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 9
  • 1
    Andrews, Paul David
    Born in May 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    OF - Director → CIF 0
  • 2
    Wedderburn, Stella Elizabeth
    Born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    OF - Director → CIF 0
  • 3
    Wooldridge, Paul Ian
    Born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-16 ~ now
    OF - Director → CIF 0
  • 4
    Riley, Jeremy Hardwicke
    Born in November 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-06-05 ~ now
    OF - Director → CIF 0
  • 5
    Meadows, Adenike Oluwatobi
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-15 ~ now
    OF - Secretary → CIF 0
  • 6
    Nokes, Gareth Howard John
    Born in August 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
  • 7
    Lawson, Richard Frederick
    Born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 8
    Coughlin, Richard Daniel
    Born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2022-09-23 ~ now
    OF - Director → CIF 0
  • 9
    MARCO CAPITAL HOLDINGS LIMITED - 2020-06-05
    icon of address24, Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    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
Ceased 60
  • 1
    Milchem, Barry Peter
    Director born in March 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-18 ~ 2008-02-29
    OF - Director → CIF 0
  • 2
    Laver, Douglas Lindsay Hay
    Director born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-18 ~ 2008-06-30
    OF - Director → CIF 0
  • 3
    White, Paul
    Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-18 ~ 2008-02-29
    OF - Director → CIF 0
  • 4
    Carter, Gregson James Grierson
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2011-12-12 ~ 2013-09-13
    OF - Director → CIF 0
  • 5
    Mcarthur, Jeremy Hardman
    Insurance Executive born in February 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-08-17 ~ 2008-06-20
    OF - Director → CIF 0
  • 6
    Barnes, Simon Royston
    Accountant born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-02-08 ~ 2011-07-31
    OF - Director → CIF 0
  • 7
    Callahan, Charles Edward
    President Chief Operating Offi born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-21 ~ 2003-07-28
    OF - Director → CIF 0
  • 8
    Jewell, David Raymond
    Insurance Executive born in April 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-10-18 ~ 2013-01-24
    OF - Director → CIF 0
  • 9
    Eisenmann, Stephen
    Senior Vice President born in February 1956
    Individual
    Officer
    icon of calendar 1993-08-19 ~ 1998-10-21
    OF - Director → CIF 0
  • 10
    Margetts, Michael John
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-23 ~ 2010-02-23
    OF - Director → CIF 0
    icon of calendar 2010-03-04 ~ 2010-05-28
    OF - Director → CIF 0
  • 11
    Bissell, John Charles
    Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-25 ~ 2013-09-13
    OF - Director → CIF 0
  • 12
    Hughes, Shane Carl
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-19
    OF - Director → CIF 0
  • 13
    Cox, Timothy Michael
    Chartered Accountant born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-23 ~ 1995-05-23
    OF - Director → CIF 0
    icon of calendar 1995-05-30 ~ 2007-08-31
    OF - Director → CIF 0
  • 14
    Johnson, Peter Durwood
    President born in February 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-08-19 ~ 2003-07-28
    OF - Director → CIF 0
  • 15
    Finlay, William David
    Financial Director born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2010-03-04
    OF - Director → CIF 0
  • 16
    Fuller, Andrew Jonathan
    Chartered Accountant born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-10 ~ 2008-11-30
    OF - Director → CIF 0
  • 17
    Bowman, Andrew John
    Director born in September 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2018-02-14
    OF - Director → CIF 0
  • 18
    Henry, John Derek
    Director born in December 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-20 ~ 2011-03-31
    OF - Director → CIF 0
  • 19
    Kaufmann, Jean Louise
    Accountant born in May 1954
    Individual
    Officer
    icon of calendar 1993-08-19 ~ 1998-10-21
    OF - Director → CIF 0
  • 20
    Roy, Kate
