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 5
  • 1
    Quilter, Alan Kevin
    Director born in April 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    Randall, Kenneth Edward
    Accountant born in May 1948
    Individual (30 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    OF - Director → CIF 0
    Mr Kenneth Edward Randall
    Born in May 1948
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 3
    Glover, Michael Logan
    Director born in October 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    OF - Director → CIF 0
  • 4
    Murphy, Beverley Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    R&Q UK HOLDINGS LIMITED - now
    RANDALL & QUILTER INVESTMENT HOLDINGS LTD - 2013-07-12
    RANDALL & QUILTER INVESTMENT HOLDINGS PLC - 2013-07-05
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 2007-12-04
    RQIH LIMITED
    - 2023-01-27
    LAW 1005 LIMITED - 1999-01-06
    icon of address71, Fenchurch Street, London, United Kingdom
    In Administration Corporate (1 parent, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 7
  • 1
    Craig, Miranda Cathryn
    Individual
    Officer
    icon of calendar 2011-11-29 ~ 2015-06-11
    OF - Secretary → CIF 0
  • 2
    Quilter, Alan Kevin
    Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-05-23 ~ 2005-10-13
    OF - Secretary → CIF 0
  • 3
    Glover, Michael
    Individual (19 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ 2013-06-12
    OF - Secretary → CIF 0
  • 4
    Watt, Jeremy
    Individual
    Officer
    icon of calendar 2005-10-13 ~ 2008-12-11
    OF - Secretary → CIF 0
  • 5
    Randall, Mark Edward
    Director born in August 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-08-11 ~ 2013-05-03
    OF - Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-05-23 ~ 2001-05-23
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2001-05-23 ~ 2001-05-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

R&Q SECRETARIES LIMITED

Previous name
RANDALL & QUILTER OVERSEAS HOLDINGS LIMITED - 2008-10-24
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
100 GBP2016-12-31
100 GBP2015-12-31
Net assets/liabilities including pension asset/liability
100 GBP2016-12-31
100 GBP2015-12-31
Number of shares allotted
Class 1 ordinary share
100 shares2016-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-12-31
100 GBP2015-12-31
Shareholder's fund
100 GBP2016-12-31
100 GBP2015-12-31

Related profiles found in government register
  • R&Q SECRETARIES LIMITED
    Info
    RANDALL & QUILTER OVERSEAS HOLDINGS LIMITED - 2008-10-24
    Registered number 04222508
    icon of address71 Fenchurch Street, London EC3M 4BS
    PRIVATE LIMITED COMPANY incorporated on 2001-05-23 and dissolved on 2018-02-13 (16 years 8 months). The company status is Dissolved.
    CIF 0
  • R&Q SECRETARIES LIMITED
    S
    Registered number 04222508
    icon of address110, Fenchurch Street, London, EC3M 5JT
    ENGLAND & WALES
    CIF 1
  • R&Q SECRETARIES LIMITED
    S
    Registered number 04222508
    icon of address110, Fenchurch Street, London, England, EC3M 5JT
    ENGLAND AND WALES
    CIF 2
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    PROSPECT NUMBER 74 LLP - 2011-04-08
    ALTUS CONSORTIUM PARTNERS LLP - 2011-04-13
    icon of address110 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 2
    TRYG-BALTICA INTERNATIONAL (UK) LIMITED - 2003-09-09
    COLONIA BALTICA INSURANCE LIMITED - 1999-10-25
    COLONIA INSURANCE COMPANY (U.K.) LIMITED - 1996-11-15
    icon of address110 Fenchurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    CIF 15 - Secretary → ME
  • 3
    CHERILKARN LIMITED - 1979-12-31
    COLONIA-BALTICA INSURANCE MANAGEMENT LIMITED - 1999-10-25
    AIM ASSOCIATED INSURANCE MANAGEMENT LIMITED - 1990-10-19
    TRYG-BALTICA INSURANCE MANAGEMENT LIMITED - 2003-09-22
    icon of address110 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    CIF 24 - Secretary → ME
  • 4
    EMDRUID LIMITED - 1992-06-22
    icon of address110 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    CIF 31 - Secretary → ME
  • 5
    INHOCO 4089 LIMITED - 2005-05-19
    icon of address110 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    CIF 28 - Secretary → ME
