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

Hubbard, Peter John

    Related profiles found in government register
  • Hubbard, Peter John
    British ceo born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, LS10 1RJ, United Kingdom

      IIF 1
  • Hubbard, Peter John
    British chair person born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrett House, Savoy Close, Andover, Hampshire, SP10 2HZ

      IIF 2
  • Hubbard, Peter John
    British chairman born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Emperor Way, Exeter Business Park, Exeter, EX1 3FD, England

      IIF 3
    • icon of address Lakeside House, Emperor Way, Exeter, Devon, EX1 3FD, United Kingdom

      IIF 4
    • icon of address Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, LS10 1RJ

      IIF 5 IIF 6 IIF 7
  • Hubbard, Peter John
    British chief executive born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, LS10 1RJ, England

      IIF 9
  • Hubbard, Peter John
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dukes House, 32-38 Dukes Place, London, EC3A 7LP, United Kingdom

      IIF 10
  • Hubbard, Peter John
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cast House, Old Mill Business Park, Leeds, LS10 1RJ, United Kingdom

      IIF 11
    • icon of address 4th Floor 51, Gresham Street, London, EC2V 7HQ

      IIF 12
    • icon of address 1, Angel Square, Manchester, M60 0AG, United Kingdom

      IIF 13
    • icon of address Huddaknoll House, Sevenleaze Lane, Edge, Stroud, Gloucestershire, GL6 6NL, England

      IIF 14
    • icon of address Huddaknoll House, Sevenleaze Lane, Edge, Stroud, Gloucestershire, GL6 6NL, United Kingdom

      IIF 15
  • Hubbard, Peter John
    British executive chairman born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hubbard, Peter John
    British executive consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huddaknoll House, Sevenleaze Lane, Edge, Stroud, Gloucestershire, GL6 6NL, United Kingdom

      IIF 36
  • Hubbard, Peter John
    British group chief executive born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 37
  • Hubbard, Peter John
    British group chief executive officer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 38
  • Hubbard, Peter John
    British insurance professional born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iua London Underwriting Centre, Minster Court, London, EC3R 7DD, England

      IIF 39
  • Hubbard, Peter John
    British non-executive director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Bride Street, London, EC4A 4AD

      IIF 40
  • Hubbard, Peter John
    British ceo axa insurance born in November 1955

    Registered addresses and corresponding companies
    • icon of address 14 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

      IIF 41 IIF 42
  • Hubbard, Peter John
    British chartered accountant born in November 1955

    Registered addresses and corresponding companies
    • icon of address 11 The Minnels, Hassocks, West Sussex, BN6 8QW

      IIF 43
  • Hubbard, Peter John
    British company director born in November 1955

    Registered addresses and corresponding companies
  • Hubbard, Peter John
    British company director born in November 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, The Parklands, Bolton, BL6 4SE, Uk

      IIF 56
  • Hubbard, Peter John
    British director born in November 1955

    Registered addresses and corresponding companies
  • Hubbard, Peter John
    British insurance executive born in November 1955

    Registered addresses and corresponding companies
    • icon of address 14 Queens Gate, Stoke Bishop, Bristol, BS9 1TZ

      IIF 62
  • Hubbard, Peter John
    British accountant born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Burnet Drive, Pontllanfraith, Blackwood, NP12 2FN, Wales

      IIF 63
    • icon of address 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT

      IIF 64
    • icon of address Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 65
    • icon of address Office 7, Bus Dev Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5UR, Wales

      IIF 66
    • icon of address Office 7, Business Dev. Ctr., Main Avenue Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5UR, Wales

      IIF 67
    • icon of address Office 7 Business Development Centre, Main Avenue, Treforest Ind Est, Pontypridd, Rct, CF37 5UR

      IIF 68
    • icon of address Office 7, Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 69
    • icon of address Unit 2 Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 70
    • icon of address Office 7, Business Development Centre, Main Avenue, Treforest Industrial Estate, CF37 5UR, United Kingdom

