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

Rupal, Raj

    Related profiles found in government register
  • Rupal, Raj
    British

    Registered addresses and corresponding companies
  • Rupal, Raj
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 32
  • Rupal, Raj
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 33
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 34
  • Rupal, Raj

    Registered addresses and corresponding companies
    • icon of address 30, Fernhall Drive, Ilford, Essex, IG4 5BW, United Kingdom

      IIF 35
    • icon of address 30, Fernhall Drive, Ilford, IG4 5BW, England

      IIF 36
    • icon of address Beaufort House, St. Botolph Street, London, EC3A 7EE, England

      IIF 37
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 38
    • icon of address 2nd Floor, 1 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 39
  • Rupal, Raj
    British accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rupal, Raj
    British certified accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 60
  • Rupal, Raj
    British certified chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 61
  • Rupal, Raj
    British chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 62 IIF 63
    • icon of address St, Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom

      IIF 64
    • icon of address Suite 12, 20 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 65
  • Rupal, Raj
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Leadenhall Street, London, EC3A 2AD, United Kingdom

      IIF 66
  • Rupal, Raj
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rupal, Raj
    British drector born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA

      IIF 106
  • Rupal, Raj
    British insurance broker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clare House, Minories, London, EC3N 1PE, England

      IIF 107
  • Rupal, Raj
    British finance director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 108
  • Mr Raj Rupal
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Raj Rupal
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 2
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 71 - Director → ME
  • 3
    AFRICAN RISK SERVICES LIMITED - 2016-03-24
    icon of address St Clare House, 30 - 33 Minories, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 49 - Director → ME
  • 4
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2009-06-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2009-06-27 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    CREATE ENTERPRISES (1) LIMITED - 2012-01-12
    EASTLEIGH LIMITED - 2009-08-08
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    24,548 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 92 - Director → ME
  • 6
    PILOTHILL LIMITED - 1998-02-26
    icon of address Suite 12 20 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 65 - Director → ME
  • 7
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 70 - Director → ME
  • 8
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -477,281 GBP2015-12-31
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 101 - Director → ME
  • 9
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    973,918 GBP2024-09-26
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2009-10-02 ~ now
    IIF 35 - Secretary → ME
  • 10
    icon of address St Clare House, 30 - 33 Minories, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    230,786 GBP2024-06-30
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 98 - Director → ME
  • 11
    LEADENHALL NEWCO LIMITED - 2023-12-20
    icon of address 65 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 66 - Director → ME
  • 12
    icon of address 30 Fernhall Drive, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    60,185 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 81 - Director → ME
  • 13
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 14
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 103 - Director → ME
  • 15
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 72 - Director → ME
  • 16
    icon of address St Clare House, 30-33 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 86 - Director → ME
  • 17
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    587,672 GBP2024-03-29
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 18
    RESOLUTIONS LONDON (BROKERS) LTD - 2015-08-15
    icon of address St Clare House, 30 - 33 Minories, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    129,156 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 85 - Director → ME
  • 20
    icon of address 30 Fernhall Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,366 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 36 - Secretary → ME
  • 21
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    219,968 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 22
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,823 GBP2015-07-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 107 - Director → ME
  • 23
    icon of address 102 Queensborough Gardens, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    791,982 GBP2024-03-29
    Officer
    icon of calendar 1994-03-17 ~ now
    IIF 32 - Secretary → ME
  • 24
    icon of address 30 Fernhall Drive, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    69,046 GBP2024-12-30
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 80 - Director → ME
  • 25
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 89 - Director → ME
  • 26
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    415,260 GBP2024-02-27
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 79 - Director → ME
  • 28
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -243,144 GBP2021-12-30
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 90 - Director → ME
  • 29
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    MUTANDERIS (481) LIMITED - 2004-01-26
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-04-01
    IIF 56 - Director → ME
  • 2
    icon of address Stansted House, Rowlands Castle, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,745 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-08-27
