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 19
  • 1
    Rea, Michael Peter
    Born in February 1966
    Individual (214 offsprings)
    Officer
    2025-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Curtis, Dean Jon
    Chief Financial Officer born in March 1970
    Individual (2 offsprings)
    Officer
    2014-09-24 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (525 offsprings)
    Officer
    2012-06-22 ~ 2012-06-28
    OF - Director → CIF 0
  • 4
    Kinnett, Stanley
    Corporate Counsel born in January 1981
    Individual (2 offsprings)
    Officer
    2012-06-28 ~ 2025-08-18
    OF - Director → CIF 0
    Kinnett, Stanley
    Individual (2 offsprings)
    Officer
    2012-06-28 ~ 2025-08-18
    OF - Secretary → CIF 0
  • 5
    Heathfield, David James
    Born in May 1978
    Individual (19 offsprings)
    Officer
    2023-05-04 ~ 2025-10-31
    OF - Director → CIF 0
  • 6
    Vredenburg, Paul
    Chief Operating Officer born in February 1972
    Individual (2 offsprings)
    Officer
    2012-06-28 ~ 2024-07-31
    OF - Director → CIF 0
  • 7
    Chapman, Tannaz
    Director born in February 1980
    Individual (2 offsprings)
    Officer
    2012-06-28 ~ 2013-06-05
    OF - Director → CIF 0
  • 8
    Henderson, Jim
    Director/Ceo born in July 1946
    Individual (3 offsprings)
    Officer
    2012-06-28 ~ 2025-08-18
    OF - Director → CIF 0
  • 9
    Donnini, David
    Director born in May 1945
    Individual (2 offsprings)
    Officer
    2012-06-28 ~ 2015-10-22
    OF - Director → CIF 0
  • 10
    Riley, Thomas
    President/Secretary & Coo born in July 1955
    Individual (2 offsprings)
    Officer
    2012-06-28 ~ 2021-04-19
    OF - Director → CIF 0
  • 11
    Gough, Sean Nigel
    Chief Operating Officer born in September 1965
    Individual (19 offsprings)
    Officer
    2023-05-04 ~ 2024-04-18
    OF - Director → CIF 0
  • 12
    Nolan, Joseph
    Director born in September 1964
    Individual (2 offsprings)
    Officer
    2012-06-28 ~ 2014-01-31
    OF - Director → CIF 0
  • 13
    Quilter, Stuart James
    Born in September 1977
    Individual (20 offsprings)
    Officer
    2016-08-16 ~ now
    OF - Director → CIF 0
  • 14
    Cohen, Aaron
    Director born in July 1975
    Individual (3 offsprings)
    Officer
    2012-06-28 ~ 2015-10-22
    OF - Director → CIF 0
  • 15
    Crawford, Charles Robertson
    Born in March 1964
    Individual (92 offsprings)
    Officer
    2025-08-18 ~ now
    OF - Director → CIF 0
  • 16
    Scott, Charles Douglas Knowles
    Born in December 1973
    Individual (133 offsprings)
    Officer
    2025-08-18 ~ now
    OF - Director → CIF 0
  • 17
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED
    - 2014-05-30 02806507
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1774 offsprings)
    Officer
    2012-06-22 ~ 2012-06-28
    OF - Secretary → CIF 0
  • 18
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED
    - 2014-05-30 02806502
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2012-06-22 ~ 2012-06-28
    OF - Director → CIF 0
  • 19
    ARTHUR J. GALLAGHER & CO.
