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 Andrew John Swann

    Related profiles found in government register
  • Mr Andrew John Swann
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 1
  • Mr Andrew Swann
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 2
    • icon of address The Design Studio, Woodmead Road, Axminster, EX13 5PQ, United Kingdom

      IIF 3
    • icon of address 8-10, Queen Street, Seaton, Devon, EX12 2NY, United Kingdom

      IIF 4
  • Swann, Andrew
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Road, Poynton, Stockport, SK12 1YY, England

      IIF 5
  • Swann, Andrew David
    British accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Swann, Andrew David
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, RH4 2HF, England

      IIF 12
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 13 IIF 14 IIF 15
    • icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, DG2 9BG, Scotland

      IIF 20 IIF 21
    • icon of address Seventeen Group Limited, Meridien House, 69-71 Clarendon Road, Watford, Herts, WD17 1DS, United Kingdom

      IIF 22
  • Swann, Andrew David
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 23
    • icon of address Old Printers Yard, South Street, Dorking, RH4 2HF, England

      IIF 24
    • icon of address Queen Of The South Arena, Lochfield Road, Dumfries, DG2 9BG, Scotland

      IIF 25 IIF 26
    • icon of address 53 Gallows Hill, Kings Langley, Hertfordshire, WD4 8LX

      IIF 27 IIF 28
    • icon of address 53 Gallows Hill, Kings Langley, Hertfordshire, WD4 8LX, England

      IIF 29
  • Swann, Andrew David
    British director and company secretary born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF

      IIF 30 IIF 31
  • Swann, Andrew David
    British finance director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 32 IIF 33
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 34
    • icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, DG2 9BG, Scotland

      IIF 35
    • icon of address 53 Gallows Hill, Kings Langley, Hertfordshire, WD4 8LX

      IIF 36
  • Swann, Andrew David
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Gallows Hill, Kings Langley, Herts, WD4 8LX

      IIF 37
  • Swann, Andrew David
    British

    Registered addresses and corresponding companies
  • Swann, Andrew David
    British accountant

    Registered addresses and corresponding companies
  • Swann, Andrew David
    British director

    Registered addresses and corresponding companies
    • icon of address 53 Gallows Hill, Kings Langley, Hertfordshire, WD4 8LX

      IIF 55 IIF 56
  • Swann, Andrew
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, EX13 5HU, England

      IIF 57
    • icon of address The Design Studio, Woodmead Road, Axminster, EX13 5PQ, United Kingdom

      IIF 58
    • icon of address 8-10, Queen Street, Seaton, Devon, EX12 2NY, United Kingdom

      IIF 59
  • Swann, Andrew David

    Registered addresses and corresponding companies
    • icon of address 156, South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 60 IIF 61
    • icon of address Old Printers Yard, 156 South Street, Dorking, RH4 2HF, England

      IIF 62
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF

      IIF 63 IIF 64
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 65 IIF 66 IIF 67
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, United Kingdom

      IIF 75
    • icon of address Old Printers Yard, Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 76
    • icon of address Old Printers Yard, South Street, Dorking, RH4 2HF, England

      IIF 77
    • icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF, England

      IIF 78
    • icon of address Queen Of The South Arena, Lochfield Road, Dumfries, DG2 9BG, Scotland

      IIF 79 IIF 80
    • icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, DG2 9BG, Scotland

      IIF 81 IIF 82
    • icon of address 53 Gallows Hill, Kings Langley, Hertfordshire, WD4 8LX, England

      IIF 83
    • icon of address Seventeen Group Limited, Meridien House, 69-71 Clarendon Road, Watford, Herts, WD17 1DS, United Kingdom

      IIF 84
  • Swann, Andrew

    Registered addresses and corresponding companies
    • icon of address Old Printers Yard, 156 South Street, Dorking, RH4 2HF, England

      IIF 85
    • icon of address Old Printers Yard, South Street, Dorking, Surrey, RH4 2HF, England

