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

Cadle, Jeremy

    Related profiles found in government register
  • Cadle, Jeremy
    British lawyer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th, Floor Market Square House, St. James's Street, Nottingham, NG1 6FG

      IIF 1
    • icon of address 10th, Floor, Market Square House St. James's Street, Nottingham, NG1 6FG, United Kingdom

      IIF 2
  • Cadle, Jeremy Edward
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Cadle, Jeremy Edward
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Great Tower Street, London, EC3R 5AA

      IIF 22
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 23
    • icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE, United Kingdom

      IIF 24
    • icon of address Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, England

      IIF 25 IIF 26 IIF 27
    • icon of address Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, United Kingdom

      IIF 29
    • icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire, BD3 7AG

      IIF 30
  • Cadle, Jeremy Edward
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 31
    • icon of address Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA, England

      IIF 32
    • icon of address Market Square House, St. James's Street, Nottingham, NG1 6FG, United Kingdom

      IIF 33
  • Cadle, Jeremy Edward
    British insurance born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The St Botolph Building 138, Houndsditch, London, EC3A 7AR, Uk

      IIF 34 IIF 35
  • Cadle, Jeremy Edward
    British lawyer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 36
    • icon of address 18, Park Place, Cardiff, CF10 3DQ, Wales

      IIF 37
    • icon of address The Gatehouse, Lodge Park, Lodge Lane, Colchester, Essex, CO4 5NE

      IIF 38
    • icon of address 2nd Floor, 18 Mansell Street, London, E1 8FE

      IIF 39
    • icon of address 97 The Avenue, Muswell Hill, London, N10 2QG

      IIF 40
    • icon of address Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, England

      IIF 41 IIF 42 IIF 43
    • icon of address Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, United Kingdom

      IIF 47 IIF 48
    • icon of address 10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire, NG1 6FG

      IIF 49
    • icon of address 10th Floor Market Square House, St Jamess Street, Nottingham, NG1 6FG

      IIF 50
    • icon of address 10th Floor Market Square House, St. James's Street, Nottingham, Nottinghamshire, NG1 6FG, England

      IIF 51
    • icon of address Market Square House, Saint Jamess Street, Nottingham, NG1 6FG

      IIF 52
    • icon of address Market Square House, St. James's Street, Nottingham, NG1 6FG, England

      IIF 53 IIF 54 IIF 55
    • icon of address Market Square House, St. James's Street, Nottingham, NG1 6FG, United Kingdom

      IIF 56
  • Cadle, Jeremy Edward
    British none born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Minster Court, Mincing Lane, London, EC3R 7BB, Uk