    FC033950 FC033994... (more)
    Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, United States
    Active Corporate (13 parents, 29 offsprings)
    Person with significant control
    2025-08-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ASSUREDPARTNERS INTERNATIONAL LIMITED

Period: 2023-05-11 ~ now
Company number: 08116277
Registered names
ASSUREDPARTNERS INTERNATIONAL LIMITED - now
Standard Industrial Classification
65120 - Non-life Insurance

Related profiles found in government register
  • ASSUREDPARTNERS INTERNATIONAL LIMITED
    Info
    ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
    ASSUREDPARTNERS LIMITED - 2023-05-11
    Registered number 08116277
    Gallagher The Walbrook Building, 25 Walbrook, London EC4N 8AW
    PRIVATE LIMITED COMPANY incorporated on 2012-06-22 (13 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • ASSUREDPARTNERS INTERNATIONAL LIMITED
    S
    Registered number missing
    45, Gresham Street, London, England, EC2V 7BG
    Private Limited Company
    CIF 1 CIF 2
  • ASSUREDPARTNERS INTERNATIONAL LIMITED
    S
    Registered number missing
    45, Gresham Street, London, United Kingdom, EC2V 7BG
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    ANCHORMAN INSURANCE CONSULTANTS LIMITED
    03631690
    Unit 15 Okehampton Business Centre, Higher Stockley Mead, Okehampton, Devon, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-01-03 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    ASSUREDPARTNERS LONDON LIMITED
    - now 04152499
    PAUL NAPIER LIMITED - 2016-02-05
    DWSCO 2150 LIMITED - 2001-06-13
    Gallagher The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (30 parents)
    Person with significant control
    2016-09-07 ~ now
    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
  • 3
    ASSUREDPARTNERS REGIONS LTD
    - now 04728481
    HETTLE ANDREWS & ASSOCIATES LIMITED
    - 2024-03-18 04728481
    LAMASZ HETTLE RISK CONSULTING LIMITED - 2006-05-04
    11 Brindleyplace, Brunswick Square Brindleyplace, Birmingham
    Active Corporate (14 parents)
    Person with significant control
    2019-09-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    ASSUREDPARTNERS RISK SOLUTIONS LTD
    - now 07874295
    EVEREST RISK MANAGEMENT LTD
    - 2022-11-08 07874295
    Park House, Grosvenor Park Road, Chester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-11-02 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    ATOM INSURANCE BROKERS LTD.
    - now 04499126
    W A TRUMP INSURANCE BROKERS LIMITED - 2003-05-15
    Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-11-01 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    B & W BROKERS LIMITED
    09137324
    Centennium House, 100 Lower Thames Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-07-02 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    BORLAND INSURANCE LTD
    - now SC161245
    BORLAND FINANCIAL SERVICES LTD. - 2011-12-13
    8 Melville Street, Edinburgh
    Active Corporate (24 parents)
    Person with significant control
    2021-02-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    CIA INSURANCE SERVICES LIMITED
    04332604
    Boughton Leigh House, Brownsover Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2024-12-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    CLUB INSURE LIMITED
    - now 03535054 06939003
    NIGHTCLUB DIRECT AND MILLENIUM LEISURE LIMITED - 2013-10-10
    NIGHTCLUB DIRECT LIMITED - 1999-06-01
    Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (18 parents, 7 offsprings)
    Person with significant control
    2023-12-01 ~ 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
  • 10
    GIBSON (HAWICK) HOLDINGS LIMITED
    SC482675
    6 Oliver Place, Hawick
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    GIBSON (HAWICK) LIMITED
    SC451445
    6 Oliver Place, Hawick
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-12-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    GM INSURANCE BROKERS LIMITED
    05058019
    Gallagher, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (11 parents)
    Person with significant control
    2023-06-01 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    HARMAN KEMP HOLDINGS LIMITED
    10562770
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2024-07-02 ~ dissolved
    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
  • 14
    HARMAN KEMP LIMITED
    - now 02648779
    HARMAN KEMP NORTH AMERICA LIMITED - 2023-12-29
    ADVISER (204) LIMITED - 1991-11-21
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2024-07-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    INEVEXCO LTD
    07770177
    Suite 184 80 Churchill Square Business Centre, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2023-05-03 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 16
    L.E.M. LIMITED
    05687169
    Boughton Leigh House, Brownsover Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 17
    LT INSURANCE SERVICES LIMITED
    06832197
    73a Bute Street, Treorchy, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-04-02 ~ 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
  • 18
    PAUL NAPIER 2012 LIMITED
    08187409 04152499
    25 Moorgate, London
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 19
    PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED
    - now 04616351
    PSP WESTINSURE LIMITED - 2007-11-02
    20-22 The Bridge, Chippenham, Wiltshire
    Active Corporate (21 parents, 4 offsprings)
    Person with significant control
    2022-06-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    RED INSURE LTD
    06599229
    Park House, Grosvenor Park Road, Chester, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-11-02 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 21
    ROMERO INSURANCE BROKERS LIMITED
    - now 03362483 06902912
    ROMERO INSURANCE SERVICES LIMITED - 2000-05-22
    Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (28 parents, 4 offsprings)
    Person with significant control
    2023-12-01 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 22
    SOUTH WEST BROKERS GROUP LIMITED
    14373507
    Unit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-06-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 23
    SOUTH WEST BROKERS LIMITED
    - now 03407464
    WESTINSURE PLYMOUTH LIMITED - 2008-10-22
    DEVON INSURANCE SERVICES LIMITED - 2004-05-07
    Unit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2023-06-02 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 24
    TGC ENTERPRISES LIMITED
    12886185
    Unit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-01-03 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more 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.