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

Carroll, Timothy Joseph

    Related profiles found in government register
  • Carroll, Timothy Joseph
    Irish chief executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durleston 129 Lower Road, Great Bookham, Surrey, KT23 4AW

      IIF 1
  • Carroll, Timothy Joseph
    Irish chief executive officer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durleston 129 Lower Road, Great Bookham, Surrey, KT23 4AW

      IIF 2
  • Carroll, Timothy Joseph
    Irish company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England

      IIF 3 IIF 4
    • icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, GL3 4AW, United Kingdom

      IIF 5
    • icon of address Plantation Place, 30 Fenchurch Street, London, EC3M 3AJ, United Kingdom

      IIF 6
  • Carroll, Timothy Joseph
    Irish company secretary born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durleston 129 Lower Road, Great Bookham, Surrey, KT23 4AW

      IIF 7
  • Carroll, Timothy Joseph
    Irish director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durleston 129 Lower Road, Great Bookham, Surrey, KT23 4AW

      IIF 8 IIF 9 IIF 10
    • icon of address Durleston, 129 Lower Road, Great Bookham, Leatherhead, Surrey, KT23 4AW

      IIF 13
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 14
  • Carroll, Timothy Joseph
    Irish non executive director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durleston 129, Lower Road, Great Bookham, Leatherhead, Surrey, KT23 4AW, Uk

      IIF 15
  • Carroll, Timothy Joseph
    Irish non-executive director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16th, Floor, 88 Wood Street, London, EC2V 7QT, England

      IIF 16
  • Carroll, Timothy Joseph
    Irish reinsurance executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durleston 129 Lower Road, Great Bookham, Surrey, KT23 4AW

      IIF 17
  • Carroll, Timothy Joseph
    Irish reinsurer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durleston 129 Lower Road, Great Bookham, Surrey, KT23 4AW

      IIF 18
    • icon of address Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

      IIF 19
  • Carroll, Timothy Joseph
    Irish underwriter born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munich Re Group, Plantation Place, 30 Fenchurch Street, London, EC3M 3AJ

      IIF 20
    • icon of address Durleston 129 Lower Road, Great Bookham, Surrey, KT23 4AW

      IIF 21
  • Carroll, Timothy Joseph
    Irish company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Helens 1 Undershaft, London, EC3A 8EE

      IIF 22
  • Carroll, Timothy Joseph
    Irish director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 23
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7BB, United Kingdom

      IIF 24
  • Carroll, Timothy Joseph
    Irish insurance born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mincing Lane, Minster Building, London, EC3R 7AG

      IIF 25
  • Carroll, Timothy Joseph
    Irish non-executive director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fen Court, London, Greater London, EC3M 5BN, United Kingdom

      IIF 26
  • Carroll, Timothy Joseph
    Irish reinsurer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lime Street, London, EC3M 7AF

      IIF 27
  • Carroll, Timothy Joseph
    Irish ceo born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30 St Mary Axe, London, EC3A 8EP

      IIF 28
  • Carroll, Timothy Joseph
    Irish company director born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, St Mary Axe, London, EC3A 8EP

      IIF 29
  • Carroll, Timothy Joseph
    Irish director born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
  • Carroll, Timothy Joseph
    Irish chief executive born in October 1955

    Registered addresses and corresponding companies
    • icon of address 19 Kings Drive, Thames Ditton, Surrey, KT7 0TH

      IIF 59
  • Carroll, Timothy Joseph
    Irish chief exexcutive born in October 1955

    Registered addresses and corresponding companies
    • icon of address 19 Kings Drive, Thames Ditton, Surrey, KT7 0TH

      IIF 60
  • Carroll, Timothy Joseph
    Irish company director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 30 Surbiton Court, Saint Andrews Square, Surbiton, Surrey, KT6 4EB

      IIF 61
  • Carroll, Timothy Joseph
    Irish chief executive

    Registered addresses and corresponding companies
    • icon of address 30 Surbiton Court, Saint Andrews Square, Surbiton, Surrey, KT6 4EB

