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 39
  • 1
    Pietrzak, Daniel Ryan
    Director born in January 1975
    Individual (9 offsprings)
    Officer
    2016-03-08 ~ 2017-11-15
    OF - Director → CIF 0
  • 2
    Tiner, John Ivan
    Director born in February 1957
    Individual (36 offsprings)
    Officer
    2015-06-29 ~ 2019-04-01
    OF - Director → CIF 0
  • 3
    Cusaro, Aurelio
    Director born in August 1985
    Individual (49 offsprings)
    Officer
    2017-12-22 ~ 2019-04-01
    OF - Director → CIF 0
  • 4
    Rea, Michael Peter
    Director born in February 1966
    Individual (214 offsprings)
    Officer
    2012-10-12 ~ 2014-12-19
    OF - Director → CIF 0
  • 5
    Hunter, Andrew Stewart
    Individual (349 offsprings)
    Officer
    2010-12-22 ~ 2011-07-22
    OF - Secretary → CIF 0
  • 6
    Robson-capps, Teresa, Dr
    Company Director born in March 1955
    Individual (15 offsprings)
    Officer
    2015-04-02 ~ 2016-04-30
    OF - Director → CIF 0
  • 7
    Hodges, Mark Steven
    Director born in September 1965
    Individual (282 offsprings)
    Officer
    2011-10-25 ~ 2014-10-17
    OF - Director → CIF 0
  • 8
    Clark, Samuel Thomas Budgen
    Individual (233 offsprings)
    Officer
    2011-07-22 ~ 2013-11-01
    OF - Secretary → CIF 0
    2013-11-01 ~ 2013-11-18
    OF - Secretary → CIF 0
  • 9
    Philip, Timothy Duncan
    Director born in February 1964
    Individual (178 offsprings)
    Officer
    2011-05-20 ~ 2012-06-30
    OF - Director → CIF 0
  • 10
    Johnson, Timothy David
    Director born in December 1967
    Individual (152 offsprings)
    Officer
    2011-05-20 ~ 2014-06-30
    OF - Director → CIF 0
  • 11
    Moore, Philip Wynford
    Company Director born in January 1960
    Individual (65 offsprings)
    Officer
    2015-04-02 ~ 2017-01-03
    OF - Director → CIF 0
  • 12
    Feix, Oliver Juha Markku
    Company Director born in May 1976
    Individual (16 offsprings)
    Officer
    2015-04-02 ~ 2017-12-22
    OF - Director → CIF 0
  • 13
    Cullum, Peter Geoffrey
    Director born in September 1950
    Individual (365 offsprings)
    Officer
    2010-12-22 ~ 2013-02-04
    OF - Director → CIF 0
  • 14
    Gopalan, Dev
    Company Director born in September 1979
    Individual (2 offsprings)
    Officer
    2015-04-02 ~ 2016-03-08
    OF - Director → CIF 0
  • 15
    Dandridge, Christine Elaine
    Director born in July 1956
    Individual (31 offsprings)
    Officer
    2016-05-13 ~ 2019-04-01
    OF - Director → CIF 0
  • 16
    Lyons, Alastair David
    Executive Chairman born in October 1953
    Individual (98 offsprings)
    Officer
    2014-12-19 ~ 2015-06-29
    OF - Director → CIF 0
  • 17
    Gregory, Jacqueline Anne
    Individual (193 offsprings)
    Officer
    2016-12-20 ~ 2018-08-03
    OF - Secretary → CIF 0
  • 18
    Egan, Scott
    Director born in April 1971
    Individual (311 offsprings)
    Officer
    2012-04-19 ~ 2015-09-14
    OF - Director → CIF 0
  • 19
    Boulanger, Matthieu Yann Arnaud
    Company Director born in December 1975
    Individual (17 offsprings)
    Officer
    2015-04-02 ~ 2015-08-28
    OF - Director → CIF 0
    Boulanger, Matthieu Yann Arnaud
    Investment Manager born in December 1975
    Individual (17 offsprings)
    2017-11-15 ~ 2019-04-01
    OF - Director → CIF 0
  • 20
    Patrick, Ian William James
    Director born in May 1967
    Individual (158 offsprings)
    Officer
    2010-12-22 ~ 2012-03-31
    OF - Director → CIF 0
  • 21
    Carruthers, James Maxwell
    Director born in November 1954
    Individual (72 offsprings)
    Officer
    2011-05-20 ~ 2011-07-07
    OF - Director → CIF 0
  • 22
    Cougill, Diane
