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

Davies, Andrew Gwyn

    Related profiles found in government register
  • Davies, Andrew Gwyn
    British commercial manager born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 38 Kiln Road, Johnston, Haverfordwest, Dyfed, SA62 3PF

      IIF 1
  • Davies, Andrew Gwyn
    British director born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, 22 Market Square, Milford Haven, Sa67 8re, Wales, SA73 2AE, United Kingdom

      IIF 2
  • Davies, Andrew
    British director born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 180 Brecon Road, Ystradgynlais, Swansea, SA9 1QT, United Kingdom

      IIF 3
  • Davies, Andrew
    British self employed born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Brecon Road, Ystradgynlais, Swansea, SA9 1QT, Wales

      IIF 4
  • Davies, Andrew
    Welsh director born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 44, Hamilton Terrace, Milford Haven, SA73 3JP, Wales

      IIF 5
  • Davies, Andrew
    British engineer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 111, Matilda Street, Sheffield, S1 4QF

      IIF 6
  • Davies, Andrew John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British group financial controller born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Helen's, C/o Aviva Plc, St Helen's (floor 21), 1 Undershaft, London, EC3P 3DQ, England

      IIF 47
  • Davies, Andrew
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 4th Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 48
  • Davies, Andrew
    British director born in December 1970

    Registered addresses and corresponding companies
    • 180 Brecon Road, Ystradgynlais, Swansea, West Glamorgan, SA9 1QT, Wales

      IIF 49
  • Davies, Andrew Gwyn
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Market Square, Charles Street, Milford Haven, Pembrokeshire, SA73 2AE, Wales

      IIF 50
  • Davies, Andrew
    British accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 51
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JL, England

      IIF 52 IIF 53
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JL, United Kingdom

      IIF 54 IIF 55
    • Apartment 214, Islington Gates, Fleet Street, Birmingham, West Midlands, B3 1JL, England

      IIF 56 IIF 57 IIF 58
  • Davies, Andrew
    British manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2 New Hampton Lofts, 91 Branston Street, Birmingham, West Midlands, B18 6BF

      IIF 62 IIF 63
  • Davies, Andrew Robert
    British business manager born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 4th Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 64
  • Davies, Andrew Robert
    British digital health lead born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, York Science Park, Innovation Way, Heslington, York, YO10 5NQ

      IIF 65
  • Mr Andrew Gwyn Davies
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 22 Market Square, Charles Street, Milford Haven, Pembrokeshire, SA73 2AE, Wales

      IIF 66
    • 22, Market Square, Milford Haven, Pembrokeshire, SA73 2AE

      IIF 67
    • 44, Hamilton Terrace, Milford Haven, SA73 3JP, Wales

      IIF 68
    • 22, 22 Market Square, Milford Haven, Sa67 8re, Wales, SA73 2AE

      IIF 69
  • Davies, Andrew
    British accountant

    Registered addresses and corresponding companies
    • Apartment 214 Islington Gates, 12 Fleet Street, Birmingham, West Midlands, B3 1JH

      IIF 70
  • Mr Andrew Davies
    British born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 180, Brecon Road, Ystradgynlais, Swansea, SA9 1QT, Wales

      IIF 71
  • Davies, Andrew Gwyn

    Registered addresses and corresponding companies
    • 38 Kiln Road, Johnston, Haverfordwest, Dyfed, SA62 3PF

      IIF 72
  • Davies, Andrew
    Welsh accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL

      IIF 73
    • 41, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PL, England

      IIF 74 IIF 75
  • Davies, Andrew
    Welsh director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew
    Welsh finance director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Andrew John
    British chartered accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 90
  • Davies, Andrew John
    British chief financial officer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lloyd's Building, One Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 91 IIF 92
  • Davies, Andrew John
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fenchurch Street, London, EC3M 3AZ, United Kingdom

      IIF 93
  • Davies, Andrew John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fenchurch Street, London, EC3M 3AZ, United Kingdom

      IIF 94
  • Davies, Andrew John
    British finance director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 95
  • Davies, Andrew John
    British group financial controller born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Clarendon Drive, Putney, London, SW15 1AH

      IIF 96
  • Davies, Andrew Martin
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
    • 39, Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE, United Kingdom

      IIF 101
  • Davies, Andrew Martin
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

      IIF 102
  • Davies, Andrew Martin
    British software born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands, B76 1WE