      IIF 62
  • Mr Timothy Joseph Carroll
    Irish born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 63
child relation
Offspring entities and appointments
Active 10
  • 1
    ALLCHURCHES TRUST LIMITED - 2022-03-07
    icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address The Greenway, 112-114 St Stephen's Green, Dublin 2, D02 Td28, Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 15 - Director → ME
  • 4
    GREAT LAKES SERVICES UK LIMITED - 2022-10-28
    icon of address 1 Fen Court, London, Greater London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Munich Re Group, Plantation Place, 30 Fenchurch Street, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Plantation Place, 30 Fenchurch Street, London, United Kingdom
    Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 6 - Member of an Administrative Organ → ME
  • 7
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    873,564 GBP2023-12-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    THE STANDARD TAYLOR COMPANY B LIMITED - 2015-01-23
    CHARLES TAYLOR MANAGING AGENCY LIMITED - 2020-03-17
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Dla Piper (scotland) Llp, Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    6,000 GBP2018-12-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (8 parents)
    Total liabilities (Company account)
    4,000 GBP2017-12-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 24 - Director → ME
Ceased 45
  • 1
    ACHP PLC
    - now
    TAWA LIMITED - 2007-07-10
    TAWA PLC - 2014-04-04
    TAWA UK LTD - 2007-06-13
    PRO GLOBAL INSURANCE SOLUTIONS PLC - 2017-07-05
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2019-06-26
    IIF 14 - Director → ME
  • 2
    LEADCOLT LIMITED - 1983-05-31
    ECCLESIASTICAL INSURANCE GROUP PLC - 2022-03-07
    ECCLESIASTICAL HOLDINGS PUBLIC LIMITED COMPANY - 1989-08-07
    icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ 2019-12-31
    IIF 4 - Director → ME
  • 3
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    SHIMPORT LIMITED - 1980-12-31
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2010-03-31
    IIF 21 - Director → ME
  • 4
    SCHEMEPLAN DESIGN LIMITED - 1995-11-07
    STEWART DEDICATED LIMITED - 1996-12-13
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2002-06-10
    IIF 18 - Director → ME
  • 5
    STEWART & HUGHMAN LIMITED - 1994-03-18
    STEWART SYNDICATES LIMITED - 1996-12-13
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ 2019-03-15
    IIF 19 - Director → ME
  • 6
    MINMAR (466) LIMITED - 1999-10-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-02-13
    IIF 45 - Director → ME
  • 7
    icon of address Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ 2019-12-31
    IIF 3 - Director → ME
  • 8
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2002-04-18
    IIF 61 - Director → ME
  • 9
    EAGLE STAR REINSURANCE COMPANY LIMITED - 2000-12-29
    LIVERPOOL INSURANCE SOCIETY LIMITED(THE) - 1993-07-27
    icon of address C/o Grant Thorton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2008-11-24
    IIF 33 - Director → ME
    icon of calendar 1999-03-26 ~ 2002-06-28
    IIF 8 - Director → ME
  • 10
    EMPLOYERS REASSURANCE INTERNATIONAL LIMITED - 1996-09-01
    ERC FRANKONA REASSURANCE LIMITED - 2001-01-02
    EMPLOYERS REASSURANCE LIMITED - 1994-07-21
    EMPLOYERS REASSURANCE CONSULTANTS LIMITED - 1991-06-25
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-06-07
    IIF 17 - Director → ME
  • 11
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2002-05-15
    IIF 1 - Director → ME
  • 12
    HEXAGON 272 LIMITED - 2001-03-28
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2002-05-15
    IIF 60 - Director → ME
  • 13
    INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON - 2009-07-08
