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
    Quilter, Stuart James
    Born in September 1977
    Individual (19 offsprings)
    Officer
    2016-08-16 ~ now
    OF - Director → CIF 0
  • 2
    Crawford, Charles Robertson
    Born in March 1964
    Individual (49 offsprings)
    Officer
    2025-08-18 ~ now
    OF - Director → CIF 0
  • 3
    Rea, Michael Peter
    Born in February 1966
    Individual (121 offsprings)
    Officer
    2025-08-18 ~ now
    OF - Director → CIF 0
  • 4
    Scott, Charles Douglas Knowles
    Born in December 1973
    Individual (119 offsprings)
    Officer
    2025-08-18 ~ now
    OF - Director → CIF 0
  • 5
    Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, United States
    Active Corporate (9 parents, 14 offsprings)
    Person with significant control
    2025-08-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Kinnett, Stanley
    Corporate Counsel born in January 1981
    Individual (1 offspring)
    Officer
    2012-06-28 ~ 2025-08-18
    OF - Director → CIF 0
    Kinnett, Stanley
    Individual (1 offspring)
    Officer
    2012-06-28 ~ 2025-08-18
    OF - Secretary → CIF 0
  • 2
    Crossley, Peter Mortimer
    Solicitor born in February 1957
    Individual (38 offsprings)
    Officer
    2012-06-22 ~ 2012-06-28
    OF - Director → CIF 0
  • 3
    Curtis, Dean Jon
    Chief Financial Officer born in March 1970
    Individual (1 offspring)
    Officer
    2014-09-24 ~ 2021-03-31
    OF - Director → CIF 0
  • 4
    Cohen, Aaron
    Director born in July 1975
    Individual (1 offspring)
    Officer
    2012-06-28 ~ 2015-10-22
    OF - Director → CIF 0
  • 5
    Vredenburg, Paul
    Chief Operating Officer born in February 1972
    Individual (1 offspring)
    Officer
    2012-06-28 ~ 2024-07-31
    OF - Director → CIF 0
  • 6
    Heathfield, David James
    Born in May 1978
    Individual (6 offsprings)
    Officer
    2023-05-04 ~ 2025-10-31
    OF - Director → CIF 0
  • 7
    Nolan, Joseph
    Director born in September 1964
    Individual
    Officer
    2012-06-28 ~ 2014-01-31
    OF - Director → CIF 0
  • 8
    Chapman, Tannaz
    Director born in February 1980
    Individual
    Officer
    2012-06-28 ~ 2013-06-05
    OF - Director → CIF 0
  • 9
    Riley, Thomas
    President/Secretary & Coo born in July 1955
    Individual (1 offspring)
    Officer
    2012-06-28 ~ 2021-04-19
    OF - Director → CIF 0
  • 10
    Henderson, Jim
    Director/Ceo born in July 1946
    Individual (1 offspring)
    Officer
    2012-06-28 ~ 2025-08-18
    OF - Director → CIF 0
  • 11
    Donnini, David
    Director born in May 1945
    Individual
    Officer
    2012-06-28 ~ 2015-10-22
    OF - Director → CIF 0
  • 12
    Gough, Sean Nigel
    Chief Operating Officer born in September 1965
    Individual (9 offsprings)
    Officer
    2023-05-04 ~ 2024-04-18
    OF - Director → CIF 0
  • 13
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    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 (3 parents, 73 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2012-06-22 ~ 2012-06-28
    PE - Director → CIF 0
  • 14
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    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 (3 parents, 67 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2012-06-22 ~ 2012-06-28
    PE - Secretary → CIF 0
parent relation
Company in focus

ASSUREDPARTNERS INTERNATIONAL LIMITED

Previous names
ASSUREDPARTNERS HOLDINGS LIMITED - 2023-05-11
ASSUREDPARTNERS LIMITED - 2016-02-11
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
    45 Gresham Street, London EC2V 7BG
    PRIVATE LIMITED COMPANY incorporated on 2012-06-22 (13 years 8 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
    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
Active 24
  • 1
    Unit 15 Okehampton Business Centre, Higher Stockley Mead, Okehampton, Devon, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,130,168 GBP2022-12-31
    Person with significant control
    2023-01-03 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    PAUL NAPIER LIMITED - 2016-02-05
    DWSCO 2150 LIMITED - 2001-06-13
    8th Floor 68 King William Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-09-07 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    HETTLE ANDREWS & ASSOCIATES LIMITED - 2024-03-18
    LAMASZ HETTLE RISK CONSULTING LIMITED - 2006-05-04
    11 Brindleyplace, Brunswick Square Brindleyplace, Birmingham
    Active Corporate (7 parents)
    Person with significant control
    2019-09-02 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    EVEREST RISK MANAGEMENT LTD - 2022-11-08
    Park House, Grosvenor Park Road, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    159,823 GBP2023-12-31
    Person with significant control
    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
    Blackdown 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
    2023-11-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 6
    Centennium House, 100 Lower Thames Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    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
    8 Melville Street, Edinburgh
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    467,088 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    2021-02-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Boughton Leigh House, Brownsover Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,765,666 GBP2023-12-31
    Person with significant control
    2024-12-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    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 (10 parents, 7 offsprings)
    Equity (Company account)
    4,837,382 GBP2023-12-31
    Person with significant control
    2023-12-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    6 Oliver Place, Hawick
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,550 GBP2022-11-30
    Person with significant control
    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
    6 Oliver Place, Hawick
    Active Corporate (2 parents)
    Equity (Company account)
    21,334 GBP2023-11-30
    Person with significant control
    2023-12-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    Metherell Gard, Burn View, Bude, Cornwall, England
    Active Corporate (6 parents)
    Equity (Company account)
    905,778 GBP2023-03-31
    Person with significant control
    2023-06-01 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-07-02 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    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 (12 parents)
    Person with significant control
    2024-07-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    Suite 184 80 Churchill Square Business Centre, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    425,787 GBP2023-02-28
    Person with significant control
    2023-05-03 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    Boughton Leigh House, Brownsover Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    900,428 GBP2023-12-31
    Person with significant control
    2023-12-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 17
    73a Bute Street, Treorchy, Mid Glamorgan
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,634 GBP2024-02-29
    Person with significant control
    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
    25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 19
    PSP WESTINSURE LIMITED - 2007-11-02
    20-22 The Bridge, Chippenham, Wiltshire
    Active Corporate (12 parents)
    Equity (Company account)
    1,743,277 GBP2022-12-31
    Person with significant control
    2022-06-01 ~ 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
  • 20
    Park House, Grosvenor Park Road, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    715,923 GBP2023-12-31
    Person with significant control
    2020-11-02 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 21
    ROMERO INSURANCE SERVICES LIMITED - 2000-05-22
    Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    11,013,876 GBP2023-12-31
    Person with significant control
    2023-12-01 ~ 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
  • 22
    Unit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-06-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 23
    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 (2 parents)
    Equity (Company account)
    122,996 GBP2022-12-31
    Person with significant control
    2023-06-02 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 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
    2023-01-03 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE

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 9 February 2026 and licensed under the Open Government Licence v3.0.