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 2
  • 1
    Mcmillan, Carl Lloyd
    Solicitor born in July 1974
    Individual (35 offsprings)
    Officer
    2022-01-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    LOMBARD BIDCO LIMITED - 2016-08-22
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents, 58 offsprings)
    Person with significant control
    2019-12-05 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Mcmanus, Brendan James
    Ceo born in November 1959
    Individual (11 offsprings)
    Officer
    2019-12-05 ~ 2022-01-13
    OF - Director → CIF 0
  • 2
    Langhorn, John Adrian
    Chartered Accountant born in October 1940
    Individual
    Officer
    1996-11-01 ~ 1997-09-17
    OF - Director → CIF 0
  • 3
    Hoy, Christian Raphael
    Company Director born in July 1958
    Individual (5 offsprings)
    Officer
    1996-10-29 ~ 2022-01-13
    OF - Director → CIF 0
    Mr Christian Raphael Hoy
    Born in July 1958
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Perkins, Gavin Matthew
    Finance Director born in August 1978
    Individual (16 offsprings)
    Officer
    2022-01-13 ~ 2023-09-25
    OF - Director → CIF 0
  • 5
    Walford, Alison Mary
    Director born in November 1963
    Individual
    Officer
    1997-01-20 ~ 1998-10-09
    OF - Director → CIF 0
    Walford, Alison Mary
    Individual
    Officer
    1996-10-29 ~ 1998-10-09
    OF - Secretary → CIF 0
  • 6
    Brown, Ryan Christopher
    Cfo born in October 1973
    Individual (46 offsprings)
    Officer
    2019-12-05 ~ 2022-01-13
    OF - Director → CIF 0
  • 7
    Hoy, Kim Belinda
    Accountant born in August 1959
    Individual (5 offsprings)
    Officer
    1996-11-01 ~ 2022-01-13
    OF - Director → CIF 0
    Mrs Kim Belinda Hoy
    Born in August 1959
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 8
    Burton, James Anthony
    Director born in December 1958
    Individual (1 offspring)
    Officer
    1997-09-16 ~ 2000-07-06
    OF - Director → CIF 0
  • 9
    Fisher, Jacqueline
    Born in March 1952
    Individual
    Officer
    1996-08-19 ~ 1996-10-29
    OF - Nominee Director → CIF 0
  • 10
    Redgwell, Steven
    Company Director born in October 1966
    Individual (9 offsprings)
    Officer
    2022-01-13 ~ 2023-09-25
    OF - Director → CIF 0
  • 11
    Kleinstuber, Keith Frederick
    Company Director born in November 1953
    Individual
    Officer
    1998-10-09 ~ 2000-07-06
    OF - Director → CIF 0
    Kleinstuber, Keith Frederick
    Company Director
    Individual
    Officer
    1998-10-09 ~ 2000-07-06
    OF - Secretary → CIF 0
  • 12
    Dixie, Christopher John
    Company Director born in June 1948
    Individual (1 offspring)
    Officer
    1996-10-29 ~ 1997-01-20
    OF - Director → CIF 0
  • 13
    Hyland, Matthew William Edward
    Born in June 1969
    Individual
    Officer
    1996-08-19 ~ 1996-10-29
    OF - Nominee Director → CIF 0
    Hyland, Matthew William Edward
    Individual
    Officer
    1996-08-19 ~ 1996-10-29
    OF - Nominee Secretary → CIF 0
  • 14
    5, College Mews, St Ann's Hill, London, England
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    2000-07-06 ~ 2015-08-24
    PE - Secretary → CIF 0
parent relation
Company in focus

