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

Liu, Han

    Related profiles found in government register
  • Liu, Han
    Chinese businessman born in October 1976

    Resident in England

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

      IIF 1 IIF 2
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 3
    • Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 4 IIF 5
  • Liu, Han
    Chinese company director born in October 1976

    Resident in England

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

      IIF 6
  • Liu, Han
    Chinese director born in October 1976

    Resident in England

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

      IIF 7
    • 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 141 Stanton Road, Birmingham, B435HU, England

      IIF 14
    • 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 15 IIF 16 IIF 17
    • 141, Station Road, Birmingham, Westmidlands, B43 5HU, England

      IIF 18 IIF 19
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 20
    • 802, The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 21
    • Apartment 127, I Land, 41 Essex Street, Birmingham, B5 4TR, England

      IIF 22
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 23
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 24
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 25
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B56AJ, England

      IIF 26
    • Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 27
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 28
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 29 IIF 30
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, Uk

      IIF 31
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 32 IIF 33
    • Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 34
    • 141, Station Road, Great Barr, Birmingham, B43 5HU, England

      IIF 35
    • 35, Pond Street, London, NW3 2PN, England

      IIF 36
    • Mainstay (secretaries) Limited, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 37
  • Liu, Han
    Chinese director born in August 1995

    Resident in England

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

      IIF 38
  • Mr Han Liu
    Chinese born in October 1976

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 43 IIF 44 IIF 45
    • 802, The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 46
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 47
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 48
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 49
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B56AJ, England

      IIF 50
    • Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 51 IIF 52
  • Liu, Han
    Chinese director born in August 1995

    Resident in China

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

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 55
  • Liu, Hailong
    British company director born in July 1941

    Resident in England

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

      IIF 56
  • Mr Han Liu
    Chinese born in August 1995

    Resident in England

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

      IIF 57
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 58
  • Liu, Han
    Chinese businessman

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

      IIF 59
  • Liu, Han
    Chinese company director born in August 1995

    Resident in United Kingdom

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

      IIF 60
  • Mr Han Liu
    Chinese born in August 1995

    Resident in China

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

      IIF 61
  • Liu, Han

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

      IIF 62 IIF 63 IIF 64
    • 141 Stanton Road, Birmingham, B435HU, England

      IIF 65
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 66
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 67
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 68
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 69
    • Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 70
  • Han Liu
    Chinese born in August 1995

