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
    Gulliford, Simon James
    Born in June 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Worrell, Robert Laurence
    Born in December 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Wilton, Sarah Margaret
    Born in January 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-11-07 ~ now
    OF - Director → CIF 0
  • 4
    Williams, Huw Scott
    Born in August 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ now
    OF - Director → CIF 0
  • 5
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    ANDINSURE LIMITED - 2021-09-14
    SOLMAX TRADING LIMITED - 1999-03-26
    CATTERALL INSURANCE SERVICES LIMITED - 2006-09-29
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (7 parents, 296 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Erotocritou, Antonios
    Group Finance Director born in May 1971
    Individual (55 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ 2019-02-11
    OF - Director → CIF 0
  • 2
    Bunker, Philip Mark
    Born in October 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-04-29 ~ 2022-09-30
    OF - Director → CIF 0
  • 3
    Clarke, Dean
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ 2022-02-22
    OF - Secretary → CIF 0
  • 4
    Gouriet, Geoffrey Costerton
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ 2018-12-11
    OF - Secretary → CIF 0
  • 5
    Alway, Alexander Douglas
    Born in April 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ 2019-12-31
    OF - Director → CIF 0
  • 6
    Cougill, Diane
    Chief Finance Officer born in September 1963
    Individual (98 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ 2022-07-22
    OF - Director → CIF 0
  • 7
    Mackle, Feilim
    Director born in July 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ 2023-01-27
    OF - Director → CIF 0
  • 8
    ARDONAGH FINCO UK LIMITED - now
    TIG FINCO PLC - 2017-05-23
    TIG FINCO LTD. - 2015-03-30
    KIRS FINCO PLC - 2017-07-14
    ARDONAGH FINCO PLC
    - 2024-06-04
    icon of address2, Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    2018-09-03 ~ 2024-06-06
    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
parent relation
Company in focus

ARDONAGH ADVISORY BROKING HOLDINGS LIMITED

Previous names
ARDONAGH ADVISORY HOLDINGS LIMITED - 2023-10-03
TOWERGATE INSURANCE BROKING HOLDINGS LIMITED - 2019-12-12
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • ARDONAGH ADVISORY BROKING HOLDINGS LIMITED
    Info
    ARDONAGH ADVISORY HOLDINGS LIMITED - 2023-10-03
    TOWERGATE INSURANCE BROKING HOLDINGS LIMITED - 2023-10-03
    Registered number 11550030
    icon of address2 Minster Court, Mincing Lane, London EC3R 7PD
    PRIVATE LIMITED COMPANY incorporated on 2018-09-03 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-02
    CIF 0
  • ARDONAGH ADVISORY BROKING HOLDINGS LIMITED
    S
    Registered number missing
    icon of address1, Minster Court, London, England, EC3R 7AA
    Limited Company
    CIF 1
  • ARDONAGH ADVISORY BROKING HOLDINGS LIMITED
    S
    Registered number missing
    icon of address2, Minster Court, London, England, EC3R 7PD
    Limited Company
    CIF 2
  • ARDONAGH ADVISORY BROKING HOLDINGS LIMITED
    S
    Registered number missing
    icon of address2, Minster Court, Mincing Lane, London, England, EC3R 7PD
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    135,834 GBP2023-07-02
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    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
  • 2
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    BROOMCO (2274) LIMITED - 2000-09-19
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    129,271 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    868,590 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address221 Church Street, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    616,370 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-03-03 ~ 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
  • 6
    icon of addressWhinfield House Exmouth Road, Exton, Exeter, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    868,659 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-01 ~ 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
  • 7
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLansdowne House, Hoghton Street, Southport, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ 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
  • 10
    HEALTH MATTERS INSURANCE CONSULTANTS LIMITED - 2002-09-03
    icon of address5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire
    Active Corporate (4 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2019-03-06 ~ 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
  • 11
    TLO INSURANCE SERVICES LIMITED - 2015-06-26
    icon of address140 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,027,356 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 12
    MILLS & WOOD INSURANCE BROKERS LIMITED - 2003-12-05
    icon of address2 Minster Court, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    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
  • 13
    INDEPENDENT SALES FORCE SOLUTIONS LIMITED - 2014-09-29
    icon of addressWest Park House, 23 Cumberland Place, Southampton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,037,989 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-03-03 ~ 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
  • 15
    HOXTON RISK SERVICE LIMITED - 2020-12-11
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -807,793 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    625,126 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressMarionette House 73/75, Whitegate Drive, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    2,156,676 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    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
  • 18
    MCM (SHROPSHIRE) LIMITED - 2016-06-24
    icon of address2 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    898,199 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 19
    CAPITA SPECIALIST INSURANCE SOLUTIONS LIMITED - 2018-06-07
    WYNCHGATE HOLDINGS (1997) LIMITED - 2003-01-15
    VELOCITY 202 LIMITED - 1997-08-07
    CAPITA ABSENCE MANAGEMENT SERVICES LIMITED - 2009-12-31
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    1,034,337 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 33 - Ownership of shares – More than 50% but less than 75%OE
    CIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 33 - Right to appoint or remove directorsOE
  • 21
    PINESILVER LIMITED - 2007-04-25
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-24 ~ 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
  • 22
    icon of addressOutgang Lane, Osbaldwick, York, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    530,041 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address6 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    206,419 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of addressMezzanine Floor, 75 King William Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -345 GBP2018-06-30
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    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
  • 25
    icon of address43 Richmond Hill, Bournemouth, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    482,971 GBP2022-08-12 ~ 2022-12-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    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
  • 26
    icon of addressCharter Court, 2 Well House Barns, Chester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,146,898 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 27
    icon of address1 Southview House St Austell Enterprise Park, Carclaze, St Austell, Cornwall, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,531,015 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 28
    icon of address1 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    160,658 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressLansdowne House 36 Hoghton Street, Southport, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressPaxton House, 11 Woodside Crescent, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    131,814 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 31
    D. PHILLIPS (INSURANCE BROKERS) LIMITED - 2014-04-17
    D. PHILLIPS (I.B.) LIMITED - 1993-11-23
    icon of address37 Brown Street, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    41,818 GBP2022-09-30
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 32
    icon of address9 Lord Street, Gainsborough, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    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
  • 33
    icon of addressIndemnity House 131 Main Road, Broughton, Chester, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 34
    ADEREX TRADING LIMITED - 2013-04-24
    icon of addressSuite B, First Floor, 144-146 East Barnet Road, New Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    324,585 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 35
    icon of addressUsay House, 5 Hercules Court Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    698,380 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    22,045 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-09-01
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 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.