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 4
  • 1
    Hunter, Duncan
    Born in April 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-08-13 ~ now
    OF - Director → CIF 0
  • 2
    Black, Alison Helen
    Born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Onita, Chisom
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 29
  • 1
    Rowe, John Stephen Martin
    Insurance Manager born in October 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-03-11 ~ 2011-06-30
    OF - Director → CIF 0
  • 2
    Fitzsimons, George William
    Accountant born in October 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2012-10-31
    OF - Director → CIF 0
  • 3
    Keogh, Mark William
    Chartered Accountant born in August 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-11-05 ~ 2020-12-01
    OF - Director → CIF 0
  • 4
    Groom, Alistair John
    Insurance Manager born in March 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2014-02-28
    OF - Director → CIF 0
  • 5
    Williams, Nicholas David Douglas
    Insurance Manager born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-14 ~ 2005-02-28
    OF - Director → CIF 0
  • 6
    Cole, Douglas Andrew
    Average Adjuster born in June 1945
    Individual
    Officer
    icon of calendar 1998-10-14 ~ 2000-09-15
    OF - Director → CIF 0
  • 7
    Matthews, John Stephen
    Accountant born in January 1960
    Individual
    Officer
    icon of calendar 1998-10-14 ~ 2013-05-03
    OF - Director → CIF 0
  • 8
    Keane, Ivan John
    Insurance Manager born in March 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2005-04-07 ~ 2020-07-31
    OF - Director → CIF 0
  • 9
    Soso, Tito Marzio
    Group Chief Financial Officer born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2014-05-22
    OF - Director → CIF 0
  • 10
    Ely, Thomas Damian
    Insurance Manager born in November 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 11
    Absalom, Gerard
    Individual
    Officer
    icon of calendar 2017-04-21 ~ 2017-05-18
    OF - Secretary → CIF 0
  • 12
    Oliver, Clive Stuart
    Accountant born in September 1969
    Individual
    Officer
    icon of calendar 2010-03-31 ~ 2012-03-23
    OF - Director → CIF 0
  • 13
    Morgan, Susan Diane
    Individual
    Officer
    icon of calendar 2017-08-17 ~ 2018-12-01
    OF - Secretary → CIF 0
  • 14
    Marock, David Gideon
    Company Director born in November 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2016-09-23
    OF - Director → CIF 0
  • 15
    Davison, Robert
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2020-07-01
    OF - Secretary → CIF 0
  • 16
    Grose, Jeremy Paul
    Insurance born in November 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2020-07-31
    OF - Director → CIF 0
  • 17
    Garfield, Chantel Athlene
    Chief Financial Officer born in January 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 18
    Clarke, Stephen Andrew
    Chartered Accountant born in August 1954
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2005-03-11
    OF - Director → CIF 0
  • 19
    Bird, Robert Arthur
    Individual
    Officer
    icon of calendar 1998-10-14 ~ 2012-06-22
    OF - Secretary → CIF 0
  • 20
    Goodhill, Leonard
    Average Adjusters born in September 1943
    Individual
    Officer
    icon of calendar 1997-08-28 ~ 2003-12-24
    OF - Director → CIF 0
  • 21
    Dhir, Kapil
    Lawyer born in December 1968
    Individual
    Officer
    icon of calendar 2013-05-24 ~ 2015-03-12
    OF - Director → CIF 0
  • 22
    Llewellyn, Anthony
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-18 ~ 2017-08-17
    OF - Secretary → CIF 0
  • 23
    Lanchester, David James
    Individual
    Officer
    icon of calendar 2013-01-09 ~ 2017-04-21
    OF - Secretary → CIF 0
  • 24
    Mizzi, Stephanie Ann
    Accountant born in March 1964
    Individual
    Officer
    icon of calendar 2013-05-24 ~ 2015-07-17
    OF - Director → CIF 0
  • 25
    Harvey, Michael Dennis
    Average Ajusters born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-08-28 ~ 1998-09-16
    OF - Director → CIF 0
  • 26
    Bramall, Helen Mary
    Individual
    Officer
    icon of calendar 2012-06-22 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 27
    LAW STORE LIMITED
    icon of address31 Warwick Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    1997-08-28 ~ 1998-10-14
