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

Rupal, Raj

    Related profiles found in government register
  • Rupal, Raj
    British accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stansted House, Rowlands Castle, Hampshire, PO9 6DX

      IIF 1
    • icon of address 30, Fernhall Drive, Ilford, Essex, IG4 5BW

      IIF 2
    • icon of address 30, Fernhall Drive, Ilford, Essex, IG4 5BW, United Kingdom

      IIF 3
    • icon of address 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 4 IIF 5 IIF 6
    • icon of address Beaufort House, St. Botolph Street, London, EC3A 7EE, England

      IIF 9
    • icon of address St Clare House, 30 - 33 Minories, London, EC3N 1PE, United Kingdom

      IIF 10 IIF 11
    • icon of address St. Clare House 30-33, Minories, London, EC3N 1PE

      IIF 12 IIF 13 IIF 14
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 17 IIF 18 IIF 19
    • icon of address 2nd Floor, 1 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 20
  • Rupal, Raj
    British certified accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 21
  • Rupal, Raj
    British certified chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 22
  • Rupal, Raj
    British chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 23 IIF 24
    • icon of address St, Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom

      IIF 25
    • icon of address Suite 12, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 26
  • Rupal, Raj
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Leadenhall Street, London, EC3A 2AD, United Kingdom

      IIF 27
  • Rupal, Raj
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rupal, Raj
    British drector born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Victoria Road South, Southsea, Hampshire, PO5 2DA

      IIF 67
  • Rupal, Raj
    British insurance broker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clare House, Minories, London, EC3N 1PE, England

      IIF 68
  • Mr Raj Rupal
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rupal, Raj
    British finance director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 73
  • Rupal, Raj
    British

    Registered addresses and corresponding companies
  • Rupal, Raj
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 105
  • Rupal, Raj
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 106
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 107
  • Raj Rupal
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rupal, Raj

    Registered addresses and corresponding companies
    • icon of address 30, Fernhall Drive, Ilford, Essex, IG4 5BW, United Kingdom

      IIF 122
    • icon of address 30, Fernhall Drive, Ilford, IG4 5BW, England

      IIF 123
    • icon of address Beaufort House, St. Botolph Street, London, EC3A 7EE, England

