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 Julian Antony Peter Enoizi

    Related profiles found in government register
  • Mr Julian Antony Peter Enoizi
    British born in July 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 75 Springfield Road, Chelmsford, Essex, CM2 6JB, United Kingdom

      IIF 1
  • Mr Julian Antony Peter Enoizi
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bookers Vineyard, Foxhole Lane, Bolney, Haywards Heath, West Sussex, RH17 5NB, England

      IIF 2
    • icon of address South Wing, Forest Grange Manor, Forest Grange, Forest Road, Colgate, Horsham, Sussex, RH12 4TG, England

      IIF 3
  • Enoizi, Julian Antony Peter
    British company director born in July 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 4
  • Enoizi, Julian Antony Peter
    British managing director europe born in July 1967

    Registered addresses and corresponding companies
    • icon of address 7 Allee Des Amarantes, Chavenay, 78450, France

      IIF 5
  • Enoizi, Julian Antony Peter
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bookers Vineyard, Foxhole Lane, Bolney, Haywards Heath, West Sussex, RH17 5NB, England

      IIF 6
  • Enoizi, Julian Antony Peter
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Island, 4 Greenways, Walton On The Hill, Tadworth, Surrey, KT20 7QE

      IIF 7
  • Enoizi, Julian Antony Peter
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Enoizi, Julian Antony Peter
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Wing Forest Grange, Manor, Forest Grange Forest Road, Colgate, Horsham, Sussex, RH12 4TG, England

      IIF 25
  • Enoizi, Julian Antony Peter
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Mark Lane, London, EC3R 7QQ

      IIF 26
    • icon of address Equitable House, 47 King William Street, London, EC4R 9AF, United Kingdom

      IIF 27 IIF 28
  • Enoizi, Julian Antony Peter
    British managing director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Underwriting Centre, Level 7, 3 Minster Court, Mincing Lane, London, EC3R 7DD, England

      IIF 29
    • icon of address 4 Greenways, Heath Drive, Walton On The Hill, Surrey, KT20 7QE

      IIF 30
  • Enoizi, Julian Antony Peter
    British managing director europe born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Greenways, Heath Drive, Walton On The Hill, Surrey, KT20 7QE

      IIF 31 IIF 32
  • Enoizi, Julian Antony Peter
    British solicitor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Wing Forest Grange, Manor, Forest Grange, Forest Road Colgate, Horsham, West Sussex, RH12 4TG

