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 Justin Andrew Spencer Wash

    Related profiles found in government register
  • Mr Justin Andrew Spencer Wash
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Western Road, Tring, HP23 4BE, England

      IIF 1
    • icon of address 13, Western Road, Tring, HP23 4BE, United Kingdom

      IIF 2 IIF 3
    • icon of address The Gables, 13 Western Road, Tring, HP23 4BE

      IIF 4
  • Wash, Justin Andrew Spencer
    British accountancy born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 8 Fenchurch Place, London, EC3M 4AJ, England

      IIF 5 IIF 6
  • Wash, Justin Andrew Spencer
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 8 Fenchurch Place, London, EC3M 4AJ, England

      IIF 7 IIF 8
    • icon of address Level 3, 8 Fenchurch Place, London, EC3M 4AJ, United Kingdom

      IIF 9
    • icon of address 13, Western Road, Tring, HP23 4BE, England

      IIF 10
    • icon of address The Gables, 13 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 11
  • Wash, Justin Andrew Spencer
    British chartered accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Wash, Justin Andrew Spencer
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 8 Fenchurch Place, London, EC3M 4AJ, England

      IIF 25 IIF 26
  • Wash, Justin Andrew Spencer
    British

    Registered addresses and corresponding companies
    • icon of address The Gables, 13 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 27
  • Wash, Justin Andrew Specer

    Registered addresses and corresponding companies
    • icon of address 13, Western Road, Tring, HP23 4BE, England

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 13 Western Road, Tring, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2025-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 13 Western Road, Tring, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,073 GBP2025-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ASHPAR LIMITED - 2020-07-17
    icon of address 13 Western Road, Tring, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-07-10 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    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 directorsOE
  • 4
    icon of address 3rd Floor, 20 King Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,315,215 GBP2023-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 12 - Director → ME
Ceased 18
  • 1
    TRULY SCRUMPTIOUS CANDLES LIMITED - 2018-06-13
    TRULY SCRUMPTIOUS CRAFTS LIMITED - 2016-08-26
    JC & SON SERVICES LIMITED - 2012-09-05
    icon of address The Gables, 13 Western Road, Tring
    Active Corporate (2 parents)
    Equity (Company account)
    42,087 GBP2025-01-31
    Officer
    icon of calendar 2001-01-19 ~ 2015-12-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HERITAGE GROUP INVESTMENTS LIMITED - 2009-06-02
    MINMAR (602) LIMITED - 2002-04-25
    icon of address Exchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2006-11-09
    IIF 21 - Director → ME
  • 3
    IRONSHORE CC (THREE) LIMITED - 2023-03-03
    icon of address Level 3 8 Fenchurch Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2017-05-09
    IIF 25 - Director → ME
  • 4
    PEMBROKE MANAGING AGENCY LIMITED - 2019-11-22
    icon of address Level 3 8 Fenchurch Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2017-05-11
    IIF 5 - Director → ME
  • 5
    ACAPPELLA GROUP HOLDINGS LIMITED - 2018-06-14
    THIRDREEL LIMITED - 2014-02-12
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2017-06-07
    IIF 13 - Director → ME
  • 6
    IRONSHORE INSURANCE SERVICES LIMITED - 2009-11-16
    IRONSHORE 4000 LIMITED - 2009-07-07
    IRONSHORE INTERNATIONAL LTD - 2009-06-03
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2017-05-11
    IIF 7 - Director → ME
  • 7
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2017-05-09
    IIF 26 - Director → ME
  • 8
    IRONSHORE (U.K.) LTD. - 2009-06-03
    icon of address 20 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2017-05-09
    IIF 9 - Director → ME
    icon of calendar 2008-08-04 ~ 2008-12-02
    IIF 27 - Secretary → ME
  • 9
    IRONSHORE CORPORATE CAPITAL LTD. - 2018-12-17
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2017-05-09
    IIF 8 - Director → ME
  • 10
    icon of address 20 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2017-05-09
    IIF 6 - Director → ME
  • 11
    ST. PAUL TRAVELERS SYNDICATE MANAGEMENT LIMITED - 2008-02-01
    ST. PAUL SYNDICATE MANAGEMENT LIMITED - 2004-10-29
    ST PAUL SYNDICATE MANAGEMENT LIMITED - 2000-02-02
    GRAVETT & TILLING SYNDICATE MANAGEMENT LIMITED - 1998-11-06
    MINMAR (336) LIMITED - 1996-06-24
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-01-20 ~ 1999-12-31
    IIF 22 - Director → ME
  • 12
    ARGO (NO. 616) LIMITED - 2023-02-06
    HERITAGE (NO. 616) LIMITED - 2009-06-02
    NAMECO (NO. 616) LIMITED - 2008-01-11
    MINMAR (591) LIMITED - 2001-12-12
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2006-11-16
    IIF 11 - Director → ME
  • 13
    ARGO (NO. 617) LIMITED - 2023-02-06
    HERITAGE (NO. 617) LIMITED - 2009-06-02
    NAMECO (NO. 617) LIMITED - 2008-01-11
    MINMAR (606) LIMITED - 2002-07-11
    icon of address Floor 36 22 Bisahopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2006-11-16
    IIF 23 - Director → ME
  • 14
    ARGO DIRECT LIMITED - 2023-02-06
    HERITAGE DIRECT LIMITED - 2009-06-02
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2006-02-21
    IIF 19 - Director → ME
  • 15
    ARGO UNDERWRITING AGENCY LIMITED - 2023-02-06
    HERITAGE UNDERWRITING AGENCY LIMITED - 2009-06-02
    HERITAGE UNDERWRITING AGENCY PLC - 2008-10-13
    HERITAGE MANAGING AGENCY LIMITED - 1999-07-01
    icon of address Floor 36 22 Bisphopsgate, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2001-04-17 ~ 2004-08-31
    IIF 17 - Director → ME
  • 16
    ARGO MANAGEMENT SERVICES LIMITED - 2023-02-06
    HERITAGE GROUP SERVICES LIMITED - 2009-06-02
    HERITAGE TRUSTEES LIMITED - 2006-05-16
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2006-11-09
    IIF 20 - Director → ME
  • 17
    ARGO MANAGING AGENCY LIMITED - 2023-02-06
    HERITAGE MANAGING AGENCY LIMITED - 2009-06-02
    HERITAGE SYNDICATE MANAGEMENT LIMITED - 1999-07-02
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-17 ~ 2006-11-09
    IIF 16 - Director → ME
  • 18
    Company number 03618732
    Non-active corporate
    Officer
    icon of calendar 2000-01-01 ~ 2000-10-20
    IIF 18 - 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.