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

Maxwell, John Hunter

    Related profiles found in government register
  • Maxwell, John Hunter
    British born in September 1944

    Registered addresses and corresponding companies
    • 17 Cliveden Place, London, SW1W 8LA

      IIF 1
  • Maxwell, John Hunter
    British chairman born in September 1944

    Registered addresses and corresponding companies
    • The Loft, The Street, Itchenor, Chichester, West Sussex, PO20 7AH

      IIF 2
    • 17 Cliveden Place, London, SW1W 8LA

      IIF 3
  • Maxwell, John Hunter
    British chartered accountant born in September 1944

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British chief executive born in September 1944

    Registered addresses and corresponding companies
    • 17 Cliveden Place, London, SW1W 8LA

      IIF 8 IIF 9
    • 46c Old Church Street, London, SW3 5BY

      IIF 10
  • Maxwell, John Hunter
    British chief executive designate and finance director born in September 1944

    Registered addresses and corresponding companies
    • 17 Cliveden Place, London, SW1W 8LA

      IIF 11
  • Maxwell, John Hunter
    British company director born in September 1944

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British director born in September 1944

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British director general born in September 1944

    Registered addresses and corresponding companies
    • Blackwell Hall, Blackwell Lane, Latimer Chesham, Buckinghamshire, HP5 1TN

      IIF 23
  • Maxwell, John Hunter
    British director general the aa born in September 1944

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British director general,the aa born in September 1944

    Registered addresses and corresponding companies
    • 17 Cliveden Place, London, SW1W 8LA

      IIF 27
  • Maxwell, John Hunter
    British born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Caroline Terrace, London, SW1

      IIF 28
  • Maxwell, John Hunter
    British chairman born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Caroline Terrace, London, SW1

      IIF 29
  • Maxwell, John Hunter
    British chartered accountant born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
  • Maxwell, John Hunter
    British co director born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Caroline Terrace, London, SW1

      IIF 35
  • Maxwell, John Hunter
    British company director born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Caroline Terrace, London, SW1

      IIF 36
  • Maxwell, John Hunter
    British consultant born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Caroline Terrace, London, SW1

      IIF 37
  • Maxwell, John Hunter
    British director born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • 10 Hepworth Court, Grosvenor Waterside, Gatliff Road, London, SW1W 8QN

      IIF 38
  • Maxwell, John Hunter
    British director general born in September 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Caroline Terrace, London, SW1

      IIF 39
  • Maxwell, John Hunter
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 40
    • 109-111 Randall Street, Sheffield, South Yorkshire, S2 4SJ

      IIF 41
    • 9, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 42
  • Maxwell, John Hunter
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 43
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 44
  • Maxwell, John Hunter
    Uk director born in September 1944

    Registered addresses and corresponding companies
    • Blackwell Hall, Blackwell Hall Lane, Latimer, Chesham, HPS 1TN

      IIF 45
  • Maxwell, John Hunter
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Hepworth Court, Grosvenor Waterside Gatliffe Road, London, SW1W 8QN

      IIF 46
  • Maxwell, John Hunter

    Registered addresses and corresponding companies
    • Blackwell Hall, Blackwell Lane, Latimer Chesham, Buckinghamshire, HP5 1TN

      IIF 47
  • Maxwell, John Hunter
    British chartered accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Drury Lane, London, WC2B 5RZ, England

      IIF 48
  • Maxwell, John Hunter
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Hepworth Court, Grosvenor Waterside, Gatliff Road, London, SW1W 8QN

      IIF 49
    • Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 50
    • Suite 1.01, Central Court, 25 Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 51
  • Maxwell, John Hunter
    British non exec director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshalls Court, Marshalls Road, Sutton, Surrey, SM1 4DU

