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

Mr Eamonn Odonnell

    Related profiles found in government register
  • Mr Eamonn Odonnell
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 1
  • Mr Eamonn O'donnell
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heaps Farm, Lily Lanes, Ashton-under-lyne, OL6 9AD, England

      IIF 2
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 3
    • Scc Design Build Limited, Kenwood Road, Stockport, SK5 6PH, England

      IIF 4
  • Mr Eamonn O’donnell
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Institute, Luzley Road, Ashton-under-lyne, OL6 9AH, England

      IIF 5
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 6
  • Mr Eamonn O’donnell
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 7
  • Odonnell, Eamonn
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Alex House 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 8
  • Mr Eamonn O'donnell
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 9 IIF 10
  • O'donnell, Eamonn
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heaps Farm, Lily Lanes, Ashton-under-lyne, OL6 9AD, England

      IIF 11
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 12
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 13
  • O'donnell, Eamonn
    British construction manager born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heaps Farm, Lily Lane, Ashton Under Lyne, Lancashire, OL6 9AD

      IIF 14
  • O'donnell, Eamonn
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Heaps Farm, Lily Lanes, Ashton Under Lyne, OL6 9AD, United Kingdom

      IIF 15
  • Mr Ciaran O'donnell
    Irish born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Netherton Road, Twickenham, TW1 1LZ

      IIF 16
  • O’donnell, Eamonn
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Old Institute, Luzley Road, Ashton-under-lyne, OL6 9AH, England

      IIF 17
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 18 IIF 19
  • Williams, Catherine Majella
    Irish born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Garden Cottage, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, England

      IIF 20
  • Williams, Catherine Majella
    Irish solicitor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Crown Point, 33 Waterside, Ely, Cambridgeshire, CB7 4AU, United Kingdom

      IIF 21
  • O'donnell, Ciaran
    Irish born in June 1967

    Registered addresses and corresponding companies
  • O'donnell, Ciaran
    Irish accountant born in June 1967

    Registered addresses and corresponding companies
  • O’donnell, Eamonn
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 27
  • O'donnell, Eamonn
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 28 IIF 29
  • Williams, Catherine Majella
    British

    Registered addresses and corresponding companies
    • Crown Point 33 Waterside, Ely, Cambridgeshire, CB7 4AU

      IIF 30
  • O'donnell, Ciaran
    Irish born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Mark Lane, London, EC3R 7QQ

      IIF 31
    • 3rd Floor Knollys House, 47 Mark Lane, London, EC3R 7QQ

      IIF 32 IIF 33
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 34
    • 7th, Floor, 3 Minster Court, London, EC3R 7DD

      IIF 35
    • 8, Maltings Place, 169 Tower Bridge Road, London, SE1 3JB, England

      IIF 36
    • 88, Leadenhall Street, London, EC3A 3BP, England

      IIF 37
    • Exchequer Court, 33 St Mary Axe, London, EC3A 8AA

      IIF 38 IIF 39 IIF 40
    • Exchequer Court, 33 St Mary Axe, London, EC3A 8AA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Exchequer Court, St. Mary Axe, London, EC3A 8AA, United Kingdom

      IIF 51
    • London Underwriting Centre, Level 7, 3 Minster Court, Mincing Lane, London, EC3R 7DD, England

      IIF 52
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 53 IIF 54
    • No 1, Guildhall Square, Portsmouth, PO1 2GJ, England

      IIF 55
    • 9 Netherton Road, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 56
    • 9, Netherton Road, Twickenham, Middlesex, TW1 1LZ, United Kingdom

      IIF 57
    • 9 Netherton Road, Twickenham, TW1 1LZ

      IIF 58
    • 9, Netherton Road, Twickenham, TW1 1LZ, England

      IIF 59 IIF 60
    • 9, Netherton Road, Twickenham, TW1 1LZ, United Kingdom

      IIF 61
    • 1 Windsor Dials, Arthur Road, Windsor, Berkshire, SL4 1RS

      IIF 62
  • O’donnell, Eamonn

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 63
  • Williams, Catherine Majella
    Irish born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11c, Alma Road, Snettisham, King's Lynn, Norfolk, PE31 7NY, England

      IIF 64
  • Mrs Catherine Majella Williams
    Irish born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11c, Alma Road, Snettisham, King's Lynn, Norfolk, PE31 7NY, England

