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 Brad Scott Huntington

    Related profiles found in government register
  • Mr Brad Scott Huntington
    Canadian born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Old Broad Street, London, EC2N 1DP, England

      IIF 1 IIF 2
    • icon of address 20 Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 3
    • icon of address 4th Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 4
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 5
    • icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom, SE1 2AF

      IIF 6
    • icon of address Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 7 IIF 8 IIF 9
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 10
  • Brad Scott Huntington
    Canadian born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 11
  • Mr Brad Scott Huntington
    Canadian born in March 1959

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, ST16 2ST, England

      IIF 12
  • Brad Scott Huntington
    Canadian born in March 1959

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, Stafford, ST16 2ST, England

      IIF 13
  • Brad Huntington
    Canadian born in March 1959

    Registered addresses and corresponding companies
    • icon of address Suite 517, 48 Par-la-ville Road, Hamilton, HM 11, Bermuda

      IIF 14
  • Mr Brad Huntington
    Canadian born in March 1959

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, United Kingdom

      IIF 15
  • Huntington, Brad Scott
    Canadian chief executive born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 16 IIF 17 IIF 18
  • Huntington, Brad Scott
    Canadian company director born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20 Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 19
  • Huntington, Brad Scott
    Canadian insurance and investment professional born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Old Broad Street, London, EC2N 1DP, England

      IIF 20 IIF 21
    • icon of address 20, Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 22
    • icon of address 4th Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 23
    • icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom, SE1 2AF

      IIF 24
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 25
  • Huntington, Brad Scott
    Canadian insurance professional born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
  • Huntington, Brad Scott
    Canadian chief executive officer born in March 1959

    Registered addresses and corresponding companies
    • icon of address Ditton Place, 12 Bourneside, Virginia Water, Surrey, GU25 4LZ

      IIF 32 IIF 33
  • Huntington, Brad Scott
    Canadian company director born in March 1959

    Registered addresses and corresponding companies
  • Huntington, Brad Scott
    Canadian director born in March 1959

    Registered addresses and corresponding companies
    • icon of address Venture House, 42 South Shore, Southampton, Sh11, Bermuda

      IIF 39
  • Huntington, Brad Scott
    Canadian born in March 1959

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, ST16 2ST, England

      IIF 40
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, Stafford, ST16 2ST, England

      IIF 41
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England

      IIF 42 IIF 43 IIF 44
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -263 GBP2021-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 48 - Director → ME
  • 3
    ABC DIESELS LIMITED - 2021-05-16
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,433,457 GBP2023-03-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 27 - Director → ME
  • 7
    BROOMCO (3734) LIMITED - 2005-04-21
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 31 - Director → ME
  • 8
    BROOMCO (3716) LIMITED - 2005-04-21
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 26 - Director → ME
  • 9
    PARKHILL WASTE MANAGEMENT LIMITED - 2010-11-04
    PARKHILL 2000 LIMITED - 1999-03-03
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    ELLICOT LIMITED - 2003-12-24
    CORY ENVIRONMENTAL ENERGY LIMITED - 2017-12-19
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 50 - Director → ME
  • 13
    ENVYRA LIMITED - 2017-12-05
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 45 - Director → ME
  • 14
    OCEAN WASTE MANAGEMENT LIMITED - 1999-06-25
    IMPORTCLASSY LIMITED - 1997-01-15
    CORY ENVIRONMENTAL MANAGEMENT LIMITED - 2017-12-19
    icon of address 3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    PARKHILL RECLAMATION LIMITED - 1999-11-22
    CORY ENVIRONMENTAL (CENTRAL) LIMITED - 2017-12-19
    PRAISESUBMIT LIMITED - 1993-01-22
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 47 - Director → ME
  • 16
    THE WASTE COMPANY LIMITED - 1998-01-01
    CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED - 2017-12-19
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,255,808 GBP2022-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 51 - Director → ME
  • 19
    icon of address 20 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1997-12-19 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25%OE
  • 21
    CROSSCO (655) LIMITED - 2001-12-12
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address 20 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 3-5 Greyfriars Business Park Frank Foley Way, Greyfriars, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    D. & C. EAMES (SUCCESSORS) LIMITED - 1993-01-25
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 9 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 2
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-01-16
    IIF 36 - Director → ME
  • 3
    POLDER LTD - 2007-04-25
    MAX CORPORATE CAPITAL 4 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 4 LIMITED - 2008-11-21
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-01-16
    IIF 37 - Director → ME
  • 4
    FENWALL LIMITED - 2007-04-25
    MARKEL CONSULTANCY SERVICES LIMITED - 2019-04-29
    CODEPHONE LIMITED - 2004-10-27
    IMAGINE CORPORATE CAPITAL 5 LIMITED - 2008-11-21
    ALTERRA CORPORATE CAPITAL 5 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 5 LTD. - 2010-05-14
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-01-16
    IIF 35 - Director → ME
  • 5
    DWSCO 2196 LIMITED - 2001-11-02
    IMAGINE CORPORATE CAPITAL 6 LIMITED - 2008-11-21
    MARKEL PROTECTION LIMITED - 2019-04-29
    MAX CORPORATE CAPITAL 6 LTD. - 2010-05-14
    GREENFIELD UNDERWRITING LIMITED - 2007-04-25
    ALTERRA CORPORATE CAPITAL 6 LIMITED - 2019-03-05
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-03-08
    IIF 33 - Director → ME
  • 6
    DANISH RE (UK) GROUP LIMITED - 2010-05-14
    MINMAR (445) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-12-15
    IIF 38 - Director → ME
  • 7
    icon of address 20 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2020-04-29
    IIF 19 - Director → ME
  • 8
    icon of address 30 Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -999,437 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2020-04-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    COBALT 123 LIMITED - 2012-06-20
    icon of address 9 Bonhill Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,335,377 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 5 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2025-02-27
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2021-04-28
    IIF 24 - Director → ME
  • 11
    GREENFIELD UNDERWRITING II LIMITED - 2003-12-23
    IMAGINE CORPORATE CAPITAL LIMITED - 2014-02-27
    DWSCO 2328 LIMITED - 2002-12-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2006-03-08
    IIF 32 - Director → ME
  • 12
    MINMAR (644) LIMITED - 2003-03-31
    ILLIUM MANAGING AGENCY LIMITED - 2007-12-07
    ILLIUM INSURANCE LIMITED - 2003-09-09
    ILLIUM CAPITAL LIMITED - 2003-10-02
    icon of address The St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2005-12-31
    IIF 34 - Director → ME
  • 13
    ILLIUM INSURANCE GROUP LIMITED - 2006-03-01
    MINMAR (643) LIMITED - 2003-03-31
    icon of address 1 Aldgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2005-12-31
    IIF 39 - Director → ME
  • 14
    RELIANCE NATIONAL INSURANCE COMPANY (UK) LIMITED - 1996-09-30
    SAN FRANCISCO INSURANCE COMPANY (U.K.) LIMITED - 1991-03-01
    icon of address 4th Floor, 52-54 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-12 ~ 2023-07-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-12
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    T.I.S. GROUP PLC - 2004-09-01
    PREMIUM MARKETING LIMITED - 1998-05-19
    TEP INVESTMENT SERVICES LIMITED - 2000-02-09
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    CHEVIOT FREEHOLDS LIMITED - 1999-10-04
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 17
    RELIANCE FIRE AND ACCIDENT INSURANCE CORPORATION.LIMITED(THE) - 2014-10-13
    GRINGOLET COMPANY LIMITED - 2022-06-01
    icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2022-01-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.