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 Raj Rupal

    Related profiles found in government register
  • Mr Raj Rupal
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 30 Fernhall Drive, Ilford, Essex, IG4 5BW

      IIF 1 IIF 2 IIF 3
    • St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 4
  • Rupal, Raj
    British accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Stansted House, Rowlands Castle, Hampshire, PO9 6DX

      IIF 5
    • 30, Fernhall Drive, Ilford, Essex, IG4 5BW

      IIF 6
    • 30, Fernhall Drive, Ilford, Essex, IG4 5BW, United Kingdom

      IIF 7
    • 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 8 IIF 9 IIF 10
    • Beaufort House, St. Botolph Street, London, EC3A 7EE, England

      IIF 13
    • St Clare House, 30 - 33 Minories, London, EC3N 1PE, United Kingdom

      IIF 14 IIF 15
    • St. Clare House 30-33, Minories, London, EC3N 1PE

      IIF 16 IIF 17 IIF 18
    • St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 21 IIF 22 IIF 23
    • 2nd Floor, 1 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 24
  • Rupal, Raj
    British certified accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 25
  • Rupal, Raj
    British certified chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 26
  • Rupal, Raj
    British chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 27 IIF 28
    • St, Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom

      IIF 29
    • Suite 12, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 30
  • Rupal, Raj
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 65, Leadenhall Street, London, EC3A 2AD, United Kingdom

      IIF 31
  • Rupal, Raj
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rupal, Raj
    British drector born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, Victoria Road South, Southsea, Hampshire, PO5 2DA

      IIF 71
  • Rupal, Raj
    British insurance broker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, Minories, London, EC3N 1PE, England

      IIF 72
  • Raj Rupal
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rupal, Raj
    British finance director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 87
  • Rupal, Raj
    British

    Registered addresses and corresponding companies
  • Rupal, Raj
    British company secretary

    Registered addresses and corresponding companies
    • 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 119
  • Rupal, Raj
    British director

    Registered addresses and corresponding companies
    • 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 120
    • St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 121
  • Rupal, Raj

    Registered addresses and corresponding companies
    • 30, Fernhall Drive, Ilford, Essex, IG4 5BW, United Kingdom

