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

Nathan, Clive Adam

    Related profiles found in government register
  • Nathan, Clive Adam
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 1
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 4
    • icon of address 30 Buckingham Avenue, Whetstone, N20 7DE

      IIF 5
  • Nathan, Clive Adam
    British chairman born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE, England

      IIF 6
    • icon of address Cast House, Gibraltar Island Road, Old Mill Business Park, Leeds, LS10 1RJ

      IIF 7
  • Nathan, Clive Adam
    British chief executive, underwriting division born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 55 Mark Lane, London, EC3R 7NE, England

      IIF 8
  • Nathan, Clive Adam
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nathan, Clive Adam
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 17
    • icon of address Get Cover House, 6 Leopardstown Office Park, Sandyford Industrial Estate, Dublin 18, Dublin, D18p 6fs, Ireland

      IIF 18
    • icon of address Stanhope House, 12 Stanhope Place, Edinburgh, EH12 5HH, Scotland

      IIF 19
    • icon of address 2nd Floor, 50, Fenchurch Street, London, EC3M 3JY, England

      IIF 20
    • icon of address 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY, England

      IIF 21 IIF 22
    • icon of address 30 Buckingham Avenue, Whetstone, London, N20 9DE

      IIF 23
    • icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 7th Floor Corn Exchange, Mark Lane, London, EC3R 7NE, England

      IIF 38
    • icon of address 80, Leadenhall Street, London, EC3A 3DH, England

      IIF 39
    • icon of address Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 40
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 41 IIF 42 IIF 43
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 46
    • icon of address Pegasus Court, Olympus Avenue, Tachbrook Park, Warwick, CV34 6LW

      IIF 47
    • icon of address 2, Des Roches Square, Witney, OX28 4LE, United Kingdom

      IIF 48
  • Nathan, Clive Adam
    British underwriting ceo born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 49
  • Nathan, Clive Adam
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schaller House, Wohl Campus For Jewish Education, 44a Albert Road, London, NW4 2SJ, United Kingdom

