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 83
  • 1
    Fairclough, Christopher Stuart
    Company Director born in November 1950
    Individual (3 offsprings)
    Officer
    2011-06-22 ~ 2022-06-30
    OF - Director → CIF 0
  • 2
    Willett, Christopher John
    Plan Management Director Zifa born in December 1947
    Individual (5 offsprings)
    Officer
    2000-08-31 ~ 2001-02-12
    OF - Director → CIF 0
  • 3
    Russell, Anthony John
    Actuary born in June 1942
    Individual (35 offsprings)
    Officer
    (before 1992-05-01) ~ 1998-04-30
    OF - Director → CIF 0
  • 4
    Howe, Peter Charles
    Individual (61 offsprings)
    Officer
    1998-12-31 ~ 2004-06-24
    OF - Secretary → CIF 0
  • 5
    Owen, Ian Bruce, Dr
    Actuary born in April 1953
    Individual (58 offsprings)
    Officer
    (before 1992-05-01) ~ 2000-08-21
    OF - Director → CIF 0
  • 6
    Brennan, Michael Joseph
    Company Director born in September 1952
    Individual (9 offsprings)
    Officer
    2009-10-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 7
    Gillies, Alasdair Christopher
    Accountant born in May 1958
    Individual (32 offsprings)
    Officer
    2003-04-04 ~ 2008-06-23
    OF - Director → CIF 0
  • 8
    Hodkinson, Phil Andrew
    Actuary born in April 1958
    Individual (74 offsprings)
    Officer
    1998-06-11 ~ 2000-11-15
    OF - Director → CIF 0
  • 9
    Cook, Rodney Malcolm
    Customer Solutions Director born in March 1957
    Individual (48 offsprings)
    Officer
    2001-09-18 ~ 2002-10-14
    OF - Director → CIF 0
  • 10
    Moule, Martin David
    Finance Director born in September 1955
    Individual (53 offsprings)
    Officer
    2003-09-24 ~ 2005-04-25
    OF - Director → CIF 0
  • 11
    Deeks, Jeremy Spencer
    Born in May 1970
    Individual (25 offsprings)
    Officer
    2025-09-25 ~ now
    OF - Director → CIF 0
  • 12
    Greenshields, Raymond
    Chief Executive Life born in June 1947
    Individual (30 offsprings)
    Officer
    2000-12-21 ~ 2002-10-14
    OF - Director → CIF 0
  • 13
    Coates, Clive Frederick
    Insurance Executive born in June 1944
    Individual (33 offsprings)
    Officer
    1996-05-24 ~ 1997-12-31
    OF - Director → CIF 0
  • 14
    Stuart, Ian Charles Robert
    Company Director born in January 1948
    Individual (22 offsprings)
    Officer
    2011-06-22 ~ 2020-05-31
    OF - Director → CIF 0
  • 15
    Greco, Mario
    Deputy Ceo born in June 1959
    Individual (6 offsprings)
    Officer
    2008-01-10 ~ 2010-06-29
    OF - Director → CIF 0
  • 16
    Campbell, Peter Charles
    Personnel Director born in August 1958
    Individual (20 offsprings)
    Officer
    1998-06-11 ~ 2000-01-11
    OF - Director → CIF 0
    Campbell, Peter Charles
    Hr Director born in August 1958
    Individual (20 offsprings)
    2000-08-11 ~ 2001-06-11
    OF - Director → CIF 0
  • 17
    Etherington, David John
    Chief Operating Officer born in July 1957
    Individual (23 offsprings)
    Officer
    2003-09-24 ~ 2012-08-31
    OF - Director → CIF 0
  • 18
    Hartigan, Mark Patrick
    Company Director born in March 1963
    Individual (26 offsprings)
    Officer
    2015-04-09 ~ 2015-12-08
    OF - Director → CIF 0
  • 19
    Meacham, Jayne Michelle
    Individual (59 offsprings)
    Officer
    2006-11-22 ~ 2008-05-02
    OF - Secretary → CIF 0
  • 20
    Burnet, Nicolas Anthony
    Company Director born in June 1968
    Individual (2 offsprings)
    Officer
    2012-02-28 ~ 2016-02-25
    OF - Director → CIF 0
  • 21
    Bride, Martin Lindsay
    Chief Financial Officer born in October 1963
    Individual (39 offsprings)
    Officer
    2006-01-26 ~ 2009-04-24
