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 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Bridgeman House, Salop Street, Bolton, BL2 1DZ, England

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

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

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

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

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

      IIF 15 IIF 16 IIF 17
    • icon of address 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
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 22
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 23
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 24
  • 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
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 30 IIF 31
  • Martin, Kim Ian
    British company director born in September 1956

    Resident in England

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

      IIF 32 IIF 33
  • Martin, Kim Ian
    British director born in September 1956

    Resident in England

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

      IIF 34
    • icon of address 13 Manor Rise, Bearsted, Maidstone, ME14 4DB, England

      IIF 35
    • icon of address Little Dene, 13 Manor Rise, Maidstone, Kent, ME14 4DB

      IIF 36
    • icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 37
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 38
    • icon of address Venture House, St Leonards Road, Allington, Maidstone, ME16 0LS, England

      IIF 39 IIF 40
  • Martin, Kim Ian
    British finance director born in September 1956

    Resident in England

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

      IIF 41
    • icon of address Bridgeman House, Salop Street, Bolton, BL2 1DZ, England

      IIF 42
    • icon of address 2, Denmark Road, Guildford, Surrey, GU1 4DA, England

      IIF 43
    • icon of address 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 44 IIF 45 IIF 46
    • icon of address Kingsway House, Leicester Road, Unit 12 St Johns Business Park, Rugby Road, Lutterworth, LE17 4NJ, England

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

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

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

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

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

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

      IIF 56
    • icon of address 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
    • icon of address Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 60
    • icon of address 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
    • icon of address Venture House, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 62
  • Martin, Kim Ian
    British