    Resident in United Kingdom

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

      IIF 71
  • 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
    • 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 88
  • 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
child relation
Offspring entities and appointments
Active 30
  • 1
    802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 8 - director → ME
    2023-05-16 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 27 - director → ME
  • 3
    30 Fenchurch Street, London
    Corporate (5 parents, 5 offsprings)
    Officer
    2024-11-29 ~ now
    IIF 72 - director → ME
  • 4
    ASPEN FENCHURCH LIMITED - 2015-01-09
    ASPEN NEWCO LIMITED - 2014-09-02
    30 Fenchurch Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 74 - 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
    30 Fenchurch Street, London
    Corporate (9 parents)
    Officer
    2024-12-17 ~ now
    IIF 73 - director → ME
  • 6
    WHISTLER MANAGING AGENCY LIMITED - 2008-03-27
    30 Fenchurch Street, London, England
    Corporate (9 parents)
    Officer
    2024-12-17 ~ now
    IIF 75 - director → ME
  • 7
    WHISTLER UNDERWRITING LIMITED - 2008-03-27
    30 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 76 - 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
    C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 133 - director → ME
  • 9
    ECOSSE INSURANCE SERVICES LIMITED - 2002-10-07
    C/o Mazars Llp Tower Bridge House, St Katherines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 130 - 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
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 129 - director → ME
  • 11
    WELLINSURED DIRECT LIMITED - 2007-06-04
    RENOWN INSURANCE AGENCY LIMITED - 1993-06-25
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 128 - director → ME
  • 12
    802 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    35 Pond Street, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2024-06-07 ~ now
    IIF 36 - director → ME
  • 14
    River Crest, Townfield Lane, Farndon, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 14 - director → ME
    2014-07-16 ~ dissolved
    IIF 65 - secretary → ME
  • 15
    18 Deyne Avenue, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    Bh16 6fa, Lytchett House 13 Freeland Park Wareham Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 17
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    72,609 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 20 - director → ME
    2019-11-01 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    120,589 GBP2024-03-31
    Officer
    2016-03-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-04-17 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 21
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    Unit 1 88 Bromsgrove Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2014-07-08 ~ now
    IIF 26 - director → ME
    2014-07-08 ~ now
    IIF 67 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 24
    Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    2023-02-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 49 - Has significant influence or controlOE
  • 25
    Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -176,656 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 11 - director → ME
    2020-02-11 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 131 - director → ME
  • 27
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2016-11-01 ~ now
    IIF 115 - 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
    Xl House, 70 Gracechurch Street, London
    Corporate (10 parents)
    Officer
    2010-01-27 ~ now
    IIF 132 - director → ME
  • 29
    20 Gracechurch Street, London
    Corporate (8 parents)
    Officer
    2014-07-07 ~ now
    IIF 134 - member-of-an-administrative-organ → ME
  • 30
    NAC RE INTERNATIONAL SERVICES COMPANY LIMITED - 2000-11-17
    SOLVEWARM PROJECTS LIMITED - 1993-05-27
    Xl House, 70 Gracechurch Street, London
    Corporate (4 parents)
    Officer
    2015-09-01 ~ now
    IIF 94 - director → ME
Ceased 75
  • 1
    0728 LTD
    - now
    HAN DYNASTY EDUCATION CONSULTANT LIMITED - 2012-08-06
    812 King Edwards Wharf 25 Sheepcote Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -18,771 GBP2023-07-31
    Officer
    2022-11-01 ~ 2023-08-09
    IIF 7 - director → ME
  • 2
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-01 ~ 2008-01-04
    IIF 16 - director → ME
    2006-08-22 ~ 2007-02-01
    IIF 59 - secretary → ME
  • 3
    CATLIN ALPHA LIMITED - 2016-01-26
    WELLINGTON ALPHA LIMITED - 2007-05-29
    PREMIUM ALPHA LIMITED - 2004-10-06
    C/o Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2015-10-27 ~ 2016-01-06
    IIF 102 - 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
    20 Gracechurch Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-09-02 ~ 2019-07-16
    IIF 91 - 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
    20 Gracechurch Street, London
    Corporate (11 parents)
    Officer
    2015-12-04 ~ 2019-01-07
    IIF 125 - director → ME
  • 6
    CATLIN (ONE) LIMITED - 2024-03-15
    WELLINGTON (ONE) LIMITED - 2007-06-04
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2015-10-27 ~ 2020-06-01
    IIF 126 - director → ME
  • 7
    CATLIN SYNDICATE LIMITED - 2023-09-20
    CATLIN WESTGEN LIMITED - 2003-04-25
    STYLECANE LIMITED - 1995-11-07
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2015-10-27 ~ 2020-06-01
