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

Whitaker, Richard Piers Edmund

    Related profiles found in government register
  • Whitaker, Richard Piers Edmund
    British chief executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Streele Oast House, Framfield, Uckfield, East Sussex, TN22 5SA, United Kingdom

      IIF 1
  • Whitaker, Richard Piers Edmund
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Watling Street, Canterbury, Kent, CT1 2UD, United Kingdom

      IIF 2
    • icon of address Victory House, Quayside, Chatham Marine, Kent, ME4 4QU

      IIF 3
    • icon of address Great Steele Oast House, Framfield, Uckfield, East Sussex, TN22 5SA

      IIF 4
  • Whitaker, Richard Piers Edmund
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Haye Lane, Ombersley, Droitwich, WR9 0EJ, England

      IIF 5
    • icon of address Apartment 39, 60 Barge Walk, Greenwich, SE10 0UG, United Kingdom

      IIF 6
    • icon of address Great Streele Oast House, Etchingwood Lane, Framfield, Uckfield, East Sussex, TN22 5SA, United Kingdom

      IIF 7
    • icon of address Great Streele Oast House, Etchingwood Lane, Framfield, Uckfield, TN22 5SA, England

      IIF 8
    • icon of address Great Streele Oast House, Framfield, Uckfield, East Sussex, TN22 5SA, United Kingdom

      IIF 9
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 10
  • Whitaker, Richard Piers Edmund
    British entrepreneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oast House, Etchingwood Lane, Framfield, Uckfield, TN22 5SA, United Kingdom

      IIF 11
  • Whitaker, Richard Piers Edmund
    British management consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Vanbrugh Park, London, SE3 7AF, United Kingdom

      IIF 12
  • Whitaker, Richard Piers Edmund
    British reinsurance broker born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Steele Oast House, Framfield, Uckfield, East Sussex, TN22 5SA

      IIF 13 IIF 14
  • Whitaker, Richard Piers Edmund
    British reinsurance broker born in May 1961

    Registered addresses and corresponding companies
    • icon of address The Potters House, Selsfield Road, West Hoathly, West Sussex, RH19 4QN

      IIF 15
  • Whitaker, Richard Piers Edmund
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Whitaker, Richard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Streele Oast House, Framfield, Uckfield, East Sussex, TN22 5SA, United Kingdom

      IIF 17
  • Mr Richard Piers Edmund Whitaker
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Vanbrugh Park, London, SE3 7AF

      IIF 18
    • icon of address Great Streele Oast House, Etchingwood Lane, Framfield, Uckfield, East Sussex, TN22 5SA, United Kingdom

      IIF 19
    • icon of address Oast House, Etchingwood Lane, Framfield, Uckfield, TN22 5SA, United Kingdom

      IIF 20
  • Whitaker, Richard Piers Edmund

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 22
  • Mr Richard Whitaker
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Streele Oast House, Etchingwood Lane, Framfield, Uckfield, TN22 5SA, England

      IIF 23
  • Richard Piers Edmund Whitaker
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Whitaker, Richard

    Registered addresses and corresponding companies
    • icon of address Great Streele Oast House, Framfield, Uckfield, East Sussex, TN22 5SA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Great Streele Oast House, Framfield, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Oast House Etchingwood Lane, Framfield, Uckfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 11b Newton Court, Westrand, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Victory House, Quayside, Chatham Marine, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 31 Watling Street, Canterbury, Kent
    Dissolved Corporate (9 parents)
    Equity (Company account)
    400 GBP2017-12-31
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 23a Vanbrugh Park, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Spring Cottage Haye Lane, Ombersley, Droitwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    47,882 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-12-15 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    893,827 GBP2024-12-31
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 13 Dirty Lane Borough Yards 13 Dirty Lane, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    316,979 GBP2024-12-31
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    189,004 GBP2024-12-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-07-08 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-08-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    C.C.DOUTY & SONS(INSURANCE BROKERS)LIMITED - 1983-10-07
    BOWRING MARINE & ENERGY INSURANCE BROKERS LIMITED - 1988-09-30
    BOWRING MARINE INSURANCE BROKERS LIMITED - 1986-01-01
    BOWRING MARINE & ENERGY LIMITED - 1995-01-01
    CARPENTER BOWRING LIMITED - 1998-01-01
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-05-01
    IIF 15 - Director → ME
    icon of calendar 2006-06-29 ~ 2010-04-30
    IIF 14 - Director → ME
  • 2
    SEDGWICK PAYNE INSURANCE STRATEGY LIMITED - 1996-03-01
    MMC SECURITIES LIMITED - 2007-09-10
    MARSH ADVANCED RISK SOLUTIONS LIMITED - 2006-08-16
    ALDGATE FINANCIAL REINSURANCE SERVICES LIMITED - 1994-09-19
    MMC ENTERPRISE RISK PRODUCTS LIMITED - 2002-12-09
    GC SECURITIES LIMITED - 2009-01-30
    MMC SECURITIES (EUROPE) LIMITED - 2021-10-22
    BLAND WELCH (OVERSEAS) LIMITED - 1987-12-11
    MARSH & MCLENNAN SECURITIES LIMITED - 2000-10-19
    SEDGWICK INSURANCE STRATEGY LIMITED - 1999-05-26
    SEDGWICK IOTA LIMITED - 1989-03-09
    icon of address 1 Tower Place West, Tower Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2009-01-21
    IIF 13 - Director → ME
  • 3
    icon of address Apartment 39 60 Barge Walk, Greenwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,216 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2023-04-14
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.