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 45
  • 1
    Whitwham, Graham Claude
    Company Secretary born in October 1948
    Individual (9 offsprings)
    Officer
    1996-10-29 ~ 1998-10-31
    OF - Director → CIF 0
    Whitwham, Graham Claude
    Company Secretary
    Individual (9 offsprings)
    Officer
    1996-10-16 ~ 1998-10-31
    OF - Secretary → CIF 0
  • 2
    Small, Jeremy Peter
    Individual (268 offsprings)
    Officer
    2004-08-27 ~ 2016-12-31
    OF - Secretary → CIF 0
  • 3
    Boisseau, Francois Xavier
    Underwriting And Claims Direct born in July 1961
    Individual (50 offsprings)
    Officer
    2002-03-26 ~ 2003-04-22
    OF - Director → CIF 0
  • 4
    Hubbard, Peter John
    Company Director born in November 1955
    Individual (59 offsprings)
    Officer
    2002-03-26 ~ 2008-04-11
    OF - Director → CIF 0
  • 5
    Maso Y Guell Rivet, Philippe Louis Herbert
    Company Director born in February 1966
    Individual (40 offsprings)
    Officer
    2007-06-18 ~ 2009-02-12
    OF - Director → CIF 0
  • 6
    Blanc, Amanda Jayne
    Company Director born in August 1967
    Individual (68 offsprings)
    Officer
    2011-12-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 7
    Wilkinson, Amber
    Born in November 1979
    Individual (76 offsprings)
    Officer
    2015-12-15 ~ 2016-12-31
    OF - Director → CIF 0
  • 8
    Boden, George
    Born in May 1946
    Individual (40 offsprings)
    Officer
    2011-12-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 9
    Reardon, Jonathan Andrew
    Born in April 1959
    Individual (88 offsprings)
    Officer
    1996-09-19 ~ 1996-10-16
    OF - Nominee Director → CIF 0
  • 10
    Robinson, Ian
    Director born in February 1969
    Individual (40 offsprings)
    Officer
    2008-06-10 ~ 2010-07-12
    OF - Director → CIF 0
  • 11
    Mcguinness, James
    Finance Director born in April 1945
    Individual (13 offsprings)
    Officer
    1996-10-16 ~ 1999-02-28
    OF - Director → CIF 0
  • 12
    Story, Ian Graham
    Director born in January 1963
    Individual (151 offsprings)
    Officer
    2007-04-23 ~ 2011-04-08
    OF - Director → CIF 0
  • 13
    Torrance, David Winton Watt
    Accountant born in February 1950
    Individual (54 offsprings)
    Officer
    1999-07-31 ~ 2002-01-08
    OF - Director → CIF 0
  • 14
    Evans, Paul James
    Born in March 1965
    Individual (66 offsprings)
    Officer
    2011-12-20 ~ 2015-01-30
    OF - Director → CIF 0
  • 15
    Paton, William
    Director Of Operations born in March 1957
    Individual (11 offsprings)
    Officer
    1997-12-19 ~ 1999-07-31
    OF - Director → CIF 0
  • 16
    Godwin, Caroline Wendy
    Born in October 1962
    Individual (80 offsprings)
    Officer
    2018-08-03 ~ now
    OF - Director → CIF 0
  • 17
    Pickford, James Michael
    Accountant born in June 1978
    Individual (74 offsprings)
    Officer
    2016-12-31 ~ 2024-06-20
    OF - Director → CIF 0
  • 18
    Clayden, Paul Francis
    Acountant born in March 1969
    Individual (169 offsprings)
    Officer
    2016-12-31 ~ 2018-08-03
    OF - Director → CIF 0
  • 19
    Webster, Martin
    Born in July 1958
    Individual (93 offsprings)
    Officer
    1996-09-19 ~ 1996-10-16
    OF - Nominee Director → CIF 0
    Webster, Martin
    Individual (93 offsprings)
    Officer
    1996-09-19 ~ 1996-10-16
    OF - Nominee Secretary → CIF 0
  • 20
    Matras, Laurent Michel Robert
    Director born in February 1969
    Individual (19 offsprings)
    Officer
    2004-04-19 ~ 2007-06-18
    OF - Director → CIF 0
  • 21
    Blackham, Christopher Layton
    Director born in April 1958
    Individual (40 offsprings)
    Officer
    2007-01-12 ~ 2008-01-25
    OF - Director → CIF 0
  • 22
    Hodge, Dawn Jeanette
    Individual (1 offspring)
    Officer
    2017-01-01 ~ 2020-08-01
    OF - Secretary → CIF 0
  • 23
    Davidson, Anthony Beverley
    Managing Director born in December 1947
