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

Sutcliffe, James Harry

    Related profiles found in government register
  • Sutcliffe, James Harry
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 1
    • Sans Souci South View Road, Pinner, Middlesex, HA5 3YD

      IIF 2
  • Sutcliffe, James Harry
    British actuary born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sutcliffe, James Harry
    British chief excutive, life born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sans Souci South View Road, Pinner, Middlesex, HA5 3YD

      IIF 26
  • Sutcliffe, James Harry
    British chief executive born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sans Souci South View Road, Pinner, Middlesex, HA5 3YD

      IIF 27
  • Sutcliffe, James Harry
    British chief executive life born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sans Souci South View Road, Pinner, Middlesex, HA5 3YD

      IIF 28
  • Sutcliffe, James Harry
    British chief executive officer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sans Souci South View Road, Pinner, Middlesex, HA5 3YD

      IIF 29
  • Sutcliffe, James Harry
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ, United Kingdom

      IIF 30
    • 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 31
    • Matrix House, Basing View, Basingstoke, Hampshire, Rg214dz

      IIF 32
    • Unit 1b, 1-10 Summers Street, London, EC1R 5BD, England

      IIF 33
    • A W House, Stuart Street, Luton, LU1 2SJ, England

      IIF 34
    • 264, Banbury Road, Oxford, OX2 7DY, United Kingdom

      IIF 35
    • Sans Souci South View Road, Pinner, Middlesex, HA5 3YD

      IIF 36 IIF 37
    • Sans Souci, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 38
  • Sutcliffe, James Harry
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom

      IIF 39
    • Connaught House, 5th Floor, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 40
    • New Broad Street House, New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 41
    • Unit 1b 1-10, Summers Street, London, EC1R 5BD, England

      IIF 42
    • Sans Souci South View Road, Pinner, Middlesex, HA5 3YD

      IIF 43 IIF 44
  • Sutcliffe, James Harry
    British non-executive director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ

      IIF 45
  • Sutcliffe, James Harry
    born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 46
  • Sutcliffe, Anthony
    British managing director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill View, Little Windmill Hill, Chipperfield, Herts, WD4 9DG, United Kingdom

      IIF 47
  • Sutcliffe, Anthony
    English born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Flat, 50a Dennington Park Road, Dennington Park Road, London, NW6 1BD, England

      IIF 48
    • Second Floor Flat, 50a, Dennington Park Road, London, NW6 1BD, England

      IIF 49
  • James Sutcliffe
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Coxon Street, Spondon, Derby, DE21 7JG, England

      IIF 50
  • Mr James Harry Sutcliffe
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 51 IIF 52
    • Sans Souci, Southview Road, Pinner, Middlesex, HA5 3YD

      IIF 53
  • Sutcliffe, Anthony
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 4 Ravey Street, London, EC2A 4QP, England

      IIF 54
  • Mr Anthony Sutcliffe
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill View, Little Windmill Hill, Chipperfield, Herts, WD4 9DG, United Kingdom

      IIF 55
  • Sutcliffe, Anthony Joel
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20 Coxon Street, Spondon, Derby, DE21 7JG, England

      IIF 56
    • Unit 6, 4 Ravey Street, London, EC2A 4QP, England

      IIF 57
  • Sutcliffe, Anthony Joel
    British risk manager lv born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Messina Avenue, London, NW6 4LE, United Kingdom

      IIF 58
  • Sutcliffe, Anthony
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, SW19 4DW, United Kingdom

      IIF 59
  • Sutcliffe, Anthony

    Registered addresses and corresponding companies
    • Second Floor Flat, 50a Dennington Park Road, Dennington Park Road, London, NW6 1BD, England

      IIF 60
  • Anthony Sutcliffe
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, SW19 4DW, United Kingdom

      IIF 61
  • Mr Anthony Joel Sutcliffe
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20 Coxon Street, Spondon, Derby, DE21 7JG, England