  • 6
    BEVIS INSURANCE SERVICES LIMITED - 2000-03-17
    ODYSSEY MANAGEMENT SERVICES LIMITED - 1997-09-08
    ASHCOVE LIMITED - 1997-08-15
    icon of address110 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    CIF 27 - Secretary → ME
  • 7
    icon of address110 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ dissolved
    CIF 32 - Secretary → ME
  • 8
    icon of addressGallery 7, Office 731 1 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-31 ~ now
    CIF 45 - Secretary → ME
Ceased 37
  • 1
    icon of address36 Old Jewry, London, England
    Active Corporate (5 parents, 153 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,337 GBP2022-12-31
    Officer
    icon of calendar 2010-03-29 ~ 2013-11-26
    CIF 42 - Secretary → ME
  • 2
    R&Q CAPITAL NO. 2 LIMITED - 2018-08-31
    icon of address5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2013-11-26
    CIF 9 - Secretary → ME
  • 3
    R&Q CAPITAL NO. 5 LIMITED - 2018-08-31
    R&Q CAPITAL NO.5 LIMITED - 2013-07-17
    icon of address5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2013-11-26
    CIF 7 - Secretary → ME
  • 4
    CAVELL MANAGING AGENCY LIMITED - 2010-03-04
    R&Q MANAGING AGENCY LIMITED - 2017-12-01
    icon of address25 Fenchurch Avenue, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    650,000 GBP2023-12-31
    Officer
    icon of calendar 2009-02-11 ~ 2013-11-26
    CIF 23 - Secretary → ME
  • 5
    R&Q MARKET SERVICES LIMITED - 2017-10-11
    R&Q AUDIT & INSPECTION LIMITED - 2013-07-25
    PETER BLEM ADJUSTERS LIMITED - 2000-07-26
    PETER BLEM ADJUSTERS LIMITED - 2010-03-04
    JMD MARKET SERVICES LIMITED - 2019-04-12
    PBA REALISATIONS LIMITED - 2000-09-26
    T.B.R. (FOURTEEN) LIMITED - 1983-11-04
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2013-11-26
    CIF 35 - Secretary → ME
  • 6
    R.K. CARVILL & CO. LIMITED - 2010-05-13
    REQUIEM LIMITED - 2020-11-05
    REQUIEM LIMITED - 2013-07-29
    R&QUIEM LIMITED - 2018-01-25
    RACHMOSS INSURANCE BROKERS LIMITED - 1977-12-31
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2013-11-26
    CIF 22 - Secretary → ME
  • 7
    EUROMONEY LIMITED - 2024-02-08
    REDQUINCE LIMITED - 2020-10-28
    INHOCO 4173 LIMITED - 2006-12-22
    icon of address4 Bouverie Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-02-13 ~ 2010-09-23
    CIF 41 - Secretary → ME
  • 8
    LAEVUS LIMITED - 2013-01-10
    R&Q S1991 MANAGEMENT SERVICES LIMITED - 2014-06-03
    icon of address25 Fenchurch Avenue, 1st Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2015-03-20
    CIF 8 - Secretary → ME
  • 9
    R&Q MARINE SERVICES LIMITED - 2015-03-02
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-27 ~ 2013-11-28
    CIF 11 - Secretary → ME
  • 10
    JMD GROUP HOLDINGS LIMITED - 2003-07-01
    JMD SPECIALIST INSURANCE SERVICES LIMITED - 2005-02-08
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ 2013-11-26
    CIF 21 - Secretary → ME
  • 11
    JMD SPECIALIST PREMIUM CONTROL SERVICES LIMITED - 2005-02-08
    JMD SPECIALIST INSURANCE SERVICES LIMITED - 2003-07-01
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2013-11-26
    CIF 20 - Secretary → ME
  • 12
    R&Q COMMERCIAL RISK SERVICES LIMITED - 2021-06-02
    R&Q AFFIRMATIVE SOLUTIONS LIMITED - 2010-07-27
    MI COMMERCIAL RISKS LTD - 2023-03-13
    icon of addressAffinity House, Bindon Road, Taunton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2013-11-26
    CIF 19 - Secretary → ME
  • 13
    BIIH GENERAL LIMITED - 2008-04-17
    icon of address2 Minster Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-29 ~ 2014-03-13
    CIF 10 - Secretary → ME
  • 14
    QATAR RE CAPITAL LIMITED - 2015-03-28
    R&Q CAPITAL NO. 3 LIMITED - 2014-10-29
    icon of address21 Lime Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2013-11-26
    CIF 6 - Secretary → ME
  • 15
    DEVONALD SYSTEMS LIMITED - 2001-12-21
    EC3 SOLUTIONS LIMITED - 2012-10-16
    icon of address110 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2013-11-26
    CIF 40 - Secretary → ME
  • 16
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2013-11-26
    CIF 16 - Secretary → ME