    IIF 16 - Secretary → ME
  • 3
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-12-21
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 4
    OSR GLOBAL LIMITED - 2019-06-10
    OPTIMUM SPECIALITY RISKS LIMITED - 2021-01-28
    icon of address Rossland House Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,841 GBP2024-04-30
    Officer
    icon of calendar 2019-02-11 ~ 2019-03-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-03-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 5
    LAWGRA (NO.1467) LIMITED - 2008-02-13
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2020-04-01
    IIF 99 - Director → ME
    icon of calendar 2008-02-15 ~ 2015-02-18
    IIF 34 - Secretary → ME
  • 6
    icon of address The Coach House, 90a Borstal Road, Rochester, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,690 GBP2023-02-27
    Officer
    icon of calendar 2008-04-30 ~ 2009-04-30
    IIF 38 - Secretary → ME
  • 7
    ARGOSY AGENCY LIMITED - 2013-06-20
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,544 GBP2021-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2019-02-11
    IIF 82 - Director → ME
  • 8
    icon of address 13 Ellesmere Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-23 ~ 2023-03-07
    IIF 17 - Secretary → ME
  • 9
    icon of address One America Square, London, England, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-24 ~ 2021-12-09
    IIF 53 - Director → ME
    icon of calendar 2007-04-27 ~ 2019-08-13
    IIF 24 - Secretary → ME
  • 10
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    50,002 GBP2022-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2021-09-13
    IIF 28 - Secretary → ME
  • 11
    GANATRA ENTERPRISES LIMITED - 1983-06-10
    ALPINE FINANCIAL PLANNING LIMITED - 1985-11-27
    CITYBOND HOLDINGS PLC - 2016-12-01
    CITYBOND FINANCIAL PLANNING PLC - 2002-02-19
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,050,938 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-03-31
    IIF 63 - Director → ME
  • 12
    PROSPECT INSURANCE BROKERS LIMITED - 2020-09-30
    APEX INTERNATIONAL REINSURANCE BROKERS LIMITED - 2010-09-13
    icon of address The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,613,074 GBP2015-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2011-06-28
    IIF 55 - Director → ME
    icon of calendar 2003-07-23 ~ 2011-06-28
    IIF 25 - Secretary → ME
  • 13
    NEVRUS (250) LIMITED - 1985-12-03
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-31 ~ 2023-06-21
    IIF 54 - Director → ME
    icon of calendar 2002-07-01 ~ 2023-05-31
    IIF 52 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-07-16
    IIF 11 - Secretary → ME
  • 14
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2025-03-07
    IIF 23 - Secretary → ME
  • 15
    CSP MANAGEMENT LTD - 2004-02-09
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2025-01-09
    IIF 57 - Director → ME
    icon of calendar 2003-02-12 ~ 2025-01-10
    IIF 29 - Secretary → ME
  • 16
    icon of address 21 Aylmer Parade, Aylmer Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-01-06
    IIF 88 - Director → ME
  • 17
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2025-03-31
    IIF 62 - Director → ME
  • 18
    CREATE ENTERPRISES (1) LIMITED - 2012-01-12
    EASTLEIGH LIMITED - 2009-08-08
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    24,548 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ 2020-03-25
    IIF 14 - Secretary → ME
  • 19
    icon of address 2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 2 - Secretary → ME
  • 20
    EUROPEAN REINSURANCE BROKERS LIMITED - 1999-02-04
    icon of address Suite 704 150 Minories, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 15 - Secretary → ME
  • 21
    icon of address 1339 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,199 GBP2022-03-31
    Officer
    icon of calendar 2018-09-01 ~ 2018-11-06
    IIF 73 - Director → ME
    icon of calendar 2018-11-07 ~ 2021-08-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2018-11-06
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 22
    icon of address Rosehill, Appleshaw, Andover, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,942,733 GBP2024-10-30
    Officer
    icon of calendar 1995-06-26 ~ 2002-05-31
    IIF 19 - Secretary → ME
  • 23
    icon of address Stansted House, Rowlands Castle, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2015-08-27
    IIF 21 - Secretary → ME
  • 24
    GALATEA AGENCIES LIMITED - 2010-05-04
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2016-11-01
    IIF 102 - Director → ME
    icon of calendar 2010-02-09 ~ 2010-06-04
    IIF 83 - Director → ME
  • 25
    EXELDEAL LIMITED - 1987-06-23
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,492,397 GBP2023-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2014-05-28
    IIF 30 - Secretary → ME
  • 26
    HAMISHMAR FIRSTCITY INSURANCE BROKERS LIMITED - 1994-03-11
    MIMMSYSTEMS LIMITED - 1983-11-16
    HAMISHMAR FRIZZELL INSURANCE BROKERS LIMITED - 1993-07-05
    NORMAN FRIZZELL DIRECT LIMITED - 1986-09-16
    icon of address 22 Bishopsgate, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2009-07-16
    IIF 44 - Director → ME
    icon of calendar 2007-03-30 ~ 2009-07-16
    IIF 7 - Secretary → ME
  • 27
    LIFTFIRST LIMITED - 2000-10-13
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2009-07-16
    IIF 18 - Secretary → ME
  • 28
    INTREPID INSURANCE BROKERS LIMITED - 2024-02-20
    icon of address 145 Leadenhall Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,247,100 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2015-10-28
    IIF 51 - Director → ME
    icon of calendar 2009-12-08 ~ 2015-10-28
    IIF 27 - Secretary → ME
  • 29
    icon of address The Limes, 1339 High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,185 GBP2020-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2016-04-28
    IIF 84 - Director → ME
  • 30
    SYNDICATE DISTRIBUTION LIMITED - 1989-09-08
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 93 - Director → ME
    icon of calendar ~ 1994-11-14
    IIF 20 - Secretary → ME
  • 31