    Director born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2008-10-31
    OF - Director → CIF 0
  • 21
    Laws, Peter Michael, Dr
    Director born in October 1964
    Individual
    Officer
    icon of calendar 2021-10-08 ~ 2024-04-26
    OF - Director → CIF 0
  • 22
    Jennings, Paul Russell
    Accountant born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-07 ~ 2007-06-29
    OF - Director → CIF 0
  • 23
    Creasy, Edward George
    Director born in June 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ 2013-01-24
    OF - Director → CIF 0
  • 24
    Escott, Brent
    Director born in January 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-17 ~ 2012-07-25
    OF - Director → CIF 0
  • 25
    Wheatley, Terence George
    Reinsurance Representative born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-02-27 ~ 1999-07-21
    OF - Director → CIF 0
  • 26
    Morris, Keith William
    Company Director born in August 1948
    Individual
    Officer
    icon of calendar 2006-04-12 ~ 2006-10-26
    OF - Director → CIF 0
  • 27
    Hamer, Michael David
    Insurance born in March 1951
    Individual
    Officer
    icon of calendar 1994-08-18 ~ 1996-02-27
    OF - Director → CIF 0
  • 28
    Robertson, Steven
    Finance Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-20 ~ 2009-05-22
    OF - Director → CIF 0
  • 29
    Sykes, Simon
    Director born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-29 ~ 2023-03-24
    OF - Director → CIF 0
  • 30
    Morgan, Richard Trevor Antony
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-27 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 31
    Pearson, David Gay
    Director born in May 1964
    Individual
    Officer
    icon of calendar 2007-10-18 ~ 2009-03-17
    OF - Director → CIF 0
  • 32
    Bishop, Matthew James
    Director born in November 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ 2025-03-31
    OF - Director → CIF 0
  • 33
    Conboy, Philip Richard
    Company Director born in June 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2007-03-31
    OF - Director → CIF 0
  • 34
    Chopourian, Arthur Giragos
    Director born in January 1957
    Individual
    Officer
    icon of calendar 2007-10-18 ~ 2009-05-08
    OF - Director → CIF 0
  • 35
    Clements, Karen Suzanne
    Director born in May 1963
    Individual
    Officer
    icon of calendar 2013-09-04 ~ 2015-04-17
    OF - Director → CIF 0
  • 36
    Jarvis, Ian Edward
    Director born in December 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-01-03 ~ 2016-03-23
    OF - Director → CIF 0
  • 37
    Norris, Adrian Mark
    British born in April 1971
    Individual (67 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2013-09-13
    OF - Director → CIF 0
  • 38
    Montague-fuller, Richard John
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ 2022-11-04
    OF - Director → CIF 0
  • 39
    Bedford, Nicolas Norman
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2018-06-28
    OF - Director → CIF 0
  • 40
    Schrauwers, Cornelis Antonius Carolus Maria, Dr
    Company Director born in February 1947
    Individual
    Officer
    icon of calendar 2005-10-31 ~ 2006-10-23
    OF - Director → CIF 0
  • 41
    Vincent, James D'arcy
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-03-10 ~ 2020-10-09
    OF - Director → CIF 0
  • 42
    Pigram, Ivor
    Company Secretary born in February 1946
    Individual
    Officer
    icon of calendar 1993-08-17 ~ 1993-08-19
    OF - Director → CIF 0
    Pigram, Ivor
    Individual
    Officer
    icon of calendar 1993-08-17 ~ 1996-02-27
    OF - Secretary → CIF 0
  • 43
    Greatorex, Anthony Nicholas
    Chartered Accountant born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2015-04-17
    OF - Director → CIF 0
  • 44
    Holloway, Stanley James
    Chief Claims Officer Insurance born in November 1940
    Individual
    Officer
    icon of calendar 1998-10-21 ~ 1999-11-23
    OF - Director → CIF 0
  • 45
    Colls, Alan Howard Crawfurd
    Insurance Broker born in December 1941
    Individual
    Officer
    icon of calendar 1994-08-18 ~ 1997-12-31
    OF - Director → CIF 0
  • 46
    Mactaggart, Alistair Robert
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2016-08-15 ~ 2020-08-05
    OF - Director → CIF 0
  • 47