      IIF 124
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 125
    • icon of address 2nd Floor, 1 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 126
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 2
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 32 - Director → ME
  • 3
    AFRICAN RISK SERVICES LIMITED - 2016-03-24
    icon of address St Clare House, 30 - 33 Minories, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35,328 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2009-06-27 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-06-27 ~ dissolved
    IIF 99 - Secretary → ME
  • 5
    CREATE ENTERPRISES (1) LIMITED - 2012-01-12
    EASTLEIGH LIMITED - 2009-08-08
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    24,548 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 53 - Director → ME
  • 6
    PILOTHILL LIMITED - 1998-02-26
    icon of address Suite 12 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    33 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -477,281 GBP2015-12-31
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    973,918 GBP2024-09-26
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2009-10-02 ~ now
    IIF 122 - Secretary → ME
  • 10
    icon of address St Clare House, 30 - 33 Minories, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    230,786 GBP2024-06-30
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 59 - Director → ME
  • 11
    LEADENHALL NEWCO LIMITED - 2023-12-20
    icon of address 65 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 30 Fernhall Drive, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    60,185 GBP2024-06-30
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 14
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 64 - Director → ME
  • 15
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address St Clare House, 30-33 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    587,672 GBP2024-03-29
    Officer
    icon of calendar 2003-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    RESOLUTIONS LONDON (BROKERS) LTD - 2015-08-15
    icon of address St Clare House, 30 - 33 Minories, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    129,156 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 46 - Director → ME
  • 20
    icon of address 30 Fernhall Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,366 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 123 - Secretary → ME
  • 21
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    219,968 GBP2024-03-30
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,823 GBP2015-07-31
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 68 - Director → ME
  • 23
    icon of address 102 Queensborough Gardens, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    791,982 GBP2024-03-29
    Officer
    icon of calendar 1994-03-17 ~ now
    IIF 105 - Secretary → ME
  • 24
    icon of address 30 Fernhall Drive, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    57,904 GBP2023-12-30
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 41 - Director → ME
  • 25
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    415,260 GBP2024-02-27
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 40 - Director → ME
  • 28
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -243,144 GBP2021-12-30
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 51 - Director → ME
  • 29
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    MUTANDERIS (481) LIMITED - 2004-01-26
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2020-04-01
    IIF 17 - Director → ME
  • 2
    icon of address Stansted House, Rowlands Castle, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,745 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-08-27
    IIF 89 - Secretary → ME
  • 3
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-12-21
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 4
    OPTIMUM SPECIALITY RISKS LIMITED - 2021-01-28
    OSR GLOBAL LIMITED - 2019-06-10
    icon of address Rossland House Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,841 GBP2024-04-30
    Officer
    icon of calendar 2019-02-11 ~ 2019-03-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-03-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 5
    LAWGRA (NO.1467) LIMITED - 2008-02-13
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2020-04-01
    IIF 60 - Director → ME
    icon of calendar 2008-02-15 ~ 2015-02-18
    IIF 107 - Secretary → ME
  • 6
    icon of address The Coach House, 90a Borstal Road, Rochester, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,690 GBP2023-02-27
    Officer
    icon of calendar 2008-04-30 ~ 2009-04-30
    IIF 125 - Secretary → ME
  • 7
    ARGOSY AGENCY LIMITED - 2013-06-20
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,544 GBP2021-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2019-02-11
    IIF 43 - Director → ME
  • 8
    icon of address 13 Ellesmere Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-23 ~ 2023-03-07
    IIF 90 - Secretary → ME
  • 9
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-24 ~ 2021-12-09
    IIF 14 - Director → ME
    icon of calendar 2007-04-27 ~ 2019-08-13
    IIF 97 - Secretary → ME
  • 10
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,002 GBP2022-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2021-09-13
    IIF 101 - Secretary → ME
  • 11
    CITYBOND HOLDINGS PLC - 2016-12-01
    CITYBOND FINANCIAL PLANNING PLC - 2002-02-19
    ALPINE FINANCIAL PLANNING LIMITED - 1985-11-27
