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 41
  • 1
    Porter, Margaret Ann
    Individual (51 offsprings)
    Officer
    2006-10-30 ~ 2009-05-29
    OF - Secretary → CIF 0
  • 2
    Chandler, Michael John
    Chartered Secretary born in June 1957
    Individual (33 offsprings)
    Officer
    1998-09-03 ~ 2000-12-31
    OF - Director → CIF 0
    2002-04-11 ~ 2003-03-31
    OF - Director → CIF 0
    Chandler, Michael John
    Individual (33 offsprings)
    Officer
    1991-11-18 ~ 2003-03-31
    OF - Secretary → CIF 0
  • 3
    Stuart, Ian Charles Robert
    Chief Executive Officer born in January 1948
    Individual (22 offsprings)
    Officer
    2004-09-16 ~ 2006-12-31
    OF - Director → CIF 0
  • 4
    Stevens, Lindsey Anne
    Individual (30 offsprings)
    Officer
    2009-05-29 ~ 2009-10-19
    OF - Secretary → CIF 0
  • 5
    Egan, Scott
    Director born in April 1971
    Individual (311 offsprings)
    Officer
    2008-01-14 ~ 2010-07-27
    OF - Director → CIF 0
  • 6
    White, Dennis William
    Insurance Company Executive born in March 1941
    Individual (16 offsprings)
    Officer
    ~ 2000-12-31
    OF - Director → CIF 0
  • 7
    Boardman, Michael
    Born in February 1979
    Individual (7 offsprings)
    Officer
    2023-02-24 ~ now
    OF - Director → CIF 0
  • 8
    Maeder, Karl Stefan
    Director born in May 1963
    Individual (1 offspring)
    Officer
    2009-10-19 ~ 2010-09-21
    OF - Director → CIF 0
  • 9
    Vincent, Shelby
    Born in July 1972
    Individual (22 offsprings)
    Officer
    2023-08-21 ~ now
    OF - Director → CIF 0
  • 10
    Diffey, Stuart, Mr.
    Director born in July 1975
    Individual (24 offsprings)
    Officer
    2010-07-27 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    Huppi, Rudolf Franz
    Insurance Company Executive born in April 1943
    Individual (7 offsprings)
    Officer
    ~ 2001-11-15
    OF - Director → CIF 0
  • 12
    Pickford, Helen Alison
    Company Director born in January 1971
    Individual (27 offsprings)
    Officer
    2017-06-02 ~ 2019-12-05
    OF - Director → CIF 0
  • 13
    Dyke, John Robert
    Company Director born in September 1969
    Individual (10 offsprings)
    Officer
    2010-07-27 ~ 2013-12-31
    OF - Director → CIF 0
  • 14
    Riddell, Geoffrey Martin
    Chartered Accountant born in February 1956
    Individual (19 offsprings)
    Officer
    2002-12-02 ~ 2004-09-16
    OF - Director → CIF 0
  • 15
    Vazquez, Jose Rafael
    Actuary born in July 1964
    Individual (13 offsprings)
    Officer
    2008-11-18 ~ 2009-03-09
    OF - Director → CIF 0
  • 16
    Chessher, Mark Christopher
    Chartered Accountant born in November 1960
    Individual (58 offsprings)
    Officer
    2002-04-11 ~ 2005-11-25
    OF - Director → CIF 0
  • 17
    Sharma, Vibhu Ranjan
    Company Director born in August 1966
    Individual (5 offsprings)
    Officer
    2015-06-29 ~ 2016-08-03
    OF - Director → CIF 0
  • 18
    Lee, David Lawrence Chartres
    Chartered Accountant born in April 1941
    Individual (8 offsprings)
    Officer
    ~ 1994-05-03
    OF - Director → CIF 0
    Lee, David Lawrence Chartres
    Individual (8 offsprings)
    Officer
    ~ 1991-11-18
    OF - Secretary → CIF 0
  • 19
    Lewis, Stephen
    Director born in August 1968
    Individual (18 offsprings)
    Officer
    2009-10-19 ~ 2014-06-26
    OF - Director → CIF 0
  • 20
    Summersgill, Michael John
    Company Director born in September 1969
    Individual (14 offsprings)
    Officer
    2006-10-30 ~ 2008-05-31
    OF - Director → CIF 0
  • 21
    James, Penelope Jane
    Chartered Accountant born in September 1969
    Individual (37 offsprings)
    Officer
    2004-08-02 ~ 2007-03-31
    OF - Director → CIF 0
  • 22
    Freshwater, Neil Andrew, Mr.
