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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kim Martin

    Related profiles found in government register
  • Mr Kim Martin
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 1 IIF 2
  • Martin, Kim
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 3
  • Martin, Kim
    British insurance / company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Manor Rise, Bearsted, Maidstone, ME14 3DB, United Kingdom

      IIF 4
  • Martin, Kim
    British insurance/company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 5
  • Mr Kim Martin
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 6
  • Mr Kim Ian Martin
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeman House, Salop Street, Bolton, BL2 1DZ, England

      IIF 7
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 8 IIF 9 IIF 10
    • Minority Venture Partners, Venture House, Maidstone, ME16 0LS, England

      IIF 11
    • Minority Ventures, Venture House, Maidstone, ME16 0LS, England

      IIF 12
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 13 IIF 14
    • Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 15 IIF 16 IIF 17
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 19 IIF 20 IIF 21
  • Martin, Kim Ian
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bridgeman House, Salop Street, Bolton, BL2 1DZ, England

      IIF 22
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 23
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 24
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 25 IIF 26
    • Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 27
  • Martin, Kim Ian
    British accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
  • Martin, Kim Ian
    British chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 33 IIF 34
  • Martin, Kim Ian
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 35
  • Martin, Kim Ian
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 36
    • 13 Manor Rise, Bearsted, Maidstone, ME14 4DB, England

      IIF 37
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 38
    • Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 39
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 40
    • Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 41 IIF 42
  • Martin, Kim Ian
    British finance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 43
    • 2, Denmark Road, Guildford, Surrey, GU1 4DA, England

      IIF 44
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 45 IIF 46 IIF 47
    • Kingsway House, Leicester Road, Unit 12 St Johns Business Park, Rugby Road, Lutterworth, LE17 4NJ, England

      IIF 49
    • Evolution House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 50 IIF 51
    • Minority Venture Partners, Venture House, Maidstone, ME16 0LS, England

      IIF 52
    • Minority Ventures, Venture House, Maidstone, ME16 0LS, England

      IIF 53
    • Mvp, Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 54
    • Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 55
    • Venture House, St. Leonards Road, Maidstone, ME16 0LS, England

      IIF 56
    • Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 57 IIF 58 IIF 59
  • Martin, Kim Ian
    British insurance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 60
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HP5 8PJ, England

      IIF 61
  • Martin, Kim
    British insurance/company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 62
  • Martin, Kim Ian
    British

    Registered addresses and corresponding companies
    • Quadrant House, 61/65 Croydon Road, Caterham, Surrey, CR3 6PB

      IIF 63 IIF 64
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 65 IIF 66
  • Martin, Kim Ian
    British accountant

    Registered addresses and corresponding companies
  • Martin, Kim Ian
    British chartered accountant

    Registered addresses and corresponding companies
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 70
  • Martin, Kim Ian
    British director

    Registered addresses and corresponding companies
    • Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 71
  • Martin, Kim

    Registered addresses and corresponding companies
    • 13 Manor Rise, Bearsted, Maidstone, ME14 4DB, England

      IIF 72
    • Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 73
  • Martin, Kim Ian

    Registered addresses and corresponding companies
    • Quadrant House, 61-65, Croydon Road, Caterham, Surrey, CR3 6PB, England

