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 38
  • 1
    Mugge, Mark Stephen
    Director born in October 1969
    Individual (327 offsprings)
    Officer
    2015-09-11 ~ 2018-03-02
    OF - Director → CIF 0
  • 2
    Coles, Derek John
    Company Director born in January 1960
    Individual (49 offsprings)
    Officer
    2019-09-12 ~ 2024-10-01
    OF - Director → CIF 0
  • 3
    Homer, Andrew Charles
    Insurance Broker born in March 1953
    Individual (214 offsprings)
    Officer
    2005-10-03 ~ 2013-02-04
    OF - Director → CIF 0
  • 4
    Rouse, Stuart Mark
    Accountant born in February 1972
    Individual (46 offsprings)
    Officer
    2005-11-04 ~ 2008-08-15
    OF - Director → CIF 0
  • 5
    Erotocritou, Antonios
    Deputy Cfo born in May 1971
    Individual (174 offsprings)
    Officer
    2018-03-02 ~ 2019-02-13
    OF - Director → CIF 0
  • 6
    Ross, David Christopher
    Director born in February 1969
    Individual (238 offsprings)
    Officer
    2016-12-20 ~ 2019-02-13
    OF - Director → CIF 0
  • 7
    Egan, Scott
    Director born in April 1971
    Individual (311 offsprings)
    Officer
    2012-04-19 ~ 2015-09-14
    OF - Director → CIF 0
  • 8
    Proverbs, Antony
    Director born in April 1955
    Individual (60 offsprings)
    Officer
    2005-10-03 ~ 2009-09-30
    OF - Director → CIF 0
  • 9
    Gregory, Jacqueline Anne
    Individual (192 offsprings)
    Officer
    2016-12-20 ~ 2018-08-03
    OF - Secretary → CIF 0
  • 10
    Sutton, Jonathan Guy, Mr
    Finance Director born in December 1969
    Individual (54 offsprings)
    Officer
    2022-01-27 ~ 2023-08-11
    OF - Director → CIF 0
  • 11
    Cougill, Diane
    Born in September 1963
    Individual (137 offsprings)
    Officer
    2019-02-13 ~ now
    OF - Director → CIF 0
  • 12
    Maciver, Kenneth
    Insurance Broker born in October 1957
    Individual (70 offsprings)
    Officer
    2005-10-03 ~ 2009-06-29
    OF - Director → CIF 0
  • 13
    Patrick, Ian William James
    Director born in May 1967
    Individual (158 offsprings)
    Officer
    2011-02-04 ~ 2012-03-31
    OF - Director → CIF 0
  • 14
    Clark, Darryl James
    Individual (28 offsprings)
    Officer
    2009-09-09 ~ 2010-12-03
    OF - Secretary → CIF 0
  • 15
    Owens, Jennifer
    Individual (139 offsprings)
    Officer
    2013-11-25 ~ 2016-03-01
    OF - Secretary → CIF 0
  • 16
    Hough, Scott William
    Company Director born in December 1971
    Individual (80 offsprings)
    Officer
    2019-09-12 ~ 2022-01-27
    OF - Director → CIF 0
  • 17
    Crisp, Geoffrey Michael William
    Insurance Manager born in March 1960
    Individual (5 offsprings)
    Officer
    2005-11-04 ~ 2009-01-24
    OF - Director → CIF 0
  • 18
    Gouriet, Geoffrey Costerton
    Individual (96 offsprings)
    Officer
    2018-08-03 ~ 2018-12-11
    OF - Secretary → CIF 0
  • 19
    Clark, Samuel Thomas Budgen
    Individual (233 offsprings)
    Officer
    2011-07-22 ~ 2013-11-01
    OF - Secretary → CIF 0
  • 20
    Dilley, Paul John
    Director born in June 1970
    Individual (7 offsprings)
    Officer
    2019-02-13 ~ 2019-09-12
    OF - Director → CIF 0
  • 21
    Hodges, Mark Steven
    Director born in September 1965
    Individual (282 offsprings)
    Officer
    2011-10-25 ~ 2014-10-17
    OF - Director → CIF 0
  • 22
    Kent, Christopher John
    Underwriting Finance Director born in February 1983
    Individual (7 offsprings)
    Officer
    2019-02-13 ~ 2019-09-12
    OF - Director → CIF 0
  • 23
    Reddi, John
    Individual (114 offsprings)
    Officer
    2005-10-03 ~ 2008-10-01
    OF - Secretary → CIF 0
  • 24
    Craton, Timothy Charles
    Solicitor
    Individual (121 offsprings)
    Officer
    2008-10-01 ~ 2009-09-09
    OF - Secretary → CIF 0
  • 25
    Clarke, Dean