      IIF 52
child relation
Offspring entities and appointments 51
  • 1
    AA SIGNS LIMITED - now
    FANUM LIMITED
    - 2007-08-17 01039465 06346446, 02388485
    Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (48 parents)
    Officer
    1996-12-02 ~ 1999-09-23
    IIF 13 - Director → ME
  • 2
    ASHBROOKE UNDERWRITING LIMITED - now
    AA UNDERWRITING LIMITED
    - 2020-07-10 03237594
    8 Eagle Court, London, England
    Active Corporate (47 parents)
    Officer
    1996-12-16 ~ 1999-09-23
    IIF 14 - Director → ME
  • 3
    ASHBROOKE UNDERWRITING SERVICES LIMITED - now
    AUTOMOBILE ASSOCIATION UNDERWRITING SERVICES LIMITED
    - 2020-07-10 01674675
    8 Eagle Court, London, England
    Active Corporate (57 parents)
    Officer
    1996-12-02 ~ 1999-09-23
    IIF 26 - Director → ME
  • 4
    AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED
    - now 01878835 NF002973
    PRECIS (353) LIMITED - 1985-02-27
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (61 parents, 16 offsprings)
    Officer
    1996-12-02 ~ 1999-09-23
    IIF 16 - Director → ME
  • 5
    AUTOMOBILE ASSOCIATION DEVELOPMENTS LTD
    NF002973 01878835
    Fanum House, 108-111 Great Victoria Street, Belfast, Bt2 1at
    Converted / Closed Corporate (12 parents)
    Officer
    1991-04-24 ~ 1999-09-23
    IIF 23 - Director → ME
    1991-04-24 ~ now
    IIF 47 - Secretary → ME
  • 6
    AUTOMOBILE ASSOCIATION HOLDINGS LIMITED
    03237629
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    1996-12-16 ~ 1999-09-23
    IIF 17 - Director → ME
  • 7
    AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED
    - now 02413321
    PRECIS (932) LIMITED - 1989-10-11
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (59 parents, 1 offspring)
    Officer
    1996-12-16 ~ 1999-09-23
    IIF 24 - Director → ME
  • 8
    AUTOMOBILE ASSOCIATION LIMITED - THE
    NF003471 OE028139, FC021700, BR004875... (more)
    5 Westbank Drive, Belfast
    Converted / Closed Corporate (20 parents)
    Officer
    1999-07-03 ~ 1999-09-23
    IIF 45 - Director → ME
  • 9
    AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED - now
    CENTRICA PERSONAL FINANCE LIMITED - 2005-03-31
    AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITED
    - 2000-04-28 01772586
    BRICKFLAME LIMITED - 1985-11-29
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (75 parents)
    Officer
    1996-12-16 ~ 1999-11-17
    IIF 1 - Director → ME
  • 10
    AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED
    - now 02023217
    PRECIS (499) LIMITED - 1986-09-11
    Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (38 parents)
    Officer
    1996-12-16 ~ 1998-01-30
    IIF 25 - Director → ME
  • 11
    AUTOMOBILE ASSOCIATION SERVICES LIMITED - now
    THE AUTOMOBILE ASSOCIATION LIMITED
    - 1999-02-25 00086655 OE028139, NF003471, FC021700... (more)
    Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (59 parents)
    Officer
    1996-12-02 ~ 1999-01-21
    IIF 15 - Director → ME
  • 12
    BPB LIMITED - now
    BPB PUBLIC LIMITED COMPANY - 2007-06-05
    BPB INDUSTRIES PUBLIC LIMITED COMPANY
    - 1996-08-03 00147271
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (58 parents, 2 offsprings)
    Officer
    1992-04-01 ~ 1993-08-31
    IIF 9 - Director → ME
  • 13
    CATLIN (WELLINGTON) UNDERWRITING AGENCIES LIMITED - now
    WELLINGTON UNDERWRITING AGENCIES LIMITED
    - 2007-06-04 01346606
    NEVRUS TWO LIMITED - 1978-12-31
    30 Finsbury Square, London
    Dissolved Corporate (73 parents)
