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

Carruthers, James Maxwell

    Related profiles found in government register
  • Carruthers, James Maxwell
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 118 East Road, West Mersea, Colchester, Essex, CO5 8SA

      IIF 1 IIF 2
  • Carruthers, James Maxwell
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 118 East Road, West Mersea, Colchester, Essex, CO5 8SA

      IIF 3 IIF 4 IIF 5
    • Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 17
    • Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 18
    • Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 19
    • Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 20
    • Paymentshield House, Wight Moss Way, Southport, Merseyside, PR8 4HQ

      IIF 21
    • Open International Limited, Buckholt Drive, Warndon, Worcester, WR4 9SR

      IIF 22
  • Carruthers, James Maxwell
    British insurance executive born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 118 East Road, West Mersea, Colchester, Essex, CO5 8SA

      IIF 23
  • Carruthers, James Maxwell
    British born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 24 IIF 25
    • Inchgarvie, Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 26
    • Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 27
  • Carruthers, James Maxwell
    British company director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broomcraig, Shore Road, Cove, Helensburgh, Argyll, G84 0NU, Scotland

      IIF 28
    • Nimmo W.s. Limited, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 29
  • Carruthers, James Maxwell
    British director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7-11, Melville Street, Edinburgh, Midlothian, EH3 7PE

      IIF 30
    • 150, St. Vincent Street, Glasgow, G2 5NE, Scotland

      IIF 31
    • Broomcraig, Shore Road, Cove, Helensburgh, Dunbartonshire, G84 0NU, Scotland

      IIF 32
    • Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 33
    • Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Carruthers, James Maxwell
    British director insurance born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broomcraig, Shore Road, Cove, Helensburgh, Argyll, G84 0NU, Uk

      IIF 37
  • Carruthers, James Maxwell
    British divisional director of axa insurance born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lochscape House, Argyll Road, Kilcreggan, Helensburgh, G84 0JW

      IIF 38
  • Carrruthers, James Maxwell
    British director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Courtyard Suite 100, Hatton Garden, London, EC1N 8NX

      IIF 39
  • Carruthers, James Maxwell
    British company director born in November 1954

    Registered addresses and corresponding companies
    • Porch House, Eastling, Faversham, Kent, ME13 0AY

      IIF 40
  • Carruthers, James Maxwell
    British deputy managing director born in November 1954

    Registered addresses and corresponding companies
    • 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 41
  • Carruthers, James Maxwell
    British director born in November 1954

    Registered addresses and corresponding companies
    • 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 42
  • Carruthers, James Maxwell
    British director born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME15 7EA

      IIF 43 IIF 44
  • Carruthers, James Maxwell
    British insurance broker born in November 1954

    Registered addresses and corresponding companies
    • 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 45 IIF 46
  • Carruthers, James Maxwell
    British loss adjuster born in November 1954

    Registered addresses and corresponding companies
    • 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 47
  • Carruthers, James Maxwell
    British underwriting director born in November 1954

    Registered addresses and corresponding companies
    • 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 48
  • Carruthers, James Maxwell
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 49
    • Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 50
    • One, Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 51
    • 2, Des Roches Square, Witney, OX28 4LE, United Kingdom

      IIF 52
  • Carruthers, James Maxwell
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England

      IIF 53
    • One, Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 54 IIF 55
    • Rooney Nimmo, 35 New Broad Street, London, EC2M 1NH, England

      IIF 56
    • Rooney Nimmo, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 57
    • 2, Des Roches Square, Witney, Oxon, Oxfordshire, OX28 4LE, England

      IIF 58
    • 2, Des Roches Square, Witney, OX28 4LE, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Carruthers, James Maxwell
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England

      IIF 62
    • Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 63
    • Oakhurst House, 77 Mount Ephraim, Turnbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 64
    • Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 65
    • 2, Des Roches Square, Witney, OX28 4LE, England

      IIF 66
    • 2, Des Roches Square, Witney, Oxfordshire, OX28 4LE, United Kingdom

      IIF 67
  • Carruthers, James Maxwell
    British none born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Des Roches Square, Witney, Oxon, OX28 4LE

      IIF 68
  • Carruthers, James Maxwell
    British company director

    Registered addresses and corresponding companies
    • 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 69
  • Carruthers, James Maxwell
    British director

    Registered addresses and corresponding companies
    • 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 70
  • Carruthers, James Maxwell
    British underwriting director

    Registered addresses and corresponding companies
    • 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 71
  • Carruthers, Max
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buckholt Drive, Warndon, Worcester, Worcestershire, WR4 9SR

