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

Chilton, Grahame David

    Related profiles found in government register
  • Chilton, Grahame David
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 1
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 2
    • icon of address 5 Pullman Court, Great Western Road, Gloucester, GL1 3ND, England

      IIF 3
    • icon of address 404 The Frames, Phipp Street, London, EC2A 4PS, England

      IIF 4
    • icon of address 404 The Frames, Phipp Street, London, EC2A 4PS, United Kingdom

      IIF 5
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, United Kingdom

      IIF 6 IIF 7
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 8
  • Chilton, Grahame David
    British chief executive born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN

      IIF 9
  • Chilton, Grahame David
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/0 Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 10
    • icon of address Simpson Wreford, Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 11
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, England

      IIF 12
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 13
  • Chilton, Grahame David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 14
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 15 IIF 16 IIF 17
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 23
    • icon of address 2, City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom

      IIF 24
    • icon of address Little Mynthurst Farm, Smallhills Road Norwood Hill, Horley, Surrey, RH6 0HR

      IIF 25 IIF 26
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 27
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 28
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 29
    • icon of address Stepstile Meadow, Flanchford Road, Reigate, RH2 8QZ, United Kingdom

      IIF 30
  • Chilton, Grahame David
    British insurance broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stepstile Meadow, Flanchford Road, Reigate, RH2 8QZ, England

      IIF 31
  • Chilton, Grahame David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 32
  • Chilton, Grahame David
    British reinsurance born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mynthurst Farm, Smallhills Road Norwood Hill, Horley, Surrey, RH6 0HR

      IIF 33
  • Chilton, Grahame David
    British reinsurance broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chilton, Grahame David
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW

      IIF 47 IIF 48
  • Chilton, Grahame David
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum Building 7th Floor, 55 Blysthwood Street, Glasgow, G2 7AT

      IIF 49
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW

      IIF 50 IIF 51 IIF 52
    • icon of address 9 South Parade, Wakefield, West Yorkshire, WF1 1LR

      IIF 53
  • Chilton, Grahame David
    British reinsurance broker born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW

      IIF 54
  • Mr Grahame David Chilton
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 55
    • icon of address Simpson Wreford, Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 56
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN

      IIF 57 IIF 58 IIF 59
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 62
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 63
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 64
    • icon of address Suffolkhouse, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 65
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 66
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 67 IIF 68
    • icon of address Panthera Private Office Llp, Aldermary House, 15, Queen Street, London, EC4N 1TX, United Kingdom

      IIF 69
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AW, England

      IIF 70
    • icon of address Stepstile Meadow, Flanchford Road, Reigate, RH2 8QZ, England