      IIF 103
  • Davies, Andrew
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104 IIF 105
    • 225, Munster Road, Fulham, London, SW6 6BU, United Kingdom

      IIF 106
    • 26, Rowallan Road, Fulham, London, SW6 6AG, United Kingdom

      IIF 107
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Davies, Andrew
    British project manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Station Approach West, Earlswood, Surrey, RH16 6HP, United Kingdom

      IIF 109
  • Davies, Andrew
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, England

      IIF 110
    • 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, United Kingdom

      IIF 111
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 112
  • Davies, Andrew
    British insulation technician born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Levens Place, Ince, Wigan, Lancashire, WN2 2NW, England

      IIF 113
  • Davies, Andrew
    British operations director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Goosemoor Lane, Erdington, Birmingham, B23 5PN

      IIF 114
    • 28, Goosemoor Lane, Erdington, Birmingham, B23 5PN, United Kingdom

      IIF 115
  • Mr Andrew Davies
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 116
  • Davies, Andrew

    Registered addresses and corresponding companies
    • Oak Park, Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

      IIF 117
  • Davies, Andrew
    English sap admin born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 118
  • Davies, Andrew
    British managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Sorrel Drive, Kirkby-in-ashfield, Nottingham, NG17 8RW, England

      IIF 119
  • Davies, Andrew John
    English director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kenyon Street, Fulham, London, SW6 6JZ, England

      IIF 120
    • 3, Kenyon Street, London, SW6 6JZ, United Kingdom

      IIF 121
  • Davies, Andrew John
    English retailer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Kenyon Street, London, SW6 6JZ, England

      IIF 122
  • Andrew John Davies
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Rowallan Road, London, SW6 6AG, England

      IIF 123
  • Mr Andrew John Davies
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Fenchurch Street, London, EC3M 3AZ

      IIF 124
  • Mr Andrew Davies
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 125 IIF 126
    • 26, Rowallan Road, Fulham, London, SW6 6AG, United Kingdom

      IIF 127
  • Mr Andrew Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Brecon Road, Ystradgynlais, Swansea, SA9 1QT, United Kingdom

      IIF 128
    • 180 Brecon Road, Ystradgynlais, Swansea, West Glamorgan, SA9 1QT, Wales

      IIF 129
  • Andrew Davies
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Munster Road, London, SW6 6BU, United Kingdom

      IIF 130
  • Andrew Davies
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 131
  • Mr Andrew Davies
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Marley Fields, Leighton Buzzard, Bedfordshire, LU7 4WJ, United Kingdom

      IIF 132
  • Mr Andrew Davies
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Sorrel Drive, Kirkby-in-ashfield, Nottingham, NG17 8RW, England

      IIF 133
  • Mr Andrew Martin Davies
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cambrai Court, 1229 Stratford Road, Birmingham, B28 9AA, United Kingdom