      IIF 72
  • Mr James Maxwell Carruthers
    British born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7-11, Melville Street, Edinburgh, Midlothian, EH3 7PE

      IIF 73
    • 5, Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 74 IIF 75
    • Broomcraig, Shore Road, Cove, Helensburgh, Dunbartonshire, G84 0NU, Scotland

      IIF 76
    • Courtyard Suite 100, Hatton Garden, London, EC1N 8NX

      IIF 77
  • Carruthers, Max
    United Kingdom businessman born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomcraig, Shore Road, Kilcreggan, Argyll And Bute, G84 0NU, Scotland

      IIF 78
  • Carruthers, Max
    United Kingdom company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomcraig, Shore Road, Cove, Helensburgh, G84 0NU, United Kingdom

      IIF 79
  • Carruthers, Max
    United Kingdom director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomcraig, Shore Road, Cove, Helensburgh, Dunbartonshire, G84 0NU, Scotland

      IIF 80
  • Mr James Maxwell Carruthers
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rooney Nimmo, 35 New Broad Street, London, EC2M 1NH, England

      IIF 81
    • Rooney Nimmo, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 14
  • 1
    Oakhurst House 77 Mount Ephraim, Turnbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 64 - Director → ME
  • 2
    Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Voluntary Arrangement Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,605,390 GBP2022-03-31
    Officer
    2016-02-22 ~ now
    IIF 27 - Director → ME
  • 3
    Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 65 - Director → ME
  • 4
    Rooney Nimmo, 35 New Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 5
    5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    184,263 GBP2025-01-31
    Officer
    2014-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Nimmo W.s. Limited, New Broad Street House, 35 New Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 29 - Director → ME
  • 7
    Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,278 GBP2025-01-31
    Officer
    2023-01-04 ~ now
    IIF 50 - Director → ME
  • 8
    5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,270 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327,023 GBP2022-01-31
    Officer
    2013-10-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PYVOT LIMITED - 2018-06-07
    125 8th Floor, 125 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,715 GBP2018-12-31
    Officer
    2017-12-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 11
    CRESTBRIDGE LIMITED - 2015-03-30
    Broomcraig Shore Road, Cove, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,530 GBP2016-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HIGHWORTH INSURANCE LIMITED - 2024-12-12
    HIGHWORTH COVER LIMITED - 2012-08-13
    One, Creechurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,479,976 GBP2018-12-31
    Officer
    2025-03-05 ~ now
    IIF 51 - Director → ME
  • 13
    Inchgarvie Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,746 GBP2025-01-31
    Officer
    2014-01-21 ~ now
    IIF 26 - Director → ME
  • 14
    5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,935 GBP2025-01-31
    Officer
    2021-02-01 ~ now
    IIF 49 - Director → ME
Ceased 59
  • 1
    ALEXANDER FORBES PENSION SERVICES LIMITED - 2014-03-12
    ALFRED BLACKMORE GROUP LIMITED - 2009-07-15
    STARBASE LIMITED - 1978-12-31
    Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    1993-04-01 ~ 1993-11-17
    IIF 45 - Director → ME
  • 2
    A-PLAN HOLDCO LIMITED - 2018-04-24
    TRAFALGAR HOLDCO LIMITED - 2015-05-01
    One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-03-24 ~ 2022-11-09
    IIF 68 - Director → ME
  • 3
    2 Des Roches Square, Witney, Oxfordshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2018-07-04 ~ 2022-11-09
    IIF 59 - Director → ME
  • 4
    JELBLEND LIMITED - 1995-11-28
    Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    2008-03-18 ~ 2011-06-22
    IIF 14 - Director → ME
  • 5