      IIF 62
    • 88b, West End Lane, London, NW6 2LX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 5
  • 1
    Upper Tetchwick Farm Bicester Road, Kingswood, Nr Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-01-28 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20 Coxon Street Spondon, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,418 GBP2018-04-05
    Officer
    2013-02-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20 Coxon Street Spondon, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,349 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 1 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    2021-08-25 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Hill View, Little Windmill Hill, Chipperfield, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o D S Burge And Co Ltd The Courtyard, 7 Francis Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 45
  • 1
    64a Messina Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    12,054 GBP2024-06-30
    Officer
    2016-05-16 ~ 2020-01-09
    IIF 58 - Director → ME
    Person with significant control
    2017-06-12 ~ 2020-01-09
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LCP DC LINK LIMITED - 2010-10-07
    SCHRODER PENSIONS SERVICES LIMITED - 2003-02-06
    Related registration: 03104978
    LIBERTY INTERNATIONAL SERVICES LIMITED - 2000-07-31
    TRANSCON INVESTMENTS LIMITED - 1998-08-10
    HACKREMCO (NO.241) LIMITED - 1986-02-07
    Related registration: 02272431
    Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    1998-04-20 ~ 1999-11-08
    IIF 16 - Director → ME
  • 3
    20 Coxon Street Spondon, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,349 GBP2024-04-30
    Person with significant control
    2017-04-27 ~ 2017-05-08
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BARCLAYS INVESTMENT SOLUTIONS LIMITED
    - now
    Other registered number: 02550797
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    Related registration: 02026432
    PRECIS (1170) LIMITED - 1993-01-15
    1 Churchill Place, London
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2001-11-19 ~ 2002-08-06
    IIF 29 - Director → ME
  • 5
    3rd Floor, One, Carey Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,195,524 GBP2015-07-31
    Officer
    2013-04-10 ~ 2016-05-04
    IIF 34 - Director → ME
  • 6
    40 Broadway, London
    Dissolved Corporate (4 parents)
    Officer
    1998-04-20 ~ 1999-11-08
    IIF 9 - Director → ME
  • 7
    CANADA SQUARE OPERATIONS PLC - 2012-11-29
    Related registrations: 04059266, 01850314, 03403963, 03828289
    EGG BANKING PLC - 2012-09-28
    PRUDENTIAL BANKING PLC - 2002-04-10
    PRUDENTIAL FOUR PLC - 1996-09-17
    PRUDENTIAL FOUR LIMITED - 1996-04-25
    GS FOUR LIMITED - 1996-01-15
    Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    1995-12-29 ~ 1997-09-30
    IIF 4 - Director → ME
  • 8
    LIBERTY INTERNATIONAL ASSET MANAGEMENT LIMITED - 2010-04-22
    TAI SECURITIES LIMITED - 1995-12-11
    HACKREMCO (NO.200) LIMITED - 1985-03-21
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-07-30 ~ 1999-11-08
    IIF 19 - Director → ME
  • 9
    12 - 18 Theobalds Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -62,469 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-02-23 ~ 2021-10-07
    IIF 39 - Director → ME
  • 10
    HACKREMCO (NO.71) LIMITED - 1982-02-09
    8 Sackville Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1999-07-30 ~ 1999-11-08
    IIF 21 - Director → ME
  • 11
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    667,552 GBP2021-06-30
    Officer
    2019-09-30 ~ 2019-10-15
    IIF 54 - Director → ME
    2016-03-17 ~ 2019-09-30
    IIF 49 - Director → ME
    2019-10-15 ~ 2020-05-12
    IIF 57 - Director → ME
    2016-03-16 ~ 2016-03-17
    IIF 48 - Director → ME
    2016-03-16 ~ 2019-09-30
    IIF 60 - Secretary → ME
  • 12
    PORTFOLIO FUND MANAGEMENT LIMITED - 2001-09-03
    PORTFOLIO TRUST MANAGERS LIMITED - 1994-01-24
    TIMBERLAKE TRUST MANAGERS LIMITED - 1992-08-19
    LEGISTSHELFCO NO. 75 LIMITED - 1989-10-18
    Bow Bells House, 1 Bread Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1999-02-17 ~ 1999-11-08
    IIF 13 - Director → ME
  • 13
    INVESTMENT MANAGER SELECTION LIMITED - 2008-08-18
    Related registration: 03771034
    LIBERTY PORTFOLIO MANAGER SELECTION LIMITED - 1999-08-19
    LIBERTY INTERNATIONAL LIFE ASSOCIATION LIMITED - 1998-08-26
    HACKREMCO (NO.1072) LIMITED - 1995-12-04
