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 Richard John Trebble

    Related profiles found in government register
  • Mr Richard John Trebble
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge Cottage, Holly Lane, Great Horkesley, Colchester, CO6 4AW, England

      IIF 1
  • Mr Richard John Tee
    British born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

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

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 7
    • icon of address Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 55 Sackville House, Buckhurst Avenue, Sevenoaks, TN13 1LZ, England

      IIF 10
  • Mr Richard John Tee
    British born in March 1962

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Trebble, Richard John
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge Cottage, Holly Lane, Great Horkesley, Colchester, CO6 4AW, England

      IIF 17
  • Trebble, Richard John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Trebble, Richard John
    British i t director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jane Walker Park, Wissington Nayland, Colchester, Essex, CO6 4JW

      IIF 22
  • Trebble, Richard John
    British it director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Jane Walker Park, Wissington Nayland, Colchester, Essex, CO6 4JW

      IIF 23
  • Tee, Richard John
    British chief executive officer born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Tee, Richard John
    British chief operating officer born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Hougue Pere House, Les Hougues Peres, Vale, Guernsey, GY3 5AG

      IIF 27
    • icon of address Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, England

      IIF 28
  • Tee, Richard John
    British company director born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Hougue Pere House, Les Hougues Peres, Vale, Guernsey, Channel Islands, GY3 5AG

      IIF 29 IIF 30 IIF 31
    • icon of address Heritage Hall, Le Marchant Street, St Peter Port, Channel Islands, GY1 4HY, Guernsey

      IIF 32 IIF 33
  • Tee, Richard John
    British director born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 34
    • icon of address Hougue Pere House, Les Hougues Peres, Vale, Guernsey, Channel Islands, GY3 5AG

      IIF 35 IIF 36 IIF 37
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 39 IIF 40
    • icon of address Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 41 IIF 42
    • icon of address Hougue Pere House, Hougues Peres, Vale, Guernsey, GY3 5AG, Guernsey

      IIF 43
    • icon of address 3 The Old Yard, Rectory Lane, Brasted, Westerham, Kent, TN16 1JP, United Kingdom

      IIF 44
  • Tee, Richard John
    British insurance advisor born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Tee, Richard John
    British insurance company executive born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Hougue Pere House, Les Hougues Peres, Vale, Guernsey, Channel Islands, GY3 5AG

      IIF 46
  • Tee, Richard John
    British insurance services - chief executive born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Marlow House, 1 A Lloyd's Avenue, London, EC3N 3AA, England

      IIF 47
    • icon of address Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 48
  • Tee, Richard John
    British re/insurance director born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Trebble, Richard John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA, England

      IIF 52
  • Trebble, Richard John
    British partnerships director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Leadenhall Street, London, EC3A 3BP

      IIF 53
  • Trebble, Richard John
    British cio

    Registered addresses and corresponding companies
    • icon of address 5 Jane Walker Park, Wissington Nayland, Colchester, Essex, CO6 4JW

      IIF 54
  • Trebble, Richard John
    British it director

    Registered addresses and corresponding companies
    • icon of address 5 Jane Walker Park, Wissington Nayland, Colchester, Essex, CO6 4JW

