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 10
  • 1
    Wood, Mark Andrew
    Born in June 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-09 ~ now
    OF - Director → CIF 0
  • 2
    Kennedy, Robert
    Born in November 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Hall, Andrew Simon Wilson
    Born in June 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 4
    Boisseau, Francois-xavier Bernard
    Born in July 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Manning, Graeme Robert
    Individual (66 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Secretary → CIF 0
  • 6
    Rugge-price, Barnaby Douglas
    Born in September 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ now
    OF - Director → CIF 0
  • 7
    King, John David, Mr.
    Born in April 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-11-10 ~ now
    OF - Director → CIF 0
  • 8
    Galbraith, Andrew James
    Born in June 1970
    Individual (25 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 9
    Shuker, Carl Anthony
    Born in December 1961
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 10
    LAW 2463 LIMITED - 2007-06-13
    icon of addressOne Creechurch Place, London
    Active Corporate (9 parents, 27 offsprings)
    Person with significant control
    icon of calendar 2020-09-13 ~ 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
Ceased 11
parent relation
Company in focus

HOWDEN UK&I HOLDINGS LIMITED

Previous name
OXFORD HOLDCO LIMITED - 2022-09-06
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HOWDEN UK&I HOLDINGS LIMITED
    Info
    OXFORD HOLDCO LIMITED - 2022-09-06
    Registered number 12875660
    icon of addressOne Creechurch Place, London EC3A 5AF
    PRIVATE LIMITED COMPANY incorporated on 2020-09-13 (5 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • HOWDEN UK&I HOLDINGS LIMITED
    S
    Registered number 12875660
    icon of addressOne, Creechurch Place, London, England, EC3A 5AF
    CIF 1
  • HOWDEN UK&I HOLDINGS LIMITED
    S
    Registered number 12875660
    icon of addressOne Creechurch Place, Creechurch Place, London, England, EC3A 5AF
    Private Limited Company in Companies House Of England And Wales, England
    CIF 2
  • HOWDEN UK&I HOLDINGS LIMITED
    S
    Registered number 12875660
    icon of addressOne Creechurch Place, London, United Kingdom, EC3A 5AF
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    TRAFALGAR HOLDCO LIMITED - 2015-05-01
    A-PLAN HOLDCO LIMITED - 2018-04-24
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    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
  • 2
    ACTIVEQUOTE HEALTH LIMITED - 2014-11-26
    MANDACO 591 LIMITED - 2009-03-23
    icon of addressGlobal Reach, Dunleavy Drive, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    1,840,363 GBP2023-09-30
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressOne, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    574,008 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-10-30 ~ 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
  • 4
    icon of address2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-17 ~ 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
  • 5
    JOHN HATTON & CO.LIMITED - 1998-04-06
    LARK LIFE & PENSIONS LIMITED - 2016-09-01
    INVESTEC LIFE & PENSIONS LIMITED - 2002-01-14
    LAPHOUSE LIMITED - 1995-10-03
    INTEGRO LIFE & PENSIONS LIMITED - 1998-12-18
    LARK EMPLOYEE BENEFITS LIMITED - 2018-06-28
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 6
    H T KIRK LIMITED - 1998-10-20
    BURTON & BRINDLEY COMMERCIAL LIMITED - 1994-06-17
    ASTON SCOTT GROUP PLC - 2007-02-01
    ROSEBAY WILLOWHERB LIMITED - 1993-09-27
    ASTON SCOTT GROUP LIMITED - 2007-03-16
    ASG RISK MANAGEMENT LIMITED - 2018-11-02
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address2 London Wall Place, London, England
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    CIF 12 - Has significant influence or controlOE
    Officer
    icon of calendar 2025-07-04 ~ now
    CIF 1 - LLP Designated Member → ME
  • 8
    MACKENZIE TAYLOR ADVISORY SERVICE LTD - 2018-07-20
    icon of address9 Glasgow Road, Paisley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    702,440 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    HOWDEN SCOTLAND LIMITED - 2023-09-28
    BRUCE STEVENSON LIMITED - 2023-07-06
    icon of address76 Coburg Street, Edinburgh
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-10-26 ~ 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
  • 10
    icon of address6 Pembroke Road, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressOne Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,531 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressAvenue House, 31 The Avenue, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,757,745 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    ELITEVALE LIMITED - 2002-11-06
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    281,608 GBP2016-12-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 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 addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2025-08-08 ~ 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
  • 15
    OVAL (1687) LIMITED - 2002-06-21
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 16
    FORBES BROKERS LIMITED - 2012-01-16
    icon of addressPress House Narborough Wood Business Park, Desford Road, Enderby, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    903,415 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ 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
  • 17
    icon of addressOne Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,028,659 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    INGENIE LIMITED - 2022-08-18
    PROJECT ROMEO NEWCO LIMITED - 2020-11-04
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 19