    OF - Director → CIF 0
  • 22
    Bailey, Timothy James
    Company Director born in February 1974
    Individual (5 offsprings)
    Officer
    2021-01-01 ~ 2021-01-01
    OF - Director → CIF 0
    2021-01-15 ~ 2025-04-01
    OF - Director → CIF 0
  • 23
    Wainwright-brown, Andrew John
    Company Secretary
    Individual (7 offsprings)
    Officer
    1993-09-22 ~ 1994-06-07
    OF - Secretary → CIF 0
  • 24
    Colsell, Steven James
    Finance Director born in July 1964
    Individual (126 offsprings)
    Officer
    2001-02-01 ~ 2004-08-03
    OF - Director → CIF 0
  • 25
    Shaughnessy, Gary Paul John
    Company Director born in February 1966
    Individual (58 offsprings)
    Officer
    2012-06-07 ~ 2020-12-31
    OF - Director → CIF 0
  • 26
    Olisa Holding, Lily
    Individual (82 offsprings)
    Officer
    2004-06-24 ~ 2005-04-14
    OF - Secretary → CIF 0
  • 27
    Townsend, Roger Charles
    General Manager born in March 1948
    Individual (26 offsprings)
    Officer
    (before 1992-05-01) ~ 1995-06-01
    OF - Director → CIF 0
  • 28
    Kenmir, Anthony Paul
    Head Of Outsourcing It & Change born in October 1956
    Individual (14 offsprings)
    Officer
    2009-11-24 ~ 2011-06-23
    OF - Director → CIF 0
  • 29
    Smith, Philip
    Company Director born in August 1947
    Individual (28 offsprings)
    Officer
    1997-10-15 ~ 1998-10-12
    OF - Director → CIF 0
  • 30
    Torry, Anne
    Company Director born in June 1965
    Individual (15 offsprings)
    Officer
    2016-07-01 ~ 2017-05-04
    OF - Director → CIF 0
  • 31
    Ferns, Michael Andrew
    Sales Director born in March 1964
    Individual (52 offsprings)
    Officer
    2003-04-04 ~ 2004-08-03
    OF - Director → CIF 0
  • 32
    Pickford, Helen Alison
    Company Director born in January 1971
    Individual (27 offsprings)
    Officer
    2020-03-18 ~ 2025-09-25
    OF - Director → CIF 0
  • 33
    Butler, James Thomas Gaunt
    Company Director born in December 1946
    Individual (12 offsprings)
    Officer
    2011-06-22 ~ 2019-06-30
    OF - Director → CIF 0
  • 34
    Ross, Corina Katherine
    Individual (60 offsprings)
    Officer
    2008-10-17 ~ 2013-07-25
    OF - Secretary → CIF 0
  • 35
    Lauder, Heather Louise
    Born in October 1968
    Individual (5 offsprings)
    Officer
    2021-09-15 ~ now
    OF - Director → CIF 0
  • 36
    Jewitt, John Peter
    Chartered Accountant born in August 1954
    Individual (27 offsprings)
    Officer
    2000-09-21 ~ 2001-06-06
    OF - Director → CIF 0
  • 37
    Hubbard, Robert Frederick
    Actuary born in October 1940
    Individual (8 offsprings)
    Officer
    (before 1992-05-01) ~ 1995-01-31
    OF - Director → CIF 0
  • 38
    Blundell, Ann Claire
    Individual (56 offsprings)
    Officer
    2012-06-27 ~ 2014-02-20
    OF - Secretary → CIF 0
  • 39
    Tengtio, Oscar Clemente
    Chief Financial Officer born in November 1956
    Individual (12 offsprings)
    Officer
    2009-05-01 ~ 2011-06-23
    OF - Director → CIF 0
  • 40
    Koller, Michael
    Company Director born in March 1964
    Individual (1 offspring)
    Officer
    2020-11-09 ~ 2021-09-10
    OF - Director → CIF 0
  • 41
    Leitch, Alexander Park
    Company Director born in October 1947
    Individual (62 offsprings)
    Officer
    2000-08-31 ~ 2000-12-21
    OF - Director → CIF 0
  • 42
    Churchill, Lawrence
    Company Director born in August 1946
    Individual (41 offsprings)
    Officer
    2002-12-05 ~ 2004-06-24
    OF - Director → CIF 0
  • 43
    Jaksic, Drazen
    Born in April 1967
    Individual (9 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 44
    Sykes, James Richard