      IIF 71
  • Grahame David Chilton
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -9,138 GBP2024-04-30
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 3
    icon of address C/o Simpson Wreford & Partners, Suffolk House George Street, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor Suffolk House, George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove membersOE
  • 5
    CARLIN IC LIMITED - 2023-07-03
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,635,079 GBP2024-04-30
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Pullman Court, Great Western Road, Gloucester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -793 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 7
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 31 - Director → ME
  • 8
    PULSETECH SECURITY LIMITED - 2022-06-17
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -74,589 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Simpson Wreford, Suffolk House, George Street, Croydon, England
    Active Corporate (5 parents)
    Equity (Company account)
    875,887 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ILLUMINATE FINANCIAL MANAGEMENT LLP - 2024-02-14
    ILLUMINATE FINANCIAL MANAGEMENT LONDON LLP - 2014-11-21
    icon of address 404 The Frames Phipp Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 4 - LLP Designated Member → ME
  • 11
    icon of address 404 The Frames Phipp Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    949,096 GBP2021-12-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 5 - LLP Designated Member → ME
  • 12
    KNOLLER LIMITED - 2017-07-03
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    -11,450 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Simpson Wreford, Suffolk House George Street, George Street, Croydon, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,291 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -200,857 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 29 - Director → ME
  • 16
    CAPSICUM PRIVATE OFFICE LLP - 2016-02-23
    PENDIL ASSOCIATES LLP - 2009-03-12
    icon of address Simpson Wreford And Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    140,154 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 2 - LLP Member → ME
  • 17
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    -45,850 GBP2024-03-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CAPSICUM GRAND PRIX LIMITED - 2020-03-27
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    189,995 GBP2017-12-31 ~ 2018-12-30
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    CAPSICUM MOTORSPORT SIMULATION LIMITED - 2020-02-19
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,043,540 GBP2019-10-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 21 - Director → ME
  • 20
    CAPSICUM CONSULTANTS LIMITED - 2015-05-22
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    OTS 1234 LLP - 2019-12-12
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,984 GBP2024-04-30
    Officer
    icon of calendar 2019-10-15 ~ 2020-05-01
    IIF 8 - LLP Member → ME
  • 2
    AIR PARTNER PLC - 2022-04-06
    AIR LONDON INTERNATIONAL PUBLIC LIMITED COMPANY - 1999-01-06
    AIR LONDON (EXECUTIVE TRAVEL) LIMITED - 1989-09-07
    icon of address 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2013-07-25 ~ 2015-03-16
    IIF 24 - Director → ME
  • 3
    BENFIELD HOLDINGS LIMITED - 2012-03-09
    BENFIELD GROUP PLC - 2002-10-23
    BENFIELD GROUP LIMITED - 2002-10-23
    BENFIELD GREIG GROUP PLC - 2001-06-18
    THE BENFIELD GROUP PLC - 1997-11-10
    SAMPLEURGENT LIMITED - 1988-06-29
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-11-26
    IIF 46 - Director → ME
  • 4
    AON BENFIELD SECURITIES LIMITED - 2015-05-22
    BENFIELD ADVISORY LIMITED - 2009-06-03
    UK ACTIVE VALUE INVESTMENTS LIMITED - 1998-01-19
    M M & S (2363) LIMITED - 1997-06-26
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2001-05-22
    IIF 42 - Director → ME
  • 5
    GALLAGHER PLUMER LIMITED - 1994-11-23
    ARTHUR J. GALLAGHER & CO. (U.K.) LIMITED - 1986-08-20
    GALLAGHER, HINTON & VEREKER LIMITED - 1985-01-16
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-12
    IIF 47 - Director → ME
    icon of calendar 2015-05-01 ~ 2015-11-12
    IIF 50 - Director → ME
  • 6
    GALLAGHER HOLDINGS TWO (UK) LIMITED - 2014-10-06
    GALLAGHER HOLDINGS (TWO) LIMITED - 2008-08-11
    LAWGRA (NO.1487) LIMITED - 2008-07-23
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-26 ~ 2018-10-01
    IIF 54 - Director → ME
  • 7
    GILES INSURANCE BROKERS LIMITED - 2014-05-06
    GILES INSURANCE SERVICES LIMITED - 1995-08-15
    SKILLPLEDGE LIMITED - 1988-03-24
    icon of address Spectrum Building, 55 Blythswood Street, Glasgow, Scotland, Scotland
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-08-24
    IIF 49 - Director → ME
  • 8
    KELLY & MCDONALD LIMITED - 2000-01-19
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2003-03-24
    IIF 44 - Director → ME
  • 9
    GREIG FESTER HOLDINGS LIMITED - 1998-04-09
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2008-11-28
    IIF 35 - Director → ME
  • 10
