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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jamal, Nomaan Noah

    Related profiles found in government register
  • Jamal, Nomaan Noah
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukes House, 5th Floor, 32-38 Dukes Place, London, EC3A 7LP, United Kingdom

      IIF 1
  • Mr Nomaan Jamal
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 2
  • Jamal, Noah Nomaan Maqsood
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 32-38, Duke House, Dukes Place, London, EC3A 7LP, United Kingdom

      IIF 3
  • Jamal, Nomaan Noah
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jamal, Nomaan Noah
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 25 IIF 26
  • Jamal, Nomaan Noah
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Minister Court, 4th Floor, London, EC3R 7BB, England

      IIF 27
    • 2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 28
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 29
  • Nomaan Noah Jamal
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 30
  • Jamal, Nomaan
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, 103 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 31
  • Jamal, Nomaan
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43, Servca Asset Management Limited, Berkeley Square, London, W1J 5FJ, England

      IIF 32
    • 43, Berkeley Square, Suite 4b, Mayfair, London, W1J 5FJ, England

      IIF 33
  • Jamal, Nomaan
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Servca Group, Ferguson House, 113 Cranbrook Road, Essex, IG1 4PU, England

      IIF 34
    • 103, Cranbrook Road, Imperial House, Second Floor, Ilford, London, IG1 4PU, United Kingdom

      IIF 35
    • 103, Cranbrook Road, Second Floor, Ilford, London, IG1 4PU, England

      IIF 36
    • Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 37
    • 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 38
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 39
    • One Aldgate, 4th Floor, London, EC3N 1RE, England

      IIF 40
    • Suite 4b, Berkeley Square, Westminster, Greater London, W1J 5FJ

      IIF 41
  • Jamal, Nomaan
    British director born in December 1986

    Resident in London

    Registered addresses and corresponding companies
    • 43, Berkeley Square Suite 4, Mayfair, London, W1F 5FJ, United Kingdom

      IIF 42
  • Jamal, Nomaan
    British non-exec director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Lothbury, London, EC2R 7HF, England

      IIF 43
  • Jamal, Nomaan
    British self employed born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Second Floor, Ilford, London, IG1 4PU, England

      IIF 44
  • Me Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ferguson House, Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 45
  • Mr Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Aldgate, London, EC3N 1RE, England

      IIF 46
    • 2, Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 47
    • 28, Leman Street, 2nd Floor, London, E1 8EW, England

      IIF 48 IIF 49
    • 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 50
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 51 IIF 52 IIF 53
    • One Aldgate, Servca Holdings, London, EC3N 1RE, United Kingdom

      IIF 54
    • Third Floor, One Aldgate, London, EC3N 1RE, England

      IIF 55
    • 4th Floor, One Aldgate, London, EC3N 1RE, England

      IIF 56
  • Mr Nomaan Noah Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 57 IIF 58
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 59
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 60
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, England, EC3A 7LP, England

      IIF 61
  • Nomaan Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Minister Court, 4th Floor, London, EC3R 7BB, England

      IIF 62
    • 2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 63
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 64
  • Nomaan Noah Jamal
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Jamal, Nomaan Noah

    Registered addresses and corresponding companies
  • Jamal, Nomaan

    Registered addresses and corresponding companies
    • 2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 85 IIF 86
    • Imperial House, 103 Cranbrook Road, Ilford, Essex, IG1 4PU

      IIF 87
    • 2nd Floor, 28, Leman Street, London, E1 8EW, England

      IIF 88
    • Dukes House, 32-38 Dukes Place, 5th Floor, London, EC3A 7LP, England

