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 Paul Francis Dyer

    Related profiles found in government register
  • Mr Paul Francis Dyer
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 1
    • icon of address 27, Victoria Square, London, SW1W 0RB, England

      IIF 2
    • icon of address Dene Hall, Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS, United Kingdom

      IIF 3
  • Dyer, Paul Francis
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Street Chambers, 32 Booth Street, Ashton-under-lyne, Lancashire, OL6 7LQ, England

      IIF 4
    • icon of address 27, Victoria Square, London, SW1W 0RB, England

      IIF 5
    • icon of address Platt House, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT

      IIF 6
    • icon of address Platt House, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT, England

      IIF 7 IIF 8 IIF 9
  • Dyer, Paul Francis
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foxes, Eastling Road Ospringe, Faversham, Kent, ME13 0RT

      IIF 10
  • Dyer, Paul Francis
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foxes, Eastling Road Ospringe, Faversham, Kent, ME13 0RT

      IIF 11 IIF 12 IIF 13
    • icon of address 73-75, West Street, Gravesend, Kent, DA11 0BS, England

      IIF 17 IIF 18
    • icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 19
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 20
    • icon of address Platt House, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT

      IIF 21
    • icon of address Platt House, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT, England

      IIF 22 IIF 23
    • icon of address Platt House, Wrothom Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT, England

      IIF 24
  • Dyer, Paul Francis
    British insurance born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Dyer, Paul Francis
    British insurance broker born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foxes, Eastling Road Ospringe, Faversham, Kent, ME13 0RT

      IIF 51
  • Dyer, Paul Francis
    British marketing director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Foxes, Eastling Road Ospringe, Faversham, Kent, ME13 0RT

      IIF 52 IIF 53
  • Dyer, Paul Francis
    British non-exeuctive director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 54
  • Dyer, Paul Francis
    British retired born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Helen Breeze Block Management, 12 London Road, Sevenoaks, Kent, TN13 1AJ, England

      IIF 55
  • Mr Paul Francis Dyer
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wework, 33 Queen Street, London, EC4R 1AP, England

      IIF 56
  • Dyer, Paul Francis
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dene Hall, Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS, United Kingdom

      IIF 57
  • Dyer, Paul Francis
    British

    Registered addresses and corresponding companies
    • icon of address The Foxes, Eastling Road Ospringe, Faversham, Kent, ME13 0RT

      IIF 58
  • Dyer, Paul Francis
    British director

    Registered addresses and corresponding companies
  • Dyer, Paul Francis
    British insurance