      IIF 65
child relation
Offspring entities and appointments 49
  • 1
    AFRICA SPECIALTY RISKS LTD
    12395404
    88 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2022-12-05 ~ now
    IIF 37 - Director → ME
  • 2
    ARGO INTERNATIONAL HOLDINGS LIMITED
    - now 06543704
    ARGO UK HOLDINGS, LIMITED - 2009-06-11
    ARGO ACQUISITION, LIMITED - 2009-04-21
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 43 - Director → ME
  • 3
    ARGO MANAGEMENT HOLDINGS LIMITED
    - now 04353804
    HERITAGE GROUP INVESTMENTS LIMITED - 2009-06-02
    MINMAR (602) LIMITED - 2002-04-25
    Exchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (18 parents)
    Officer
    2010-01-04 ~ 2010-01-04
    IIF 32 - Director → ME
    2010-01-04 ~ 2012-03-31
    IIF 42 - Director → ME
  • 4
    ASR CORPORATE MEMBER LIMITED
    15419153
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 34 - Director → ME
  • 5
    CAMBRIDGE BIOMARKER SOLUTIONS LIMITED
    09131278
    Crown Point, 33 Waterside, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 6
    CAMBRIDGE CANCER DIAGNOSTICS LIMITED
    03956306
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -103,702 GBP2019-03-31
    Officer
    2000-03-27 ~ 2013-12-20
    IIF 30 - Secretary → ME
  • 7
    DBC DESIGN BUILD CONTRACTORS LIMITED
    09498175
    Scc Design Build Limited, Kenwood Road, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    ERC FRANKONA REINSURANCE (III) LIMITED
    - now 00216723 01306295
    EAGLE STAR REINSURANCE COMPANY LIMITED - 2000-12-29
    LIVERPOOL INSURANCE SOCIETY LIMITED(THE) - 1993-07-27
    C/o Grant Thorton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (34 parents)
    Officer
    2003-10-31 ~ 2004-07-09
    IIF 26 - Director → ME
  • 9
    F M ENGINEERING INTERNATIONAL LIMITED
    03240945
    Voyager Place, Shoppenhangers Road, Maidenhead, Berkshire, England
    Active Corporate (27 parents)
    Officer
    2006-05-23 ~ 2009-12-31
    IIF 58 - Director → ME
  • 10
    F.M. INSURANCE COMPANY LIMITED
    00755780
    Voyager Place, Shoppenhangers Road, Maidenhead, Berkshire, England
    Active Corporate (41 parents, 1 offspring)
    Officer
    2006-03-27 ~ 2009-12-31
    IIF 62 - Director → ME
  • 11
    KITTANA UK LTD
    14768475
    11c Alma Road, Snettisham, King's Lynn, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,102 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 12
    LGM MANAGEMENT SERVICES LIMITED
    11344946
    9 Netherton Road, Netherton Road, Twickenham, England
    Dissolved Corporate (9 parents)
    Officer
    2018-05-03 ~ dissolved
    IIF 56 - Director → ME
  • 13
    NCMIC CORPORATE MEMBER NO.4 LIMITED - now
    ARGO (BETA) LIMITED
    - 2017-11-03 07015697
    5th Floor 70 Gracechurch Street, London, England
    Active Corporate (17 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 38 - Director → ME
  • 14
    ODW DEVELOPMENTS LIMITED
    11493644
    31 Sackville Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    236,414 GBP2024-08-31
    Officer
    2018-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 15
    ONCOLOGICA UK LIMITED
    09305104
    Suite 2, Garden Cottage Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -202,150 GBP2024-01-31
    Officer
    2014-11-11 ~ now
    IIF 20 - Director → ME
  • 16
    O’DONNELL DEVELOPMENTS LTD
    15419948
    31 Sackville Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 19 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-04-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    R&Q CAPITAL NO. 6 LIMITED - now
    PROSIGHT SPECIALTY (ECUCM) LIMITED - 2017-11-06
    PROSIGHT SPECIALITY (ECUCM) LIMITED
    - 2014-11-11 07066541
    EC UNDERWRITING CORPORATE MEMBER LIMITED
    - 2013-01-04 07066541
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (27 parents)
    Officer
    2012-07-17 ~ 2014-05-27
    IIF 59 - Director → ME
  • 18
    R&Q CAPITAL NO. 7 LIMITED - now
    PROSIGHT SPECIALTY (TSMC) LIMITED - 2017-11-06
    PROSIGHT SPECIALITY (TSMC) LIMITED
    - 2014-11-11 07066562
    TSM CAPITAL LIMITED
    - 2013-01-04 07066562 04923263
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (25 parents)
    Officer
    2012-07-17 ~ 2014-05-27
    IIF 60 - Director → ME
  • 19
    R&Q MUNRO MA LIMITED - now
