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

Bradbrook, Paul Richard

    Related profiles found in government register
  • Bradbrook, Paul Richard
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 17
  • Bradbrook, Paul Richard
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British insurance executive born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Han Liu
    Chinese born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 65
  • Liu, Han
    Chinese company director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 66
  • Liu, Hailong
    British company director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20, Osbourne House, 44-46 Friar Lane, Leicester, LE1 5RA, England

      IIF 67
  • Mr Han Liu
    Chinese born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 72 IIF 73 IIF 74
    • icon of address 802, The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 75
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 76
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 77
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 78
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B56AJ, England

      IIF 79
    • icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 80 IIF 81
  • Liu, Han
    Chinese businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 82 IIF 83
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 84
    • icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 85 IIF 86
  • Liu, Han
    Chinese company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, England

      IIF 87
  • Liu, Han
    Chinese director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, England

      IIF 88
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 141 Stanton Road, Birmingham, B435HU, England

      IIF 95
    • icon of address 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 96 IIF 97 IIF 98
    • icon of address 141, Station Road, Birmingham, Westmidlands, B43 5HU, England

      IIF 99 IIF 100
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 101
    • icon of address 802, The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 102
    • icon of address Apartment 127, I Land, 41 Essex Street, Birmingham, B5 4TR, England

      IIF 103
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 104
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 105
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 106
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B56AJ, England

      IIF 107
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 108
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 109
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 110 IIF 111
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, Uk

      IIF 112
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 113 IIF 114
    • icon of address Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 115
    • icon of address 141, Station Road, Great Barr, Birmingham, B43 5HU, England

      IIF 116
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 117
    • icon of address Mainstay (secretaries) Limited, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 118
  • Mr Han Liu
    Chinese born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-1, Longxiangtingyuan Sichuan Road, Ranghulu District, Heilongjiang-daqing, 163000, China

      IIF 119
  • Mr Han Liu
    Chinese born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Deyne Avenue, Manchester, Lancashire, M14 5SY, England

      IIF 120
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 121
  • Liu, Han
    Chinese director born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-1, Longxiangtingyuan Sichuan Road, Ranghulu District, Heilongjiang-daqing, 163000, China

      IIF 122
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 124
  • Liu, Han
    Chinese director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Deyne Avenue, Manchester, Lancashire, M14 5SY, England

      IIF 125
  • Liu, Han
    Chinese businessman

    Registered addresses and corresponding companies
    • icon of address 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 126
  • Liu, Han

    Registered addresses and corresponding companies
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address 141 Stanton Road, Birmingham, B435HU, England