      IIF 122
    • 30, Fernhall Drive, Ilford, IG4 5BW, England

      IIF 123
    • Beaufort House, St. Botolph Street, London, EC3A 7EE, England

      IIF 124
    • St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 125
    • 2nd Floor, 1 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 126
child relation
Offspring entities and appointments
Active 29
  • 1
    St Clare House, 30-33 Minories, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2011-11-03 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    88 Leadenhall Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-01-09 ~ now
    IIF 36 - director → ME
  • 3
    AFRICAN RISK SERVICES LIMITED - 2016-03-24
    St Clare House, 30 - 33 Minories, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -51,681 GBP2023-12-31
    Officer
    2016-03-23 ~ now
    IIF 14 - director → ME
  • 4
    St Clare House, 30-33 Minories, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2009-06-27 ~ dissolved
    IIF 6 - director → ME
    2009-06-27 ~ dissolved
    IIF 113 - secretary → ME
  • 5
    CREATE ENTERPRISES (1) LIMITED - 2012-01-12
    EASTLEIGH LIMITED - 2009-08-08
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    15,007 GBP2023-06-30
    Officer
    2009-06-25 ~ now
    IIF 57 - director → ME
  • 6
    PILOTHILL LIMITED - 1998-02-26
    Suite 12 Churchill Square, Kings Hill, West Malling, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 30 - director → ME
  • 7
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    33 GBP2023-07-31
    Officer
    2013-07-24 ~ now
    IIF 35 - director → ME
  • 8
    Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -477,281 GBP2015-12-31
    Officer
    2009-12-10 ~ dissolved
    IIF 66 - director → ME
  • 9
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    939,924 GBP2023-09-26
    Officer
    2009-10-02 ~ now
    IIF 7 - director → ME
    2009-10-02 ~ now
    IIF 122 - secretary → ME
  • 10
    St Clare House, 30 - 33 Minories, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    325,385 GBP2023-06-30
    Officer
    2016-02-04 ~ now
    IIF 63 - director → ME
  • 11
    LEADENHALL NEWCO LIMITED - 2023-12-20
    65 Leadenhall Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-12-11 ~ now
    IIF 31 - director → ME
  • 12
    30 Fernhall Drive, Ilford
    Corporate (3 parents)
    Equity (Company account)
    48,528 GBP2022-06-30
    Officer
    2013-06-03 ~ now
    IIF 46 - director → ME
  • 13
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 14
    St Clare House, 30-33 Minories, London
    Dissolved corporate (3 parents)
    Officer
    2010-07-21 ~ dissolved
    IIF 68 - director → ME
  • 15
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14 GBP2021-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 37 - director → ME
  • 16
    St Clare House, 30-33 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-28 ~ dissolved
    IIF 51 - director → ME
  • 17
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    587,672 GBP2024-03-29
    Officer
    2003-03-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    RESOLUTIONS LONDON (BROKERS) LTD - 2015-08-15
    St Clare House, 30 - 33 Minories, London, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    129,156 GBP2024-03-31
    Officer
    2015-12-01 ~ now
    IIF 15 - director → ME
  • 19
    St Clare House, 30-33 Minories, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 50 - director → ME
  • 20
    30 Fernhall Drive, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    81,366 GBP2024-04-30
    Officer
    2013-05-01 ~ now
    IIF 123 - secretary → ME
  • 21
    30 Fernhall Drive, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    219,968 GBP2024-03-30
    Officer
    ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    St Clare House, 30-33 Minories, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,823 GBP2015-07-31
    Officer
    2015-03-05 ~ dissolved
    IIF 72 - director → ME
  • 23
    102 Queensborough Gardens, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    658,018 GBP2023-03-29
    Officer
    1994-03-17 ~ now
    IIF 119 - secretary → ME
  • 24
    30 Fernhall Drive, Ilford
    Corporate (3 parents)
    Equity (Company account)
    57,904 GBP2023-12-30
    Officer
    2013-12-20 ~ now
    IIF 45 - director → ME
  • 25
    St Clare House, 30-33 Minories, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2011-06-21 ~ dissolved
    IIF 54 - director → ME
  • 26
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    415,260 GBP2024-02-27
    Officer
