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 Han Liu

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 6 IIF 7
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 8
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 9
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 10 IIF 11
    • icon of address Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 12
    • icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 13 IIF 14
  • Liu, Han
    Chinese 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 15 IIF 16 IIF 17
    • icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 20 IIF 21
    • icon of address Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 22
    • icon of address Unit 1e, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 23
  • Liu, Han
    Chinese businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 24
    • icon of address Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 25 IIF 26
  • 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 27
  • 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 28
    • icon of address 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 141 Stanton Road, Birmingham, B435HU, England

      IIF 33
    • icon of address 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 34 IIF 35 IIF 36
    • icon of address 141, Station Road, Birmingham, Westmidlands, B43 5HU, England

      IIF 37 IIF 38
    • icon of address Apartment 127, I Land, 41 Essex Street, Birmingham, B5 4TR, England

      IIF 39
    • icon of address Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 40
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 41
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 42
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 43
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 44 IIF 45
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, Uk

      IIF 46
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 47 IIF 48
    • icon of address Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 49
    • icon of address 141, Station Road, Great Barr, Birmingham, B43 5HU, England

      IIF 50
    • icon of address Mainstay (secretaries) Limited, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 51
  • 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 52
  • Liu, Han
    Chinese businessman

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

      IIF 53
  • Liu, Han

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

      IIF 54
    • icon of address 141 Stanton Road, Birmingham, B435HU, England

      IIF 55
    • icon of address 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 56
    • icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 57
    • icon of address 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 58
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 59
    • icon of address Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 60
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 61
    • icon of address Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 62
  • Bradbrook, Paul Richard
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Fenchurch Street, London, EC3M 3BD

      IIF 63 IIF 64 IIF 65
    • icon of address 30, Fenchurch Street, London, EC3M 3BD, England