      IIF 71
  • Hubbard, Peter John
    British company director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 7 Bus Dev Ctre, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR

      IIF 72
  • Hubbard, Peter John
    British director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 73
  • Hubbard, Peter
    British company director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 14 Queen Gate, Stoke Bishop, Bristol, England, BS9 1T2

      IIF 74
  • Hubbard, Peter John
    British company director

    Registered addresses and corresponding companies
    • icon of address Huddaknoll House, Sevenleaze Lane, Edge, Stroud, Gloucestershire, GL6 6NL, United Kingdom

      IIF 75
  • Mr Peter John Hubbard
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huddaknoll House, Seven Leaze Lane, Edge, Stroud, GL6 6NL, England

      IIF 76 IIF 77
  • Hubbard, Peter John

    Registered addresses and corresponding companies
    • icon of address 11 The Minnels, Hassocks, West Sussex, BN6 8QW

      IIF 78
  • Mr Peter John Hubbard
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 79
    • icon of address Office 7, Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 80
    • icon of address Unit 2 Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5UR, Wales

      IIF 81
  • Peter Hubbard
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, Business Development Centre, Treforest Industrial Estate, CF37 5UR, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 2 Business Development Centre Main Avenue, Treforest Industrial Estate, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    JUDGELIMIT LIMITED - 1995-02-01
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Office 7 Business Development Centre, Main Avenue, Treforest Industrial Estate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 7 Business Development Centre Main Avenue, Treforest Ind Est, Pontypridd, Rct
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 68 - Director → ME
  • 5
    QUESTENSURE LIMITED - 1992-10-13
    icon of address 5&6 Waterside Court Albany Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    53,616 GBP2015-07-31
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 64 - Director → ME
  • 6
    icon of address Top Floor The Greyhound Bldg, 17c Moor Street, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,830 GBP2023-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SHELFCO (NO.1090) LIMITED - 1995-12-01
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Lakeside House, Emperor Way, Exeter, Devon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Huddaknoll House, Sevenleaze Lane, Edge, Stroud, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 7, Business Development Centre Main Avenue, Treforest Industrial Estate, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 11
    PRIMARY CLAIMS MANAGEMENT SERVICES LIMITED - 2007-11-21
    P&T LIABILITY CLAIMS MANAGEMENT LIMITED - 2006-12-06
    PRIMARY US LIMITED - 2004-09-13
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 12
    NEXUS CLAIMS LTD - 2007-11-21
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Office 7, Business Development Centre, Main Avenue, Treforest Industrial Estate, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,816 GBP2024-08-31
    Officer
    icon of calendar 2016-07-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 80 - Has significant influence or controlOE
  • 14
    icon of address Office 7 Bus Dev Ctre Main Avenue, Treforest Industrial Estate, Pontypridd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2016-05-31
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 72 - Director → ME
  • 15
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 16
    ENGAGE MUTUAL HEALTH - 2015-11-02
