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

Smyth, Timothy John

    Related profiles found in government register
  • Smyth, Timothy John
    British chief executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 1
  • Smyth, Timothy John
    British chief executive officer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Smyth, Timothy John
    British commercial director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 8
  • Smyth, Timothy John
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 9
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 10 IIF 11 IIF 12
    • 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 14
  • Smyth, Timothy John
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 15
    • Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, CO4 3ZQ, England

      IIF 16
    • 7, Pullman Court, Great Western Road, Gloucester, GL1 3ND, United Kingdom

      IIF 17
    • 21, Ground Floor, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 18
    • Ground Floor, 21, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 19
    • The Hamlet, Hornbeam Park, Harrogate, HG2 8RE, England

      IIF 20 IIF 21
    • C/o Precision Support Services Ltd, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, United Kingdom

      IIF 22
    • Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 23 IIF 24
    • Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ

      IIF 25
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 26 IIF 27 IIF 28
    • 34, Lime Street, London, EC3M 7AT, England

      IIF 32
    • 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 33
  • Smyth, Timothy John
    British executive director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 34
  • Smyth, Timothy John
    British insurance broker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 35
  • Smyth, Timothy John
    British insurance executive born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite F2, The Annex, Seven Hills Business Centre, South Street, Morley, Leeds, LS27 8AT, England

      IIF 36
  • Smyth, Timothy John
    British none born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Leigh Way, Cranleigh, Surrey Gu6 8gh, GU6 8GH, England

      IIF 37
  • Smyth, Timothy John
    British insurance broker born in June 1967

    Registered addresses and corresponding companies
    • 1 Brockham Row, Strood Green, Betchworth, Surrey, RH3 7HU

      IIF 38
  • Smyth, Timothy John
    British reinsurance broker born in June 1967

    Registered addresses and corresponding companies
    • 49 Tanners Meadow, Brockham, Betchworth, Surrey, RH3 7NJ

      IIF 39
  • Mr Timothy John Smyth
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 40
    • 21, Ground Floor, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 41
    • Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 42
  • Smyth, Tim John
    British insurance broker born in June 1967

    Registered addresses and corresponding companies
    • 1 Brockham Row, Middle Street, Strood Green, Betchworth, Surrey, RH3 7HU

      IIF 43
  • Smyth, Timothy John
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smyth, Timothy John
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Knoll Road, Dorking, Surrey, RH4 3EW

      IIF 51 IIF 52
    • Epsilon House, West Road Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 53
  • Smyth, Timothy John
    British insurance broker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smyth, Timothy John
    British insurance broker

    Registered addresses and corresponding companies
    • 2 Knoll Road, Dorking, Surrey, RH4 3EW

      IIF 63
  • Smyth, Timothy John
    born in June 1967

    Registered addresses and corresponding companies
    • 1 Brockham Road, Middle Street, Brockham, RH3 7HL

      IIF 64
  • Smyth, Tim John
    British insurance broker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 65
  • Mr Timothy John Smyth
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 21, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 66
    • Epsilon House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