    PROSIGHT SPECIALTY MANAGING AGENCY LIMITED
    - 2018-04-12 08576587
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (23 parents)
    Officer
    2013-06-19 ~ 2014-05-27
    IIF 52 - Director → ME
  • 20
    R&Q MUNRO SERVICES COMPANY LIMITED - now
    PROSIGHT SPECIALTY UNDERWRITERS LTD.
    - 2018-04-12 03937013
    TSM AGENCIES LIMITED - 2011-12-02
    TECH-SURE MANAGEMENT AGENCIES LIMITED - 2000-09-06
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (45 parents)
    Officer
    2012-05-15 ~ 2014-05-27
    IIF 35 - Director → ME
  • 21
    REGIS BROKING LIMITED
    10772040
    Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 54 - Director → ME
  • 22
    REGIS MUTUAL MANAGEMENT LIMITED
    - now 04194000
    REGIS LIMITED - 2007-09-10
    Quadrant House, 4 Thomas More Square, London
    In Administration Corporate (19 parents, 17 offsprings)
    Officer
    2015-04-04 ~ now
    IIF 53 - Director → ME
  • 23
    RGB LM I LIMITED - now
    RGB CAPITAL I LTD.
    - 2006-10-02 02965201 02986260
    RGB CAPITAL LIMITED - 1994-11-08
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (27 parents)
    Officer
    2003-09-29 ~ 2004-07-09
    IIF 22 - Director → ME
  • 24
    RGB LM II LIMITED - now
    RGB CAPITAL II LTD.
    - 2006-10-02 02986260 02965201
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (27 parents)
    Officer
    2003-09-29 ~ 2004-07-09
    IIF 24 - Director → ME
  • 25
    S.C.C. LIMITED
    - now 01434172
    CHEPCITY LIMITED - 1981-12-31
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1993-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 26
    SCC DB (HOLDINGS) LIMITED
    09613824
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2015-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-05-29 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    SCC DESIGN BUILD LIMITED
    09517519
    5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    2015-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 28
    SHEDD EXPRESS LTD
    17009751
    2 Heaps Farm, Lily Lanes, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2026-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    SHEDD REAL ESTATE LIMITED
    13834281
    Alex House 260-268 Chapel Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,023 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SILVERWOOD CONSULTING LIMITED
    09353615
    9 Netherton Road, Twickenham
    Active Corporate (1 parent)
    Equity (Company account)
    24,759 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 31
    SKILDA HOLDING LTD
    15412316
    31 Sackville Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-01-15 ~ now
    IIF 18 - Director → ME
    2024-01-15 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 32
    SKILDA LTD
    13370012
    Shacter Cohen & Bor, 31 Sackville Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,672 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    SWISS RE FRANKONA LM LIMITED - now
    GE FRANKONA CAPITAL LIMITED
    - 2006-09-29 02984326
    ERC FRANKONA CAPITAL LIMITED - 2000-09-01
    FRANKONA CAPITAL LIMITED - 1999-06-24
    IBIS 271 LIMITED - 1994-11-24
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (24 parents)
    Officer
    2003-09-29 ~ 2004-07-09
    IIF 23 - Director → ME
  • 34
    SWISS RE SPECIALTY INSURANCE (UK) LIMITED - now
    GE SPECIALTY INSURANCE (UK) LIMITED
    - 2006-09-29 00186919
    THREADNEEDLE INSURANCE COMPANY LIMITED(THE) - 1999-12-22
    30 St Mary Axe, London
    Dissolved Corporate (42 parents)
    Officer
    2003-09-29 ~ 2004-07-09
    IIF 25 - Director → ME
  • 35
    TEC 2025 LIMITED
    16344204
    The Old Institute, Luzley Road, Ashton-under-lyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    THE MARATHON MUTUAL LIMITED
    - now 05499219
    THE CARE HOME MUTUAL LIMITED - 2005-08-11
    8 Maltings Place, 169 Tower Bridge Road, London, England
    Dissolved Corporate (12 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 36 - Director → ME
  • 37
    WESTFIELD SPECIALTY CAPITAL, (ALPHA) LTD - now
    ARGO (ALPHA) LIMITED
    - 2023-02-06 07015363
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (14 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 41 - Director → ME
  • 38
