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

Smyth, Timothy John

    Related profiles found in government register
  • Smyth, Timothy John
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smyth, Timothy John
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Knoll Road, Dorking, Surrey, RH4 3EW

      IIF 8 IIF 9
    • Epsilon House, West Road Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 10
  • Smyth, Timothy John
    British insurance broker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smyth, Tim John
    British insurance broker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 20
  • Mr Timothy John Smyth
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 21, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 21
    • Epsilon House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

      IIF 22
    • Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 23 IIF 24
  • Smyth, Timothy John
    British chief executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 25
  • Smyth, Timothy John
    British chief executive officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Smyth, Timothy John
    British commercial director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 32
  • Smyth, Timothy John
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 33
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 34 IIF 35 IIF 36
    • 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 38
  • Smyth, Timothy John
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 39
    • Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, CO4 3ZQ, England

      IIF 40
    • 7, Pullman Court, Great Western Road, Gloucester, GL1 3ND, United Kingdom

      IIF 41
    • 21, Ground Floor, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 42
    • Ground Floor, 21, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 43
    • The Hamlet, Hornbeam Park, Harrogate, HG2 8RE, England

      IIF 44 IIF 45
    • C/o Precision Support Services Ltd, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, United Kingdom

      IIF 46
    • Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 47 IIF 48
    • Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ

      IIF 49
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 50 IIF 51 IIF 52
    • 34, Lime Street, London, EC3M 7AT, England

      IIF 56
    • 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 57
  • Smyth, Timothy John
    British executive director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 58
  • Smyth, Timothy John
    British insurance broker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 59
  • Smyth, Timothy John
    British insurance executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite F2, The Annex, Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 60
  • Smyth, Timothy John
    British none born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Leigh Way, Cranleigh, Surrey Gu6 8gh, GU6 8GH, England

      IIF 61
  • Mr Tim John Smyth
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 62
  • Smyth, Timothy John
    British insurance broker born in June 1967

    Registered addresses and corresponding companies
    • 1 Brockham Row, Strood Green, Betchworth, Surrey, RH3 7HU

      IIF 63
  • Smyth, Timothy John
    British reinsurance broker born in June 1967

    Registered addresses and corresponding companies
    • 49 Tanners Meadow, Brockham, Betchworth, Surrey, RH3 7NJ

      IIF 64
  • Smyth, Tim John
    British insurance broker born in June 1967

    Registered addresses and corresponding companies
    • 1 Brockham Row, Middle Street, Strood Green, Betchworth, Surrey, RH3 7HU

      IIF 65
  • Smyth, Timothy John
    British insurance broker

    Registered addresses and corresponding companies
    • 2 Knoll Road, Dorking, Surrey, RH4 3EW

      IIF 66
  • Smyth, Timothy John
    born in June 1967

    Registered addresses and corresponding companies
    • 1 Brockham Road, Middle Street, Brockham, RH3 7HL

