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 Robert Charles Biles

    Related profiles found in government register
  • Mr Robert Charles Biles
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Cefn Mably Park, Michaelston-y-fedw, Cardiff, CF3 6AA, Wales

      IIF 1 IIF 2
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, Wales

      IIF 3
    • icon of address Llanmaes, St. Fagans, Cardiff, CF5 6DU, Wales

      IIF 4 IIF 5 IIF 6
    • icon of address 22, King Street, London, SW1Y 6QY, England

      IIF 8
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 9
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 10
  • Biles, Robert Charles
    British director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37, Cefn Mably Park, Michaelston-y-fedw, Cardiff, South Glamorgan, CF3 6AA

      IIF 11
    • icon of address Llanmaes, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 12
  • Biles, Robert Charles
    British registrar born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37 Cefn Mably Park, Cardiff, CF3 6AA

      IIF 13
  • Biles, Robert Charles
    British solicitor born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37 Cefn Mably Park, Cardiff, CF3 6AA

      IIF 14 IIF 15 IIF 16
    • icon of address 37, Cefn Mably Park, Michaelston-y-fedw, Cardiff, CF3 6AA, Wales

      IIF 17 IIF 18
    • icon of address 37 Cefn Mably Park, Michaelston-y-fedw, Cardiff, Cardiff, CF3 6AA, United Kingdom

      IIF 19 IIF 20
    • icon of address Llanmaes, Michaelston Road, Cardiff, CF5 6DU, United Kingdom

      IIF 21
    • icon of address Llanmaes, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Llanmaes, St. Fagans, Cardiff, CF5 6DU, Wales

      IIF 26 IIF 27 IIF 28
    • icon of address Llanmaes, St. Fagans, Cardiff, CF56DU, United Kingdom

      IIF 29
    • icon of address Llanmaes, St Fagans, Cardiff, Wales, CF5 6DU, Wales

      IIF 30
    • icon of address Aldgate Tower, 2 Leman Street, London, E1 8QN, United Kingdom

      IIF 31
    • icon of address One, Strand, London, WC2N 5EJ, United Kingdom

      IIF 32
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 33
  • Mr Robert Charles Biles
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Strand, London, WC2N 5EJ, United Kingdom

      IIF 34
  • Biles, Robert Charles
    born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37 Cefn Mably Park, Michaelston-y-fedw, Cardiff, CF3 6AA

      IIF 35
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, South Glamorgan, CF5 6DU, Uk

      IIF 36
    • icon of address Llanmaes, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Biles, Robert Charles
    British registrar

    Registered addresses and corresponding companies
    • icon of address 37 Cefn Mably Park, Cardiff, CF3 6AA

      IIF 45
  • Biles, Robert Charles
    British solicitor

    Registered addresses and corresponding companies
  • Biles, Robert Charles
    British solicitor born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Strand, London, WC2N 5EJ, England

      IIF 56
    • icon of address One, Strand, London, WC2N 5EJ, United Kingdom

      IIF 57
  • Biles, Robert Charles

    Registered addresses and corresponding companies
    • icon of address Llanmaes, St Fagans, Cardiff, South Glamorgan, CF5 6DU, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 21, Grosvenor Place, London, SW1X 7EA, England

      IIF 61
  • Biles, Robert

    Registered addresses and corresponding companies
    • icon of address Llanmaes, St Fagans, Cardiff, CF5 6DU

      IIF 62 IIF 63
    • icon of address Llanmaes, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Llanmaes, St Fagans, Cardiff, CF5 6DU, Wales

      IIF 68
    • icon of address 102 Sunlight House, Quay Street, Manchester, M3 3JZ

      IIF 69 IIF 70
    • icon of address 4 St. Giles Court, Southampton Street, Reading, Berkshire, RG1 2QL

      IIF 71 IIF 72
    • icon of address 4 St Giles Court, Southampton Street, Reading, RG1 2QL