    Born in September 1963
    Individual (137 offsprings)
    Officer
    2018-11-07 ~ now
    OF - Director → CIF 0
  • 23
    Dombalagian, Vahe Alex
    Private Equity born in September 1973
    Individual (5 offsprings)
    Officer
    2016-12-16 ~ 2019-04-01
    OF - Director → CIF 0
  • 24
    Mugge, Mark Stephen
    Director born in October 1969
    Individual (327 offsprings)
    Officer
    2015-11-03 ~ 2018-03-02
    OF - Director → CIF 0
  • 25
    Bouch, Clive
    Director born in January 1961
    Individual (21 offsprings)
    Officer
    2017-01-03 ~ 2019-04-01
    OF - Director → CIF 0
  • 26
    Nathan, Clive Adam
    Director born in April 1965
    Individual (52 offsprings)
    Officer
    2011-05-20 ~ 2014-12-19
    OF - Director → CIF 0
  • 27
    Erotocritou, Antonios
    Deputy Cfo born in May 1971
    Individual (179 offsprings)
    Officer
    2018-03-02 ~ 2018-11-07
    OF - Director → CIF 0
  • 28
    Ross, David Christopher
    Born in February 1969
    Individual (238 offsprings)
    Officer
    2016-03-09 ~ now
    OF - Director → CIF 0
  • 29
    Owens, Jennifer
    Individual (139 offsprings)
    Officer
    2013-11-25 ~ 2016-03-01
    OF - Secretary → CIF 0
  • 30
    Walker, Jonathan
    Director born in April 1971
    Individual (12 offsprings)
    Officer
    2011-05-20 ~ 2012-06-30
    OF - Director → CIF 0
  • 31
    Butler, Patrick Noel
    Born in December 1960
    Individual (24 offsprings)
    Officer
    2016-03-08 ~ 2016-03-08
    OF - Director → CIF 0
    2016-04-08 ~ 2019-04-01
    OF - Director → CIF 0
  • 32
    French, Scot
    Company Director born in October 1970
    Individual (7 offsprings)
    Officer
    2015-04-02 ~ 2019-04-01
    OF - Director → CIF 0
  • 33
    Gouriet, Geoffrey Costerton
    Individual (96 offsprings)
    Officer
    2016-03-18 ~ 2016-12-20
    OF - Secretary → CIF 0
    2018-08-03 ~ 2019-01-04
    OF - Secretary → CIF 0
  • 34
    Mackle, Feilim
    Director born in July 1967
    Individual (61 offsprings)
    Officer
    2016-08-05 ~ 2019-04-01
    OF - Director → CIF 0
  • 35
    Raino, Matthew William
    Director born in April 1978
    Individual (25 offsprings)
    Officer
    2018-01-31 ~ 2019-04-01
    OF - Director → CIF 0
  • 36
    Homer, Andrew Charles
    Director born in March 1953
    Individual (275 offsprings)
    Officer
    2010-12-22 ~ 2013-02-04
    OF - Director → CIF 0
  • 37
    Clarke, Dean
    Individual (289 offsprings)
    Officer
    2019-01-04 ~ 2022-02-22
    OF - Secretary → CIF 0
  • 38
    ARDONAGH FINCO UK LIMITED - now 09424525
    ARDONAGH FINCO PLC - 2024-06-04 09424525
    KIRS FINCO PLC - 2017-07-14 09424525
    TIG FINCO PLC - 2017-05-23 09424525
    TIG FINCO LTD. - 2015-03-30
    2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (34 parents, 14 offsprings)
    Person with significant control
    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
  • 39
    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, 332 offsprings)
    Officer
    2022-02-22 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

ARDONAGH SERVICES LIMITED

Period: 2019-04-12 ~ now
Company number: 07476462
Registered names
ARDONAGH SERVICES LIMITED - now
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
74990 - Non-trading Company

Related profiles found in government register
  • ARDONAGH SERVICES LIMITED
    Info
    TOWERGATE INSURANCE LIMITED - 2019-04-12
    TOWERGATE HOLDCO LIMITED - 2019-04-12
    Registered number 07476462
    2 Minster Court, Mincing Lane, London EC3R 7PD
    PRIVATE LIMITED COMPANY incorporated on 2010-12-22 (15 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-22
    CIF 0