    Officer
    1999-12-21 ~ 2002-12-31
    IIF 8 - Director → ME
  • 14
    CATLIN UNDERWRITING - now
    CATLIN UNDERWRITING PLC - 2007-06-06
    WELLINGTON UNDERWRITING PLC
    - 2007-06-04 02966836 01949097
    30 Finsbury Square, London
    Dissolved Corporate (48 parents)
    Officer
    1999-09-21 ~ 2002-12-31
    IIF 21 - Director → ME
  • 15
    CHANDLERS REACH RESIDENTS LIMITED
    03765609
    Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex
    Active Corporate (19 parents)
    Equity (Company account)
    19,085 GBP2024-03-31
    Officer
    1999-05-06 ~ 2016-10-14
    IIF 39 - Director → ME
  • 16
    CIGNA OAK HOLDINGS LTD - now
    FIRSTASSIST GROUP HOLDINGS LIMITED
    - 2015-01-20 04683451
    WHISPERBROOK LIMITED - 2003-04-25
    5 Aldermanbury Square, London, England
    Active Corporate (46 parents, 3 offsprings)
    Officer
    2009-07-09 ~ 2011-11-30
    IIF 52 - Director → ME
  • 17
    COGNITO LIMITED
    - now 02723032
    WACKO 8 LIMITED - 1992-09-29
    The Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (39 parents)
    Officer
    2001-07-26 ~ 2001-12-31
    IIF 3 - Director → ME
  • 18
    DRIVE & SURVIVE UK LIMITED
    - now 05334583
    INTERCEDE 2014 LIMITED - 2005-03-17
    1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (25 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2006-07-05 ~ 2007-06-06
    IIF 35 - Director → ME
  • 19
    DX SERVICES LIMITED - now
    DX SERVICES PLC
    - 2006-10-31 05146074
    DX SERVICES LIMITED
    - 2004-08-17 05146074
    Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2004-07-12 ~ 2006-08-23
    IIF 29 - Director → ME
  • 20
    EXETER TRUST LIMITED - now
    EXETER BANK LIMITED
    - 1997-10-01 01080144
    EXETER TRUST LIMITED
    - 1991-01-01 01080144
    Nationwide House, Pipers Way, Swindon
    Active Corporate (44 parents)
    Officer
    ~ 1993-03-31
    IIF 20 - Director → ME
  • 21
    FC REALISATIONS 8 LIMITED - now
    ABC CLOSED LIMITED - 2022-09-01
    IVI METALLICS LIMITED
    - 2022-08-31 04744940
    HOWPER 451 LIMITED - 2003-07-03
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    2020-04-23 ~ 2021-02-11
    IIF 43 - Director → ME
  • 22
    GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED
    - now 04791212
    GROSVENOR RIVERSIDE RESIDENTS COMPANY LIMITED - 2003-07-14
    2 St. Giles Square, London, England
    Active Corporate (36 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-05-03 ~ 2022-07-14
    IIF 48 - Director → ME
  • 23
    HAZELL CARR (PN) SERVICES LIMITED - now
    PRUDENTIAL NOMINEES LIMITED
    - 2005-06-21 00236752 05428991
    Phoenix House, 1 Station Hill, Reading
    Active Corporate (47 parents)
    Officer
    1994-06-01 ~ 1996-11-30
    IIF 4 - Director → ME
  • 24
    HOMESERVE LIMITED - now
    HOMESERVE PLC
    - 2023-01-12 02648297 03763084
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    Cable Drive, Walsall
    Active Corporate (53 parents, 4 offsprings)
    Officer
    2004-04-06 ~ 2009-02-27
    IIF 31 - Director → ME
  • 25
    IAM DRIVE & SURVIVE LIMITED - now
    I.A.M. FLEET TRAINING LIMITED
    - 2010-03-26 02019635
    1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (38 parents, 1 offspring)
    Equity (Company account)
    -1,260,490 GBP2023-03-31
    Officer
    2002-09-03 ~ 2007-06-06
    IIF 32 - Director → ME
  • 26
    IAM GROUP SERVICES LTD.
    - now 00650927
    ADVANCED MILE-POSTS PUBLICATIONS LIMITED - 1997-04-15
    1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (29 parents)
