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

Forbes, Christopher David

    Related profiles found in government register
  • Forbes, Christopher David
    British insurance executive born in February 1954

    Registered addresses and corresponding companies
    • icon of address Aran, 15a Mayfield Road, Weybridge, Surrey, KT13 8XB

      IIF 1 IIF 2
  • Forbes, Christopher David
    British managing director born in February 1954

    Registered addresses and corresponding companies
  • Forbes, Christopher David
    British

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE

      IIF 8
  • Forbes, Christopher David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Aran, 15a Mayfield Road, Weybridge, Surrey, KT13 8XB

      IIF 9
  • Forbes, Christopher David
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, Newlands Corner Shere Road, Guildford, Surrey, GU4 8SE

      IIF 10
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AG, United Kingdom

      IIF 11
  • Forbes, Christopher David
    British consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Forbes, Christopher David
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA

      IIF 19
    • icon of address 17 Rochester Row, London, SW1P 1QT, England

      IIF 20
    • icon of address 2 Minster Court, Mincing Lane, London, EC3R 7BB, United Kingdom

      IIF 21 IIF 22
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AG, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Forbes, Christopher David
    British non executive director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 26 IIF 27
  • Forbes, Christopher David
    British non-executive director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Guildford Business Park, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Forbes, Christopher David
    British retired born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House Lane, Little Bookham, Surrey, KT23 4EN

      IIF 31
  • Forbes, Christopher David

    Registered addresses and corresponding companies
  • Forbes, Christopher
    British manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Chester Street, Coventry, CV1 4DH, England

      IIF 35
  • Mr Christopher Forbes
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Chester Street, Coventry, CV1 4DH, England

      IIF 36
  • Mr Christopher David Forbes
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House Lane, Little Bookham, Surrey, KT23 4EN

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 26 - Director → ME
  • 5
    AEGIS INTERNATIONAL INSURANCE SERVICES LIMITED - 1997-07-29
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 13 - Director → ME
  • 8
    NAVEWARD LIMITED - 2002-12-18
    icon of address Sherbourne House, Newlands Corner, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    icon of address 43 Chester Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    CHARLES TAYLOR MANAGING AGENCY LIMITED - 2020-03-17
    THE STANDARD TAYLOR COMPANY B LIMITED - 2015-01-23
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Dla Piper (scotland) Llp, Collins House, Rutland Square, Edinburgh, Midlothian
    Active Corporate (8 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    6,092,000 GBP2018-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (8 parents)
    Total liabilities (Company account)
    4,404,000 GBP2017-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 22 - Director → ME
Ceased 18
  • 1
    icon of address Council Secretariat, One Lime Street London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-14 ~ 2001-02-23
    IIF 5 - Director → ME
  • 2
    CHAUCER HOLDINGS PLC - 2014-11-13
    ABERDEEN LLOYD'S INSURANCE TRUST PLC - 1998-07-23
    ABTRUST LLOYD'S INSURANCE TRUST PLC - 1997-10-17
    CHANGECOIN PUBLIC LIMITED COMPANY - 1993-10-29
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2001-09-19 ~ 2009-06-30
    IIF 12 - Director → ME
  • 3
    STEWART SYNDICATES LIMITED - 1996-12-13
    STEWART & HUGHMAN LIMITED - 1994-03-18
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2001-08-23 ~ 2009-06-30
    IIF 15 - Director → ME
  • 4
    icon of address Elgin Place 1 Elgin Place, St. Georges Avenue, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2000-09-13
    IIF 2 - Director → ME
  • 5
    icon of address Elgin Place 1 Elgin Place, St. Georges Avenue, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2000-09-13
    IIF 1 - Director → ME
  • 6
    BELMONT RUN-OFF LIMITED - 2019-09-17
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-03-07
    IIF 30 - Director → ME
  • 7
    DP MANN CAPITAL LIMITED - 2001-05-04
    D P MANN CORPORATE NAME LIMITED - 2000-06-14
    DPM CORPORATE NAME LIMITED - 1997-09-12
    HERONGREEN LIMITED - 1994-11-16
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-15 ~ 2000-12-31
    IIF 7 - Director → ME
    icon of calendar 1994-11-15 ~ 1997-08-18
    IIF 34 - Secretary → ME
  • 8
    D P MANN HOLDINGS LIMITED - 2001-05-04
    D P M HOLDINGS LIMITED - 1997-10-09
    DIGITAGENT LIMITED - 1993-01-22
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1992-12-22 ~ 2000-12-31
    IIF 6 - Director → ME
    icon of calendar 1992-12-22 ~ 1997-12-22
    IIF 33 - Secretary → ME
  • 9
    D P MANN LIMITED - 2001-05-04
    D.P. MANN UNDERWRITING AGENCY LIMITED - 1997-09-12
    TERLVEST LIMITED - 1983-04-26
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1992-02-04 ~ 2002-04-12
    IIF 4 - Director → ME
    icon of calendar 1992-02-04 ~ 1996-02-28
    IIF 9 - Secretary → ME
  • 10
    FARADAY GROUP SERVICES LIMITED - 2007-10-01
    D P MANN VENTURES LIMITED - 2001-10-31
    D P M VENTURES LIMITED - 1997-09-12
    LONDON STREET ADVISORS LIMITED - 1996-03-06
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-08-03 ~ 2000-12-31
    IIF 3 - Director → ME
    icon of calendar 1993-08-03 ~ 1996-03-29
    IIF 32 - Secretary → ME
  • 11
    LITTLE BOOKHAM MANOR HOUSE SCHOOL EDUCATIONAL TRUST LIMITED - 2012-11-23
    icon of address Manor House Lane, Little Bookham, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-08-13 ~ 2023-08-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2023-08-31
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    MERCANTILE MUTUAL INSURANCE (U.K.) LIMITED - 1984-04-19
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-01 ~ 2022-03-07
    IIF 28 - Director → ME
  • 13
    AMLIN UNDERWRITING LIMITED - 2016-04-29
    MURRAY LAWRENCE & PARTNERS LIMITED - 1998-09-29
    TASKHAWK LIMITED - 1989-03-06
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    44,951 GBP2018-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-01-31
    IIF 11 - Director → ME
  • 14
    MITSUI MARINE CORPORATE CAPITAL LIMITED - 2002-01-07
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2016-12-31
    IIF 25 - Director → ME
  • 15
    MITSUI SUMITOMO INSURANCE (LONDON MANAGEMENT) LTD - 2019-09-05
    MITSUI MARINE INTERNATIONAL LIMITED - 2002-01-07
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2016-12-31
    IIF 24 - Director → ME
  • 16
    MSIUL LIMITED - 2019-09-05
    MITSUI SUMITOMO INSURANCE UNDERWRITING AT LLOYD'S LIMITED - 2018-03-15
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2017-04-30
    IIF 23 - Director → ME
  • 17
    CAPITA MANAGING AGENCY LIMITED - 2022-05-03
    CMGL SYNDICATE MANAGEMENT LIMITED - 2008-06-26
    icon of address 'grange Park', Bishop's Cleeve, Cheltenham, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,889,083 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2018-10-31
    IIF 20 - Director → ME
  • 18
    icon of address 8th Floor One Creechurch Place, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2022-03-07
    IIF 29 - 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.