      IIF 67
    • Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 68 IIF 69
  • Mr Tim John Smyth
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 24
  • 1
    GAMSTAD NO.2 LIMITED - 2017-06-20
    Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, England
    Dissolved corporate (4 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 53 - director → ME
  • 2
    PRECISION PARTNERSHIP LIMITED - 2023-04-25
    AKRIVEIA LIMITED - 2013-11-05
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 11 offsprings)
    Officer
    2013-06-27 ~ now
    IIF 27 - director → ME
  • 3
    ONE COMMERCIAL LIMITED - 2023-04-25
    UK GENERAL (COMMERCIAL) LIMITED - 2015-05-29
    UKG COMMERCIAL LIMITED - 2014-11-04
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents)
    Officer
    2018-03-22 ~ now
    IIF 8 - director → ME
  • 4
    PANGAEA GROUP HOLDINGS LIMITED - 2023-04-14
    4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Officer
    2022-10-20 ~ now
    IIF 14 - director → ME
  • 5
    BINNACLE INSURANCE SERVICES LIMITED - 2023-04-25
    COMPASSUS LIMITED - 2018-10-01
    7 Pullman Court, Great Western Road, Gloucester, United Kingdom
    Corporate (9 parents)
    Officer
    2018-11-05 ~ now
    IIF 17 - director → ME
  • 6
    PANGAEA MANAGEMENT SERVICES LIMITED - 2023-06-30
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (4 parents)
    Officer
    2023-12-01 ~ now
    IIF 29 - director → ME
  • 7
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    UK UNDERWRITING LIMITED - 2011-04-11
    HALLCO 806 LIMITED - 2002-10-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-06-18 ~ now
    IIF 3 - director → ME
  • 8
    Brookfield Court Brookfield Court, Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2023-11-17 ~ now
    IIF 9 - director → ME
  • 9
    UK GENERAL INSURANCE GROUP LIMITED - 2021-01-26
    UK GENERAL INSURANCE LIMITED - 2011-04-11
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-06-18 ~ now
    IIF 6 - director → ME
  • 10
    21 Ground Floor, Hornbeam Square South, Harrogate, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-08 ~ now
    IIF 18 - director → ME
  • 11
    Precision Partnership Ltd, Epsilon House Epsilon Terrace, West Road, Ipswich
    Dissolved corporate (3 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    34 Lime Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    528,732 GBP2022-12-31
    Officer
    2023-08-08 ~ now
    IIF 32 - director → ME
  • 13
    ROLAND SMITH LIMITED - 2014-04-17
    W. ROLAND SMITH (HOLDINGS) LIMITED - 1999-03-15
    ROLAND SMITH INSURANCE BROKERS (HOLDINGS) LIMITED - 1981-12-31
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (7 parents)
    Officer
    2024-03-01 ~ now
    IIF 10 - director → ME
  • 14
    THE POLICE HEALTHCARE SCHEME LIMITED - 2014-10-09
    WMP MEDICAL SCHEME COMPANY LIMITED - 2006-04-28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (7 parents)
    Officer
    2024-03-01 ~ now
    IIF 13 - director → ME
  • 15
    C/o Precision Support Services Ltd Epsilon House, West Road, Ipswich, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 22 - director → ME
  • 16
    Epsilon House, West Road, Ipswich, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-10-31 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    PRECISION PRIVATE CLIENT LIMITED - 2013-08-13
    Precision Partnership Limited, Epsilon House, West Road, Ipswich
    Dissolved corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 24 - director → ME
  • 18
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents)
    Officer
    2017-05-02 ~ now
    IIF 25 - director → ME
  • 19
    GAG328 LIMITED - 2011-03-22
    The Pound London Road, St Ippolyts, Hitchin, Herts
    Corporate (7 parents)
    Equity (Company account)
    25 GBP2024-02-29
    Officer
    2013-10-08 ~ now
    IIF 37 - director → ME
  • 20
    THE MEMORYDIAL TECHNOLOGY PARTNERSHIP LLP - 2003-04-07
    62 Wilson Street, London