    Company Director born in March 1961
    Individual (19 offsprings)
    Officer
    2005-10-21 ~ 2009-11-24
    OF - Director → CIF 0
    2012-11-15 ~ 2020-02-06
    OF - Director → CIF 0
  • 45
    Koslowski, Alexander Rudolf Dieter
    Born in November 1971
    Individual (5 offsprings)
    Officer
    2020-11-09 ~ now
    OF - Director → CIF 0
  • 46
    Naidu, Tulsi Ratakonda
    Company Director born in October 1973
    Individual (15 offsprings)
    Officer
    2017-05-24 ~ 2020-12-31
    OF - Director → CIF 0
  • 47
    Sims, David Perrott
    Marketing Director born in February 1958
    Individual (21 offsprings)
    Officer
    1998-06-11 ~ 2000-08-11
    OF - Director → CIF 0
    Sims, David Perrott
    Company Director born in February 1958
    Individual (21 offsprings)
    2003-04-04 ~ 2009-10-01
    OF - Director → CIF 0
    2011-09-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 48
    Shaw, Penelope Margaret
    Born in August 1975
    Individual (12 offsprings)
    Officer
    2022-06-09 ~ now
    OF - Director → CIF 0
  • 49
    Ritchie, Ian
    Individual (266 offsprings)
    Officer
    2013-05-16 ~ 2014-02-20
    OF - Secretary → CIF 0
  • 50
    Busson, Alan Paul
    Individual (98 offsprings)
    Officer
    2005-12-05 ~ 2006-09-28
    OF - Secretary → CIF 0
  • 51
    Lancaster, David Arthur
    Individual (13 offsprings)
    Officer
    (before 1992-05-01) ~ 1993-09-22
    OF - Secretary → CIF 0
  • 52
    Beale, Inga Kristine
    Director born in May 1963
    Individual (19 offsprings)
    Officer
    2009-11-17 ~ 2011-06-23
    OF - Director → CIF 0
  • 53
    Fitzjohn, Marianne
    Dir Of Uk Customer Service born in September 1966
    Individual (7 offsprings)
    Officer
    2003-04-04 ~ 2003-10-23
    OF - Director → CIF 0
  • 54
    Lowe, Nigel
    Individual (111 offsprings)
    Officer
    2005-04-14 ~ 2013-06-30
    OF - Secretary → CIF 0
  • 55
    Heath, Alfred Michael
    Executive Director born in October 1936
    Individual (5 offsprings)
    Officer
    (before 1992-05-01) ~ 1993-07-31
    OF - Director → CIF 0
  • 56
    Reeve, James Kingsley
    Marketing Director born in February 1957
    Individual (22 offsprings)
    Officer
    1998-06-11 ~ 2004-03-31
    OF - Director → CIF 0
  • 57
    Meyer, Antoine James Philippe Michel
    Director born in April 1947
    Individual (3 offsprings)
    Officer
    1992-11-18 ~ 2000-02-03
    OF - Director → CIF 0
  • 58
    Goerke, Peter Andreas
    Company Director born in March 1962
    Individual (3 offsprings)
    Officer
    2009-10-09 ~ 2011-01-12
    OF - Director → CIF 0
  • 59
    Bishop, Paul
    Born in February 1954
    Individual (16 offsprings)
    Officer
    2019-03-08 ~ now
    OF - Director → CIF 0
  • 60
    Jerrard, Vincent John
    Legal Director born in July 1955
    Individual (54 offsprings)
    Officer
    2000-08-11 ~ 2003-04-04
    OF - Director → CIF 0
  • 61
    Wiltshire, James Anthony
    Individual (61 offsprings)
    Officer
    1996-05-15 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 62
    Van De Geijn, Paulus
    Chief Executive born in September 1946
    Individual (7 offsprings)
    Officer
    2004-06-24 ~ 2008-04-10
    OF - Director → CIF 0
  • 63
    Melcher, Andrew Stephen
    Executive Director born in July 1949
    Individual (37 offsprings)
    Officer
    (before 1992-05-01) ~ 1997-10-15
    OF - Director → CIF 0
  • 64
    Hall, David Stanley
    Divisional Director born in August 1942
    Individual (1 offspring)
    Officer
    1992-11-18 ~ 1995-04-13
    OF - Director → CIF 0
  • 65
    Carrie, David Ross
    It Director born in July 1964
    Individual (18 offsprings)
