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

Sutton, Jonathan Guy

    Related profiles found in government register
  • Sutton, Jonathan Guy
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sutton, Jonathan Guy
    British chartered accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Tormead Road, Guildford, GU1 2JA, England

      IIF 7
  • Sutton, Jonathan Guy
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Minster Court, Mincing Lane, London, EC3R 7PD, England

      IIF 8
  • Sutton, Jonathan Guy
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sutton, Jonathan Guy
    British group chief financial officer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

      IIF 28
    • icon of address St James House, 27-43 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 29 IIF 30
  • Sutton, Jonathan Guy, Mr
    British finance director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sutton, Jonathan
    British finance director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Fenchurch Street, London, EC3M 4AD, England

      IIF 51
  • Mr Jonathan Guy Sutton
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Tormead Road, Guildford, GU1 2JA, England

      IIF 52
  • Sutton, Jonathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    B.I.B. (CLEVELAND) LIMITED - 1989-03-28
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 29 Tormead Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    CORPORE LIMITED - 2014-06-26
    E & B SOLUTIONS 2000 LIMITED - 2005-03-14
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,001 GBP2016-12-31
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-09-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 4
    ADAMS (ADJUSTERS) LIMITED - 2000-06-29
    PACE INTERNATIONAL RACE MANAGEMENT LIMITED - 1999-11-30
    DALESTRONG LIMITED - 1986-12-02
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-11-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 51 - Director → ME
  • 5
    CUNNINGHAM MARINE LIMITED - 1999-03-11
    IBIS (407) LIMITED - 1998-03-23
    icon of address Apex Plaza, Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    435,146 GBP2017-12-31
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2016-09-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    HACKREMCO (NO.1477) LIMITED - 1999-04-22
    icon of address Cunningham Lindsey, Apex Plaza, Forbury Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2016-09-14 ~ dissolved
    IIF 69 - Secretary → ME
  • 7
    RIGHT CHOICE HOLDINGS LIMITED - 2021-09-14
    icon of address St James House, 27 - 43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 28 - Director → ME
  • 8
    MOORHOUSE GROUP LIMITED - 2005-01-05
    icon of address Barclay House, 2-3 Sir Alfred Owen Way, Caerphilly, South Wales
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    244,000 GBP2020-09-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 30 - Director → ME
  • 9
    LIABILITY DIRECT UNDERWRITING LIMITED - 2005-01-05
    icon of address Barclay House, 2-3 Sir Alfred Owen Way, Caerphilly, South Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,942,000 GBP2020-09-30
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 29 - Director → ME
Ceased 42
  • 1
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ 2022-11-01
    IIF 8 - Director → ME
  • 2
    MQ COMMERCIAL INSURANCE SERVICES LIMITED - 2010-10-25
    COMMERCIAL INSURE LIMITED - 2004-11-03
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 48 - Director → ME
  • 3
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2022-11-01
    IIF 50 - Director → ME
  • 4
    NEVRUS (614) LIMITED - 1994-07-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 41 - Director → ME
  • 5
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-26
    IIF 22 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-26
    IIF 58 - Secretary → ME
  • 6
    icon of address 251 Little Falls Drive, Wilmington, De 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 25 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 66 - Secretary → ME
  • 7
    icon of address 251 Little Falls Drive, Wilmington, De 19808, United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 24 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 67 - Secretary → ME
  • 8
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2022-11-01
    IIF 6 - Director → ME
  • 9
    JUBILEE SERVICE SOLUTIONS LIMITED - 2020-03-04
    RSG EUROPE SPECIALTY LINES LIMITED - 2015-01-14
    JUBILEE SERVICE SOLUTIONS LIMITED - 2015-01-14
    CASSIDY DAVIS INSURANCE SERVICES LIMITED - 2009-09-16
    CASSIDY, DAVIS SERVICES LIMITED - 1991-08-12
    CYNDAC SYSTEMS LIMITED - 1991-02-06
    NEVRUS (380) LIMITED - 1988-01-22
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 39 - Director → ME
  • 10
    FUSION INSURANCE HOLDINGS LIMITED - 2018-08-31
    BROOMCO (3881) LIMITED - 2006-01-13
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 45 - Director → ME
  • 11
    BOOST1CO LIMITED - 2017-06-08
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2023-06-08
    IIF 38 - Director → ME
  • 12
    BOOST2CO LIMITED - 2017-03-10
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2023-06-08
    IIF 42 - Director → ME
  • 13
    FUSION INSURANCE SERVICES LIMITED - 2018-01-31
    FASTMAX LIMITED - 2000-10-06
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ 2022-11-01
    IIF 34 - Director → ME
  • 14
    OLIVA UNDERWRITING MANAGEMENT LIMITED - 2012-02-20
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-11 ~ 2022-11-22
    IIF 46 - Director → ME
  • 15
    BIDCOMP LIMITED - 2016-08-10
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2022-11-01
    IIF 4 - Director → ME
  • 16
    BIDCOMP HOLDINGS LIMITED - 2016-07-01