    Registered addresses and corresponding companies
  • Dyer, Paul Francis
    British marketing director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Wework, 33 Queen Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,066,482 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Dene Hall Dene Park, Shipbourne Road, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,024,200 GBP2024-03-31
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    THE EX-SERVICE FELLOWSHIP CENTRES - 2007-09-17
    icon of address 27 Victoria Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 7 - Director → ME
  • 4
    VETERANS AID LIMITED - 2007-09-17
    MM&S (5213) LIMITED - 2007-05-09
    icon of address 27 Victoria Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 48
  • 1
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    BROOMCO (2274) LIMITED - 2000-09-19
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-14 ~ 2011-12-06
    IIF 50 - Director → ME
    icon of calendar 2000-09-14 ~ 2001-01-23
    IIF 73 - Secretary → ME
  • 2
    DINEFAME LIMITED - 1982-01-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2006-09-01
    IIF 14 - Director → ME
    icon of calendar 2004-10-06 ~ 2005-03-15
    IIF 59 - Secretary → ME
  • 3
    LATEMAY LIMITED - 2003-03-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-28 ~ 2006-09-01
    IIF 13 - Director → ME
    icon of calendar 2004-10-06 ~ 2005-03-15
    IIF 61 - Secretary → ME
  • 4
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    348,561 GBP2019-12-31
    Officer
    icon of calendar 2012-05-10 ~ 2016-10-03
    IIF 9 - Director → ME
  • 5
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2006-09-01
    IIF 31 - Director → ME
    icon of calendar 2000-01-18 ~ 2001-01-23
    IIF 79 - Secretary → ME
  • 6
    MINORITY VENTURE PARTNERS 3 LIMITED - 2021-07-02
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2019-02-28
    IIF 22 - Director → ME
  • 7
    icon of address Wealden Hall, Parkfield, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,621,271 GBP2024-03-31
    Officer
    icon of calendar 2004-09-10 ~ 2008-03-26
    IIF 15 - Director → ME
    icon of calendar 2004-09-10 ~ 2005-03-31
    IIF 58 - Secretary → ME
  • 8
    CARRINGTON INSURANCE BROKERS LIMITED - 1977-12-31
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ 2006-09-01
    IIF 25 - Director → ME
    icon of calendar 1998-04-24 ~ 1998-09-01
    IIF 38 - Director → ME
    icon of calendar 1998-04-24 ~ 1998-09-01
    IIF 77 - Secretary → ME
  • 9
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-29 ~ 2006-09-01
    IIF 29 - Director → ME
    icon of calendar 1998-04-29 ~ 1998-09-01
    IIF 80 - Secretary → ME
  • 10
    MINORITY VENTURE PARTNERS 2 LIMITED - 2021-07-02
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2018-01-12
    IIF 24 - Director → ME
  • 11
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-12-02 ~ 2024-11-05
    IIF 55 - Director → ME
  • 12
    STAFFORD KNIGHT & CO.LIMITED - 2000-08-14
    TOWERGATE STAFFORD KNIGHT COMPANY LIMITED - 2003-05-07
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2003-04-30
    IIF 40 - Director → ME
    icon of calendar 2000-07-03 ~ 2001-01-23
    IIF 82 - Secretary → ME
  • 13
    COACH HOUSE INSURANCE CONSULTANTS LIMITED - 1996-11-20
    EUROVIAN DEVELOPMENTS LIMITED - 1988-12-20
    CANTERBURY INSURANCE CONSULTANTS PRACTICE LIMITED - 2003-03-20
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2003-04-30
    IIF 30 - Director → ME
    icon of calendar 2000-08-24 ~ 2001-01-23
    IIF 70 - Secretary → ME
  • 14
    BRIAN SHARP INSURANCE BROKERS LIMITED - 2001-01-19
    BRIAN SHARP INSURANCE SERVICES LIMITED - 1986-03-17
    BRIAN SHARP INSURANCE BROKERS LIMITED - 1985-10-08
    TOWERGATE SHARP INSURANCE BROKERS LIMITED - 2003-05-15
    BRIAN SHARP (LIFE AND PENSIONS) LIMITED - 1981-12-31
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2003-04-30
    IIF 27 - Director → ME
    icon of calendar 1997-11-28 ~ 1998-09-01
    IIF 69 - Secretary → ME
  • 15
    NOW4COVER LIMITED - 2022-02-11
    icon of address 3rd Floor, 114a Emperor's Gate, Cromwell Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -481,472 GBP2024-12-31
    Officer
    icon of calendar 2013-05-14 ~ 2016-10-28
    IIF 18 - Director → ME
  • 16
    MINORITY VENTURE PARTNERS LIMITED - 2019-01-24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2017-06-13
    IIF 23 - Director → ME
  • 17
    OCEAN BROKERS LIMITED - 1996-05-28
    icon of address Towergate House, Eclipse Park Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1998-09-01
    IIF 26 - Director → ME
    icon of calendar 1998-04-24 ~ 2006-09-01
    IIF 46 - Director → ME
    icon of calendar 1998-04-24 ~ 1998-09-01
    IIF 67 - Secretary → ME
  • 18
    ECONOMIC INSURANCE COMPANY,LIMITED - 1997-01-01
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1997-09-16
    IIF 53 - Director → ME
    icon of calendar 1995-06-19 ~ 1995-12-19
    IIF 86 - Secretary → ME
  • 19
    ECONOMIC INSURANCE HOLDINGS LIMITED - 1997-01-01
    OVERTURNS LIMITED - 1993-12-17
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1995-12-19
    IIF 84 - Secretary → ME
  • 20
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2006-09-01
    IIF 36 - Director → ME
    icon of calendar 2000-01-18 ~ 2001-01-23
    IIF 76 - Secretary → ME
  • 21
    HELP THE HOSPICES - 2013-11-13
    icon of address 34-44 Britannia Street, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-03 ~ 2019-07-25
    IIF 6 - Director → ME
  • 22
    MARDON FINANCE LIMITED - 1978-12-31
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2006-09-01
    IIF 16 - Director → ME
    icon of calendar 2004-09-02 ~ 2005-03-15