    Holland, Richard Francis
    Operations Director born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2008-09-30
    OF - Director → CIF 0
  • 48
    Beer, Andrew John
    Non-Executive Director born in October 1964
    Individual
    Officer
    icon of calendar 2012-09-20 ~ 2013-06-15
    OF - Director → CIF 0
  • 49
    Tait, Michael John
    Chairman born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-12 ~ 2007-03-31
    OF - Director → CIF 0
  • 50
    Salter, Barry Paul
    Insurance Executive born in October 1946
    Individual
    Officer
    icon of calendar 2001-12-18 ~ 2002-08-28
    OF - Director → CIF 0
  • 51
    Sharp, Stephen
    Director born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-13 ~ 2014-02-03
    OF - Director → CIF 0
  • 52
    Pell, Anthony Maxwell
    Programme Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-07 ~ 2009-10-21
    OF - Director → CIF 0
  • 53
    Ashburn, Christopher Stuart
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2018-08-24 ~ 2020-10-09
    OF - Director → CIF 0
  • 54
    King, John Bryan
    Chartered Accountant born in May 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2010-04-01
    OF - Director → CIF 0
  • 55
    Hale, John Selwyn
    Director born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2013-09-13
    OF - Director → CIF 0
  • 56
    Bord, Andrew
    Director born in May 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2016-09-30
    OF - Director → CIF 0
  • 57
    MUFG CORPORATE GOVERNANCE LIMITED - now
    LINK COMPANY MATTERS LIMITED - 2025-01-20
    icon of addressThe Registry, 34 Beckenham Road, Beckenham, Kent
    Active Corporate (4 parents, 299 offsprings)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2007-03-31 ~ 2008-12-01
    PE - Secretary → CIF 0
  • 58
    CAPITA BUSINESS TRAVEL LIMITED - 2007-02-01
    LONSDALE TRAVEL LIMITED - 2010-12-14
    icon of address65, Gresham Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Cash at bank and in hand (Company account)
    17,311 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2022-04-29
    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
  • 59
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of address65, Gresham Street, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-12-01 ~ 2022-04-29
    PE - Secretary → CIF 0
  • 60
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom
    Active Corporate (5 parents, 195 offsprings)
    Officer
    2022-04-29 ~ 2023-06-30
    PE - Secretary → CIF 0
parent relation
Company in focus

POLO COMMERCIAL INSURANCE SERVICES LIMITED

Previous names
IRISC LONDON LIMITED - 1995-12-12
IRISC LIMITED - 1998-10-02
CAPITA COMMERCIAL INSURANCE SERVICES LIMITED - 2022-05-09
CLAIMS MANAGEMENT GROUP LIMITED - 2007-07-05
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
65120 - Non-life Insurance
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
20,514,992 GBP2020-01-01 ~ 2020-12-31
21,519,773 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-11,903,334 GBP2020-01-01 ~ 2020-12-31
-11,910,404 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
9,609,369 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-2,678,547 GBP2020-01-01 ~ 2020-12-31
-3,604,199 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
6,332,645 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
4,405 GBP2020-01-01 ~ 2020-12-31
-63 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
5,812,539 GBP2020-01-01 ~ 2020-12-31
6,332,582 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
4,438,183 GBP2020-01-01 ~ 2020-12-31
5,020,894 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
8,716 GBP2019-12-31
Debtors
Non-current
399,998 GBP2020-12-31
399,998 GBP2019-12-31
Current
5,415,962 GBP2020-12-31
5,435,554 GBP2019-12-31
Cash and Cash Equivalents
30,095,947 GBP2020-12-31
26,176,243 GBP2019-12-31
Total assets
58,094,324 GBP2020-12-31
55,204,378 GBP2019-12-31
Creditors
Current
1,249,080 GBP2020-12-31
2,049,326 GBP2019-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,182,502 GBP2020-12-31
1,639,408 GBP2019-12-31
Corporation Tax Payable
Current
2,700,616 GBP2020-12-31
1,908,495 GBP2019-12-31
Total liabilities
30,399,312 GBP2020-12-31
31,947,549 GBP2019-12-31
Net Assets/Liabilities
27,695,012 GBP2020-12-31
23,256,829 GBP2019-12-31