    SUMMIT PARTNERS SPV 2 LIMITED - 2010-07-27
    Courtyard Suite 100 Hatton Garden, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-12-10 ~ 2018-03-01
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 77 - Has significant influence or control OE
  • 6
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    BROOMCO (2274) LIMITED - 2000-09-19
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-12-01 ~ 2011-07-07
    IIF 6 - Director → ME
  • 7
    6 Washington Lane, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    ~ 1993-11-09
    IIF 47 - Director → ME
  • 8
    TOWERGATE INSURANCE LIMITED - 2019-04-12
    TOWERGATE HOLDCO LIMITED - 2011-05-13
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    2011-05-20 ~ 2011-07-07
    IIF 17 - Director → ME
  • 9
    TOWERGATE LONDON MARKET LIMITED - 2016-09-28
    EDGAR HAMILTON LIMITED - 2005-11-11
    STERLING HAMILTON WRIGHT LIMITED - 2005-02-01
    EDGAR HAMILTON LIMITED - 2001-01-02
    EDGAR HAMILTON & CARTER LIMITED - 1985-09-04
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-09-16 ~ 2011-07-07
    IIF 43 - Director → ME
  • 10
    CONSOLIDATED TELECOMMUNICATIONS LIMITED - 2011-12-13
    Open International Limited Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    2009-07-08 ~ 2011-07-07
    IIF 18 - Director → ME
  • 11
    ENTRUST EDUCATION SERVICES LIMITED - 2016-10-28
    EASTGATE CONNECTIONS LIMITED - 2014-12-10
    GATEWELL SOLUTIONS LIMITED - 1998-03-05
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-01-30 ~ 2000-08-18
    IIF 10 - Director → ME
  • 12
    CAPITA EASTGATE GROUP LIMITED - 2002-03-28
    EASTGATE GROUP LIMITED - 2001-05-18
    TSS EASTGATE GROUP LIMITED - 1995-01-20
    MINMAR (210) LIMITED - 1993-03-31
    1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -202,895 GBP2019-12-31
    Officer
    1997-09-19 ~ 2000-08-18
    IIF 1 - Director → ME
  • 13
    CAPITA COMMERCIAL SERVICES LIMITED - 2009-01-05
    CAPITA INSURANCE SERVICES LIMITED - 2006-07-03
    CAPITA EASTGATE ASSISTANCE LIMITED - 2001-06-22
    EASTGATE ASSISTANCE LIMITED - 2001-05-18
    HAMBRO LEGAL PROTECTION LTD - 1998-12-15
    HAMBRO LEGAL PROTECTION LTD - 1984-10-01
    HAMBRO HOUSLEY LEGAL PROTECTION LIMITED - 1984-08-03
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    1998-11-30 ~ 2000-08-18
    IIF 7 - Director → ME
  • 14
    CAPITA EASTGATE INSURANCE SERVICES LIMITED - 2002-03-21
    EASTGATE SYNDICATE MANAGEMENT LIMITED - 2001-01-15
    CITY RUN-OFF LIMITED - 1996-12-30
    GOLDFLIGHT LIMITED - 1991-10-01
    61-71 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    1997-10-09 ~ 2000-08-18
    IIF 9 - Director → ME
  • 15
    COVE PARK
    - now
    OUTSIDE THE BOX AT COVE PARK LIMITED - 2003-05-28
    Peaton Hill, Cove, Helensburgh, Argyll & Bute
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-03-23 ~ 2020-01-31
    IIF 78 - Director → ME
  • 16
    LYNXTIP LIMITED - 1997-11-25
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    1997-10-23 ~ 2000-08-18
    IIF 4 - Director → ME
  • 17
    EASTGATE MARKET SERVICES LIMITED - 1998-03-19
    1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-01-23 ~ 2000-08-18
    IIF 8 - Director → ME
  • 18
    EASTGATE MANAGEMENT SERVICES LIMITED - 1996-12-30
    TOWER HOUSE SERVICES LIMITED - 1984-08-02
    C.T. BOWRING UNDERWRITING MANAGEMENT LIMITED - 1979-12-31
    C.T. BOWRING (MANAGEMENT SERVICES) LIMITED - 1976-12-31
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    1997-10-03 ~ 2000-08-18
    IIF 5 - Director → ME
  • 19
    One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2018-03-29 ~ 2022-11-09
    IIF 60 - Director → ME
  • 20
    OVAL (1687) LIMITED - 2002-06-21
    One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-03-29 ~ 2022-11-09
    IIF 52 - Director → ME
  • 21
    NTT DATA FIGTREE SYSTEMS EUROPE LIMITED - 2021-06-22
    FIGTREE SYSTEMS (EUROPE) LIMITED - 2012-06-28
    DAREBELL LIMITED - 1990-06-11
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,472,912 GBP2023-12-31
    Officer
    1998-07-03 ~ 2000-08-18
