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
    Elliott, Graham Andrew
    Director born in February 1959
    Individual (13 offsprings)
    Officer
    2016-01-06 ~ now
    OF - director → CIF 0
  • 2
    Henriques, David Quixano
    Director born in December 1964
    Individual (7 offsprings)
    Officer
    2017-05-26 ~ now
    OF - director → CIF 0
  • 3
    Burk, Adam Daniel
    Insurance Executive born in February 1977
    Individual (1 offspring)
    Officer
    2021-02-03 ~ now
    OF - director → CIF 0
  • 4
    Arthur, Jeannie Helen
    Director born in August 1976
    Individual (9 offsprings)
    Officer
    2016-05-10 ~ now
    OF - director → CIF 0
  • 5
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05
    PAPER MERCHANTS LIMITED - 1976-12-31
    First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Corporate (3 parents, 625 offsprings)
    Equity (Company account)
    182 GBP2023-12-31
    Officer
    2019-09-01 ~ now
    OF - secretary → CIF 0
Ceased 14
  • 1
    Brooks, Andrew Lewis
    Director born in June 1965
    Individual (2 offsprings)
    Officer
    2016-05-10 ~ 2023-03-22
    OF - director → CIF 0
  • 2
    Blackburn, Charles Jonathan
    Director born in May 1963
    Individual (7 offsprings)
    Officer
    2016-04-01 ~ 2023-02-28
    OF - director → CIF 0
  • 3
    Wolyniec, Gregory
    Director born in March 1978
    Individual
    Officer
    2016-05-10 ~ 2016-10-27
    OF - director → CIF 0
  • 4
    Coupe, David
    Individual (6 offsprings)
    Officer
    2016-01-06 ~ 2016-04-01
    OF - secretary → CIF 0
  • 5
    Mr Graham Andrew Elliott
    Born in February 1959
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Rugge-price, Barnaby Douglas
    Chief Executive born in September 1969
    Individual (6 offsprings)
    Officer
    2018-09-24 ~ 2023-04-03
    OF - director → CIF 0
  • 7
    Wells, Kate Victoria
    Managing Director born in March 1971
    Individual
    Officer
    2018-09-24 ~ 2023-01-19
    OF - director → CIF 0
  • 8
    Hackett, Maureen Eleanor
    Director born in November 1964
    Individual
    Officer
    2017-02-02 ~ 2017-07-18
    OF - director → CIF 0
  • 9
    Pettifor, Ian
    Director born in October 1960
    Individual (4 offsprings)
    Officer
    2016-04-01 ~ 2022-05-01
    OF - director → CIF 0
  • 10
    Minnich, Neil Joe
    Director born in December 1960
    Individual (1 offspring)
    Officer
    2017-07-25 ~ 2018-12-01
    OF - director → CIF 0
  • 11
    Robinson, Ian Thomas
    Director born in July 1974
    Individual (2 offsprings)
    Officer
    2018-12-01 ~ 2021-02-03
    OF - director → CIF 0
  • 12
    Little, Richard Patrick
    Director born in March 1955
    Individual (13 offsprings)
    Officer
    2018-09-24 ~ 2022-10-25
    OF - director → CIF 0
  • 13
    Corporation Service Company, 2711 Centerville Road, Suite 400, Wilmington, Delaware, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-12-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 14
    DAVIES MGA SERVICES LIMITED - now
    ISIS UNDERWRITING SERVICES LIMITED - 2013-10-16
    7th Floor, 1 Minster Court, Mincing Lane, London, United Kingdom
    Corporate (6 parents, 14 offsprings)
    Officer
    2016-12-15 ~ 2019-09-02
    PE - secretary → CIF 0
parent relation
Company in focus

AZUR GROUP LIMITED

Previous names
AZUR GROUP HOLDINGS LIMITED - 2021-03-09
AZURU GROUP HOLDINGS LIMITED - 2016-09-14
AZURU GROUP LIMITED - 2016-09-14
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • AZUR GROUP LIMITED
    Info
    AZUR GROUP HOLDINGS LIMITED - 2021-03-09
    AZURU GROUP HOLDINGS LIMITED - 2016-09-14
    AZURU GROUP LIMITED - 2016-09-14
    Registered number 09938215
    Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU
    Private Limited Company incorporated on 2016-01-06 (9 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-01-05
    CIF 0
  • AZUR GROUP LIMITED
    S
    Registered number 09938215
    First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL
    Limited Company in England And Wales, England
    CIF 1
  • AZUR GROUP LIMITED
    S
    Registered number 09938215
    First Floor, Templeback, Temple Back, Bristol, England, BS1 6FL
    Private Limited Company in Companies House, England
    CIF 2
  • AZUR GROUP HOLDINGS LIMITED
    S
    Registered number 09938215
    First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2019-07-18 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    AZURU LIMITED - 2016-07-12
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (6 parents)
    Person with significant control
    2021-10-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2017-12-12 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2019-07-08 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    3 More London Riverside, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    949,283 GBP2024-02-28
    Person with significant control
    2016-12-12 ~ 2023-03-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    AZURU LIMITED - 2016-07-12
    Resolve Advisory Limited, 22 York Buildings, London
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-31
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.