      IIF 130
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 131
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 132
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 133
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 134
    • icon of address Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 135
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,793 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 89 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 108 - Director → ME
  • 3
    icon of address 30 Fenchurch Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 1 - Director → ME
  • 4
    ASPEN FENCHURCH LIMITED - 2015-01-09
    ASPEN NEWCO LIMITED - 2014-09-02
    icon of address 30 Fenchurch Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 3 - Director → ME
  • 5
    WELLINGTON REINSURANCE LIMITED. - 2003-03-04
    CITY FIRE INSURANCE COMPANY LIMITED(THE) - 2002-06-24
    CITY FIRE OFFICE LIMITED (THE) - 1980-12-31
    icon of address 30 Fenchurch Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 2 - Director → ME
  • 6
    WHISTLER MANAGING AGENCY LIMITED - 2008-03-27
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 4 - Director → ME
  • 7
    WHISTLER UNDERWRITING LIMITED - 2008-03-27
    icon of address 30 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 5 - Director → ME
  • 8
    WELLINGTON INSURANCE LIMITED - 2007-06-29
    WELLINGTON MEMBERS AGENCY LIMITED - 2003-09-08
    A.P. LESLIE UNDERWRITING AGENCY LIMITED - 1991-01-15
    A.P. LESLIE (UNDERWRITING AGENCY) LIMITED - 1986-07-22
    icon of address C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 62 - Director → ME
  • 9
    ECOSSE INSURANCE SERVICES LIMITED - 2002-10-07
    icon of address C/o Mazars Llp Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 59 - Director → ME
  • 10
    WELLINGTON REINSURANCE LIMITED - 2007-06-04
    TAYLOR CLAYTON (UNDERWRITING AGENCIES) LIMITED - 2003-09-08
    DENIS M. CLAYTON (UNDERWRITING AGENCIES) LIMITED - 1983-11-25
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 58 - Director → ME
  • 11
    WELLINSURED DIRECT LIMITED - 2007-06-04
    RENOWN INSURANCE AGENCY LIMITED - 1993-06-25
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 13
    icon of address 35 Pond Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 117 - Director → ME
  • 14
    icon of address River Crest, Townfield Lane, Farndon, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 130 - Secretary → ME
  • 15
    icon of address 18 Deyne Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 16
    icon of address Bh16 6fa, Lytchett House 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,609 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 101 - Director → ME
    icon of calendar 2019-11-01 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,589 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 22
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 23
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 107 - Director → ME
    icon of calendar 2014-07-08 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 78 - Has significant influence or controlOE
  • 25
    icon of address Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,656 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 92 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    icon of address C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address 20 Gracechurch Street, London
    Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 44 - Member of an Administrative Organ → ME
  • 28
    XL WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED - 2003-01-31
    WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED - 2001-08-15
    WINTERTHUR INSURANCE COMPANY (U.K.) LIMITED - 1994-03-11
    PRECIS (378) LIMITED - 1985-06-17
    icon of address Xl House, 70 Gracechurch Street, London
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 61 - Director → ME
  • 29
    icon of address 20 Gracechurch Street, London
    Closed Corporate (8 parents)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 63 - Member of an Administrative Organ → ME
  • 30
    NAC RE INTERNATIONAL SERVICES COMPANY LIMITED - 2000-11-17
    SOLVEWARM PROJECTS LIMITED - 1993-05-27
    icon of address Xl House, 70 Gracechurch Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 23 - Director → ME
Ceased 75
  • 1
    0728 LTD
    - now
    HAN DYNASTY EDUCATION CONSULTANT LIMITED - 2012-08-06
    icon of address 812 King Edwards Wharf 25 Sheepcote Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,241 GBP2024-07-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-09
    IIF 88 - Director → ME
  • 2
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2008-01-04
    IIF 97 - Director → ME
    icon of calendar 2006-08-22 ~ 2007-02-01
    IIF 126 - Secretary → ME
  • 3
    CATLIN ALPHA LIMITED - 2016-01-26
    WELLINGTON ALPHA LIMITED - 2007-05-29
    PREMIUM ALPHA LIMITED - 2004-10-06
    icon of address C/o Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2016-01-06
    IIF 31 - Director → ME
  • 4
    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 2015-09-02 ~ 2019-07-16
    IIF 20 - Director → ME
  • 5
    XL CATLIN INSURANCE COMPANY UK LIMITED - 2022-02-03
    CATLIN INSURANCE COMPANY (UK) LTD. - 2018-03-27
    CATLIN INSURANCE SERVICES COMPANY (UK) LTD. - 2005-03-10
    icon of address 20 Gracechurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2019-01-07
    IIF 54 - Director → ME
  • 6
    CATLIN (ONE) LIMITED - 2024-03-15
    WELLINGTON (ONE) LIMITED - 2007-06-04
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 55 - Director → ME
  • 7
    CATLIN SYNDICATE LIMITED - 2023-09-20
    CATLIN WESTGEN LIMITED - 2003-04-25
    STYLECANE LIMITED - 1995-11-07