      IIF 73
    • icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 27
  • 1
    CULVER FINANCIAL SERVICES LIMITED - 2011-10-05
    CULVER EMPLOYEE BENEFITS LIMITED - 2009-06-19
    AEGIS EMPLOYEE BENFITS LIMITED - 2006-05-10
    CULVER EMPLOYEE BENEFITS LIMITED - 2006-04-19
    ADVANCED VIRTUAL NETWORKS LIMITED - 2004-10-06
    ADVANCED VIRTUAL NETWORK SERVICES LIMITED - 2003-08-13
    HOTHOUSE MEDIA SERVICES LIMITED - 2003-08-04
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    icon of address Llanmaes, St. Fagans, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Llanmaes, St Fagans, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-09-26 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    ACR SOLICITORS LLP - 2013-03-13
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    117,525 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Llanmaes, St. Fagans, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address One, Strand, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,243 GBP2024-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 56 - Director → ME
  • 7
    CENTURION LEGAL HOLDINGS LIMITED - 2022-11-01
    CHILD & CHILD LAW LIMITED - 2022-11-01
    icon of address One, Strand, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CENTURION LEGAL HOLDINGS LIMITED - 2022-11-02
    CHILD & CHILD HOLDINGS LIMITED - 2022-11-01
    CENTURION LEGAL HOLDINGS LIMITED - 2022-10-31
    CHILD & CHILD LAW LIMITED - 2022-11-01
    icon of address One, Strand, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    373,919 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Llanmaes, St. Fagans, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 29 - Director → ME
  • 10
    THE REGENT ORGANISATION LIMITED - 2010-08-23
    REGENT RISK MANAGEMENT LIMITED - 1997-09-19
    icon of address 4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 73 - Secretary → ME
  • 11
    icon of address Llanmaes, St Fagans, Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 12
    icon of address Llanmaes, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 13
    icon of address Llanmaes, St. Fagans, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Llanmaes, St. Fagans, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Llanmaes, St. Fagans, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    GORDON DADDS BC LLP - 2015-04-02
    MICHAEL KELLY LLP - 2014-07-09
    icon of address 6 Agar Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 17
    79 SMAC LIMITED - 2017-11-07
    icon of address 37 Cefn Mably Park, Michaelston-y-fedw, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,525,974 GBP2024-03-31
    Officer
    icon of calendar 2012-06-30 ~ now
    IIF 33 - Director → ME
    icon of calendar 2011-11-09 ~ now
    IIF 74 - Secretary → ME
  • 19
    icon of address Llanmaes, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 20
    icon of address Llanmaes, St Fagans, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 54 - Secretary → ME
  • 21
    REGENT WEALTH MANAGEMENT LIMITED - 2010-04-06
    icon of address 4 St. Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 22
    CULVER EMPLOYEE BENEFIT CONSULTANTS LIMITED - 2014-03-20
    REGENT EMPLOYEE BENEFIT CONSULTANTS LIMITED - 2011-12-14
    icon of address Llanmaes, St Fagans, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 62 - Secretary → ME
  • 23
    REGENT PERSONAL RESOURCE MANAGEMENT LIMITED - 2001-12-31
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 69 - Secretary → ME
  • 24
    REGENT PENSIONS MANAGEMENT LIMITED - 2002-01-08
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 70 - Secretary → ME
  • 25
    OAKGRANITE LIMITED - 2010-09-15
    icon of address Llanmaes, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 26
    SEXTANT VENTURES LIMITED - 2006-03-01