      IIF 74
    • 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 75
child relation
Offspring entities and appointments 49
  • 1
    A.B.A. SERVICES HOLDINGS LIMITED
    12021286
    1 Great Tower Street, London, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2019-05-29 ~ 2020-12-22
    IIF 22 - Director → ME
    Person with significant control
    2019-05-29 ~ 2020-12-22
    IIF 7 - Has significant influence or control OE
  • 2
    ATARAXIA 2 LIMITED
    - now 11203371 13693640... (more)
    MINORITY VENTURE PARTNERS 7 LIMITED
    - 2019-03-13 11203371 10332035... (more)
    Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2018-02-13 ~ 2020-05-18
    IIF 58 - Director → ME
    Person with significant control
    2018-02-13 ~ 2019-04-29
    IIF 21 - Has significant influence or control OE
  • 3
    ATARAXIA 4 LTD
    12011339 13231015... (more)
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2019-05-22 ~ 2020-05-18
    IIF 55 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-06-25
    IIF 17 - Has significant influence or control OE
  • 4
    ATARAXIA 5 LIMITED
    12080439 13231184... (more)
    Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-07-02 ~ 2020-05-18
    IIF 41 - Director → ME
    Person with significant control
    2019-07-02 ~ 2020-05-18
    IIF 15 - Has significant influence or control OE
  • 5
    ATARAXIA 6 LTD
    12344350 13231184... (more)
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-12-02 ~ 2020-05-18
    IIF 42 - Director → ME
    Person with significant control
    2019-12-02 ~ 2020-05-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    ATARAXIA BROKING LTD
    07125054
    Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (15 parents, 13 offsprings)
    Officer
    2018-11-28 ~ 2020-05-18
    IIF 54 - Director → ME
  • 7
    BIRRELL GROUP LIMITED
    10170067
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (10 parents, 6 offsprings)
    Officer
    2016-05-09 ~ 2016-07-29
    IIF 49 - Director → ME
  • 8
    BIRRELL HOLDCO LIMITED - now
    MINORITY VENTURE PARTNERS 3 LIMITED
    - 2021-07-02 10331462 10870496... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    2016-08-16 ~ 2020-01-09
    IIF 62 - Director → ME
    Person with significant control
    2016-08-16 ~ 2018-08-01
    IIF 6 - Has significant influence or control OE
  • 9
    BISHOPSGATE INSURANCE BROKERS LIMITED - now
    TOWERGATE LONDON MARKET LIMITED
    - 2016-09-28 00149526
    EDGAR HAMILTON LIMITED - 2005-11-11
    STERLING HAMILTON WRIGHT LIMITED - 2005-02-01
    EDGAR HAMILTON LIMITED - 2001-01-02
    EDGAR HAMILTON & CARTER LIMITED - 1985-09-04
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (62 parents)
    Officer
    2010-08-04 ~ 2012-06-29
    IIF 39 - Director → ME
  • 10
    BUSINESS INSURANCE SOLUTIONS LIMITED - now
    VCIL LIMITED
    - 2016-09-14 06837377
    VAN COMPARE LIMITED - 2010-10-22
    1st Floor, 2 Bishops Wharf, Walnut Tree Close, Guildford, England
    Active Corporate (12 parents)
    Officer
    2013-01-02 ~ 2013-09-11
    IIF 44 - Director → ME
  • 11
    BYAS MOSLEY RISK SOLUTIONS LIMITED
    04688922
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (13 parents)
    Officer
    2003-03-18 ~ 2006-02-24
    IIF 38 - Director → ME
  • 12
    CENTRISK PARTNERSHIP LIMITED
    11000766
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    2017-10-06 ~ 2020-05-18
    IIF 43 - Director → ME
  • 13
    CHERISH INSURANCE BROKERS LIMITED
    - now 02781995
    ROSEMONT INSURANCE SERVICES LIMITED - 2009-09-24
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (13 parents)
    Officer
    2015-07-21 ~ 2019-05-07
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 8 - Has significant influence or control OE
  • 14
    COUNTY HOLDCO LIMITED - now
    MINORITY VENTURE PARTNERS 2 LIMITED
    - 2021-07-02 10332035 10870496... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-08-16 ~ 2018-01-12
    IIF 5 - Director → ME
    Person with significant control
    2016-08-16 ~ 2018-01-12
    IIF 2 - Has significant influence or control OE
  • 15
    DUNCAN POCOCK (HOLDINGS) LTD
    03329491
    15 Canada Square, London
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    1999-04-19 ~ 2007-03-16
    IIF 29 - Director → ME
    1997-03-03 ~ 2003-07-10
    IIF 68 - Secretary → ME
  • 16
    FOLGATE LONDON MARKET LIMITED
    - now 00180403
    TOWERGATE STAFFORD KNIGHT COMPANY LIMITED - 2003-05-07
    STAFFORD KNIGHT & CO.LIMITED - 2000-08-14
    Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (36 parents)
    Officer