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 42 - Director → ME
  • 8
    CATLIN UNDERWRITING AGENCIES LIMITED - 2022-02-03
    S.J.O. CATLIN UNDERWRITING AGENCIES LIMITED - 1992-12-11
    HACKREMCO (NO.177) LIMITED - 1984-08-29
    icon of address 20 Gracechurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2020-04-14
    IIF 46 - Director → ME
  • 9
    ANGEL STRATEGIC HOLDINGS LIMITED - 2010-09-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 51 - Director → ME
  • 10
    BRIGHTER BUSINESS LIMITED - 2009-10-21
    BARFISH LIMITED - 2006-07-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 38 - Director → ME
  • 11
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 41 - Director → ME
  • 12
    WELLINGTON (PUL) LIMITED - 2007-05-29
    PREMIUM UNDERWRITING LIMITED - 2004-10-06
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-18
    IIF 27 - Director → ME
  • 13
    WELLINGTON UNDERWRITING AGENCIES LIMITED - 2007-06-04
    NEVRUS TWO LIMITED - 1978-12-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-18
    IIF 36 - Director → ME
  • 14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-18
    IIF 50 - Director → ME
  • 15
    CATLIN WESTGEN HOLDINGS LIMITED - 2003-04-25
    CUPHOLD LIMITED - 1995-11-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 43 - Director → ME
  • 16
    MINMAR (3) LIMITED - 1986-12-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 39 - Director → ME
  • 17
    CATLIN INSURANCE SERVICES (UK) HOLDINGS LTD. - 2005-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 53 - Director → ME
  • 18
    WELLINGTON INVESTMENT (UK) LIMITED - 2007-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-05-18
    IIF 45 - Director → ME
  • 19
    WELLINGTON SYNDICATE SERVICES LIMITED - 2007-03-19
    WELLINGTON PERSONAL INSURANCES LIMITED - 1998-12-15
    A TAYLOR (UNDERWRITING AGENTS) LIMITED - 1990-11-08
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-06-01
    IIF 33 - Director → ME
  • 20
    CATLIN UNDERWRITING PLC - 2007-06-06
    WELLINGTON UNDERWRITING PLC - 2007-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 40 - Director → ME
  • 21
    WELLINGTON UNDERWRITING HOLDINGS LIMITED - 2007-06-04
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 32 - Director → ME
  • 22
    WELLINGTON UNDERWRITING SERVICES LIMITED - 2007-06-04
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 48 - Director → ME
  • 23
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2010-09-01
    IIF 112 - Director → ME
  • 24
    TRUSHELFCO (NO. 2114) LIMITED - 1995-10-24
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2020-06-01
    IIF 19 - Director → ME
  • 25
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2013-08-15
    IIF 110 - Director → ME
  • 26
    CATLIN BETA LIMITED - 2018-03-06
    WELLINGTON BETA LIMITED - 2007-05-29
    PREMIUM BETA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-02-23
    IIF 30 - Director → ME
  • 27
    CATLIN (FIVE) LIMITED - 2018-02-26
    WELLINGTON (FIVE) LIMITED - 2007-06-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 37 - Director → ME
  • 28
    CATLIN DELTA LIMITED - 2018-02-22
    WELLINGTON DELTA LIMITED - 2007-05-29
    PREMIUM DELTA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 29 - Director → ME
  • 29
    CATLIN EPSILON LIMITED - 2018-02-23
    WELLINGTON EPSILON LIMITED - 2007-05-29
    PREMIUM EPSILON LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 28 - Director → ME
  • 30
    CATLIN ZETA LIMITED - 2018-02-23
    WELLINGTON ZETA LIMITED - 2007-05-29
    PREMIUM ZETA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 25 - Director → ME
  • 31
    CATLIN ETA LIMITED - 2018-02-23
    WELLINGTON ETA LIMITED - 2007-05-29
    PREMIUM ETA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 26 - Director → ME
  • 32
    CATLIN (TWO) LIMITED - 2018-02-26
    WELLINGTON (TWO) LIMITED - 2007-06-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 34 - Director → ME
  • 33
    CATLIN (THREE) LIMITED - 2018-02-26
    WELLINGTON (THREE) LIMITED - 2007-06-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 52 - Director → ME
  • 34
    CATLIN (FOUR) LIMITED - 2018-02-26
    WELLINGTON (FOUR) LIMITED - 2007-06-04
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 47 - Director → ME
  • 35
    CATLIN GAMMA LIMITED - 2018-03-06
    WELLINGTON GAMMA LIMITED - 2007-05-29
    PREMIUM GAMMA LIMITED - 2004-10-06
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-02-23
    IIF 24 - Director → ME
  • 36
    icon of address 18 Deyne Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ 2022-02-11
    IIF 123 - Director → ME
  • 37
    icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,540 GBP2022-08-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-12-14
    IIF 84 - Director → ME
    icon of calendar 2019-08-30 ~ 2021-09-30
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2022-12-14
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-23 ~ 2011-06-01
    IIF 96 - Director → ME
  • 39
    icon of address Apartment 127 41, Essex Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2012-02-16
    IIF 93 - Director → ME
  • 40
    icon of address Flat 20 Osbourne House, 44-46 Friar Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ 2013-06-15
    IIF 67 - Director → ME
    icon of calendar 2011-05-27 ~ 2012-10-02
    IIF 91 - Director → ME
  • 41
    icon of address Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2021-09-19
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-09-19
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 42
    icon of address Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ 2023-09-28
    IIF 90 - Director → ME
  • 43
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2013-09-20
