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 10
  • 1
    Jaksic, Drazen
    Born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Shaw, Penelope Margaret
    Born in August 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-06-09 ~ now
    OF - Director → CIF 0
  • 3
    Arnold, Erica
    Born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    OF - Director → CIF 0
  • 4
    Lauder, Heather Louise
    Born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    OF - Director → CIF 0
  • 5
    Deeks, Jeremy Spencer
    Born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-09-25 ~ now
    OF - Director → CIF 0
  • 6
    Bishop, Paul
    Born in February 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-08 ~ now
    OF - Director → CIF 0
  • 7
    Platt, Jane Christine
    Born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 8
    Koslowski, Alexander Rudolf Dieter
    Born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressThe Grange, Bishops Cleeve, Cheltenham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    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
  • 10
    BRISTLECOURT LIMITED - 2014-01-31
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (5 parents, 89 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ now
    OF - Secretary → CIF 0
Ceased 73
  • 1
    Naskret, Thomas Mchardy
    Chief Executive born in March 1952
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 1998-05-22
    OF - Director → CIF 0
  • 2
    Fairclough, Christopher Stuart
    Company Director born in November 1950
    Individual
    Officer
    icon of calendar 2011-06-22 ~ 2022-06-30
    OF - Director → CIF 0
  • 3
    Baldwin, Keith Reginald
    Chief Executive born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-24 ~ 2003-08-31
    OF - Director → CIF 0
  • 4
    Hartigan, Mark Patrick
    Company Director born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-09 ~ 2015-12-08
    OF - Director → CIF 0
  • 5
    Smith, Philip
    Company Director born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-15 ~ 1998-10-12
    OF - Director → CIF 0
  • 6
    Comfort, Malcolm Denys
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-27 ~ 1996-05-15
    OF - Secretary → CIF 0
  • 7
    Wiltshire, James Anthony
    Individual
    Officer
    icon of calendar 1996-05-15 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 8
    Quin, James Barrington
    Company Director born in January 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-06-17 ~ 2017-05-24
    OF - Director → CIF 0
  • 9
    Churchill, Lawrence
    Company Director born in August 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-05 ~ 2004-06-24
    OF - Director → CIF 0
  • 10
    Stuart, Ian Charles Robert
    Company Director born in January 1948
    Individual
    Officer
    icon of calendar 2011-06-22 ~ 2020-05-31
    OF - Director → CIF 0
  • 11
    Heath, Alfred Michael
    Executive Director born in October 1936
    Individual
    Officer
    icon of calendar ~ 1993-07-31
    OF - Director → CIF 0
  • 12
    Colsell, Steven James
    Finance Director born in July 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2004-08-03
    OF - Director → CIF 0
  • 13
    Gale, Karen
    Individual
    Officer
    icon of calendar 2013-12-20 ~ 2014-02-20
    OF - Secretary → CIF 0
  • 14
    Meyer, Antoine James Philippe Michel
    Director born in April 1947
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 2000-02-03
    OF - Director → CIF 0
  • 15
    Greco, Mario
    Deputy Ceo born in June 1959
    Individual
    Officer
    icon of calendar 2008-01-10 ~ 2010-06-29
    OF - Director → CIF 0
  • 16
    Ferns, Michael Andrew
    Sales Director born in March 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2003-04-04 ~ 2004-08-03
    OF - Director → CIF 0
  • 17
    Russell, Anthony John
    Actuary born in June 1942
    Individual
    Officer
    icon of calendar ~ 1998-04-30
    OF - Director → CIF 0
  • 18
    Blundell, Ann Claire
    Individual
    Officer
    icon of calendar 2012-06-27 ~ 2014-02-20
    OF - Secretary → CIF 0
  • 19
    Ritchie, Ian
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2014-02-20
    OF - Secretary → CIF 0
  • 20
    Hubbard, Robert Frederick
    Actuary born in October 1940
    Individual
    Officer
    icon of calendar ~ 1995-01-31
    OF - Director → CIF 0
  • 21
    Coates, Clive Frederick
    Insurance Executive born in June 1944
    Individual
    Officer
    icon of calendar 1996-05-24 ~ 1997-12-31
    OF - Director → CIF 0
  • 22
    Meacham, Jayne Michelle
    Individual
    Officer