    2004-04-13 ~ 2008-07-01
    IIF 30 - Director → ME
  • 17
    FOLGATE RISK SOLUTIONS (KENT) LIMITED
    - now 02108630
    CANTERBURY INSURANCE CONSULTANTS PRACTICE LIMITED - 2003-03-20
    COACH HOUSE INSURANCE CONSULTANTS LIMITED - 1996-11-20
    EUROVIAN DEVELOPMENTS LIMITED - 1988-12-20
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2004-04-13 ~ 2006-03-24
    IIF 31 - Director → ME
  • 18
    FOLGATE RISK SOLUTIONS (OXTED) LIMITED
    - now 00814782
    DUNCAN POCOCK (INSURANCE BROKERS) LIMITED
    - 2004-07-29 00814782
    DONALD DUNCAN (INSURANCE BROKERS) LIMITED - 1990-07-02
    15 Canada Square, London
    Dissolved Corporate (28 parents)
    Officer
    2003-10-01 ~ 2006-02-24
    IIF 32 - Director → ME
    2001-11-01 ~ 2003-07-10
    IIF 69 - Secretary → ME
  • 19
    FOLGATE SHARP RISK SOLUTIONS LIMITED
    - now 00884786
    TOWERGATE SHARP INSURANCE BROKERS LIMITED - 2003-05-15
    BRIAN SHARP INSURANCE BROKERS LIMITED - 2001-01-19
    BRIAN SHARP INSURANCE SERVICES LIMITED - 1986-03-17
    BRIAN SHARP INSURANCE BROKERS LIMITED - 1985-10-08
    BRIAN SHARP (LIFE AND PENSIONS) LIMITED - 1981-12-31
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2004-04-13 ~ 2006-02-24
    IIF 28 - Director → ME
  • 20
    FRANCIS TOWNSEND & HAYWARD (FINANCIAL SERVICES) LIMITED
    - now 02482261
    FRANCIS TOWNSEND (FINANCIAL SERVICES) LIMITED - 1991-01-01
    Quadrant House 61-65, Croydon Road, Caterham, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 74 - Secretary → ME
  • 21
    GREENS HOLDCO LIMITED - now
    MINORITY VENTURE PARTNERS LIMITED
    - 2019-01-24 08568295 10870496... (more)
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2013-12-09 ~ 2017-06-13
    IIF 4 - Director → ME
  • 22
    INSURETY LTD
    12087894
    Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (10 parents)
    Officer
    2019-10-04 ~ 2021-07-20
    IIF 40 - Director → ME
  • 23
    KMGC LIMITED
    09723239
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (7 parents)
    Officer
    2016-03-03 ~ 2019-02-04
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 10 - Has significant influence or control OE
  • 24
    LEWIS TRAVEL U.K. LIMITED
    - now 03798229
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY
    - 2005-12-16 03798229
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    1999-06-30 ~ 2007-04-01
    IIF 65 - Secretary → ME
  • 25
    LEXICON PROPERTY LIMITED
    09724158
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-08-08 ~ 2019-02-04
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 9 - Has significant influence or control OE
  • 26
    MARTIN'S BOOKKEEPING AND ACCOUNTANCY SERVICES LIMITED
    04565240
    94 Ferndown Close, Beggarwood, Basingstoke, England
    Active Corporate (5 parents)
    Officer
    2002-10-17 ~ 2025-09-16
    IIF 71 - Secretary → ME
  • 27
    MINORITY VENTURE PARTNERS 10 LIMITED
    12223028 14080331... (more)
    1 Great Tower Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-09-23 ~ 2020-05-18
    IIF 26 - Director → ME
    Person with significant control
    2019-09-23 ~ 2020-05-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 28
    MINORITY VENTURE PARTNERS 11 LIMITED
    12226210 12223028... (more)
    Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2019-09-25 ~ 2020-05-18
    IIF 35 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-05-18
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 29
    MINORITY VENTURE PARTNERS 4 LIMITED
    10331541 10870496... (more)
    1 Great Tower Street, London, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2016-08-16 ~ 2020-05-18
    IIF 3 - Director → ME
    2023-08-15 ~ 2023-08-31
    IIF 27 - Director → ME
    Person with significant control
    2016-08-16 ~ 2018-08-01
    IIF 1 - Has significant influence or control OE
  • 30
    MINORITY VENTURE PARTNERS 5 LIMITED
    10871612 10870496... (more)
    One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2017-07-18 ~ 2020-05-18
    IIF 53 - Director → ME
    Person with significant control
    2017-07-18 ~ 2017-08-01
    IIF 12 - Has significant influence or control OE
  • 31
    MINORITY VENTURE PARTNERS 6 LIMITED
    10870496 15012940... (more)
    Minority Venture Partners, Venture House, Maidstone, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-07-18 ~ 2020-05-18
    IIF 52 - Director → ME
    Person with significant control
    2017-07-18 ~ 2018-07-09
    IIF 11 - Has significant influence or control OE
  • 32
    MINORITY VENTURE PARTNERS 8 LIMITED
    - now 11227650 10870496... (more)
    MAJORITY VENTURE PARTNERS 2 LIMITED
