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 Conyngham Corfield

    Related profiles found in government register
  • Mr Richard Conyngham Corfield
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Farm, Straight Road, East Bergholt, Colchester, CO7 6UT, England

      IIF 1
    • icon of address 1, Cornhill, Ilminster, Somerset, TA19 0AD

      IIF 2 IIF 3
    • icon of address 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom

      IIF 4
  • Mr Richard Conyngham Corfield
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Burlington Lodge Studios, 48 Rigault Road, London, SW6 4JJ, United Kingdom

      IIF 5
  • Richard Conyngham Corfield
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6
  • Corfield, Richard Conyngham
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeworth Mill, Duntisbourne Hill, Cirencester, Gloucestershire, GL7 7LF

      IIF 7 IIF 8
    • icon of address Chequers Bridge Centre, Painswick Road, Gloucester, GL4 6PR

      IIF 9
    • icon of address 1 Cornhill, Ilminster, Somerset, TA19 0AD, United Kingdom

      IIF 10
    • icon of address 13, Burlington Lodge Studios, 48 Rigault Road, London, SW6 4JJ, United Kingdom

      IIF 11
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 12
    • icon of address 85, Gracechurch Street, London, EC3V 0AA, United Kingdom

      IIF 13
  • Corfield, Richard Conyngham
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeworth Mill, Duntisbourne Hill, Cirencester, Gloucestershire, GL7 7LF

      IIF 14
    • icon of address Edgeworth Mill Farm, Nr Cirencester, Gloucestershire, GL7 7LF, England

      IIF 15
    • icon of address Edgeworth Mill, Nr Cirencester, Gloucestershire, GL7 7LF, England

      IIF 16
    • icon of address 13 Burlington Lodge Studios, Rigault Road, London, SW6 4JJ

      IIF 17
    • icon of address 5th, Floor, 16, Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 18
    • icon of address 60, Moorgate, London, EC2R 6EJ, England

      IIF 19
  • Corfield, Richard Conyngham
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Corfield, Richard Conyngham
    British insurance broker born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Corfield, Richard Conyngham
    British lloyds broker born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Burlington Lodge Studios, Rigault Road, London, SW6 4JJ

      IIF 32
  • Corfield, Richard Conyngham
    British managing director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeworth Mill, Duntisbourne Hill, Cirencester, Gloucestershire, GL7 7LF

      IIF 33
  • Corfield, Richard Conyngham
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeworth Mill, Cirencester, Gloucestershire, GL7 7LF

      IIF 34
  • Corfield, Richard Conyngham
    British unemployed born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeworth Mill, Duntisbourne Hill, Cirencester, Gloucestershire, GL7 7LF

      IIF 35
  • Corfield, Richard Conyngham
    born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgeworth Mill, Duntisbourne Abbotts, Nr Cirencester, , GL7 7LF,