    Equity (Company account)
    5,000 GBP2023-03-31
    Officer
    2002-09-03 ~ 2007-06-06
    IIF 33 - Director → ME
  • 27
    IAM ROADSMART LIMITED - now
    THE INSTITUTE OF CHAUFFEURS LIMITED
    - 2016-03-17 04442621
    CHARCO 1025 LIMITED - 2003-06-02
    1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (18 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2003-07-03 ~ 2007-06-06
    IIF 30 - Director → ME
  • 28
    INSTITUTE OF ADVANCED MOTORISTS LIMITED(THE)
    00562530 05889513
    1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (88 parents)
    Equity (Company account)
    5,477,567 GBP2023-03-31
    Officer
    1998-03-18 ~ 2007-06-06
    IIF 28 - Director → ME
  • 29
    LONDON FINANCE & INVESTMENT GROUP P.L.C.
    - now 00201151
    EAST RAND CONSOLIDATED P L C - 1986-10-15
    Suite 1.01 Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2003-11-01 ~ 2025-05-31
    IIF 51 - Director → ME
  • 30
    M & G OLYMPIC PRODUCTS LIMITED
    - now 03589140
    TOPICDUTY LIMITED - 1998-12-29
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (15 parents, 1 offspring)
    Equity (Company account)
    705,898 GBP2018-04-30
    Officer
    2020-04-23 ~ 2021-02-11
    IIF 41 - Director → ME
  • 31
    MOTORSPORT UK ASSOCIATION LIMITED - now
    THE ROYAL AUTOMOBILE CLUB MOTOR SPORTS ASSOCIATION LIMITED
    - 2020-10-02 01344829 03694122
    RAC MOTOR SPORTS ASSOCIATION LIMITED(THE) - 1998-10-27
    BRITISH MOTOR SPORTS ASSOCIATION LIMITED (THE) - 1979-12-31
    RAC MOTOR SPORTS ASSOCIATION LIMITED - 1978-12-31
    141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (69 parents, 9 offsprings)
    Officer
    2007-01-01 ~ 2010-12-31
    IIF 36 - Director → ME
  • 32
    ORCA DOORS LIMITED
    08181933
    3 Field Court, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2020-05-14 ~ 2021-02-11
    IIF 42 - Director → ME
  • 33
    PARTWAY GROUP PLC - now
    PARITY GROUP PUBLIC LIMITED COMPANY
    - 2023-12-08 03539413
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (45 parents, 2 offsprings)
    Officer
    2002-08-29 ~ 2005-06-30
    IIF 2 - Director → ME
  • 34
    PROVIDENT INSURANCE LTD - now
    PROVIDENT INSURANCE PLC
    - 2012-10-12 00877728
    HALIFAX INSURANCE PLC - 1994-03-01
    HALIFAX INSURANCE COMPANY LIMITED(THE) - 1992-10-01
    A&b Mills, Dean Clough, Halifax, United Kingdom
    Dissolved Corporate (55 parents)
    Officer
    2003-01-20 ~ 2003-09-04
    IIF 18 - Director → ME
  • 35
    PRUDENTIAL FIVE LIMITED - now
    PRUDENTIAL FIVE PLC - 2007-10-06
    EGG PLC - 2007-05-02
    PRUDENTIAL MUSTANG LIMITED
    - 1999-11-18 02448340
    THE MERCANTILE AND GENERAL GROUP LIMITED
    - 1996-11-25 02448340
    CSU ELEVEN LIMITED - 1990-09-14
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (54 parents)
    Officer
    1995-12-31 ~ 1996-11-30
    IIF 5 - Director → ME
  • 36
    PRUDENTIAL PUBLIC LIMITED COMPANY - now
    PRUDENTIAL CORPORATION PUBLIC LIMITED COMPANY
    - 1999-10-01 01397169
    1 Angel Court, London, England
    Active Corporate (92 parents, 15 offsprings)
    Officer
    1994-03-09 ~ 1996-11-30
    IIF 7 - Director → ME
  • 37
    ROYAL BALLET SCHOOL
    00547018
    46 Floral Street, London, England
    Active Corporate (94 parents, 1 offspring)
    Officer
    2000-02-08 ~ 2006-02-01
    IIF 37 - Director → ME
  • 38
    ROYAL THAMES YACHT CLUB LIMITED
    04636726
    60 Knightsbridge, London
    Active Corporate (106 parents, 2 offsprings)
    Equity (Company account)