      IIF 86
child relation
Offspring entities and appointments
Active 21
  • 1
    SABRE MOTOR POLICIES LIMITED - 1999-04-16
    NEVRUS NINETY-NINE LIMITED - 1982-03-31
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address Old Printers Yard, 156 South Street Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-09-26 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-10-19 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address 16c Weycroft Avenue Millwey Rise Industrial Estate, Axminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALAN TURNER AGENCIES LIMITED - 1999-06-14
    SABRE INSURANCE AGENCIES LIMITED - 1996-10-18
    MAYHEW ENGINEERING CONSULTANTS LIMITED - 1987-09-04
    NEVRUS (138) LIMITED - 1983-04-20
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    ALAN TURNER FINANCIAL SERVICES LIMITED - 1987-07-02
    NEVRUS ONE HUNDRED LIMITED - 1982-04-15
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    JOSTAM LIMITED - 1982-07-27
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    14,227,848 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 48 - Secretary → ME
  • 9
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-09-18 ~ dissolved
    IIF 83 - Secretary → ME
  • 10
    icon of address Old Printer Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    icon of address Old Printer Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    LANDAU MANSON AND PARTNERS LIMITED - 2007-03-22
    SCREEN SYSTEMS LIMITED - 1982-02-09
    icon of address Old Printers Yard 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 54 - Secretary → ME
  • 13
    icon of address The Design Studio, Woodmead Road, Axminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    SEVENTEEN GROUP (MRC) LIMITED - 2017-03-24
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 16
    DICKINSONS INSURANCE BROKERS LIMITED - 1998-08-13
    DICKINSONS INSURANCE SERVICES LIMITED - 1992-06-29
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-07-21 ~ now
    IIF 64 - Secretary → ME
  • 17
    ALAN TURNER LIMITED - 2010-08-19
    NEVRUS NINETY-FIVE LIMITED - 1982-02-10
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (9 parents, 48 offsprings)
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-04-22 ~ now
    IIF 44 - Secretary → ME
  • 18
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-10-14 ~ now
    IIF 66 - Secretary → ME
  • 19
    TGWC LTD
    - now
    FRANCHISE ASSIST LTD - 2024-01-31
    PINNACLE PEST CONTROL LTD - 2023-08-02
    icon of address 8-10 Queen Street, Seaton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,039 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 21
    CONSORT UNDERWRITING LIMITED - 2007-07-11
    NEVRUS (409) LIMITED - 1988-09-01
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    3,378,260 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ now
    IIF 51 - Secretary → ME
Ceased 34
  • 1
    icon of address 156 South Street, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2025-02-25
    IIF 32 - Director → ME
    icon of calendar 2010-07-15 ~ 2025-02-25
    IIF 61 - Secretary → ME
  • 2
    LM RISK LTD - 2010-03-25
    icon of address Old Printers Yard 156 South Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-07-23 ~ 2025-02-25
    IIF 9 - Director → ME
  • 3
    icon of address Old Printers Yard, South Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    253,543 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 24 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-06-13
    IIF 76 - Secretary → ME
    icon of calendar 2023-06-15 ~ 2025-02-25
    IIF 77 - Secretary → ME
  • 4
    BATTLECLIFF LIMITED - 1994-05-10
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    icon of calendar 2004-12-01 ~ 2025-02-25
    IIF 8 - Director → ME
    icon of calendar 2004-12-01 ~ 2025-02-25
    IIF 52 - Secretary → ME
  • 5
    icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    50,002 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-02-25
    IIF 26 - Director → ME
    icon of calendar 2022-08-15 ~ 2025-02-25
    IIF 80 - Secretary → ME
  • 6
    icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-02-25
    IIF 25 - Director → ME
    icon of calendar 2022-08-15 ~ 2025-02-25
    IIF 79 - Secretary → ME
  • 7
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,010 GBP2023-12-31
    Officer
    icon of calendar 2021-05-11 ~ 2025-02-25
    IIF 17 - Director → ME
    icon of calendar 2021-05-11 ~ 2025-02-25
    IIF 74 - Secretary → ME
  • 8
    SCOTSBRIDGE LTD - 2011-11-07
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2025-02-25
    IIF 23 - Director → ME
    icon of calendar 2016-04-15 ~ 2025-02-25
    IIF 73 - Secretary → ME
  • 9
    icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2025-02-25
    IIF 20 - Director → ME
    icon of calendar 2018-02-22 ~ 2025-02-25
    IIF 81 - Secretary → ME
  • 10
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2025-02-25
    IIF 78 - Secretary → ME
  • 11
    ARIM LIMITED - 2012-08-30
    icon of address 10 Huron Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,015 GBP2023-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2021-10-05