    IIF 60 - Secretary → ME
  • 23
    icon of address Venture House St Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    icon of calendar 2016-08-16 ~ 2017-07-27
    IIF 8 - Director → ME
  • 24
    WM 1211 LIMITED - 2012-07-13
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -255,688 GBP2019-12-31
    Officer
    icon of calendar 2012-01-06 ~ 2016-10-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2006-09-01
    IIF 12 - Director → ME
  • 26
    icon of address 3rd Floor, 114a Emperor's Gate, Cromwell Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    353,923 GBP2024-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2016-10-28
    IIF 17 - Director → ME
  • 27
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2006-09-01
    IIF 11 - Director → ME
  • 28
    SMG PROFESSIONAL RISK LIMITED - 2003-05-14
    SMITHSON MASON LIMITED - 2003-04-10
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2006-09-01
    IIF 33 - Director → ME
  • 29
    SYMONDS (CAMBERLEY) LIMITED - 1978-12-31
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2006-09-01
    IIF 10 - Director → ME
  • 30
    THATCHING UNDERWRITING AGENCIES LIMITED - 1997-06-11
    CAPMERE LIMITED - 1997-05-20
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-24 ~ 2006-09-01
    IIF 34 - Director → ME
    icon of calendar 1997-09-24 ~ 1998-09-01
    IIF 78 - Secretary → ME
  • 31
    ALLIANCE ASSOCIATES LIMITED - 2000-09-26
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2006-09-01
    IIF 42 - Director → ME
    icon of calendar 2000-07-03 ~ 2001-01-23
    IIF 74 - Secretary → ME
  • 32
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2013-04-04
    IIF 20 - Director → ME
  • 33
    CHASE PARKINSON LIMITED - 2000-10-24
    CHASE PROPERTIES (WEYBRIDGE) LIMITED - 1988-07-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-19 ~ 2006-09-01
    IIF 32 - Director → ME
    icon of calendar 1998-06-19 ~ 1998-09-01
    IIF 64 - Secretary → ME
  • 34
    COMMERCIAL UNDERWRITING AGENCY LIMITED - 1997-09-25
    TOWERGATE UNDERWRITING LIMITED - 2003-12-31
    OPALFERN LIMITED - 1997-08-27
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-04 ~ 2006-09-01
    IIF 41 - Director → ME
    icon of calendar 1997-09-04 ~ 1998-09-01
    IIF 83 - Secretary → ME
  • 35
    SHORETOWN LIMITED - 1987-05-28
    TOWERGATE STAFFORD KNIGHT (HOLDINGS) LIMITED - 2003-04-23
    STAFFORD KNIGHT HOLDINGS LIMITED - 2000-08-03
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2006-09-01
    IIF 39 - Director → ME
    icon of calendar 2000-07-03 ~ 2001-01-23
    IIF 65 - Secretary → ME
  • 36
    TOWERGATE UNDERWRITING LIMITED - 2009-09-07
    RIDGEQUAY LIMITED - 1998-04-09
    THE TOWERGATE PARTNERSHIP LIMITED - 2005-10-27
    TOWERGATE ADMINISTRATION FACILITIES LIMITED - 2005-07-05
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ 2007-02-20
    IIF 49 - Director → ME
    icon of calendar 1998-03-12 ~ 1998-09-01
    IIF 71 - Secretary → ME
  • 37
    ALEC FINCH PROFESSIONAL INDEMNITY LIMITED - 2003-12-31
    A.F.P.I. LIMITED - 2001-04-12
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2006-09-01
    IIF 51 - Director → ME
  • 38
    HOLIDAY INSURANCE SERVICES (HOMES) LIMITED - 2000-06-21
    PILOTGREEN LIMITED - 1993-10-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-03 ~ 2006-09-01
    IIF 37 - Director → ME
    icon of calendar 1997-12-03 ~ 1998-09-01
    IIF 66 - Secretary → ME
  • 39
    CARRINGTON INTERNATIONAL UNDERWRITING AGENCIES LIMITED - 1999-08-04
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 2006-09-01
    IIF 43 - Director → ME
    icon of calendar 1998-04-24 ~ 1998-09-01
    IIF 68 - Secretary → ME
  • 40
    TOWERGATE UNDERWRITING GROUP LIMITED - 2003-12-31
    MOONBLAZE LIMITED - 1997-08-08
    TOWERGATE UNDERWRITING SERVICES LIMITED - 1998-10-01
    TOWERGATE UNDERWRITING LIMITED - 2005-10-27
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2005-12-01
    IIF 35 - Director → ME
    icon of calendar 2005-12-01 ~ 2011-02-11
    IIF 21 - Director → ME
    icon of calendar 1997-07-21 ~ 1998-09-01
    IIF 75 - Secretary → ME
  • 41
    TOWERGATE LIFE & INVESTMENTS LIMITED - 2003-12-31
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2014-10-08
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-20 ~ 2006-09-01
    IIF 44 - Director → ME
    icon of calendar 1998-02-20 ~ 1998-09-01
    IIF 62 - Secretary → ME
  • 42
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2014-12-15
    IIF 19 - Director → ME
  • 43
    STAFFORD KNIGHT INSURANCE SERVICES LIMITED - 2000-09-26
    SPINWARD LIMITED - 1992-07-01
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2006-09-01
    IIF 48 - Director → ME
    icon of calendar 2000-07-03 ~ 2001-01-23
    IIF 63 - Secretary → ME
  • 44
    BROOMCO (2002) LIMITED - 2000-05-15
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2006-09-01
    IIF 28 - Director → ME
    icon of calendar 2000-07-18 ~ 2001-01-23
    IIF 81 - Secretary → ME
  • 45
    BROOMCO (2538) LIMITED - 2001-06-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-09-01
    IIF 45 - Director → ME
  • 46
    LIFESTYLE HOUSEHOLD UNDERWRITING AGENCY LIMITED - 2003-09-09
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-09 ~ 2006-09-01
    IIF 47 - Director → ME
    icon of calendar 1997-11-19 ~ 1997-11-19
    IIF 72 - Secretary → ME
  • 47
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-03-31 ~ 2019-02-04
    IIF 54 - Director → ME
  • 48
    WHITEHALL INSURANCE COMPANY,LIMITED - 2008-06-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-19 ~ 1997-09-16
    IIF 52 - Director → ME
    icon of calendar 1995-06-19 ~ 1995-12-19
    IIF 85 - Secretary → 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.