    PE - Secretary → CIF 0
  • 28
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1997-07-31 ~ 1997-08-28
    PE - Nominee Secretary → CIF 0
  • 29
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1997-07-31 ~ 1997-08-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Previous name
AMBERMAGIC LIMITED - 2001-12-18
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities

Related profiles found in government register
  • CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Info
    AMBERMAGIC LIMITED - 2001-12-18
    Registered number 03413040
    icon of address2 Minster Court, Mincing Lane, London EC3R 7BB
    PRIVATE LIMITED COMPANY incorporated on 1997-07-31 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    S
    Registered number 03413040
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 73
  • 1
    RAMSCREST LIMITED - 1989-05-30
    RICHARDS INSURANCE SERVICES LIMITED - 2006-08-22
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 60 - Secretary → ME
  • 2
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 62 - Secretary → ME
  • 3
    icon of addressStandard House, Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 63 - Secretary → ME
  • 4
    OVAL (2093) LIMITED - 2006-06-22
    icon of addressStandard House, Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 65 - Secretary → ME
  • 5
    INHOCO 4036 LIMITED - 2004-06-24
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 64 - Secretary → ME
  • 6
    INHOCO 4030 LIMITED - 2004-06-24
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ now
    CIF 28 - Secretary → ME
  • 7
    INHOCO 4041 LIMITED - 2004-06-24
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 31 - Secretary → ME
  • 8
    KEITH RAYMENT & ASSOCIATES LIMITED - 2008-09-09
    SHAREMIND LIMITED - 1990-08-15
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 61 - Secretary → ME
  • 9
    CASHEDGE LIMITED - 1994-06-14
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 41 - Secretary → ME
  • 10
    SLYGOW LIMITED - 1982-09-17
    MATTHEWS BATEMAN LIMITED - 1984-12-05
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 39 - Secretary → ME
  • 11
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 57 - Secretary → ME
  • 12
    SOREMA (UK) UNDERWRITING MANAGEMENT LIMITED - 1998-03-02
    CONTINENTAL REINSURANCE TECHNICAL RISK MANAGEMENT LIMITED - 1990-11-15
    PUREGUESS LIMITED - 1988-09-08
    TRENWICK MANAGEMENT SERVICES LIMITED - 2003-10-13
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 44 - Secretary → ME
  • 13
    WESTMINSTER MOTOR INSURANCE ASSOCIATION LIMITED - 2009-03-18
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    CIF 59 - Secretary → ME
  • 14
    RESOLVE GLOBAL LIMITED - 2007-03-05
    CHARLES TAYLOR LOSS ADJUSTING LIMITED - 2007-04-02
    CTC TWO LIMITED - 2008-09-19
    CHARLES TAYLOR ADJUSTING LIMITED - 2007-05-01
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 75 - Secretary → ME
  • 15
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    CIF 70 - Secretary → ME
  • 16
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    CIF 32 - Secretary → ME
  • 17
    PALAKAM LIMITED - 1977-12-31
    CEGA AIR AMBULANCE LIMITED - 2009-01-02
    GOODWOOD CEGA AVIATION LIMITED - 1984-02-08
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-25 ~ now
    CIF 11 - Secretary → ME
  • 18
    CEGA AVIATION LIMITED - 2009-01-02
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-25 ~ now
    CIF 10 - Secretary → ME
  • 19
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    CIF 71 - Secretary → ME
  • 20
    LIZCOAT LIMITED - 1991-05-01
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    CIF 20 - Secretary → ME
  • 21
    RICHARDS BROOKS MCLAREN ENERGY ADJUSTERS LIMITED - 1987-09-30
    RICHARDS ENERGY ADJUSTERS LIMITED - 2002-01-11
    SWIFT 1943 LIMITED - 1986-05-07
    CHARLES TAYLOR CONSULTING SERVICES LIMITED - 2007-05-01
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ now
    CIF 30 - Secretary → ME
  • 22
    ASG (AIRCRAFT TECHNICAL SERVICES) LIMITED - 2009-12-08
    ASG AVIATION SERVICES LTD - 2002-10-16
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ now
    CIF 23 - Secretary → ME
  • 23
    AXIOM BROKER SERVICES LIMITED - 2013-04-02
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 27 - Secretary → ME
  • 24
    CHARLES TAYLOR LIMITED - 2012-05-15
    MONKBRIM LIMITED - 1988-05-19