    Individual (288 offsprings)
    Officer
    2018-12-11 ~ 2022-01-27
    OF - Secretary → CIF 0
  • 26
    Hunter, Andrew Stewart
    Individual (349 offsprings)
    Officer
    2010-12-03 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 27
    Cullum, Peter Geoffrey
    Director born in September 1950
    Individual (365 offsprings)
    Officer
    2005-10-03 ~ 2013-02-04
    OF - Director → CIF 0
  • 28
    Pettet, Stuart Charles
    Insurance Manager born in March 1956
    Individual (5 offsprings)
    Officer
    2005-11-04 ~ 2008-11-30
    OF - Director → CIF 0
  • 29
    Kirk, Nicholas George
    Born in June 1961
    Individual (17 offsprings)
    Officer
    2019-02-13 ~ 2025-05-30
    OF - Director → CIF 0
  • 30
    Pallett, Kevin David
    Insurance Manager born in April 1960
    Individual (6 offsprings)
    Officer
    2005-11-04 ~ 2009-01-22
    OF - Director → CIF 0
  • 31
    Lyons, Alastair David
    Executive Chairman born in October 1953
    Individual (98 offsprings)
    Officer
    2014-12-19 ~ 2015-06-29
    OF - Director → CIF 0
  • 32
    Philip, Timothy Duncan
    Accountant born in February 1964
    Individual (178 offsprings)
    Officer
    2005-10-03 ~ 2012-06-30
    OF - Director → CIF 0
  • 33
    Dandridge, Christine Elaine
    Director born in July 1956
    Individual (31 offsprings)
    Officer
    2019-02-13 ~ 2019-03-22
    OF - Director → CIF 0
  • 34
    ARDONAGH SERVICES LIMITED - now
    TOWERGATE INSURANCE LIMITED
    - 2019-04-12 07476462
    TOWERGATE HOLDCO LIMITED - 2011-05-13
    Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, England
    Active Corporate (39 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 35
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01 02577955
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (112 parents, 1425 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-09-07 ~ 2005-10-03
    OF - Director → CIF 0
    2005-09-07 ~ 2005-10-03
    OF - Secretary → CIF 0
  • 36
    DLA PIPER UK NOMINEES LIMITED
    - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01 02577952
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (114 parents, 1237 offsprings)
    Officer
    2005-09-07 ~ 2005-10-03
    OF - Director → CIF 0
  • 37
    ARDONAGH FINCO UK LIMITED - now 09424525
    ARDONAGH FINCO PLC
    - 2024-06-04 09424525
    KIRS FINCO PLC - 2017-07-14
    TIG FINCO PLC - 2017-05-23
    TIG FINCO LTD. - 2015-03-30
    2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (34 parents, 14 offsprings)
    Person with significant control
    2019-03-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 38
    ARDONAGH CORPORATE SECRETARY LIMITED
    - now 03702575
    ANDINSURE LIMITED - 2021-09-14
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    SOLMAX TRADING LIMITED - 1999-03-26
    2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (34 parents, 330 offsprings)
    Officer
    2022-01-27 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

GEO SPECIALTY GROUP HOLDINGS LIMITED

Company number: 05555838
Registered names
GEO SPECIALTY GROUP HOLDINGS LIMITED - now
BROOMCO (3881) LIMITED - 2006-01-13 04413851, 04240493, 04349739... (more)
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • GEO SPECIALTY GROUP HOLDINGS LIMITED
    Info
    FUSION INSURANCE HOLDINGS LIMITED - 2018-08-31
    BROOMCO (3881) LIMITED - 2018-08-31
    Registered number 05555838
    2 Minster Court, Mincing Lane, London EC3R 7PD
    PRIVATE LIMITED COMPANY incorporated on 2005-09-07 (20 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • GEO SPECIALTY GROUP HOLDINGS LIMITED
    S
    Registered number missing
    2, Minster Court, Mincing Lane, London, England, EC3R 7PD
    Limited By Shares
    CIF 1
  • GEO SPECIALTY GROUP HOLDINGS LIMITED
    S
    Registered number missing
