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

Aguilar-millan, Glen Manuel

    Related profiles found in government register
  • Aguilar-millan, Glen Manuel
    British chief operation officer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 21, Hornbeam Square South, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 1
    • icon of address Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 2
  • Aguilar-millan, Glen Manuel
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsilon House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, England

      IIF 3
  • Aguilar-millan, Glen Manuel
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Precision Support Services Ltd, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, United Kingdom

      IIF 4
    • icon of address Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ

      IIF 5
  • Aguilar-millan, Glen Manuel
    British finance director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 College Green, Felixstowe, Suffolk, IP11 7AP

      IIF 6
    • icon of address 1, College Green, Felixstowe, Suffolk, IP11 7AP, Great Britain

      IIF 7
    • icon of address Epsilon House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, England

      IIF 8
    • icon of address Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 9
    • icon of address 155, Fenchurch Street, London, EC3M 6AL, United Kingdom

      IIF 10
  • Aguilar-millan, Glen Manuel
    British insurance intermediary born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 11
  • Aguilar - Millan, Glen
    British chief operating officer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 12
  • Aguilar Millan, Glen
    British finance director born in April 1960

    Registered addresses and corresponding companies
  • Aguilar-millan, Glen
    British finance director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsilon House, West Road Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 20
  • Mr Glen Manuel Aguilar-millan
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epsilon House, West Road, Ipswich, IP3 9FJ, England

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    GAMSTAD NO.2 LIMITED - 2017-06-20
    icon of address Epsilon House, West Road Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Precision Partnership Ltd, Epsilon House Epsilon Terrace, West Road, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address C/o Precision Support Services Ltd Epsilon House, West Road, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Epsilon House, West Road, Ipswich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 22-23 Cromwell Business Park, Banbury Road, Chipping Norton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2019-08-22
    IIF 12 - Director → ME
  • 2
    PRECISION PARTNERSHIP LIMITED - 2023-04-25
    AKRIVEIA LIMITED - 2013-11-05
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2013-09-17 ~ 2020-05-01
    IIF 2 - Director → ME
  • 3
    PRECISION UNDERWRITING (IRELAND) LIMITED - 2019-04-16
    PRIME PROFESSIONS UNDERWRITING LIMITED - 2012-01-05
    LAW 2419 LIMITED - 2005-08-11
    icon of address 71 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2018-10-10
    IIF 11 - Director → ME
  • 4
    icon of address 79 Anson Road, \13-01, Singapore 079906, Singapore
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2007-05-21
    IIF 6 - Director → ME
  • 5
    ALEXANDER FORBES RISK SERVICES LIMITED - 2006-11-13
    ALEXANDER FORBES RISK SERVICES UK LIMITED - 2005-10-03
    NELSON HURST INSURANCE BROKERS LIMITED - 1999-05-26
    NELSON HURST & MARSH (INTERNATIONAL & REINSURANCE BROKERS) LIMITED - 1991-05-21
    NELSON HURST & CO. (REINSURANCE BROKERS) LIMITED - 1986-08-13
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-09 ~ 2007-05-21
    IIF 14 - Director → ME
  • 6
    ALEXANDER FORBES RISK SERVICES HOLDINGS LIMITED - 2006-11-13
    ALEXANDER FORBES RISK SERVICES LIMITED - 2005-10-03
    NELSON HURST LIMITED - 1999-05-26
    LYNCEUS HOLDINGS LIMITED - 1993-11-12
    DMWSL 065 LIMITED - 1991-07-16
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ 2007-05-21
    IIF 15 - Director → ME
  • 7
    ALEXANDER FORBES 10200 LIMITED - 2006-11-13
    NELSON HURST OVERSEAS HOLDINGS LIMITED - 1999-05-26
    NELSON HURST GROUP LIMITED - 1991-05-21
    DMWSL 074 LIMITED - 1991-04-10
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2007-05-21
    IIF 16 - Director → ME
  • 8
    ALEXANDER FORBES PENSION TRUSTEE LIMITED - 2006-11-13
    NELSON HURST PENSION TRUSTEE LIMITED - 1999-05-26
    RBCO 108 LIMITED - 1992-03-26
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2007-05-21
    IIF 19 - Director → ME
  • 9
    ALEXANDER FORBES 10040 LIMITED - 2006-11-13
    NELSON HURST GROUP LIMITED - 1999-05-26
    CITICORP INSURANCE HOLDINGS LIMITED - 1991-05-21
    BRANDTS INSURANCE HOLDINGS LIMITED - 1985-04-19
    GRINDLAY BRANDTS INSURANCE HOLDINGS LIMITED - 1984-10-08
    BRANDTS INSURANCE HOLDINGS LIMITED - 1976-12-31
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ 2007-05-21
    IIF 13 - Director → ME
  • 10
    PRECISION UNDERWRITING (UK) LIMITED - 2019-05-01
    PPH (UK) LIMITED - 2012-01-18
    icon of address 1 Great Tower Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2020-05-01
    IIF 8 - Director → ME
  • 11
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2020-05-01
    IIF 9 - Director → ME
  • 12
    PRIME PROFESSIONS (UK) LIMITED - 2006-07-17
    LAW 2431 LIMITED - 2005-08-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2013-06-18
    IIF 7 - Director → ME
  • 13
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2020-05-01
    IIF 5 - Director → ME
  • 14
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2007-05-21
    IIF 17 - Director → ME
  • 15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-29 ~ 2013-06-18
    IIF 10 - Director → ME
  • 16
    TEN TRINITY BROKERS LIMITED - 2000-12-08
    TEN TRINITY SHIPBROKERS LIMITED - 1979-12-28
    WISKDEAL LIMITED - 1979-07-20
    icon of address 51 Lime Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2005-12-22
    IIF 18 - Director → ME
  • 17
    BARBARUS LIMITED - 2019-09-20
    icon of address Ground Floor, 21 Hornbeam Square South, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2025-01-01
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.