      IIF 134
  • Mr Andrew John Davies
    English born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Munster Road, London, SW6 6BU, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 66
  • 1
    34 Sorrel Drive, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    2019-11-26 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 2
    ABBEY PROTECTION PUBLIC LIMITED COMPANY - 2016-07-01
    ABBEY PROTECTION LIMITED - 2007-11-14
    20 Fenchurch Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-01 ~ now
    IIF 16 - director → ME
  • 3
    20 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2020-08-01 ~ now
    IIF 21 - director → ME
  • 4
    03842083 LTD - 2018-01-22
    20 Fenchurch Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2020-08-01 ~ now
    IIF 15 - director → ME
  • 5
    03246351 LIMITED - 2018-01-22
    ACCOUNTAX UK LIMITED - 2018-01-08
    ROCKFIELD DEVELOPMENTS LIMITED - 1996-10-18
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2020-08-01 ~ now
    IIF 18 - director → ME
  • 6
    180 Brecon Road Ystradgynlais, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,634 GBP2020-05-31
    Officer
    2018-05-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    180 Brecon Road, Ystradgynlais, Swansea, Wales
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    MAX AT LLOYD'S LTD. - 2010-05-14
    IMAGINE SYNDICATE MANAGEMENT LIMITED - 2008-11-11
    ABACUS SYNDICATES LIMITED - 2006-09-20
    TRINITY SYNDICATES LIMITED - 2000-04-28
    BATCH PROPERTIES LIMITED - 1997-10-15
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2020-08-01 ~ now
    IIF 12 - director → ME
  • 9
    20 Fenchurch Street, London
    Corporate (6 parents)
    Officer
    2013-05-31 ~ now
    IIF 33 - director → ME
  • 10
    3678TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-03-08
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2013-05-31 ~ now
    IIF 35 - director → ME
  • 11
    7/8 Wilton Terrace, Dublin 2, Ireland
    Corporate (7 parents)
    Officer
    2013-05-20 ~ now
    IIF 23 - director → ME
  • 12
    MAX CAPITAL SERVICES UK LTD - 2010-05-14
    3638TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-06-25
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 36 - director → ME
  • 13
    MAX UK HOLDINGS LTD. - 2010-05-24
    MAX UK HOLDINGS LTD - 2008-11-11
    IMAGINE GROUP (UK) LIMITED - 2008-11-10
    TALOS GROUP (UK) LIMITED - 2006-07-27
    20 Fenchurch Street, London
    Corporate (4 parents, 7 offsprings)
    Officer
    2013-05-31 ~ now
    IIF 41 - director → ME
  • 14
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2020-08-01 ~ now
    IIF 17 - director → ME
  • 15
    MAX CORPORATE CAPITAL 3 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 3 LIMITED - 2008-11-21
    SOC CORPORATE MEMBER NO.6 LIMITED - 2007-04-25
    KEMPTHORN UNDERWRITING LIMITED - 2003-11-12
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2020-08-01 ~ now
    IIF 14 - director → ME
  • 16
    MAX CORPORATE CAPITAL 4 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 4 LIMITED - 2008-11-21
    POLDER LTD - 2007-04-25
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 11 - director → ME
  • 17
    MARKEL CONSULTANCY SERVICES LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 5 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 5 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 5 LIMITED - 2008-11-21
    FENWALL LIMITED - 2007-04-25
    CODEPHONE LIMITED - 2004-10-27
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 10 - director → ME
  • 18
    MARKEL PROTECTION LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 6 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 6 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 6 LIMITED - 2008-11-21
    GREENFIELD UNDERWRITING LIMITED - 2007-04-25
    DWSCO 2196 LIMITED - 2001-11-02
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 19 - director → ME
  • 19
    DANISH RE (UK) GROUP LIMITED - 2010-05-14
    MINMAR (445) LIMITED - 1999-02-02
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 42 - director → ME
  • 20
    225 Munster Road, Fulham, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 120 - director → ME
  • 21
    11 Levens Place Ince, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 113 - director → ME
  • 22
    63 Walter Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,691 GBP2017-09-30
    Officer
    2008-08-18 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 23
    ASSOCIATION OF BRITISH HEALTHCARE INDUSTRIES LIMITED - 2018-03-16
    ASSOCIATION OF BRITISH HEALTH-CARE INDUSTRIES LIMITED - 2005-02-17
