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

Crabb, Steven Lee

    Related profiles found in government register
  • Crabb, Steven Lee
    British chief executive officer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 1
  • Crabb, Steven Lee
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Crabb, Steven Lee
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 5
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 6 IIF 7
    • icon of address C/o Ambant Limited, Marlow House, 1a, Lloyd's Avenue, London, EC3N 3AA, United Kingdom

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

      IIF 9
  • Crabb, Steven Lee
    British external davies representative born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warnford Court, Throgmorton Street, London, EC2N 2AT, England

      IIF 10
  • Crabb, Steven Lee
    British insurance consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Byeway, Rickmansworth, Hertfordshire, WD3 1JW, Uk

      IIF 11
    • icon of address 2, The Byeway, Rickmansworth, Hertfordshire, WD31 1JW, United Kingdom

      IIF 12
  • Crabb, Steven Lee
    British insurance executive born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Avenue West, Great Notley, Braintree, CM77 7AA, England

      IIF 13
    • icon of address 10, Fitzroy Square, London, W1T 5HP

      IIF 14
    • icon of address 5th Floor Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, United Kingdom

      IIF 15
    • icon of address 2 The Byeway, Rickmansworth, Hertfordshire, WD3 1JW

      IIF 16
    • icon of address C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 17
  • Crabb, Steven Lee
    British insurance services born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Broad Walk, Hockley, Essex, SS5 5DG, England

      IIF 18
    • icon of address 5th Floor, 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 19
    • icon of address Lloyd's Avenue House 6, Lloyd's Avenue, London, EC3N 3AX

      IIF 20
  • Mr Steven Lee Crabb
    British born in February 1969

    Resident in United Kingdom

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

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    MARCELLI (NEWCO) LIMITED - 2012-04-25
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 3 - Director → ME
  • 3
    PRIMARY GROUP INTERMEDIARY SERVICES LIMITED - 2011-08-02
    MONUMENT UK LIMITED - 2006-09-13
    LAW 2354 LIMITED - 2002-09-26
    icon of address 10 Fitzroy Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    PARK ROW FINANCIAL ADVISERS LIMITED - 2003-04-08
    BIRCHIN WEALTH MANAGEMENT LIMITED - 2002-07-17
    4 PROFESSIONALS LTD - 2001-05-02
    AKENYON JAMES LIMITED - 2000-12-27
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 5
    PARK ROW GROUP PLC - 2011-03-25
    BIRCHIN INTERNATIONAL PLC - 2002-05-07
    RUSHMERE WYNNE GROUP PLC - 1997-09-19
    MARKETCOIN PUBLIC LIMITED COMPANY - 1995-11-28
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 6
    SOLON RISK SERVICES LIMITED - 2015-02-26
    icon of address 7th Floor 1 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 7 - Director → ME
Ceased 14
  • 1
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2015-12-14
    IIF 15 - Director → ME
  • 2
    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 2011-05-10 ~ 2020-02-19
    IIF 9 - Director → ME
  • 3
    K2 BROKERAGE LIMITED - 2020-10-21
    icon of address 2 Minster Court, We Work 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,712,084 GBP2024-12-30
    Officer
    icon of calendar 2021-05-17 ~ 2024-12-20
    IIF 10 - Director → ME
  • 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 2003-09-29 ~ 2007-10-12
    IIF 16 - Director → ME
  • 5
    AMBANT LIMITED - 2022-05-04
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2009-01-05 ~ 2023-10-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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 2013-02-25 ~ 2023-10-26
    IIF 2 - Director → ME
  • 7
    OLIVA UNDERWRITING AND RISK MANAGEMENT LIMITED - 2015-07-21
    OLIVA RISK MANAGEMENT LIMITED - 2012-02-29
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-05-31
    IIF 20 - Director → ME
  • 8
    HAWKWELL MOTOR LTD - 2021-01-06
    icon of address 7 Blighs Walk, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,174,059 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ 2015-06-23
    IIF 18 - Director → ME
  • 9
    icon of address Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -959,316 GBP2024-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-01-09
    IIF 8 - Director → ME
  • 10
    ONE UNDERWRITING LIMITED - 2021-07-12
    ONE UW LIMITED - 2017-10-17
    icon of address C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -871,338 GBP2022-05-31
    Officer
    icon of calendar 2017-11-01 ~ 2021-05-28
    IIF 17 - Director → ME
  • 11
    PRIORITY POWER LIMITED - 2015-03-10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2020-12-08
    IIF 1 - Director → ME
  • 12
    PROFILE RISK SOLUTIONS LTD - 2025-05-01
    icon of address 1 Great Tower Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,657,022 GBP2023-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2021-01-15
    IIF 13 - Director → ME
  • 13
    WALSINGHAM MOTOR LTD - 2012-09-11
    icon of address Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,423 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2022-06-01
    IIF 6 - Director → ME
  • 14
    WALSINGHAM ASSOCIATES LTD - 2012-04-16
    icon of address 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2015-11-16
    IIF 5 - 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.