    1,947,913 GBP2024-03-31
    Officer
    2009-10-23 ~ 2012-10-24
    IIF 38 - Director → ME
  • 39
    RSA INSURANCE GROUP LIMITED - now
    RSA INSURANCE GROUP PLC
    - 2021-05-26 02339826 06436662
    ROYAL & SUN ALLIANCE INSURANCE GROUP PLC
    - 2008-05-20 02339826
    SUN ALLIANCE GROUP PLC - 1996-07-19
    Floor 8 22 Bishopsgate, London, United Kingdom
    Active Corporate (89 parents, 6 offsprings)
    Officer
    2003-07-10 ~ 2013-03-31
    IIF 50 - Director → ME
  • 40
    SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED - now
    BPB UNITED KINGDOM LIMITED
    - 2015-05-29 00734396
    PLASCHEM LIMITED
    - 1985-10-01 00734396 00102025
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (37 parents, 16 offsprings)
    Officer
    ~ 1993-08-31
    IIF 11 - Director → ME
  • 41
    SOLWAY YACHTS LLP
    OC317926
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-02-22 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 42
    THE AUTOMOBILE ASSOCIATION LIMITED
    FC021700 OE028139, NF003471, BR004875... (more)
    3rd Floor 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (52 parents, 1 offspring)
    Officer
    1999-04-01 ~ 1999-09-23
    IIF 27 - Director → ME
  • 43
    THE BIG FOOD GROUP LIMITED - now
    THE BIG FOOD GROUP PLC
    - 2005-02-11 01529002 03079606
    ICELAND GROUP PLC
    - 2002-02-28 01529002 03079606, 01145614
    ICELAND FROZEN FOODS HOLDINGS PLC - 1993-06-01
    QUAINTREE LIMITED - 1981-12-31
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (35 parents, 1 offspring)
    Officer
    2001-09-04 ~ 2005-02-11
    IIF 12 - Director → ME
  • 44
    THE INSTITUTE OF ADVANCED MOTORCYCLISTS LIMITED
    05889513 00562530
    1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (20 parents)
    Equity (Company account)
    2,626,188 GBP2023-03-31
    Officer
    2006-07-27 ~ 2007-06-06
    IIF 34 - Director → ME
  • 45
    THE OLD DAIRY MANAGEMENT COMPANY LIMITED
    02307105
    The Studio, 16 Cavaye Place, London
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    ~ 1999-12-02
    IIF 10 - Director → ME
  • 46
    THE PRUDENTIAL ASSURANCE COMPANY LIMITED
    00015454
    10 Fenchurch Avenue, London
    Active Corporate (77 parents, 88 offsprings)
    Officer
    1994-06-01 ~ 1996-11-30
    IIF 6 - Director → ME
  • 47
    THE ROYAL AUTOMOBILE CLUB LIMITED
    - now 03570702
    NEW CLUB COMPANY LIMITED - 1998-07-13
    Royal Automobile Club, 89-91 Pall Mall, London
    Active Corporate (56 parents, 6 offsprings)
    Officer
    2004-05-12 ~ 2010-05-20
    IIF 19 - Director → ME
  • 48
    TIME RAINHAM LIMITED
    - now 10675220
    TIME LASER CUTTING LIMITED - 2018-12-11
    8th Floor Temple Point, Birmingham
    Dissolved Corporate (10 parents)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    2020-05-14 ~ 2021-02-11
    IIF 44 - Director → ME
  • 49
    VANQUIS BANKING GROUP PLC - now
    PROVIDENT FINANCIAL PLC
    - 2023-03-02 00668987 01524084
    PROVIDENT FINANCIAL GROUP PLC - 1990-12-10
    No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (57 parents, 70 offsprings)
    Officer
    2000-05-15 ~ 2009-05-06
    IIF 49 - Director → ME
  • 50
    VULCAN INDUSTRIES PLC
    11640409
    Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    2019-08-01 ~ now
    IIF 40 - Director → ME
  • 51
    WELLINGTON PENSION TRUSTEE LIMITED
    - now 03298939
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (30 parents)
    Officer
    2001-04-30 ~ 2002-12-31
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.