      IIF 67
  • Mr Timothy John Smyth
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 68
    • 21, Ground Floor, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 69
    • Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    GAMSTAD NO.2 LIMITED - 2017-06-20
    Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, England
    Dissolved corporate (4 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 10 - director → ME
  • 2
    PRECISION PARTNERSHIP LIMITED - 2023-04-25
    AKRIVEIA LIMITED - 2013-11-05
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 11 offsprings)
    Officer
    2013-06-27 ~ now
    IIF 51 - director → ME
  • 3
    ONE COMMERCIAL LIMITED - 2023-04-25
    UK GENERAL (COMMERCIAL) LIMITED - 2015-05-29
    UKG COMMERCIAL LIMITED - 2014-11-04
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents)
    Officer
    2018-03-22 ~ now
    IIF 32 - director → ME
  • 4
    PANGAEA GROUP HOLDINGS LIMITED - 2023-04-14
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Officer
    2022-10-20 ~ now
    IIF 38 - director → ME
  • 5
    BINNACLE INSURANCE SERVICES LIMITED - 2023-04-25
    COMPASSUS LIMITED - 2018-10-01
    7 Pullman Court, Great Western Road, Gloucester, United Kingdom
    Corporate (9 parents)
    Officer
    2018-11-05 ~ now
    IIF 41 - director → ME
  • 6
    PANGAEA MANAGEMENT SERVICES LIMITED - 2023-06-30
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (4 parents)
    Officer
    2023-12-01 ~ now
    IIF 53 - director → ME
  • 7
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    UK UNDERWRITING LIMITED - 2011-04-11
    HALLCO 806 LIMITED - 2002-10-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-06-18 ~ now
    IIF 27 - director → ME
  • 8
    Brookfield Court Brookfield Court, Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2023-11-17 ~ now
    IIF 33 - director → ME
  • 9
    UK GENERAL INSURANCE GROUP LIMITED - 2021-01-26
    UK GENERAL INSURANCE LIMITED - 2011-04-11
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-06-18 ~ now
    IIF 30 - director → ME
  • 10
    21 Ground Floor, Hornbeam Square South, Harrogate, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 42 - director → ME
  • 11
    Precision Partnership Ltd, Epsilon House Epsilon Terrace, West Road, Ipswich
    Dissolved corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    34 Lime Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    528,732 GBP2022-12-31
    Officer
    2023-08-08 ~ now
    IIF 56 - director → ME
  • 13
    ROLAND SMITH LIMITED - 2014-04-17
    W. ROLAND SMITH (HOLDINGS) LIMITED - 1999-03-15
    ROLAND SMITH INSURANCE BROKERS (HOLDINGS) LIMITED - 1981-12-31
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (7 parents)
    Officer
    2024-03-01 ~ now
    IIF 34 - director → ME
  • 14
    THE POLICE HEALTHCARE SCHEME LIMITED - 2014-10-09
    WMP MEDICAL SCHEME COMPANY LIMITED - 2006-04-28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (7 parents)
    Officer
    2024-03-01 ~ now
    IIF 37 - director → ME
  • 15
    C/o Precision Support Services Ltd Epsilon House, West Road, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 46 - director → ME
  • 16
    Epsilon House, West Road, Ipswich, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-10-31 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    PRECISION PRIVATE CLIENT LIMITED - 2013-08-13
    Precision Partnership Limited, Epsilon House, West Road, Ipswich
    Dissolved corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 48 - director → ME
  • 18
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents)
    Officer
    2017-05-02 ~ now
    IIF 49 - director → ME
  • 19
    GAG328 LIMITED - 2011-03-22
    The Pound London Road, St Ippolyts, Hitchin, Herts
    Corporate (7 parents)
    Equity (Company account)
    25 GBP2024-02-29
    Officer
    2013-10-08 ~ now
    IIF 61 - director → ME
  • 20
    THE MEMORYDIAL TECHNOLOGY PARTNERSHIP LLP - 2003-04-07
    62 Wilson Street, London
