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 6
  • 1
    Wilkinson, Forrest
    Born in May 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Mcmillan, Carl Lloyd
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ now
    OF - Secretary → CIF 0
  • 3
    Waidhofer, Andrew Daniel
    Born in March 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ now
    OF - Director → CIF 0
  • 4
    Clark, Roy John
    Born in February 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ now
    OF - Director → CIF 0
  • 5
    Mcmanus, Brendan James
    Born in November 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ now
    OF - Director → CIF 0
  • 6
    Brown, Ryan Christopher
    Born in October 1973
    Individual (48 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Giles, Christopher Michael
    Company Director born in September 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ 2021-03-25
    OF - Director → CIF 0
  • 2
    Burr, James Floyd
    Investor born in January 1966
    Individual
    Officer
    icon of calendar 2015-12-03 ~ 2021-03-25
    OF - Director → CIF 0
  • 3
    Winkett, David James
    Director born in September 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ 2025-10-16
    OF - Director → CIF 0
  • 4
    icon of address44, 44 Esplanade, Jersey, Jersey
    Corporate
    Person with significant control
    2016-04-21 ~ 2018-04-11
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PIB GROUP LIMITED

Previous name
LOMBARD BIDCO LIMITED - 2016-08-22
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers

Related profiles found in government register
  • PIB GROUP LIMITED
    Info
    LOMBARD BIDCO LIMITED - 2016-08-22
    Registered number 09900466
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire DN22 7SW
    PRIVATE LIMITED COMPANY incorporated on 2015-12-03 (10 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-02
    CIF 0
  • PIB GROUP LIMITED
    S
    Registered number missing
    icon of addressRossington's Business Park, West Carr Road, Retford, England, DN22 7SW
    Private Limited Company
    CIF 1 CIF 2
  • PIB GROUP LIMITED
    S
    Registered number 09900466
    icon of address5th Floor, 68 Lombard Street, London, United Kingdom, EC3V 9LJ
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of addressC/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,139 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 2
    ALTO INTERMEDIARY GROUP LIMITED - 2013-07-11
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    667,612 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 5
    F&L FINANCIAL SERVICES LIMITED - 2021-01-19
    icon of address2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,697,542 GBP2025-04-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 6
    B.K. (INSURANCE) AGENCIES LIMITED - 1994-10-25
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    378,056 GBP2019-06-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    BAILY. GARNER (HEALTH & SAFETY) LIMITED - 2003-09-08
    BAILY.GARNER LIMITED - 2003-07-29
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,040,067 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,443 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    435,186 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 10
    BARBON HOLDINGS LIMITED - 2025-07-11
    icon of addressHestia House, Edgewest Road, Lincoln
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 11
    GLASSMASTER LIMITED - 1996-01-29
    ERINACEOUS INSURANCE SERVICES LIMITED - 2008-08-08
    HANOVER PARK COMMERCIAL LIMITED - 2006-11-28
    icon of addressHestia House, Edgewest Road, Lincoln
    Active Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 12
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -128,043 GBP2019-10-01 ~ 2020-09-30
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address29 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    338,615 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    974,616 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address14 Golden Square, Aberdeen
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 16
    PIMCO 2808 LIMITED - 2008-08-06
    COOKE & MASON HOLDINGS LIMITED - 2014-09-22
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 17
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-12-16 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 18
    CMR INTRUM JUSTITIA LIMITED - 2000-07-21
    FORAY 961 LIMITED - 1996-10-29
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    979,254 GBP2016-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 19
    COOPER BUSINESS SOLUTIONS LIMITED - 2005-01-14
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,704,387 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 20
    ROLCO 342 LIMITED - 2012-08-21
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HINTON & SONS LIMITED - 2011-09-14
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,794,037 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 23
    EMPROCOM CDM LIMITED - 2014-12-29
    icon of addressHestia House, Edgewest Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,129 GBP2022-06-30
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    332,944 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 25
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address68 Cornhill, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressC/o Mazars Llp, 30 Old Bailey, London, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 28
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,590 GBP2020-02-28
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 29
    JIGSAW INSURANCE SERVICES PLC - 2023-11-23
    NCI TEMP PLC - 2004-03-05
    NCI VEHICLE RESCUE PLC - 2019-09-26
    icon of address4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-02-14 ~ 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
  • 30
    JRT BROKERS LIMITED - 2015-05-14
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    791,200 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 31
    ABACAN, SMITH & PATTERSON (INSURANCE BROKERS) LIMITED - 1999-10-04
    ABACANS LIMITED - 2007-01-18
    LORICA GENERAL INSURANCE LIMITED - 2011-10-31
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
  • 32
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    332,343 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 33
    GLOBAL SPIN LIMITED - 2012-02-24
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    268,274 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    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
  • 35
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 36
    PIB (EMPLOYEE BENEFITS) LIMITED - 2018-12-21
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 37
    P J F HOLDINGS LIMITED - 2019-01-23
    AREABRASS LIMITED - 1999-04-26
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 38
    P. J. FRANKLAND LIMITED - 2019-01-02
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 39
    WILBY (GROUP) LIMITED - 2021-07-15
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 40
    COOKE & MASON PLC - 2017-03-29
    COOKE & MASON COMMERCIAL LIMITED - 1995-06-01
    FORAY 362 LIMITED - 1992-11-24
    PIB RISK SERVICES PLC - 2017-03-29
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 41
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    14,698 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 42
    BRISTOL PROFESSIONAL RISKS LIMITED - 2012-06-13
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,072,679 GBP2023-04-05
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 43
    ACQUINITY PARTNERS LIMITED - 2024-05-15
    icon of address6 Lloyds Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    189,827 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 44
    TFP SCHEMES LIMITED - 2019-01-15
    PIB LIMITED - 2017-01-17
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 45
    EQATE LIMITED - 2006-10-16
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    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
  • 46
    R A INSURANCE SERVICES LIMITED - 1997-06-11
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,092,504 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 47
    R BOLTON (MANCHESTER) LTD - 2009-04-20
    icon of addressRossington’s Business Park, West Carr Road, Retford, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92,621 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 48
    LETASSURE LTD - 2009-08-29
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    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
  • 49
    MAUDE PROPERTIES MANAGEMENT LIMITED - 1979-12-31
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172,946 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 50
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,652,537 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 51
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    395,095 GBP2021-05-30
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    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
  • 52
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Active Corporate (3 parents)
    Equity (Company account)
    486,984 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,260 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 54
    ST LUKE UW LTD - 2021-03-01
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,213 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-04-14 ~ 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
  • 55
    icon of addressC/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,668 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-10-01 ~ 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
  • 56
    JARDINE LLOYD THOMPSON UK LIMITED - 2000-10-02
    GLANVILL ENTHOVEN & CO.LIMITED - 1981-12-31
    JARDINE LLOYD THOMPSON UK LIMITED - 2010-04-06
    JLT CORPORATE RISKS LIMITED - 2007-07-02
    JARDINE INSURANCE BROKERS INTERNATIONAL LIMITED - 1995-12-29
    JARDINE GLANVILL LIMITED - 1987-05-29
    JARDINE INSURANCE SERVICES LIMITED - 1999-04-01
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 57
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 58
    icon of addressRossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    857,441 GBP2016-10-01 ~ 2017-09-30
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 59
    icon of addressRossington Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 60
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    97,991 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    CITYNET RESOURCES LIMITED - 2003-05-07
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-12-16 ~ 2018-02-25
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    SIGERSON ASSOCIATES LIMITED - 2018-02-14
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-12-21
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-21 ~ 2017-12-30
    CIF 48 - Ownership of shares – 75% or more 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.