    GISSINGS ASSET MANAGEMENT LIMITED - 1992-08-24
    GISSINGS ACTUARIAL AND ADVISORY SERVICES LIMITED - 2002-10-09
    MINTCLAN LIMITED - 1988-06-13
    PUNTER SOUTHALL HEALTH AND PROTECTION CONSULTING LIMITED - 2015-07-03
    ENRICH REWARD LIMITED - 2014-01-08
    GISSINGS ADVISORY SERVICES LIMITED - 2008-09-05
    GISSINGS ACTUARIAL SERVICES LIMITED - 1992-10-28
    PUNTER SOUTHALL HEALTH AND PROTECTION LIMITED - 2019-08-15
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-08-11 ~ 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
  • 20
    ASSURED FUTURES LIMITED - 2023-11-01
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 21
    AHR EMPLOYMENT AND SAFETY SERVICES LIMITED - 2025-02-12
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 22
    BRUCE STEVENSON RISK MANAGEMENT LIMITED - 2013-09-02
    COMLAW NO. 524 LIMITED - 2000-10-31
    BRUCE STEVENSON INSURANCE BROKERS LIMITED - 2023-09-29
    icon of address76 Coburg Street, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 23
    ASTON LARK LIMITED - 2023-09-29
    LARK (GROUP) LIMITED - 2018-06-28
    EASTCROSS LIMITED - 1993-10-29
    INVESTEC INSURANCE (UK) LIMITED - 2002-01-14
    INTEGRO INSURANCE SERVICES LIMITED - 1998-12-29
    LARK (LONDON) LIMITED - 2002-10-01
    LIBG LIMITED - 2012-01-09
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    INCEPTA X GROUP LIMITED - 2010-07-21
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,081,761 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address37 Carmunnock Road, Mount Florida, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    946,578 GBP2022-12-31
    Person with significant control
    icon of calendar 2025-03-01 ~ 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
  • 26
    FST SOLUTIONS LIMITED - 2015-10-13
    FSTSOLUTIONS LIMITED - 2015-03-30
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    95,800 GBP2017-12-31
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 27
    SOUTH INTERNATIONAL LIMITED - 2000-05-30
    icon of addressOne, Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    954,406 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address35 Walton Road, Stockton Heath, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,261,564 GBP2022-04-01 ~ 2023-09-30
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    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
  • 29
    PROTEAN INVESTMENT RISKS LIMITED - 2018-10-25
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    389,256 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 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
  • 30
    UK VASTCO BIDCO LIMITED - 2016-07-18
    UK VAST BIDCO LIMITED - 2018-06-07
    icon of address2 Des Roches Square, Witney, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 31
    ASSURED CARE LIMITED - 1998-04-15
    A R C ASSURED LIMITED - 1998-06-02
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressOne Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,721,759 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 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
  • 33
    W B TIDEY & CO LIMITED - 2009-12-02
    icon of address197 Chapel Street, Salford, Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    26,326,186 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-03-01 ~ 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
  • 34
    icon of address98 Hornchurch Road, Hornchurch, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,474,436 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 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
  • 35
    DIMCOST LIMITED - 1990-05-21
    icon of address6 Pembroke Road, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    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
  • 36
    SCHOOL FEES SPECIALISTS LTD - 1992-07-27
    SFS GROUP PLC - 2006-03-28
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    782,590 GBP2021-02-28
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 37
    SPF PROPERTY FINANCE HOLDINGS LIMITED - 2011-03-24
    icon of addressOne Creechurch Place, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 38
    SAVILLS FINANCIAL PLANNING LIMITED - 2002-04-02
    SAVILLS FINANCIAL PLANNING LIMITED - 1999-03-10
    SAVILLS PRIVATE FINANCE LIMITED - 2011-05-18
    NETMORTGAGE LIMITED - 2000-02-29
    icon of address33 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 39
    HIGHWORTH INSURANCE LIMITED - 2024-12-12
    HIGHWORTH COVER LIMITED - 2012-08-13
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,479,976 GBP2018-12-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 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
  • 40
    icon of addressHowden House, 197-203 Chapel Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,307,207 GBP2022-03-31
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    EUROPEAN SPECIALITY RISKS LIMITED - 2011-09-21
    EUROPEAN SPECIALTY RISKS LIMITED - 2015-10-04
    icon of address1-2 Charterhouse Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,061,428 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-10-25 ~ 2025-05-01
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressOne Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-10-26 ~ 2025-06-17
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 3
    PINSURE LIMITED - 2016-11-30
    BRUNEL PROFESSIONS LTD - 2023-09-30
    icon of addressOne, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    828,789 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 2025-06-17
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 4
    icon of address37 Carmunnock Road, Mount Florida, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,938 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-01-13 ~ 2025-06-17
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors 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.