    GANATRA ENTERPRISES LIMITED - 1983-06-10
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,050,938 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-03-31
    IIF 24 - Director → ME
  • 12
    PROSPECT INSURANCE BROKERS LIMITED - 2020-09-30
    APEX INTERNATIONAL REINSURANCE BROKERS LIMITED - 2010-09-13
    icon of address The Northern & Shell Building, 10 Lower Thames Street, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,613,074 GBP2015-12-31
    Officer
    icon of calendar 2003-07-23 ~ 2011-06-28
    IIF 16 - Director → ME
    icon of calendar 2003-07-23 ~ 2011-06-28
    IIF 98 - Secretary → ME
  • 13
    NEVRUS (250) LIMITED - 1985-12-03
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-01 ~ 2023-05-31
    IIF 13 - Director → ME
    icon of calendar 2023-05-31 ~ 2023-06-21
    IIF 15 - Director → ME
    icon of calendar 2002-07-01 ~ 2009-07-16
    IIF 84 - Secretary → ME
  • 14
    icon of address St Claire House, 30/33 Minories, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-06-30 ~ 2025-03-07
    IIF 96 - Secretary → ME
  • 15
    CSP MANAGEMENT LTD - 2004-02-09
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2025-01-09
    IIF 18 - Director → ME
    icon of calendar 2003-02-12 ~ 2025-01-10
    IIF 102 - Secretary → ME
  • 16
    icon of address 21 Aylmer Parade, Aylmer Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-01-06
    IIF 49 - Director → ME
  • 17
    icon of address St Clare House, 30-33 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ 2025-03-31
    IIF 23 - Director → ME
  • 18
    CREATE ENTERPRISES (1) LIMITED - 2012-01-12
    EASTLEIGH LIMITED - 2009-08-08
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    24,548 GBP2024-06-30
    Officer
    icon of calendar 2009-06-25 ~ 2020-03-25
    IIF 87 - Secretary → ME
  • 19
    icon of address 2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 75 - Secretary → ME
  • 20
    EUROPEAN REINSURANCE BROKERS LIMITED - 1999-02-04
    icon of address Suite 704 150 Minories, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 88 - Secretary → ME
  • 21
    icon of address 1339 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,199 GBP2022-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-08-23
    IIF 25 - Director → ME
    icon of calendar 2018-09-01 ~ 2018-11-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2018-11-06
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 22
    icon of address Rosehill, Appleshaw, Andover, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    202,153 GBP2023-10-30
    Officer
    icon of calendar 1995-06-26 ~ 2002-05-31
    IIF 92 - Secretary → ME
  • 23
    icon of address Stansted House, Rowlands Castle, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2015-08-27
    IIF 94 - Secretary → ME
  • 24
    GALATEA AGENCIES LIMITED - 2010-05-04
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-06-04
    IIF 44 - Director → ME
    icon of calendar 2010-02-09 ~ 2016-11-01
    IIF 63 - Director → ME
  • 25
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    EXELDEAL LIMITED - 1987-06-23
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,492,397 GBP2023-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2014-05-28
    IIF 103 - Secretary → ME
  • 26
    HAMISHMAR FIRSTCITY INSURANCE BROKERS LIMITED - 1994-03-11
    HAMISHMAR FRIZZELL INSURANCE BROKERS LIMITED - 1993-07-05
    NORMAN FRIZZELL DIRECT LIMITED - 1986-09-16
    MIMMSYSTEMS LIMITED - 1983-11-16
    icon of address 22 Bishopsgate, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2009-07-16
    IIF 5 - Director → ME
    icon of calendar 2007-03-30 ~ 2009-07-16
    IIF 80 - Secretary → ME
  • 27
    LIFTFIRST LIMITED - 2000-10-13
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2009-07-16
    IIF 91 - Secretary → ME
  • 28
    INTREPID INSURANCE BROKERS LIMITED - 2024-02-20
    icon of address 145 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,247,100 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ 2015-10-28
    IIF 12 - Director → ME
    icon of calendar 2009-12-08 ~ 2015-10-28
    IIF 100 - Secretary → ME
  • 29
    icon of address The Limes, 1339 High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,185 GBP2020-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2016-04-28
    IIF 45 - Director → ME
  • 30
    SYNDICATE DISTRIBUTION LIMITED - 1989-09-08
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 54 - Director → ME
    icon of calendar ~ 1994-11-14
    IIF 93 - Secretary → ME
  • 31
    icon of address 6th Floor, 40 Lime Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    471,937 GBP2020-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2023-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-10-17
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 32
    icon of address 3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    900,100 GBP2022-12-31
    Officer
    icon of calendar 2018-07-26 ~ 2021-12-09
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2019-08-14
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 33
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2019-12-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2019-12-10
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 34
    CIVITAS (LONDON) LIMITED - 2005-12-29
    ROBERT BRUCE FITZMAURICE LIMITED - 2003-07-08
    icon of address 6th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-08-07 ~ 2002-05-31
    IIF 55 - Director → ME
    icon of calendar 1995-06-26 ~ 2002-05-31
    IIF 85 - Secretary → ME
  • 35
