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

Branch, Christopher John

    Related profiles found in government register
  • Branch, Christopher John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Briars, 79 West Hill Road, London, SW18 1LE

      IIF 1
    • icon of address The Briars, 79 West Hill Road, London, SW18 1LE, United Kingdom

      IIF 2
  • Branch, Christopher John
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, St. James's Place, London, SW1A 1NH, England

      IIF 3
  • Branch, Christopher John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, United Kingdom

      IIF 4
    • icon of address The Briars, West Hill Road, London, SW18 1LE, England

      IIF 5
  • Branch, Christopher John
    British executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baglan Bay Innovation Centre, Central Avenue, Port Talbot, West Glamorgan, SA12 7AX, Wales

      IIF 6
  • Branch, Christopher John
    British producer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Briars, 79, West Hill Road, London, SW18 1LE, United Kingdom

      IIF 7
  • Branch, Christopher John
    British insurance born in March 1961

    Registered addresses and corresponding companies
    • icon of address Flat 3 3 Callow Street, London, SW3 6BJ

      IIF 8
  • Branch, Christopher John
    British insurance executive born in March 1961

    Registered addresses and corresponding companies
    • icon of address 69 Marylebone Lane, London, W1M 5GB

      IIF 9
  • Branch, Christopher John
    British reassurance underwriter born in March 1961

    Registered addresses and corresponding companies
    • icon of address 69 Marylebone Lane, London, W1M 5GB

      IIF 10
  • Branch, Christopher John
    British reinsurance born in March 1961

    Registered addresses and corresponding companies
    • icon of address 2b Belvedere Drive, Wimbledon, London, SW19 7DG

      IIF 11
  • Branch, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address The Briars, 79 West Hill Road, London, SW18 1LE

      IIF 12
  • Mr Christopher John Branch
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, United Kingdom

      IIF 13
    • icon of address The Briars, 79 West Hill Road, London, SW18 1LE, England

      IIF 14
    • icon of address The Briars, 79 West Hill Road, London, SW18 1LE, United Kingdom

      IIF 15
    • icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, CF32 0PG, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Baxter Building, 80 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,126,515 GBP2024-09-30
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address San Marco House, Craig Yr Eos Road, Ogmore By Sea, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,630 GBP2017-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -334,041 GBP2024-07-31
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -45,067 GBP2015-07-31
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-13 ~ 2006-12-28
    IIF 11 - Director → ME
  • 2
    MOMENTUM UNDERWRITING MANAGEMENT LIMITED - 2008-12-21
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2011-06-07
    IIF 1 - Director → ME
  • 3
    ACE INA G.B. HOLDINGS, LTD. - 2016-06-03
    icon of address One Beaver Valley Road, Wilmington, Delaware De19850, Usa, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1999-06-30
    IIF 9 - Director → ME
  • 4
    icon of address Plantin En Moretuslei 309, Antwerp, Belgium 2140, Belgium
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2000-05-31
    IIF 10 - Director → ME
  • 5
    icon of address Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Liquidation Corporate (7 parents)
    Profit/Loss (Company account)
    -2,089,520 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2011-11-21 ~ 2021-10-27
    IIF 6 - Director → ME
  • 6
    STYLISH LIMITED - 2013-09-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    51,462,789 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2017-09-21
    IIF 3 - Director → ME
  • 7
    BLODGET & HAZARD LIMITED - 2022-06-29
    AUGURSHIP 112 LIMITED - 1998-01-29
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 2000-07-31
    IIF 8 - Director → ME
  • 8
    MERLIN SPECIALITY LIMITED - 2018-05-31
    icon of address 5th Floor Minories House, 2-5 Minories, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2022-03-31
    Officer
    icon of calendar 2015-02-02 ~ 2018-12-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-02
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.