      IIF 89
child relation
Offspring entities and appointments 37
  • 1
    ACAPELLA GROUP LTD
    - now 12813521
    ACAPELLA PARTNERS LTD
    - 2024-03-09 12813521
    XCAP CAPITAL PARTNERS LTD
    - 2021-05-18 12813521
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    44,022 GBP2024-08-31
    Officer
    2020-08-14 ~ now
    IIF 20 - Director → ME
    2020-08-14 ~ 2021-06-25
    IIF 85 - Secretary → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 2
    ACCIDENT HIRE SOLUTIONS LTD - now
    SOUTHERN PREMIER LIMITED
    - 2016-11-16 07286079
    Unit 13 Hemmons Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2010-06-16 ~ 2013-09-01
    IIF 44 - Director → ME
  • 3
    ALDMAN LTD
    - now 06726778
    ALDMONT LTD
    - 2018-06-25 06726778
    REHABEX LIMITED
    - 2017-03-10 06726778
    INSIDEOUT FITNESS LIMITED
    - 2013-07-18 06726778
    1 Aldgate, 14th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,162 GBP2021-10-31
    Officer
    2017-05-01 ~ 2021-09-01
    IIF 26 - Director → ME
    2013-07-18 ~ 2015-05-29
    IIF 41 - Director → ME
    Person with significant control
    2017-09-01 ~ 2018-06-10
    IIF 49 - Has significant influence or control OE
    2021-07-15 ~ 2021-08-30
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CARLINGFORD RTM COMPANY LIMITED
    12517034
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ELMONT LTD
    - now 12225074
    RENTSURANCE LTD
    - 2021-09-22 12225074
    SERVSURE LTD
    - 2021-09-06 12225074
    Dukes House 32-38 Dukes House, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,668 GBP2024-09-30
    Officer
    2019-09-24 ~ now
    IIF 12 - Director → ME
    2019-09-24 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 6
    INSURIS LTD
    10490800
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -475,800 GBP2022-11-30
    Officer
    2016-11-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-11-22 ~ 2018-06-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2021-04-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 7
    JCAP INVESTMENT GROUP LTD
    17013345
    Dukes House 32-38 Dukes Place, 5th Floor, London, England, England
    Active Corporate (1 parent)
    Officer
    2026-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    JCAP SPV (NO. 1) LTD
    - now 12148315 14264460, 12812987, 12914319
    23 SPV (NO. 1) LTD
    - 2025-05-20 12148315 14264460, 12812987, 12914319
    23 SPV LTD
    - 2023-02-28 12148315
    TWENTYTHREE SPV LTD
    - 2021-07-27 12148315 12812987, 12914319
    TWENTYTHREE PREMIER LTD
    - 2020-07-14 12148315
    JAMALSON INVESTMENTS LTD
    - 2020-03-20 12148315
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,439 GBP2023-10-31
    Officer
    2019-08-09 ~ now
    IIF 15 - Director → ME
    2019-08-09 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JCAP SPV (NO. 2) LTD
    - now 12812987 14264460, 12914319, 12148315
    23 SPV (NO. 2) LTD
    - 2025-05-20 12812987 12148315, 14264460, 12914319
    TWENTYTHREE SPV 2 LTD
    - 2021-09-20 12812987 12914319, 12148315
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -229 GBP2024-10-31
    Officer
    2020-08-14 ~ now
    IIF 22 - Director → ME
    2020-08-14 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JCAP SPV (NO. 3) LTD
    - now 12914319 14264460, 12812987, 12148315
    23 SPV (NO. 3) LTD
    - 2025-05-20 12914319 12148315, 14264460, 12812987
    TWENTYTHREE SPV 3 LTD
    - 2021-09-20 12914319 12812987, 12148315
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2024-10-31
    Officer
    2020-09-30 ~ now
    IIF 14 - Director → ME
    2020-09-30 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 11
    JCAP SPV (NO. 4) LTD
    - now 14264460 12812987, 12914319, 12148315
    23 SPV (NO. 4) LTD
    - 2025-05-20 14264460 12148315, 12812987, 12914319
    Dukes House, 32-38 Dukes, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,193 GBP2024-10-31
    Officer
    2022-07-29 ~ now
    IIF 7 - Director → ME
    2022-07-29 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JUNIPER RE UK, LTD.
    16047805
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-29 ~ now
    IIF 1 - Director → ME
  • 13
    KEYSTONE IMPACT INVESTMENTS LIMITED
    12562834
    41 Lothbury, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-01 ~ 2021-06-11
    IIF 43 - Director → ME
  • 14
    LAYHAN CAPITAL LTD
    - now 06429815
