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
    Swift, William Edward
    Chartered Accountant born in May 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Cairns, Arlene
    Finance Director born in August 1978
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    POTTERLANE LIMITED - 1998-08-04
    BRITANNIC FUND MANAGEMENT LIMITED - 2006-08-15
    BRITANNIC FUND MANAGERS LIMITED - 1999-11-22
    RESOLUTION SECRETARIAT SERVICES LIMITED - 2008-05-14
    icon of address1, Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 181 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ now
    OF - Secretary → CIF 0
Ceased 29
  • 1
    Cummins, Diarmuid
    Investment Manager born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-10 ~ 2011-01-01
    OF - Director → CIF 0
  • 2
    Perowne, Samuel James
    Head Of Corporate Strategy And M&A born in June 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ 2022-03-30
    OF - Director → CIF 0
  • 3
    Moss, Jonathan Stephen
    Actuary born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2011-02-07
    OF - Director → CIF 0
  • 4
    Biggs, Michael Nicholas
    Chartered Accountant born in August 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-20 ~ 2008-05-01
    OF - Director → CIF 0
  • 5
    Maxwell, Helen Mary
    Accountant born in September 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2008-10-13
    OF - Director → CIF 0
    icon of calendar 2008-10-01 ~ 2009-09-03
    OF - Director → CIF 0
  • 6
    Maidens, Ian Graham
    Actuary born in July 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2008-08-22
    OF - Director → CIF 0
  • 7
    Clutterbuck, Fiona Jane
    Company Director born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-06 ~ 2018-03-31
    OF - Director → CIF 0
  • 8
    Zuercher, Eleanor Jane
    Company Secretary born in August 1963
    Individual
    Officer
    icon of calendar 2002-10-11 ~ 2003-02-05
    OF - Director → CIF 0
  • 9
    Thakrar, Rakesh Kishore
    Financial Controller born in November 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ 2022-11-01
    OF - Director → CIF 0
  • 10
    Meehan, Brendan Joseph
    Accountant born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2005-10-10
    OF - Director → CIF 0
    Meehan, Brendan Joseph
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 11
    Singleton, Graham Lloyd
    Managing Director born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2008-09-30
    OF - Director → CIF 0
  • 12
    Jones, Katherine Louise
    Accountant born in May 1981
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2024-07-04
    OF - Director → CIF 0
  • 13
    Huckle, Sandra Dawn
    Accountant born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2009-09-03
    OF - Director → CIF 0
  • 14
    Wilman, Jennifer Jane
    Individual
    Officer
    icon of calendar 2004-09-30 ~ 2006-09-01
    OF - Secretary → CIF 0
  • 15
    Twentyman, Jeffrey Cooper
    Solicitor born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-28
    OF - Director → CIF 0
  • 16
    Cowdery, Clive Adam
    Chief Executive Of An Insuranc born in May 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2005-10-10
    OF - Director → CIF 0
  • 17
    Greenfield, Richard Edward Keith
    Chartered Accountant born in October 1956
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2007-12-31
    OF - Director → CIF 0
  • 18
    Miles, Paul Lewis
    Deputy Finance Director born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2012-12-19
    OF - Director → CIF 0
  • 19
    Yates, Jonathan James
    Company Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2011-12-21
    OF - Director → CIF 0
  • 20
    Williamson, Robert Brian, Sir
    Banker born in February 1945
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-09-20 ~ 2005-10-10
    OF - Director → CIF 0
  • 21
    Thompson, Paul Andrew
    Company Director born in June 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2007-03-07
    OF - Director → CIF 0
  • 22
    Mcconville, James
    Finance Director born in July 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-07 ~ 2020-05-15
    OF - Director → CIF 0
  • 23
    Richardson, David Louis
    Group Chief Actuary born in November 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ 2013-01-31
    OF - Director → CIF 0
  • 24
    True, Simon Charles
    Actuary born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2020-07-23
    OF - Director → CIF 0
  • 25
    James, Glen William
    Solicitor born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-05 ~ 2003-02-28
    OF - Director → CIF 0
  • 26
    Smith, John Simon Bertie
    Chartered Accountant born in August 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2010-06-30
    OF - Director → CIF 0
  • 27
    Newman, James Allen
    Accountant born in July 1964
    Individual
    Officer
    icon of calendar 2006-12-18 ~ 2008-05-01