    BRITISH HEALTH-CARE EXPORT COUNCIL LIMITED - 1988-12-08
    Suite 2, 4th Floor 1 Duchess Street, London, England
    Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    664,580 GBP2023-12-31
    Officer
    2017-04-01 ~ now
    IIF 64 - director → ME
  • 24
    Cambrai Court First Floor, 1229 Stratford Road, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 98 - director → ME
  • 25
    34 A Frithville Gardens, London, England
    Corporate (3 parents)
    Equity (Company account)
    -141,948 GBP2023-06-30
    Officer
    2022-08-08 ~ now
    IIF 48 - director → ME
  • 26
    BNM FINANCE LTD - 2024-06-01
    39 Shrubbery Close, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 101 - director → ME
  • 27
    125 Colmore Row, Birmingham
    Dissolved corporate (7 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 73 - director → ME
  • 28
    WISDEN SPECIALTY LTD - 2019-05-03
    Lloyd's Building, One Lime Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2023-10-19 ~ now
    IIF 92 - director → ME
  • 29
    Lloyd's Building, One Lime Street, London, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2023-10-19 ~ now
    IIF 91 - director → ME
  • 30
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 13 - director → ME
  • 31
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    188,309 GBP2023-10-31
    Officer
    2020-02-01 ~ now
    IIF 100 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    RJP 1112 LIMITED - 2000-12-29
    Cedarwood House Snowhill Lane, Copthorne, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -195,511 GBP2023-12-31
    Officer
    2003-06-01 ~ now
    IIF 109 - director → ME
  • 33
    44 Hamilton Terrace, Milford Haven, Wales
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    2016-08-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-08-27 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    225 Munster Road, Fulham, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,458 GBP2016-10-31
    Officer
    2013-07-01 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Has significant influence or controlOE
    IIF 135 - Has significant influence or control over the trustees of a trustOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 35
    GALATEA AGENCIES LIMITED - 2010-05-04
    20 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2016-11-01 ~ now
    IIF 8 - director → ME
  • 36
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 37
    39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2007-03-08 ~ now
    IIF 102 - director → ME
  • 38
    14 14 Cae Melin Avenue, Oswestry, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 118 - director → ME
  • 39
    C/o Trac Group Ltd, Pelham Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 61 - director → ME
  • 40
    225 Munster Road, Fulham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-08 ~ dissolved
    IIF 108 - director → ME
  • 41
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 42
    MARKEL 702 (LONDON) LIMITED - 2002-01-02
    R.E. BROWN UNDERWRITING (LONDON) LIMITED - 2000-10-02
    IMPACTWATCH LIMITED - 1996-03-04
    20 Fenchurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-08-05 ~ dissolved
    IIF 25 - director → ME
  • 43
    MARKEL 702 (UK) LIMITED - 2002-01-02
    R.E.BROWN UNDERWRITING LIMITED - 2000-10-02
    INTERCEDE GUARANTEE 2 LIMITED - 1990-07-06
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2002-08-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 44
    TERRA NOVA ASSET MANAGEMENT LIMITED - 2000-04-20
    ALNERY NO. 1381 LIMITED - 1994-12-07
    The Markel Building, 49 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-07-27 ~ dissolved
    IIF 46 - director → ME
  • 45
    20 Fenchurch Street, London
    Corporate (6 parents, 13 offsprings)
    Officer
    2008-10-13 ~ now
    IIF 26 - director → ME
  • 46
    TERRA NOVA CAPITAL LIMITED - 2000-04-20
    CAVEBERRY LIMITED - 1995-10-30
    20 Fenchurch Street, London
    Corporate (6 parents)
    Officer
    2000-07-27 ~ now
    IIF 43 - director → ME
  • 47
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2020-08-01 ~ dissolved
    IIF 20 - director → ME
  • 48
    20 Fenchurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2018-04-17 ~ now
    IIF 93 - director → ME
  • 49
    TERRA NOVA INSURANCE COMPANY LIMITED - 2002-11-04
    20 Fenchurch Street, London
    Corporate (10 parents, 2 offsprings)
    Officer
    2000-05-16 ~ now
    IIF 31 - director → ME
  • 50
    TERRA NOVA INSURANCE (UK) HOLDINGS PLC - 2000-04-20
    20 Fenchurch Street, London
    Dissolved corporate (6 parents)
    Officer
    2000-07-27 ~ dissolved
    IIF 29 - director → ME