    IIF 113 - 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
    20 Gracechurch Street, London
    Corporate (11 parents)
    Officer
    2015-12-04 ~ 2020-04-14
    IIF 117 - director → ME
  • 9
    ANGEL STRATEGIC HOLDINGS LIMITED - 2010-09-28
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 122 - director → ME
  • 10
    BRIGHTER BUSINESS LIMITED - 2009-10-21
    BARFISH LIMITED - 2006-07-17
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 109 - director → ME
  • 11
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (4 parents, 6 offsprings)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 112 - director → ME
  • 12
    WELLINGTON (PUL) LIMITED - 2007-05-29
    PREMIUM UNDERWRITING LIMITED - 2004-10-06
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-05-18
    IIF 98 - director → ME
  • 13
    WELLINGTON UNDERWRITING AGENCIES LIMITED - 2007-06-04
    NEVRUS TWO LIMITED - 1978-12-31
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-05-18
    IIF 107 - director → ME
  • 14
    30 Finsbury Square, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-10-19 ~ 2020-05-18
    IIF 121 - director → ME
  • 15
    CATLIN WESTGEN HOLDINGS LIMITED - 2003-04-25
    CUPHOLD LIMITED - 1995-11-10
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 114 - director → ME
  • 16
    MINMAR (3) LIMITED - 1986-12-10
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 110 - director → ME
  • 17
    CATLIN INSURANCE SERVICES (UK) HOLDINGS LTD. - 2005-03-14
    30 Finsbury Square, London
    Dissolved corporate (6 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 124 - director → ME
  • 18
    WELLINGTON INVESTMENT (UK) LIMITED - 2007-06-04
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-05-18
    IIF 116 - 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
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-06-01
    IIF 104 - director → ME
  • 20
    CATLIN UNDERWRITING PLC - 2007-06-06
    WELLINGTON UNDERWRITING PLC - 2007-06-04
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 111 - director → ME
  • 21
    WELLINGTON UNDERWRITING HOLDINGS LIMITED - 2007-06-04
    30 Finsbury Square, London
    Dissolved corporate (5 parents, 4 offsprings)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 103 - director → ME
  • 22
    WELLINGTON UNDERWRITING SERVICES LIMITED - 2007-06-04
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 119 - director → ME
  • 23
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ 2010-09-01
    IIF 31 - director → ME
  • 24
    TRUSHELFCO (NO. 2114) LIMITED - 1995-10-24
    20 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-03-14 ~ 2020-06-01
    IIF 90 - director → ME
  • 25
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-15 ~ 2013-08-15
    IIF 29 - director → ME
  • 26
    CATLIN BETA LIMITED - 2018-03-06
    WELLINGTON BETA LIMITED - 2007-05-29
    PREMIUM BETA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2018-02-23
    IIF 101 - director → ME
  • 27
    CATLIN (FIVE) LIMITED - 2018-02-26
    WELLINGTON (FIVE) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 108 - director → ME
  • 28
    CATLIN DELTA LIMITED - 2018-02-22
    WELLINGTON DELTA LIMITED - 2007-05-29
    PREMIUM DELTA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 100 - director → ME
  • 29
    CATLIN EPSILON LIMITED - 2018-02-23
    WELLINGTON EPSILON LIMITED - 2007-05-29
    PREMIUM EPSILON LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 99 - director → ME
  • 30
    CATLIN ZETA LIMITED - 2018-02-23
    WELLINGTON ZETA LIMITED - 2007-05-29
    PREMIUM ZETA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 96 - director → ME
  • 31
    CATLIN ETA LIMITED - 2018-02-23
    WELLINGTON ETA LIMITED - 2007-05-29
    PREMIUM ETA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 97 - director → ME
  • 32
    CATLIN (TWO) LIMITED - 2018-02-26
    WELLINGTON (TWO) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 105 - director → ME
  • 33
    CATLIN (THREE) LIMITED - 2018-02-26
    WELLINGTON (THREE) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 123 - director → ME
  • 34
    CATLIN (FOUR) LIMITED - 2018-02-26
    WELLINGTON (FOUR) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 118 - director → ME
  • 35
    CATLIN GAMMA LIMITED - 2018-03-06
    WELLINGTON GAMMA LIMITED - 2007-05-29
    PREMIUM GAMMA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2018-02-23
    IIF 95 - director → ME
  • 36
    18 Deyne Avenue, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ 2022-02-11
    IIF 54 - director → ME
  • 37
    Hanson Mart, 88 Bromsgrove Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,540 GBP2022-08-31
    Officer
    2022-01-24 ~ 2022-12-14
    IIF 3 - director → ME
    2019-08-30 ~ 2021-09-30
    IIF 23 - director → ME
    Person with significant control
    2019-08-30 ~ 2022-12-14
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-05-23 ~ 2011-06-01
    IIF 15 - director → ME
  • 39
    Apartment 127 41, Essex Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ 2012-02-16
    IIF 12 - director → ME
  • 40
    Flat 20 Osbourne House, 44-46 Friar Lane, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ 2013-06-15
    IIF 56 - director → ME
    2011-05-27 ~ 2012-10-02
    IIF 10 - director → ME
  • 41
    Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-18 ~ 2021-09-19
    IIF 13 - director → ME
    Person with significant control
    2020-02-18 ~ 2021-09-19
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 42
    Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ 2023-09-28
