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

Riley, Stephen John

    Related profiles found in government register
  • Riley, Stephen John
    British building contractor born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kenyon Road, Brierfield, Nelson, BB9 5SP, England

      IIF 1
  • Riley, Stephen John
    British chief executive officer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Englemere Park, Oxshott, Leatherhead, Surrey, KT22 0QS

      IIF 2 IIF 3 IIF 4
  • Riley, Stephen John
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Englemere Park, Oxshott, Leatherhead, Surrey, KT22 0QS

      IIF 5 IIF 6
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 7
  • Riley, Stephen John
    British contracts director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kenyon Road, Nelson, Lancashire, BB9 5SP

      IIF 8
    • icon of address 8, Kenyon Road, Nelson, Lancashire, BB9 5SP, England

      IIF 9
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP

      IIF 10
    • icon of address Barnfield Construction Limited, 8 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SP

      IIF 11
  • Riley, Stephen John
    British deputy general manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Englemere Park, Oxshott, Leatherhead, Surrey, KT22 0QS

      IIF 12
  • Riley, Stephen John
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Wilderswood, Horwich, Bolton, Lancashire, BL6 6SA, United Kingdom

      IIF 13
    • icon of address Barnfield Construction Ltd, Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, United Kingdom

      IIF 14
  • Riley, Stephen John
    British executive director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Stephen John
    British general manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Englemere Park, Oxshott, Leatherhead, Surrey, KT22 0QS

      IIF 23 IIF 24
  • Riley, Stephen John
    British insurance born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 25
  • Riley, Stephen John
    British insurance executive born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Englemere Park, Oxshott, Leatherhead, Surrey, KT22 0QS