CMR INSURANCE SERVICES LIMITED

Previous names
CMR INTRUM JUSTITIA LIMITED - 2000-07-21
FORAY 961 LIMITED - 1996-10-29
Standard Industrial Classification
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.
Property, Plant & Equipment
7,452 GBP2016-12-31
12,899 GBP2015-12-31
Fixed Assets
7,452 GBP2016-12-31
12,899 GBP2015-12-31
Debtors
873,407 GBP2016-12-31
92,591 GBP2015-12-31
Cash at bank and in hand
523,434 GBP2016-12-31
1,159,344 GBP2015-12-31
Current Assets
1,396,841 GBP2016-12-31
1,251,935 GBP2015-12-31
Net Current Assets/Liabilities
972,802 GBP2016-12-31
768,523 GBP2015-12-31
Total Assets Less Current Liabilities
980,254 GBP2016-12-31
781,422 GBP2015-12-31
Net Assets/Liabilities
980,254 GBP2016-12-31
781,422 GBP2015-12-31
Equity
Called up share capital
1,000 GBP2016-12-31
1,000 GBP2015-12-31
1,000 GBP2014-12-31
Retained earnings (accumulated losses)
979,254 GBP2016-12-31
780,422 GBP2015-12-31
707,108 GBP2014-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
198,832 GBP2016-01-01 ~ 2016-12-31
81,314 GBP2015-01-01 ~ 2015-12-31
Wages/Salaries
290,102 GBP2016-01-01 ~ 2016-12-31
280,297 GBP2015-01-01 ~ 2015-12-31
Social Security Costs
28,703 GBP2016-01-01 ~ 2016-12-31
28,877 GBP2015-01-01 ~ 2015-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
8,798 GBP2016-01-01 ~ 2016-12-31
247,911 GBP2015-01-01 ~ 2015-12-31
Staff Costs/Employee Benefits Expense
327,603 GBP2016-01-01 ~ 2016-12-31
557,085 GBP2015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
24,782 GBP2016-12-31
24,782 GBP2015-12-31
Furniture and fittings
59,864 GBP2016-12-31
59,864 GBP2015-12-31
Computers
37,341 GBP2016-12-31
36,117 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
121,987 GBP2016-12-31
120,763 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
18,461 GBP2016-12-31
12,266 GBP2015-12-31
Furniture and fittings
59,565 GBP2016-12-31
59,497 GBP2015-12-31
Computers
36,509 GBP2016-12-31
36,101 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
114,535 GBP2016-12-31
107,864 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
6,195 GBP2016-01-01 ~ 2016-12-31
Furniture and fittings
68 GBP2016-01-01 ~ 2016-12-31
Computers
408 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,671 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Motor vehicles
6,321 GBP2016-12-31
12,516 GBP2015-12-31
Furniture and fittings
299 GBP2016-12-31
367 GBP2015-12-31
Computers
832 GBP2016-12-31
16 GBP2015-12-31
Trade Debtors/Trade Receivables
Current
25,573 GBP2016-12-31
41,008 GBP2015-12-31
Debtors
Current
82,832 GBP2016-12-31
90,858 GBP2015-12-31
Non-current
790,575 GBP2016-12-31
1,733 GBP2015-12-31
Trade Creditors/Trade Payables
Current
300,870 GBP2016-12-31
288,605 GBP2015-12-31
Corporation Tax Payable
Current
52,824 GBP2016-12-31
22,603 GBP2015-12-31
Other Taxation & Social Security Payable
Current
12,970 GBP2016-12-31
13,652 GBP2015-12-31
Accrued Liabilities/Deferred Income
Current
57,375 GBP2016-12-31
43,552 GBP2015-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-341 GBP2016-01-01 ~ 2016-12-31
1,204 GBP2015-01-01 ~ 2015-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2016-01-01 ~ 2016-12-31
Dividends paid as a final distribution
8,000 GBP2015-01-01 ~ 2015-12-31

  • CMR INSURANCE SERVICES LIMITED
    Info
    CMR INTRUM JUSTITIA LIMITED - 2000-07-21
    FORAY 961 LIMITED - 1996-10-29
    Registered number 03239596
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW
    Private Limited Company incorporated on 1996-08-19 and dissolved on 2023-12-26 (27 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.