    RESOLVE INTERNATIONAL LIMITED - 2012-02-08
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 43 - Secretary → ME
  • 25
    RODOPEN LIMITED - 1989-03-03
    JAMES R KNOWLES DESIGN LIMITED - 1992-12-21
    KNOWLES LOSS ADJUSTERS LIMITED - 2017-01-20
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ now
    CIF 80 - Secretary → ME
  • 26
    icon of addressBranch Registration, Refer To Parent Registry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ now
    CIF 68 - Secretary → ME
  • 27
    CHARLES TAYLOR GROUP LIMITED - 1996-09-10
    CHARLES TAYLOR HOLDINGS LIMITED - 1996-08-15
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    CIF 22 - Secretary → ME
  • 28
    SIGNDELTA LIMITED - 2000-11-30
    AXIOM CLAIMS CONSULTING LIMITED - 2003-12-31
    AXIOM CONSULTING LIMITED - 2010-03-04
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    CIF 24 - Secretary → ME
  • 29
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ now
    CIF 12 - Secretary → ME
  • 30
    CTIM(1991) - 1991-07-01
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ now
    CIF 18 - Secretary → ME
  • 31
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    CIF 14 - Secretary → ME
  • 32
    IRONFLAME LIMITED - 1995-01-17
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ now
    CIF 21 - Secretary → ME
  • 33
    CHARLES TAYLOR UNDERWRITING AGENCIES LIMITED - 2010-10-07
    RESOLVE AVIATION LIMITED - 2004-07-13
    CHARLES TAYLOR UNDERWRITING AGENTS LIMITED - 2004-09-15
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-26 ~ now
    CIF 29 - Secretary → ME
  • 34
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-17 ~ now
    CIF 13 - Secretary → ME
  • 35
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ now
    CIF 15 - Secretary → ME
  • 36
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ now
    CIF 16 - Secretary → ME
  • 37
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ now
    CIF 6 - Secretary → ME
  • 38
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-09 ~ now
    CIF 8 - Secretary → ME
  • 39
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-09 ~ now
    CIF 7 - Secretary → ME
  • 40
    CTC ONE LIMITED - 2010-02-05
    CHARLES TAYLOR NEW HEALTHCARE MANAGEMENT LIMITED - 2006-06-14
    RESOLVE GLOBAL.COM LIMITED - 2006-03-02
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 53 - Secretary → ME
  • 41
    LEGIBUS 1128 LIMITED - 1988-05-05
    RICHARDS HOGG LINDLEY LIMITED - 2001-12-18
    RICHARDS HOGG LIMITED - 1998-01-09
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 42 - Secretary → ME
  • 42
    CHARLES TAYLOR & CO (BERMUDA AGENTS) LIMITED - 1993-10-28
    CHARLES TAYLOR & CO. - 1986-05-01
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 40 - Secretary → ME
  • 43
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    CIF 74 - Secretary → ME
  • 44
    LITIGATION CONTROL GROUP LIMITED - 2002-05-13
    LEATHERMART LIMITED - 2002-05-03
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 55 - Secretary → ME
  • 45
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    CIF 2 - Secretary → ME
  • 46
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-12 ~ now
    CIF 5 - Secretary → ME
  • 47
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-12 ~ now
    CIF 4 - Secretary → ME
  • 48
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-11 ~ now
    CIF 3 - Secretary → ME
  • 49
    HLW 277 LIMITED - 2005-12-12
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    CIF 81 - Secretary → ME
  • 50
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 26 - Secretary → ME
  • 51
    ALESHIELD LIMITED - 2000-07-03
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 33 - Secretary → ME
  • 52
    FARWAY LIMITED - 2002-05-13
    LITIGATION CONTROL GROUP LIMITED - 2004-02-03
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 56 - Secretary → ME
  • 53
    LITIGATION CONTROL LIMITED - 2004-02-03
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 52 - Secretary → ME
  • 54
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 54 - Secretary → ME
  • 55
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    CIF 79 - Secretary → ME
  • 56
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    CIF 78 - Secretary → ME
  • 57
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    CIF 77 - Secretary → ME
  • 58