    LONDON INTERNATIONAL INSURANCE AND REINSURANCE MARKET ASSOCIATION - 1998-11-11
    POLICY SIGNING & ACCOUNTING CENTRE LIMITED (THE) - 1991-01-01
    LONDON INSURANCE AND REINSURANCE MARKET ASSOCIATION - 1996-04-17
    icon of address 1 Minster Court, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 1993-06-24 ~ 2002-04-17
    IIF 2 - Director → ME
    icon of calendar 2006-06-30 ~ 2008-12-31
    IIF 28 - Director → ME
  • 14
    PROOFEMIT LIMITED - 1993-05-26
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2002-05-15
    IIF 7 - Director → ME
  • 15
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2002-05-15
    IIF 59 - Director → ME
  • 16
    STALWART FUND MANAGEMENT LIMITED - 1994-04-11
    STALWART FINANCE LIMITED - 1999-10-18
    CULWINE LIMITED - 1985-12-31
    NM LIFE EQUITY RELEASE LIMITED - 2008-01-02
    GE LIFE EQUITY RELEASE LIMITED - 2007-04-04
    icon of address County Gates, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-12-31
    IIF 36 - Director → ME
  • 17
    NM LIFE SERVICES LIMITED - 2008-01-02
    PRECIS (2152) LIMITED - 2003-12-18
    GE LIFE SERVICES LIMITED - 2007-04-04
    icon of address County Gates, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-12-31
    IIF 46 - Director → ME
  • 18
    APOLLO UNDERWRITING LIMITED - 2000-10-09
    M.F.K. UNDERWRITING AGENCIES LIMITED - 1996-09-16
    MUNICH RE UNDERWRITING LIMITED - 2015-12-31
    icon of address 1 Fen Court, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2023-07-31
    IIF 22 - Director → ME
  • 19
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    IIF 37 - Director → ME
  • 20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-11-10
    IIF 53 - Director → ME
  • 21
    GE INSURANCE HOLDINGS LIMITED - 2007-04-04
    CONSOLIDATED FINANCIAL INSURANCE GROUP LIMITED - 1999-01-26
    DIPLEMA 155 LIMITED - 1997-01-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-11-10
    IIF 30 - Director → ME
  • 22
    GE LIFE GROUP LIMITED - 2007-04-04
    STALWART GROUP LIMITED - 1999-10-18
    PRETTY 250 LIMITED - 1994-01-31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-11-10
    IIF 31 - Director → ME
  • 23
    GE LIFE RESIDENTIAL LIMITED - 2007-04-04
    STALWART RESIDENTIAL LIMITED - 1999-10-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    IIF 42 - Director → ME
  • 24
    STALWART TRUSTEES LIMITED - 1999-10-18
    GE LIFE TRUSTEES LIMITED - 2007-04-04
    BUCKINGHAMSHIRE CONVEYANCING SERVICES LIMITED - 1989-05-25
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-11-10
    IIF 58 - Director → ME
  • 25
    GE PENSIONS LIMITED - 2007-04-04
    PRECIS (2049) LIMITED - 2001-07-24
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-11-10
    IIF 41 - Director → ME
  • 26
    SHELFCO (NO.2584) LIMITED - 2001-12-21
    GE PENSIONS TRUSTEES LIMITED - 2007-04-04
    icon of address County Gates, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    IIF 48 - Director → ME
  • 27
    THE MERCANTILE & GENERAL REINSURANCE COMPANY LIMITED - 2017-10-30
    SWISS RE LIFE & HEALTH LIMITED - 1998-01-01
    THE MERCANTILE AND GENERAL REINSURANCE COMPANY LIMITED - 1997-06-02
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2009-01-13
    IIF 52 - Director → ME
  • 28
    REASSURE LIFE LIMITED - 2013-07-16
    XSMA LIMITED - 2011-01-25
    VIRGIN MONEY LIFE LIMITED - 2005-12-29
    VIRGIN DIRECT LIFE LIMITED - 2002-02-04
    VIRGIN LIFE LIMITED - 1996-02-05
    SPEED 6037 LIMITED - 1995-09-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2009-02-13
    IIF 54 - Director → ME
  • 29
    WINDSOR LIFE ASSURANCE COMPANY LIMITED - 2011-12-01
    icon of address Windsor House, Telford Centre, Telford Shropshire
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ 2008-12-31
    IIF 39 - Director → ME
  • 30
    LIFE ASSURANCE HOLDING CORPORATION LIMITED - 2008-10-07
    ADMIN RE UK LIMITED - 2016-12-22