    icon of address 53 London Fruit & Wool Exchange, Brushfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 46 - Secretary → ME
  • 27
    CROCUS STONE LIMITED - 2010-08-23
    icon of address 4 St. Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 72 - Secretary → ME
Ceased 27
  • 1
    CULVER FINANCIAL SERVICES LIMITED - 2011-10-05
    CULVER EMPLOYEE BENEFITS LIMITED - 2009-06-19
    AEGIS EMPLOYEE BENFITS LIMITED - 2006-05-10
    CULVER EMPLOYEE BENEFITS LIMITED - 2006-04-19
    ADVANCED VIRTUAL NETWORKS LIMITED - 2004-10-06
    ADVANCED VIRTUAL NETWORK SERVICES LIMITED - 2003-08-13
    HOTHOUSE MEDIA SERVICES LIMITED - 2003-08-04
    icon of address 4 St Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-04-21
    IIF 15 - Director → ME
  • 2
    ACR SOLICITORS LLP - 2013-03-13
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    117,525 GBP2024-03-31
    Officer
    icon of calendar 2005-09-22 ~ 2008-04-17
    IIF 35 - LLP Designated Member → ME
    icon of calendar 2008-06-12 ~ 2019-09-23
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-23
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AMS PITMAN LIMITED - 2006-09-08
    AMS LOGISTICS LIMITED - 2004-07-19
    D&A (1098) LIMITED - 2003-03-11
    icon of address Llanmaes, St Fagans, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-07 ~ 2012-02-20
    IIF 47 - Secretary → ME
  • 4
    GORDON DADDS LONDON LLP - 2016-07-16
    icon of address 6 Agar Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2014-04-24
    IIF 38 - LLP Designated Member → ME
  • 5
    LPH PITMAN LIMITED - 2008-02-14
    MAX INSURANCE BROKERS LTD. - 2017-04-26
    CULVER LONDON LIMITED - 2011-05-19
    H. PITMAN & CO. LIMITED - 1988-03-18
    H PITMAN & CO LIMITED - 2008-05-19
    icon of address 20 Garrett Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,376,233 GBP2024-12-31
    Officer
    icon of calendar 2008-01-31 ~ 2011-04-19
    IIF 53 - Secretary → ME
  • 6
    AWH ACQUISITION CORP LTD - 2025-01-13
    EVERGREEN REGULATORY LIMITED - 2022-11-29
    J&R LEGAL LIMITED - 2020-11-19
    icon of address Suite 1 Business Development Centre, Eanam Wharf, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    296,985 GBP2024-09-30
    Officer
    icon of calendar 2020-02-07 ~ 2020-11-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-10-20
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    REB TRUSTEES LIMITED - 2011-12-22
    icon of address 60 Minster Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2010-11-24
    IIF 25 - Director → ME
    icon of calendar 2010-11-24 ~ 2016-06-29
    IIF 68 - Secretary → ME
  • 8
    icon of address Tudor House, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    89,106 GBP2024-04-30
    Officer
    icon of calendar 2004-04-28 ~ 2005-05-03
    IIF 13 - Director → ME
    icon of calendar 2004-04-28 ~ 2005-05-03
    IIF 45 - Secretary → ME
  • 9
    icon of address Tudor House, 16 Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    6,806 GBP2025-04-30
    Officer
    icon of calendar 2004-12-03 ~ 2006-03-30
    IIF 16 - Director → ME
    icon of calendar 2004-12-03 ~ 2005-06-23
    IIF 51 - Secretary → ME
  • 10
    CENTURION LEGAL HOLDINGS LIMITED - 2022-11-02
    CHILD & CHILD HOLDINGS LIMITED - 2022-11-01
    CENTURION LEGAL HOLDINGS LIMITED - 2022-10-31
    CHILD & CHILD LAW LIMITED - 2022-11-01
    icon of address One, Strand, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    373,919 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ 2022-11-02
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ 2022-11-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    CULVER RICHARDS LIMITED - 1999-07-01
    D. G. DURHAM RICHARDS LIMITED - 1993-03-19
    R.I. RICHARDS LIMITED - 1989-03-21
    CULVER INSURANCE BROKERS LIMITED - 2001-05-21
    icon of address 13 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2016-06-29