    Dissolved corporate (105 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 67 - llp-member → ME
  • 21
    Harbour Key Limited, Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -10,064 GBP2023-06-30
    Officer
    2013-06-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 45 - director → ME
  • 23
    PBS MANAGEMENT SERVICES LTD - 2011-02-11
    The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 44 - director → ME
  • 24
    BARBARUS LIMITED - 2019-09-20
    Ground Floor, 21 Hornbeam Square South, Harrogate, North Yorkshire, England
    Corporate (5 parents)
    Officer
    2013-09-17 ~ now
    IIF 43 - director → ME
Ceased 39
  • 1
    The Walbrook Building, 25 Walbrook, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-06-15 ~ 2011-02-28
    IIF 17 - director → ME
  • 2
    LORICA CONSULTING LIMITED - 2014-06-04
    HEALTH FOR INDUSTRY LIMITED - 2005-07-15
    CONTACTBASE LIMITED - 2002-01-25
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-08 ~ 2010-02-11
    IIF 13 - director → ME
  • 3
    22-23 Cromwell Business Park, Banbury Road, Chipping Norton, England
    Corporate (5 parents)
    Officer
    2017-10-25 ~ 2019-08-22
    IIF 20 - director → ME
  • 4
    Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, England
    Corporate (5 parents)
    Equity (Company account)
    -255,625 GBP2023-10-31
    Officer
    2020-05-14 ~ 2024-11-12
    IIF 40 - director → ME
  • 5
    ACUMUS LIMITED - 2013-09-02
    The Walbrook Building, 25 Walbrook, London
    Dissolved corporate (5 parents)
    Officer
    2009-06-15 ~ 2010-11-17
    IIF 8 - director → ME
  • 6
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2021-09-20 ~ 2022-10-24
    IIF 28 - director → ME
  • 7
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-09-07 ~ 2022-10-24
    IIF 58 - director → ME
  • 8
    GAMSTAD NO.2 LIMITED - 2017-06-20
    Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-06-01 ~ 2017-09-26
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    PRECISION PARTNERSHIP LIMITED - 2023-04-25
    AKRIVEIA LIMITED - 2013-11-05
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 11 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-04-08
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    UK UNDERWRITING LIMITED - 2011-04-11
    HALLCO 806 LIMITED - 2002-10-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 1 - director → ME
  • 11
    NUMBERONECORP LIMITED - 2006-03-10
    Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-14 ~ 2010-12-03
    IIF 16 - director → ME
  • 12
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-06-18 ~ 2022-10-24
    IIF 29 - director → ME
  • 13
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-06-18 ~ 2022-10-24
    IIF 31 - director → ME
  • 14
    21 Ground Floor, Hornbeam Square South, Harrogate, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-10-08 ~ 2024-10-29
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 15
    PRECISION UNDERWRITING (IRELAND) LIMITED - 2019-04-16
    PRIME PROFESSIONS UNDERWRITING LIMITED - 2012-01-05
    LAW 2419 LIMITED - 2005-08-11
    71 Fenchurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-03-31 ~ 2018-10-10
    IIF 57 - director → ME
  • 16
    16 Eastcheap, London
    Dissolved corporate (2 parents)
    Officer
    1998-04-28 ~ 1999-12-13
    IIF 64 - director → ME
  • 17
    UKU HOLDINGS LIMITED - 2009-01-12
    DREAMACHINE LIMITED - 2006-01-31
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2022-10-24
    IIF 52 - director → ME
    2007-10-12 ~ 2008-06-10
    IIF 4 - director → ME
  • 18
    PRIMARY GROUP INTERMEDIARY SERVICES LIMITED - 2011-08-02
    MONUMENT UK LIMITED - 2006-09-13
    LAW 2354 LIMITED - 2002-09-26
    10 Fitzroy Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-01-07 ~ 2010-10-22
    IIF 11 - director → ME
    2002-10-08 ~ 2005-11-10
    IIF 63 - director → ME
  • 19
    PRIMARY CLAIMS MANAGEMENT SERVICES LIMITED - 2007-11-21
    P&T LIABILITY CLAIMS MANAGEMENT LIMITED - 2006-12-06
    PRIMARY US LIMITED - 2004-09-13