  • ARDONAGH SERVICES LIMITED
    S
    Registered number 7476462
    2, Minster Court, London, England, EC3R 7PD
    Limtied By Shares in Companeis House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • ARDONAGH SERVICES LIMITED
    S
    Registered number 07476462
    2, Minster Court, Mincing Lane, London, England, EC3R 7PD
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 29
  • 1
    ADVISORY INSURANCE BROKERS LIMITED - now
    TOWERGATE UNDERWRITING GROUP LIMITED
    - 2022-03-22 04043759 03405221
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    BROOMCO (2274) LIMITED - 2000-09-19
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (48 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-06
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    AIUA HOLDINGS LIMITED
    - now 04606615
    LATEMAY LIMITED - 2003-03-10
    15 Canada Square, London
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    ARACHAS TOPCO LIMITED
    10583874
    2 Minster Court, Mincing Lane, London, England
    Active Corporate (18 parents)
    Person with significant control
    2020-04-27 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    ARDONAGH CORPORATE SECRETARY LIMITED
    - now 03702575
    ANDINSURE LIMITED
    - 2021-09-14 03702575 05876964
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    SOLMAX TRADING LIMITED - 1999-03-26
    2 Minster Court, Mincing Lane, London, England
    Active Corporate (34 parents, 332 offsprings)
    Person with significant control
    2021-09-10 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    ARDONAGH EUROPE LIMITED
    13512650
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2024-10-09 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    2021-07-15 ~ 2022-09-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    ARDONAGH IBERIA HOLDCO 1 LIMITED
    16732021
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-09-22 ~ now
    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
    ARDONAGH OVERSEAS INVESTMENTS LIMITED
    12935253
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2020-10-07 ~ 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
  • 8
    BISHOPSGATE INSURANCE BROKERS LIMITED
    - now 00149526 01121132... (more)
    TOWERGATE LONDON MARKET LIMITED
    - 2016-09-28 00149526
    EDGAR HAMILTON LIMITED - 2005-11-11
    STERLING HAMILTON WRIGHT LIMITED - 2005-02-01
    EDGAR HAMILTON LIMITED - 2001-01-02
    EDGAR HAMILTON & CARTER LIMITED - 1985-09-04
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-06
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    BROKER NETWORK HOLDINGS LIMITED
    05044510
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (41 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    CULLUM CAPITAL VENTURES LIMITED
    - now 05587424
    BROOMCO (3923) LIMITED - 2005-11-09
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (29 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    DUNCAN POCOCK (HOLDINGS) LTD
    03329491
    15 Canada Square, London
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 12
    ECLIPSE PARK ACQUISITIONS LIMITED
    - now 01235951
    VANGUARD INSURANCE SERVICES LIMITED - 2011-10-26
    BRIDGEND INSURANCE SERVICES LIMITED - 1986-08-18
    BRIDGEND INSURANCE BROKERS LIMITED - 1982-01-26
    15 Canada Square, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 13
    FOLGATE (HHHB) LIMITED
    05049248
    15 Canada Square, London
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    GEO SPECIALTY GROUP HOLDINGS LIMITED
    - now 05555838
    FUSION INSURANCE HOLDINGS LIMITED
    - 2018-08-31 05555838
    BROOMCO (3881) LIMITED - 2006-01-13