  • 51
    MARKEL INSURANCE SERVICES LIMITED - 2002-11-29
    TERRA NOVA INFORMATION SERVICES LIMITED - 2000-04-20
    OCTAVIAN COMPUTER SERVICES LIMITED - 1998-05-05
    MANIF SERVICES LIMITED - 1991-04-10
    20 Fenchurch Street, London
    Corporate (6 parents)
    Officer
    2000-07-27 ~ now
    IIF 45 - director → ME
  • 52
    OCTAVIAN SYNDICATE MANAGEMENT LIMITED - 2000-04-20
    SAFFRONPLACE LIMITED - 1996-01-09
    20 Fenchurch Street, London
    Corporate (10 parents, 2 offsprings)
    Officer
    2002-02-08 ~ now
    IIF 32 - director → ME
  • 53
    ALTERRA UK UNDERWRITING SERVICES LIMITED - 2014-01-22
    MAX UK UNDERWRITING SERVICES LTD. - 2010-05-14
    MAX AT LLOYD'S SERVICES LTD. - 2009-03-02
    IMAGINE UNDERWRITING SERVICES LIMITED - 2008-11-11
    ABACUS UNDERWRITING AGENCIES LIMITED - 2006-09-20
    COMPOSIT SERVICES LIMITED - 2000-03-14
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2013-10-02 ~ now
    IIF 38 - director → ME
  • 54
    EGBERT H. TAYLOR & COMPANY LIMITED - 1991-03-01
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 78 - director → ME
  • 55
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    Kemp House, 160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    24,251 GBP2024-01-31
    Officer
    2017-01-19 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 57
    22 Market Square, Milford Haven, Pembrokeshire
    Corporate (2 parents)
    Equity (Company account)
    1,328 GBP2023-10-31
    Officer
    2006-10-25 ~ now
    IIF 1 - director → ME
    2006-10-25 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    22 Market Square Charles Street, Milford Haven, Pembrokeshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    116,533 GBP2024-04-30
    Officer
    2013-10-15 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    22 22 Market Square, Milford Haven, Sa67 8re, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,543 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    99 GBP2022-02-28
    Officer
    2020-02-11 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 61
    IMGLOBAL LIMITED - 2021-02-19
    Minshull House, 67 Wellington Road North, Stockport, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,315 GBP2024-02-28
    Officer
    2021-07-21 ~ now
    IIF 97 - director → ME
  • 62
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,673 GBP2023-12-31
    Officer
    2018-12-28 ~ now
    IIF 106 - director → ME
    Person with significant control
    2018-12-28 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 63
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,758 GBP2023-03-31
    Officer
    2020-03-16 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 64
    JLJ MARINE SERVICES LIMITED - 2002-03-26
    INLAW ONE HUNDRED AND FIFTY-ONE LIMITED - 1998-12-11
    20 Fenchurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-26 ~ dissolved
    IIF 22 - director → ME
  • 65
    111 Matilda Street, Sheffield
    Corporate (13 parents)
    Officer
    2020-05-01 ~ now
    IIF 6 - director → ME
  • 66
    EVER 1491 LIMITED - 2001-08-17
    Enterprise House, York Science Park Innovation Way, Heslington, York
    Corporate (10 parents)
    Officer
    2021-04-23 ~ now
    IIF 65 - director → ME
Ceased 50
  • 1
    33c Werter Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    13,668 GBP2023-03-31
    Officer
    1992-03-09 ~ 2004-05-26
    IIF 90 - director → ME
  • 2
    14 Queens Road, Thames Ditton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2020-06-19 ~ 2021-12-07
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABBEY PROTECTION PUBLIC LIMITED COMPANY - 2016-07-01
    ABBEY PROTECTION LIMITED - 2007-11-14
    20 Fenchurch Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    2014-01-17 ~ 2019-12-03
    IIF 7 - director → ME
  • 4
    K.W.P. MEDI-CARE LIMITED - 1992-11-26
    Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire
    Corporate (6 parents, 5 offsprings)
    Officer
    2004-10-12 ~ 2010-07-16
    IIF 51 - director → ME
    2004-10-12 ~ 2010-07-16
    IIF 70 - secretary → ME
  • 5
    MAX AT LLOYD'S LTD. - 2010-05-14
    IMAGINE SYNDICATE MANAGEMENT LIMITED - 2008-11-11
    ABACUS SYNDICATES LIMITED - 2006-09-20
    TRINITY SYNDICATES LIMITED - 2000-04-28
    BATCH PROPERTIES LIMITED - 1997-10-15
    20 Fenchurch Street, London
    Corporate (4 parents)
    Officer
    2013-07-01 ~ 2019-12-03
    IIF 30 - director → ME
  • 6
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 39 - director → ME
  • 7
    MAX CORPORATE CAPITAL 3 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 3 LIMITED - 2008-11-21