    2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
    Limited By Shares
    CIF 2
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AMBER NEWCO LIMITED
    13894218
    2 Minster Court, Mincing Lane, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2022-02-04 ~ 2022-11-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    B.I.B.U. ACQUISITIONS LIMITED
    - now 05216169
    MQ COMMERCIAL INSURANCE SERVICES LIMITED - 2010-10-25
    COMMERCIAL INSURE LIMITED - 2004-11-03
    2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2018-12-24 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    BROKER NETWORK (MGA) LIMITED
    10276940
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2021-05-05 ~ 2022-11-01
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    CASSIDY DAVIS UNDERWRITING AGENCY LIMITED
    - now 02904994
    NEVRUS (614) LIMITED - 1994-07-08
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2022-11-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    GEO UNDERWRITING SERVICES LIMITED
    - now 04070987
    FUSION INSURANCE SERVICES LIMITED
    - 2018-01-31 04070987
    FASTMAX LIMITED - 2000-10-06
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (54 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    GLOBE UNDERWRITING LIMITED
    - now 06917482
    OLIVA UNDERWRITING MANAGEMENT LIMITED - 2012-02-20
    2 Minster Court, Mincing Lane, London, England
    Active Corporate (31 parents)
    Person with significant control
    2022-09-20 ~ 2024-09-02
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    HEALTHY PETS LIMITED
    03209135
    6 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (19 parents)
    Profit/Loss (Company account)
    847,745 GBP2017-04-01 ~ 2017-12-31
    Person with significant control
    2019-04-02 ~ 2021-03-12
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    LUTINE ASSURANCE SERVICES LIMITED
    - now 02340151
    ALNERY NO.787 LIMITED - 1989-03-09
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (53 parents)
    Person with significant control
    2022-11-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 9
    MIDAS UNDERWRITING LTD
    - now 04040230
    CLAIMSAFE LTD - 2011-04-18
    CLAIMSAFE (UK) LTD - 2001-11-14
    STELLACREST LIMITED - 2000-08-22
    Quay Point, Lakeside Boulevard, Doncaster, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2022-03-29 ~ 2023-01-04
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 10
    MILLENNIUM INSURANCE BROKERS LIMITED
    - now 02103848
    MILLENNIUM INSURANCE SERVICES LIMITED - 1996-07-16
    WREN SOLLOWAY AND COMPANY LIMITED - 1996-05-21
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2022-11-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 11
    PROFESSIONAL FEE PROTECTION LIMITED
    - now 09569634 01971993, 02897631
    NOTSALLOW 707 LIMITED - 2015-10-26
    5 Sylvan Way, Southfields Business Park, Basildon, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2019-03-08 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 12
    RDG MIDAS HOLDINGS (NI) LIMITED
    09917435
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-11-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    THAMES UNDERWRITING LIMITED
    07136128
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2020-08-12 ~ 2022-11-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    URIS GROUP LIMITED
    - now 02461657
    DIRECT GROUP LIMITED - 2018-10-01
    DIRECT GROUP PLC - 2002-10-24
    THE DIRECT GROUP OF COMPANIES LIMITED - 1995-11-20
    DIRECT FINANCE AND INSURANCE SERVICES LIMITED - 1994-05-03
    1st Floor, Premier House, Carolina Court, Doncaster, South Yorkshire, England
    Active Corporate (26 parents, 7 offsprings)
    Person with significant control
    2022-03-29 ~ 2023-01-04
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.