    IIF 2 - Director → ME
  • 22
    GOBSMACK LIMITED - 2017-06-22
    RENEWAL WALLET LIMITED - 2016-06-08
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,500,754 GBP2020-12-31
    Officer
    2016-11-15 ~ 2020-03-31
    IIF 62 - Director → ME
  • 23
    GOBSMACK HOLDINGS LIMITED - 2017-06-22
    Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    598,033 GBP2020-12-31
    Officer
    2017-04-13 ~ 2020-03-31
    IIF 53 - Director → ME
  • 24
    GOWI GROUP PLC - 2007-01-22
    GOWI GROUP LIMITED - 2006-08-11
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2001-03-01 ~ 2001-09-03
    IIF 12 - Director → ME
  • 25
    ECONOMIC INSURANCE COMPANY,LIMITED - 1997-01-01
    22 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    1994-03-14 ~ 1997-09-16
    IIF 48 - Director → ME
    1994-03-14 ~ 1995-02-23
    IIF 71 - Secretary → ME
  • 26
    ECONOMIC INSURANCE HOLDINGS LIMITED - 1997-01-01
    OVERTURNS LIMITED - 1993-12-17
    22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1993-11-23 ~ 1997-09-16
    IIF 42 - Director → ME
    1993-11-23 ~ 1995-02-23
    IIF 70 - Secretary → ME
  • 27
    HISCOX INSURANCE AGENCIES LIMITED - 1992-03-24
    MINMAR (83) LIMITED - 1989-12-06
    22 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    1997-05-01 ~ 1997-09-16
    IIF 13 - Director → ME
  • 28
    EMR INSURANCE SERVICES LIMITED - 2010-02-12
    RUBICON CLAIMS LIMITED - 2007-10-10
    MISYS CLAIMS MANAGEMENT LIMITED - 2002-12-03
    CWA CLAIMS SERVICES LIMITED - 2002-02-19
    FINEDOCK LIMITED - 1997-09-19
    Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,582,455 GBP2024-12-31
    Officer
    2002-12-02 ~ 2005-02-07
    IIF 23 - Director → ME
  • 29
    INGENIE LIMITED - 2022-08-18
    PROJECT ROMEO NEWCO LIMITED - 2020-11-04
    One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-11-01 ~ 2022-11-09
    IIF 58 - Director → ME
  • 30
    ASSURED FUTURES LIMITED - 2023-11-01
    One Creechurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-07-04 ~ 2022-11-09
    IIF 61 - Director → ME
  • 31
    ASTON LARK LIMITED - 2023-09-29
    LARK (GROUP) LIMITED - 2018-06-28
    LIBG LIMITED - 2012-01-09
    LARK (LONDON) LIMITED - 2002-10-01
    INVESTEC INSURANCE (UK) LIMITED - 2002-01-14
    INTEGRO INSURANCE SERVICES LIMITED - 1998-12-29
    EASTCROSS LIMITED - 1993-10-29
    One, Creechurch Place, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-11-03 ~ 2025-01-30
    IIF 54 - Director → ME
  • 32
    OXFORD HOLDCO LIMITED - 2022-09-06
    One Creechurch Place, London, United Kingdom
    Active Corporate (10 parents, 42 offsprings)
    Officer
    2021-07-14 ~ 2025-01-30
    IIF 55 - Director → ME
  • 33
    ECONOMIC INSURANCE MANAGEMENT LIMITED - 2005-04-22
    ECONOMIC RUN-OFF MANAGEMENT LIMITED - 1994-12-07
    TURNDALE LIMITED - 1994-11-25
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    1994-11-18 ~ 1997-09-16
    IIF 40 - Director → ME
    1994-11-18 ~ 1995-12-19
    IIF 69 - Secretary → ME
  • 34
    KGMUS LIMITED - 2017-03-15
    2nd Floor, St James House, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-01-24 ~ 2022-11-09
    IIF 67 - Director → ME
  • 35
    SUMMERCRAZE LIMITED - 2002-01-02
    45 Westerham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-12-21 ~ 2003-09-27
    IIF 11 - Director → ME
  • 36
    FST SOLUTIONS LIMITED - 2015-10-13
    FSTSOLUTIONS LIMITED - 2015-03-30
    One Creechurch Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    95,800 GBP2017-12-31
    Officer
    2018-10-31 ~ 2022-11-09
    IIF 66 - Director → ME
  • 37
    MCPARLAND FINN LIMITED - 2021-03-28
    ALFRED BLACKMORE (NORTH WEST) LIMITED - 1997-03-25
    PRECIS (1198) LIMITED - 1993-07-27
    Barlow House, Minshull Street, Manchester, Lancashire
    Active Corporate (6 parents)
    Officer
    1993-07-14 ~ 1993-11-30
    IIF 46 - Director → ME
  • 38
    MISYS FINANCIAL SYSTEMS LIMITED - 2006-06-07
    MISYS DATALLER LIMITED - 1991-10-16
    MISYS (CADAM) LIMITED - 1987-06-24
    Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2008-03-18 ~ 2011-06-22