Equity
Called up share capital
3,494,175 GBP2020-12-31
3,494,175 GBP2019-12-31
3,494,175 GBP2018-12-31
Retained earnings (accumulated losses)
25,451,563 GBP2020-12-31
20,821,859 GBP2019-12-31
15,569,502 GBP2018-12-31
Equity
27,695,012 GBP2020-12-31
23,256,829 GBP2019-12-31
18,235,935 GBP2018-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
4,629,704 GBP2020-01-01 ~ 2020-12-31
5,252,357 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
4,629,704 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Depreciation Expense
5,838 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Computers
38,822 GBP2020-12-31
14,287 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
5,571 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
6,446 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
-2,432 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,585 GBP2020-12-31
Intangible Assets - Gross Cost
Goodwill
30,152,565 GBP2020-12-31
30,152,565 GBP2019-12-31
Intangible Assets - Gross Cost
30,220,680 GBP2020-12-31
30,152,565 GBP2019-12-31
Computer software
68,115 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
9,046,805 GBP2020-12-31
9,046,805 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
644,853 GBP2020-12-31
389,620 GBP2019-12-31
Prepayments
Current
136,550 GBP2020-12-31
105,578 GBP2019-12-31
Amount of value-added tax that is recoverable
Current
5,744 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
3,041,541 GBP2020-12-31
Other Debtors
Current
137 GBP2020-12-31
319,292 GBP2019-12-31
Trade Creditors/Trade Payables
Current
366,828 GBP2020-12-31
411,006 GBP2019-12-31
Amount of value-added tax that is payable
Current
284,786 GBP2020-12-31
330,244 GBP2019-12-31
Accrued Liabilities
Current
460,436 GBP2020-12-31
328,170 GBP2019-12-31
Other Creditors
Current
917 GBP2020-12-31
3,283 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
1,182,502 GBP2020-12-31
1,639,408 GBP2019-12-31
Bank Overdrafts
Current
56,787 GBP2019-12-31
Other Remaining Borrowings
Current
25,000,000 GBP2020-12-31
Non-current
25,000,000 GBP2019-12-31
Number of Shares Issued (Fully Paid)
3,494,175 shares2020-12-31
3,494,175 shares2019-12-31
Average number of employees in administration and support functions
22020-01-01 ~ 2020-12-31
32019-01-01 ~ 2019-12-31
Average Number of Employees
2592020-01-01 ~ 2020-12-31
2512019-01-01 ~ 2019-12-31
Wages/Salaries
7,263,547 GBP2020-01-01 ~ 2020-12-31
6,834,305 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
704,701 GBP2020-01-01 ~ 2020-12-31
670,253 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
8,601,555 GBP2020-01-01 ~ 2020-12-31
8,062,990 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • POLO COMMERCIAL INSURANCE SERVICES LIMITED
    Info
    IRISC LONDON LIMITED - 1995-12-12
    IRISC LIMITED - 1995-12-12
    CAPITA COMMERCIAL INSURANCE SERVICES LIMITED - 1995-12-12
    CLAIMS MANAGEMENT GROUP LIMITED - 1995-12-12
    Registered number 02845397
    icon of address'grange Park', Bishop's Cleeve, Cheltenham GL52 8YQ
    PRIVATE LIMITED COMPANY incorporated on 1993-08-17 (32 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • POLO COMMERCIAL INSURANCE SERVICES LIMITED
    S
    Registered number 02845397
    icon of addressSue Colwill, 1219, The Grange, Bishops Cleeve, Cheltenham, England, GL50 9WS
    CIF 1 CIF 2
  • POLO COMMERCIAL INSURANCE SERVICES LIMITED
    S
    Registered number 02845397
    icon of addressSue Colwill, 1219, The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, England, GL50 9WS
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    LEAPCASUAL LIMITED - 1987-01-29
    icon of addressC/o, Kpmg Restructuring, Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    CIF 12 - Secretary → ME
  • 2
    ANGLO AMERICAN INSURANCE GROUP P.L.C. - 1993-02-16
    MAZARD P.L.C. - 1992-07-03
    icon of address15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    CIF 17 - Secretary → ME
  • 3
    MINMAR (17) LIMITED - 1987-08-13
    MAGISTER AGENCY INVESTMENTS LIMITED - 1992-07-03
    icon of address8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    CIF 13 - Secretary → ME
  • 4
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    CIF 9 - Secretary → ME
  • 5
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-04-19
    CITY INSURANCE COMPANY (U.K.) LIMITED - 1990-06-01