    2006-02-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-03 ~ dissolved
    IIF 44 - director → ME
  • 28
    St Clare House, 30-33 Minories, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -243,144 GBP2021-12-30
    Officer
    2014-07-03 ~ dissolved
    IIF 55 - director → ME
  • 29
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    MUTANDERIS (481) LIMITED - 2004-01-26
    St Clare House, 30-33 Minories, London
    Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    2015-12-01 ~ 2020-04-01
    IIF 21 - director → ME
  • 2
    Stansted House, Rowlands Castle, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    80,745 GBP2024-03-31
    Officer
    2003-03-27 ~ 2015-08-27
    IIF 103 - secretary → ME
  • 3
    88 Leadenhall Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2020-01-09 ~ 2020-12-21
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 4
    OPTIMUM SPECIALITY RISKS LIMITED - 2021-01-28
    OSR GLOBAL LIMITED - 2019-06-10
    Rossland House Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, England
    Corporate (4 parents)
    Equity (Company account)
    -94,841 GBP2024-04-30
    Officer
    2019-02-11 ~ 2019-03-01
    IIF 41 - director → ME
    Person with significant control
    2019-02-11 ~ 2019-03-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 5
    LAWGRA (NO.1467) LIMITED - 2008-02-13
    St Clare House, 30-33 Minories, London
    Corporate (2 parents)
    Officer
    2008-02-15 ~ 2020-04-01
    IIF 64 - director → ME
    2008-02-15 ~ 2015-02-18
    IIF 121 - secretary → ME
  • 6
    The Coach House, 90a Borstal Road, Rochester, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,690 GBP2023-02-27
    Officer
    2008-04-30 ~ 2009-04-30
    IIF 125 - secretary → ME
  • 7
    ARGOSY AGENCY LIMITED - 2013-06-20
    St Clare House, 30-33 Minories, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,544 GBP2021-12-31
    Officer
    2013-05-29 ~ 2019-02-11
    IIF 47 - director → ME
  • 8
    13 Ellesmere Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2004-03-23 ~ 2023-03-07
    IIF 104 - secretary → ME
  • 9
    3rd Floor, 65 Leadenhall Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2007-07-24 ~ 2021-12-09
    IIF 18 - director → ME
    2007-04-27 ~ 2019-08-13
    IIF 111 - secretary → ME
  • 10
    3rd Floor, 65 Leadenhall Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,002 GBP2022-12-31
    Officer
    2007-04-27 ~ 2021-09-13
    IIF 115 - secretary → ME
  • 11
    CITYBOND HOLDINGS PLC - 2016-12-01
    CITYBOND FINANCIAL PLANNING PLC - 2002-02-19
    ALPINE FINANCIAL PLANNING LIMITED - 1985-11-27
    GANATRA ENTERPRISES LIMITED - 1983-06-10
    St Clare House, 30-33 Minories, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,050,938 GBP2024-03-31
    Officer
    2019-04-01 ~ 2025-03-31
    IIF 28 - director → ME
  • 12
    PROSPECT INSURANCE BROKERS LIMITED - 2020-09-30
    APEX INTERNATIONAL REINSURANCE BROKERS LIMITED - 2010-09-13
    The Northern & Shell Building, 10 Lower Thames Street, London, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,613,074 GBP2015-12-31
    Officer
    2003-07-23 ~ 2011-06-28
    IIF 20 - director → ME
    2003-07-23 ~ 2011-06-28
    IIF 112 - secretary → ME
  • 13
    NEVRUS (250) LIMITED - 1985-12-03
    St Clare House, 30-33 Minories, London
    Corporate (5 parents, 1 offspring)
    Officer
    2002-07-01 ~ 2023-05-31
    IIF 17 - director → ME
    2023-05-31 ~ 2023-06-21
    IIF 19 - director → ME
    2002-07-01 ~ 2009-07-16
    IIF 98 - secretary → ME
  • 14
    St Claire House, 30/33 Minories, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-06-30 ~ 2025-03-07
    IIF 110 - secretary → ME
  • 15
    CSP MANAGEMENT LTD - 2004-02-09
    St Clare House, 30-33 Minories, London, England
    Corporate (4 parents, 10 offsprings)
    Officer
    2004-03-01 ~ 2025-01-09
    IIF 22 - director → ME
    2003-02-12 ~ 2025-01-10
    IIF 116 - secretary → ME
  • 16
    21 Aylmer Parade, Aylmer Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    2012-01-05 ~ 2012-01-06
    IIF 53 - director → ME
  • 17
    St Clare House, 30-33 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    2019-12-06 ~ 2025-03-31
    IIF 27 - director → ME
  • 18
    CREATE ENTERPRISES (1) LIMITED - 2012-01-12
    EASTLEIGH LIMITED - 2009-08-08
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    15,007 GBP2023-06-30
    Officer
    2009-06-25 ~ 2020-03-25
    IIF 101 - secretary → ME
  • 19
    2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 89 - secretary → ME
  • 20