  • 17
    REINSURANCE BROKING SERVICES LIMITED - 2007-09-12
    R&Q BROKING SERVICES LIMITED - 2013-02-01
    icon of addressThe Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2013-11-26
    CIF 26 - Secretary → ME
  • 18
    CALLIDUS SOLUTIONS LIMITED - 2016-01-05
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2013-11-26
    CIF 44 - Secretary → ME
  • 19
    R&Q CAPITAL NO 1 LIMITED - 2013-08-02
    icon of addressThe Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2013-11-26
    CIF 18 - Secretary → ME
  • 20
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2013-11-26
    CIF 5 - Secretary → ME
  • 21
    COPCREST CONSULTANTS LIMITED - 2001-03-22
    RANDALL & QUILTER CONSULTANTS LIMITED - 2010-03-04
    R&Q CONSULTANTS LIMITED - 2013-07-25
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 37 offsprings)
    Officer
    icon of calendar 2008-12-11 ~ 2013-11-26
    CIF 38 - Secretary → ME
  • 22
    FMI MANAGEMENT SERVICES LIMITED - 2007-11-02
    CALLIDUS GROUP LIMITED - 2012-10-16
    MANDERLEY SERVICES LIMITED - 2008-03-10
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-29 ~ 2013-11-26
    CIF 4 - Secretary → ME
  • 23
    CAVELL MANAGEMENT SERVICES LIMITED - 2010-03-04
    NORWICH WINTERTHUR SERVICES LIMITED - 1995-11-03
    NORWIN CORPORATE SERVICES LIMITED - 1987-01-16
    R.W.GIBBON (1973) LIMITED - 1985-10-22
    icon of addressTeneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-10 ~ 2013-11-26
    CIF 25 - Secretary → ME
  • 24
    icon of address110 Fenchurch Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2013-11-26
    CIF 1 - Secretary → ME
  • 25
    INHOCO 4090 LIMITED - 2005-06-06
    KMS INSURANCE MANAGEMENT LIMITED - 2012-11-07
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2013-11-26
    CIF 30 - Secretary → ME
  • 26
    R SOLUTIONS LIMITED - 2005-07-14
    EC3 SOLUTIONS LIMITED - 2001-12-21
    REINSURANCE FINANCE MANAGEMENT LIMITED - 2010-03-04
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2013-11-26
    CIF 39 - Secretary → ME
  • 27
    LUDGATE NO. 1 LIMITED - 2012-09-25
    LUDGATE INSURANCE COMPANY LIMITED - 2009-07-09
    icon of address110 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2013-11-26
    CIF 34 - Secretary → ME
  • 28
    CONTINUUM HOLDINGS LIMITED - 2010-07-23
    INHOCO 4086 LIMITED - 2005-05-19
    R&Q RISK SERVICES UK LIMITED - 2011-01-28
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2013-11-26
    CIF 29 - Secretary → ME
  • 29
    RENAISSANCE CAPITAL PARTNERS LIMITED - 2008-01-23
    RSQ MANAGEMENT LIMITED - 2000-10-18
    LONGBERRY LIMITED - 2000-07-12
    icon of address110 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2013-11-26
    CIF 37 - Secretary → ME
  • 30
    OAST HOLDINGS LIMITED - 2012-10-16
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 1999-01-06
    LAW 988 LIMITED - 1998-11-12
    icon of addressThe Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2013-11-26
    CIF 36 - Secretary → ME
  • 31
    CIGNA REINSURANCE COMPANY (UK) LIMITED - 1999-09-03
    BRANDYWINE REINSURANCE COMPANY (UK) LIMITED - 2006-07-11
    INA REINSURANCE COMPANY (U.K.) LIMITED - 1988-03-31
    icon of address3 Lloyd's Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2013-11-26
    CIF 33 - Secretary → ME
  • 32
    SYNERGY INSURANCE SERVICES (UK) LIMITED - 2017-05-05
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-30 ~ 2013-11-28
    CIF 43 - Secretary → ME
  • 33
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2013-11-26
    CIF 14 - Secretary → ME
  • 34
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2011-06-07 ~ 2013-11-26
    CIF 12 - Secretary → ME
  • 35
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-07 ~ 2013-11-26
    CIF 13 - Secretary → ME
  • 36
    RANDALL & QUILTER MANAGEMENT HOLDINGS LIMITED - 2011-10-24
    icon of addressThe Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2013-11-26
    CIF 2 - Secretary → ME
  • 37
    EUINGS (LONDON) LIMITED - 1996-11-18
    RESOLUTIONS INTERNATIONAL LIMITED - 2007-09-10
    icon of address71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2013-11-26
    CIF 17 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.