    Individual (39 offsprings)
    Officer
    1996-10-16 ~ 1997-12-19
    OF - Director → CIF 0
  • 24
    Judkins, Phillip Edward, Dr
    Company Director born in January 1947
    Individual (4 offsprings)
    Officer
    1996-10-16 ~ 2002-03-01
    OF - Director → CIF 0
  • 25
    Moreau, Nicolas Jean Marie Denis
    Group Chief Executive born in May 1965
    Individual (36 offsprings)
    Officer
    2007-06-18 ~ 2009-02-13
    OF - Director → CIF 0
  • 26
    Bruce, Michael Andrew
    Company Director born in September 1962
    Individual (131 offsprings)
    Officer
    2011-12-20 ~ 2015-04-15
    OF - Director → CIF 0
  • 27
    Meehan, Paul Christopher
    Director born in December 1949
    Individual (40 offsprings)
    Officer
    2007-04-23 ~ 2008-01-25
    OF - Director → CIF 0
  • 28
    Organ, Robert Charles William
    Born in June 1969
    Individual (110 offsprings)
    Officer
    2011-12-20 ~ 2013-03-31
    OF - Director → CIF 0
    2015-04-24 ~ 2016-12-31
    OF - Director → CIF 0
  • 29
    Regan, Patrick Charles
    Finance Director born in March 1966
    Individual (61 offsprings)
    Officer
    2002-03-26 ~ 2004-02-09
    OF - Director → CIF 0
  • 30
    Parsons, Andrew Mark
    Accountant born in January 1965
    Individual (136 offsprings)
    Officer
    2007-04-17 ~ 2010-09-15
    OF - Director → CIF 0
  • 31
    Resplandy-bernard, Sophie
    Born in September 1968
    Individual (7 offsprings)
    Officer
    2012-02-22 ~ 2012-03-01
    OF - Director → CIF 0
  • 32
    Hooper, Shaun Ian
    Company Director born in March 1972
    Individual (34 offsprings)
    Officer
    2007-01-12 ~ 2008-03-17
    OF - Director → CIF 0
  • 33
    Drouffe, Jean Paul Dominique Louis
    Born in February 1975
    Individual (31 offsprings)
    Officer
    2010-09-01 ~ 2013-03-06
    OF - Director → CIF 0
  • 34
    Philip, Timothy Duncan
    Company Director born in February 1964
    Individual (178 offsprings)
    Officer
    2013-06-04 ~ 2015-06-12
    OF - Director → CIF 0
  • 35
    Dunn, Alexander
    Company Director born in April 1953
    Individual (24 offsprings)
    Officer
    2007-12-14 ~ 2008-12-02
    OF - Director → CIF 0
  • 36
    Richardson, Ian David Lea
    Individual (116 offsprings)
    Officer
    2001-01-24 ~ 2004-08-27
    OF - Secretary → CIF 0
  • 37
    Brimecome, Ian
    Company Director born in April 1953
    Individual (18 offsprings)
    Officer
    2007-11-02 ~ 2013-03-06
    OF - Director → CIF 0
  • 38
    Poupart-lafarge, Bertrand
    Company Director born in January 1968
    Individual (31 offsprings)
    Officer
    2012-12-18 ~ 2016-12-31
    OF - Director → CIF 0
  • 39
    Waterton, Michael Charles
    Individual (9 offsprings)
    Officer
    1998-10-31 ~ 2001-01-24
    OF - Secretary → CIF 0
  • 40
    Daoud-o'connell, Mariana
    Individual (2 offsprings)
    Officer
    2020-08-01 ~ 2023-01-20
    OF - Secretary → CIF 0
  • 41
    Bean, Jane Ann
    Company Director born in June 1966
    Individual (33 offsprings)
    Officer
    2009-04-09 ~ 2012-01-17
    OF - Director → CIF 0
  • 42
    Reid, Stuart Charles
    Director born in April 1965
    Individual (39 offsprings)
    Officer
    2007-01-12 ~ 2015-04-23
    OF - Director → CIF 0
  • 43
    MMC FINANCE (US) LIMITED - now
    MARSH & MCLENNAN COMPANIES ACQUISITION LIMITED
    - 2020-11-18 09409156
    1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2017-01-01 ~ 2017-10-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 44
    MARSH & MCLENNAN COMPANIES INC
    MARSH & MCLENNAN COMPANIES, INC. FC010607
    1166, Avenue Of Americas, New York, United States
    Active Corporate (62 parents, 22 offsprings)
    Person with significant control
    2017-10-31 ~ 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
  • 45
    MARSH SECRETARIAL SERVICES LIMITED
    - now 00555848
    SEDGWICK GROUP NOMINEES LIMITED - 2003-08-21
    BLAND PAYNE GROUP SERVICES LIMITED - 1983-10-05