    EUROPEAN REINSURANCE BROKERS LIMITED - 1999-02-04
    Suite 704 150 Minories, London, England
    Corporate (5 parents)
    Officer
    ~ 1994-11-14
    IIF 102 - secretary → ME
  • 21
    1339 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,199 GBP2022-03-31
    Officer
    2018-11-07 ~ 2021-08-23
    IIF 29 - director → ME
    2018-09-01 ~ 2018-11-06
    IIF 38 - director → ME
    Person with significant control
    2018-09-01 ~ 2018-11-06
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 22
    Rosehill, Appleshaw, Andover, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    202,153 GBP2023-10-30
    Officer
    1995-06-26 ~ 2002-05-31
    IIF 106 - secretary → ME
  • 23
    Stansted House, Rowlands Castle, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2009-06-10 ~ 2015-08-27
    IIF 108 - secretary → ME
  • 24
    GALATEA AGENCIES LIMITED - 2010-05-04
    20 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2010-02-09 ~ 2010-06-04
    IIF 48 - director → ME
    2010-02-09 ~ 2016-11-01
    IIF 67 - director → ME
  • 25
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    EXELDEAL LIMITED - 1987-06-23
    77 Cornhill, 7th Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,492,397 GBP2023-12-31
    Officer
    2006-09-27 ~ 2014-05-28
    IIF 117 - secretary → ME
  • 26
    HAMISHMAR FIRSTCITY INSURANCE BROKERS LIMITED - 1994-03-11
    HAMISHMAR FRIZZELL INSURANCE BROKERS LIMITED - 1993-07-05
    NORMAN FRIZZELL DIRECT LIMITED - 1986-09-16
    MIMMSYSTEMS LIMITED - 1983-11-16
    22 Bishopsgate, London, England
    Corporate (10 parents)
    Officer
    2007-03-30 ~ 2009-07-16
    IIF 9 - director → ME
    2007-03-30 ~ 2009-07-16
    IIF 94 - secretary → ME
  • 27
    LIFTFIRST LIMITED - 2000-10-13
    St Clare House, 30-33 Minories, London
    Dissolved corporate (3 parents)
    Officer
    2007-03-30 ~ 2009-07-16
    IIF 105 - secretary → ME
  • 28
    INTREPID INSURANCE BROKERS LIMITED - 2024-02-20
    145 Leadenhall Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    4,315,236 GBP2023-12-31
    Officer
    2009-12-08 ~ 2015-10-28
    IIF 16 - director → ME
    2009-12-08 ~ 2015-10-28
    IIF 114 - secretary → ME
  • 29
    The Limes, 1339 High Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -45,185 GBP2020-12-31
    Officer
    2014-12-19 ~ 2016-04-28
    IIF 49 - director → ME
  • 30
    SYNDICATE DISTRIBUTION LIMITED - 1989-09-08
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-11-14
    IIF 58 - director → ME
    ~ 1994-11-14
    IIF 107 - secretary → ME
  • 31
    6th Floor, 40 Lime Street, London, England
    Corporate (10 parents)
    Equity (Company account)
    471,937 GBP2020-12-31
    Officer
    2019-08-01 ~ 2023-06-01
    IIF 34 - director → ME
    Person with significant control
    2019-08-01 ~ 2019-10-17
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 32
    3rd Floor, 65 Leadenhall Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    900,100 GBP2022-12-31
    Officer
    2018-07-26 ~ 2021-12-09
    IIF 69 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-08-14
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 33
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-28 ~ 2019-12-10
    IIF 39 - director → ME
    Person with significant control
    2019-11-28 ~ 2019-12-10
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 34
    CIVITAS (LONDON) LIMITED - 2005-12-29
    ROBERT BRUCE FITZMAURICE LIMITED - 2003-07-08
    6th Floor, One America Square, 17 Crosswall, London, England
    Corporate (6 parents)
    Officer
    1995-08-07 ~ 2002-05-31
    IIF 59 - director → ME
    1995-06-26 ~ 2002-05-31
    IIF 99 - secretary → ME
  • 35
    140 Franklin Roosvelt Ave, Limassol, Cyprus, Cyprus
    Corporate (1 parent)
    Officer
    2022-06-08 ~ 2023-05-31
    IIF 87 - director → ME
  • 36
    Beaufort House, St. Botolph Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ 2013-06-07
    IIF 13 - director → ME
    2013-03-18 ~ 2013-06-07
    IIF 124 - secretary → ME
  • 37
    N.I.B./LEES PRESTON LIMITED - 2004-08-06
    LEES PRESTON FAIRY LIMITED - 1999-12-16
    DISCOTE LIMITED - 1989-08-30
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-11-14
    IIF 60 - director → ME
    ~ 1994-11-14
    IIF 96 - secretary → ME
  • 38
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14 GBP2021-12-31
    Person with significant control
    2017-12-22 ~ 2018-10-17
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 39
    HAYMAN JACKSON TRAVEL INSURANCE SERVICES LIMITED - 1992-05-26
    HELPTHEME LIMITED - 1990-11-12