    IIF 43 - Secretary → ME
  • 12
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2025-02-25
    IIF 13 - Director → ME
    icon of calendar 2018-07-02 ~ 2025-02-25
    IIF 68 - Secretary → ME
  • 13
    EVERARD INSURANCE SERVICES LIMITED - 1996-06-04
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2025-02-25
    IIF 15 - Director → ME
    icon of calendar 2018-07-02 ~ 2025-02-25
    IIF 69 - Secretary → ME
  • 14
    icon of address 16 Barclay Road, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    233,279 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ 2023-11-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    LFC GRAYBROOK LIMITED - 2013-04-03
    GRAYBROOK INSURANCE BROKERS LTD - 2005-06-15
    GRAYBROOK INSURANCE AND RISK SERVICES LIMITED - 2004-07-27
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-06-18 ~ 2025-02-25
    IIF 16 - Director → ME
    icon of calendar 2019-06-18 ~ 2025-02-25
    IIF 72 - Secretary → ME
  • 16
    icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    34,506 GBP2023-12-31
    Officer
    icon of calendar 2023-11-30 ~ 2025-02-25
    IIF 85 - Secretary → ME
  • 17
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-11 ~ 2025-02-25
    IIF 75 - Secretary → ME
  • 18
    JOSTAM LIMITED - 1982-07-27
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    14,227,848 GBP2023-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2023-10-10
    IIF 10 - Director → ME
  • 19
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    295,541 GBP2023-12-31
    Officer
    icon of calendar 2023-07-13 ~ 2025-02-25
    IIF 71 - Secretary → ME
  • 20
    TURQUOISE SEA LIMITED - 2020-01-15
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,067 GBP2023-12-31
    Officer
    icon of calendar 2023-08-03 ~ 2025-02-25
    IIF 86 - Secretary → ME
  • 21
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2023-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2025-02-25
    IIF 14 - Director → ME
    icon of calendar 2021-05-07 ~ 2025-02-25
    IIF 65 - Secretary → ME
  • 22
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    198,693 GBP2023-12-31
    Officer
    icon of calendar 2023-11-30 ~ 2025-02-25
    IIF 67 - Secretary → ME
  • 23
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2025-02-25
    IIF 18 - Director → ME
    icon of calendar 2018-02-19 ~ 2025-02-25
    IIF 70 - Secretary → ME
  • 24
    COLIN RYAN INSURANCE BROKERS LIMITED - 1999-06-29
    COLIN RYAN INSURANCE BROKERS (IPSWICH) LIMITED - 1988-01-15
    COLIN RYAN INSURANCE BROKERS (IPSWICH) LIMITED - 1981-12-31
    BELMAGLOW LIMITED - 1976-12-31
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    137,603 GBP2023-12-31
    Officer
    icon of calendar 2021-05-06 ~ 2025-02-25
    IIF 34 - Director → ME
  • 25
    JOHN ROBERTS (HALLAM) LIMITED - 2010-07-19
    SEVENTEEN GROUP LIMITED - 2010-07-08
    JOHN ROBERTS (INSURANCE) LIMITED - 2009-08-28
    icon of address Old Printer Yard, 156 South Street, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2025-02-25
    IIF 47 - Secretary → ME
  • 26
    icon of address 156 South Street, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-07-15 ~ 2025-02-25
    IIF 33 - Director → ME
    icon of calendar 2010-07-15 ~ 2025-02-25
    IIF 60 - Secretary → ME
  • 27
    icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2025-02-25
    IIF 21 - Director → ME
    icon of calendar 2018-02-22 ~ 2025-02-25
    IIF 82 - Secretary → ME
  • 28
    CONSORT UNDERWRITING LIMITED - 2007-07-11
    NEVRUS (409) LIMITED - 1988-09-01
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    3,378,260 GBP2023-12-31
    Officer
    icon of calendar 2007-06-16 ~ 2023-10-16
    IIF 36 - Director → ME
  • 29
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    925 GBP2023-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2025-02-25
    IIF 22 - Director → ME
    icon of calendar 2013-12-10 ~ 2025-02-25
    IIF 84 - Secretary → ME
  • 30
    NOBLEPANEL LIMITED - 1992-11-10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2002-10-24
    IIF 46 - Secretary → ME
  • 31
    BUZZACE LIMITED - 1999-12-29
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2002-10-24
    IIF 49 - Secretary → ME
  • 32
    WALKER PERSSON & PARTNERS LIMITED - 2000-01-20
    icon of address Old Printers Yard, 156 South Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,750 GBP2023-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2025-02-25
    IIF 12 - Director → ME
    icon of calendar 2019-06-28 ~ 2025-02-25
    IIF 62 - Secretary → ME
  • 33
    WILLIAM BEATTIE HILL & COMPANY LIMITED - 1991-06-24
    icon of address Queen Of The South Arena, Lochfield Road, Dumfries, Dumfries & Galloway, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2017-03-24 ~ 2025-02-25
    IIF 35 - Director → ME
  • 34
    HORIZON POLICIES LIMITED - 2004-08-18
    ALAN TURNER PERSONAL POLICIES LIMITED - 1998-06-01
    SABRE PERSONAL POLICIES LIMITED - 1996-10-18
    ALAN TURNER NON-MARINE LIMITED - 1984-08-09
    NEVRUS NINETY-EIGHT LIMITED - 1982-04-15
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2025-02-25
    IIF 50 - Secretary → 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.