    icon of address 140 Franklin Roosvelt Ave, Limassol, Cyprus, Cyprus
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-08 ~ 2023-05-31
    IIF 73 - Director → ME
  • 36
    icon of address Beaufort House, St. Botolph Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-06-07
    IIF 9 - Director → ME
    icon of calendar 2013-03-18 ~ 2013-06-07
    IIF 124 - Secretary → ME
  • 37
    N.I.B./LEES PRESTON LIMITED - 2004-08-06
    LEES PRESTON FAIRY LIMITED - 1999-12-16
    DISCOTE LIMITED - 1989-08-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 56 - Director → ME
    icon of calendar ~ 1994-11-14
    IIF 82 - Secretary → ME
  • 38
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-10-17
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 39
    HAYMAN JACKSON TRAVEL INSURANCE SERVICES LIMITED - 1992-05-26
    HELPTHEME LIMITED - 1990-11-12
    icon of address Stansted House, Rowlands Castle, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-26 ~ 2025-03-31
    IIF 1 - Director → ME
    icon of calendar 2003-03-26 ~ 2025-03-31
    IIF 79 - Secretary → ME
  • 40
    icon of address Stansted House, Rowlands Castle, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-08-27
    IIF 86 - Secretary → ME
  • 41
    icon of address Stansted House, Rowlands Castle, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-08-27
    IIF 81 - Secretary → ME
  • 42
    SCHINASI (UK) LIMITED - 2023-07-13
    icon of address 68 Cornhill Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,064 GBP2024-03-31
    Officer
    icon of calendar 2015-07-15 ~ 2020-03-31
    IIF 21 - Director → ME
  • 43
    FITZMAURICE MANAGEMENT LIMITED - 2000-03-17
    icon of address Rosehill, Appleshaw, Andover, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,039,830 GBP2023-10-30
    Officer
    icon of calendar 1995-06-26 ~ 2002-05-31
    IIF 52 - Director → ME
    icon of calendar 1995-06-26 ~ 2002-05-31
    IIF 106 - Secretary → ME
  • 44
    BROADBAND OPERATIONS LIMITED - 2015-01-26
    icon of address 22 Bishopsgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-23 ~ 2023-02-01
    IIF 19 - Director → ME
  • 45
    ROTHWELL & TOWLER (2013) LIMITED - 2017-11-10
    FOKSVILLE LIMITED - 2013-03-04
    icon of address St Clare House, 30-33 Minories, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2020-04-01
    IIF 48 - Director → ME
  • 46
    icon of address St Clare House, 30-33 Minories, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,823 GBP2015-07-31
    Officer
    icon of calendar 2015-04-07 ~ 2015-04-08
    IIF 22 - Director → ME
  • 47
    icon of address St Clare House, 30-33 Minories, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -660,792 GBP2019-12-31
    Officer
    icon of calendar 2014-11-05 ~ 2015-07-16
    IIF 28 - Director → ME
  • 48
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2023-05-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-06-14
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 49
    EPG INSURANCE SERVICES LIMITED - 2014-11-13
    EPG INSURANCE BROKERS LIMITED - 2003-06-11
    icon of address 88 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,716,922 GBP2021-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2009-06-30
    IIF 6 - Director → ME
  • 50
    icon of address 30 Fernhall Drive, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    415,260 GBP2024-02-27
    Officer
    icon of calendar 2006-02-22 ~ 2023-02-10
    IIF 95 - Secretary → ME
  • 51
    ST CLARE HOLDING LTD - 2018-10-19
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    159,403 GBP2021-08-31
    Officer
    icon of calendar 2018-05-26 ~ 2020-02-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ 2020-02-26
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 52
    icon of address Stansted House, Rowlands Castle, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2015-08-27
    IIF 83 - Secretary → ME
  • 53
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -100,470 GBP2021-08-31
    Officer
    icon of calendar 2019-02-11 ~ 2022-07-19
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-20
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 54
    icon of address 2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 78 - Secretary → ME
  • 55
    icon of address 2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 74 - Secretary → ME
  • 56
    icon of address Suite 12 20 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-30 ~ 2010-06-08
    IIF 67 - Director → ME
    icon of calendar 2009-12-23 ~ 2022-08-29
    IIF 20 - Director → ME
    icon of calendar 2010-04-30 ~ 2010-06-08
    IIF 104 - Secretary → ME
    icon of calendar 2009-12-23 ~ 2022-08-29
    IIF 126 - Secretary → ME
  • 57
    icon of address Suite 12 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 76 - Secretary → ME
  • 58
    icon of address 2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2015-08-27
    IIF 77 - Secretary → ME
  • 59
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-10-29
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 60
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    705,731 GBP2021-11-30
    Officer
    icon of calendar 2019-11-29 ~ 2021-08-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-02-11
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 61
    icon of address Lacemaker House 5-7, Chapel Street, Marlow, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,516 GBP2023-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2010-10-07
    IIF 58 - 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.