    OF - Director → CIF 0
  • 28
    Stoker, Louise Jane
    Solicitor born in September 1973
    Individual
    Officer
    icon of calendar 2002-10-11 ~ 2003-02-05
    OF - Director → CIF 0
  • 29
    icon of address2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2002-10-11 ~ 2004-05-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PEARL LIFE HOLDINGS LIMITED

Previous names
RESOLUTION LIFE LIMITED - 2008-05-01
TRUSHELFCO (NO.2928) LIMITED - 2003-02-06
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • PEARL LIFE HOLDINGS LIMITED
    Info
    RESOLUTION LIFE LIMITED - 2008-05-01
    TRUSHELFCO (NO.2928) LIMITED - 2008-05-01
    Registered number 04560778
    icon of address1 Wythall Green Way, Wythall, Birmingham B47 6WG
    Private Limited Company incorporated on 2002-10-11 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-06
    CIF 0
  • PEARL LIFE HOLDINGS LIMITED
    S
    Registered number 4560778
    icon of address1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ 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
  • 2
    TON UP 1 LIMITED - 2000-09-26
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    DEVONSHIRE FUND MANAGEMENT LIMITED - 1988-06-20
    NEL BRITANNIA TRUSTEE SERVICES LTD. - 1992-12-21
    THIRDFORM LIMITED - 1985-06-24
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    SCOTTISH PROVIDENT LIMITED - 2010-05-18
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    PHOENIX ASSURANCE LIMITED - 2005-12-29
    PHOENIX ASSURANCE PUBLIC LIMITED COMPANY - 2004-09-03
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    BRITANNIA LIFE ASSURANCE LIMITED - 1995-01-02
    RESOLUTION AL LIMITED - 2008-05-13
    CRUSADER INSURANCE PLC - 1991-08-06
    ALBA LIFE LIMITED - 2007-04-18
    BRITANNIA LIFE LIMITED - 1999-12-07
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    RLL HOLDINGS LIMITED - 2008-05-22
    ABBEY NATIONAL SMA HOLDINGS LIMITED - 2006-09-04
    DUNWILCO (268) LIMITED - 1991-12-23
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    PHOENIX LIFE CA HOLDINGS LIMITED - 2024-11-18
    PHOENIX WEALTH HOLDINGS LIMITED - 2017-12-08
    ROYAL & SUN ALLIANCE LIFE & PENSIONS LIMITED - 2005-04-15
    ROYAL LIFE INSURANCE LIMITED - 1998-12-31
    RESOLUTION PLP LIMITED - 2008-05-14
    PG DORMANT (NO 4) LIMITED - 2024-03-07
    PEARL PLP LIMITED - 2017-11-10
    PHOENIX LIFE & PENSIONS LIMITED - 2007-04-24
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    RESOLUTION BULA LIMITED - 2008-05-14
    BRITANNIC UNIT LINKED ASSURANCE LIMITED - 2007-04-24
    PEARL BULA LIMITED - 2017-11-10
    PHOENIX SL DIRECT LIMITED - 2017-12-08
    PHOENIX GROUP CA SERVICES LIMITED - 2024-11-18
    PG DORMANT (NO 5) LIMITED - 2024-03-07
    icon of address1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    BRADFORD INSURANCE COMPANY LIMITED - 2017-11-10
    PHOENIX LIFE CA LIMITED - 2024-11-18
    PHOENIX WEALTH SERVICES LIMITED - 2017-12-08
    PG DORMANT (NO 6) LIMITED - 2024-03-07
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 11
    SUN ALLIANCE AND LONDON ASSURANCE COMPANY LIMITED - 2005-04-15
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    EVERGREEN TRUSTEE LIMITED - 2020-09-25
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    LLOYD'S LIFE ASSURANCE LIMITED - 1986-06-09
    ROYAL HERITAGE LIFE ASSURANCE LIMITED - 1998-12-31
    ROYAL & SUN ALLIANCE LINKED INSURANCES LIMITED - 2005-12-29
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (11 parents, 44 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 14
    SCOTTISH PROVIDENT LIMITED - 2000-11-03
    SCOTPROV LIMITED - 2009-05-26
    HACKREMCO (NO.1680) LIMITED - 2000-07-11
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 15
    HILLHEADS SHOPS LIMITED - 1983-10-14
    NBP (MIDWEST) LIMITED - 1985-12-17
    NORTH BRITISH PROPERTIES LIMITED - 1979-12-31
    AXA SUN LIFE DIRECT LIMITED - 2017-12-08
    SUN LIFE DIRECT MARKETING LIMITED - 1998-04-06
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 16
    MINMAR (341) LIMITED - 1996-09-10
    WINTERTHUR LIFE UK HOLDINGS LIMITED - 2017-12-08
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    SCOTTISH MUTUAL ASSURANCE PLC. - 2006-09-01
    GREATKING PLC - 1991-09-24
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 19
    SWISS PIONEER LIFE PLC - 1992-12-31
    SL LIVERPOOL PLC - 2019-10-29
    SWISS LIFE (UK) PLC - 2005-12-29
    icon of address1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 20
    DUNWILCO (878) LIMITED - 2001-03-28
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    DUNWILCO (877) LIMITED - 2001-03-28
    icon of address110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address1 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 23
    SLACOM (NO.2) LIMITED - 2003-09-12
    icon of addressStandard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 24
    icon of address1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.