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
    Ross, David Christopher
    Director born in February 1969
    Individual (151 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Cougill, Diane
    Chief Finance Officer born in September 1963
    Individual (98 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 3
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    SOLMAX TRADING LIMITED - 1999-03-26
    ANDINSURE LIMITED - 2021-09-14
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (6 parents, 296 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    OF - Secretary → CIF 0
  • 4
    TOWERGATE HOLDCO LIMITED - 2011-05-13
    TOWERGATE INSURANCE LIMITED - 2019-04-12
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Mugge, Mark Stephen
    Director born in October 1969
    Individual (64 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ 2018-03-02
    OF - Director → CIF 0
  • 2
    Cullum, Peter Geoffrey
    Director born in September 1950
    Individual (197 offsprings)
    Officer
    icon of calendar 2006-03-17 ~ 2015-04-02
    OF - Director → CIF 0
  • 3
    Homer, Andrew Charles
    Director born in March 1953
    Individual (54 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2014-12-18
    OF - Director → CIF 0
  • 4
    Erotocritou, Antonios
    Deputy Cfo born in May 1971
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ 2019-08-01
    OF - Director → CIF 0
  • 5
    Clarke, Dean
    Individual (59 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ 2022-02-22
    OF - Secretary → CIF 0
  • 6
    Gregory, Jacqueline Anne
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-12-20 ~ 2018-08-03
    OF - Secretary → CIF 0
  • 7
    Rea, Michael Peter
    Director born in February 1966
    Individual (118 offsprings)
    Officer
    icon of calendar 2009-11-04 ~ 2014-12-19
    OF - Director → CIF 0
  • 8
    Egan, Scott
    Director born in April 1971
    Individual (70 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ 2015-09-14
    OF - Director → CIF 0
  • 9
    Patrick, Ian William James
    Director born in May 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 10
    Gouriet, Geoffrey Costerton
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-03 ~ 2018-12-11
    OF - Secretary → CIF 0
  • 11
    Bruce, David James
    Director born in March 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-08-08 ~ 2014-01-17
    OF - Director → CIF 0
  • 12
    Torrance, David Winton Watt
    Director born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-05 ~ 2012-04-02
    OF - Director → CIF 0
  • 13
    Brown, Roger Michael
    Accountant born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2010-05-11
    OF - Director → CIF 0
  • 14
    Barr, Graham Maxwell
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2012-08-08
    OF - Director → CIF 0
  • 15
    Tate, George Truett
    Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-01 ~ 2013-05-31
    OF - Director → CIF 0
  • 16
    Clark, Samuel Thomas Budgen
    Director born in June 1975
    Individual (86 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ 2013-10-08
    OF - Director → CIF 0
    Clark, Samuel Thomas Budgen
    Individual (86 offsprings)
    Officer
    icon of calendar 2007-01-11 ~ 2013-11-01
    OF - Secretary → CIF 0
  • 17
    Lyons, Alastair David
    Executive Chairman born in October 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-12-19 ~ 2015-06-29
    OF - Director → CIF 0
  • 18
    Snowball, Patrick Joseph Robert
    Director born in June 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2008-06-02
    OF - Director → CIF 0
  • 19
    Park, Bryan
    Director born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2012-04-16
    OF - Director → CIF 0
  • 20
    Owens, Jennifer
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-11-25 ~ 2016-03-01
    OF - Secretary → CIF 0
  • 21
    Hunter, Andrew Stewart
    Solicitor
    Individual (236 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2007-01-11
    OF - Secretary → CIF 0
  • 22
    Johnson, Timothy David
    Insurance Brokers born in December 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-02-23 ~ 2009-11-04
    OF - Director → CIF 0
  • 23
    Hodges, Mark Steven
    Director born in September 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2012-11-02 ~ 2014-10-17
    OF - Director → CIF 0
  • 24
    DLA NOMINEES LIMITED - 2005-01-04
    BROOMCO (437) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2005-10-10 ~ 2006-02-23
    PE - Director → CIF 0
  • 25
    BROOMCO (436) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-10-10 ~ 2006-02-23
    PE - Director → CIF 0
    2005-10-10 ~ 2006-02-23
    PE - Secretary → CIF 0
parent relation
Company in focus

CULLUM CAPITAL VENTURES LIMITED

Previous name
BROOMCO (3923) LIMITED - 2005-11-09
Standard Industrial Classification
65120 - Non-life Insurance
65202 - Non-life Reinsurance
66220 - Activities Of Insurance Agents And Brokers

Related profiles found in government register
  • CULLUM CAPITAL VENTURES LIMITED
    Info
    BROOMCO (3923) LIMITED - 2005-11-09
    Registered number 05587424
    icon of address2 Minster Court, Mincing Lane, London EC3R 7PD
    Private Limited Company incorporated on 2005-10-10 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • CULLUM CAPITAL VENTURES LIMITED
    S
    Registered number 5587424
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
    Company Limited By Shares in Companies House Cardiff, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    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
  • 3
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    DIRECT INSURE LIMITED - 2004-11-03
    A MOTAQUOTE DIRECT LIMITED - 2010-10-11
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    PROTECTAGROUP ESTATE AGENTS LIMITED - 2010-07-16
    PROTECTAGROUP HOLDINGS LIMITED - 2006-01-16
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address15 Canada Square, London
    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
  • 7
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    SOUTHLAND VENTURES LIMITED - 1994-11-29
    icon of address15 Canada Square, London
    Dissolved Corporate (4 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
  • 9
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 10
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    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
  • 11
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    FENTON INSURANCE SOLUTIONS LIMITED - 2017-02-09
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 15
    MOFFATT & CO (LONDON) LIMITED - 1987-04-09
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    OYSTER INSURANCE SERVICES LIMITED - 2007-04-02
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 18
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 19
    RULEGRADE LIMITED - 2000-02-21
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 20
    DE FACTO 1606 LIMITED - 2008-03-07
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    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
  • 21
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 22
    ROGER SMITH INSURANCE CONSULTANTS LIMITED - 1998-01-01
    icon of address15 Canada Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 23
    SUDDARDS & DAVIES LIMITED - 2000-08-29
    WG INSURANCE CONSULTANTS LIMITED - 2000-01-11
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 24
    RADBOURNE RODEN & CO. LIMITED - 1998-01-21
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address15 Canada Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 26
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MQ COMMERCIAL INSURANCE SERVICES LIMITED - 2010-10-25
    COMMERCIAL INSURE LIMITED - 2004-11-03
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-24
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.