    Officer
    1998-06-11 ~ 2001-06-07
    OF - Director → CIF 0
    Carrie, David Ross
    Customer Services Director born in July 1964
    Individual (18 offsprings)
    2003-04-04 ~ 2005-12-31
    OF - Director → CIF 0
  • 66
    Parker, Colin Edward
    Executive Director born in October 1935
    Individual (18 offsprings)
    Officer
    (before 1992-05-01) ~ 1995-04-20
    OF - Director → CIF 0
  • 67
    Cacchioli, John Antony
    Client Services Director born in August 1958
    Individual (14 offsprings)
    Officer
    2000-08-11 ~ 2001-06-07
    OF - Director → CIF 0
  • 68
    Platt, Jane Christine
    Born in January 1957
    Individual (17 offsprings)
    Officer
    2019-10-01 ~ now
    OF - Director → CIF 0
  • 69
    Chessher, Mark Christopher
    Chartered Accountant born in November 1960
    Individual (58 offsprings)
    Officer
    2005-06-14 ~ 2006-11-01
    OF - Director → CIF 0
  • 70
    Thomas, Brian Michael
    Actuary born in November 1952
    Individual (17 offsprings)
    Officer
    1997-10-01 ~ 2001-11-19
    OF - Director → CIF 0
  • 71
    Keogh, Christopher
    Sales Director born in December 1959
    Individual (7 offsprings)
    Officer
    2000-09-05 ~ 2001-06-07
    OF - Director → CIF 0
  • 72
    Naskret, Thomas Mchardy
    Chief Executive born in March 1952
    Individual (2 offsprings)
    Officer
    1997-01-01 ~ 1998-05-22
    OF - Director → CIF 0
  • 73
    Gale, Karen
    Individual (3 offsprings)
    Officer
    2013-12-20 ~ 2014-02-20
    OF - Secretary → CIF 0
  • 74
    Grayburn, Jeremy Ward
    Chief Executive born in August 1952
    Individual (14 offsprings)
    Officer
    2000-09-15 ~ 2001-04-06
    OF - Director → CIF 0
  • 75
    Quin, James Barrington
    Company Director born in January 1969
    Individual (39 offsprings)
    Officer
    2016-06-17 ~ 2017-05-24
    OF - Director → CIF 0
  • 76
    Temes, Julian
    Managing Director born in August 1972
    Individual (2 offsprings)
    Officer
    2021-01-01 ~ 2025-01-22
    OF - Director → CIF 0
  • 77
    Comfort, Malcolm Denys
    Company Secretary
    Individual (19 offsprings)
    Officer
    1994-06-27 ~ 1996-05-15
    OF - Secretary → CIF 0
  • 78
    Deighton, Shayne Paul
    Finance Director born in August 1959
    Individual (23 offsprings)
    Officer
    1998-08-03 ~ 2000-12-20
    OF - Director → CIF 0
  • 79
    Laidlaw, Christopher Walter
    Finance Director born in November 1952
    Individual (22 offsprings)
    Officer
    1996-05-24 ~ 2000-05-31
    OF - Director → CIF 0
  • 80
    Arnold, Erica
    Born in November 1972
    Individual (2 offsprings)
    Officer
    2025-01-22 ~ now
    OF - Director → CIF 0
  • 81
    Baldwin, Keith Reginald
    Chief Executive born in August 1948
    Individual (34 offsprings)
    Officer
    2001-10-24 ~ 2003-08-31
    OF - Director → CIF 0
  • 82
    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
    2014-02-20 ~ now
    OF - Secretary → CIF 0
  • 83
    EAGLE STAR HOLDINGS LIMITED
    01416463 00734738
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (39 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ZURICH ASSURANCE LTD

Period: 2004-12-30 ~ now
Company number: 02456671 01234360... (more)
Registered names
ZURICH ASSURANCE LTD - now 01234360... (more)
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
    Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP
    PRIVATE LIMITED COMPANY incorporated on 1990-01-02 (36 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • ZURICH ASSURANCE LTD
    S
    Registered number 02456671
    1, Carfax Close, Unity Place, Swindon, Wiltshire, England
    Private Limited Company in Companies House, England