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176,195 GBP2022-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    CIF 1 - Secretary → ME
  • 59
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 25 - Secretary → ME
  • 60
    OAKHAMPTON SECURITIES LIMITED - 1995-04-04
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 48 - Secretary → ME
  • 61
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,237 GBP2016-03-31
    Officer
    icon of calendar 2016-12-20 ~ now
    CIF 9 - Secretary → ME
  • 62
    QUAYSIDE INSURANCE MANAGEMENT LIMITED - 2010-02-26
    CHARLES TAYLOR INSURANCE SERVICES LIMITED - 2010-03-04
    ARNPORT LIMITED - 1991-02-01
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 46 - Secretary → ME
  • 63
    RICHARDS HOGG & CO. - 1988-05-05
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 38 - Secretary → ME
  • 64
    LEGIBUS 1514 LIMITED - 1990-04-05
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 45 - Secretary → ME
  • 65
    IGNITEDIRECT LIMITED - 1998-10-29
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 51 - Secretary → ME
  • 66
    ESROM 133 LIMITED - 1993-11-18
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 47 - Secretary → ME
  • 67
    CHARLES TAYLOR & CO (HAMILTON AGENTS) LIMITED - 1996-05-21
    CHARLES TAYLOR SPORTS SERVICES LIMITED - 1999-10-01
    icon of addressStandard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    CIF 37 - Secretary → ME
  • 68
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    CIF 34 - Secretary → ME
  • 69
    DELLWALL LIMITED - 1990-03-08
    INDECS LIMITED - 2004-05-27
    TAYLOR RISK SOLUTIONS LIMITED - 2014-05-12
    CHARLES TAYLOR MANAGING AGENCY LIMITED - 2015-01-23
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ now
    CIF 19 - Secretary → ME
  • 70
    THE ENERGY EMPLOYERS' MUTUAL LIMITED - 1997-08-12
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    CIF 35 - Secretary → ME
  • 71
    LEGIBUS 1133 LIMITED - 1988-04-29
    RUDDERHEAD INVESTMENTS LIMITED - 1990-05-09
    THE RICHARDS HOGG GROUP LIMITED - 1998-01-09
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-04 ~ now
    CIF 17 - Secretary → ME
  • 72
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 50 - Secretary → ME
  • 73
    ABBEYGRADE SOLUTIONS LIMITED - 1996-02-07
    icon of addressStandard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    CIF 49 - Secretary → ME
Ceased 8
  • 1
    MINMAR (119) LIMITED - 1990-07-17
    SOREMA (UK) REINSURANCE LIMITED - 1995-12-21
    TRENWICK INTERNATIONAL LIMITED - 2003-10-13
    SOREMA (UK) LIMITED - 1998-03-02
    SOREMA (UK) LIMITED - 1991-04-25
    icon of address8 Eagle Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2016-02-19
    CIF 66 - Secretary → ME
  • 2
    CHARLES TAYLOR & CO (LONDON MANAGEMENT) LIMITED - 1999-05-10
    CTC INSURANCE SERVICES LIMITED - 2003-12-18
    CHARLES TAYLOR MANAGEMENT LIMITED - 2002-01-02
    DUTYNET LIMITED - 2000-11-08
    CHARLES TAYLOR CONSULTING LIMITED - 2001-03-15
    icon of addressNorth Wing, 1st. Floor, 2 Charlotte Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2011-03-03
    CIF 58 - Secretary → ME
  • 3
    icon of addressKnoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,640 GBP2016-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2016-07-19
    CIF 36 - Secretary → ME
  • 4
    CHARLES TAYLOR CORPORATE NAME LIMITED - 2020-03-17
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2020-03-16
    CIF 73 - Secretary → ME
  • 5
    THE STANDARD SYNDICATE SERVICES LIMITED - 2020-03-17
    STANDARD SYNDICATE SERVICES LIMITED - 2015-03-19
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2020-03-16
    CIF 72 - Secretary → ME
  • 6
    CHARLES TAYLOR & CO. (IRELAND) LIMITED - 2021-09-02
    icon of addressFitzwilliam Hall 25-27 Glandore Business Centres, Fitzwilliam Place, Dublin 2, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-19 ~ 2021-08-20
    CIF 67 - Secretary → ME
  • 7
    CHARLES TAYLOR PALMA LIMITED - 2021-08-19
    icon of addressThe Minster Building, 21 Mincing Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-07-13
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2020-06-25 ~ 2021-08-20
    CIF 69 - Secretary → ME
  • 8
    icon of addressFitzwilliam Hall 25-27 Glandore Business Centres, Fitzwilliam Place, Dublin 2, Ireland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-26 ~ 2021-05-21
    CIF 76 - 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.