      IIF 50
  • Mr Clive Adam Nathan
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 51
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,072 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 51 - Has significant influence or controlOE
  • 2
    icon of address 7th Floor Corn Exchange, Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,329,794 GBP2021-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 38 - Director → ME
  • 3
    GRP CLAIMS LIMITED - 2023-09-11
    RAWLINS HOLDINGS LIMITED - 2022-07-19
    HAJCO 356 LIMITED - 2008-09-04
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,053,665 GBP2018-10-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 24 - Director → ME
  • 4
    PIMCO 2939 LIMITED - 2016-01-22
    GRP MGA HOLDCO LIMITED - 2023-09-11
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 32 - Director → ME
  • 5
    PIMCO 2952 LIMITED - 2019-01-30
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    348,230 GBP2018-03-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 26 - Director → ME
  • 7
    CAMBERFORD INSURANCE AGENCY LIMITED - 1976-12-31
    CAMBERFORD LAW PLC - 2018-11-01
    CAMBERFORD LAW & CO. LIMITED - 1993-02-08
    CAMBERFORD LAW PLC - 2009-01-30
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,261,419 GBP2018-03-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ROSEMONT INSURANCE SERVICES LIMITED - 2009-09-24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 37 - Director → ME
  • 10
    MANIC DIGITAL LTD - 2017-04-07
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (274 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-03 ~ now
    IIF 4 - LLP Member → ME
  • 12
    CROTTY IB LIMITED - 2024-03-20
    icon of address Get Cover House 6 Leopardstown Office Park, Sandyford Industrial Estate, Dublin 18, Dublin, Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 18 - Director → ME
  • 13
    INFINITY SPORTS AND LEISURE LIMITED - 2013-11-12
    CCV LETTING AGENT SOLUTIONS LIMITED - 2010-08-24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 28 - Director → ME
  • 15
    NUCLEUS (2014) LTD - 2017-11-24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    514,387 GBP2022-12-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,617 GBP2018-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 36 - Director → ME
  • 17
    SCIEMUS LTD - 2018-08-06
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 2 - LLP Member → ME
  • 19
    PLUM HOME LIMITED - 2002-11-14
    LONG COMPANIES 207 LIMITED - 2002-08-22
    PLUM (HOME) LIMITED - 2009-11-11
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 33 - Director → ME
  • 20
    ACREDON LIMITED - 1995-10-02
    icon of address Stanhope House, 12 Stanhope Place, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    282,493 GBP2024-12-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 124 City Road, London, England
    Active Corporate (78 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 3 - LLP Member → ME
  • 22
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 5 - LLP Member → ME
  • 23
    icon of address Schaller House Wohl Campus For Jewish Education, 44a Albert Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 50 - Director → ME
  • 24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Director → ME
Ceased 25
  • 1
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    614,865 GBP2018-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2021-05-19
    IIF 21 - Director → ME
  • 2
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    BROOMCO (2274) LIMITED - 2000-09-19
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2014-12-19
    IIF 23 - Director → ME
  • 3
    CAYFORD INSURANCE SERVICES LIMITED - 1996-07-01
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2013-06-17
    IIF 42 - Director → ME
  • 4
    TOWERGATE HOLDCO LIMITED - 2011-05-13
    TOWERGATE INSURANCE LIMITED - 2019-04-12
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2014-12-19
    IIF 40 - Director → ME
  • 5
    ARISTA INSURANCE SERVICES LIMITED - 2006-11-17
    INSYNERGY INSURANCE SERVICES LIMITED - 2006-10-19
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2015-10-31
    IIF 43 - Director → ME
  • 6
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2013-06-17
    IIF 41 - Director → ME
  • 7
    DMSR LIMITED - 2013-10-11
    GLOBAL RISK PARTNERS LIMITED - 2023-09-11
    icon of address 7th Floor 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-12 ~ 2025-01-14
    IIF 8 - Director → ME
  • 8
    UKG COMMERCIAL LIMITED - 2014-11-04
    UK GENERAL (COMMERCIAL) LIMITED - 2015-05-29
    ONE COMMERCIAL LIMITED - 2023-04-25
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2018-04-08
    IIF 7 - Director → ME
  • 9
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2019-05-15
    IIF 22 - Director → ME
  • 10
    FASTMAX LIMITED - 2000-10-06
    FUSION INSURANCE SERVICES LIMITED - 2018-01-31
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2014-12-19
    IIF 46 - Director → ME
  • 11
    FOLGATE INSURANCE COMPANY LIMITED - 2024-08-20
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2014-08-29
    IIF 39 - Director → ME
  • 12
    KGMUS LIMITED - 2017-03-15
    icon of address 2nd Floor, St James House, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-18 ~ 2021-03-31
    IIF 48 - Director → ME
  • 13
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2020-03-31
    IIF 20 - Director → ME
  • 14
    UKU HOLDINGS LIMITED - 2009-01-12
    DREAMACHINE LIMITED - 2006-01-31
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-04-06
    IIF 11 - Director → ME
  • 15
    UK GENERAL (CLAIMS) LIMITED - 2015-06-05
    PRIMARY CLAIMS LIMITED - 2011-03-02
    ONLINE UNDERWRITING LIMITED - 2007-10-09
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2018-04-08
    IIF 13 - Director → ME
  • 16
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ 2018-04-06
    IIF 14 - Director → ME
  • 17
    icon of address Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2013-02-27
    IIF 47 - Director → ME
  • 18
    PRIMARY BROKER SERVICES LIMITED - 2006-11-28
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-04-06
    IIF 15 - Director → ME
  • 19
    RURAL & COMMERCIAL HOLDINGS LIMITED - 2020-03-17
    UK GENERAL (COMMERCIAL) LIMITED - 2014-11-03
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2018-04-06
    IIF 9 - Director → ME
  • 20
    RAPID HOME SERVICES LIMITED - 1995-11-01
    RURAL INSURANCE GROUP LIMITED - 2020-03-17
    RAPID 5025 LIMITED - 1988-06-07
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2017-05-10
    IIF 6 - Director → ME
  • 21
    icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2016-01-28
    IIF 49 - Director → ME
  • 22
    SUTTON TRANSMAR LIMITED - 2007-01-05
    icon of address Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2011-06-10
    IIF 45 - Director → ME
  • 23
    icon of address The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-04-06
    IIF 16 - Director → ME
  • 24
    PBS MANAGEMENT SERVICES LTD - 2011-02-11
    icon of address The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2018-04-06
    IIF 12 - Director → ME
  • 25
    WOODGATE & PARTNERS (HOLLINGBOURNE) LIMITED - 1990-11-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ 2013-06-17
    IIF 44 - 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.