    Company Director born in June 1969
    Individual (54 offsprings)
    Officer
    2014-02-20 ~ 2017-06-02
    OF - Director → CIF 0
  • 23
    Howett, Bryan James
    Chartered Accountant born in December 1956
    Individual (53 offsprings)
    Officer
    1994-05-03 ~ 2000-06-09
    OF - Director → CIF 0
  • 24
    Gose, Gunther
    Company Director born in December 1944
    Individual (6 offsprings)
    Officer
    1995-06-30 ~ 2001-09-28
    OF - Director → CIF 0
  • 25
    Grant, Timothy James
    Company Director born in August 1964
    Individual (61 offsprings)
    Officer
    2017-06-02 ~ 2023-08-22
    OF - Director → CIF 0
  • 26
    Osullivan, Patrick Henry
    Chief Executive born in April 1949
    Individual (39 offsprings)
    Officer
    2000-12-19 ~ 2002-12-02
    OF - Director → CIF 0
  • 27
    Cremin, Ronan
    Company Director born in May 1973
    Individual (7 offsprings)
    Officer
    2019-12-05 ~ 2022-12-17
    OF - Director → CIF 0
  • 28
    Cottell, Roger
    Managing Director born in April 1951
    Individual (7 offsprings)
    Officer
    2006-10-30 ~ 2007-12-31
    OF - Director → CIF 0
  • 29
    Ridding, Alan William
    Insurance Company Executive born in September 1941
    Individual (7 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 30
    Lampshire, Philip John
    Individual (46 offsprings)
    Officer
    2009-10-19 ~ 2015-06-11
    OF - Secretary → CIF 0
  • 31
    Farr, Richard Melvyn
    Insurance Company Executive born in April 1942
    Individual (2 offsprings)
    Officer
    ~ 1997-04-11
    OF - Director → CIF 0
  • 32
    Quin, James Barrington
    Company Director born in January 1969
    Individual (39 offsprings)
    Officer
    2017-12-15 ~ 2018-08-31
    OF - Director → CIF 0
  • 33
    Munnoch, Gavin Russell Cameron
    Company Director born in July 1952
    Individual (16 offsprings)
    Officer
    2007-01-01 ~ 2009-10-01
    OF - Director → CIF 0
  • 34
    Cooke, Judith Alison
    Director born in June 1965
    Individual (10 offsprings)
    Officer
    2008-10-13 ~ 2009-09-01
    OF - Director → CIF 0
  • 35
    Nicholas, John Stuart
    Chartered Accountant born in January 1949
    Individual (21 offsprings)
    Officer
    2002-04-11 ~ 2003-10-09
    OF - Director → CIF 0
  • 36
    Lewis, Wayne
    Company Director born in November 1958
    Individual (23 offsprings)
    Officer
    2006-10-30 ~ 2012-04-26
    OF - Director → CIF 0
  • 37
    Culmer, Mark George
    Chartered Accountant born in October 1962
    Individual (95 offsprings)
    Officer
    2000-06-09 ~ 2002-04-11
    OF - Director → CIF 0
  • 38
    Worthington, Paul Frank
    Chartered Secretary born in June 1952
    Individual (54 offsprings)
    Officer
    2004-08-02 ~ 2006-12-31
    OF - Director → CIF 0
    Worthington, Paul Frank
    Chartered Secretary
    Individual (54 offsprings)
    Officer
    2004-08-02 ~ 2007-09-28
    OF - Secretary → CIF 0
  • 39
    Atkinson, Joanne Claire
    Solicitor born in April 1972
    Individual (33 offsprings)
    Officer
    2003-03-31 ~ 2004-08-02
    OF - Director → CIF 0
    Atkinson, Joanne Claire
    Solicitor
    Individual (33 offsprings)
    Officer
    2003-03-31 ~ 2005-08-07
    OF - Secretary → CIF 0
  • 40
    Mythenquai 2, 8002 Zurich, Switzerland
    Corporate (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2018-07-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 41
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    - now 01437979
    BRISTLECOURT LIMITED - 2014-01-31
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (45 parents, 98 offsprings)
    Officer
    2015-06-11 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

ZURICH HOLDINGS (UK) LIMITED

Period: 1989-12-31 ~ now
Company number: 02306320
Registered names
ZURICH HOLDINGS (UK) LIMITED - now
EGGSHELL (NO.114) LIMITED - 1988-12-21 02311188... (more)
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ZURICH HOLDINGS (UK) LIMITED
    Info
    ZPC (PROPERTY) COMPANY LIMITED - 1989-12-31
    EGGSHELL (NO.114) LIMITED - 1989-12-31
    Registered number 02306320
    The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire PO15 7JZ
    PRIVATE LIMITED COMPANY incorporated on 1988-10-18 (37 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • ZURICH HOLDINGS (UK) LIMITED
    S
    Registered number 2306320
    The Zurich Centre, 3000 Parkway, Whiteley, Fareham, England, England, PO15 7JZ
    Limited By Shares in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 21
  • 1
    ASHDALE LAND AND PROPERTY COMPANY LIMITED
    00470852
    The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire
    Active Corporate (33 parents)
    Person with significant control
    2022-04-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    EFS FINANCIAL SERVICES LIMITED
    - now 04132605
    ENDSLEIGH FINANCIAL SERVICES LIMITED
    - 2018-03-27 04132605 02197894
    ENDSLEIGH INDEPENDENT FINANCIAL SERVICES LIMITED - 2012-12-11
    ENDSLEIGH INDEPENDENT FINANCIAL SERVICES LTD - 2007-03-07