    Stansted House, Rowlands Castle, Hampshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2003-03-26 ~ 2025-03-31
    IIF 5 - director → ME
    2003-03-26 ~ 2025-03-31
    IIF 93 - secretary → ME
  • 40
    Stansted House, Rowlands Castle, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-03-27 ~ 2015-08-27
    IIF 100 - secretary → ME
  • 41
    Stansted House, Rowlands Castle, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2003-03-27 ~ 2015-08-27
    IIF 95 - secretary → ME
  • 42
    SCHINASI (UK) LIMITED - 2023-07-13
    68 Cornhill Cornhill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,064 GBP2024-03-31
    Officer
    2015-07-15 ~ 2020-03-31
    IIF 25 - director → ME
  • 43
    FITZMAURICE MANAGEMENT LIMITED - 2000-03-17
    Rosehill, Appleshaw, Andover, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    2,039,830 GBP2023-10-30
    Officer
    1995-06-26 ~ 2002-05-31
    IIF 56 - director → ME
    1995-06-26 ~ 2002-05-31
    IIF 120 - secretary → ME
  • 44
    BROADBAND OPERATIONS LIMITED - 2015-01-26
    22 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-23 ~ 2023-02-01
    IIF 23 - director → ME
  • 45
    ROTHWELL & TOWLER (2013) LIMITED - 2017-11-10
    FOKSVILLE LIMITED - 2013-03-04
    St Clare House, 30-33 Minories, London
    Corporate (5 parents)
    Officer
    2012-11-15 ~ 2020-04-01
    IIF 52 - director → ME
  • 46
    St Clare House, 30-33 Minories, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,823 GBP2015-07-31
    Officer
    2015-04-07 ~ 2015-04-08
    IIF 26 - director → ME
  • 47
    St Clare House, 30-33 Minories, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -660,792 GBP2019-12-31
    Officer
    2014-11-05 ~ 2015-07-16
    IIF 32 - director → ME
  • 48
    St Clare House, 30-33 Minories, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-03-12 ~ 2023-05-31
    IIF 42 - director → ME
    Person with significant control
    2021-03-12 ~ 2021-06-14
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 49
    EPG INSURANCE SERVICES LIMITED - 2014-11-13
    EPG INSURANCE BROKERS LIMITED - 2003-06-11
    88 Leadenhall Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,716,922 GBP2021-12-31
    Officer
    2006-06-06 ~ 2009-06-30
    IIF 10 - director → ME
  • 50
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    415,260 GBP2024-02-27
    Officer
    2006-02-22 ~ 2023-02-10
    IIF 109 - secretary → ME
  • 51
    ST CLARE HOLDING LTD - 2018-10-19
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    159,403 GBP2021-08-31
    Officer
    2018-05-26 ~ 2020-02-06
    IIF 61 - director → ME
    Person with significant control
    2018-05-26 ~ 2020-02-26
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 52
    Stansted House, Rowlands Castle, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2003-03-27 ~ 2015-08-27
    IIF 97 - secretary → ME
  • 53
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -100,470 GBP2021-08-31
    Officer
    2019-02-11 ~ 2022-07-19
    IIF 70 - director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-20
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 54
    2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 92 - secretary → ME
  • 55
    2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 88 - secretary → ME
  • 56
    Suite 12 20 Churchill Square, Kings Hill, West Malling, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2010-04-30 ~ 2010-06-08
    IIF 71 - director → ME
    2009-12-23 ~ 2022-08-29
    IIF 24 - director → ME
    2010-04-30 ~ 2010-06-08
    IIF 118 - secretary → ME
    2009-12-23 ~ 2022-08-29
    IIF 126 - secretary → ME
  • 57
    Suite 12 Churchill Square, Kings Hill, West Malling, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 90 - secretary → ME
  • 58
    2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 91 - secretary → ME
  • 59
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    2018-10-03 ~ 2018-10-29
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 60
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (5 parents)
    Equity (Company account)
    705,731 GBP2021-11-30
    Officer
    2019-11-29 ~ 2021-08-23
    IIF 40 - director → ME
    Person with significant control
    2019-11-29 ~ 2020-02-11
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 61
    Lacemaker House 5-7, Chapel Street, Marlow, Buckinghamshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,516 GBP2023-12-31
    Officer
    2010-03-16 ~ 2010-10-07
    IIF 62 - director → ME
© 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.