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 3
  • 1
    Crawford-drake, Eleanor Frances
    Born in October 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Nugent, Siobhan
    Born in January 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 3
    SIL 1992 LIMITED - now
    SANDE INVESTMENTS LIMITED - 2020-11-24
    icon of addressFountain House, 130 Fenchurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -9,378 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 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
Ceased 16
  • 1
    Kininmonth, Peter Wyatt
    Company Director born in June 1924
    Individual
    Officer
    icon of calendar 1996-12-04 ~ 2004-06-30
    OF - Director → CIF 0
  • 2
    Vigors, Patrick Mervyn Doyne
    Company Director born in January 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2004-06-30
    OF - Director → CIF 0
    Vigors, Patrick Mervyn Doyne
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2002-01-14
    OF - Secretary → CIF 0
  • 3
    Evans, Diane Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2022-12-21
    OF - Secretary → CIF 0
  • 4
    Norman, Charles Anquetil
    Lloyds Agent born in November 1941
    Individual
    Officer
    icon of calendar 1996-12-04 ~ 2001-06-30
    OF - Director → CIF 0
  • 5
    Kininmonth, Charles Alexander
    Insurance Agent born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-05-09 ~ 2001-06-30
    OF - Director → CIF 0
  • 6
    Nugent, Siobhan
    Born in January 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Nicolle, Selina
    Individual
    Officer
    icon of calendar 2013-02-12 ~ 2017-09-21
    OF - Secretary → CIF 0
  • 8
    Rm Registrars Limited
    Individual
    Officer
    icon of calendar 1996-12-04 ~ 1996-12-04
    OF - Nominee Secretary → CIF 0
  • 9
    Webb, Peter Andrew
    Director born in September 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2009-09-14
    OF - Director → CIF 0
  • 10
    Nugent, Paul Anthony
    Chartered Accountant born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-01-14 ~ 2022-02-17
    OF - Director → CIF 0
  • 11
    Crawford-drake, Eleanor
    Born in October 1987
    Individual
    Officer
    icon of calendar 2022-03-31 ~ 2022-03-31
    OF - Director → CIF 0
  • 12
    Woollgar, Keith Raymond
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-16 ~ 2013-02-12
    OF - Secretary → CIF 0
  • 13
    Foster, Andrea Marie
    Individual
    Officer
    icon of calendar 2002-01-14 ~ 2008-04-16
    OF - Secretary → CIF 0
  • 14
    SEN GROUP HOLDINGS LIMITED - now
    icon of addressFountain House, 130 Fenchurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    60,373 GBP2023-12-31
    Person with significant control
    2019-01-22 ~ 2020-11-12
    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
  • 15
    SIL 1992 LIMITED - now
    icon of addressLloyds Chambers, 1 Portsoken Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -9,378 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1996-12-04 ~ 1996-12-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SIH 1996 LIMITED

Previous names
SENATOR INSURANCE HOLDINGS LIMITED - 2020-11-24
ASHMORE HOLDINGS LIMITED - 2004-12-21
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Debtors
2,399 GBP2023-12-31
2,399 GBP2022-12-31
Cash at bank and in hand
11 GBP2023-12-31
11 GBP2022-12-31
Current Assets
2,410 GBP2023-12-31
2,410 GBP2022-12-31
Net Current Assets/Liabilities
-19,086 GBP2023-12-31
-19,086 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-20,086 GBP2023-12-31
-20,086 GBP2022-12-31
Equity
-19,086 GBP2023-12-31
-19,086 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Amounts Owed By Related Parties
2,399 GBP2023-12-31
Current
2,399 GBP2022-12-31
Other Creditors
Current
21,496 GBP2023-12-31
21,496 GBP2022-12-31

Related profiles found in government register
  • SIH 1996 LIMITED
    Info
    SENATOR INSURANCE HOLDINGS LIMITED - 2020-11-24
    ASHMORE HOLDINGS LIMITED - 2020-11-24
    Registered number 03287841
    icon of address19th Floor 1 Westfield Avenue, London E20 1HZ
    PRIVATE LIMITED COMPANY incorporated on 1996-12-04 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • SENATOR INSURANCE HOLDINGS LIMITED
    S
    Registered number 3287841
    icon of address130, Fenchurch Street, London, England, EC3M 5DJ
    Limited Company in Companies House Uk, England
    CIF 1 CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 7
  • 1
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-11-12
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    DERMAVALE LIMITED - 1995-10-20
    SENATOR INSURANCE ASSET MANAGEMENT LIMITED - 2018-01-10
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -199 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    MONARCH TRANSPORT LIMITED - 1976-12-31
    SENATOR CONSULTANTS LIMITED - 2004-12-21
    T F GROUP SERVICES LIMITED - 1987-11-27
    MONARCH TRANSPORT (PROPERTY HOLDINGS) LIMITED - 1984-05-04
    SENATOR BROKER SERVICES LIMITED - 2018-01-10
    ENIGMA INSURANCE & REINSURANCE CONSULTANTS LIMITED - 1991-05-01
    ENIGMA MANAGEMENT SERVICES LIMITED - 1985-07-19
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    HBA LIMITED - 2016-04-07
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-11-12
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    LOVAT REINSURANCE BROKERS LIMITED - 1984-02-24
    LIME STREET RISK MANAGEMENT LIMITED - 2022-12-20
    LOVAT INSURANCE BROKERS LIMITED - 2020-11-25
    ICONHURST LIMITED - 1981-12-31
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ 2020-11-12
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    PWK LIMITED - 1997-01-21
    ASHMORE HOLDINGS LIMITED - 1996-12-02
    PWK LIMITED - 1996-10-22
    CORPORATE CAPITAL AT LLOYD'S LIMITED - 1995-07-26
    P.W. KININMONTH LTD. - 2004-12-29
    SENATOR CONSULTANTS LIMITED - 2018-01-10
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    KININMONTH SERVICES LIMITED - 2004-12-15
    SANDE MANAGEMENT SERVICES LIMITED - 2009-12-17
    SENATOR INSURANCE SERVICES LIMITED - 2023-07-05
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    381,551 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-12
    CIF 2 - Ownership of shares – 75% or more 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.