    IIF 9 - director → ME
  • 43
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ 2013-09-20
    IIF 19 - director → ME
  • 44
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ 2013-04-08
    IIF 18 - director → ME
    2013-04-08 ~ 2014-01-01
    IIF 69 - secretary → ME
  • 45
    19 Highfield Road, Edgbaston, Birmingham, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-10 ~ 2020-07-02
    IIF 37 - director → ME
  • 46
    Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ 2014-06-06
    IIF 35 - director → ME
  • 47
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ 2014-08-07
    IIF 30 - director → ME
  • 48
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ 2024-11-01
    IIF 55 - director → ME
  • 49
    ENGINE BROTHER INVESTMENT LTD - 2023-02-08
    Unit 1 88 Bromsgrove Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -20 GBP2023-04-30
    Officer
    2018-04-05 ~ 2024-09-01
    IIF 24 - director → ME
    2018-04-05 ~ 2024-09-01
    IIF 68 - secretary → ME
    Person with significant control
    2018-04-05 ~ 2018-06-26
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 50
    316 Green Meadow Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-14 ~ 2008-05-07
    IIF 17 - director → ME
    2010-10-25 ~ 2011-01-06
    IIF 28 - director → ME
  • 51
    43 Essex Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-26 ~ 2019-05-08
    IIF 6 - director → ME
  • 52
    R&Q CONSULTANTS LIMITED - 2013-07-25
    RANDALL & QUILTER CONSULTANTS LIMITED - 2010-03-04
    COPCREST CONSULTANTS LIMITED - 2001-03-22
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (1 parent, 37 offsprings)
    Officer
    2024-04-18 ~ 2024-10-30
    IIF 83 - director → ME
  • 53
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 85 - 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
    Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 81 - director → ME
  • 55
    PROSIGHT SPECIALTY UNDERWRITERS LTD. - 2018-04-12
    TSM AGENCIES LIMITED - 2011-12-02
    TECH-SURE MANAGEMENT AGENCIES LIMITED - 2000-09-06
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 84 - director → ME
  • 56
    OAST HOLDINGS LIMITED - 2012-10-16
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 1999-01-06
    LAW 988 LIMITED - 1998-11-12
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 82 - director → ME
  • 57
    The Mermaid, 2 Puddle Dock, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 80 - 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
    C/o The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (1 parent, 6 offsprings)
    Officer
    2024-04-19 ~ 2024-10-30
    IIF 87 - 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
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 77 - director → ME
  • 60
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents, 13 offsprings)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 86 - director → ME
  • 61
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 78 - director → ME
  • 62
    RANDALL & QUILTER MANAGEMENT HOLDINGS LIMITED - 2011-10-24
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 79 - director → ME
  • 63
    CATLIN SYNDICATE 6112 LIMITED - 2025-01-20
    5th Floor, 70 Gracechurch Street, London, England
    Corporate (5 parents)
    Officer
    2015-10-27 ~ 2020-06-01
    IIF 106 - director → ME
  • 64
    CATLIN SYNDICATE 6121 LIMITED - 2025-01-20
    5th Floor, 70 Gracechurch Street, London, England
    Corporate (5 parents)
    Officer
    2015-10-27 ~ 2020-06-01
    IIF 120 - director → ME
  • 65
    Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,384 GBP2022-10-31
    Officer
    2018-10-24 ~ 2023-08-07
    IIF 5 - director → ME
    Person with significant control
    2018-10-24 ~ 2023-08-07
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 66
    Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    2017-05-26 ~ 2022-12-14
    IIF 34 - director → ME
    2017-05-26 ~ 2022-12-14
    IIF 70 - secretary → ME
  • 67
    Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,821 GBP2021-10-31
    Officer
    2019-08-19 ~ 2020-09-15
    IIF 4 - director → ME
    Person with significant control
    2019-08-19 ~ 2020-08-18
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 68
    Apartment 127, I Land 41 Essex Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2015-02-10
    IIF 22 - director → ME
  • 69
    C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    2013-05-03 ~ 2014-03-24
    IIF 32 - director → ME
  • 70
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ 2011-07-04
    IIF 33 - director → ME
  • 71
    Wolfe Tone House, Wolfe Tone Street, Dublin 1, D01hp90, Ireland
    Corporate (5 parents)
    Officer
    2021-05-05 ~ 2021-05-05
    IIF 135 - director → ME
  • 72
    XL WINTERTHUR (UK) HOLDINGS LIMITED - 2003-01-31
    BRANDYVIEW LIMITED - 2001-05-30
    20 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 10 offsprings)
    Officer
    2015-09-01 ~ 2020-05-18
    IIF 93 - director → ME
    2020-09-25 ~ 2021-04-30
    IIF 127 - director → ME
  • 73
    Wolfetone House, Wolfetone Street, Dublin 1, Ireland
    Corporate (8 parents)
    Officer
    2021-05-05 ~ 2021-05-05
    IIF 88 - 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
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2013-03-14 ~ 2020-06-01
    IIF 89 - 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
    20 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-04-01 ~ 2020-06-01
    IIF 92 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.