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
    Rea, Michael Peter
    Born in February 1966
    Individual (118 offsprings)
    Officer
    icon of calendar 2025-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Charles Douglas Knowles
    Born in December 1973
    Individual (119 offsprings)
    Officer
    icon of calendar 2025-08-18 ~ now
    OF - Director → CIF 0
  • 3
    Quilter, Stuart James
    Born in September 1977
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-08-16 ~ now
    OF - Director → CIF 0
  • 4
    Crawford, Charles Robertson
    Born in March 1964
    Individual (49 offsprings)
    Officer
    icon of calendar 2025-08-18 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressCorporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, United States
    Corporate (51 offsprings)
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Curtis, Dean Jon
    Chief Financial Officer born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-24 ~ 2021-03-31
    OF - Director → CIF 0
  • 2
    Nolan, Joseph
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2012-06-28 ~ 2014-01-31
    OF - Director → CIF 0
  • 3
    Donnini, David
    Director born in May 1945
    Individual
    Officer
    icon of calendar 2012-06-28 ~ 2015-10-22
    OF - Director → CIF 0
  • 4
    Chapman, Tannaz
    Director born in February 1980
    Individual
    Officer
    icon of calendar 2012-06-28 ~ 2013-06-05
    OF - Director → CIF 0
  • 5
    Heathfield, David James
    Born in May 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ 2025-10-31
    OF - Director → CIF 0
  • 6
    Vredenburg, Paul
    Chief Operating Officer born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2024-07-31
    OF - Director → CIF 0
  • 7
    Henderson, Jim
    Director/Ceo born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2025-08-18
    OF - Director → CIF 0
  • 8
    Riley, Thomas
    President/Secretary & Coo born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2021-04-19
    OF - Director → CIF 0
  • 9
    Gough, Sean Nigel
    Chief Operating Officer born in September 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ 2024-04-18
    OF - Director → CIF 0
  • 10
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2012-06-22 ~ 2012-06-28
    OF - Director → CIF 0
  • 11
    Cohen, Aaron
    Director born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2015-10-22
    OF - Director → CIF 0
  • 12
    Kinnett, Stanley
    Corporate Counsel born in January 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2025-08-18
    OF - Director → CIF 0
    Kinnett, Stanley
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2025-08-18
    OF - Secretary → CIF 0
  • 13
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    HSE SECRETARIES LIMITED - 2003-01-20
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2012-06-22 ~ 2012-06-28
    PE - Secretary → CIF 0
  • 14
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2012-06-22 ~ 2012-06-28
    PE - Director → CIF 0
parent relation
Company in focus

ASSUREDPARTNERS INTERNATIONAL LIMITED

Previous names
ASSUREDPARTNERS LIMITED - 2016-02-11
ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
Standard Industrial Classification
65120 - Non-life Insurance

Related profiles found in government register
  • ASSUREDPARTNERS INTERNATIONAL LIMITED
    Info
    ASSUREDPARTNERS LIMITED - 2016-02-11
    ASSUREDPARTNERS HOLDINGS LIMITED - 2016-02-11
    Registered number 08116277
    icon of address45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2012-06-22 (13 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • ASSUREDPARTNERS INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of address45, Gresham Street, London, England, EC2V 7BG
    Private Limited Company
    CIF 1 CIF 2
  • ASSUREDPARTNERS INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of address45, Gresham Street, London, United Kingdom, EC2V 7BG
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of addressUnit 15 Okehampton Business Centre, Higher Stockley Mead, Okehampton, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,130,168 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    DWSCO 2150 LIMITED - 2001-06-13
    PAUL NAPIER LIMITED - 2016-02-05
    icon of address8th Floor 68 King William Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    LAMASZ HETTLE RISK CONSULTING LIMITED - 2006-05-04
    HETTLE ANDREWS & ASSOCIATES LIMITED - 2024-03-18
    icon of address11 Brindleyplace, Brunswick Square Brindleyplace, Birmingham
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    EVEREST RISK MANAGEMENT LTD - 2022-11-08
    icon of addressPark House, Grosvenor Park Road, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    159,823 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    W A TRUMP INSURANCE BROKERS LIMITED - 2003-05-15
    icon of addressBlackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    122,901 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCentennium House, 100 Lower Thames Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 7
    BORLAND FINANCIAL SERVICES LTD. - 2011-12-13
    icon of address8 Melville Street, Edinburgh
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    467,088 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBoughton Leigh House, Brownsover Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,765,666 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    NIGHTCLUB DIRECT AND MILLENIUM LEISURE LIMITED - 2013-10-10
    NIGHTCLUB DIRECT LIMITED - 1999-06-01
    icon of addressRomero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    4,837,382 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address6 Oliver Place, Hawick
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,550 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address6 Oliver Place, Hawick
    Active Corporate (2 parents)
    Equity (Company account)
    21,334 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressMetherell Gard, Burn View, Bude, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    905,778 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressC/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-02 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 14
    HARMAN KEMP NORTH AMERICA LIMITED - 2023-12-29
    ADVISER (204) LIMITED - 1991-11-21
    icon of addressC/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressSuite 184 80 Churchill Square Business Centre, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    425,787 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of addressBoughton Leigh House, Brownsover Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    900,428 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address73a Bute Street, Treorchy, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,634 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-04-02 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    PSP WESTINSURE LIMITED - 2007-11-02
    icon of address20-22 The Bridge, Chippenham, Wiltshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,743,277 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressPark House, Grosvenor Park Road, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    715,923 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 21
    ROMERO INSURANCE SERVICES LIMITED - 2000-05-22
    icon of addressRomero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    11,013,876 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressUnit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    WESTINSURE PLYMOUTH LIMITED - 2008-10-22
    DEVON INSURANCE SERVICES LIMITED - 2004-05-07
    icon of addressUnit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,996 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    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
  • 24
    icon of addressUnit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179,984 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE

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.