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

Rash, Christopher John Roland

    Related profiles found in government register
  • Rash, Christopher John Roland
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

      IIF 1 IIF 2
    • icon of address The Aig Building, 58 Fenchurch Street, London, EC3M 4AB, United Kingdom

      IIF 3
  • Rash, Christopher John Roland
    British accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Rash, Christopher John Roland
    British chief executive born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 426, One Lime Street, London, EC3M 7DQ

      IIF 18
  • Rash, Christopher John Roland
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AG, United Kingdom

      IIF 19
  • Rash, Christopher John Roland
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP

      IIF 20 IIF 21
  • Rash, Christopher John Roland
    British financial consulting born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Rash, Christopher John Roland
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

      IIF 23
  • Mr Christopher John Roland Rash
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address SW18

      IIF 24
    • icon of address 298a, Gray's Inn Road, London, WC1X 8DX, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    CHARTIS UK SERVICES LIMITED - 2012-12-03
    AIG EUROPE (UK) LIMITED - 2007-11-30
    AIG UK SERVICES LIMITED - 2009-11-30
    AMERICAN INTERNATIONAL UNDERWRITERS (LONDON) LIMITED - 1981-12-31
    AMERICAN INTERNATIONAL UNDERWRITERS (UK) LIMITED - 1992-04-10
    icon of address The Aig Building, 58 Fenchurch Street, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address The Aig Building, 58 Fenchurch Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 23 - Director → ME
  • 3
    AIG UK FINANCING LIMITED - 2009-11-30
    CHARTIS EUROPE FINANCING LIMITED - 2012-12-03
    CHARTIS UK FINANCING LIMITED - 2011-12-01
    AIG EUROPE FINANCING LIMITED - 2014-12-29
    icon of address The Aig Building, 58 Fenchurch Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 2 - Director → ME
  • 4
    AIG NEWCO LIMITED - 2017-12-14
    icon of address The Aig Building, 58 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 3 Lovett's Place, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,502 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address 298a Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    TALBOT UNDERWRITING LIMITED - 2001-12-13
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 17
  • 1
    LLOYD'S MARKET ASSOCIATION SERVICES LIMITED - 2003-07-17
    LLOYD'S UNDERWRITERS' NON-MARINE ASSOCIATION LIMITED - 2001-06-28
    icon of address Suite 426 One Lime Street, London
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    3,438,701 GBP2019-12-31
    Officer
    icon of calendar 2021-05-20 ~ 2025-03-05
    IIF 18 - Director → ME
  • 2
    icon of address Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2014-09-17 ~ 2016-12-26
    IIF 21 - Director → ME
  • 3
    icon of address Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2016-12-26
    IIF 20 - Director → ME
  • 4
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    MS AMLIN PLC - 2019-12-03
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    MS AMLIN LIMITED - 2020-09-14
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-01-24
    IIF 19 - Director → ME
  • 5
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2025-05-08
    IIF 13 - Director → ME
  • 6
    ROYAL & SUN ALLIANCE INSURANCE PLC - 2021-06-02
    ROYAL INSURANCE PUBLIC LIMITED COMPANY - 1997-11-01
    icon of address St Marks Court, Chart Way, Horsham, West Sussex
    Active Corporate (12 parents, 27 offsprings)
    Officer
    icon of calendar 2013-10-08 ~ 2014-04-23
    IIF 8 - Director → ME
  • 7
    BRITISH FIRE INSURANCE COMPANY LIMITED - 1978-12-31
    ROYAL REINSURANCE COMPANY LIMITED - 1999-03-17
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-04-23
    IIF 5 - Director → ME
  • 8
    ROYAL INSURANCE HOLDINGS PLC - 2016-09-15
    TRUSHELFCO (1988) P.L.C. - 1988-03-18
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ 2014-04-23
    IIF 6 - Director → ME
  • 9
    ROYAL INSURANCE (INT.) LIMITED - 1987-06-01
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ 2014-04-23
    IIF 11 - Director → ME
  • 10
    WESTMINSTER FIRE OFFICE (UNLIMITED COMPANY) - 1988-12-23
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ 2014-04-23
    IIF 7 - Director → ME
  • 11
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-04-23
    IIF 9 - Director → ME
  • 12
    DWSCO 2201 LIMITED - 2001-11-14
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-10 ~ 2025-05-08
    IIF 14 - Director → ME
  • 13
    ALLEGHANY UNDERWRITING HOLDINGS LTD - 2001-12-13
    NEW STREET HOLDINGS LIMITED - 1999-10-01
    MINMAR (57) LIMITED - 1988-12-02
    VOLUME (5) LIMITED - 1988-09-27
    UNDERWRITERS RE LTD - 2000-03-31
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-10 ~ 2025-05-07
    IIF 15 - Director → ME
  • 14
    VENTON UNDERWRITING AGENCIES LIMITED - 1999-10-01
    ALLEGHANY UNDERWRITING LTD - 2001-12-13
    UNDERWRITERS RE AGENCIES LTD - 2000-03-31
    MINMAR (34) LIMITED - 1988-04-19
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ 2025-05-26
    IIF 16 - Director → ME
  • 15
    REFAL 457 LIMITED - 1995-06-09
    UNDERWRITERS RE SERVICES LTD - 2000-03-31
    VENTON SERVICES LIMITED - 1999-10-01
    ALLEGHANY UNDERWRITING SERVICES LTD - 2001-12-13
    icon of address The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-17 ~ 2025-05-08
    IIF 17 - Director → ME
  • 16
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-03 ~ 2014-04-23
    IIF 10 - Director → ME
  • 17
    icon of address St Marks Court, Chart Way, Horsham, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2014-04-23
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.