    WESTFIELD SPECIALTY CAPITAL, (CHI) LTD - now
    ARGO (CHI) LIMITED
    - 2023-02-06 07789964
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (11 parents)
    Officer
    2011-09-28 ~ 2012-03-31
    IIF 57 - Director → ME
  • 39
    WESTFIELD SPECIALTY CAPITAL, (NO. 604) LTD - now
    ARGO (NO. 604) LIMITED
    - 2023-02-06 04293244 04327891, 04540108, 04430075... (more)
    HERITAGE (NO. 604) LIMITED - 2009-06-02
    NAMECO (NO.604) LIMITED - 2008-01-11
    Floor 36, 22 Bishopsgate, London, England
    Active Corporate (21 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 51 - Director → ME
  • 40
    WESTFIELD SPECIALTY CAPITAL, (NO. 607) LTD - now
    ARGO (NO. 607) LIMITED
    - 2023-02-06 04311802 04327891, 04540108, 04430075... (more)
    HERITAGE (NO. 607) LIMITED - 2009-06-02
    NAMECO (NO. 607) LIMITED - 2008-01-11
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (19 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 48 - Director → ME
  • 41
    WESTFIELD SPECIALTY CAPITAL, (NO. 616) LTD - now
    ARGO (NO. 616) LIMITED
    - 2023-02-06 04327891 04540108, 04430075, 04293244... (more)
    HERITAGE (NO. 616) LIMITED - 2009-06-02
    NAMECO (NO. 616) LIMITED - 2008-01-11
    MINMAR (591) LIMITED - 2001-12-12
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (26 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 40 - Director → ME
  • 42
    WESTFIELD SPECIALTY CAPITAL, (NO. 617) LTD - now
    ARGO (NO. 617) LIMITED
    - 2023-02-06 04430075 04327891, 04540108, 04293244... (more)
    HERITAGE (NO. 617) LIMITED - 2009-06-02
    NAMECO (NO. 617) LIMITED - 2008-01-11
    MINMAR (606) LIMITED - 2002-07-11
    Floor 36 22 Bisahopsgate, London, England
    Active Corporate (26 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 45 - Director → ME
  • 43
    WESTFIELD SPECIALTY CAPITAL, (NO. 703) LTD - now
    ARGO (NO. 703) LIMITED
    - 2023-02-06 04540091 04327891, 04540108, 04430075... (more)
    HERITAGE (NO. 703) LIMITED - 2009-06-02
    NAMECO (NO.703) LIMITED - 2008-01-11
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (20 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 39 - Director → ME
    2010-01-04 ~ 2010-01-04
    IIF 31 - Director → ME
  • 44
    WESTFIELD SPECIALTY CAPITAL, (NO. 704) LTD - now
    ARGO (NO. 704) LIMITED
    - 2023-02-06 04540108 04327891, 04430075, 04293244... (more)
    HERITAGE (NO. 704) LIMITED - 2009-06-02
    NAMECO (NO.704) LIMITED - 2008-01-11
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (20 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 47 - Director → ME
  • 45
    WESTFIELD SPECIALTY DIRECT, LTD - now
    ARGO DIRECT LIMITED
    - 2023-02-06 04019569
    HERITAGE DIRECT LIMITED - 2009-06-02
    Floor 36, 22 Bishopsgate, London, England
    Active Corporate (37 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 50 - Director → ME
  • 46
    WESTFIELD SPECIALTY LTD - now
    ARGO UNDERWRITING AGENCY LIMITED
    - 2023-02-06 03741768
    HERITAGE UNDERWRITING AGENCY LIMITED - 2009-06-02
    HERITAGE UNDERWRITING AGENCY PLC - 2008-10-13
    HERITAGE MANAGING AGENCY LIMITED - 1999-07-01
    Floor 36 22 Bisphopsgate, London, England
    Active Corporate (42 parents, 18 offsprings)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 46 - Director → ME
  • 47
    WESTFIELD SPECIALTY MANAGEMENT SERVICES, LTD - now
    ARGO MANAGEMENT SERVICES LIMITED
    - 2023-02-06 03795969
    HERITAGE GROUP SERVICES LIMITED - 2009-06-02
    HERITAGE TRUSTEES LIMITED - 2006-05-16
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (22 parents)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 44 - Director → ME
    2010-01-04 ~ 2010-01-04
    IIF 33 - Director → ME
  • 48
    WESTFIELD SPECIALTY MANAGING AGENCY LTD - now
    ARGO MANAGING AGENCY LIMITED
    - 2023-02-06 03768610
    HERITAGE MANAGING AGENCY LIMITED - 2009-06-02
    HERITAGE SYNDICATE MANAGEMENT LIMITED - 1999-07-02
    Floor 36, 22 Bishopsgate, London, England
    Active Corporate (61 parents, 1 offspring)
    Officer
    2010-01-04 ~ 2012-03-31
    IIF 49 - Director → ME
  • 49
    YOUR CENTRE LIMITED
    09157037
    1 Kings Avenue, London
    Dissolved Corporate (9 parents)
    Officer
    2015-06-09 ~ 2021-08-06
    IIF 55 - 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.