    HANBURY & PARTNERS LTD
    - 2018-10-29 06429815
    STUFFED STUDENT LIMITED
    - 2017-06-01 06429815
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    27,761 GBP2024-12-31
    Officer
    2017-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    2018-06-14 ~ 2018-06-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    LAYMONT LTD
    - now 06300489
    JAMALSON HOLDINGS LTD
    - 2017-01-23 06300489
    SERVCA ASSET MANAGEMENT LIMITED
    - 2016-11-18 06300489 06393500
    QUANTUM RISK SOLUTIONS LTD - 2015-07-31
    INTERSERV LIMITED - 2015-04-29
    TRACTION NETWORK (NI) LIMITED - 2015-03-19
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -584,903 GBP2022-07-31
    Officer
    2018-06-01 ~ dissolved
    IIF 25 - Director → ME
    2015-12-01 ~ 2016-08-01
    IIF 32 - Director → ME
    2016-11-17 ~ 2017-01-09
    IIF 40 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    2016-11-18 ~ 2017-01-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    LEGAL SQUARE LTD
    - now 07684910
    MORGAN MONTANA LTD
    - 2013-04-10 07684910
    PHYSIOEX LTD
    - 2012-08-02 07684910
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    231,283 GBP2017-06-30
    Officer
    2011-08-19 ~ 2012-12-11
    IIF 36 - Director → ME
    2013-05-10 ~ 2013-06-30
    IIF 33 - Director → ME
  • 17
    LONDON MARKET PROCESSING LTD
    - now 15896734
    LONDON MARKET VENTURES LTD
    - 2024-10-03 15896734
    Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    2024-08-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-14 ~ 2024-08-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 18
    MBA ASSET MANAGEMENT LTD
    - now 06393500
    SERVCA ASSET MANAGEMENT LIMITED
    - 2015-06-29 06393500 06300489
    THIRD PARTY MAINTENANCE LIMITED
    - 2015-02-06 06393500
    Ferguson House, 113 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (5 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,589 GBP2015-10-31
    Officer
    2015-02-06 ~ 2015-07-01
    IIF 37 - Director → ME
  • 19
    MEDICO SERVICES LIMITED
    07035134
    415 High Street, Second Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    391 GBP2024-09-30
    Officer
    2010-06-15 ~ 2012-03-25
    IIF 31 - Director → ME
    2010-06-15 ~ 2012-03-25
    IIF 87 - Secretary → ME
  • 20
    MEDIEX LTD
    - now 06733257 07727494
    SERVCA LEGAL SERVICES LTD
    - 2016-11-04 06733257
    MEDIEX SERVICES LTD
    - 2015-06-29 06733257 07727494
    ELYSIUM HATS LIMITED
    - 2013-11-13 06733257
    Mediex One Aldgate, 13th Floor, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -219,707 GBP2021-10-31
    Officer
    2013-09-18 ~ 2016-11-01
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-07-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    MORGAN NUR LIMITED
    - now 06492611
    GB LABOUR LIMITED
    - 2013-05-08 06492611
    43 Berkeley Square Suite 4, Mayfair, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 42 - Director → ME
  • 22
    PODIUM RE GROUP LTD
    16747954
    Dukes House 32-38 Dukes Place, 5th Floor, London, England, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-12-02 ~ now
    IIF 24 - Director → ME
  • 23
    SCIOUS UNDERWRITING LTD
    - now 10646518
    INVEXS LTD
    - 2024-05-16 10646518
    FORTISS INSURANCE MANAGEMENT LTD - 2021-09-16
    WELLNESS COVER LTD. - 2019-12-23
    IPROFESSION LTD - 2019-09-24
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -79,793 GBP2023-12-31
    Officer
    2022-06-01 ~ now
    IIF 16 - Director → ME
  • 24
    SERVCA (UK) LTD
    - now 13588664
    SERVCA RETAIL LTD
    - 2022-11-15 13588664
    Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2021-08-26 ~ now
    IIF 4 - Director → ME
    2021-08-26 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2021-08-26 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 25
    SERVCA EUROPE
    FC042863
    171 Old Bakery Street, Valletta Vlt 1455, Malta
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-21 ~ now
    IIF 3 - Director → ME
  • 26
    SERVCA EUROPEAN BRANCH OFFICE LTD
    - now 11831587
    SERVCA NORTH AMERICA LTD
    - 2021-07-13 11831587
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2019-02-18 ~ now
    IIF 18 - Director → ME
    2021-01-12 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2020-05-05 ~ 2021-07-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    SERVCA GROUP LIMITED