    - 2019-01-23 11227650 11203181
    Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-02-27 ~ 2020-05-18
    IIF 59 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-05-18
    IIF 19 - Has significant influence or control OE
  • 33
    MINORITY VENTURE PARTNERS 9 LIMITED
    - now 09708602 16839317... (more)
    NEW VENTURE PROPERTY LIMITED
    - 2019-01-22 09708602
    Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-07-29 ~ 2020-05-18
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-30
    IIF 16 - Has significant influence or control OE
  • 34
    OASIS PROPERTY INSURANCE SERVICES LIMITED
    05603058
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (9 parents)
    Officer
    2018-05-09 ~ 2019-02-04
    IIF 47 - Director → ME
  • 35
    OLD ASKEAN SOCIAL AND LEISURE ACTIVITIES LIMITED - now
    OLD ASKEAN SPORTS GROUND LIMITED
    - 2004-09-28 00259400
    348 Eden Park Avenue, Beckenham, Kent, England
    Active Corporate (32 parents)
    Officer
    ~ 1992-01-31
    IIF 24 - Director → ME
  • 36
    OYSTER RISK SOLUTIONS LIMITED
    - now 06144421
    PINESILVER LIMITED - 2007-04-25
    2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (35 parents)
    Officer
    2010-01-01 ~ 2012-06-29
    IIF 36 - Director → ME
  • 37
    PREMIER CARE INSURANCE BROKERS (UK) LIMITED
    04314343
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (12 parents)
    Officer
    2017-08-31 ~ 2019-02-04
    IIF 46 - Director → ME
    2017-08-31 ~ 2019-02-04
    IIF 75 - Secretary → ME
  • 38
    PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD
    11367093
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (10 parents)
    Officer
    2018-05-17 ~ 2019-02-04
    IIF 56 - Director → ME
  • 39
    R K SHIPMAN LIMITED
    - now 00575483
    R.K.SHIPMAN & SON LIMITED - 2005-12-22
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (18 parents)
    Officer
    2016-01-19 ~ 2019-06-06
    IIF 48 - Director → ME
  • 40
    R M K INSURANCE CONSULTANTS LIMITED
    - now 02687525
    RADFORD INSURANCE CONSULTANTS LIMITED - 1992-07-28
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (16 parents)
    Officer
    2019-07-31 ~ 2020-01-23
    IIF 25 - Director → ME
    2019-07-31 ~ 2020-01-23
    IIF 73 - Secretary → ME
  • 41
    TL RISK SOLUTIONS LIMITED
    - now 00838046
    TOWRY LAW INSURANCE BROKERS LIMITED - 2006-07-25
    TOWRY LAW(GENERAL INSURANCE) LIMITED - 1992-06-27
    15 Canada Square, London
    Dissolved Corporate (39 parents)
    Officer
    2009-01-07 ~ 2012-06-29
    IIF 60 - Director → ME
  • 42
    TOWNFROST LIMITED
    05030455
    Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    2009-01-07 ~ 2012-06-29
    IIF 61 - Director → ME
  • 43
    TRIMULGHERRY INVESTMENTS (SOUTHEND) LTD
    - now 11203181
    MAJORITY VENTURE PARTNERS LIMITED
    - 2018-11-06 11203181 11227650
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2018-02-13 ~ 2020-01-23
    IIF 57 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-08-01
    IIF 20 - Has significant influence or control OE
  • 44
    TRIMULGHERRY INVESTMENTS LIMITED
    09390078
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2015-01-15 ~ 2019-02-04
    IIF 37 - Director → ME
    2015-01-15 ~ 2019-02-04
    IIF 72 - Secretary → ME
  • 45
    WFS CONSULTING LIMITED
    - now 03872950
    WINGATE FINANCIAL SOLUTIONS LIMITED
    - 2005-07-21 03872950
    DUNCAN POCOCK (FINANCIAL SERVICES) LIMITED
    - 2002-11-21 03872950
    Quadrant House North, 61-65 Croydon Road, Caterham, Surrey, England
    Active Corporate (12 parents)
    Officer
    1999-11-08 ~ 2017-04-07
    IIF 34 - Director → ME
    1999-11-08 ~ 2017-04-07
    IIF 70 - Secretary → ME
  • 46
    WINGATE BENEFIT SOLUTIONS LIMITED
    07585137
    Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (5 parents)
    Officer
    2011-03-30 ~ 2017-04-07
    IIF 64 - Secretary → ME
  • 47
    WINGATE FINANCIAL PLANNING LIMITED
    07584859
    Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (5 parents)
    Officer
    2011-03-30 ~ 2017-04-07
    IIF 63 - Secretary → ME
  • 48
    WINGATE HOLDINGS LIMITED
    04608845
    Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2006-10-13 ~ 2017-04-07
    IIF 33 - Director → ME
    2002-12-04 ~ 2017-04-07
    IIF 67 - Secretary → ME
  • 49
    WINGATE WEALTH MANAGEMENT LIMITED
    06469596
    Quadrant House North, 61-65 Croydon Road, Caterham, Surrey, England
    Active Corporate (8 parents)
    Officer
    2008-01-10 ~ 2017-04-07
    IIF 66 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.