    IIF 22 - Director → ME
  • 39
    MI LIMITED - 2014-04-04
    MANDATE INTERNATIONAL LTD. - 2002-02-11
    Buckholt Drive, Warndon, Worcester, Worcestershire
    Active Corporate (4 parents)
    Officer
    2007-09-24 ~ 2011-06-22
    IIF 72 - Director → ME
  • 40
    GREENWICH ACQUISITIONCO LIMITED - 2006-06-07
    HACKREMCO (NO.2338) LIMITED - 2006-03-24
    Open Gi Limited Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2008-03-18 ~ 2011-06-22
    IIF 15 - Director → ME
  • 41
    DE FACTO 1413 LIMITED - 2008-01-07
    Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-06-30 ~ 2011-07-07
    IIF 16 - Director → ME
  • 42
    Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2008-06-30 ~ 2011-07-07
    IIF 21 - Director → ME
  • 43
    CARABIL LIMITED - 1994-07-22
    New London House, 6 London Street, London, England
    Active Corporate (12 parents)
    Officer
    2011-12-20 ~ 2014-01-20
    IIF 37 - Director → ME
  • 44
    Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    2009-01-08 ~ 2011-07-07
    IIF 20 - Director → ME
  • 45
    UK VAST BIDCO LIMITED - 2018-06-07
    UK VASTCO BIDCO LIMITED - 2016-07-18
    2 Des Roches Square, Witney, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-20 ~ 2019-01-29
    IIF 63 - Director → ME
  • 46
    Flat 1, The Ponderosa Shore Road, Kilcreggan, Helensburgh, Dunbartonshire, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    40,533 GBP2024-06-30
    Officer
    2013-08-26 ~ 2013-10-17
    IIF 38 - Director → ME
  • 47
    11 Knyveton House, 2 Knyveton Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,560 GBP2016-12-31
    Officer
    2014-09-01 ~ 2017-08-16
    IIF 79 - Director → ME
  • 48
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ 2011-07-07
    IIF 19 - Director → ME
  • 49
    CRESTBRIDGE LIMITED - 2015-03-30
    Broomcraig Shore Road, Cove, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,530 GBP2016-02-28
    Officer
    2015-02-02 ~ 2017-01-26
    IIF 32 - Director → ME
  • 50
    EASTGATE POLICY PROCESSING LIMITED - 2014-12-16
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1998-03-24 ~ 2000-08-18
    IIF 3 - Director → ME
  • 51
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-09-16 ~ 2011-07-07
    IIF 36 - Director → ME
  • 52
    M2 FINANCIAL LIMITED - 2009-08-29
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-09-23 ~ 2011-07-07
    IIF 34 - Director → ME
  • 53
    TOWERGATE UNDERWRITING LIMITED - 2009-09-07
    THE TOWERGATE PARTNERSHIP LIMITED - 2005-10-27
    TOWERGATE ADMINISTRATION FACILITIES LIMITED - 2005-07-05
    RIDGEQUAY LIMITED - 1998-04-09
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2010-09-16 ~ 2011-07-07
    IIF 44 - Director → ME
  • 54
    PARAMOUNT GROUP LIMITED - 2009-08-29
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-09-23 ~ 2011-07-07
    IIF 35 - Director → ME
  • 55
    TOWERGATE FINANCIAL (GLASGOW) LIMITED - 2011-04-11
    MACDONALD REID SCOTT FINANCIAL SERVICES LIMITED - 2009-09-02
    REID SCOTT FINANCIAL SERVICES LIMITED - 1996-08-16
    COMLAW NO. 229 LIMITED - 1990-10-22
    150 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    2010-09-23 ~ 2011-07-07
    IIF 31 - Director → ME
  • 56
    TOWERGATE FINANCIAL SERVICES LIMITED - 2009-08-29
    THB FINANCIAL SERVICES LIMITED - 2006-12-20
    T.L. CLOWES FINANCIAL SERVICES LIMITED - 2003-12-10
    MILTON REEDS LIMITED - 1990-04-19
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-09-23 ~ 2011-07-07
    IIF 33 - Director → ME
  • 57
    8 Princes Parade, Liverpool, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,601,790 GBP2016-07-31
    Officer
    2016-09-06 ~ 2018-03-09
    IIF 28 - Director → ME
  • 58
    Riverside House, Irwell Street, Salford, Lancashire
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    2014-07-02 ~ 2016-03-24
    IIF 80 - Director → ME
  • 59
    WHITEHALL INSURANCE COMPANY,LIMITED - 2008-06-20
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    1995-06-19 ~ 1997-09-16
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.