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
    Yeandle, James
    Born in May 1983
    Individual (104 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Tuplin, Richard
    Born in January 1976
    Individual (105 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    icon of address36, Old Jewry, London, United Kingdom
    Active Corporate (5 parents, 153 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,337 GBP2022-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    OF - Secretary → CIF 0
  • 5
    ANDINSURE LIMITED - 2021-09-14
    SOLMAX TRADING LIMITED - 1999-03-26
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (7 parents, 296 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Clarke, Dean
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2022-02-22
    OF - Secretary → CIF 0
  • 2
    Goodman, Paul John Patrick
    Insurance Broker born in March 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-08-27 ~ 2023-08-01
    OF - Director → CIF 0
  • 3
    Shortland, Christopher David
    Chartered Accountant born in March 1977
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2021-02-08
    OF - Director → CIF 0
    icon of calendar 2022-05-26 ~ 2023-06-04
    OF - Director → CIF 0
    Shortland, Christopher David
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 4
    Brown, Maire
    Born in May 1966
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2020-08-13
    OF - Director → CIF 0
  • 5
    O'connor, Desmond Joseph
    Insurance Broker born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 6
    Gardner, Vincent
    Company Director born in December 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2020-09-30
    OF - Director → CIF 0
  • 7
    Finch, Matthew Peter
    Company Director born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2018-12-12
    OF - Director → CIF 0
    Finch, Matthew Peter
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2016-11-01
    OF - Secretary → CIF 0
  • 8
    Worrell, Robert Laurence
    Chartered Insurance Broker born in December 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-11-14 ~ 2023-08-01
    OF - Director → CIF 0
  • 9
    Drew, Simon Richard
    Accountant born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-01-24
    OF - Director → CIF 0
    Drew, Simon Richard
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-01-24
    OF - Secretary → CIF 0
  • 10
    Tuplin, Richard
    Chief Development Officer born in January 1976
    Individual (105 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2022-05-26
    OF - Director → CIF 0
  • 11
    Ash, Graham
    Director born in December 1974
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2021-01-08
    OF - Director → CIF 0
  • 12
    Finch, Paul Thomas
    Company Director born in March 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2016-11-01
    OF - Director → CIF 0
  • 13
    Williams, Huw Scott
    Chartered Accountant born in August 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-11-14 ~ 2023-08-01
    OF - Director → CIF 0
  • 14
    Inge, Nicholas John Kingsford
    Financial Advisor born in June 1966
    Individual
    Officer
    icon of calendar 2019-05-20 ~ 2021-01-08
    OF - Director → CIF 0
  • 15
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2001-07-12 ~ 2001-07-16
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-07-12 ~ 2001-07-16
    PE - Nominee Director → CIF 0
  • 17
    icon of addressHexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-12 ~ 2020-12-18
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FINCH COMMERCIAL INSURANCE BROKERS LTD

Previous name
FINCH COMMERCIAL LTD - 2003-02-27
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers

Related profiles found in government register
  • FINCH COMMERCIAL INSURANCE BROKERS LTD
    Info
    FINCH COMMERCIAL LTD - 2003-02-27
    Registered number 04251300
    icon of address2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RE
    PRIVATE LIMITED COMPANY incorporated on 2001-07-12 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • FINCH COMMERCIAL INSURANCE BROKERS LTD
    S
    Registered number missing
    icon of address2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
    Limited By Shares
    CIF 1
  • FINCH COMMERCIAL INSURANCE BROKERS LTD
    S
    Registered number 04251300
    icon of address2nd Floor, The Hamlet, Hornbeam Park, Harrogate, United Kingdom, HG2 8RE
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • FINCH COMMERCIAL INSURANCE BROKERS LTD
    S
    Registered number 04251300
    icon of address53a, Crockhamwell Road, Woodley, Reading, Berkshire, England, RG5 3JP
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address3 Links House, Dundas Lane, Portsmouth
    Active Corporate (5 parents)
    Equity (Company account)
    283,349 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    394,670 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    319,068 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    112,497 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address53a Crockhamwell Road, Woodley, Reading, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,672,865 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    MILLER & CO (PORTSMOUTH) LIMITED - 1986-11-19
    icon of addressHexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressHexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    86,056 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressHexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,736,548 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address53a Crockhamwell Road, Woodley, Reading, Berkshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,255 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.