    SOC CORPORATE MEMBER NO.6 LIMITED - 2007-04-25
    KEMPTHORN UNDERWRITING LIMITED - 2003-11-12
    20 Fenchurch Street, London
    Corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 44 - director → ME
  • 8
    MAX CORPORATE CAPITAL 4 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 4 LIMITED - 2008-11-21
    POLDER LTD - 2007-04-25
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 27 - director → ME
  • 9
    MARKEL CONSULTANCY SERVICES LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 5 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 5 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 5 LIMITED - 2008-11-21
    FENWALL LIMITED - 2007-04-25
    CODEPHONE LIMITED - 2004-10-27
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 28 - director → ME
  • 10
    MARKEL PROTECTION LIMITED - 2019-04-29
    ALTERRA CORPORATE CAPITAL 6 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 6 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 6 LIMITED - 2008-11-21
    GREENFIELD UNDERWRITING LIMITED - 2007-04-25
    DWSCO 2196 LIMITED - 2001-11-02
    20 Fenchurch Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-05-31 ~ 2019-12-03
    IIF 37 - director → ME
  • 11
    228 Munster Road, London
    Corporate (1 parent)
    Equity (Company account)
    -7,803 GBP2023-10-31
    Officer
    2012-10-03 ~ 2013-06-13
    IIF 121 - director → ME
  • 12
    9a Marshfield Bank Business Park, Middlewich Road, Crewe, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,400,000 GBP2024-04-30
    Officer
    2013-10-31 ~ 2013-11-20
    IIF 52 - director → ME
  • 13
    28 Goosemoor Lane, Erdington, Birmingham
    Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -23,096 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-11-17 ~ 2020-11-01
    IIF 110 - director → ME
  • 14
    COOKE & SON FURNITURE LIMITED - 1993-09-16
    28 Goosemoor Lane, Erdington, Birmingham
    Corporate (7 parents)
    Equity (Company account)
    4,958,624 GBP2024-03-31
    Officer
    2011-05-27 ~ 2020-11-01
    IIF 114 - director → ME
  • 15
    COOKES STORAGE SOLUTIONS LIMITED - 2015-09-02
    28 Goosemoor Lane, Erdington, Birmingham, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -114,068 GBP2024-03-31
    Officer
    2015-06-02 ~ 2020-11-01
    IIF 115 - director → ME
  • 16
    COOKES BATHROOMS LIMITED - 2023-05-25
    6b Prince Maurice House Cavalier Court, Bumpers Farm, Chippenham, Wiltshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114,551 GBP2024-03-31
    Officer
    2017-08-22 ~ 2020-11-01
    IIF 111 - director → ME
  • 17
    ELECTRICAL CONTRACTORS' INSURANCE COMPANY LIMITED - 2015-03-02
    20 Fenchurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-11-28 ~ 2020-11-30
    IIF 94 - director → ME
  • 18
    MIDLAND CONTAINER LIMITED - 1991-03-01
    MIDLAND CONTAINER AND PALLETT COMPANY LIMITED - 1980-12-31
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -914,646 GBP2023-12-31
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 80 - director → ME
  • 19
    HAWK NEWCO LIMITED - 2013-07-04
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-11-17 ~ 2017-11-30
    IIF 82 - director → ME
  • 20
    TRENT BIDCO LIMITED - 2017-12-20
    Oak Park Rylands Lane, Elmley Lovett, Droitwich, England
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    12,186 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-12-19 ~ 2018-05-11
    IIF 117 - secretary → ME
  • 21
    HAWK MIDCO LIMITED - 2013-06-25
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2017-11-30
    IIF 81 - director → ME
  • 22
    573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -256 GBP2020-04-29
    Officer
    2007-10-06 ~ 2009-07-06
    IIF 103 - director → ME
  • 23
    SHELFCO (NO.1172) LIMITED - 1996-05-28
    15 Canada Square, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    1999-07-19 ~ 2018-09-05
    IIF 47 - director → ME
  • 24
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-05 ~ 2019-12-03
    IIF 40 - director → ME
  • 25
    ALTERRA EUROPE PLC - 2013-07-23
    Refer To Parent Registry, Dublin, Ireland
    Corporate (1 parent)
    Officer
    2013-04-19 ~ 2015-06-30
    IIF 24 - director → ME
  • 26
    ABBEY PROTECTION GROUP LIMITED - 2019-04-30
    20 Fenchurch Street, London
    Corporate (5 parents, 7 offsprings)
    Officer
    2014-01-20 ~ 2017-08-14
    IIF 9 - director → ME
  • 27
    OCTAVIAN SYNDICATE MANAGEMENT LIMITED - 2000-04-20
    SAFFRONPLACE LIMITED - 1996-01-09
    20 Fenchurch Street, London
    Corporate (10 parents, 2 offsprings)
    Officer
    2000-07-06 ~ 2000-10-17
    IIF 95 - director → ME
  • 28
    NATIONAL REFRIGERANTS OF AMERICA LIMITED - 2008-11-12