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (38 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-06
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 15
    GHBC LIMITED
    - now 02619094
    GODBOLD HADDEN LIMITED - 2002-02-27
    RAVENMACE LIMITED - 1991-08-29
    15 Canada Square, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 16
    JW GROUP LIMITED
    - now SC226865
    HBJ 587 LIMITED - 2002-02-05
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 17
    MASTERCOVER INSURANCE SERVICES LIMITED
    - now 01393740
    S.G. INSURANCE SERVICES LIMITED - 1997-01-31
    2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (40 parents)
    Person with significant control
    2019-03-28 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 18
    MRALD LIMITED
    13738366 13739981
    Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-11-11 ~ 2026-01-16
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PAYMENTSHIELD GROUP HOLDINGS LIMITED
    - now 05919794 05131340
    DE FACTO 1413 LIMITED - 2008-01-07
    Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (44 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-08
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 20
    SMG PROFESSIONAL RISKS LIMITED
    - now 01634212 04688939
    SMG PROFESSIONAL RISK LIMITED - 2003-05-14
    SMITHSON MASON LIMITED - 2003-04-10
    15 Canada Square, London
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 21
    THE FOLGATE PARTNERSHIP LIMITED
    - now 04317421 04401608... (more)
    BROOMCO (2719) LIMITED - 2001-11-20
    15 Canada Square, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    TOWERGATE CHASE PARKINSON LIMITED
    - now 02191976
    CHASE PARKINSON LIMITED - 2000-10-24
    CHASE PROPERTIES (WEYBRIDGE) LIMITED - 1988-07-27
    15 Canada Square, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    TOWERGATE FINANCIAL (GROUP) LIMITED
    - now 03520096
    TOWERGATE UNDERWRITING LIMITED - 2009-09-07
    THE TOWERGATE PARTNERSHIP LIMITED - 2005-10-27
    TOWERGATE ADMINISTRATION FACILITIES LIMITED - 2005-07-05
    RIDGEQUAY LIMITED - 1998-04-09
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (36 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    TOWERGATE HOLIDAY HOMES UNDERWRITING AGENCY LIMITED
    - now 02827525
    HOLIDAY INSURANCE SERVICES (HOMES) LIMITED - 2000-06-21
    PILOTGREEN LIMITED - 1993-10-27
    15 Canada Square, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-16 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 25
    TOWERGATE MANAGEMENT SERVICES LIMITED
    - now 00892968
    HALL & CLARKE INSURANCE BROKERS LIMITED - 2014-08-12
    HALL & CLARKE INSURANCE BROKERS LIMITED - 2008-07-30
    HALL & CLARKE INSURANCE BROKERS PLC - 2005-08-26
    HALL AND CLARKE (INSURANCE CONSULTANTS) LIMITED - 1986-11-18
    15 Canada Square, London
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 26
    TOWERGATE PROPERTY MANAGEMENT LIMITED
    - now 03514513
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2014-10-08
    TOWERGATE LIFE & INVESTMENTS LIMITED - 2003-12-31
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 27
    TOWERGATE RISK SOLUTIONS LIMITED
    06189756
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (24 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 28
    TOWERGATE TLC LIMITED
    - now 01970491
    THB CLOWES LIMITED - 2006-12-20
    T. L. CLOWES (WARWICK) LIMITED - 2003-12-10
    15 Canada Square, London
    Dissolved Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 29
    TOWERGATE WILSONS LIMITED
    - now 04197997
    BROOMCO (2538) LIMITED - 2001-06-04
    15 Canada Square, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.