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 5
  • 1
    Butcher, Christopher Stewart
    Born in October 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ now
    OF - Director → CIF 0
  • 2
    Plush, Emma Louise
    Born in December 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Lane, Matthew James
    Born in June 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ now
    OF - Director → CIF 0
  • 4
    Turmore, Michele Mavis
    Born in September 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 5
    AMBANT LIMITED - 2022-05-04
    icon of address5th Floor, 20 Gracechurch Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Coombes, Darren Paul
    Chief Commercial Officer - Davies Group Limited born in June 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ 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
  • 2
    Coppell, Helen
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ 2016-04-30
    OF - Secretary → CIF 0
  • 3
    Crabb, Steven Lee
    Company Director born in February 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2023-10-26
    OF - Director → CIF 0
  • 4
    Debiase, Antonio
    Finance Director - Davies Group Limited born in January 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ 2024-12-31
    OF - Director → CIF 0
  • 5
    Maleary, Daniel John
    Company Director born in October 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2014-02-21
    OF - Director → CIF 0
  • 6
    Tee, Richard John
    Director born in March 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2017-06-28
    OF - Director → CIF 0
  • 7
    Barke, Richard Paul
    Born in May 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ 2025-10-20
    OF - Director → CIF 0
  • 8
    Raikundalia, Shyam
    Director born in December 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ 2024-03-14
    OF - Director → CIF 0
  • 9
    Kimber, James Anthony
    Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2019-12-06
    OF - Director → CIF 0
  • 10
    Grant, Philip James
    Director born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-03 ~ 2013-02-25
    OF - Director → CIF 0
  • 11
    Carnaffan, Neil William
    Company Director born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-25 ~ 2022-11-17
    OF - Director → CIF 0
  • 12
    Saulter, Daniel Mark
    Chief Executive Officer - Davies Group Limited born in July 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2021-03-22
    OF - Director → CIF 0
  • 13
    icon of addressHeritage Hall, Le Marchant Street, St Peter Port, Guernsey, Channel Islands
    Corporate (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-21
    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
  • 14
    DAVIES BROKING SERVICES LIMITED - now
    AMBANT LIMITED
    - 2022-05-04
    icon of addressFifth Floor Marlow House, 1a Lloyd's Avenue, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2011-11-03 ~ 2014-01-06
    PE - Secretary → CIF 0
  • 15
    OVAL (2177) LIMITED - 2008-03-07
    icon of address7th Floor, 1 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 47 offsprings)
    Person with significant control
    2020-07-13 ~ 2021-07-14
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

DAVIES MGA SERVICES LIMITED

Previous names
AMBANT UNDERWRITING SERVICES LIMITED - 2021-05-20
ISIS UNDERWRITING SERVICES LIMITED - 2013-10-16
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers

