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

Mageean, Bernard

    Related profiles found in government register
  • Mageean, Bernard
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 The Meadow, Scarcroft, Leeds, LS14 3LD, England

      IIF 1 IIF 2
    • icon of address Birchin Court, 3rd Floor, 20 Birchin Lane, London, EC3V 9DU

      IIF 3
  • Mageean, Bernard
    British insurance born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Stock Exchange Court, 77 Nelson Mandela Place, Glasgow, Lanarkshire, G2 1QY, Scotland

      IIF 4
    • icon of address Rossington's Business Park, West Carr Road, Retford, DN22 7SW, England

      IIF 5 IIF 6 IIF 7
    • icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

      IIF 8 IIF 9 IIF 10
    • icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts, AL1 3NP

      IIF 12
  • Mageean, Bernard
    British insurance executive born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 The Meadow, Scarcroft, Leeds, LS14 3LD, England

      IIF 13
  • Mageean, Bernard
    British managing director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, 3 Minster Court, London, EC3R 7DD

      IIF 14
    • icon of address London Underwriting Centre, Level 7, 3 Minster Court, Mincing Lane, London, EC3R 7DD

      IIF 15
  • Mageean, Bernard
    British insurance born in October 1956

    Registered addresses and corresponding companies
    • icon of address 10 York Crescent, Wilmslow, Cheshire, SK9 2BB

      IIF 16 IIF 17
  • Mageean, Bernard
    British insurance manager born in October 1956

    Registered addresses and corresponding companies
    • icon of address 10 York Crescent, Wilmslow, Cheshire, SK9 2BB

      IIF 18 IIF 19
  • Mageean, Bernard
    British managing director born in October 1956

    Registered addresses and corresponding companies
  • Mr Bernard Mageean
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 The Meadow, Scarcroft, Leeds, LS14 3LD, England

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 27 The Meadow Scarcroft, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62 GBP2021-10-31
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    CHEMISTS' DEFENCE ASSOCIATION LIMITED - 2007-10-29
    icon of address Mallinson House, 40-42 St Peters St, St Albans, Herts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 12 - Director → ME
Ceased 19
  • 1
    icon of address C/0 Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,139 GBP2017-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2022-01-13
    IIF 4 - Director → ME
  • 2
    icon of address 4th Floor 8 Fenchurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2000-10-05
    IIF 17 - Director → ME
  • 3
    HACKREMCO (NO.1229) LIMITED - 1997-06-25
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-10-05
    IIF 16 - Director → ME
  • 4
    COBRA INSURANCE BROKERS LIMITED - 2006-01-13
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2022-08-25
    IIF 6 - Director → ME
  • 5
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2022-08-25
    IIF 9 - Director → ME
  • 6
    POBLET LIMITED - 1996-01-03
    icon of address 10 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    207,980 GBP2015-12-31
    Officer
    icon of calendar 2000-01-12 ~ 2002-02-06
    IIF 19 - Director → ME
  • 7
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-04 ~ 2013-11-14
    IIF 3 - Director → ME
  • 8
    THE APPROVAL COUNCIL FOR SECURITY SYSTEMS LIMITED - 2005-03-11
    THE NATIONAL APPROVAL COUNCIL FOR SECURITY SYSTEMS - 2005-03-10
    NATIONAL SECURITY INSPECTORATE - 2005-03-09
    THE NATIONAL APPROVAL COUNCIL FOR SECURITY SYSTEMS - 2000-12-29
    icon of address Sentinel House, 5 Reform Road, Maidenhead, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,084,566 GBP2024-03-31
    Officer
    icon of calendar 1998-09-25 ~ 2000-12-28
    IIF 18 - Director → ME
  • 9
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2022-08-25
    IIF 11 - Director → ME
  • 10
    icon of address C/o Mazars Llp, 30 Old Bailey, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    268,274 GBP2018-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2022-01-13
    IIF 5 - Director → ME
  • 11
    TFP SCHEMES LIMITED - 2019-01-15
    PIB LIMITED - 2017-01-17
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-21 ~ 2022-08-25
    IIF 8 - Director → ME
  • 12
    QBE INSURANCE (EUROPE) LIMITED - 2018-12-31
    QBE INTERNATIONAL INSURANCE LIMITED - 2005-09-30
    QBE REINSURANCE (LONDON) LIMITED - 1992-03-04
    IMPERIAL CHEMICALS REINSURANCE LIMITED - 1988-10-14
    DELTA INTERNATIONAL REINSURANCE COMPANY LIMITED - 1987-02-03
    LEGIBUS 373 LIMITED - 1984-04-11
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ 2010-11-26
    IIF 21 - Director → ME
  • 13
    LIMIT UNDERWRITING LIMITED - 2007-12-31
    JANSON GREEN LIMITED - 1999-10-25
    MICHAEL PAYNE AND COMPANY LIMITED - 1986-12-16
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-11 ~ 2010-11-26
    IIF 20 - Director → ME
  • 14
    PROSIGHT SPECIALTY (ECUCM) LIMITED - 2017-11-06
    PROSIGHT SPECIALITY (ECUCM) LIMITED - 2014-11-11
    EC UNDERWRITING CORPORATE MEMBER LIMITED - 2013-01-04
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-09-16
    IIF 2 - Director → ME
  • 15
    PROSIGHT SPECIALTY (TSMC) LIMITED - 2017-11-06
    PROSIGHT SPECIALITY (TSMC) LIMITED - 2014-11-11
    TSM CAPITAL LIMITED - 2013-01-04
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-09-16
    IIF 1 - Director → ME
  • 16
    PROSIGHT SPECIALTY MANAGING AGENCY LIMITED - 2018-04-12
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ 2015-09-16
    IIF 15 - Director → ME
  • 17
    PROSIGHT SPECIALTY UNDERWRITERS LTD. - 2018-04-12
    TSM AGENCIES LIMITED - 2011-12-02
    TECH-SURE MANAGEMENT AGENCIES LIMITED - 2000-09-06
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2015-09-16
    IIF 14 - Director → ME
  • 18
    JARDINE LLOYD THOMPSON UK LIMITED - 2010-04-06
    JLT CORPORATE RISKS LIMITED - 2007-07-02
    JARDINE LLOYD THOMPSON UK LIMITED - 2000-10-02
    JARDINE INSURANCE SERVICES LIMITED - 1999-04-01
    JARDINE INSURANCE BROKERS INTERNATIONAL LIMITED - 1995-12-29
    JARDINE GLANVILL LIMITED - 1987-05-29
    GLANVILL ENTHOVEN & CO.LIMITED - 1981-12-31
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-07 ~ 2022-08-25
    IIF 10 - Director → ME
  • 19
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    857,441 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2019-11-07 ~ 2022-08-25
    IIF 7 - 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.