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 2 - director → ME
  • 20
    UK GENERAL (CLAIMS) LIMITED - 2015-06-05
    PRIMARY CLAIMS LIMITED - 2011-03-02
    ONLINE UNDERWRITING LIMITED - 2007-10-09
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-22 ~ 2022-10-24
    IIF 35 - director → ME
  • 21
    PRECISION UNDERWRITING (UK) LIMITED - 2019-05-01
    PPH (UK) LIMITED - 2012-01-18
    1 Great Tower Street, London, England
    Corporate (7 parents)
    Officer
    2011-12-21 ~ 2023-06-30
    IIF 59 - director → ME
  • 22
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents, 11 offsprings)
    Officer
    2018-04-12 ~ 2022-10-24
    IIF 50 - director → ME
    2007-11-05 ~ 2009-09-21
    IIF 14 - director → ME
  • 23
    SELBY ONE LIMITED - 2022-12-08
    Suite F2, The Annex, Seven Hills Business Centre, South Street, Morley, Leeds, England
    Corporate (2 parents)
    Officer
    2022-12-01 ~ 2025-01-10
    IIF 60 - director → ME
  • 24
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2022-10-24
    IIF 55 - director → ME
  • 25
    PRIMARY BROKER SERVICES LIMITED - 2006-11-28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2022-10-24
    IIF 54 - director → ME
  • 26
    PRIMARY GROUP LIMITED - 2002-07-23
    MONUMENT INSURANCE GROUP LIMITED - 1999-03-30
    LAW 742 LIMITED - 1997-05-16
    3 More London Riverside, London
    Corporate (2 parents, 1 offspring)
    Officer
    2007-10-26 ~ 2010-12-06
    IIF 18 - director → ME
  • 27
    PRIME PROFESSIONS (UK) LIMITED - 2006-07-17
    LAW 2431 LIMITED - 2005-08-11
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ 2013-06-18
    IIF 12 - director → ME
  • 28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents)
    Person with significant control
    2017-05-02 ~ 2019-04-05
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    PGUK HAB LIMITED - 2015-04-02
    110 Bishopsgate, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2008-05-15 ~ 2011-02-28
    IIF 9 - director → ME
  • 30
    PGUK HAB 2 LIMITED - 2010-03-26
    110 Bishopsgate, London, England
    Corporate (5 parents)
    Officer
    2010-02-09 ~ 2011-02-28
    IIF 7 - director → ME
  • 31
    RURAL & COMMERCIAL HOLDINGS LIMITED - 2020-03-17
    UK GENERAL (COMMERCIAL) LIMITED - 2014-11-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-02-12 ~ 2022-10-24
    IIF 25 - director → ME
  • 32
    RURAL INSURANCE GROUP LIMITED - 2020-03-17
    RAPID HOME SERVICES LIMITED - 1995-11-01
    RAPID 5025 LIMITED - 1988-06-07
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ 2022-10-24
    IIF 36 - director → ME
  • 33
    5 Brockham Row Middle Street, Strood Green, Betchworth, England
    Corporate (3 parents)
    Equity (Company account)
    867 GBP2024-04-30
    Officer
    2001-04-07 ~ 2017-01-06
    IIF 15 - director → ME
    2001-04-07 ~ 2017-01-06
    IIF 66 - secretary → ME
  • 34
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 3 - director → ME
  • 35
    MONUMENT INSURANCE BROKERS LIMITED - 2004-03-01
    LAW 747 LIMITED - 1997-05-21
    10 Fitzroy Square, London
    Dissolved corporate (1 parent)
    Officer
    2000-08-11 ~ 2003-03-18
    IIF 65 - director → ME
  • 36
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-11-29 ~ 2013-06-18
    IIF 19 - director → ME
  • 37
    TRAVELLERS PROTECTION SERVICES LIMITED - 2007-04-26
    GRAND UK INSURANCE SERVICES LIMITED - 1994-09-20
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 5 - director → ME
  • 38
    ACUMUS INSURANCE SOLUTIONS LIMITED - 2012-10-18
    PRIMARY DIRECT LIMITED - 2004-12-13
    DIRECT RESPONSE HOLDINGS LIMITED - 1998-10-26
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 6 - director → ME
  • 39
    BARBARUS LIMITED - 2019-09-20
    Ground Floor, 21 Hornbeam Square South, Harrogate, North Yorkshire, England
    Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ 2024-10-08
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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.