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
    Coombes, Darren Paul
    Born in June 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ now
    OF - Director → CIF 0
  • 2
    Saulter, Daniel Mark
    Born in July 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Wilkinson, Amber
    Born in November 1979
    Individual (46 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 4
    icon of address47, Esplanade, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Palmer, Adrian Russell
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2008-09-05
    OF - Director → CIF 0
    Palmer, Adrian Russell
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2008-09-05
    OF - Secretary → CIF 0
  • 2
    Chapman, Mark David
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2008-02-29 ~ 2011-09-30
    OF - Director → CIF 0
  • 3
    Webb, Anura Mahinda
    Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-15 ~ 2012-11-23
    OF - Director → CIF 0
  • 4
    Debiase, Antonio
    Director born in January 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-06-15 ~ 2024-12-31
    OF - Director → CIF 0
    Debiase, Antonio
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-06-15 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 5
    Button, Matthew
    Director born in October 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ 2025-09-10
    OF - Director → CIF 0
  • 6
    Wright, Leslie Terence
    Director born in June 1955
    Individual
    Officer
    icon of calendar 2008-02-29 ~ 2009-08-07
    OF - Director → CIF 0
  • 7
    Crawford, Charles Robertson
    Ceo born in March 1964
    Individual (49 offsprings)
    Officer
    icon of calendar 2009-08-19 ~ 2012-10-26
    OF - Director → CIF 0
  • 8
    Carr, Allison Jane
    Director born in June 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ 2025-03-11
    OF - Director → CIF 0
  • 9
    Hill, Adrian Richard
    Director born in May 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ 2017-01-26
    OF - Director → CIF 0
  • 10
    Lumsdon, Gary John
    Chartered Accountant born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ 2012-06-15
    OF - Director → CIF 0
    Lumsdon, Gary John
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-08 ~ 2012-06-15
    OF - Secretary → CIF 0
  • 11
    Stewart, Richard Edward Marcel
    Director born in June 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2011-09-30
    OF - Director → CIF 0
  • 12
    Molyneux, Mark Thomas John
    Accountant born in October 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2011-09-30
    OF - Director → CIF 0
  • 13
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2008-01-22 ~ 2008-02-29
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address8, Lloyd's Avenue, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-01-31 ~ 2022-11-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    icon of address7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-12-11 ~ 2022-11-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 16
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2008-01-22 ~ 2008-02-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DAVIES GROUP LIMITED

Previous name
OVAL (2177) LIMITED - 2008-03-07
Standard Industrial Classification
65120 - Non-life Insurance
66190 - Activities Auxiliary To Financial Intermediation N.e.c.

Related profiles found in government register
  • DAVIES GROUP LIMITED
    Info
    OVAL (2177) LIMITED - 2008-03-07
    Registered number 06479822
    icon of address5th Floor 20 Gracechurch Street, London EC3V 0BG
    PRIVATE LIMITED COMPANY incorporated on 2008-01-22 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • DAVIES GROUP LIMITED
    S
    Registered number 06479822
    icon of address5th Floor, 20 Gracechurch Street, London, England, EC3V 0BG
    CIF 1
  • DAVIES GROUP LIMITED
    S
    Registered number missing
    icon of address5th Floor, 20, Gracechurch Street, London, England, EC3V 0BG
    Private Company Limited By Shares
    CIF 2
  • DAVIES GROUP LIMITED
    S
    Registered number missing
    icon of address5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 47
  • 1
    MARCELLI (NEWCO) LIMITED - 2012-04-25
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    BANWELLS LIMITED - 2000-01-28
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,244 GBP2019-07-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    828,470 GBP2017-07-31
    Person with significant control
    icon of calendar 2021-12-17 ~ 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
  • 4
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,131 GBP2017-07-31
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    212,990 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 6
    CODEBASE8 DEVELOPMENT LIMITED - 2014-09-16
    FOXWARE LIMITED - 1998-01-22
    THE FOXWARE GROUP LIMITED - 2000-07-04
    VISUAL STUDIO LIMITED - 2014-01-16
    MILEDAZE LIMITED - 1992-05-06
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    526,130 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 7
    NUKO 14 LIMITED - 1999-04-01
    CLICK TO CALL LIMITED - 2012-06-12
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,349,984 GBP2020-04-30
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    604,574 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address7th Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 11
    AMBANT LIMITED - 2022-05-04
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    EMBER GROUP LIMITED - 2021-01-28
    EMBER SERVICES LIMITED - 2016-01-26
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    726,681 GBP2016-03-31
    Person with significant control
    icon of calendar 2018-10-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    CATALYST TOPCO LIMITED - 2019-09-04
    SIONIC GLOBAL (CTL) LIMITED - 2023-11-14
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 15
    R.K. CARVILL & CO. LIMITED - 2010-05-13
    REQUIEM LIMITED - 2020-11-05
    REQUIEM LIMITED - 2013-07-29
    R&QUIEM LIMITED - 2018-01-25
    RACHMOSS INSURANCE BROKERS LIMITED - 1977-12-31
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-01-13 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 16
    FWD TRAINING & CONSULTANCY LIMITED - 2020-10-27
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    MADEANY LIMITED - 1998-01-14
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 18
    DAVIES RESOURCING LIMITED - 2024-02-04
    CYNERGIE UK LIMITED - 2020-03-13
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    DAVIES TECHNOLOGY SOLUTIONS LIMITED - 2024-06-13
    SERVICETICK LTD - 2021-11-05
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    393,604 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 20
    STEVTON (NO. 401) LIMITED - 2007-11-27
    WORKSMART LIMITED - 2024-06-14
    RED AND WHITE SOFTWARE LIMITED - 2009-09-15
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-03-31 ~ 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
  • 21
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 24
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 25
    icon of address7th Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 26
    BROOMCO (3934) LIMITED - 2008-07-07
    icon of address7th Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    440,731 GBP2019-07-31
    Person with significant control
    icon of calendar 2019-07-08 ~ 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
  • 29
    G. BROWN (BURNLEY) LIMITED - 2000-02-09
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    368,568 GBP2019-07-31
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 31
    icon of address7 Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 32
    JMD GROUP HOLDINGS LIMITED - 2003-07-01
    JMD SPECIALIST INSURANCE SERVICES LIMITED - 2005-02-08
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-13 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address5th Floor 20 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 36
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 37
    icon of address5th Floor 20 Gracechurch Street, London, London, England
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    4,396,582 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2024-05-22 ~ now
    CIF 1 - LLP Designated Member → ME
  • 38
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,157,110 GBP2020-05-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 39
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,838 GBP2017-07-31
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address7th Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
  • 41
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    337,718 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 42
    icon of address2nd Floor, The Forsyth Building, 5 Renfield Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,165,672 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,115,659 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 44
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,305,655 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 46
    COMPLETE SOLUTIONS LIMITED - 2007-07-05
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    420,729 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,129 GBP2017-06-30
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 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 2020-07-13 ~ 2021-07-14
    CIF 44 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.