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 4
  • 1
    Nathan, Clive Adam
    Born in April 1965
    Individual (27 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Bruce, Michael Andrew
    Born in September 1962
    Individual (58 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Hunter, Andrew Stewart
    Individual (197 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ now
    OF - Secretary → CIF 0
  • 4
    PIMCO 2937 LIMITED - 2016-01-22
    icon of address7th Floor, Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Margrett, David Basil
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2013-09-27 ~ 2020-06-12
    OF - Director → CIF 0
  • 2
    Hunt Of Wirral, David, Lord
    Non Executive Director born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-26 ~ 2024-03-31
    OF - Director → CIF 0
  • 3
    Ross, Stephen Alan
    Director born in February 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-09-27 ~ 2018-05-01
    OF - Director → CIF 0
  • 4
    Rock, Philip Paul
    Finance Director born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Cullum, Peter Geoffrey
    Director born in September 1950
    Individual (198 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-06-12
    OF - Director → CIF 0
  • 6
    icon of address110, Fenchurch Street, London, England, England
    Active Corporate (5 parents, 153 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,337 GBP2022-12-31
    Officer
    2015-02-01 ~ 2015-12-04
    PE - Secretary → CIF 0
  • 7
    PIMCO 2938 LIMITED - 2016-01-22
    icon of address7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BROWN & BROWN MGA HOLDCO (UK) LIMITED

Previous names
GRP MGA HOLDCO LIMITED - 2023-09-11
PIMCO 2939 LIMITED - 2016-01-22
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • BROWN & BROWN MGA HOLDCO (UK) LIMITED
    Info
    GRP MGA HOLDCO LIMITED - 2023-09-11
    PIMCO 2939 LIMITED - 2023-09-11
    Registered number 08708482
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE
    PRIVATE LIMITED COMPANY incorporated on 2013-09-27 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • BROWN & BROWN MGA HOLDCO (UK) LIMITED
    S
    Registered number 8708482
    icon of address7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
    Company Limited By Shares in Registrar Of Companies For England & Wales, United Kingdom
    CIF 1
    Limited By Shares in Companies House, United Kingdom
    CIF 2
    Limited By Shares in Registrar Of Companies For England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    GRP CLAIMS LIMITED - 2023-09-11
    RAWLINS HOLDINGS LIMITED - 2022-07-19
    HAJCO 356 LIMITED - 2008-09-04
    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 2022-07-12 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    PIMCO 2952 LIMITED - 2019-01-30
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    348,230 GBP2018-03-31
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    CAMBERFORD LAW PLC - 2018-11-01
    CAMBERFORD LAW PLC - 2009-01-30
    CAMBERFORD LAW & CO. LIMITED - 1993-02-08
    CAMBERFORD INSURANCE AGENCY LIMITED - 1976-12-31
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,261,419 GBP2018-03-31
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    ROSEMONT INSURANCE SERVICES LIMITED - 2009-09-24
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    MANIC DIGITAL LTD - 2017-04-07
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    INFINITY SPORTS AND LEISURE LIMITED - 2013-11-12
    CCV LETTING AGENT SOLUTIONS LIMITED - 2010-08-24
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-09 ~ 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
  • 9
    NUCLEUS (2014) LTD - 2017-11-24
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,387 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-06-24 ~ 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
  • 10
    SCIEMUS LTD - 2018-08-06
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    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
  • 11
    icon of addressCranbrook Business Centre, High Street, Cranbrook, Kent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    297,508 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    PLUM (HOME) LIMITED - 2009-11-11
    PLUM HOME LIMITED - 2002-11-14
    LONG COMPANIES 207 LIMITED - 2002-08-22
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    ACREDON LIMITED - 1995-10-02
    icon of addressStanhope House, 12 Stanhope Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    282,493 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    614,865 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-07-19 ~ 2021-09-30
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.