      IIF 66
    • icon of address 30, Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 67
  • 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 79
  • 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 26
  • 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 18 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - 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 42 - 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 63 - 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 65 - Director → ME
  • 5
    CITY FIRE INSURANCE COMPANY LIMITED(THE) - 2002-06-24
    WELLINGTON REINSURANCE LIMITED. - 2003-03-04
    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 64 - 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 66 - 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 67 - Director → ME
  • 8
    WELLINGTON INSURANCE LIMITED - 2007-06-29
    WELLINGTON MEMBERS AGENCY LIMITED - 2003-09-08
    A.P. LESLIE (UNDERWRITING AGENCY) LIMITED - 1986-07-22
    A.P. LESLIE UNDERWRITING AGENCY LIMITED - 1991-01-15
    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 124 - 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 121 - Director → ME
  • 10
    DENIS M. CLAYTON (UNDERWRITING AGENCIES) LIMITED - 1983-11-25
    TAYLOR CLAYTON (UNDERWRITING AGENCIES) LIMITED - 2003-09-08
    WELLINGTON REINSURANCE LIMITED - 2007-06-04
    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 120 - Director → ME
  • 11
    RENOWN INSURANCE AGENCY LIMITED - 1993-06-25
    WELLINSURED DIRECT LIMITED - 2007-06-04
    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 119 - Director → ME
  • 12
    CROSS ERA MARKET LIMITED - 2025-05-01
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 35 Pond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,238 GBP2024-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 23 - 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 33 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    icon of address 7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,386 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-11-01 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Unit 1 88 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,331 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-07-08 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 10 - Has significant influence or controlOE
  • 21
    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 22 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    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
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    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 122 - Director → ME
  • 23
    icon of address 20 Gracechurch Street, London
    Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 106 - Member of an Administrative Organ → ME
  • 24
    WINTERTHUR INSURANCE COMPANY (U.K.) LIMITED - 1994-03-11
    PRECIS (378) LIMITED - 1985-06-17
    XL WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED - 2003-01-31
    WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED - 2001-08-15
    icon of address Xl House, 70 Gracechurch Street, London
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 123 - Director → ME
  • 25
    icon of address 20 Gracechurch Street, London
    Closed Corporate (8 parents)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 125 - Member of an Administrative Organ → ME
  • 26
    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 85 - Director → ME
Ceased 73
  • 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 28 - 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 35 - Director → ME
    icon of calendar 2006-08-22 ~ 2007-02-01
    IIF 53 - Secretary → ME
  • 3
    WELLINGTON ALPHA LIMITED - 2007-05-29
    CATLIN ALPHA LIMITED - 2016-01-26
    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 93 - Director → ME
  • 4
    BLUNT UNDERWRITING SERVICES LIMITED - 2015-09-25
    ADDMINI LIMITED - 1994-11-25
    BLUNT BLOODSTOCK, LIVESTOCK AND PERSONAL ACCIDENT UNDERWRITING SERVICESLIMITED - 2002-05-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2019-07-16
    IIF 82 - Director → ME
  • 5
    CATLIN INSURANCE COMPANY (UK) LTD. - 2018-03-27
    CATLIN INSURANCE SERVICES COMPANY (UK) LTD. - 2005-03-10
    XL CATLIN INSURANCE COMPANY UK LIMITED - 2022-02-03
    icon of address 20 Gracechurch Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2019-01-07
    IIF 116 - 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 117 - Director → ME
  • 7
    STYLECANE LIMITED - 1995-11-07
    CATLIN WESTGEN LIMITED - 2003-04-25
    CATLIN SYNDICATE LIMITED - 2023-09-20
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2020-06-01
    IIF 104 - Director → ME
  • 8
    HACKREMCO (NO.177) LIMITED - 1984-08-29
    CATLIN UNDERWRITING AGENCIES LIMITED - 2022-02-03
    S.J.O. CATLIN UNDERWRITING AGENCIES LIMITED - 1992-12-11
    icon of address 20 Gracechurch Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2020-04-14
    IIF 108 - 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 113 - 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 100 - 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 103 - 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 89 - Director → ME
  • 13
    NEVRUS TWO LIMITED - 1978-12-31
    WELLINGTON UNDERWRITING AGENCIES 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 98 - 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 112 - 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 105 - 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 101 - 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 115 - 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 107 - Director → ME
  • 19
    A TAYLOR (UNDERWRITING AGENTS) LIMITED - 1990-11-08
    WELLINGTON PERSONAL INSURANCES LIMITED - 1998-12-15
    WELLINGTON SYNDICATE SERVICES LIMITED - 2007-03-19
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-06-01
    IIF 95 - Director → ME
  • 20
    WELLINGTON UNDERWRITING PLC - 2007-06-04
    CATLIN UNDERWRITING PLC - 2007-06-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2020-02-05
    IIF 102 - 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 94 - 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 110 - 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 46 - 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 81 - 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 44 - Director → ME
  • 26