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

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

      IIF 70
  • Martin, Kim Ian
    British director

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

      IIF 71
  • Martin, Kim

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

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

      IIF 73
  • Martin, Kim Ian

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

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

      IIF 75
child relation
Offspring entities and appointments
Active 1
Ceased 48
  • 1
    icon of address 1 Great Tower Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,215,770 GBP2023-06-30
    Officer
    icon of calendar 2019-05-29 ~ 2020-12-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-12-22
    IIF 7 - Has significant influence or control OE
  • 2
    MINORITY VENTURE PARTNERS 7 LIMITED - 2019-03-13
    icon of address Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,832 GBP2024-12-31
    Officer
    icon of calendar 2018-02-13 ~ 2020-05-18
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2019-04-29
    IIF 21 - Has significant influence or control OE
  • 3
    icon of address Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -188,690 GBP2024-12-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-05-18
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2019-06-25
    IIF 17 - Has significant influence or control OE
  • 4
    icon of address Venture House, St Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -212,139 GBP2024-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2020-05-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2020-05-18
    IIF 15 - Has significant influence or control OE
  • 5
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,347 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-05-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-18
    IIF 54 - Director → ME
  • 7
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    498,818 GBP2019-12-31
    Officer
    icon of calendar 2016-05-09 ~ 2016-07-29
    IIF 49 - Director → ME
  • 8
    MINORITY VENTURE PARTNERS 3 LIMITED - 2021-07-02
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2020-01-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-08-01
    IIF 6 - Has significant influence or control OE
  • 9
    EDGAR HAMILTON LIMITED - 2005-11-11
    TOWERGATE LONDON MARKET LIMITED - 2016-09-28
    EDGAR HAMILTON & CARTER LIMITED - 1985-09-04
    STERLING HAMILTON WRIGHT LIMITED - 2005-02-01
    EDGAR HAMILTON LIMITED - 2001-01-02
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2012-06-29
    IIF 37 - Director → ME
  • 10
    VCIL LIMITED - 2016-09-14
    VAN COMPARE LIMITED - 2010-10-22
    icon of address 1st Floor, 2 Bishops Wharf, Walnut Tree Close, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,951,213 GBP2025-06-30
    Officer
    icon of calendar 2013-01-02 ~ 2013-09-11
    IIF 43 - Director → ME
  • 11
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2006-02-24
    IIF 36 - Director → ME
  • 12
    icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,871 GBP2020-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-05-18
    IIF 41 - Director → ME
  • 13
    ROSEMONT INSURANCE SERVICES LIMITED - 2009-09-24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2019-05-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 8 - Has significant influence or control OE
  • 14
    MINORITY VENTURE PARTNERS 2 LIMITED - 2021-07-02
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2018-01-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-01-12
    IIF 2 - Has significant influence or control OE
  • 15
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-19 ~ 2007-03-16
    IIF 26 - Director → ME
    icon of calendar 1997-03-03 ~ 2003-07-10
    IIF 68 - Secretary → ME
  • 16
    STAFFORD KNIGHT & CO.LIMITED - 2000-08-14
    TOWERGATE STAFFORD KNIGHT COMPANY LIMITED - 2003-05-07
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2008-07-01
    IIF 27 - Director → ME
  • 17
    COACH HOUSE INSURANCE CONSULTANTS LIMITED - 1996-11-20
    EUROVIAN DEVELOPMENTS LIMITED - 1988-12-20
    CANTERBURY INSURANCE CONSULTANTS PRACTICE LIMITED - 2003-03-20
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2006-03-24
    IIF 28 - Director → ME
  • 18
    DUNCAN POCOCK (INSURANCE BROKERS) LIMITED - 2004-07-29
    DONALD DUNCAN (INSURANCE BROKERS) LIMITED - 1990-07-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2006-02-24
    IIF 29 - Director → ME
    icon of calendar 2001-11-01 ~ 2003-07-10
    IIF 69 - Secretary → ME
  • 19
    BRIAN SHARP INSURANCE BROKERS LIMITED - 2001-01-19
    BRIAN SHARP INSURANCE SERVICES LIMITED - 1986-03-17
    BRIAN SHARP INSURANCE BROKERS LIMITED - 1985-10-08
    TOWERGATE SHARP INSURANCE BROKERS LIMITED - 2003-05-15
    BRIAN SHARP (LIFE AND PENSIONS) LIMITED - 1981-12-31
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2006-02-24
    IIF 25 - Director → ME
  • 20
    MINORITY VENTURE PARTNERS LIMITED - 2019-01-24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2017-06-13
    IIF 4 - Director → ME
  • 21
    icon of address Cheltenham Film Studios, Hatherley Lane, Cheltenham
    Active Corporate (5 parents)
    Equity (Company account)
    239,874 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ 2021-07-20
    IIF 38 - Director → ME
  • 22
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2019-02-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 10 - Has significant influence or control OE
  • 23
    LEWIS TRAVEL U.K. PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2007-04-01
    IIF 65 - Secretary → ME
  • 24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-08 ~ 2019-02-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 9 - Has significant influence or control OE
  • 25
    icon of address 94 Ferndown Close, Beggarwood, Basingstoke, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,945 GBP2025-03-31
    Officer
    icon of calendar 2002-10-17 ~ 2025-09-16
    IIF 71 - Secretary → ME
  • 26
    icon of address 1 Great Tower Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -111,289 GBP2023-06-30
    Officer
    icon of calendar 2019-09-23 ~ 2020-05-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-05-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    icon of address Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -175,040 GBP2024-12-31
    Officer
    icon of calendar 2019-09-25 ~ 2020-05-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-05-18
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    icon of calendar 2023-08-15 ~ 2023-08-31
    IIF 24 - Director → ME
    icon of calendar 2016-08-16 ~ 2020-05-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-08-01
    IIF 1 - Has significant influence or control OE
  • 29
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,743 GBP2021-06-30
    Officer
    icon of calendar 2017-07-18 ~ 2020-05-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-01
    IIF 12 - Has significant influence or control OE
  • 30
    icon of address Minority Venture Partners, Venture House, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,205,700 GBP2024-12-31
    Officer
    icon of calendar 2017-07-18 ~ 2020-05-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-07-09
    IIF 11 - Has significant influence or control OE
  • 31
    MAJORITY VENTURE PARTNERS 2 LIMITED - 2019-01-23
    icon of address Venture House, St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -33,013 GBP2024-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2020-05-18
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2020-05-18
    IIF 19 - Has significant influence or control OE
  • 32
    NEW VENTURE PROPERTY LIMITED - 2019-01-22
    icon of address Venture House St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -122,403 GBP2024-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2020-05-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    IIF 16 - Has significant influence or control OE
  • 33
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,617 GBP2018-03-31
    Officer
    icon of calendar 2018-05-09 ~ 2019-02-04
    IIF 47 - Director → ME
  • 34
    OLD ASKEAN SPORTS GROUND LIMITED - 2004-09-28
    icon of address 3 Sunfields, Green Lane, Heathfield, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-01-31
    IIF 22 - Director → ME
  • 35
    PINESILVER LIMITED - 2007-04-25
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-06-29
    IIF 34 - Director → ME
  • 36
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    125,454 GBP2017-06-30
    Officer
    icon of calendar 2017-08-31 ~ 2019-02-04
    IIF 45 - Director → ME
    icon of calendar 2017-08-31 ~ 2019-02-04
    IIF 75 - Secretary → ME
  • 37
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2019-02-04
    IIF 56 - Director → ME
  • 38
    R.K.SHIPMAN & SON LIMITED - 2005-12-22
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ 2019-06-06
    IIF 48 - Director → ME
  • 39
    RADFORD INSURANCE CONSULTANTS LIMITED - 1992-07-28
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,436 GBP2019-03-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-01-23
    IIF 32 - Director → ME
    icon of calendar 2019-07-31 ~ 2020-01-23
    IIF 73 - Secretary → ME
  • 40
    TOWRY LAW(GENERAL INSURANCE) LIMITED - 1992-06-27
    TOWRY LAW INSURANCE BROKERS LIMITED - 2006-07-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2012-06-29
    IIF 60 - Director → ME
  • 41
    icon of address Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-07 ~ 2012-06-29
    IIF 61 - Director → ME
  • 42
    MAJORITY VENTURE PARTNERS LIMITED - 2018-11-06
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-13 ~ 2020-01-23
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-08-01
    IIF 20 - Has significant influence or control OE
  • 43
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-15 ~ 2019-02-04
    IIF 35 - Director → ME
    icon of calendar 2015-01-15 ~ 2019-02-04
    IIF 72 - Secretary → ME
  • 44
    DUNCAN POCOCK (FINANCIAL SERVICES) LIMITED - 2002-11-21
    WINGATE FINANCIAL SOLUTIONS LIMITED - 2005-07-21
    icon of address Quadrant House North, 61-65 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2017-04-07
    IIF 31 - Director → ME
    icon of calendar 1999-11-08 ~ 2017-04-07
    IIF 70 - Secretary → ME
  • 45
    icon of address Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2017-04-07
    IIF 64 - Secretary → ME
  • 46
    icon of address Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2017-04-07
    IIF 63 - Secretary → ME
  • 47
    icon of address Quadrant House, 61-65 Croydon Road, Caterham, Surrey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2017-04-07
    IIF 30 - Director → ME
    icon of calendar 2002-12-04 ~ 2017-04-07
    IIF 67 - Secretary → ME
  • 48
    icon of address Quadrant House North, 61-65 Croydon Road, Caterham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-10 ~ 2017-04-07
    IIF 66 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.