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
    Abraham, David Mathew
    Born in October 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-08-06 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Thomas David
    Born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-11-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of address71, Fenchurch Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Behrends, Andrew Edward
    Accountant born in July 1971
    Individual
    Officer
    icon of calendar 2018-03-19 ~ 2020-01-01
    OF - Director → CIF 0
  • 2
    Humphreys, Toby James
    Director born in September 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2017-03-07
    OF - Director → CIF 0
  • 3
    Sutton, John David
    Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-31 ~ 2017-03-07
    OF - Director → CIF 0
  • 4
    Clough, Claire Victoria
    Accountant born in May 1978
    Individual (31 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2017-09-20
    OF - Director → CIF 0
  • 5
    Burton, Peter John
    Individual (26 offsprings)
    Officer
    icon of calendar 2013-12-15 ~ 2019-05-22
    OF - Secretary → CIF 0
  • 6
    Owens, John Gerard
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2000-10-31 ~ 2016-02-02
    OF - Director → CIF 0
    Owens, John Gerard
    Director
    Individual
    Officer
    icon of calendar 2000-10-31 ~ 2013-12-15
    OF - Secretary → CIF 0
  • 7
    Clements, John
    Director born in January 1961
    Individual
    Officer
    icon of calendar 2005-11-22 ~ 2015-10-30
    OF - Director → CIF 0
  • 8
    Garvey, Peter Francis
    Director born in June 1955
    Individual
    Officer
    icon of calendar 2005-11-22 ~ 2014-05-06
    OF - Director → CIF 0
  • 9
    Haggas, Simon Edward
    Director born in August 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2008-08-06
    OF - Director → CIF 0
  • 10
    Palmer, Simon John Harriman
    Director Of Legal & Compliance born in June 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2021-07-01
    OF - Director → CIF 0
    Palmer, Simon John Harriman
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ 2021-07-01
    OF - Secretary → CIF 0
  • 11
    Westenberger, Andrew Thomas Karl
    Chief Financial Officer born in March 1966
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2023-10-11
    OF - Director → CIF 0
  • 12
    Cross, Katherine Anne
    Deputy Cfo born in May 1984
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ 2023-11-30
    OF - Director → CIF 0
  • 13
    Woods, Sian
    Individual
    Officer
    icon of calendar 2021-08-24 ~ 2023-03-31
    OF - Secretary → CIF 0
  • 14
    Anderson, Keith Michael
    Accountant born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2019-01-31
    OF - Director → CIF 0
  • 15
    Cockburn, Adam John
    Compliance Officer born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2019-05-12
    OF - Director → CIF 0
  • 16
    Goldstein, William Frederick
    Accountant born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2018-03-13
    OF - Director → CIF 0
  • 17
    Buesnel, Clive Stephen
    Company Director born in November 1967
    Individual
    Officer
    icon of calendar 2021-09-02 ~ 2023-08-22
    OF - Director → CIF 0
  • 18
    Gould, Nicholas Simon Barry
    Born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-16 ~ 2000-10-31
    OF - Nominee Director → CIF 0
    Gould, Nicholas Simon Barry
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-16 ~ 2000-11-20
    OF - Nominee Secretary → CIF 0
  • 19
    Curtis, Simon
    Company Director born in March 1962
    Individual
    Officer
    icon of calendar 2023-11-28 ~ 2024-08-06
    OF - Director → CIF 0
  • 20
    Coupe, David Anthony Saint John
    Born in August 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-06-16 ~ 2000-10-31
    OF - Nominee Director → CIF 0
  • 21
    Egan, Roger Emmett
    Director born in September 1950
    Individual
    Officer
    icon of calendar 2005-11-22 ~ 2008-09-10
    OF - Director → CIF 0
  • 22
    icon of addressC/o Codan Trust Company Ltd, 2681, Cricket Square, Hutchins Drive, Grand Cayman, Cayman Islands
    Corporate
    Person with significant control
    2020-03-01 ~ 2022-09-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INTEGRO INSURANCE BROKERS HOLDINGS LIMITED

Previous names
HHS HOLDINGS LIMITED - 2006-08-22
INLAW ONE HUNDRED AND NINETY-SIX LIMITED - 2000-11-02
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers

Related profiles found in government register
  • INTEGRO INSURANCE BROKERS HOLDINGS LIMITED
    Info
    HHS HOLDINGS LIMITED - 2006-08-22
    INLAW ONE HUNDRED AND NINETY-SIX LIMITED - 2006-08-22
    Registered number 04016257
    icon of address70 Fenchurch Street, London EC3M 4BR
    PRIVATE LIMITED COMPANY incorporated on 2000-06-16 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • INTEGRO INSURANCE BROKERS HOLDINGS LIMITED
    S
    Registered number 04016257
    icon of address71, Fenchurch Street, London, United Kingdom, United Kingdom, EC3M 4BS
    CIF 1
  • INTEGRO INSURANCE BROKERS HOLDINGS LTD
    S
    Registered number 04016257
    icon of address100, Leadenhall Street, London, England, EC3A 3BP
    ENGLAND
    CIF 2
  • INTEGRO INSURANCE BROKERS HOLDINGS LTD
    S
    Registered number 04016257
    icon of address71, Fenchurch Street, London, United Kingdom, EC3M 4BS
    CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    CANTERBERRY LIMITED - 1988-11-04
    ALLAN CHAPMAN AND JAMES LIMITED - 1998-12-21
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    LONG COMPANIES 167 LIMITED - 2000-09-20
    icon of addressIntegro Insurance Brokers Ltd, 100 Leadenhall Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address70 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -21,395 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address71 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 5
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 10
    ENTERTAINMENT INSURE PARTNERS LIMITED - 2011-07-06
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressIntegro Insurance Brokers Ltd, 100 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 12
    icon of address70 Fenchurch Street, London, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 13 - Right to appoint or remove membersOE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2015-12-01 ~ now
    CIF 3 - LLP Designated Member → ME
  • 13
    DMWSL 573 LIMITED - 2007-09-13
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    PRIME PROFESSIONS UNDERWRITING LIMITED - 2012-01-05
    LAW 2419 LIMITED - 2005-08-11
    PRECISION UNDERWRITING (IRELAND) LIMITED - 2019-04-16
    icon of address71 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 17
    icon of address100 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    MAGNES ASSOCIATES LIMITED - 1998-09-25
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 19
    LONG REACH CONSULTANCY LIMITED - 2001-04-10
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 20
    NPA HOLDINGS LIMITED - 2010-01-09
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 22
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 23
    BARFERN LIMITED - 1977-12-31
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 24
    H.P.T. LTD. - 1990-12-03
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 25
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 26
    ENTERTAINMENT RISK MANAGEMENT LIMITED - 2019-07-15
    icon of address70 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 27
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    TYSER HOLDINGS LIMITED - 2006-09-05
    icon of address70 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 29
    WHITE CROSS BALFOUR LIMITED - 1994-09-13
    HUMPHREYS, HAGGAS, SUTTON & CO LIMITED - 2006-08-10
    INTEGRO INSURANCE BROKERS LIMITED - 2020-07-06
    icon of address70 Fenchurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 30
    BOONYARD LIMITED - 1983-02-23
    AITKEN HUME INSURANCE SERVICES LIMITED - 1983-03-03
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CALERA MIDCO LTD - 2015-06-01
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 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.