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 7
  • 1
    Butcher, Christopher Stewart
    Born in October 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-10-27 ~ now
    OF - Director → CIF 0
  • 2
    Goate, Steven John
    Born in February 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Plush, Emma Louise
    Born in December 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-10-03 ~ now
    OF - Director → CIF 0
  • 4
    Lane, Matthew James
    Born in June 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ now
    OF - Director → CIF 0
  • 5
    Turmore, Michele Mavis
    Born in September 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Poulter, Philip Anthony
    Born in April 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-25 ~ now
    OF - Director → CIF 0
  • 7
    OVAL (2177) LIMITED - 2008-03-07
    icon of address5th Floor, 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Debiase, Tony, Mr.
    Finance Director born in January 1965
    Individual
    Officer
    icon of calendar 2017-09-26 ~ 2024-12-31
    OF - Director → CIF 0
  • 2
    Coombes, Darren Paul
    Chief Commercial Officer- Davies Group Limited born in June 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2018-04-26
    OF - Director → CIF 0
    Coombes, Darren Paul
    Director born in June 1967
    Individual (14 offsprings)
    icon of calendar 2021-07-29 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Coppell, Helen
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2016-04-30
    OF - Secretary → CIF 0
  • 4
    Crabb, Steven Lee
    Insurance Services born in February 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2023-10-26
    OF - Director → CIF 0
    Mr Steven Lee Crabb
    Born in February 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Collery, Andrew Donald
    Business Area Manager born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-26 ~ 2020-03-06
    OF - Director → CIF 0
  • 6
    Barke, Richard Paul
    Born in May 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ 2025-10-20
    OF - Director → CIF 0
  • 7
    Raikundalia, Shyam
    Director born in December 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-03-14
    OF - Director → CIF 0
  • 8
    Kimber, James Anthony
    Insurance Consultancy born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-29 ~ 2022-05-19
    OF - Director → CIF 0
    Mr James Anthony Kimber
    Born in November 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Grant, Philip James
    Insurance Consultant born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-10-09 ~ 2014-03-17
    OF - Director → CIF 0
  • 10
    Carnaffan, Neil William
    Insurance Services born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-02 ~ 2022-11-17
    OF - Director → CIF 0
  • 11
    Saulter, Daniel Mark
    Chief Executive Officer- Davies Group Limited born in July 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2021-03-22
    OF - Director → CIF 0
  • 12
    icon of address51 Lafone Street, London
    Active Corporate (4 parents, 7 offsprings)
    Current Assets (Company account)
    250,630 GBP2024-04-30
    Officer
    2007-10-09 ~ 2007-11-26
    PE - Secretary → CIF 0
parent relation
Company in focus

DAVIES BROKING SERVICES LIMITED

Previous name
AMBANT LIMITED - 2022-05-04
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers

Related profiles found in government register
  • DAVIES BROKING SERVICES LIMITED
    Info
    AMBANT LIMITED - 2022-05-04
    Registered number 06394614
    icon of address5th Floor 20 Gracechurch Street, London EC3V 0BG
    PRIVATE LIMITED COMPANY incorporated on 2007-10-09 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • DAVIES BROKING SERVICES LIMITED
    S
    Registered number 6394614
    icon of address5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
    CIF 1 CIF 2
  • DAVIES MGA SERVICES LIMITED
    S
    Registered number 6394614
    icon of address5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    ISIS UNDERWRITING SERVICES LIMITED - 2013-10-16
    AMBANT UNDERWRITING SERVICES LIMITED - 2021-05-20
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    670,022 GBP2024-12-31
    Officer
    icon of calendar 2013-11-19 ~ now
    CIF 3 - Secretary → ME
  • 3
    ENTOCA INVESTMENTS LIMITED - 1976-12-31
    POLYGON INSURANCE SERVICES LIMITED - 1985-11-04
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    CIF 15 - Secretary → ME
  • 4
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    CIF 8 - Secretary → ME
  • 5
    icon of address4th Floor 40 Lime Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-05 ~ now
    CIF 2 - Secretary → ME
Ceased 15
  • 1
    icon of address31 Gilmais Gilmais, Bookham, Leatherhead, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2016-07-31
    Officer
    icon of calendar 2016-02-15 ~ 2016-05-17
    CIF 4 - Secretary → ME
  • 2
    CHC IS LIMITED - 2017-11-24
    icon of address1-3 Leadenhall Market, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,412,083 GBP2025-03-31
    Officer
    icon of calendar 2017-11-09 ~ 2021-11-12
    CIF 6 - Secretary → ME
  • 3
    ISIS UNDERWRITING SERVICES LIMITED - 2013-10-16
    AMBANT UNDERWRITING SERVICES LIMITED - 2021-05-20
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2014-01-06
    CIF 16 - Secretary → ME
  • 4
    HIISL LIMITED - 2019-06-24
    HERITAGE MANAGEMENT SOLUTIONS LIMITED - 2011-09-02
    HERITAGE INSURANCE SOLUTIONS LIMITED - 2019-06-18
    icon of address124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    295,452 GBP2024-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2019-04-17
    CIF 13 - Secretary → ME
  • 5
    icon of address1 St Mark Street, London, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,778 GBP2016-08-31
    Officer
    icon of calendar 2015-04-14 ~ 2017-01-06
    CIF 17 - Secretary → ME
  • 6
    STEPHEN MCGILL & PARTNERS LTD - 2019-05-25
    MCGILL & PARTNERS LTD - 2019-10-02
    icon of address13th Floor, 40 Leadenhall Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-24
    CIF 9 - Secretary → ME
  • 7
    STEPHEN MCGILL & PARTNERS (RISK) LTD - 2019-05-25
    MCGILL & PARTNERS (RISK SOLUTIONS) LTD - 2019-10-02
    icon of address13th Floor, 40 Leadenhall Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2020-02-24
    CIF 14 - Secretary → ME
  • 8
    MCGILL & PARTNERS (SERVICES) LTD - 2019-09-19
    STEPHEN MCGILL & PARTNERS (SERVICES) LTD - 2019-05-25
    icon of address13th Floor, 40 Leadenhall Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-07-22 ~ 2020-02-24
    CIF 10 - Secretary → ME
  • 9
    icon of addressElstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -959,316 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-10-17
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressPkf Littlejohn, 2nd Floor 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2016-03-22
    CIF 5 - Secretary → ME
  • 11
    SAFEGUARD IP LIMITED - 2025-09-23
    icon of address124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,789 GBP2023-12-31
    Officer
    icon of calendar 2015-03-16 ~ 2020-01-30
    CIF 12 - Secretary → ME
  • 12
    HANSA MARINE INSURANCE COMPANY (U.K.) LIMITED - 1992-07-14
    HANSA RE & MARINE INSURANCE COMPANY (UK) LIMITED - 1999-07-02
    icon of addressSeb London Branch, One Carter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-07 ~ 2024-07-01
    CIF 1 - Secretary → ME
  • 13
    icon of addressMatrix House Merlin Court, Atlantic Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-02-19 ~ 2020-04-30
    CIF 11 - Secretary → ME
  • 14
    THIRD POINT RE (UK) HOLDCO LTD - 2014-11-24
    icon of addressMazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ 2022-11-14
    CIF 7 - Secretary → ME
  • 15
    WALSINGHAM MOTOR LTD - 2012-09-11
    icon of addressNorthover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,423 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    CIF 20 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.