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    1999-02-15 ~ 1999-07-21
    IIF 8 - Director → ME
  • 14
    Jan Smuts Drive, Mutualpark, Pinelands, 7405, South Africa
    Converted / Closed Corporate (3 parents)
    Officer
    2001-06-19 ~ 2001-07-03
    IIF 26 - Director → ME
  • 15
    PRUDENTIAL NOMINEES LIMITED - 2005-06-21
    Related registration: 05428991
    Phoenix House, 1 Station Hill, Reading
    Active Corporate (3 parents)
    Officer
    1994-10-26 ~ 1997-09-30
    IIF 3 - Director → ME
  • 16
    HERMES ASSURED LIMITED
    - now
    Other registered number: 03717842
    SCHRODER HERMES LIMITED - 2003-01-24
    HERMES LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    HACKREMCO (NO.1169) LIMITED - 1996-10-10
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1998-03-27 ~ 1999-11-08
    IIF 2 - Director → ME
  • 17
    3rd Floor 1 Carey Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    400,952 GBP2015-07-31
    Officer
    2013-04-10 ~ 2016-05-04
    IIF 41 - Director → ME
  • 18
    INTU PROPERTIES PLC
    - now
    Other registered number: 08133358
    CAPITAL SHOPPING CENTRES GROUP PLC - 2013-02-15
    Related registration: 06452947
    LIBERTY INTERNATIONAL PLC - 2010-05-07
    10 Fleet Place, London
    In Administration Corporate (1 parent, 13 offsprings)
    Officer
    1999-03-26 ~ 1999-11-08
    IIF 17 - Director → ME
  • 19
    LIBERTY INTERNATIONAL FINANCIAL SERVICES PLC - 2004-12-22
    CONTINENTAL AND INDUSTRIAL TRUST PLC(THE) - 1995-12-11
    40 Broadway, London
    Dissolved Corporate (4 parents)
    Officer
    1999-07-30 ~ 1999-11-08
    IIF 18 - Director → ME
  • 20
    TAI FINANCE LIMITED - 1996-10-24
    TRANSCAP INVESTMENTS LIMITED - 1986-07-18
    HACKREMCO (NO.232) LIMITED - 1986-02-07
    10 Fleet Place, London
    In Administration Corporate (4 parents)
    Officer
    1999-07-30 ~ 1999-11-08
    IIF 20 - Director → ME
  • 21
    LIBERTY INTERNATIONAL HOLDINGS LIMITED
    - now
    Other registered number: 00475971
    LIBERTY INTERNATIONAL HOLDINGS PLC. - 2004-05-05
    Related registration: 00475971
    TRANSATLANTIC HOLDINGS PLC - 1996-05-01
    Related registration: 00475971
    TRANSATLANTIC INSURANCE HOLDINGS PLC - 1987-06-23
    Related registration: 00475971
    GARSAN LIMITED - 1981-12-31
    10 Fleet Place, London
    In Administration Corporate (6 parents, 12 offsprings)
    Officer
    1998-03-16 ~ 1999-11-08
    IIF 23 - Director → ME
  • 22
    47 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    1999-10-01 ~ 1999-11-08
    IIF 44 - Director → ME
  • 23
    MANY GROUP LTD
    - now
    Other registered numbers: 12735005, 14095303
    MANYPETS CARE LTD - 2021-02-16
    Related registration: 12735005
    Unit 1b 1-10 Summers Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-01-29 ~ 2024-06-30
    IIF 42 - Director → ME
  • 24
    MANYPETS LTD
    - now
    Other registered number: 12735852
    BOUGHT BY MANY LTD - 2022-06-28
    Related registration: 12735852
    Unit 1b 1-10 Summers Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-03-17 ~ 2021-01-29
    IIF 33 - Director → ME
  • 25
    MOBIUS LIFE LIMITED
    - now
    Other registered number: 08787043
    INVESTMENT SOLUTIONS LIMITED - 2014-02-03
    Related registration: 05754821
    SCHRODER PENSIONS LIMITED - 2003-02-06
    Related registration: 01967611
    LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    LIBERTY INTERNATIONAL PENSIONS SERVICES LIMITED - 1996-05-09
    HACKREMCO (NO.1076) LIMITED - 1995-12-04
    2nd Floor 2 Copthall Avenue, London, England
    Active Corporate (7 parents)
    Officer
    1998-03-27 ~ 1999-11-08
    IIF 12 - Director → ME
  • 26
    OLD MUTUAL PUBLIC LIMITED COMPANY - 2019-02-13
    OM RESIDUAL UK PLC - 2019-02-13
    OLD MUTUAL GROUP PUBLIC LIMITED COMPANY - 1998-11-19
    LAUDUM (NO.1) LIMITED - 1998-11-03
    4th Floor Wework No.1 Poultry, 1 Poultry, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-01-24 ~ 2008-09-09
    IIF 27 - Director → ME
  • 27
    CABLE AND WIRELESS (COMPUTER SYSTEMS) LIMITED - 1995-05-15
    CABLE AND WIRELESS (PENSION SERVICES) LIMITED - 1994-08-08
    SPACE-TIME SYSTEMS (HOLDINGS) LIMITED - 1994-04-19
    Ck Chartered Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    1997-04-03 ~ 1997-09-30
    IIF 25 - Director → ME
  • 28
    PHOENIX LIFE CA LIMITED
    - now
    Other registered number: 00165018
    SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED - 2024-11-18