    REASSURE GROUP LIMITED - 2019-02-21
    HACKREMCO (NO.956) LIMITED - 1994-09-27
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2006-09-27 ~ 2008-12-31
    IIF 40 - Director → ME
  • 31
    REASSURE LIFE LIMITED - 2020-05-26
    STALWART ASSURANCE COMPANY LIMITED - 1999-10-18
    PLANNED SAVINGS LIFE ASSURANCE COMPANY LIMITED - 1983-11-11
    REASSURE TWO LIMITED - 2017-03-10
    GE LIFE LIMITED - 2007-04-04
    NM LIFE LIMITED - 2015-02-17
    REASSURE LIFE LIMITED - 2016-06-23
    GUARDIAN TWO LIMITED - 2016-11-30
    icon of address Windsor House, Telford Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-11-10
    IIF 43 - Director → ME
  • 32
    ZURICH LIFE ASSURANCE COMPANY LIMITED - 2004-01-05
    BEDFORD LIFE ASSURANCE SOCIETY,LIMITED (THE) - 1977-12-31
    icon of address Windsor House Ironmasters Way, Town Centre, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2009-02-13
    IIF 56 - Director → ME
  • 33
    RGB CAPITAL I LTD. - 2006-10-02
    RGB CAPITAL LIMITED - 1994-11-08
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-06-30
    IIF 12 - Director → ME
    icon of calendar 2004-09-29 ~ 2009-02-13
    IIF 38 - Director → ME
  • 34
    RGB CAPITAL II LTD. - 2006-10-02
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2009-02-13
    IIF 57 - Director → ME
    icon of calendar 1994-11-28 ~ 2002-06-30
    IIF 11 - Director → ME
  • 35
    SAMSUNG COMPANY OF EUROPE LIMITED - 2011-03-30
    icon of address 16th Floor, 88 Wood Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    26,303,000 GBP2019-12-31
    Officer
    icon of calendar 2011-03-30 ~ 2020-05-31
    IIF 16 - Director → ME
  • 36
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2008-12-15
    IIF 55 - Director → ME
  • 37
    CARRYADD LIMITED - 1997-10-08
    icon of address 30 St Mary Axe, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2008-11-10
    IIF 44 - Director → ME
  • 38
    icon of address 2 Rue Edward Steichen, Luxembourg, L2540, Luxembourg
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-11-13
    IIF 29 - Director → ME
  • 39
    FRANKONA CAPITAL LIMITED - 1999-06-24
    ERC FRANKONA CAPITAL LIMITED - 2000-09-01
    GE FRANKONA CAPITAL LIMITED - 2006-09-29
    IBIS 271 LIMITED - 1994-11-24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-11-16 ~ 2002-06-30
    IIF 9 - Director → ME
    icon of calendar 2004-09-29 ~ 2009-02-13
    IIF 49 - Director → ME
    icon of calendar 1996-04-01 ~ 1999-06-30
    IIF 62 - Secretary → ME
  • 40
    SWISS RE GB PLC - 2011-05-12
    SWISSRE GB LIMITED - 1999-05-25
    SWISS RE (G.B.) - 1989-06-06
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2008-11-20
    IIF 32 - Director → ME
  • 41
    SWISSRE (GB) PENSION MANAGEMENT LIMITED - 1997-11-11
    PRECIS (618) LIMITED - 1987-09-28
    SWISS RE INVESTORS LIMITED - 1998-10-16
    SWISS RE ASSET MANAGEMENT LIMITED - 2001-12-19
    icon of address 30 St Mary Axe, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2008-10-01
    IIF 50 - Director → ME
  • 42
    icon of address C/o, Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2009-02-13
    IIF 47 - Director → ME
  • 43
    SWISS RE LIFE & HEALTH (1997) LIMITED - 1998-01-01
    PRECIS (1533) LIMITED - 1997-09-19
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2009-01-13
    IIF 51 - Director → ME
  • 44
    icon of address 30 St Mary Axe, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-12 ~ 2008-11-17
    IIF 35 - Director → ME
  • 45
    GE SPECIALTY INSURANCE (UK) LIMITED - 2006-09-29
    THREADNEEDLE INSURANCE COMPANY LIMITED(THE) - 1999-12-22
    icon of address 30 St Mary Axe, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2002-06-30
    IIF 10 - Director → ME
    icon of calendar 2003-08-19 ~ 2009-01-13
    IIF 34 - 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.