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    QUICK VENTURES LIMITED - 2002-02-27
    icon of address 1 Cornhill, Ilminster, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    253,657 GBP2024-04-05
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    JONNEA LIMITED - 1977-12-31
    icon of address 10 Burlington Lodge Studios, Rigault Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    50,024 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NICKLEDOWN LIMITED - 2002-02-11
    icon of address 1 Cornhill, Ilminster, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    817,080 GBP2017-04-05
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Cornhill, Ilminster, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,652,415 GBP2024-03-31
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    GYMNASIAN UK LIMITED - 2014-01-03
    icon of address Chequers Bridge Centre, Painswick Road, Gloucester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 36 - LLP Designated Member → ME
Ceased 22
  • 1
    3HR PUBLIC LIMITED COMPANY - 2020-03-02
    icon of address 60 Moorgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,984,702 GBP2023-08-31
    Officer
    icon of calendar 2010-05-19 ~ 2022-09-20
    IIF 19 - Director → ME
  • 2
    3HR FINANCIAL CONSULTING LIMITED - 2013-09-23
    3HR BENEFITS CONSULTANCY LIMITED - 2021-11-01
    3HR INSURANCE BROKING LIMITED - 2015-04-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2010-11-22
    IIF 7 - Director → ME
  • 3
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,691 GBP2024-11-30
    Officer
    icon of calendar 2012-03-15 ~ 2013-12-23
    IIF 15 - Director → ME
  • 4
    CFC CAPITAL LIMITED - 2023-02-21
    icon of address 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2012-03-08 ~ 2012-06-19
    IIF 22 - Director → ME
    icon of calendar 2012-10-24 ~ 2017-06-20
    IIF 20 - Director → ME
  • 5
    CLICK FOR COVER LIMITED - 2003-10-02
    LAW 798 LIMITED - 1997-07-10
    HOWDEN SPEAR GULLAND (SOUTH AMERICA) LIMITED - 1999-11-30
    HOWDEN SPEAR GULLAND LIMITED - 1997-10-03
    ESURANCE LIMITED - 2000-03-22
    icon of address 8 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-06-20
    IIF 21 - Director → ME
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,525 GBP2024-11-30
    Officer
    icon of calendar 2013-12-23 ~ 2016-05-23
    IIF 16 - Director → ME
  • 7
    MINMAR (154) LIMITED - 1991-06-28
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-30 ~ 1999-07-01
    IIF 17 - Director → ME
  • 8
    R.K.HARRISON (LIFE & PENSIONS) LIMITED - 1985-09-12
    R K HARRISON GROUP LIMITED - 2015-10-01
    R.K. HARRISON INSURANCE BROKERS LIMITED - 2009-09-30
    HOWDEN UK GROUP LIMITED - 2020-06-19
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2007-07-17
    IIF 25 - Director → ME
  • 9
    LLOYD THOMPSON LIMITED - 1986-05-01
    JARDINE LLOYD THOMPSON GROUP PLC - 2019-06-07
    SAMPLEVIEW LIMITED - 1983-02-21
    LLOYD THOMPSON HOLDINGS LIMITED - 1987-09-30
    JARDINE LLOYD THOMPSON GROUP LTD - 2020-07-16
    LLOYD THOMPSON GROUP PLC - 1997-02-06
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-11-02
    IIF 31 - Director → ME
  • 10
    NEVRUS SEVENTY-EIGHT LIMITED - 1981-12-31
    JARDINE LLOYD THOMPSON LIMITED - 2011-01-04
    JLT RISK SOLUTIONS LIMITED - 2007-01-02
    LLOYD THOMPSON LIMITED - 1999-03-01
    LLOYD THOMPSON (INSURANCE BROKERS) LIMITED - 1986-05-01
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-06-30
    IIF 30 - Director → ME
  • 11
    MODUS AGENCY LIMITED - 2014-12-19
    icon of address 9th Floor 40 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2017-06-20
    IIF 13 - Director → ME
  • 12
    icon of address 3rd Floor Standon House, 21 Mansell Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2010-11-30
    IIF 18 - Director → ME
  • 13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2010-08-25
    IIF 35 - Director → ME
  • 14
    icon of address Elm Farm Straight Road, East Bergholt, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    191 GBP2024-08-31
    Officer
    icon of calendar 1994-07-29 ~ 2022-07-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WB CO (1293) LIMITED - 2003-03-21
    icon of address Woodlands, Manton Lane, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2007-07-17
    IIF 28 - Director → ME
  • 16
    RK HARRISON TRUSTEES (NO 2) LIMITED - 2006-03-22
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-07-17
    IIF 24 - Director → ME
  • 17
    ACRE 1131 LIMITED - 2010-03-03
    icon of address Cumnor Road Wootton, Boars Hill, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2012-02-22
    IIF 34 - Director → ME
  • 18
    R K HARRISON HOLDINGS LIMITED - 2016-04-11
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1999-01-15 ~ 2007-07-17
    IIF 29 - Director → ME
  • 19
    R K HARRISON REINSURANCE BROKERS LIMITED - 2012-07-02
    PICNICWOODEN LIMITED - 2003-11-25
    R K HARRISON FINANCIAL RISKS LIMITED - 2012-11-09
    icon of address Woodlands, Manton Lane, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2007-07-17
    IIF 26 - Director → ME
  • 20
    QUADRIAD LIMITED - 2013-11-27
    icon of address Woodlands, Manton Lane, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-11 ~ 2007-07-17
    IIF 23 - Director → ME
  • 21
    HISCOX ASSETS LIMITED - 2002-05-24
    HARRISON HOLDINGS LIMITED - 1994-09-20
    R K HARRISON HOLDINGS LIMITED - 1998-08-04
    icon of address 1 Great St Helens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-07-21
    IIF 33 - Director → ME
  • 22
    INLAW TWO HUNDRED AND SIXTY SIX LIMITED - 2003-12-09
    icon of address Woodlands, Manton Lane, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2007-07-17
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.