    Dissolved corporate (105 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 64 - llp-member → ME
  • 21
    Harbour Key Limited, Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -10,064 GBP2023-06-30
    Officer
    2013-06-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 21 - director → ME
  • 23
    PBS MANAGEMENT SERVICES LTD - 2011-02-11
    The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 20 - director → ME
  • 24
    BARBARUS LIMITED - 2019-09-20
    Ground Floor, 21 Hornbeam Square South, Harrogate, North Yorkshire, England
    Corporate (5 parents)
    Officer
    2013-09-17 ~ now
    IIF 19 - director → ME
Ceased 39
  • 1
    The Walbrook Building, 25 Walbrook, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2009-06-15 ~ 2011-02-28
    IIF 60 - director → ME
  • 2
    LORICA CONSULTING LIMITED - 2014-06-04
    HEALTH FOR INDUSTRY LIMITED - 2005-07-15
    CONTACTBASE LIMITED - 2002-01-25
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-08 ~ 2010-02-11
    IIF 56 - director → ME
  • 3
    22-23 Cromwell Business Park, Banbury Road, Chipping Norton, England
    Corporate (5 parents)
    Officer
    2017-10-25 ~ 2019-08-22
    IIF 65 - director → ME
  • 4
    Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, England
    Corporate (5 parents)
    Equity (Company account)
    -255,625 GBP2023-10-31
    Officer
    2020-05-14 ~ 2024-11-12
    IIF 16 - director → ME
  • 5
    ACUMUS LIMITED - 2013-09-02
    The Walbrook Building, 25 Walbrook, London
    Dissolved corporate (5 parents)
    Officer
    2009-06-15 ~ 2010-11-17
    IIF 51 - director → ME
  • 6
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2021-09-20 ~ 2022-10-24
    IIF 4 - director → ME
  • 7
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2021-09-07 ~ 2022-10-24
    IIF 34 - director → ME
  • 8
    GAMSTAD NO.2 LIMITED - 2017-06-20
    Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-06-01 ~ 2017-09-26
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    PRECISION PARTNERSHIP LIMITED - 2023-04-25
    AKRIVEIA LIMITED - 2013-11-05
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 11 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-04-08
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    UK UNDERWRITING LIMITED - 2011-04-11
    HALLCO 806 LIMITED - 2002-10-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 44 - director → ME
  • 11
    NUMBERONECORP LIMITED - 2006-03-10
    Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-08-14 ~ 2010-12-03
    IIF 59 - director → ME
  • 12
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2020-06-18 ~ 2022-10-24
    IIF 5 - director → ME
  • 13
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-06-18 ~ 2022-10-24
    IIF 7 - director → ME
  • 14
    21 Ground Floor, Hornbeam Square South, Harrogate, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-10-08 ~ 2024-10-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    PRECISION UNDERWRITING (IRELAND) LIMITED - 2019-04-16
    PRIME PROFESSIONS UNDERWRITING LIMITED - 2012-01-05
    LAW 2419 LIMITED - 2005-08-11
    71 Fenchurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-03-31 ~ 2018-10-10
    IIF 33 - director → ME
  • 16
    16 Eastcheap, London
    Dissolved corporate (2 parents)
    Officer
    1998-04-28 ~ 1999-12-13
    IIF 39 - director → ME
  • 17
    UKU HOLDINGS LIMITED - 2009-01-12
    DREAMACHINE LIMITED - 2006-01-31
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2022-10-24
    IIF 28 - director → ME
    2007-10-12 ~ 2008-06-10
    IIF 47 - director → ME
  • 18
    PRIMARY GROUP INTERMEDIARY SERVICES LIMITED - 2011-08-02
    MONUMENT UK LIMITED - 2006-09-13
    LAW 2354 LIMITED - 2002-09-26
    10 Fitzroy Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-01-07 ~ 2010-10-22
    IIF 54 - director → ME
    2002-10-08 ~ 2005-11-10
    IIF 38 - director → ME
  • 19
    PRIMARY CLAIMS MANAGEMENT SERVICES LIMITED - 2007-11-21
    P&T LIABILITY CLAIMS MANAGEMENT LIMITED - 2006-12-06
    PRIMARY US LIMITED - 2004-09-13