    icon of address 6th Floor, 40 Lime Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    471,937 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-06-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-10-17
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 32
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    900,100 GBP2022-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2021-12-09
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-08-14
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 33
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2019-12-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2019-12-10
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 34
    CIVITAS (LONDON) LIMITED - 2005-12-29
    ROBERT BRUCE FITZMAURICE LIMITED - 2003-07-08
    icon of address 6th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-08-07 ~ 2002-05-31
    IIF 94 - Director → ME
    icon of calendar 1995-06-26 ~ 2002-05-31
    IIF 12 - Secretary → ME
  • 35
    icon of address 140 Franklin Roosvelt Ave, Limassol, Cyprus, Cyprus
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ 2023-05-31
    IIF 108 - Director → ME
  • 36
    icon of address Beaufort House, St. Botolph Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-06-07
    IIF 48 - Director → ME
    icon of calendar 2013-03-18 ~ 2013-06-07
    IIF 37 - Secretary → ME
  • 37
    N.I.B./LEES PRESTON LIMITED - 2004-08-06
    LEES PRESTON FAIRY LIMITED - 1999-12-16
    DISCOTE LIMITED - 1989-08-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 95 - Director → ME
    icon of calendar ~ 1994-11-14
    IIF 9 - Secretary → ME
  • 38
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-10-17
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 39
    HAYMAN JACKSON TRAVEL INSURANCE SERVICES LIMITED - 1992-05-26
    HELPTHEME LIMITED - 1990-11-12
    icon of address Stansted House, Rowlands Castle, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2025-03-31
    IIF 40 - Director → ME
    icon of calendar 2003-03-26 ~ 2025-03-31
    IIF 6 - Secretary → ME
  • 40
    icon of address Stansted House, Rowlands Castle, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-08-27
    IIF 13 - Secretary → ME
  • 41
    icon of address Stansted House, Rowlands Castle, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-08-27
    IIF 8 - Secretary → ME
  • 42
    SCHINASI (UK) LIMITED - 2023-07-13
    icon of address 68 Cornhill Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,064 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2020-03-31
    IIF 60 - Director → ME
  • 43
    FITZMAURICE MANAGEMENT LIMITED - 2000-03-17
    icon of address Rosehill, Appleshaw, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,039,830 GBP2023-10-30
    Officer
    icon of calendar 1995-06-26 ~ 2002-05-31
    IIF 91 - Director → ME
    icon of calendar 1995-06-26 ~ 2002-05-31
    IIF 33 - Secretary → ME
  • 44
    BROADBAND OPERATIONS LIMITED - 2015-01-26
    icon of address 22 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2023-02-01
    IIF 58 - Director → ME
  • 45
    ROTHWELL & TOWLER (2013) LIMITED - 2017-11-10
    FOKSVILLE LIMITED - 2013-03-04
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2020-04-01
    IIF 87 - Director → ME
  • 46
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,823 GBP2015-07-31
    Officer
    icon of calendar 2015-04-07 ~ 2015-04-08
    IIF 61 - Director → ME
  • 47
    icon of address St Clare House, 30-33 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -660,792 GBP2019-12-31
    Officer
    icon of calendar 2014-11-05 ~ 2015-07-16
    IIF 67 - Director → ME
  • 48
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2023-05-31
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-06-14
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 49
    EPG INSURANCE BROKERS LIMITED - 2003-06-11
    EPG INSURANCE SERVICES LIMITED - 2014-11-13
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,716,922 GBP2021-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2009-06-30
    IIF 45 - Director → ME
  • 50
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    415,260 GBP2024-02-27
    Officer
    icon of calendar 2006-02-22 ~ 2023-02-10
    IIF 22 - Secretary → ME
  • 51
    ST CLARE HOLDING LTD - 2018-10-19
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    289,088 GBP2024-12-31
    Officer
    icon of calendar 2018-05-26 ~ 2020-02-06
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ 2020-02-26
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 52
    icon of address Stansted House, Rowlands Castle, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-08-27
    IIF 10 - Secretary → ME
  • 53
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,519,395 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ 2022-07-19
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-20
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 54
    icon of address 2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 5 - Secretary → ME
  • 55
    icon of address 2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 1 - Secretary → ME
  • 56
    icon of address Suite 12 20 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2022-08-29
    IIF 59 - Director → ME
    icon of calendar 2010-04-30 ~ 2010-06-08
    IIF 106 - Director → ME
    icon of calendar 2009-12-23 ~ 2022-08-29
    IIF 39 - Secretary → ME
    icon of calendar 2010-04-30 ~ 2010-06-08
    IIF 31 - Secretary → ME
  • 57
    icon of address Suite 12 20 Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 3 - Secretary → ME
  • 58
    icon of address 2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 4 - Secretary → ME
  • 59
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-29
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 60
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,968,559 GBP2024-12-31
    Officer
    icon of calendar 2019-11-29 ~ 2021-08-23
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-02-11
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 61
    icon of address Lacemaker House 5-7, Chapel Street, Marlow, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    42,310 GBP2024-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2010-10-07
    IIF 97 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.