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 3
  • 1
    Hunter, Andrew
    Individual (41 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Christopherson, Alastair James
    Born in August 1968
    Individual (34 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ now
    OF - Director → CIF 0
  • 3
    GRP RETAIL HOLDCO LIMITED - 2023-09-11
    PIMCO 2943 LIMITED - 2016-01-22
    icon of address7th Floor, Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (4 parents, 108 offsprings)
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    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
Ceased 17
  • 1
    Walton, Nathan Lucas
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2018-01-12
    OF - Director → CIF 0
  • 2
    Appleton, Robert John
    Director born in December 1977
    Individual
    Officer
    icon of calendar 2016-02-04 ~ 2016-10-12
    OF - Director → CIF 0
  • 3
    Clapp, Alexander Michael Lewis
    Director born in December 1979
    Individual (57 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-10-01
    OF - Director → CIF 0
    Clapp, David Alexander Lewis
    Company Director born in March 1976
    Individual (57 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2020-04-14
    OF - Director → CIF 0
    Mr David Alexander Lewis Clapp
    Born in March 1976
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    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
  • 4
    Herd, David Gordon
    Company Director born in June 1966
    Individual
    Officer
    icon of calendar 2013-05-14 ~ 2014-04-02
    OF - Director → CIF 0
    Herd, David Gordon
    Director born in June 1966
    Individual
    icon of calendar 2014-05-19 ~ 2018-01-12
    OF - Director → CIF 0
  • 5
    Roden, Andrew Paul
    Insurance Broker born in February 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-07-07 ~ 2023-05-15
    OF - Director → CIF 0
  • 6
    Carter, Duncan Neil
    Director born in October 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ 2024-05-13
    OF - Director → CIF 0
  • 7
    Bruce, Michael Andrew
    Insurance Broker born in September 1962
    Individual (58 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ 2022-02-07
    OF - Director → CIF 0
  • 8
    Ellison, Shaun Alexander
    Director born in May 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ 2014-05-19
    OF - Director → CIF 0
  • 9
    Garratt, Lesley Ann
    Company Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2018-01-12
    OF - Director → CIF 0
  • 10
    Parker, Christian
    Finance Director born in April 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2023-10-31
    OF - Director → CIF 0
  • 11
    Catterall, Kevin
    Company Director born in May 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2014-04-02
    OF - Director → CIF 0
    Catterall, Kevin
    Director born in May 1974
    Individual (7 offsprings)
    icon of calendar 2014-05-19 ~ 2020-02-28
    OF - Director → CIF 0
  • 12
    Crighton, Timothy Paul
    Company Director born in January 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ 2014-04-02
    OF - Director → CIF 0
    Crighton, Timothy Paul
    Director born in January 1973
    Individual (4 offsprings)
    icon of calendar 2014-05-19 ~ 2018-01-12
    OF - Director → CIF 0
  • 13
    Clapp, Michael John Lewis, Dr
    Director born in March 1947
    Individual
    Officer
    icon of calendar 2014-05-19 ~ 2018-01-12
    OF - Director → CIF 0
  • 14
    Cullum, Peter Geoffrey
    Director born in September 1950
    Individual (198 offsprings)
    Officer
    icon of calendar 2018-01-12 ~ 2020-06-12
    OF - Director → CIF 0
  • 15
    Roberts, Craig Graham
    Director born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-19 ~ 2018-01-12
    OF - Director → CIF 0
  • 16
    MINORITY VENTURE PARTNERS 2 LIMITED - 2021-07-02
    icon of address7th Floor, Corn Exchange, 55 Mark Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-03-21
    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
  • 17
    GREENS HOLDCO LIMITED - now
    MINORITY VENTURE PARTNERS LIMITED - 2019-01-24
    icon of addressVentre House, St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (4 parents)
    Officer
    2014-10-01 ~ 2018-01-12
    PE - Director → CIF 0
parent relation
Company in focus

CICG LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CICG LIMITED
    Info
    Registered number 08529230
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE
    PRIVATE LIMITED COMPANY incorporated on 2013-05-14 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • CICG LIMITED
    S
    Registered number 08529230
    icon of addressCounty House, Fourth Avenue, Crewe, England, CW1 6XL
    UNITED KINGDOM
    CIF 1
  • CICG LIMITED
    S
    Registered number 08529230
    icon of address1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY
    Limited in England And Wales, England
    CIF 2
  • CICG LIMITED
    S
    Registered number 08529230
    icon of address1, Westmere Drive, Crewe, Cheshire, England, CW1 6AY
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    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
  • 2
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53,335 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 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
  • 3
    BLACKBOARD LIMITED - 1997-06-02
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,772,286 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    DOUGLAS INSURANCE SERVICES LTD - 2003-03-12
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1997-10-01
    DOUGLAS (INSURANCE BROKERS) LIMITED - 1996-11-11
    DOUGLAS INSURANCE SERVICES LTD. - 1996-11-11
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    288,209 GBP2016-03-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,177,071 GBP2018-10-31
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,497 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    158,280 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    29,563 GBP2017-10-31
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -387,378 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,909 GBP2017-09-30
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 15
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,730 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    83,227 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,175 GBP2016-10-31
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,537 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-05-30
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    HAJCO 356 LIMITED - 2008-09-04
    GRP CLAIMS LIMITED - 2023-09-11
    RAWLINS HOLDINGS LIMITED - 2022-07-19
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,053,665 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-06-21 ~ 2022-07-12
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    BUSINESS I.S. BROKING LIMITED - 2017-11-09
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,729 GBP2021-10-31
    Person with significant control
    icon of calendar 2022-10-11 ~ 2024-05-30
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address9 Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,070 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-12-12
    CIF 4 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Right to appoint or remove members OE
    Officer
    icon of calendar 2014-09-04 ~ 2017-12-12
    CIF 1 - LLP Designated Member → ME
  • 5
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-26
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,266,459 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-07-20 ~ 2024-05-30
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.