    BENFIELD GREIG LIMITED - 2003-04-04
    GREIG FESTER LIMITED - 1997-12-31
    FESTER, FOTHERGILL & HARTUNG LIMITED - 1992-03-01
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2009-03-20
    IIF 39 - Director → ME
  • 11
    BENFIELD SPORTS INTERNATIONAL LIMITED - 2007-05-10
    BROOMCO (1279) LIMITED - 1997-07-01
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2004-07-01
    IIF 34 - Director → ME
  • 12
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 2010-09-14 ~ 2023-01-16
    IIF 17 - Director → ME
  • 13
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2020-01-13
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-13
    IIF 70 - Has significant influence or control OE
  • 14
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-13
    IIF 7 - LLP Designated Member → ME
  • 15
    icon of address Suffolk House, George Street, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-04-17
    IIF 14 - Director → ME
  • 16
    BENFIELD PREMIUM FINANCE LIMITED - 2008-09-15
    LIFTHIGHER LIMITED - 2000-10-10
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2004-11-09
    IIF 37 - Director → ME
  • 17
    TEMPLECO 537 LIMITED - 2002-01-09
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2003-10-24
    IIF 43 - Director → ME
  • 18
    ZERO.UK.COM LIMITED - 2001-08-03
    icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2003-10-24
    IIF 40 - Director → ME
  • 19
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -33,329 GBP2024-01-31
    Officer
    icon of calendar 2009-02-16 ~ 2009-03-26
    IIF 25 - Director → ME
  • 20
    W.T. GREIG (EASTERN) LIMITED - 1991-09-27
    icon of address 8 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2009-03-20
    IIF 45 - Director → ME
  • 21
    icon of address 8 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2009-03-20
    IIF 41 - Director → ME
  • 22
    GREIG FESTER (LONDON) LIMITED - 1992-04-02
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2009-03-20
    IIF 36 - Director → ME
  • 23
    LOWNDES LAMBERT GROUP LIMITED - 1997-07-01
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2016-08-24
    IIF 48 - Director → ME
    icon of calendar 2015-05-01 ~ 2015-11-12
    IIF 51 - Director → ME
  • 24
    CAPSICUM RACING LIMITED - 2013-01-15
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2023-01-16
    IIF 23 - Director → ME
  • 25
    BLAND BANKART (UK) LIMITED - 2005-09-29
    BLAND BANKART (LEICESTER) LIMITED - 2001-12-19
    P. & G. BLAND LIMITED - 1997-09-30
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-10-07
    IIF 53 - Director → ME
  • 26
    OIM UNDERWRITING LIMITED - 2015-09-29
    OXYGEN INSURANCE MANAGERS LIMITED - 2008-09-17
    OXYGEN INSURANCE INTERMEDIARIES EMA LIMITED - 2004-10-07
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-10-01
    IIF 52 - Director → ME
  • 27
    I-RACING LIMITED - 2006-01-16
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2012-04-14 ~ 2023-01-16
    IIF 12 - Director → ME
  • 28
    BRIT INSURANCE LIMITED - 2012-10-15
    BENFIELD REINSURANCE COMPANY LIMITED - 1999-03-18
    NEVRUS (590) LIMITED - 1993-08-19
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-11-12 ~ 1999-11-16
    IIF 33 - Director → ME
  • 29
    CAPSICUM LEASING LIMITED - 2023-05-08
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    -2,131,781 GBP2023-12-31
    Officer
    icon of calendar 2009-12-24 ~ 2023-01-16
    IIF 15 - Director → ME
  • 30
    CAPSICUM MOTORSPORT HOLDINGS LIMITED - 2023-05-08
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (1 parent, 6 offsprings)
    Profit/Loss (Company account)
    -22,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2023-01-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-16
    IIF 60 - Ownership of shares – 75% or more OE
  • 31
    CAPSICUM MOTORSPORT LIMITED - 2023-05-05
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,433,844 GBP2023-12-31
    Officer
    icon of calendar 2009-10-23 ~ 2023-01-16
    IIF 10 - Director → ME
  • 32
    CAPSICUM TECHNOLOGIES LIMITED - 2018-10-25
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ 2018-08-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-03
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Focus House, 23-25 Bell Street, Reigate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,061 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2025-03-27
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-07-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    TT GAMES PUBLISHING LIMITED - 2021-01-29
    GIANT INTERACTIVE ENTERTAINMENT LIMITED - 2006-01-25
    GET-GO-GAMES LIMITED - 2004-04-26
    OVAL (1925) LIMITED - 2004-03-01
    icon of address Warner House, 98 Theobalds Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-12 ~ 2005-04-07
    IIF 26 - Director → ME
  • 35
    WILDNET NEW MEDIA GROUP LIMITED - 2002-07-05
    BENFIELD GREIG INTERACTIVE LIMITED - 2000-05-15
    INTERACTIVE PROGRAM MANAGERS LIMITED - 1998-07-30
    JETCHOICE LIMITED - 1997-11-24
    icon of address 44-46 Whitemaund, Old Steine, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-09 ~ 2004-04-13
    IIF 38 - 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.