    PREMIUM BETA LIMITED - 2004-10-06
    CATLIN BETA LIMITED - 2018-03-06
    WELLINGTON BETA LIMITED - 2007-05-29
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2018-02-23
    IIF 92 - 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 99 - Director → ME
  • 28
    WELLINGTON DELTA LIMITED - 2007-05-29
    CATLIN DELTA LIMITED - 2018-02-22
    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 91 - 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 90 - Director → ME
  • 30
    PREMIUM ZETA LIMITED - 2004-10-06
    CATLIN ZETA LIMITED - 2018-02-23
    WELLINGTON ZETA LIMITED - 2007-05-29
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 87 - Director → ME
  • 31
    WELLINGTON ETA LIMITED - 2007-05-29
    PREMIUM ETA LIMITED - 2004-10-06
    CATLIN ETA LIMITED - 2018-02-23
    icon of address 7 Duncan Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-12-14
    IIF 88 - Director → ME
  • 32
    WELLINGTON (TWO) LIMITED - 2007-06-04
    CATLIN (TWO) LIMITED - 2018-02-26
    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 96 - Director → ME
  • 33
    WELLINGTON (THREE) LIMITED - 2007-06-04
    CATLIN (THREE) LIMITED - 2018-02-26
    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 114 - 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 109 - 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 86 - Director → ME
  • 36
    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 2019-08-30 ~ 2021-09-30
    IIF 40 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-12-14
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2022-12-14
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    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 34 - Director → ME
  • 38
    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 31 - Director → ME
  • 39
    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 52 - Director → ME
    icon of calendar 2011-05-27 ~ 2012-10-02
    IIF 30 - Director → ME
  • 40
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2021-09-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 41
    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 29 - Director → ME
  • 42
    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 38 - Director → ME
  • 43
    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 37 - Director → ME
    icon of calendar 2013-04-08 ~ 2014-01-01
    IIF 61 - Secretary → ME
  • 44
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2020-07-02
    IIF 51 - Director → ME
  • 45
    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 50 - Director → ME
  • 46
    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 45 - Director → ME
  • 47
    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 41 - Director → ME
    icon of calendar 2018-04-05 ~ 2024-09-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-06-26
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 48
    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 36 - Director → ME
    icon of calendar 2010-10-25 ~ 2011-01-06
    IIF 43 - Director → ME
  • 49
    icon of address 43 Essex Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ 2019-05-08
    IIF 27 - Director → ME
  • 50
    COPCREST CONSULTANTS LIMITED - 2001-03-22
    RANDALL & QUILTER CONSULTANTS LIMITED - 2010-03-04
    R&Q CONSULTANTS LIMITED - 2013-07-25
    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 74 - Director → ME
  • 51
    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 76 - Director → ME
  • 52
    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 72 - Director → ME
  • 53
    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 75 - Director → ME
  • 54
    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 73 - Director → ME
  • 55
    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 71 - Director → ME
  • 56
    RANDALL & QUILTER INVESTMENT HOLDINGS LTD - 2013-07-12
    RANDALL & QUILTER INVESTMENT HOLDINGS PLC - 2013-07-05
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 2007-12-04
    RQIH LIMITED - 2023-01-27
    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 78 - Director → ME
  • 57
    P & G BLAND FINANCIAL SERVICES LIMITED - 1997-09-30
    MOSTDIRECT LIMITED - 1988-01-01
    BLAND BANKART FINANCIAL SERVICES LIMITED - 2005-09-29
    OVAL FINANCIAL SERVICES LIMITED - 2014-08-28
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 68 - Director → ME
  • 58
    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 77 - Director → ME
  • 59
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ 2024-10-30
    IIF 69 - Director → ME
  • 60
    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 70 - Director → ME
  • 61
    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 97 - Director → ME
  • 62
    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 111 - Director → ME
  • 63
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2023-08-07
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 64
    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 49 - Director → ME
    icon of calendar 2017-05-26 ~ 2022-12-14
    IIF 62 - Secretary → ME
  • 65
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-08-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 66
    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 39 - Director → ME
  • 67
    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 47 - Director → ME
  • 68
    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 48 - Director → ME
  • 69
    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 126 - Director → ME
  • 70
    BRANDYVIEW LIMITED - 2001-05-30
    XL WINTERTHUR (UK) HOLDINGS LIMITED - 2003-01-31
    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 84 - Director → ME
    icon of calendar 2020-09-25 ~ 2021-04-30
    IIF 118 - Director → ME
  • 71
    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 79 - Director → ME
  • 72
    XL LONDON MARKET GROUP PLC - 2006-12-22
    THE BROCKBANK GROUP PLC - 2000-10-16
    INKULU LIMITED - 1984-10-24
    XL BROCKBANK GROUP PLC - 2002-01-02
    JOHN HAYTER HOLDINGS LIMITED - 1988-10-28
    HAYTER BROCKBANK PLC - 1993-01-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2020-06-01
    IIF 80 - Director → ME
  • 73
    ALSTON BROCKBANK AGENCIES LIMITED - 1993-01-01
    XL BROCKBANK LTD - 2002-01-02
    BROCKBANK SYNDICATE MANAGEMENT LIMITED - 2000-10-16
    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 83 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.