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2018-03-26 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    ENDSLEIGH LIMITED
    - now 04335786 02982436
    OVAL (1687) LIMITED - 2002-06-21
    One Creechurch Place, London, United Kingdom
    Active Corporate (57 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    ENDSLEIGH PENSION TRUSTEE LIMITED
    - now 05806723
    ENDSLEIGH CORPORATE TRUSTEE SERVICES LIMITED - 2008-09-29
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2018-03-26 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    OAK UNDERWRITING PLC
    03899586 03879246
    The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (31 parents)
    Person with significant control
    2018-06-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    TENNYSON INSURANCE LIMITED
    - now 03027496
    TELE-BUSINESS SERVICES LIMITED - 2008-08-22
    The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    ZPC CAPITAL LIMITED
    - now 02306067
    ZPC (CONSTRUCTION) COMPANY LIMITED - 2008-01-07
    EGGSHELL (NO.113) LIMITED - 1988-12-20
    Moorfields, 82 St. John Street, London
    Liquidation Corporate (35 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    ZSL FINANCING LIMITED
    - now 04116964
    3212TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-12-13
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 9
    ZURICH BUILDING CONTROL SERVICES LIMITED
    - now 05044055
    SHOO 70 LIMITED - 2004-04-22
    The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    ZURICH CM UK LIMITED
    16972981
    Unity Place, 1 Carfax Close, Swindon, England
    Active Corporate (5 parents)
    Person with significant control
    2026-01-19 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 11
    ZURICH CORPORATE MEMBER UK LIMITED
    16974708
    Unity Place, 1 Carfax Close, Swindon, England
    Active Corporate (5 parents)
    Person with significant control
    2026-01-20 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 12
    ZURICH GLOBAL CORPORATE UK LIMITED
    - now 03206157
    ZURICH LONDON LIMITED - 2005-01-19
    ZURICH LONDON MANAGEMENT LIMITED - 2000-11-20
    RUBICON MANAGEMENT LIMITED - 1998-12-18
    ZURICH LONDON MANAGEMENT LIMITED - 1998-08-28
    PACEBEAM LIMITED - 1996-12-30
    The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    ZURICH GLOBAL SPECIALTY LIMITED
    16974548
    Unity Place, 1 Carfax Close, Swindon, England
    Active Corporate (5 parents)
    Person with significant control
    2026-01-20 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 14
    ZURICH GSH LIMITED
    - now 00962391
    GENERAL SURETY HOLDINGS LIMITED - 1997-06-27
    BRITISH INTERNATIONAL BOND UNDERWRITERS LIMITED - 1980-12-31
    The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 15
    ZURICH INTERNATIONAL (UK) LIMITED
    - now 00041334 NF000741
    BEDFORD GENERAL INSURANCE COMPANY LIMITED(THE) - 1989-12-31
    The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    ZURICH MANAGEMENT SERVICES LIMITED
    - now 02741053
    ZURICH MUNICIPAL MANAGEMENT SERVICES LIMITED - 2000-10-05
    ZURICH MUNICIPAL MARKETING SERVICES LIMITED - 1999-12-20
    EMFAN LIMITED - 1993-03-03
    The Zurich Centre, 3000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 17
    ZURICH MARITIME SOLUTIONS (UK) LIMITED
    - now 00173444
    NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED
    - 2024-11-06 00173444 NF001149
    NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED(THE) - 1990-01-23
    The Zurich Centre, 3000 Parkway, Whiteley, Fareham Hampshire
    Active Corporate (41 parents)
    Person with significant control
    2022-04-04 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    ZURICH PROFESSIONAL LIMITED
    - now 03571229
    RUBICON FINANCIAL SERVICES LIMITED - 2000-03-09
    ZURICH SPECIALTIES LONDON LIMITED - 1999-04-16
    RUBICON FINANCIAL SERVICES LIMITED - 1999-02-23
    OPTIONCHOOSE LIMITED - 1998-08-28
    The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire
    Active Corporate (22 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    ZURICH SPECIALTIES LONDON LIMITED
    - now 02388706 03571229
    ZURICH REINSURANCE (LONDON) LIMITED - 1999-04-16
    ZURICH RE (UK) LIMITED - 1997-08-15
    EGGSHELL (NO.122) LIMITED - 1989-09-08
    The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire
    Active Corporate (54 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 20
    ZURICH TRANSITIONAL SERVICES LIMITED
    - now 04149770
    ALLIED DUNBAR FINANCIAL ADVISERS LIMITED - 2003-11-06
    ZURICH ADVICE NETWORK LIMITED - 2001-09-03
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 21
    ZURICH UK GENERAL SERVICES LIMITED
    - now 03843124
    COGFAST LIMITED - 1999-11-12
    The Zurich Centre 3000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (40 parents, 3 offsprings)
    Person with significant control
    2016-04-16 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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.