    NRI LIMITED - 1993-01-12
    BEALAW (238) LIMITED - 1989-05-09
    Second Floor, 28 Rodney Street, Liverpool, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    83,013,908 GBP2023-12-31
    Officer
    2002-06-01 ~ 2003-09-04
    IIF 62 - director → ME
  • 29
    PENSO CONSULTANCY LTD - 2008-01-14
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 88 - director → ME
  • 30
    P+Z ENGINEERING LIMITED - 2005-03-10
    8th Floor Central Sqare, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 89 - director → ME
  • 31
    PENSO HOLDINGS LTD - 2009-01-15
    2 Woodhams Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    187,912 GBP2017-03-31
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 86 - director → ME
  • 32
    D.D.M. HOLDINGS LIMITED - 2009-01-15
    2 Woodhams Road, Coventry, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 87 - director → ME
  • 33
    2 Woodhams Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 84 - director → ME
  • 34
    2 Woodhams Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    -22 GBP2017-03-31
    Officer
    2018-05-24 ~ 2021-02-02
    IIF 85 - director → ME
  • 35
    URW REFRIGERATION WHOLESALE LIMITED - 2014-06-18
    UR REFRIGERATION WHOLESALE LIMITED - 2013-07-10
    UNITED REFRIGERATION (U.K.) LIMITED - 2012-03-09
    15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds
    Corporate (3 parents)
    Officer
    2002-06-01 ~ 2003-09-04
    IIF 63 - director → ME
  • 36
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    167,547 GBP2017-12-31
    Officer
    2014-11-17 ~ 2017-12-07
    IIF 83 - director → ME
  • 37
    QUAYSHELFCO 1151 LIMITED - 2005-06-07
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved corporate (4 parents)
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 77 - director → ME
  • 38
    QUAYSHELFCO 1152 LIMITED - 2005-06-07
    Oak Park, Ryelands Lane, Elmley Lovett, Droitwich, Worcestershire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-11-17 ~ 2018-05-11
    IIF 79 - director → ME
  • 39
    110 Wigmore Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,202,498 GBP2023-12-31
    Officer
    2014-11-17 ~ 2017-03-30
    IIF 76 - director → ME
  • 40
    ROUNDSTRIKE LIMITED - 1987-08-07
    20 Fenchurch Street, London
    Corporate (7 parents)
    Equity (Company account)
    102 GBP2019-09-30
    Officer
    1999-04-19 ~ 2002-12-19
    IIF 96 - director → ME
  • 41
    TRAC MEASUREMENT SYSTEMS LIMITED - 2014-03-27
    TMS TECHNOLOGY LIMITED - 2003-02-26
    MARINE EXPRESS LIMITED - 1999-06-23
    Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Corporate (3 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2013-10-31
    IIF 58 - director → ME
  • 42
    BROOMCO (4267) LIMITED - 2014-04-04
    Torus House Nedge Hill Science Park, Nedge Hill, Telford, Shropshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-10-31 ~ 2013-11-25
    IIF 53 - director → ME
  • 43
    TRAC MANUFACTURING TECHNOLOGY LIMITED - 2009-01-20
    TRAC ENGINEERING LIMITED - 2003-01-15
    HS135 LIMITED - 2002-12-20
    4th Floor 24 Old Bond Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 56 - director → ME
  • 44
    TRAC AEROSPACE LIMITED - 2003-02-24
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    10,369,000 GBP2024-04-30
    Officer
    2011-05-25 ~ 2013-11-20
    IIF 55 - director → ME
  • 45
    HEATON PRECISION LIMITED - 2003-01-08
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 57 - director → ME
  • 46
    C/o Uhy Hacker Young Llp, Quadrant House, 4, Thomas More Square, London, England
    Corporate (1 parent)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 75 - director → ME
  • 47
    TRAC BAKER LIMITED - 2008-03-27
    BAKER AND BIRCH LIMITED - 2005-02-09
    3 Bramble Way, Somercotes, Alfreton, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 59 - director → ME
  • 48
    TRAC PRECISION MACHINING LIMITED - 2023-04-26
    TRAC HAMMEC LIMITED - 2004-07-01
    HS 193 LIMITED - 2004-01-07
    Trac Precision Solutions, 9a Marshfield Bank Industrial Estate, Crewe, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    11,924,000 GBP2024-04-30
    Officer
    2011-05-25 ~ 2013-11-20
    IIF 54 - director → ME
  • 49
    TRAC TOOL DESIGN COMPANY LIMITED - 2013-06-04
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 74 - director → ME
  • 50
    TRAC TOOL DESIGN CO (TURBINE OVERHAUL SERVICE) LIMITED - 1997-03-25
    Unit 1 Atlantic Way, Wednesbury, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2012-03-01 ~ 2013-11-20
    IIF 60 - director → ME
© 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.