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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Charles Anthony Edward Burgess

    Related profiles found in government register
  • Mr Charles Anthony Edward Burgess
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, New York Street, Manchester, M1 4HN, England

      IIF 1
  • Charles Anthony Edward Burgess
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbush Farm, Hook Lane, Lambourne End, Romford, Essex, RM4 1NR, United Kingdom

      IIF 2
  • Burgess, Charles Anthony Edward
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helens 1 Undershaft, London, EC3A 8EE

      IIF 3
    • icon of address Union, Suite 1a, 2-10 Albert Square, Manchester, M2 6LW, England

      IIF 4
  • Burgess, Charles Anthony Edward
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Bush Farm, Hook Lane, Lambourne End, Romford, RM4 1NR, England

      IIF 5
  • Burgess, Charles Anthony Edward
    British corporate financier born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbush Farm, Hook Lane, Lambourne End, Essex, RM4 1NR

      IIF 6 IIF 7
  • Burgess, Charles Anthony Edward
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burgess, Charles Anthony Edward
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helens 1 Undershaft, London, EC3A 8EE, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 6 Lloyds Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,018,075 GBP2020-12-31
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Rossington'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
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Rossington'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
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 26 - Director → ME
  • 4
    COBRA HOLDINGS LIMITED - 2007-05-24
    COBRA HOLDINGS PLC - 2012-09-11
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 18 - Director → ME
  • 5
    COMMERCIAL BROKING ALLIANCE LIMITED - 2005-12-13
    SPEED 9467 LIMITED - 2003-03-04
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 20 - Director → ME
  • 6
    ANYTERMS LIMITED - 2014-04-17
    icon of address Nci Vehicle Rescue Plc, 4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2024-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 25 - Director → ME
  • 8
    JIGSAW INSURANCE SERVICES PLC - 2023-11-23
    NCI VEHICLE RESCUE PLC - 2019-09-26
    NCI TEMP PLC - 2004-03-05
    icon of address 4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Blackbush Farm Hook Lane, Lambourne End, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    909 GBP2016-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GLOBAL SPIN LIMITED - 2012-02-24
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address 4th Floor, Clarendon House Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2024-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 23 - Director → ME
  • 14
    NCI TEMP LIMITED - 2005-03-16
    NCI VEHICLE RESCUE LIMITED - 2004-03-05
    icon of address 4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 22 - Director → ME
  • 15
    ACQUINITY PARTNERS LIMITED - 2024-05-15
    icon of address 6 Lloyds Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    189,827 GBP2020-12-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 27 - Director → ME
  • 16
    TFP SCHEMES LIMITED - 2019-01-15
    PIB LIMITED - 2017-01-17
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address 4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 11 - Director → ME
  • 18
    JARDINE GLANVILL LIMITED - 1987-05-29
    JARDINE INSURANCE BROKERS INTERNATIONAL LIMITED - 1995-12-29
    JLT CORPORATE RISKS LIMITED - 2007-07-02
    GLANVILL ENTHOVEN & CO.LIMITED - 1981-12-31
    JARDINE INSURANCE SERVICES LIMITED - 1999-04-01
    JARDINE LLOYD THOMPSON UK LIMITED - 2010-04-06
    JARDINE LLOYD THOMPSON UK LIMITED - 2000-10-02
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    icon of address 6 Lloyds Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,018,075 GBP2020-12-31
    Officer
    icon of calendar 2023-11-13 ~ 2025-01-03
    IIF 13 - Director → ME
  • 2
    UK ACTIVE VALUE INVESTMENTS LIMITED - 1998-01-19
    AON BENFIELD SECURITIES LIMITED - 2015-05-22
    BENFIELD ADVISORY LIMITED - 2009-06-03
    M M & S (2363) LIMITED - 1997-06-26
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2009-03-31
    IIF 7 - Director → ME
  • 3
    KELLY & MCDONALD LIMITED - 2000-01-19
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2009-03-31
    IIF 6 - Director → ME
  • 4
    DIXONGREEN LIMITED - 1997-01-21
    icon of address 1 Fen Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2021-12-31
    IIF 8 - Director → ME
  • 5
    MRHCUK DORMANT NO. 1 LIMITED - 2019-07-04
    MUNICH RE SYNDICATE LIMITED - 2015-12-31
    icon of address 1 Fen Court, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2022-12-31
    IIF 32 - Director → ME
  • 6
    icon of address 1 Fen Court, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2023-09-30
    IIF 9 - Director → ME
  • 7
    MINMAR (393) LIMITED - 1997-08-15
    MUNICH RE HOLDING COMPANY (UK) LIMITED - 2017-02-13
    icon of address 1 Fen Court, London, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2022-12-31
    IIF 3 - Director → ME
  • 8
    ALBISTAN LIMITED - 1976-12-31
    NMU (SPECIALTY) LTD - 2021-12-29
    NORTHERN MARINE UNDERWRITERS LIMITED - 2018-03-07
    NAIRNE, BAVIN & CO. LIMITED - 1982-08-26
    icon of address Union Suite 1a, 2-10 Albert Square, Manchester, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2023-09-18
    IIF 29 - Director → ME
    icon of calendar 2016-11-17 ~ 2022-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2019-06-05
    IIF 1 - Has significant influence or control OE
  • 9
    icon of address 82 St John Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,752,598 GBP2024-12-31
    Officer
    icon of calendar 2015-11-23 ~ 2016-09-30
    IIF 5 - Director → ME
  • 10
    WATKINS MARINE SERVICES LTD - 2010-10-19
    IBIS (274) LIMITED - 1994-12-13
    APOLLO UNDERWRITING (CONSORTIUM ONE) LIMITED - 2005-02-15
    STEWART UNDERWRITING (CONSORTIUM ONE) LIMITED - 1997-01-06
    icon of address 1 Fen Court, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-11-17 ~ 2023-09-30
    IIF 31 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.