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2022-11-01
    IIF 2 - Director → ME
  • 17
    THE LOSS RECOVERY GROUP LIMITED - 2004-02-16
    LOSS RECOVERY SCHEMES LIMITED - 1994-05-10
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 5 - Director → ME
  • 18
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2022-11-01
    IIF 3 - Director → ME
  • 19
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2022-11-01
    IIF 1 - Director → ME
  • 20
    ALNERY NO.787 LIMITED - 1989-03-09
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 40 - Director → ME
  • 21
    CLAIMSAFE LTD - 2011-04-18
    CLAIMSAFE (UK) LTD - 2001-11-14
    STELLACREST LIMITED - 2000-08-22
    icon of address Quay Point, Lakeside Boulevard, Doncaster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ 2022-11-01
    IIF 36 - Director → ME
  • 22
    MILLENNIUM INSURANCE SERVICES LIMITED - 1996-07-16
    WREN SOLLOWAY AND COMPANY LIMITED - 1996-05-21
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 43 - Director → ME
  • 23
    icon of address 5 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 33 - Director → ME
  • 24
    NOTSALLOW 707 LIMITED - 2015-10-26
    icon of address 5 Sylvan Way, Southfields Business Park, Basildon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 44 - Director → ME
  • 25
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 37 - Director → ME
  • 26
    INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED - 2018-11-23
    COMMARK LIMITED - 1990-03-30
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,750 GBP2018-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 15 - Director → ME
  • 27
    CUNNINGHAM LINDSEY UNITED KINGDOM - 2018-09-27
    CUNNINGHAM ELLIS & BUCKLE - 2000-08-31
    ELLIS & BUCKLE - 1998-12-23
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ 2019-09-01
    IIF 23 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-27
    IIF 65 - Secretary → ME
  • 28
    E & B HOLDINGS LIMITED - 2018-12-14
    PUNCHCOURT LIMITED - 1987-04-14
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 9 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 56 - Secretary → ME
  • 29
    MARINE ADJUSTERS PARTNERSHIP LIMITED - 2018-11-23
    HAMISH ROBBIE & ASSOCIATES LIMITED - 1989-01-23
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,721 GBP2018-12-31
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 17 - Director → ME
  • 30
    LINDSEY MORDEN - 2018-11-23
    HAMBRO INSURANCE SERVICES GROUP PLC - 1998-12-30
    HAMBROS INSURANCE SERVICES PLC - 1993-02-18
    GROWTHTERM PUBLIC LIMITED COMPANY - 1992-08-27
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 11 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 63 - Secretary → ME
  • 31
    LINDSEY MORDEN ACQUISITIONS - 2018-11-23
    HACKREMCO (NO.1345) LIMITED - 1998-05-26
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 12 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 57 - Secretary → ME
  • 32
    CUNNINGHAM GROUP OVERSEAS LIMITED - 2018-11-22
    CUNNINGHAM HART (OVERSEAS) HOLDINGS LIMITED - 1996-10-23
    NINETIETH SHELF INVESTMENT COMPANY LIMITED - 1989-10-04
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 10 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 64 - Secretary → ME
  • 33
    ORIEL SERVICES LIMITED - 2020-01-27
    CUNNINGHAM LINDSEY PROPERTY SOLUTIONS LIMITED - 2008-03-27
    ELLIS & BUCKLE PROPERTY SOLUTIONS LIMITED - 2001-04-02
    LAW 891 LIMITED - 1998-01-19
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2019-09-01
    IIF 13 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-09-01
    IIF 54 - Secretary → ME
  • 34
    COMPLETION SERVICES (UK) LTD. - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-09-01
    IIF 19 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-09-01
    IIF 62 - Secretary → ME
  • 35
    CUNNINGHAM LINDSEY HOLDINGS II (UK) LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 14 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 59 - Secretary → ME
  • 36
    CUNNINGHAM LINDSEY HOLDINGS (UK) LIMITED - 2018-11-22
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 21 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-06-07
    IIF 61 - Secretary → ME
  • 37
    CL (UK) REGULATED ACTIVITIES LIMITED - 2018-11-23
    ELLIS & BUCKLE SOLUTIONS 2000 LIMITED - 2004-07-16
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-29 ~ 2019-09-01
    IIF 16 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-07-08
    IIF 55 - Secretary → ME
  • 38
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-27 ~ 2022-11-01
    IIF 47 - Director → ME
  • 39
    DIRECT NEWCO LIMITED - 2019-01-24
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 31 - Director → ME
  • 40
    DIRECT GROUP LIMITED - 2018-10-01
    DIRECT GROUP PLC - 2002-10-24
    THE DIRECT GROUP OF COMPANIES LIMITED - 1995-11-20
    DIRECT FINANCE AND INSURANCE SERVICES LIMITED - 1994-05-03
    icon of address 1st Floor, Premier House, Carolina Court, Doncaster, South Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ 2022-11-01
    IIF 49 - Director → ME
  • 41
    DIRECT GROUP TOPCO LIMITED - 2019-01-24
    RYAN DIRECT GROUP LIMITED - 2017-06-29
    RYAN DIRECT NEWCO LIMITED - 2014-05-15
    JUBILEE NEWCO LIMITED - 2012-08-24
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-27 ~ 2023-08-11
    IIF 35 - Director → ME
  • 42
    CUNNINGHAM WEATHERNET LIMITED - 2000-01-24
    JEWELINPUT LIMITED - 1996-01-19
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    552,373 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-09-01
    IIF 20 - Director → ME
    icon of calendar 2017-01-31 ~ 2019-09-01
    IIF 53 - Secretary → 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.