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

Medniuk, Anthony John

    Related profiles found in government register
  • Medniuk, Anthony John
    British business manager born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Avenue Road, Witham, Essex, CM8 2DT

      IIF 1
  • Medniuk, Anthony John
    British chairman born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS, England

      IIF 2
  • Medniuk, Anthony John
    British chairman, insurance company born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barbican Centre, London, EC2Y 8DS

      IIF 3
  • Medniuk, Anthony John
    British chief executive officer born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Avenue Road, Witham, Essex, CM8 2DT

      IIF 4
  • Medniuk, Anthony John
    British cro underwriting managers born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Avenue Road, Witham, Essex, CM8 2DT

      IIF 5
  • Medniuk, Anthony John
    British group chief executive born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Avenue Road, Witham, Essex, CM8 2DT

      IIF 6
  • Medniuk, Anthony John
    British insurance underwriter born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Medniuk, Anthony John
    British insurance underwriting born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Medniuk, Anthony John
    British lloyds underwriter born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Medniuk, Anthony John
    British non executive director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munich Re Group, Plantation Place, 30 Fenchurch Street, London, EC3M 3AJ

      IIF 17
  • Medniuk, Anthony John
    British non-executive director born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Gate 161-163, Preston Road, Brighton, East Sussex, BN1 6AU, United Kingdom

      IIF 18
    • icon of address Plantation Place, 30 Fenchurch Street, London, EC3M 3AJ, United Kingdom

      IIF 19
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 20
  • Medniuk, Anthony John
    British company director born in August 1948

    Resident in United Kiongdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 77 Carter Lane, London, EC4V 5EP, England

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    PREMIUMTITLE PROPERTY MANAGEMENT LIMITED - 1997-01-22
    icon of address 128 City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Munich Re Group, Plantation Place, 30 Fenchurch Street, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Plantation Place, 30 Fenchurch Street, London, United Kingdom
    Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 19 - Member of an Administrative Organ → ME
  • 4
    THE TRANS ANTARCTIC WINTER TRAVERSE LIMITED - 2011-12-05
    icon of address 26 Red Lion Square, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 21 - Director → ME
Ceased 17
  • 1
    PRECIS (2305) LIMITED - 2003-01-22
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2003-01-21 ~ 2009-07-01
    IIF 1 - Director → ME
  • 2
    HACKREMCO (NO.594) LIMITED - 1990-07-31
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-08-30 ~ 2009-07-01
    IIF 12 - Director → ME
  • 3
    icon of address Barbican Centre, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2014-11-24
    IIF 3 - Director → ME
  • 4
    WREN SYNDICATES MANAGEMENT LIMITED - 2001-11-28
    SAVILL GOUGH & HAY LIMITED - 1991-12-11
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2022-07-26
    IIF 20 - Director → ME
  • 5
    icon of address 4th Floor 8 Fenchurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-24 ~ 2006-09-30
    IIF 13 - Director → ME
  • 6
    HACKREMCO (NO.1194) LIMITED - 1996-12-11
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1996-12-12 ~ 2009-07-01
    IIF 10 - Director → ME
  • 7
    HACKREMCO (NO.1229) LIMITED - 1997-06-25
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 1997-12-11 ~ 2009-07-01
    IIF 9 - Director → ME
  • 8
    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 ~ 1996-07-24
    IIF 16 - Director → ME
  • 9
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-05-24 ~ 2009-07-01
    IIF 7 - Director → ME
  • 10
    BRITISH AVIATION INSURANCE GROUP LIMITED - 2000-09-27
    BAIG UNDERWRITING AGENCY LIMITED - 1990-10-18
    HACKREMCO (NO.595) LIMITED - 1990-08-01
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 1996-06-24 ~ 2009-06-30
    IIF 14 - Director → ME
  • 11
    GLOBAL (BAIG) LIMITED - 2001-10-04
    GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED - 2000-09-27
    icon of address Fitzwilliam House, 10 St Mary Axe, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2009-07-01
    IIF 11 - Director → ME
  • 12
    MCLARENS AVIATION LIMITED - 2022-03-14
    AIRCLAIMS GROUP LIMITED - 2017-03-31
    icon of address 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-07-23 ~ 2004-11-15
    IIF 4 - Director → ME
  • 13
    icon of address C/o International Underwriting Association, 1 Minster Court, Mincing Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-11-11 ~ 1998-12-31
    IIF 8 - Director → ME
  • 14
    INTERNATIONAL UNDERWRITING ASSOCIATION OF LONDON - 2009-07-08
    LONDON INTERNATIONAL INSURANCE AND REINSURANCE MARKET ASSOCIATION - 1998-11-11
    LONDON INSURANCE AND REINSURANCE MARKET ASSOCIATION - 1996-04-17
    POLICY SIGNING & ACCOUNTING CENTRE LIMITED (THE) - 1991-01-01
    icon of address 1 Minster Court, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2009-06-26
    IIF 6 - Director → ME
  • 15
    PROOFEMIT LIMITED - 1993-05-26
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1999-05-20 ~ 2001-04-30
    IIF 5 - Director → ME
  • 16
    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 1992-08-01 ~ 1996-07-06
    IIF 15 - Director → ME
  • 17
    BRIT INSURANCE LIMITED - 2012-10-15
    BENFIELD REINSURANCE COMPANY LIMITED - 1999-03-18
    NEVRUS (590) LIMITED - 1993-08-19
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2012-10-12
    IIF 18 - 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.