    icon of addressCastlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    CIF 19 - Secretary → ME
  • 6
    icon of addressOne Temple Quay, Temple Back East, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-05 ~ now
    CIF 1 - Secretary → ME
  • 7
    icon of addressOne Temple Quay, Temple Back East, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-23 ~ now
    CIF 4 - Secretary → ME
  • 8
    HANDYCHAIN LIMITED - 1993-02-17
    INSURANCE (GB) LIMITED - 2019-07-19
    icon of addressOne Temple Quay, Temple Back East, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-28 ~ now
    CIF 3 - Secretary → ME
  • 9
    EVENTSUPER LIMITED - 1996-05-14
    icon of addressCapita Commercial Insurance Services, The Grange, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    CIF 23 - Secretary → ME
  • 10
    HARWORTH ESTATES LTD - 2006-07-11
    RJB ESTATES LTD - 2001-05-22
    COMPLETE HEATING SPARES LIMITED - 1999-07-05
    icon of addressCapita Commercial Insurance Services, The Grange, Bishops Cleeve, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-02 ~ dissolved
    CIF 16 - Secretary → ME
  • 11
    CORINTHIAN INSURANCE COMPANY LIMITED - 2005-01-04
    DUNTRADE LIMITED - 1998-10-15
    HSBC INSURANCE (UK) LIMITED - 2011-10-04
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    CIF 8 - Secretary → ME
  • 12
    icon of addressFirst Floor, 39 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,826 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MARCO CAPITAL HOLDINGS LIMITED - 2020-06-05
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    CIF 10 - Secretary → ME
  • 14
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    CIF 6 - Secretary → ME
  • 15
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    CIF 11 - Secretary → ME
  • 16
    NAVIGATORS (INTERNATIONAL) COMPANY LTD. - 2016-06-15
    NAVIGATORS INTERNATIONAL INSURANCE COMPANY LTD - 2023-09-01
    icon of address24 Monument Street, 4th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    CIF 7 - Secretary → ME
  • 17
    icon of addressCapita Commercial Insurance Services, The Grange, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    CIF 18 - Secretary → ME
  • 18
    icon of addressCranbrook Business Centre, High Street, Cranbrook, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    297,508 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address4th Floor 24 Monument Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    CIF 5 - Secretary → ME
Ceased 7
  • 1
    COBALT 123 LIMITED - 2012-06-20
    icon of address9 Bonhill Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,335,377 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-14
    CIF 26 - Has significant influence or control OE
  • 2
    icon of addressCastlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2014-06-13
    CIF 20 - Secretary → ME
  • 3
    THE UNDERWRITER INSURANCE COMPANY LIMITED - 2020-03-03
    THE UNDERWRITER COMPANY LIMITED - 1999-07-21
    icon of address25 Eastcheap, 4th Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,793,000 GBP2022-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2021-09-09
    CIF 14 - Secretary → ME
  • 4
    icon of addressFlat 33 8 Whistler Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-13 ~ 2025-06-30
    CIF 22 - Secretary → ME
  • 5
    779TH SHELF TRADING COMPANY LIMITED - 1993-11-12
    DUNCANSON AND HOLT UNDERWRITERS LTD. - 2020-01-16
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2019-11-27
    CIF 15 - Secretary → ME
  • 6
    THE UNDERWRITER HOLDINGS COMPANY LIMITED - 2000-10-24
    icon of addressFlat 33 8 Whistler Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-21 ~ 2025-06-30
    CIF 2 - Secretary → ME
  • 7
    TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE, LIMITED - 2004-12-21
    ST PAUL TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED - 2005-02-24
    AETNA NATIONAL ACCOUNTS U.K. LIMITED - 1997-11-25
    LAW 421 LIMITED - 1992-08-13
    ST. PAUL TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED - 2007-04-27
    GULF INSURANCE COMPANY U.K. LIMITED - 2003-07-18
    icon of address23-27 Alie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2015-12-31
    CIF 21 - Secretary → ME

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.