    IIF 48 - Secretary → ME
  • 12
    icon of address Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2011-03-31
    IIF 14 - Director → ME
    icon of calendar 2015-04-01 ~ 2016-06-29
    IIF 20 - Director → ME
  • 13
    icon of address 6 Agar Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2014-04-25
    IIF 40 - LLP Designated Member → ME
  • 14
    icon of address 6 Agar Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2014-04-25
    IIF 37 - LLP Designated Member → ME
  • 15
    icon of address 6 Agar Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2014-04-25
    IIF 39 - LLP Designated Member → ME
  • 16
    AEGIS MORTGAGES LIMITED - 2004-03-11
    AAC DIRECT LIMITED - 2017-09-08
    MACHSTONE LIMITED - 1988-09-20
    AEGIS FINANCIAL SERVICES LIMITED - 2012-08-16
    GD EMPLOYEE BENEFITS LIMITED - 2020-03-31
    icon of address 13 Hanover Square, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2016-06-29
    IIF 19 - Director → ME
    icon of calendar 2007-02-06 ~ 2011-10-10
    IIF 52 - Secretary → ME
  • 17
    HANOVER FINANCIAL MANAGEMENT LIMITED - 2023-04-24
    CULVER ASSET MANAGEMENT LIMITED - 2018-02-27
    BROWN HFM LIMITED - 2023-05-16
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2016-06-29
    IIF 22 - Director → ME
    icon of calendar 2013-06-27 ~ 2016-06-29
    IIF 64 - Secretary → ME
  • 18
    BROOK STREET HOLDINGS LLP - 2018-07-27
    GORDON DADDS WALES LLP - 2015-05-06
    GORDON DADDS INTERNATIONAL LLP - 2018-12-18
    GORDON DADDS HOLDINGS LLP - 2018-12-31
    INCE GORDON DADDS HOLDINGS LLP - 2023-05-11
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Liquidation Corporate (1 parent, 16 offsprings)
    Officer
    icon of calendar 2016-06-16 ~ 2019-09-23
    IIF 42 - LLP Member → ME
  • 19
    GORDON DADDS CONSULTING LLP - 2019-01-28
    GORDON DADDS CONSULTANCY LLP - 2013-07-02
    icon of address 33 Charles Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2013-07-25
    IIF 41 - LLP Designated Member → ME
  • 20
    GORDON DADDS SUPPORT SERVICES LIMITED - 2019-01-22
    BROOK STREET SUPPORT SERVICES LIMITED - 2018-12-03
    INCE GORDON DADDS SERVICES LIMITED - 2023-05-22
    icon of address C/o Quantuma 3rd Floor 37, Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2016-06-29
    IIF 60 - Secretary → ME
  • 21
    CULVER HOLDINGS LIMITED - 2021-01-08
    CULVER HOLDINGS LIMITED - 2017-03-31
    GORDON DADDS GROUP LIMITED - 2017-08-03
    CULVER HOLDINGS PLC - 2013-04-15
    WEMHAVEN PLC - 1991-06-28
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2016-06-29
    IIF 55 - Secretary → ME
  • 22
    CULVER INSURANCE BROKERS LIMITED - 2009-02-05
    CULVER STUART LIMITED - 2001-05-21
    TORBENITE LIMITED - 1999-01-15
    TRAVELGUARD LIMITED - 1997-09-19
    SECURESECTOR LIMITED - 1991-06-04
    icon of address Tower Gate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2008-07-28
    IIF 49 - Secretary → ME
  • 23
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2021-11-09
    IIF 11 - Director → ME
  • 24
    CULVER EMPLOYEE BENEFIT CONSULTANTS LIMITED - 2014-03-20
    REGENT EMPLOYEE BENEFIT CONSULTANTS LIMITED - 2011-12-14
    icon of address Llanmaes, St Fagans, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2010-11-23
    IIF 24 - Director → ME
  • 25
    icon of address Llanmaes, St. Fagans, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2010-08-12
    IIF 63 - Secretary → ME
  • 26
    OAKGRANITE LIMITED - 2010-09-15
    icon of address Llanmaes, St Fagans, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2010-08-31
    IIF 12 - Director → ME
  • 27
    CROCUS STONE LIMITED - 2010-08-23
    icon of address 4 St. Giles Court, Southampton Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2010-06-01
    IIF 21 - 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.