    B.W.SERVICES LIMITED - 1976-12-31
    1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (38 parents, 112 offsprings)
    Officer
    2023-01-20 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

BLUEFIN INSURANCE GROUP LIMITED

Linked company numbers found in government register: 03251684, 06647329
Previous name
VENTURE PREFERENCE LIMITED - 2008-12-31 06647329
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • BLUEFIN INSURANCE GROUP LIMITED
    Info
    VENTURE PREFERENCE LIMITED - 2008-12-31
    Registered number 03251684
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH
    PRIVATE LIMITED COMPANY incorporated on 1996-09-19 (29 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-02-15
    CIF 0
  • BLUEFIN INSURANCE GROUP LIMITED
    S
    Registered number 03251684
    1, Tower Place West, London, England, EC3R 5BU
    Private Limited Company in England And Wales, England
    CIF 1
  • BLUEFIN INSURANCE GROUP LIMITED
    S
    Registered number 03251684
    1, Tower Place West, Tower Place, London, EC3R 5BU
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • BLUEFIN INSURANCE GROUP LIMITED
    S
    Registered number 03251684
    1, Tower Place West, Tower Place, London, England, EC3R 5BU
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    ALLIANCE INSURANCE HOLDINGS LIMITED
    06777255
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    BBPS LIMITED
    - now 04659849 06816907
    LBBS LIMITED - 2009-04-06
    LAYTON BLACKHAM BUSINESS SOLUTIONS LIMITED - 2003-12-19
    SPOKEWELL LTD - 2003-03-02
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    BLUEFIN INSURANCE SERVICES LIMITED
    - now 00931954 06647297
    SMART & COOK LIMITED - 2008-12-31
    SMART & COOK (INSURANCE BROKERS) LIMITED - 1977-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (65 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    BLUEFIN UNDERWRITING LIMITED
    06684776
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    EXCHANGE INSURANCE SERVICES LIMITED
    - now 02216354
    A.B. BIRLEY INSURANCE SERVICES LIMITED - 1990-04-30
    A.B. BIRLEY LIFE AND PENSIONS LIMITED - 1988-04-25
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    592,368 GBP2015-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    LOMOND MACDONALD LIMITED
    - now SC057090
    ALASTAIR MACDONALD LIMITED - 2013-06-21
    Ground Floor North, Leven House, 10 Lochside Place, Edinburgh
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    MARCHANT MCKECHNIE INSURANCE BROKERS LIMITED
    07034606
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 8
    NORTHERN ALLIANCE BROKERS LIMITED
    - now 06632095
    ALLIANCE INSURANCE BROKERS LTD - 2009-09-28
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2018-10-29 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    OSBORNES INSURANCES OXFORD LIMITED
    - now 04341165
    NICHOLL JOSSEPH LIMITED - 2002-06-18
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    23,297 GBP2015-12-31
    Person with significant control
    2016-06-07 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 12 - Right to appoint or remove directors as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    R G FORD BROKERS LIMITED
    08722294
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    REGIONAL INSURANCE GROUP LIMITED
    - now SC359365
    REGIONAL INSURANCE BROKERS LIMITED - 2010-11-10
    Ground Floor North, Leven House, 10 Lochside Place, Edinburgh
    Dissolved Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    SBJ HOLDINGS LIMITED
    - now 01660078
    OLDCO (NO. 99) LIMITED - 2005-09-09
    STEEL BURRILL JONES GROUP PLC - 1999-04-26
    PHIMAT LIMITED - 1982-11-22
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    SBJ STEPHENSON GROUP LIMITED
    - now 02196347
    H. STEPHENSON GROUP LIMITED - 1989-03-17
    BECKDENE LIMITED - 1988-05-04
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.