    - now 07727494
    SERVCA LTD
    - 2021-03-02 07727494
    SERCVA LTD
    - 2014-08-20 07727494
    GOLDMAN REES LTD
    - 2014-08-19 07727494
    JAMALSOHN LTD
    - 2014-03-11 07727494
    MEDIEX LTD
    - 2013-11-13 07727494 06733257
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,124,476 GBP2024-12-31
    Officer
    2019-03-01 ~ now
    IIF 19 - Director → ME
    2011-08-03 ~ 2019-03-01
    IIF 38 - Director → ME
    2011-08-03 ~ 2019-03-01
    IIF 88 - Secretary → ME
    Person with significant control
    2017-03-06 ~ 2018-09-10
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    SERVCA HOLDINGS LTD
    - now 09553931
    SERVCA UNDERWRITING MANAGEMENT LIMITED
    - 2016-10-05 09553931
    SERVCA UW MANAGEMENT LTD
    - 2016-02-22 09553931
    SERVCA FINANCIAL SERVICES LTD
    - 2015-10-21 09553931
    Ec3\legal Llp, 106 Leadenhall Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    SERVCA RE INTERNATIONAL LTD
    13575432
    Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2021-08-19 ~ now
    IIF 6 - Director → ME
    2021-08-19 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2021-08-19 ~ 2022-09-01
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    STRATIFY INSURTECH LTD
    - now 14766115
    EDNO PARTNERS LTD
    - 2024-03-08 14766115
    Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 9 - Director → ME
    2023-03-29 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2023-03-29 ~ 2024-12-31
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SUPERIAN HOLDINGS LTD
    - now 16227338
    SUPERIAN BIDCO LTD
    - 2025-05-20 16227338
    Dukes House, 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2025-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-04 ~ 2025-07-04
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 32
    SUPERIAN INSURANCE GROUP LTD
    - now 13263453
    SERVCA INVESTMENT GROUP LTD
    - 2024-11-07 13263453
    SERVCA GROUP HOLDINGS LTD
    - 2022-08-17 13263453
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-03-12 ~ now
    IIF 17 - Director → ME
    2021-03-12 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    THE JAMAL FOUNDATION
    - now 09603374
    23 FOUNDATION
    - 2023-03-24 09603374
    TWENTYTHREE FOUNDATION
    - 2021-05-27 09603374
    JAMALSON FOUNDATION
    - 2020-02-21 09603374
    SERVCA FOUNDATION
    - 2018-03-26 09603374
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    24,524 GBP2022-06-30
    Officer
    2015-05-21 ~ now
    IIF 21 - Director → ME
    2015-05-21 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    VANTAGE VENTURES LTD
    - now 10503949
    XGC LTD
    - 2020-07-08 10503949
    LAYHAN INVESTMENTS LTD
    - 2019-04-11 10503949
    BRIX INVESTMENTS LTD
    - 2018-12-07 10503949
    Olivers Barn, Maldon Road, Witham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,621 GBP2023-03-31
    Officer
    2016-11-30 ~ 2022-07-08
    IIF 11 - Director → ME
    Person with significant control
    2016-11-30 ~ 2021-06-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 35
    VCAP CAPITAL LTD
    - now 10905629
    VANTAGE POINT CAPITAL LTD
    - 2020-11-25 10905629
    XCAP LTD
    - 2019-05-14 10905629
    Olivers Barn, Maldon Road, Witham, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,188 GBP2024-03-31
    Officer
    2017-08-08 ~ 2022-11-08
    IIF 29 - Director → ME
    2018-10-01 ~ 2021-07-01
    IIF 89 - Secretary → ME
    Person with significant control
    2017-08-08 ~ 2021-08-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    VCO GROUP LTD
    13075343
    Olivers Barn, Maldon Road, Witham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-12-10 ~ 2022-07-08
    IIF 27 - Director → ME
    2020-12-10 ~ 2021-07-01
    IIF 86 - Secretary → ME
    Person with significant control
    2020-12-10 ~ 2022-05-05
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    ZARNO LTD - now
    DWELLO MANAGEMENT COMPANY LTD
    - 2020-12-09 12483295
    CARLINGFORD MANAGEMENT COMPANY LTD
    - 2020-03-20 12483295
    Dukes House 32-38 Dukes Place, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110,794 GBP2024-02-29
    Officer
    2020-02-26 ~ 2020-11-30
    IIF 28 - Director → ME
    Person with significant control
    2020-02-26 ~ 2020-11-30
    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

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.