    Related registration: NF001733
    1 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2010-05-20 ~ 2011-12-31
    IIF 32 - Director → ME
    2017-07-15 ~ 2023-09-30
    IIF 45 - Director → ME
  • 29
    CSU SIXTEEN LIMITED - 1992-06-23
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1993-03-26 ~ 1995-08-31
    IIF 24 - Director → ME
  • 30
    PRUDENTIAL CORPORATION PUBLIC LIMITED COMPANY - 1999-10-01
    1 Angel Court, London, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    1994-03-09 ~ 1997-09-30
    IIF 6 - Director → ME
  • 31
    QUILTER LIFE & PENSIONS LIMITED
    - now
    Other registered number: 11240822
    OLD MUTUAL WEALTH LIFE & PENSIONS LIMITED - 2021-06-08
    SKANDIA MULTIFUNDS ASSURANCE LIMITED - 2014-09-19
    Related registrations: 01680071, 02123894
    SELESTIA LIFE & PENSIONS LIMITED - 2009-08-06
    SELESTIA LIFE LIMITED - 2002-03-14
    GRAINGUIDE LIMITED - 2001-08-23
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2001-06-07 ~ 2003-01-14
    IIF 28 - Director → ME
  • 32
    QUILTER PERIMETER LIMITED
    - now
    Other registered numbers: 01320268, 02019022
    OLD MUTUAL FINANCIAL SERVICES(UK)LIMITED - 2021-12-22
    OLD MUTUAL FINANCIAL SERVICES (UK) PLC - 2007-08-31
    OLD MUTUAL INTERNATIONAL HOLDINGS (UK) PLC - 2000-03-31
    BETAMAJOR LIMITED - 1997-11-26
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2001-09-05 ~ 2003-07-31
    IIF 43 - Director → ME
  • 33
    40 Broadway, London
    Dissolved Corporate (4 parents)
    Officer
    1998-04-20 ~ 1999-11-08
    IIF 10 - Director → ME
  • 34
    BRENDACREST LIMITED - 1986-05-23
    40 Broadway, London
    Dissolved Corporate (6 parents)
    Officer
    1999-09-21 ~ 1999-11-08
    IIF 11 - Director → ME
  • 35
    264 Banbury Road, Oxford, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -422,836 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-03-12 ~ 2025-06-30
    IIF 35 - Director → ME
  • 36
    LONMIN LIMITED - 2021-03-25
    Related registration: 01350140
    LONMIN PUBLIC LIMITED COMPANY - 2019-08-27
    LONRHO PUBLIC LIMITED COMPANY - 1999-03-18
    C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2007-08-10 ~ 2017-07-31
    IIF 40 - Director → ME
  • 37
    SLFC ASSURANCE (UK) LIMITED
    - now
    Other registered number: 00891743
    LINCOLN ASSURANCE LIMITED - 2010-02-26
    LAURENTIAN LIFE PLC - 1997-01-01
    IMPERIAL TRIDENT LIFE LIMITED - 1989-01-23
    TRIDENT LIFE ASSURANCE COMPANY LIMITED - 1987-07-01
    IMPERIAL TRIDENT LIFE LIMITED - 1986-07-03
    TRIDENT LIFE ASSURANCE COMPANY LIMITED - 1986-06-01
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2010-05-20 ~ 2011-12-31
    IIF 30 - Director → ME
  • 38
    HACKREMCO (NO. 412) LIMITED - 1988-07-27
    Related registration: 01967611
    8 Sackville Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1999-07-30 ~ 1999-11-08
    IIF 7 - Director → ME
  • 39
    HACKREMCO (NO.991) LIMITED - 1995-01-06
    Related registration: 04523720
    40 Broadway, London
    Dissolved Corporate (5 parents)
    Officer
    1999-09-21 ~ 1999-11-08
    IIF 15 - Director → ME
  • 40
    13th Floor 1 Harbour Exchange Square, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2009-06-15 ~ 2015-01-16
    IIF 36 - Director → ME
  • 41
    FRIENDS OF MICHAEL SOBELL HOUSE - 2019-01-02
    Michael Sobell Hospice Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex
    Active Corporate (12 parents)
    Officer
    2009-10-28 ~ 2018-10-25
    IIF 38 - Director → ME
  • 42
    THE NELSON MANDELA LEGACY TRUST - 2004-12-23
    Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    56,420 GBP2024-03-31
    Officer
    2005-03-31 ~ 2008-04-29
    IIF 37 - Director → ME
  • 43
    10 Fenchurch Avenue, London
    Active Corporate (11 parents, 76 offsprings)
    Officer
    1993-01-11 ~ 1997-09-30
    IIF 22 - Director → ME
  • 44
    TRANSATLANTIC HOLDINGS LIMITED
    - now
    Other registered number: 01503621
    LIBERTY INTERNATIONAL HOLDINGS LIMITED - 1996-05-01
    Related registration: 01503621
    QUARTUS COMPANY LIMITED - 1996-02-28
    40 Broadway, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1998-04-20 ~ 1999-11-08
    IIF 5 - Director → ME
  • 45
    HACKREMCO (NO.195) LIMITED - 1986-02-07
    Related registration: 04373264
    8 Sackville Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    1998-04-20 ~ 1999-11-08
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.