    PROVINCIAL HOSPITAL SERVICES ASSOCIATION - 2010-12-20
    icon of address Lakeside House Emperor Way, Exeter Business Park, Exeter, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Accoutax Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 73 - Director → ME
  • 18
    icon of address Office 7 Business Dev. Ctr., Main Avenue Treforest Industrial Estate, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address Office 7, Bus Dev Centre Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 66 - Director → ME
Ceased 52
  • 1
    icon of address 14 Queens Gate, Stoke Bishop, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,203 GBP2018-08-31
    Officer
    icon of calendar 1998-08-04 ~ 2016-08-01
    IIF 75 - Secretary → ME
  • 2
    icon of address 15 Burnet Drive, Pontllanfraith, Blackwood
    Dissolved Corporate
    Equity (Company account)
    47 GBP2016-08-31
    Officer
    icon of calendar 2012-02-01 ~ 2017-06-29
    IIF 63 - Director → ME
  • 3
    AXA ART INSURANCE LIMITED - 2016-04-25
    AXA NORDSTERN ART INSURANCE LIMITED - 2001-10-01
    NORDSTERN ART INSURANCE LIMITED - 1999-03-19
    STAR ASSURANCE SOCIETY LIMITED - 1993-01-20
    icon of address Marlow House, 1a Lloyd's Avenue, London
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2008-04-11
    IIF 62 - Director → ME
  • 4
    S.F.A. (U.K.) LIMITED - 1998-10-09
    icon of address The Quadrangle, 106-118 Station Road, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2007-11-12
    IIF 41 - Director → ME
  • 5
    GUARDIAN INSURANCE LIMITED - 1999-10-04
    GRE (UK) LIMITED - 1995-01-01
    UNITED BRITISH INSURANCE COMPANY.LIMITED - 1987-05-13
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2008-04-11
    IIF 47 - Director → ME
  • 6
    AXA INSURANCE LIMITED - 2018-02-16
    icon of address Wolfe Tone House, Wolfe Tone Street, Dublin 1, Ireland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2008-04-11
    IIF 74 - Director → ME
  • 7
    GUARDIAN ROYAL EXCHANGE ASSURANCE PUBLIC LIMITED COMPANY - 1999-10-04
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-01 ~ 2008-04-11
    IIF 54 - Director → ME
  • 8
    AXA INSURANCE PLC - 1999-10-04
    AXA PROVINCIAL INSURANCE PLC - 1998-10-01
    UAP PROVINCIAL INSURANCE PLC - 1998-01-01
    PROVINCIAL INSURANCE PLC - 1996-01-01
    PROVINCIAL INSURANCE PUBLIC LIMITED COMPANY - 1989-05-23
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2008-04-11
    IIF 55 - Director → ME
  • 9
    PPP HEALTHCARE LIMITED - 2001-02-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-05 ~ 2008-04-11
    IIF 46 - Director → ME
  • 10
    GUARDIAN ROYAL EXCHANGE SERVICES LIMITED - 1999-10-04
    GUARDIAN DIRECT SERVICES LIMITED - 1997-09-01
    RAC INSURANCE BROKERS LIMITED - 1996-07-01
    BEDDALL BRADFORD AND COMPANY LIMITED - 1984-09-13
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-30 ~ 2008-04-11
    IIF 53 - Director → ME
  • 11
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    ROCKLEIGH LIMITED - 1994-11-15
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2008-04-11
    IIF 48 - Director → ME
  • 12
    VENTURE PREFERENCE LIMITED - 2008-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2008-04-11
    IIF 44 - Director → ME
  • 13
    ONE COMMERCIAL LIMITED - 2023-04-25
    UK GENERAL (COMMERCIAL) LIMITED - 2015-05-29
    UKG COMMERCIAL LIMITED - 2014-11-04
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2016-02-29
    IIF 1 - Director → ME
  • 14
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    UK UNDERWRITING LIMITED - 2011-04-11
    HALLCO 806 LIMITED - 2002-10-03
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2016-02-29
    IIF 35 - Director → ME
  • 15
    UK GENERAL INSURANCE GROUP LIMITED - 2021-01-26
    UK GENERAL INSURANCE LIMITED - 2011-04-11
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2016-02-29