    CIF 1
  • ZURICH ASSURANCE LTD
    S
    Registered number 02456671
    The Grange, Bishops Cleeve, Cheltenham, England, GL52 8XX
    Private Limited Company in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 43
  • 1
    50 BROOK GREEN MANAGEMENT COMPANY LIMITED
    03897780
    2 Drury Close, London, England
    Receiver Action Corporate (18 parents)
    Person with significant control
    2018-02-05 ~ 2019-01-30
    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
  • 2
    ACCESS FRANCHISE MANAGEMENT LIMITED
    - now 00594101 04245668
    ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED - 2001-09-03
    ALLIED DUNBAR (FORTUNA) LIMITED - 1999-01-22
    FORTUNA INVESTMENTS LIMITED - 1987-03-27
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 3
    ALBERT ROAD 1 UK LIMITED
    04362146 04362153
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    ALBERT ROAD 2 UK LIMITED
    04362153 04362146
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    CASTLEPOINT GENERAL PARTNER LIMITED
    - now 03393526
    THE HAMPSHIRE CENTRE LIMITED - 2002-02-07
    8 Sackville Street, London, England
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2022-08-25 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DUKES GREEN PROPERTY MANAGEMENT SERVICES LIMITED
    - now 03679714
    PLAYTRADE LIMITED - 1999-02-10
    C/o Websters 12 Melcombe Place, Marylebone, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-05
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EAGLE STAR (LEASING) LIMITED
    01724548
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 8
    EAGLE STAR COMPUTER SERVICES LIMITED
    - now 02107899
    ACELINE PROPERTIES LIMITED - 2001-01-04
    Critchleys Llp Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 9
    EAGLE STAR ESTATES LIMITED
    - now 02511642
    STARASTRAL LIMITED - 1990-11-23
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 10
    EAGLE STAR FARMS LIMITED
    - now 00995172
    GROVEWOOD CHEMICALS LIMITED - 1977-12-31
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    EAGLE STAR FORESTS LIMITED
    - now 01367440
    MALORWAY PROPERTIES LIMITED - 1981-12-31
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 12
    EAGLE STAR LOANS LIMITED
    - now 01913303
    EAGLE STAR MORTGAGES LIMITED - 1989-02-17
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 13
    EAGLE STAR MORTGAGES LIMITED
    - now 02326626 01913303
    PROFITREACH LIMITED - 1989-02-17
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
  • 14
    ES (LEEDS) NOMINEE LIMITED
    - now 04348335
    URBANFIRST LEEDS LIMITED - 2003-02-24
    HAMSARD 2465 LIMITED - 2002-06-20
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    ES (WALSALL) NOMINEE LIMITED
    - now 04361055
    URBANFIRST WALSALL LIMITED - 2002-09-11
    HAMSARD 2474 LIMITED - 2002-06-20
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    ES CAMBERLEY NOMINEE 1 LIMITED
    04400392 04400396
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 17
    ES CAMBERLEY NOMINEE 2 LIMITED
    04400396 04400392
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 18
    ES CANNOCK NOMINEE 1 LIMITED
    04400400 04400403
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 19
    ES CANNOCK NOMINEE 2 LIMITED
    04400403 04400400
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 20
    ES COVENTRY NOMINEE 1 LIMITED
    - now 04585766 04585829
    INHOCO 2765 LIMITED - 2002-12-12
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 21
    ES COVENTRY NOMINEE 2 LIMITED
    - now 04585829 04585766
    INHOCO 2766 LIMITED - 2002-12-12
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 22
