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

Gerry, James Thomas

    Related profiles found in government register
  • Gerry, James Thomas
    British chief executive officer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gerry, James Thomas
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 7
    • icon of address The Old Rectory, Old Barn Road, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 8
  • Gerry, James Thomas
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 6, Crutched Friars, London, EC3N 2PH, England

      IIF 12 IIF 13
  • Gerry, James Thomas
    British executive director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Old Barn Road, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 14
  • Gerry, James Thomas
    British insurance born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Mount Bures, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 15
    • icon of address The Old Rectory, Old Barn Road, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 16
  • Gerry, James Thomas
    British insurance underwriter born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Crutched Friars, London, EC3N 2PH, England

      IIF 17
    • icon of address 6, Crutched Friars, London, EC3N 2PH, United Kingdom

      IIF 18
  • Gerry, James Thomas
    British lloyds underwriter born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Old Barn Road, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 19
  • Gerry, James Thomas
    British underwriter born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Old Barn Road, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 20 IIF 21
  • Mr James Thomas Gerry
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Mount Bures, Bures, Suffolk, CO8 5AH, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Xspl.co.uk Ltd, Nso Ass, 75 Springfield Road, Chelmsford, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 9 - Director → ME
Ceased 18
  • 1
    BLUNT UNDERWRITING SERVICES LIMITED - 2015-09-25
    BLUNT BLOODSTOCK, LIVESTOCK AND PERSONAL ACCIDENT UNDERWRITING SERVICESLIMITED - 2002-05-15
    ADDMINI LIMITED - 1994-11-25
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2003-06-02
    IIF 8 - Director → ME
  • 2
    MINMAR (317) LIMITED - 1995-12-06
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-21 ~ 1998-01-02
    IIF 20 - Director → ME
  • 3
    DUAL CORPORATE RISKS LIMITED - 2004-10-19
    R KILPATRICK HOLDINGS LIMITED - 2004-02-17
    icon of address First Floor Bankside House, 107-112 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2007-09-13
    IIF 5 - Director → ME
  • 4
    R KILPATRICK LIMITED - 2004-10-19
    DUAL CORPORATE RISKS LIMITED - 2004-02-17
    ACE CORPORATE RISKS LIMITED - 2003-04-25
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-09 ~ 2007-09-13
    IIF 1 - Director → ME
    icon of calendar 2003-10-27 ~ 2004-02-09
    IIF 2 - Director → ME
  • 5
    B.P. MARSH IBERICA LIMITED - 1999-10-11
    LAW 967 LIMITED - 1998-07-06
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2003-10-30 ~ 2007-09-13
    IIF 4 - Director → ME
  • 6
    CFC TECHNOLOGY LIMITED - 2006-08-10
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-09-13
    IIF 3 - Director → ME
  • 7
    PANGBORN HOWDEN LIMITED - 2006-08-09
    DUAL DENMARK LIMITED - 2000-06-02
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2007-09-13
    IIF 6 - Director → ME
  • 8
    icon of address 6th Floor One America Square, 17 Crosswall, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,854,306 GBP2023-12-31
    Officer
    icon of calendar 2011-10-03 ~ 2023-03-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-12
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    385,977 GBP2021-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2023-03-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-12
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2011-04-30
    IIF 13 - Director → ME
  • 11
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2011-04-30
    IIF 12 - Director → ME
  • 12
    MANAGING GENERAL AGENTS' ASSOCIATION LIMITED - 2011-08-31
    icon of address One, Minster Court, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    524,475 GBP2024-08-31
    Officer
    icon of calendar 2012-02-16 ~ 2016-09-14
    IIF 15 - Director → ME
  • 13
    icon of address 72 Venn Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2020-09-30
    IIF 16 - Director → ME
  • 14
    JARDINE LLOYD THOMPSON UK LIMITED - 2010-04-06
    JLT CORPORATE RISKS LIMITED - 2007-07-02
    JARDINE LLOYD THOMPSON UK LIMITED - 2000-10-02
    JARDINE INSURANCE SERVICES LIMITED - 1999-04-01
    JARDINE INSURANCE BROKERS INTERNATIONAL LIMITED - 1995-12-29
    JARDINE GLANVILL LIMITED - 1987-05-29
    GLANVILL ENTHOVEN & CO.LIMITED - 1981-12-31
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-12 ~ 2011-04-30
    IIF 18 - Director → ME
  • 15
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2011-04-30
    IIF 17 - Director → ME
  • 16
    XL LONDON MARKET GROUP PLC - 2006-12-22
    XL BROCKBANK GROUP PLC - 2002-01-02
    THE BROCKBANK GROUP PLC - 2000-10-16
    HAYTER BROCKBANK PLC - 1993-01-01
    JOHN HAYTER HOLDINGS LIMITED - 1988-10-28
    INKULU LIMITED - 1984-10-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-01-02 ~ 2003-06-02
    IIF 19 - Director → ME
  • 17
    XL BROCKBANK LTD - 2002-01-02
    BROCKBANK SYNDICATE MANAGEMENT LIMITED - 2000-10-16
    ALSTON BROCKBANK AGENCIES LIMITED - 1993-01-01
    TOWERGATE UNDERWRITING AGENCIES LIMITED - 1985-05-08
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-18 ~ 1999-01-22
    IIF 21 - Director → ME
  • 18
    XL BROCKBANK UNDERWRITING LTD - 2002-01-02
    BROCKBANK UNDERWRITING LIMITED - 2000-10-16
    MINMAR (318) LIMITED - 1995-12-06
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-21 ~ 2003-06-02
    IIF 14 - 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.