    icon of calendar 2006-11-22 ~ 2008-05-02
    OF - Secretary → CIF 0
  • 23
    Lancaster, David Arthur
    Individual
    Officer
    icon of calendar ~ 1993-09-22
    OF - Secretary → CIF 0
  • 24
    Bailey, Timothy James
    Company Director born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-01
    OF - Director → CIF 0
    icon of calendar 2021-01-15 ~ 2025-04-01
    OF - Director → CIF 0
  • 25
    Ross, Corina Katherine
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-17 ~ 2013-07-25
    OF - Secretary → CIF 0
  • 26
    Lowe, Nigel
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-04-14 ~ 2013-06-30
    OF - Secretary → CIF 0
  • 27
    Chessher, Mark Christopher
    Chartered Accountant born in November 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-06-14 ~ 2006-11-01
    OF - Director → CIF 0
  • 28
    Beale, Inga Kristine
    Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-11-17 ~ 2011-06-23
    OF - Director → CIF 0
  • 29
    Goerke, Peter Andreas
    Company Director born in March 1962
    Individual
    Officer
    icon of calendar 2009-10-09 ~ 2011-01-12
    OF - Director → CIF 0
  • 30
    Laidlaw, Christopher Walter
    Finance Director born in November 1952
    Individual
    Officer
    icon of calendar 1996-05-24 ~ 2000-05-31
    OF - Director → CIF 0
  • 31
    Olisa Holding, Lily
    Individual
    Officer
    icon of calendar 2004-06-24 ~ 2005-04-14
    OF - Secretary → CIF 0
  • 32
    Wainwright-brown, Andrew John
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-22 ~ 1994-06-07
    OF - Secretary → CIF 0
  • 33
    Kenmir, Anthony Paul
    Head Of Outsourcing It & Change born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-24 ~ 2011-06-23
    OF - Director → CIF 0
  • 34
    Carrie, David Ross
    It Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-11 ~ 2001-06-07
    OF - Director → CIF 0
    Carrie, David Ross
    Customer Services Director born in July 1964
    Individual (1 offspring)
    icon of calendar 2003-04-04 ~ 2005-12-31
    OF - Director → CIF 0
  • 35
    Campbell, Peter Charles
    Personnel Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1998-06-11 ~ 2000-01-11
    OF - Director → CIF 0
    Campbell, Peter Charles
    Hr Director born in August 1958
    Individual (1 offspring)
    icon of calendar 2000-08-11 ~ 2001-06-11
    OF - Director → CIF 0
  • 36
    Jerrard, Vincent John
    Legal Director born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-11 ~ 2003-04-04
    OF - Director → CIF 0
  • 37
    Jewitt, John Peter
    Chartered Accountant born in August 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2000-09-21 ~ 2001-06-06
    OF - Director → CIF 0
  • 38
    Hodkinson, Phil Andrew
    Actuary born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-11 ~ 2000-11-15
    OF - Director → CIF 0
  • 39
    Van De Geijn, Paulus
    Chief Executive born in September 1946
    Individual
    Officer
    icon of calendar 2004-06-24 ~ 2008-04-10
    OF - Director → CIF 0
  • 40
    Torry, Anne
    Company Director born in June 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-05-04
    OF - Director → CIF 0
  • 41
    Temes, Julian
    Managing Director born in August 1972
    Individual
    Officer
    icon of calendar 2021-01-01 ~ 2025-01-22
    OF - Director → CIF 0
  • 42
    Keogh, Christopher
    Sales Director born in December 1959
    Individual
    Officer
    icon of calendar 2000-09-05 ~ 2001-06-07
    OF - Director → CIF 0
  • 43
    Fitzjohn, Marianne
    Dir Of Uk Customer Service born in September 1966
    Individual
    Officer
    icon of calendar 2003-04-04 ~ 2003-10-23
    OF - Director → CIF 0
  • 44
    Shaughnessy, Gary Paul John
    Company Director born in February 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-07 ~ 2020-12-31
    OF - Director → CIF 0
  • 45
    Cook, Rodney Malcolm
    Customer Solutions Director born in March 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-09-18 ~ 2002-10-14
    OF - Director → CIF 0
  • 46
    Willett, Christopher John
    Plan Management Director Zifa born in December 1947
    Individual
    Officer
    icon of calendar 2000-08-31 ~ 2001-02-12
    OF - Director → CIF 0
  • 47
    Parker, Colin Edward
    Executive Director born in October 1935
    Individual
    Officer
    icon of calendar ~ 1995-04-20
    OF - Director → CIF 0
  • 48
    Koller, Michael
    Company Director born in March 1964
    Individual
    Officer
    icon of calendar 2020-11-09 ~ 2021-09-10
    OF - Director → CIF 0
  • 49
    Burnet, Nicolas Anthony
    Company Director born in June 1968
    Individual
    Officer
    icon of calendar 2012-02-28 ~ 2016-02-25