    ES DUDLEY NOMINEE 1 LIMITED
    04400407 04400412
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 23
    ES DUDLEY NOMINEE 2 LIMITED
    04400412 04400407
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    ES PLYMPTON NOMINEE 1 LIMITED
    04400428 04400433
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 25
    ES PLYMPTON NOMINEE 2 LIMITED
    04400433 04400428
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 26
    ES RAMSGATE NOMINEE 1 LIMITED
    04400434 04400438
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 27
    ES RAMSGATE NOMINEE 2 LIMITED
    04400438 04400434
    One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 28
    GRAPHENE CAPITAL PARTNERS LIMITED
    - now 01677532
    PARCELGATE LIMITED - 2014-06-06
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 29
    GROVEWOOD ENGINEERING LIMITED
    00320524
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 30
    HAWKCENTRAL LIMITED
    02287630
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2016-04-06
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 31
    HEMEL RESTAURANT LIMITED
    03694970
    9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (30 parents)
    Person with significant control
    2018-02-05 ~ 2023-07-12
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    KENNET ROAD 1 UK LIMITED
    04362155 04362157
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 33
    KENNET ROAD 2 UK LIMITED
    04362157 04362155
    One St Peter's Square, Manchester, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
  • 34
    LOGOBROOK LIMITED
    01691756
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 35
    MENTIONLAND LIMITED
    01692774
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 36
    MERITCLASS INVESTMENTS LIMITED
    01957730
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or more OE
  • 37
    NEARHEATH LIMITED
    01813860
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
  • 38
    PLOT 8B BUCKINGWAY MANAGEMENT LIMITED
    - now 04330321
    PRECIS (2156) LIMITED - 2002-08-05
    10 Fenchurch Avenue, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-13
    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
  • 39
    RABONE PARK MANAGEMENT COMPANY LIMITED
    04573353
    C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    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 firm OE
  • 40
    SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED
    - now 05718984
    ZURICH GROUP PENSION SERVICES (UK) LIMITED
    - 2018-04-13 05718984
    ZURICH PENSION TRUSTEES NO 2 COMPANY LIMITED - 2013-03-01
    ZURICH PENSION TRUSTEES LIMITED - 2007-03-23
    25 Gresham Street, London, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-04-03
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 41
    ZURICH ASSURANCE (2004) LIMITED
    - now 01234360 02456671
    ZURICH ASSURANCE (2004) PLC - 2014-01-20
    ZURICH ASSURANCE PLC - 2004-12-30
    STERLING ASSURANCE PLC - 2003-11-14
    STERLING INDEPENDENT ASSURANCE LIMITED - 1998-03-09
    D. D. RIMMEL LIMITED - 1998-01-23
    RIMMEL FINANCIAL CONSULTANTS LIMITED - 1979-12-31
    Critchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 42
    ZURICH INTERNATIONAL SOLUTIONS LIMITED
    - now 02045647
    INTERNATIONAL LIFE SERVICES LIMITED - 2004-07-23
    EAGLE STAR INTERNATIONAL LIFE SERVICES LIMITED - 1998-03-23
    Critchleys Llp, Beaver House 23-34 Hythe Bridge Street, Oxford
    Dissolved Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 43
    ZURICH PENSION TRUSTEES LIMITED
    - now 00389301
    EROS PROPERTY INVESTMENTS LIMITED - 2007-03-23
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.