      IIF 57
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ALAN BLUNDEN & COMPANY LIMITED - 2000-09-28
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,959,805 GBP2023-12-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 46 - Director → ME
  • 4
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 12 - Director → ME
  • 5
    AMT DO BRASIL HOLDINGS LIMITED - 2017-11-23
    icon of address Market Square House, St. James's Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 7 - Director → ME
  • 8
    AMTRUST LLOYD'S HOLDINGS LIMITED - 2016-06-10
    AMTRUST LLOYD'S HOLDINGS (UK) LIMITED - 2025-03-26
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 15 - Director → ME
  • 9
    GE CAPITAL MORTGAGE (UK) LIMITED - 2001-09-14
    GENWORTH FINANCIAL MORTGAGE INSURANCE LIMITED - 2016-06-03
    GE MORTGAGE INSURANCE LIMITED - 2005-10-07
    GE MORTGAGE (UK) LIMITED - 1994-11-21
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 24 - Director → ME
  • 10
    AMTRUST SPECIALTY LIMITED - 2025-01-29
    icon of address Exchequer Court, 33 St. Mary Axe, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 5 - Director → ME
  • 11
    FLIGHTHARE LIMITED - 1995-07-06
    OWEN AND WILBY UNDERWRITING AGENCY LIMITED - 1999-09-20
    GERLING AT LLOYD'S LIMITED - 2007-09-03
    SAGICOR AT LLOYD'S LIMITED - 2013-12-30
    icon of address Exchequer Court, 33 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 47 - Director → ME
  • 12
    ANV UNDERWRITERS (UK) LIMITED - 2013-01-16
    FLAGSTONE SERVICES (UK) LIMITED - 2010-08-31
    MOSAIC UNDERWRITING SERVICES (UK) LIMITED - 2012-09-17
    MOLEGREEN LIMITED - 2009-06-09
    ANV CENTRAL BUREAU OF SERVICES LIMITED - 2017-09-19
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 41 - Director → ME
  • 13
    SAGICOR CORPORATE CAPITAL TWO LIMITED - 2013-12-30
    CANOPIUS CAPITAL FIVE LIMITED - 2008-04-02
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 14 - Director → ME
  • 14
    COMPLETE CLAIMS LTD. - 2008-10-10
    IGI LEGAL ASSIST LIMITED - 2010-07-01
    icon of address Market Square House, St. James's Street, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 54 - Director → ME
  • 15
    H.C.I. (UK) HOLDINGS LIMITED - 2004-11-11
    LEGIBUS 263 LIMITED - 1983-04-05
    IGI GROUP LIMITED - 2014-10-16
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-09 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Market Square House, St. James's Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    659,288 GBP2018-12-31
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 56 - Director → ME
  • 18
    INCOGEN INSURANCE COMPANY LIMITED - 1982-08-31
    INCOGEN LIMITED - 1976-12-31
    I.G.I. INSURANCE COMPANY LIMITED - 2010-06-30
    AMTRUST EUROPE LIMITED - 2025-01-31
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 6 - Director → ME
  • 19
    GERLING SYNDICATE HOLDINGS LIMITED - 2007-09-03
    SAGICOR SYNDICATE HOLDINGS LIMITED - 2013-12-30
    PINELEAD LIMITED - 1995-07-07
    OWL HOLDINGS LIMITED - 1999-09-01
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 25 - Director → ME
  • 20
    SAGICOR SYNDICATE SERVICES LIMITED - 2013-12-30
    GERLING SYNDICATE SERVICES LIMITED - 2007-09-03
    OWL INSURANCE SERVICES LIMITED - 1999-09-07
    FENSCALE LIMITED - 1998-11-27
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 26 - Director → ME
  • 21
    FLAGSTONE CORPORATE NAME LIMITED - 2012-08-20
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 8 - Director → ME
  • 22
    FLAGSTONE HOLDINGS (UK) LIMITED - 2012-08-20
    icon of address Exchequer Court, 33 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 48 - Director → ME
  • 23
    FLAGSTONE SYNDICATE MANAGEMENT LIMITED - 2012-08-20
    BARDER & MARSH SERVICES LIMITED - 1991-12-20
    MARLBOROUGH UNDERWRITING AGENCY LIMITED - 2010-05-04
    BARDER & MARSH LIMITED - 1995-12-30
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 17 - Director → ME
  • 26
    LANGWITH PRIVATE TRUST LIMITED (THE) - 1979-12-31
    icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 20 - Director → ME
  • 27
    CAR CARE PLAN (SECURITIES DIVISION) LIMITED - 1993-03-11
    STOURTON GARAGES LIMITED - 1976-12-31
    icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,177 GBP2018-12-31
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 36 - Director → ME
  • 29
    IGI INSURANCE SERVICES LIMITED - 1999-10-12
    IGI FINANCIAL SERVICES LIMITED - 1996-05-29
    icon of address 10th Floor Market Square House, Saint Jamess Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 49 - Director → ME
  • 30
    SHIELD TOTAL INSURANCE LIMITED - 2007-11-12
    SHIELD DIRECT INSURANCE SERVICES LIMITED - 2005-03-03
    icon of address Market Square House, St. James's Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 55 - Director → ME
