with significant control
2017-05-03 ~ 2017-05-03
CIF 12 - Ownership of shares – 75% or more → OE
5
CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
- now 01313383UNDERLAY LIMITED - 2012-07-27
THOMAS HOWELL GROUP (INTERNATIONAL) LIMITED - 1997-02-26
THOMAS HOWELL KIEWIT LIMITED - 1990-03-20
THOMAS HOWELL SELFE (INTERNATIONAL) LIMITED - 1989-11-22
THOMAS HOWELL, SELFE & CO. (INTERNATIONAL) LIMITED - 1979-12-31
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (21 parents)
Person with significant control
2016-04-06 ~ now
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
6
CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED
- now 02855446CRAWFORD - THG INVESTMENTS LIMITED - 2000-08-30
THOMAS HOWELL INVESTMENTS LIMITED - 1997-10-08
WIDEMODE LIMITED - 1994-01-28
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (20 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
7
CRAWFORD (TAIWAN) LIMITED
- now 02398988CRAWFORD-THG (TAIWAN) LIMITED - 2000-04-17
THOMAS HOWELL GROUP (OVERSEAS) LIMITED - 1997-05-13
THOMAS HOWELL KIEWIT (OVERSEAS) LIMITED - 1992-09-01
ANGELPRIME LIMITED - 1989-08-08
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (26 parents)
Equity (Company account)
-34,000 GBP2024-10-31
Person with significant control
2016-04-06 ~ 2016-04-06
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
8
CRAWFORD ARNOLD & GREEN LIMITED
- now 01631666ARNOLD & GREEN LIMITED - 1995-05-15
ARNOLD & GOLDING LIMITED - 1988-07-11
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (19 parents)
Person with significant control
2016-04-06 ~ now
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
9
CRAWFORD GRAHAM MILLER EUROPE LIMITED
- now 02071202GRAHAM MILLER EUROPE LIMITED - 1995-04-24
CARDSHARK LIMITED - 1986-12-04
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (12 parents)
Person with significant control
2016-04-06 ~ now
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of shares – 75% or more → OE
10
CRAWFORD GRAHAM MILLER HOLDINGS LIMITED
- now 02071218GRAHAM MILLER (HOLDINGS) LIMITED - 1995-04-24
STARRY EYED LIMITED - 1986-12-15
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (12 parents)
Person with significant control
2016-04-06 ~ now
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
11
CRAWFORD TRUSTEES LIMITED
- now 02847159CRAWFORD-THG TRUSTEES LIMITED - 2000-09-04
THOMAS HOWELL GROUP (MARKETING & CUSTOMER SERVICES)LIMITED - 1998-02-27
KEELHALL LIMITED - 1994-01-28
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (15 parents)
Person with significant control
2016-04-06 ~ now
CIF 8 - Right to appoint or remove directors → OE
CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
12
THOMAS HOWELL GROUP (UK) LIMITED - 2003-10-28
THOMAS HOWELL GROUP (U.K.) LIMITED - 1992-09-01
THOMAS HOWELL SELFE LIMITED - 1990-03-20
The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
Active Corporate (31 parents)
Person with significant control
2016-04-06 ~ now
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
CIF 3 - Ownership of shares – 75% or more → OE