      IIF 55
  • Trebble, Richard John

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA, England

      IIF 56
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -252,000 GBP2024-12-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -339,732 GBP2024-12-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 49 - Director → ME
  • 4
    ACUITY MGA LIMITED - 2019-02-12
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -111,938 GBP2024-12-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -25,893 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    HEBRIDES INVESTMENTS LIMITED - 2011-12-13
    icon of address Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -20,398 GBP2024-12-31
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Msp Secretaries Ltd, 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 36 - Director → ME
  • 8
    HERITAGE MANAGEMENT SOLUTIONS LIMITED - 2011-09-02
    HIISL LIMITED - 2019-06-24
    HERITAGE INSURANCE SOLUTIONS LIMITED - 2019-06-18
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    295,452 GBP2024-12-31
    Officer
    icon of calendar 2009-06-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 42 - Director → ME
  • 11
    NEW WORLD INTERMEDIARY SERVICES LIMITED - 2014-11-14
    OPUS UNDERWRIITNG LIMITED - 2014-11-25
    icon of address Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,560,001 GBP2024-12-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Ambant Underwriting Services, Marlow House, 1 A Lloyd's Avenue, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 47 - Director → ME
  • 16
    SAFEGUARD IP LIMITED - 2025-09-23
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,789 GBP2023-12-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Holly Lodge Cottage Holly Lane, Great Horkesley, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    ARO AFFINITY LTD - 2011-06-03
    icon of address 3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    561,987 GBP2024-12-30
    Officer
    icon of calendar 2014-10-10 ~ 2025-07-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2023-10-03
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    HERITAGE RISK SERVICES LIMITED - 2014-11-07
    icon of address 67 Lombard Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,034,000 GBP2022-12-30
    Officer
    icon of calendar 2012-09-13 ~ 2014-05-21
    IIF 33 - Director → ME
  • 3
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -25,893 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-01-24
    IIF 16 - Has significant influence or control OE
  • 4
    TASCOR LIMITED - 2014-12-16
    LAMBOURN INSURANCE SERVICES LIMITED - 2012-09-06
    DAVID GYNGELL MANAGEMENT LIMITED - 1993-04-15
    SCANSHARP LIMITED - 1990-09-06
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2001-06-21
    IIF 35 - Director → ME
  • 5
    ISIS UNDERWRITING SERVICES LIMITED - 2013-10-16
    AMBANT UNDERWRITING SERVICES LIMITED - 2021-05-20
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-02 ~ 2017-06-28
    IIF 43 - Director → ME
  • 6
    NTT DATA FIGTREE SYSTEMS EUROPE LIMITED - 2021-06-22
    DAREBELL LIMITED - 1990-06-11
    FIGTREE SYSTEMS (EUROPE) LIMITED - 2012-06-28
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,472,912 GBP2023-12-31
    Officer
    icon of calendar 2000-09-01 ~ 2004-01-14
    IIF 30 - Director → ME
  • 7
    KANE CONSULTANTS LIMITED - 2012-10-02
    HERITAGE MANAGEMENT (UK) LIMITED - 2009-08-29
    PRISM MANAGEMENT (UK) LIMITED - 2005-11-15
    ARK CONSULTING (LONDON) LIMITED - 2004-04-28
    LE MARCHANT CONSULTING LIMITED - 1999-12-01
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2008-04-23
    IIF 38 - Director → ME
  • 8
    KANE GLOBAL LIMITED - 2012-10-02
    HERITAGE MUTUAL MANAGEMENT LIMITED - 2009-08-29
    PRISM MUTUAL MANAGEMENT LIMITED - 2005-11-09
    VECTOR CORPORATE CONSULTANTS LIMITED - 2004-04-28
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ 2008-04-23
    IIF 29 - Director → ME
  • 9
    KANE LIMITED - 2012-10-02
    HERITAGE MANAGEMENT HOLDINGS (UK) LTD. - 2009-09-08
    POLYGON MANAGEMENT HOLDINGS (UK) LIMITED - 2001-07-20
    LAW 2206 LIMITED - 2000-08-24
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2008-04-23
    IIF 31 - Director → ME
  • 10
    HERITAGE MANAGEMENT SOLUTIONS LIMITED - 2011-09-02
    HIISL LIMITED - 2019-06-24
    HERITAGE INSURANCE SOLUTIONS LIMITED - 2019-06-18
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    295,452 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-01-24
    IIF 15 - Has significant influence or control OE
  • 11
    icon of address Sovereign Place 117, Main Street, Gibraltar, Gibraltar
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-07 ~ 2018-01-16
    IIF 53 - Director → ME
  • 12
    J.P. MORGAN FLEMING MARKETING LIMITED - 2005-05-03
    SAVE & PROSPER GROUP LIMITED - 2001-05-11
    SAVE AND PROSPER GROUP LIMITED - 1976-12-31
    icon of address C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1997-10-17
    IIF 22 - Director → ME
  • 13
    HERITAGE ADMINISTRATION SERVICES LIMITED - 2018-01-10
    ESTERA ADMINISTRATION (UK) LIMITED - 2020-04-01
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2016-10-03
    IIF 32 - Director → ME
  • 14
    HERITAGE DEPOSITARY COMPANY (UK) LIMITED - 2018-01-10
    ESTERA DEPOSITARY (UK) LIMITED - 2020-04-01
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2017-10-31
    IIF 27 - Director → ME
  • 15
    icon of address Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-01-24
    IIF 13 - Has significant influence or control OE
  • 16
    icon of address Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-01-24
    IIF 14 - Has significant influence or control OE
    icon of calendar 2020-01-24 ~ 2021-03-05
    IIF 7 - Has significant influence or control OE
  • 17
    NEW WORLD INTERMEDIARY SERVICES LIMITED - 2014-11-14
    OPUS UNDERWRIITNG LIMITED - 2014-11-25
    icon of address Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,560,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-01-24
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 18
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-11-25
    IIF 20 - Director → ME
  • 19
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ 2008-11-25
    IIF 21 - Director → ME
  • 20
    OXYGEN INSURANCE MANAGERS LIMITED - 2008-09-17
    OXYGEN INSURANCE INTERMEDIARIES EMA LIMITED - 2004-10-07
    OIM UNDERWRITING LIMITED - 2015-09-29
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2008-09-15
    IIF 18 - Director → ME
  • 21
    POLYGON INSURANCE SERVICES LIMITED - 1985-11-04
    ENTOCA INVESTMENTS LIMITED - 1976-12-31
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-29 ~ 2015-03-31
    IIF 46 - Director → ME
  • 22
    SAFEGUARD IP LIMITED - 2025-09-23
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,789 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-01-24
    IIF 11 - Has significant influence or control OE
  • 23
    OXYGEN INSURANCE BROKERS LIMITED - 2015-08-28
    icon of address 1st Floor, Landmark House, 69 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    675,691 GBP2024-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2008-11-25
    IIF 19 - Director → ME
  • 24
    icon of address 15th Floor 6 Bevis Marks, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-14 ~ 2019-10-15
    IIF 52 - Director → ME
    icon of calendar 2018-02-14 ~ 2019-10-15
    IIF 56 - Secretary → ME
  • 25
    icon of address C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,684 GBP2024-07-01
    Officer
    icon of calendar 1997-05-29 ~ 2011-07-19
    IIF 23 - Director → ME
    icon of calendar 1997-05-29 ~ 2002-07-06
    IIF 55 - Secretary → ME
    icon of calendar 2004-11-01 ~ 2006-02-01
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.