  • 31
    AMTRUST EUROPE LTD - 2010-06-30
    icon of address 10th Floor, Market Square House St. James's Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-17 ~ dissolved
    IIF 2 - Director → ME
  • 32
    AMTRUST UK LTD - 2014-10-13
    icon of address 10th Floor Market Square House, St. James's Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-17 ~ dissolved
    IIF 1 - Director → ME
  • 33
    icon of address 33 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    281,525 GBP2023-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 3 - Director → ME
  • 34
    icon of address Market Square House, Saint Jamess Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-26 ~ dissolved
    IIF 52 - Director → ME
  • 35
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 43 - Director → ME
  • 36
    icon of address 3rd Floor, 1 Great Tower Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 37
    ELITE LEGAL SERVICES LONDON LIMITED - 2019-03-28
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,437,384 GBP2023-12-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 13 - Director → ME
  • 38
    THERIUM CAPITAL MANAGEMENT PLC - 2009-06-26
    THERIUM CAPITAL PLC - 2009-06-26
    icon of address 11 Staple Inn, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 4 - Director → ME
  • 39
    Company number 06752312
    Non-active corporate
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 40 - Director → ME
Ceased 17
  • 1
    FLIGHTHARE LIMITED - 1995-07-06
    OWEN AND WILBY UNDERWRITING AGENCY LIMITED - 1999-09-20
    GERLING AT LLOYD'S LIMITED - 2007-09-03
    SAGICOR AT LLOYD'S LIMITED - 2013-12-30
    icon of address Exchequer Court, 33 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2019-10-02
    IIF 29 - Director → ME
  • 2
    ANV SYNDICATES LIMITED - 2016-11-10
    HIVEGOLD LIMITED - 2002-07-26
    JUBILEE MANAGING AGENCY LIMITED - 2013-12-06
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2019-10-02
    IIF 45 - Director → ME
  • 3
    SAGICOR UNDERWRITING LIMITED - 2014-01-07
    BYRNE & STACEY UNDERWRITING LIMITED - 2008-07-01
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2021-01-27
    IIF 28 - Director → ME
  • 4
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2020-06-23
    IIF 42 - Director → ME
  • 5
    icon of address The Gatehouse Lodge Park, Lodge Lane, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-13 ~ 2020-03-12
    IIF 38 - Director → ME
  • 6
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2020-03-12
    IIF 53 - Director → ME
  • 7
    TOTALSTATE LIMITED - 1986-12-15
    INDEMNITY MANAGEMENT SERVICES LIMITED - 1998-11-09
    icon of address 6th Floor, Exchequer Court, 33 St Mary Axe, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-12 ~ 2021-02-08
    IIF 39 - Director → ME
  • 8
    icon of address 18 Park Place, Cardiff, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-13 ~ 2020-03-12
    IIF 37 - Director → ME
  • 9
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-06 ~ 2015-06-01
    IIF 34 - Director → ME
  • 10
    DORE & ASSOCIATES SERVICES LIMITED - 2010-10-11
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2015-06-01
    IIF 35 - Director → ME
  • 11
    FIN AGRA (UK) LIMITED - 1993-01-22
    FINAGRA (UK) LIMITED - 2016-04-09
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-28 ~ 2019-10-24
    IIF 19 - Director → ME
  • 12
    AMTRUST CORPORATE MEMBER LIMITED - 2019-10-25
    GERLING CORPORATE CAPITAL LIMITED - 2007-09-03
    OWL CORPORATE LIMITED - 1999-09-07
    SAGICOR CORPORATE CAPITAL LIMITED - 2013-12-30
    PALEGROVE COMPUTERS LIMITED - 1998-10-09
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2019-10-02
    IIF 27 - Director → ME
  • 13
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,177 GBP2018-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2016-07-13
    IIF 31 - Director → ME
  • 14
    AMTRUST CORPORATE CAPITAL LIMITED - 2024-10-02
    TOOLEY MORE LIMITED - 2012-07-09
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2024-09-19
    IIF 23 - Director → ME
    icon of calendar 2012-07-09 ~ 2015-08-18
    IIF 57 - Director → ME
  • 15
    INTERCEDE 965 LIMITED - 1992-06-01
    GENERAL MOTORS INSURANCE OF EUROPE LIMITED - 1992-10-07
    icon of address Jubilee House, 5 Mid Point Business Park, Thornbury, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2025-01-27
    IIF 30 - Director → ME
  • 16
    icon of address 10th Floor Market Square House, St Jamess Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2018-07-02
    IIF 50 - Director → ME
  • 17
    icon of address 10th Floor Market Square House, St. James's Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2018-07-02
    IIF 51 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.