Related profiles found in government register
  • DAVIES MGA SERVICES LIMITED
    Info
    AMBANT UNDERWRITING SERVICES LIMITED - 2021-05-20
    ISIS UNDERWRITING SERVICES LIMITED - 2021-05-20
    Registered number 07834776
    icon of address5th Floor 20 Gracechurch Street, London EC3V 0BG
    PRIVATE LIMITED COMPANY incorporated on 2011-11-03 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • DAVIES MGA SERVICES LIMITED
    S
    Registered number 07834776
    icon of address5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address7th Floor 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    CIF 25 - Secretary → ME
  • 2
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -128,641 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    CIF 5 - Secretary → ME
  • 3
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -28,043 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-29 ~ now
    CIF 8 - Secretary → ME
  • 4
    icon of address1 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -268,431 GBP2024-12-31
    Officer
    icon of calendar 2021-05-27 ~ now
    CIF 3 - Secretary → ME
  • 5
    ASTAARA LONDON LIMITED - 2020-12-07
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-22 ~ now
    CIF 4 - Secretary → ME
  • 6
    CONDUIT MARKETING LIMITED - 2021-03-18
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -169,889 USD2023-12-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    CIF 12 - Secretary → ME
  • 7
    icon of addressFirst Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    383,142 GBP2023-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    CIF 7 - Secretary → ME
  • 8
    icon of address7th Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    CIF 36 - Secretary → ME
  • 9
    icon of addressAmbant Underwriting Services, Marlow House, 1 A Lloyd's Avenue, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    CIF 41 - Secretary → ME
  • 10
    PRIORITY POWER LIMITED - 2015-03-10
    icon of address25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    CIF 20 - Secretary → ME
  • 11
    icon of addressAmbant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    CIF 31 - Secretary → ME
  • 12
    SOLON RISK SERVICES LIMITED - 2015-02-26
    icon of address7th Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-15 ~ dissolved
    CIF 28 - Secretary → ME
  • 13
    icon of address20 Park Place, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    929,131 GBP2024-12-31
    Officer
    icon of calendar 2016-07-25 ~ now
    CIF 11 - Secretary → ME
Ceased 29
  • 1
    icon of address51 Lime Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2019-04-18
    CIF 15 - Secretary → ME
  • 2
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-06-27
    CIF 30 - Director → ME
  • 3
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2018-06-15
    CIF 35 - Director → ME
  • 4
    icon of address124 City Road, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -25,893 GBP2024-12-31
    Officer
    icon of calendar 2019-03-27 ~ 2020-02-04
    CIF 26 - Secretary → ME
  • 5
    icon of addressOffice 7 35-37 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    179,898 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-11-29 ~ 2016-12-12
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2017-01-05 ~ 2019-09-02
    CIF 21 - Secretary → ME
  • 6
    AZUR GROUP HOLDINGS LIMITED - 2021-03-09
    AZURU GROUP LIMITED - 2016-09-14
    AZURU GROUP HOLDINGS LIMITED - 2016-09-14
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2019-09-02
    CIF 24 - Secretary → ME
  • 7
    AZURU LIMITED - 2016-07-12
    icon of addressCare Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2019-09-02
    CIF 22 - Secretary → ME
  • 8
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-15 ~ 2019-09-02
    CIF 23 - Secretary → ME
  • 9
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-05-18 ~ 2017-12-12
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2017-12-13 ~ 2019-09-02
    CIF 18 - Secretary → ME
  • 10
    CARBON SHELF 1 LIMITED - 2022-04-26
    icon of address5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -24,500 GBP2022-12-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-11-08
    CIF 1 - Secretary → ME
  • 11
    JIGSAW INSURANCE SERVICES LIMITED - 2019-07-08
    JIGSAW INTERMEDIARY SERVICES LIMITED - 2018-10-09
    icon of address5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    263,143 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-05-08
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    Officer
    icon of calendar 2018-03-23 ~ 2024-11-08
    CIF 9 - Secretary → ME
  • 12
    CONDUIT MARKETING LIMITED - 2021-03-18
    icon of address5th Floor 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -169,889 USD2023-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ 2020-12-09
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 13
    icon of addressOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    692,207 GBP2017-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-01-09
    CIF 40 - Secretary → ME
  • 14
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-06-04
    CIF 33 - Director → ME
  • 15
    CARBON SHELF 2 LIMITED - 2022-04-25
    icon of address5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-11-08
    CIF 2 - Secretary → ME
  • 16
    icon of address2nd Floor 1 Jubilee Street, Brighton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -20,654,051 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2025-09-30
    CIF 14 - Secretary → ME
  • 17
    JEX AGENCIES LTD - 2015-07-06
    JEX LONDON MARKETS LTD - 2011-08-30
    icon of address26b Marshalsea Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -70,178 GBP2024-02-29
    Officer
    icon of calendar 2018-12-19 ~ 2024-05-31
    CIF 6 - Secretary → ME
  • 18
    icon of addressRopemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2017-02-05
    CIF 39 - Secretary → ME
  • 19
    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
    Officer
    icon of calendar 2017-10-17 ~ 2022-07-04
    CIF 19 - Secretary → ME
  • 20
    icon of address5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2024-03-27
    CIF 13 - Secretary → ME
  • 21
    OPUS UNDERWRIITNG LIMITED - 2014-11-25
    NEW WORLD INTERMEDIARY SERVICES LIMITED - 2014-11-14
    icon of addressCastle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,560,001 GBP2024-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2020-01-30
    CIF 16 - Secretary → ME
  • 22
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2018-02-08
    CIF 34 - Director → ME
  • 23
    PROTECT UND LLP - 2017-07-13
    icon of address1st Floor, 63 St. Mary Axe, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2016-11-25
    CIF 38 - LLP Designated Member → ME
  • 24
    icon of addressCity Tower 12th Floor, Piccadilly Plaza, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2019-02-05
    CIF 37 - Secretary → ME
  • 25
    CONCORDIA EMPLOYMENT SERVICES LIMITED - 2021-02-04
    icon of address4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,218,124 GBP2024-05-31
    Officer
    icon of calendar 2015-02-04 ~ 2018-06-11
    CIF 32 - Secretary → ME
  • 26
    icon of address22 St. Georges Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -109,418 GBP2024-06-30
    Officer
    icon of calendar 2019-01-16 ~ 2020-06-30
    CIF 17 - Secretary → ME
  • 27
    PROFILE RISK SOLUTIONS LTD - 2025-05-01
    icon of address1 Great Tower Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,657,022 GBP2023-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-09-30
    CIF 27 - Secretary → ME
  • 28
    OCEVA RISK SERVICES LIMITED - 2017-08-24
    SAVA INTERNATIONAL (EUROPE) MARKETING LIMITED - 2015-11-16
    icon of addressC/o Gica Insurance Solutions, 40, Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -887 GBP2017-01-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-06-22
    CIF 29 - Secretary → ME
  • 29
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,587,967 GBP2020-06-30
    Officer
    icon of calendar 2018-01-02 ~ 2024-03-27
    CIF 10 - Secretary → ME

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.