    OF - Director → CIF 0
  • 50
    Melcher, Andrew Stephen
    Executive Director born in July 1949
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-10-15
    OF - Director → CIF 0
  • 51
    Grayburn, Jeremy Ward
    Chief Executive born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-15 ~ 2001-04-06
    OF - Director → CIF 0
  • 52
    Busson, Alan Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-05 ~ 2006-09-28
    OF - Secretary → CIF 0
  • 53
    Owen, Ian Bruce, Dr
    Actuary born in April 1953
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2000-08-21
    OF - Director → CIF 0
  • 54
    Bride, Martin Lindsay
    Chief Financial Officer born in October 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-01-26 ~ 2009-04-24
    OF - Director → CIF 0
  • 55
    Leitch, Alexander Park
    Company Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-31 ~ 2000-12-21
    OF - Director → CIF 0
  • 56
    Townsend, Roger Charles
    General Manager born in March 1948
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-06-01
    OF - Director → CIF 0
  • 57
    Moule, Martin David
    Finance Director born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-24 ~ 2005-04-25
    OF - Director → CIF 0
  • 58
    Etherington, David John
    Chief Operating Officer born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-24 ~ 2012-08-31
    OF - Director → CIF 0
  • 59
    Tengtio, Oscar Clemente
    Chief Financial Officer born in November 1956
    Individual
    Officer
    icon of calendar 2009-05-01 ~ 2011-06-23
    OF - Director → CIF 0
  • 60
    Deighton, Shayne Paul
    Finance Director born in August 1959
    Individual
    Officer
    icon of calendar 1998-08-03 ~ 2000-12-20
    OF - Director → CIF 0
  • 61
    Hall, David Stanley
    Divisional Director born in August 1942
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 1995-04-13
    OF - Director → CIF 0
  • 62
    Greenshields, Raymond
    Chief Executive Life born in June 1947
    Individual
    Officer
    icon of calendar 2000-12-21 ~ 2002-10-14
    OF - Director → CIF 0
  • 63
    Brennan, Michael Joseph
    Company Director born in September 1952
    Individual
    Officer
    icon of calendar 2009-10-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 64
    Naidu, Tulsi Ratakonda
    Company Director born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-24 ~ 2020-12-31
    OF - Director → CIF 0
  • 65
    Reeve, James Kingsley
    Marketing Director born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-06-11 ~ 2004-03-31
    OF - Director → CIF 0
  • 66
    Sims, David Perrott
    Marketing Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-11 ~ 2000-08-11
    OF - Director → CIF 0
    Sims, David Perrott
    Company Director born in February 1958
    Individual (2 offsprings)
    icon of calendar 2003-04-04 ~ 2009-10-01
    OF - Director → CIF 0
    icon of calendar 2011-09-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 67
    Thomas, Brian Michael
    Actuary born in November 1952
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 68
    Howe, Peter Charles
    Individual
    Officer
    icon of calendar 1998-12-31 ~ 2004-06-24
    OF - Secretary → CIF 0
  • 69
    Sykes, James Richard
    Company Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-21 ~ 2009-11-24
    OF - Director → CIF 0
    icon of calendar 2012-11-15 ~ 2020-02-06
    OF - Director → CIF 0
  • 70
    Gillies, Alasdair Christopher
    Accountant born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-04 ~ 2008-06-23
    OF - Director → CIF 0
  • 71
    Cacchioli, John Antony
    Client Services Director born in August 1958
    Individual
    Officer
    icon of calendar 2000-08-11 ~ 2001-06-07
    OF - Director → CIF 0
  • 72
    Pickford, Helen Alison
    Company Director born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-18 ~ 2025-09-25
    OF - Director → CIF 0
  • 73
    Butler, James Thomas Gaunt
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar 2011-06-22 ~ 2019-06-30
    OF - Director → CIF 0
parent relation
Company in focus

ZURICH ASSURANCE LTD

Previous names
EAGLE STAR LIFE ASSURANCE COMPANY LIMITED - 2004-12-30
CLIMBCOURT LIMITED - 1990-02-23
Standard Industrial Classification
65110 - Life Insurance

Related profiles found in government register
  • ZURICH ASSURANCE LTD
    Info
    EAGLE STAR LIFE ASSURANCE COMPANY LIMITED - 2004-12-30
    CLIMBCOURT LIMITED - 2004-12-30
    Registered number 02456671
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP
    PRIVATE LIMITED COMPANY incorporated on 1990-01-02 (35 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • ZURICH ASSURANCE LTD