    IIF 33 - Director → ME
  • 16
    icon of address 10 The Minnels, Hassocks, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-27 ~ 1997-06-24
    IIF 43 - Director → ME
    icon of calendar 1992-05-27 ~ 1997-06-24
    IIF 78 - Secretary → ME
  • 17
    THE FINANCIAL SERVICES SKILLS COUNCIL - 2010-10-22
    THE FSSC - 2004-07-06
    icon of address Fifth Floor 10 St Bride Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2012-07-12
    IIF 12 - Director → ME
  • 18
    icon of address Distington House, 26 Atlas Way, Sheffield, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-23 ~ 2012-07-24
    IIF 40 - Director → ME
  • 19
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2008-04-11
    IIF 50 - Director → ME
  • 20
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2008-04-11
    IIF 52 - Director → ME
  • 21
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2016-04-30
    IIF 37 - Director → ME
  • 22
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-11
    IIF 45 - Director → ME
  • 23
    KEOGHS LIMITED - 2011-11-17
    KEOGHS LEGAL SERVICES LIMITED - 2011-03-21
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2011-05-24 ~ 2012-11-09
    IIF 56 - Director → ME
  • 24
    LLOYDS TSB FINANCIAL ADVISERS LIMITED - 2013-09-23
    LLOYDS TSB INDEPENDENT FINANCIAL ADVISERS LIMITED - 2012-11-09
    LLOYDS BANK INSURANCE SERVICES (LIFE AND PENSIONS) LIMITED - 1998-01-01
    ASSOCIATED DISTRIBUTORS LIMITED - 1991-03-27
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-09 ~ 2000-02-07
    IIF 60 - Director → ME
  • 25
    LLOYDS TSB GENERAL INSURANCE HOLDINGS LIMITED - 2013-09-23
    TSB TRUST COMPANY LIMITED - 1998-01-01
    TSB LIFE LIMITED - 1982-10-01
    icon of address 25 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-08 ~ 2000-02-07
    IIF 61 - Director → ME
  • 26
    LLOYDS TSB GENERAL INSURANCE LIMITED - 2013-09-23
    TSB GENERAL INSURANCE LIMITED - 1998-01-01
    CONTINENTAL GUARANTY CORPORATION LIMITED(THE) - 1988-07-01
    icon of address 25 Gresham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-23 ~ 2000-02-07
    IIF 58 - Director → ME
  • 27
    LLOYDS TSB INSURANCE SERVICES (DIRECT) LIMITED - 2013-09-23
    LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED - 1999-05-12
    DEBOTECH LIMITED - 1992-07-23
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2000-02-07
    IIF 59 - Director → ME
  • 28
    LLOYDS TSB INSURANCE SERVICES LIMITED - 2013-09-23
    LLOYDS BANK INSURANCE SERVICES LIMITED - 1998-11-02
    E.R.C. NOMINEES LIMITED - 1977-12-31
    icon of address 25 Gresham Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2000-02-07
    IIF 57 - Director → ME
  • 29
    UKU HOLDINGS LIMITED - 2009-01-12
    DREAMACHINE LIMITED - 2006-01-31
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2015-11-01
    IIF 31 - Director → ME
  • 30
    MANAGING GENERAL AGENTS' ASSOCIATION LIMITED - 2011-08-31
    icon of address One, Minster Court, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    524,475 GBP2024-08-31
    Officer
    icon of calendar 2013-04-19 ~ 2016-02-24
    IIF 39 - Director → ME
  • 31
    BE WISER INSURANCE SERVICES LTD - 2021-05-06
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,000 GBP2022-10-31
    Officer
    icon of calendar 2020-06-29 ~ 2021-02-05
    IIF 2 - Director → ME
  • 32
    UK GENERAL (CLAIMS) LIMITED - 2015-06-05
    PRIMARY CLAIMS LIMITED - 2011-03-02
    ONLINE UNDERWRITING LIMITED - 2007-10-09
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2015-11-01
    IIF 22 - Director → ME
  • 33
    CAMBRIAN INSURANCE COMPANY.LIMITED(THE) - 1993-03-29
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2004-04-27
    IIF 42 - Director → ME
  • 34
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2015-11-01