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 45 - director → ME
  • 20
    UK GENERAL (CLAIMS) LIMITED - 2015-06-05
    PRIMARY CLAIMS LIMITED - 2011-03-02
    ONLINE UNDERWRITING LIMITED - 2007-10-09
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-22 ~ 2022-10-24
    IIF 11 - director → ME
  • 21
    PRECISION UNDERWRITING (UK) LIMITED - 2019-05-01
    PPH (UK) LIMITED - 2012-01-18
    1 Great Tower Street, London, England
    Corporate (7 parents)
    Officer
    2011-12-21 ~ 2023-06-30
    IIF 35 - director → ME
  • 22
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents, 11 offsprings)
    Officer
    2018-04-12 ~ 2022-10-24
    IIF 26 - director → ME
    2007-11-05 ~ 2009-09-21
    IIF 57 - director → ME
  • 23
    SELBY ONE LIMITED - 2022-12-08
    Suite F2, The Annex, Seven Hills Business Centre, South Street, Morley, Leeds, England
    Corporate (2 parents)
    Officer
    2022-12-01 ~ 2025-01-10
    IIF 36 - director → ME
  • 24
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2013-06-28 ~ 2022-10-24
    IIF 31 - director → ME
  • 25
    PRIMARY BROKER SERVICES LIMITED - 2006-11-28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ 2022-10-24
    IIF 30 - director → ME
  • 26
    PRIMARY GROUP LIMITED - 2002-07-23
    MONUMENT INSURANCE GROUP LIMITED - 1999-03-30
    LAW 742 LIMITED - 1997-05-16
    3 More London Riverside, London
    Corporate (2 parents, 1 offspring)
    Officer
    2007-10-26 ~ 2010-12-06
    IIF 61 - director → ME
  • 27
    PRIME PROFESSIONS (UK) LIMITED - 2006-07-17
    LAW 2431 LIMITED - 2005-08-11
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ 2013-06-18
    IIF 55 - director → ME
  • 28
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents)
    Person with significant control
    2017-05-02 ~ 2019-04-05
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    PGUK HAB LIMITED - 2015-04-02
    110 Bishopsgate, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2008-05-15 ~ 2011-02-28
    IIF 52 - director → ME
  • 30
    PGUK HAB 2 LIMITED - 2010-03-26
    110 Bishopsgate, London, England
    Corporate (5 parents)
    Officer
    2010-02-09 ~ 2011-02-28
    IIF 50 - director → ME
  • 31
    RURAL & COMMERCIAL HOLDINGS LIMITED - 2020-03-17
    UK GENERAL (COMMERCIAL) LIMITED - 2014-11-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-02-12 ~ 2022-10-24
    IIF 1 - director → ME
  • 32
    RURAL INSURANCE GROUP LIMITED - 2020-03-17
    RAPID HOME SERVICES LIMITED - 1995-11-01
    RAPID 5025 LIMITED - 1988-06-07
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-23 ~ 2022-10-24
    IIF 12 - director → ME
  • 33
    5 Brockham Row Middle Street, Strood Green, Betchworth, England
    Corporate (3 parents)
    Equity (Company account)
    867 GBP2024-04-30
    Officer
    2001-04-07 ~ 2017-01-06
    IIF 58 - director → ME
    2001-04-07 ~ 2017-01-06
    IIF 63 - secretary → ME
  • 34
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 46 - director → ME
  • 35
    MONUMENT INSURANCE BROKERS LIMITED - 2004-03-01
    LAW 747 LIMITED - 1997-05-21
    10 Fitzroy Square, London
    Dissolved corporate (1 parent)
    Officer
    2000-08-11 ~ 2003-03-18
    IIF 43 - director → ME
  • 36
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-11-29 ~ 2013-06-18
    IIF 62 - director → ME
  • 37
    TRAVELLERS PROTECTION SERVICES LIMITED - 2007-04-26
    GRAND UK INSURANCE SERVICES LIMITED - 1994-09-20
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 48 - director → ME
  • 38
    ACUMUS INSURANCE SOLUTIONS LIMITED - 2012-10-18
    PRIMARY DIRECT LIMITED - 2004-12-13
    DIRECT RESPONSE HOLDINGS LIMITED - 1998-10-26
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 49 - director → ME
  • 39
    BARBARUS LIMITED - 2019-09-20
    Ground Floor, 21 Hornbeam Square South, Harrogate, North Yorkshire, England
    Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ 2024-10-08
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
© 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.