    S
    Registered number 02456671
    icon of address1, Carfax Close, Unity Place, Swindon, Wiltshire, England
    Private Limited Company in Companies House, England
    CIF 1
  • ZURICH ASSURANCE LTD
    S
    Registered number 02456671
    icon of addressThe Grange, Bishops Cleeve, Cheltenham, England, GL52 8XX
    Private Limited Company in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 39
  • 1
    ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED - 2001-09-03
    FORTUNA INVESTMENTS LIMITED - 1987-03-27
    ALLIED DUNBAR (FORTUNA) LIMITED - 1999-01-22
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    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
  • 2
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    THE HAMPSHIRE CENTRE LIMITED - 2002-02-07
    icon of address8 Sackville Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 6
    ACELINE PROPERTIES LIMITED - 2001-01-04
    icon of addressCritchleys Llp Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 7
    STARASTRAL LIMITED - 1990-11-23
    icon of addressCritchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 8
    GROVEWOOD CHEMICALS LIMITED - 1977-12-31
    icon of addressCritchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    MALORWAY PROPERTIES LIMITED - 1981-12-31
    icon of addressBeaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 10
    EAGLE STAR MORTGAGES LIMITED - 1989-02-17
    icon of addressCritchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 11
    PROFITREACH LIMITED - 1989-02-17
    icon of addressCritchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
  • 12
    URBANFIRST LEEDS LIMITED - 2003-02-24
    HAMSARD 2465 LIMITED - 2002-06-20
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    URBANFIRST WALSALL LIMITED - 2002-09-11
    HAMSARD 2474 LIMITED - 2002-06-20
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 17
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 18
    INHOCO 2765 LIMITED - 2002-12-12
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    INHOCO 2766 LIMITED - 2002-12-12
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 20
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 21
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 26
    PARCELGATE LIMITED - 2014-06-06
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 27
    icon of addressCritchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 29
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressOne St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 31
    icon of addressBeaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressCritchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressCritchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressC/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    ZURICH PENSION TRUSTEES NO 2 COMPANY LIMITED - 2013-03-01
    ZURICH GROUP PENSION SERVICES (UK) LIMITED - 2018-04-13
    ZURICH PENSION TRUSTEES LIMITED - 2007-03-23
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 37
    ZURICH ASSURANCE PLC - 2004-12-30
    RIMMEL FINANCIAL CONSULTANTS LIMITED - 1979-12-31
    STERLING ASSURANCE PLC - 2003-11-14
    D. D. RIMMEL LIMITED - 1998-01-23
    STERLING INDEPENDENT ASSURANCE LIMITED - 1998-03-09
    ZURICH ASSURANCE (2004) PLC - 2014-01-20
    icon of addressCritchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 38
    INTERNATIONAL LIFE SERVICES LIMITED - 2004-07-23
    EAGLE STAR INTERNATIONAL LIFE SERVICES LIMITED - 1998-03-23
    icon of addressCritchleys Llp, Beaver House 23-34 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 39
    EROS PROPERTY INVESTMENTS LIMITED - 2007-03-23
    icon of addressUnity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address2 Drury Close, London, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2019-01-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    PLAYTRADE LIMITED - 1999-02-10
    icon of addressC/o Websters 12 Melcombe Place, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2023-07-12
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PRECIS (2156) LIMITED - 2002-08-05
    icon of address10 Fenchurch Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 5
    ZURICH PENSION TRUSTEES NO 2 COMPANY LIMITED - 2013-03-01
    ZURICH GROUP PENSION SERVICES (UK) LIMITED - 2018-04-13
    ZURICH PENSION TRUSTEES LIMITED - 2007-03-23
    icon of address25 Gresham Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-03
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Right to appoint or remove directors 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.