    IIF 25 - Director → ME
  • 35
    PRIMARY BROKER SERVICES LIMITED - 2006-11-28
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2015-11-01
    IIF 34 - Director → ME
  • 36
    PGUK HAB 2 LIMITED - 2010-03-26
    icon of address 110 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2017-09-25
    IIF 10 - Director → ME
  • 37
    RURAL & COMMERCIAL HOLDINGS LIMITED - 2020-03-17
    UK GENERAL (COMMERCIAL) LIMITED - 2014-11-03
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-03 ~ 2016-01-29
    IIF 9 - Director → ME
  • 38
    RURAL INSURANCE GROUP LIMITED - 2020-03-17
    RAPID HOME SERVICES LIMITED - 1995-11-01
    RAPID 5025 LIMITED - 1988-06-07
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2016-02-29
    IIF 23 - Director → ME
  • 39
    CIS GENERAL INSURANCE LIMITED - 2021-01-05
    icon of address Mclaren House, 100 Kings Road, Brentwood, Essex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-06-25 ~ 2020-12-02
    IIF 13 - Director → ME
  • 40
    ICEBERG 2013 SERVICES LIMITED - 2014-01-09
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2016-04-30
    IIF 38 - Director → ME
  • 41
    SWIFT COVER INSURANCE SERVICES LTD - 2004-12-09
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2008-04-11
    IIF 51 - Director → ME
  • 42
    UKGI LIMITED - 2006-05-18
    GAG193 LIMITED - 2006-04-20
    icon of address 18 The Courtyard Common Lane, Culcheth, Warrington
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,500 GBP2018-03-31
    Officer
    icon of calendar 2012-05-09 ~ 2014-11-26
    IIF 19 - Director → ME
    icon of calendar 2010-02-26 ~ 2011-07-01
    IIF 7 - Director → ME
  • 43
    BLUEFIN GROUP LIMITED - 2017-01-12
    AXA ADVISORY HOLDINGS LIMITED - 2008-12-31
    icon of address 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-08 ~ 2008-04-11
    IIF 49 - Director → ME
  • 44
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,597,975 GBP2020-03-31
    Officer
    icon of calendar 2012-05-09 ~ 2014-11-26
    IIF 18 - Director → ME
    icon of calendar 2010-02-26 ~ 2011-07-01
    IIF 8 - Director → ME
  • 45
    TRAVELLERS PROTECTION SERVICES LIMITED - 2007-04-26
    GRAND UK INSURANCE SERVICES LIMITED - 1994-09-20
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2016-02-29
    IIF 26 - Director → ME
  • 46
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2013-03-05
    IIF 20 - Director → ME
  • 47
    ACUMUS INSURANCE SOLUTIONS LIMITED - 2012-10-18
    PRIMARY DIRECT LIMITED - 2004-12-13
    DIRECT RESPONSE HOLDINGS LIMITED - 1998-10-26
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2016-02-29
    IIF 28 - Director → ME
  • 48
    icon of address The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2016-02-29
    IIF 21 - Director → ME
  • 49
    PBS MANAGEMENT SERVICES LTD - 2011-02-11
    icon of address The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2015-11-01
    IIF 36 - Director → ME
  • 50
    icon of address Pacifica House, Rainton Business Park, Houghton Le Spring, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2015-06-01
    IIF 11 - Director → ME
  • 51
    THE UK FINANCIAL SERVICES CONSORTIUM LIMITED - 2006-05-18
    BASHELFCO 2567 LIMITED - 1998-09-09
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,670,673 GBP2020-03-31
    Officer
    icon of calendar 2012-05-09 ~ 2014-11-26
    IIF 17 - Director → ME
    icon of calendar 2010-02-26 ~ 2011-07-01
    IIF 6 - Director → ME
  • 52
    COMMUNITY BROKER SERVICES LIMITED - 2006-04-20
    GAG185 LIMITED - 2003-12-18
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,462,900 GBP2020-03-31
    Officer
    icon of calendar 2012-05-09 ~ 2014-11-26
    IIF 16 - Director → ME
    icon of calendar 2010-02-26 ~ 2011-07-01
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.