    IIF 100 - Director → ME
  • 44
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2013-04-08
    IIF 99 - Director → ME
    icon of calendar 2013-04-08 ~ 2014-01-01
    IIF 134 - Secretary → ME
  • 45
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-07-02
    IIF 118 - Director → ME
  • 46
    icon of address Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ 2014-06-06
    IIF 116 - Director → ME
  • 47
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ 2014-08-07
    IIF 111 - Director → ME
  • 48
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ 2024-11-01
    IIF 124 - Director → ME
  • 49
    ENGINE BROTHER INVESTMENT LTD - 2023-02-08
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2023-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2024-09-01
    IIF 105 - Director → ME
    icon of calendar 2018-04-05 ~ 2024-09-01
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-06-26
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 50
    icon of address 316 Green Meadow Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,813 GBP2015-11-30
    Officer
    icon of calendar 2007-05-14 ~ 2008-05-07
    IIF 98 - Director → ME
    icon of calendar 2010-10-25 ~ 2011-01-06
    IIF 109 - Director → ME
  • 51
    icon of address 43 Essex Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2019-05-08
    IIF 87 - Director → ME
  • 52
    R&Q CONSULTANTS LIMITED - 2013-07-25
    RANDALL & QUILTER CONSULTANTS LIMITED - 2010-03-04
    COPCREST CONSULTANTS LIMITED - 2001-03-22
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 37 offsprings)
    Officer
    icon of calendar 2024-04-18 ~ 2024-10-30
    IIF 12 - Director → ME
  • 53
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 14 - Director → ME
  • 54
    CAVELL MANAGEMENT SERVICES LIMITED - 2010-03-04
    NORWICH WINTERTHUR SERVICES LIMITED - 1995-11-03
    NORWIN CORPORATE SERVICES LIMITED - 1987-01-16
    R.W.GIBBON (1973) LIMITED - 1985-10-22
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 10 - Director → ME
  • 55
    PROSIGHT SPECIALTY UNDERWRITERS LTD. - 2018-04-12
    TSM AGENCIES LIMITED - 2011-12-02
    TECH-SURE MANAGEMENT AGENCIES LIMITED - 2000-09-06
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 13 - Director → ME
  • 56
    OAST HOLDINGS LIMITED - 2012-10-16
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 1999-01-06
    LAW 988 LIMITED - 1998-11-12
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 11 - Director → ME
  • 57
    icon of address The Mermaid, 2 Puddle Dock, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 9 - Director → ME
  • 58
    RQIH LIMITED - 2023-01-27
    RANDALL & QUILTER INVESTMENT HOLDINGS LTD - 2013-07-12
    RANDALL & QUILTER INVESTMENT HOLDINGS PLC - 2013-07-05
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 2007-12-04
    LAW 1005 LIMITED - 1999-01-06
    icon of address C/o The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-30
    IIF 16 - Director → ME
  • 59
    OVAL FINANCIAL SERVICES LIMITED - 2014-08-28
    BLAND BANKART FINANCIAL SERVICES LIMITED - 2005-09-29
    P & G BLAND FINANCIAL SERVICES LIMITED - 1997-09-30
    MOSTDIRECT LIMITED - 1988-01-01
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 6 - Director → ME
  • 60
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 15 - Director → ME
  • 61
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 7 - Director → ME
  • 62
    RANDALL & QUILTER MANAGEMENT HOLDINGS LIMITED - 2011-10-24
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 8 - Director → ME
  • 63
    CATLIN SYNDICATE 6112 LIMITED - 2025-01-20
    icon of address 5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 35 - Director → ME
  • 64
    CATLIN SYNDICATE 6121 LIMITED - 2025-01-20
    icon of address 5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 49 - Director → ME
  • 65
    icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,384 GBP2022-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2023-08-07
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2023-08-07
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 66
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2022-12-14
    IIF 115 - Director → ME
    icon of calendar 2017-05-26 ~ 2022-12-14
    IIF 135 - Secretary → ME
  • 67
    icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,821 GBP2021-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2020-09-15
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-08-18
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 68
    icon of address Apartment 127, I Land 41 Essex Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2015-02-10
    IIF 103 - Director → ME
  • 69
    icon of address C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    icon of calendar 2013-05-03 ~ 2014-03-24
    IIF 113 - Director → ME
  • 70
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2011-07-04
    IIF 114 - Director → ME
  • 71
    icon of address Wolfe Tone House, Wolfe Tone Street, Dublin 1, D01hp90, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 64 - Director → ME
  • 72
    XL WINTERTHUR (UK) HOLDINGS LIMITED - 2003-01-31
    BRANDYVIEW LIMITED - 2001-05-30
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2020-05-18
    IIF 22 - Director → ME
    icon of calendar 2020-09-25 ~ 2021-04-30
    IIF 56 - Director → ME
  • 73
    icon of address Wolfetone House, Wolfetone Street, Dublin 1, Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-05
    IIF 17 - Director → ME
  • 74
    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 2013-03-14 ~ 2020-06-01
    IIF 18 - Director → ME
  • 75
    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 2013-04-01 ~ 2020-06-01
    IIF 21 - 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.