      IIF 26
  • Riley, Stephen John
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Stephen John
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 30
  • Riley, Stephen John
    British insurance born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Minster Building, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 31
  • Riley, Stephen John
    British non-executive director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 20, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 32
    • icon of address Room 790, Lloyd's, 1 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 30 - Director → ME
  • 2
    RATEBRICK LIMITED - 2005-03-03
    icon of address 266 Kingsland Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    48 GBP2023-09-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 25 - Director → ME
Ceased 30
  • 1
    PRECIS (2305) LIMITED - 2003-01-22
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2015-02-10
    IIF 16 - Director → ME
  • 2
    ATRIUM COCKELL UNDERWRITING LIMITED - 1999-10-07
    ATRIUM UNDERWRITING LIMITED - 1997-01-09
    RIGHOLD LIMITED - 1986-03-12
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2024-07-31
    IIF 32 - Director → ME
  • 3
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    ATRIUM UNDERWRITING PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    MURRAY UNDERWRITING PLC - 1993-12-10
    icon of address Level 20 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ 2021-11-30
    IIF 33 - Director → ME
  • 4
    NOVAE UNDERWRITING LIMITED - 2018-03-11
    SVB UNDERWRITING SERVICES LIMITED - 2005-02-28
    CLM UNDERWRITING LIMITED - 2000-03-23
    CLM GROUP HOLDINGS LIMITED - 1999-02-24
    HACKREMCO (NO.1028) LIMITED - 1995-06-05
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 1999-10-22
    IIF 28 - Director → ME
  • 5
    HACKREMCO (NO.594) LIMITED - 1990-07-31
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2015-02-10
    IIF 19 - Director → ME
  • 6
    COBCO 932 LIMITED - 2012-04-17
    icon of address 8 Kenyon Road, Nelson, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -45,916 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2022-01-31
    IIF 8 - Director → ME
  • 7
    GENESIS BUSINESS PARK LIMITED - 2011-09-06
    icon of address 8 Kenyon Road, Nelson, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -308,479 GBP2023-12-31
    Officer
    icon of calendar 2010-08-26 ~ 2022-01-31
    IIF 9 - Director → ME
  • 8
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    7,906,435 GBP2017-12-31
    Officer
    icon of calendar 2004-01-20 ~ 2022-12-31
    IIF 11 - Director → ME
  • 9
    HACKREMCO (NO.1194) LIMITED - 1996-12-11
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2015-02-10
    IIF 18 - Director → ME
  • 10
    HACKREMCO (NO.1229) LIMITED - 1997-06-25
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2015-02-10
    IIF 21 - Director → ME
  • 11
    CNA CORPORATE CAPITAL LIMITED - 2002-01-17
    PRECIS (1384) LIMITED - 1995-10-18
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2001-12-20
    IIF 27 - Director → ME
  • 12
    icon of address 1 More London Place, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2002-04-30
    IIF 6 - Director → ME
  • 13
    icon of address Oak House, 5 Woodend Park, Cobham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,955 GBP2024-06-30
    Officer
    icon of calendar 2007-05-08 ~ 2013-09-30
    IIF 26 - Director → ME
  • 14
    icon of address 1 Barn Acre, Blackrod, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2010-03-18
    IIF 13 - Director → ME
  • 15
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2015-02-10
    IIF 15 - Director → ME
  • 16
    BRITISH AVIATION INSURANCE GROUP LIMITED - 2000-09-27
    BAIG UNDERWRITING AGENCY LIMITED - 1990-10-18
    HACKREMCO (NO.595) LIMITED - 1990-08-01
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2014-10-15
    IIF 20 - Director → ME
  • 17
    GLOBAL (BAIG) LIMITED - 2001-10-04
    GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED - 2000-09-27
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2015-02-10
    IIF 17 - Director → ME
  • 18
    INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON - 2009-07-08
    LONDON INTERNATIONAL INSURANCE AND REINSURANCE MARKET ASSOCIATION - 1998-11-11
    LONDON INSURANCE AND REINSURANCE MARKET ASSOCIATION - 1996-04-17
    POLICY SIGNING & ACCOUNTING CENTRE LIMITED (THE) - 1991-01-01
    icon of address 1 Minster Court, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2000-06-28 ~ 2015-03-31
    IIF 22 - Director → ME
    icon of calendar 1996-01-17 ~ 1998-12-31
    IIF 29 - Director → ME
  • 19
    NOTTSCOURT LIMITED - 1976-12-31
    icon of address 4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-04-29 ~ 1998-12-31
    IIF 2 - Director → ME
  • 20
    SHELFCO (NO.1172) LIMITED - 1996-05-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-16 ~ 1998-12-31
    IIF 5 - Director → ME
  • 21
    LAW 40 LIMITED - 1988-12-21
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-23 ~ 1996-07-16
    IIF 24 - Director → ME
  • 22
    THE MERCANTILE & GENERAL REINSURANCE COMPANY LIMITED - 2017-10-30
    SWISS RE LIFE & HEALTH LIMITED - 1998-01-01
    THE MERCANTILE AND GENERAL REINSURANCE COMPANY LIMITED - 1997-06-02
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-05 ~ 1998-12-31
    IIF 4 - Director → ME
  • 23
    icon of address 30 St Mary Axe, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 12 - Director → ME
  • 24
    COBCO 884 LIMITED - 2009-11-06
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    62,471 GBP2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ 2022-01-31
    IIF 10 - Director → ME
  • 25
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,619,463 GBP2024-03-31
    Officer
    icon of calendar 2012-02-15 ~ 2022-01-31
    IIF 14 - Director → ME
  • 26
    icon of address 8 Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (10 parents)
    Equity (Company account)
    200,224 GBP2024-03-31
    Officer
    icon of calendar 2007-09-19 ~ 2022-01-31
    IIF 7 - Director → ME
  • 27
    CHARLES TAYLOR MANAGING AGENCY LIMITED - 2020-03-17
    THE STANDARD TAYLOR COMPANY B LIMITED - 2015-01-23
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2020-04-16
    IIF 31 - Director → ME
  • 28
    icon of address 8 Kenyon Road, Brierfield, Nelson, England
    Active Corporate (9 parents)
    Equity (Company account)
    -1,408 GBP2025-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2022-01-31
    IIF 1 - Director → ME
  • 29
    SWISS RE GB PLC - 2011-05-12
    SWISSRE GB LIMITED - 1999-05-25
    SWISS RE (G.B.) - 1989-06-06
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-18 ~ 1998-12-31
    IIF 3 - Director → ME
  • 30
    SWISS RE ASSET MANAGEMENT LIMITED - 2001-12-19
    SWISS RE INVESTORS LIMITED - 1998-10-16
    SWISSRE (GB) PENSION MANAGEMENT LIMITED - 1997-11-11
    PRECIS (618) LIMITED - 1987-09-28
    icon of address 30 St Mary Axe, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-28 ~ 1998-12-31
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.