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 10
  • 1
    Fordham, Scott
    Born in August 1975
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
  • 2
    Davies, Stuart Robert
    Born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ now
    OF - Director → CIF 0
  • 3
    Rached, Elie Abi
    Born in April 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
  • 4
    Traboulsi, Edward
    Born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-05 ~ now
    OF - Director → CIF 0
  • 5
    Chedid, Farid Sami
    Born in January 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
  • 6
    Illingworth, James Le Tall
    Born in October 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ now
    OF - Director → CIF 0
  • 7
    Horlock, Mathew David
    Born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-15 ~ now
    OF - Director → CIF 0
  • 8
    Akoob, Mahomed
    Born in June 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-05 ~ now
    OF - Director → CIF 0
  • 9
    CHEDID EUROPE REINSURANCE BROKERAGE LIMITED - 2020-07-16
    icon of addressLoizou Askani 18, Platinum Crest, Platinum Crest, Limassol, 3110, Cyprus
    Converted / Closed Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    icon of address4 Prince's Court, Prince's Road, Ferndown, Dorset, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    29,047 GBP2024-12-31
    Officer
    icon of calendar 2025-07-11 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Topche, Norman Harvey
    Company Director born in March 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-02-20 ~ 2020-02-26
    OF - Director → CIF 0
  • 2
    Blackwell, Christopher John
    Company Director born in October 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2023-05-30
    OF - Director → CIF 0
    Christopher John Blackwell
    Born in October 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Quilter, Alan Kevin
    Director born in April 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2020-02-20
    OF - Director → CIF 0
  • 4
    Petch, Steven John
    Accountant born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2020-02-20
    OF - Director → CIF 0
  • 5
    Preston, Neil David
    Individual
    Officer
    icon of calendar 2013-02-11 ~ 2013-07-18
    OF - Secretary → CIF 0
  • 6
    Staddon, Peter John
    Retired born in June 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-06 ~ 2023-06-15
    OF - Director → CIF 0
  • 7
    Harman, Christopher Gill
    Insurance Broker born in September 1950
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-02-20 ~ 2025-07-08
    OF - Director → CIF 0
  • 8
    Hayes, Richard Charles
    Born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-20 ~ 2023-06-15
    OF - Director → CIF 0
  • 9
    Glover, Michael Logan
    Director born in October 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-09-30 ~ 2019-12-31
    OF - Director → CIF 0
  • 10
    Mills, Toby Anthoney
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-15 ~ 2016-02-12
    OF - Secretary → CIF 0
  • 11
    Barker, Luke Nathan
    Director born in November 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2017-11-24
    OF - Director → CIF 0
  • 12
    Mccoy, Robin Edward
    Chief Executive Officer born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-11 ~ 2017-09-30
    OF - Director → CIF 0
  • 13
    Watson, Nicola
    Individual
    Officer
    icon of calendar 2020-10-26 ~ 2024-08-22
    OF - Secretary → CIF 0
  • 14
    Nicholson, Jane Marga
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-26 ~ 2017-09-30
    OF - Director → CIF 0
  • 15
    COPCREST CONSULTANTS LIMITED - 2001-03-22
    RANDALL & QUILTER CONSULTANTS LIMITED - 2010-03-04
    R&Q CONSULTANTS LIMITED - 2013-07-25
    icon of address71, Fenchurch Street, London, United Kingdom
    In Administration Corporate (1 parent, 37 offsprings)
    Officer
    2016-02-12 ~ 2020-02-20
    PE - Secretary → CIF 0
  • 16
    RANDALL & QUILTER MANAGEMENT HOLDINGS LIMITED - 2011-10-24
    icon of address71, Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-04
    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
  • 17
    EIGG INVESTMENTS LIMITED - 2015-09-17
    icon of address1, Vicarage Lane, Stratford, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,137,303 GBP2023-12-31
    Person with significant control
    2020-02-20 ~ 2023-06-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    icon of address71, Fenchurch Street, London, United Kingdom
    Corporate (2 offsprings)
    Person with significant control
    2018-04-04 ~ 2020-02-20
    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
  • 19
    icon of address1, Park Side Court, Greenhough Road, Lichfield, Staffordshire, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,072,390 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MILESTONE RISK SOLUTIONS LIMITED

Previous names
TRILOGY MANAGING GENERAL AGENTS LIMITED - 2023-10-12
POSTERN LINKS LIMITED - 2013-03-21
Standard Industrial Classification
65120 - Non-life Insurance
Brief company account
Fixed Assets - Investments
100,000 GBP2024-12-31
0 GBP2023-12-31
Debtors
15,973 GBP2024-12-31
17,118 GBP2023-12-31
Cash at bank and in hand
1,004,417 GBP2024-12-31
4,883 GBP2023-12-31
Current Assets
1,020,390 GBP2024-12-31
22,001 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-17,001 GBP2023-12-31
Net Current Assets/Liabilities
457,780 GBP2024-12-31
5,000 GBP2023-12-31
Total Assets Less Current Liabilities
557,780 GBP2024-12-31
5,000 GBP2023-12-31
Equity
Called up share capital
1,000,000 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
-442,220 GBP2024-12-31
4,800 GBP2023-12-31
Equity
557,780 GBP2024-12-31
5,000 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
100,000 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
480 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
15,493 GBP2024-12-31
17,118 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
15,973 GBP2024-12-31
Current, Amounts falling due within one year
17,118 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
12 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,750 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
5,677 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
52,505 GBP2024-12-31
11,324 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-12-31
140 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
0 shares2024-12-31
60 shares2023-12-31
Equity
Called up share capital
1,000,000 GBP2024-12-31
200 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
51,054 GBP2024-12-31

Related profiles found in government register
  • MILESTONE RISK SOLUTIONS LIMITED
    Info
    TRILOGY MANAGING GENERAL AGENTS LIMITED - 2023-10-12
    POSTERN LINKS LIMITED - 2023-10-12
    Registered number 08397254
    icon of address34 Lime Street, London EC3M 7AT
    PRIVATE LIMITED COMPANY incorporated on 2013-02-11 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • MILESTONE RISK SOLUTIONS LIMITED
    S
    Registered number 08397254
    icon of address34, Lime Street, London, England, EC3M 7AT
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • TRILOGY MANAGING GENERAL AGENTS LIMITED
    S
    Registered number 08397254
    icon of address1, Vicarage Lane, Stratford, London, England, E15 4HF
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address4 Prince's Court, Prince's Road, Ferndown, Dorset, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address4 Prince's Court, Prince's Road, Ferndown, Dorset, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • TRILOGY BUSINESS ADMINISTRATION SERVICES LIMITED - 2020-08-29
    icon of address6th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -211,508 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-07 ~ 2022-12-13
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.