      IIF 33
  • Enoizi, Julian Antony Peter

    Registered addresses and corresponding companies
    • icon of address South Wing Forest Grange, Manor, Forest Grange, Forest Road Colgate, Horsham, West Sussex, RH12 4TG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address South Wing Forest Grange Manor, Forest Grange, Forest Road Colgate, Horsham, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,250 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 33 - Director → ME
    icon of calendar 2006-12-13 ~ now
    IIF 34 - Secretary → ME
  • 2
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    235,106 GBP2024-08-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Bookers Vineyard Foxhole Lane, Bolney, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,515 GBP2021-12-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    ARGO ACQUISITION, LIMITED - 2009-04-21
    ARGO UK HOLDINGS, LIMITED - 2009-06-11
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2011-03-31
    IIF 11 - Director → ME
  • 2
    HERITAGE GROUP INVESTMENTS LIMITED - 2009-06-02
    MINMAR (602) LIMITED - 2002-04-25
    icon of address Exchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 9 - Director → ME
  • 3
    CNA UK HOLDINGS LIMITED - 1999-02-18
    icon of address 20 Fenchurch Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-06 ~ 2009-04-28
    IIF 32 - Director → ME
  • 4
    MARITIME INSURANCE COMPANY LIMITED - 2002-02-01
    icon of address 20 Fenchurch Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2009-04-28
    IIF 31 - Director → ME
  • 5
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    235,106 GBP2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ 2017-02-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2024-12-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-02-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONTINENTAL MANAGEMENT SERVICES LIMITED - 2007-05-08
    LOMBARD CONTINENTAL INSURANCE LIMITED - 1994-05-11
    LOMBARD ELIZABETHAN INSURANCE PLC - 1985-01-14
    MALTESE CROSS INSURANCE COMPANY LIMITED (THE) - 1982-07-30
    LOMBARD INSURANCE (UK) PLC - 1982-07-01
    icon of address 1 Alie Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-06 ~ 2006-03-21
    IIF 5 - Director → ME
  • 7
    CNA INSURANCE COMPANY LIMITED - 2002-02-01
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2009-04-28
    IIF 30 - Director → ME
  • 8
    ARGO (BETA) LIMITED - 2017-11-03
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2011-03-31
    IIF 17 - Director → ME
  • 9
    ARGO FINANCIAL PRODUCTS LIMITED - 2011-02-14
    NEXUS UNDERWRITING MANAGEMENT LIMITED - 2008-09-11
    GAG287 LIMITED - 2008-07-18
    icon of address 52-56 Leadenhall Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-04 ~ 2011-07-12
    IIF 26 - Director → ME
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2012-12-14
    IIF 7 - LLP Member → ME
  • 11
    icon of address Equitable House, 47 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-03-31
    IIF 27 - Director → ME
  • 12
    icon of address Equitable House, 47 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2022-03-31
    IIF 28 - Director → ME
  • 13
    PROSIGHT SPECIALITY (ECUCM) LIMITED - 2014-11-11
    EC UNDERWRITING CORPORATE MEMBER LIMITED - 2013-01-04
    PROSIGHT SPECIALTY (ECUCM) LIMITED - 2017-11-06
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2013-06-25
    IIF 15 - Director → ME
  • 14
    PROSIGHT SPECIALTY (TSMC) LIMITED - 2017-11-06
    PROSIGHT SPECIALITY (TSMC) LIMITED - 2014-11-11
    TSM CAPITAL LIMITED - 2013-01-04
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2013-06-25
    IIF 16 - Director → ME
  • 15
    PROSIGHT SPECIALTY MANAGING AGENCY LIMITED - 2018-04-12
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ 2013-06-25
    IIF 29 - Director → ME
  • 16
    TECH-SURE MANAGEMENT AGENCIES LIMITED - 2000-09-06
    PROSIGHT SPECIALTY UNDERWRITERS LTD. - 2018-04-12
    TSM AGENCIES LIMITED - 2011-12-02
    icon of address The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ 2013-06-25
    IIF 8 - Director → ME
  • 17
    ARGO (ALPHA) LIMITED - 2023-02-06
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-10 ~ 2011-03-31
    IIF 22 - Director → ME
  • 18
    ARGO (NO. 604) LIMITED - 2023-02-06
    HERITAGE (NO. 604) LIMITED - 2009-06-02
    NAMECO (NO.604) LIMITED - 2008-01-11
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 14 - Director → ME
  • 19
    ARGO (NO. 607) LIMITED - 2023-02-06
    HERITAGE (NO. 607) LIMITED - 2009-06-02
    NAMECO (NO. 607) LIMITED - 2008-01-11
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 19 - Director → ME
  • 20
    NAMECO (NO. 616) LIMITED - 2008-01-11
    ARGO (NO. 616) LIMITED - 2023-02-06
    MINMAR (591) LIMITED - 2001-12-12
    HERITAGE (NO. 616) LIMITED - 2009-06-02
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 18 - Director → ME
  • 21
    ARGO (NO. 617) LIMITED - 2023-02-06
    NAMECO (NO. 617) LIMITED - 2008-01-11
    MINMAR (606) LIMITED - 2002-07-11
    HERITAGE (NO. 617) LIMITED - 2009-06-02
    icon of address Floor 36 22 Bisahopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 24 - Director → ME
  • 22
    HERITAGE (NO. 703) LIMITED - 2009-06-02
    NAMECO (NO.703) LIMITED - 2008-01-11
    ARGO (NO. 703) LIMITED - 2023-02-06
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 23 - Director → ME
  • 23
    NAMECO (NO.704) LIMITED - 2008-01-11
    HERITAGE (NO. 704) LIMITED - 2009-06-02
    ARGO (NO. 704) LIMITED - 2023-02-06
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 21 - Director → ME
  • 24
    ARGO DIRECT LIMITED - 2023-02-06
    HERITAGE DIRECT LIMITED - 2009-06-02
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 12 - Director → ME
  • 25
    HERITAGE UNDERWRITING AGENCY LIMITED - 2009-06-02
    HERITAGE MANAGING AGENCY LIMITED - 1999-07-01
    HERITAGE UNDERWRITING AGENCY PLC - 2008-10-13
    ARGO UNDERWRITING AGENCY LIMITED - 2023-02-06
    icon of address Floor 36 22 Bisphopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 20 - Director → ME
  • 26
    ARGO MANAGEMENT SERVICES LIMITED - 2023-02-06
    HERITAGE GROUP SERVICES LIMITED - 2009-06-02
    HERITAGE TRUSTEES LIMITED - 2006-05-16
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 13 - Director → ME
  • 27
    HERITAGE SYNDICATE MANAGEMENT LIMITED - 1999-07-02
    HERITAGE MANAGING AGENCY LIMITED - 2009-06-02
    ARGO MANAGING AGENCY LIMITED - 2023-02-06
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-31
    IIF 10 - 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.