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

Vincent, Paul

    Related profiles found in government register
  • Vincent, Paul
    British broker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 1
  • Vincent, Paul
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greig City Academy, High Street, Hornsey, London, N8 7NU

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 49, Oakleigh Avenue, London, N20 9JE, England

      IIF 4
    • icon of address Office 10, Unit 1, 465c Hornsey Road, London, N19 4DR, England

      IIF 5
    • icon of address Sutherland House, 3 Lloyds Avenue, London, EC3N 3DS

      IIF 6
  • Vincent, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vincent, Paul
    British insurance & reinsurance broker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 611,150 Minories, Minories, London, EC3N 1LS, England

      IIF 21
  • Vincent, Paul
    British insurance broker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 22
  • Vincent, Paul
    British insurance intermediary born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rennie House, A57-60 Aldgate High Street, London, EC3N 1AL, United Kingdom

      IIF 23
  • Vincent, Paul
    British manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Waterfall Road, London, N11 1JE, England

      IIF 24
  • Vincent, Paul
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address 6 Kendalmere Close, Muswell Hill, London, N10 2DF

      IIF 25 IIF 26
  • Mr Paul Vincent
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vincent, Paul
    English company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 257, Alderley Edge, Alderley Edge, SK9 7WP, England

      IIF 29
  • Vincent, Paul
    English director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Connaught Gardens, London, N10 3LD, England

      IIF 30 IIF 31
  • Vincent, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 Kendalmere Close, Muswell Hill, London, N10 2DF

      IIF 32
  • Vincent, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Corinium House, Corinium Avenue, Gloucester, GL4 3HX, England

      IIF 33
    • icon of address 49 Oakleigh Avenue, London, N20 9JE

      IIF 34
  • Mr Paul Vincent
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, Unit 1, 465c Hornsey Road, London, N19 4DR, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Rennie House 57-60 Aldgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Corinium House, Corinium Avenue, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 3
    ELKCREST LIMITED - 2005-05-20
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CALDBECK (PROPERTY LIMITED - 2020-12-19
    icon of address 51 Waterfall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 5
    DAVID BENNETT (CONSULTANTS) LIMITED - 1988-03-08
    DAVID BENNETT (INSURANCE BROKERS) LIMITED - 1984-06-18
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 6
    FIRST CITY ACADEMY - 2001-07-24
    icon of address Greig City Academy, High Street, Hornsey, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 51 Waterfall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address Michaels House Second Floor, 10-12 Alie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 22
  • 1
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    156 GBP2024-09-30
    Officer
    icon of calendar 2021-05-10 ~ 2023-09-20
    IIF 19 - Director → ME
  • 2
    icon of address Po Box 257 Alderley Edge, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,077 GBP2023-08-31
    Officer
    icon of calendar 2018-10-09 ~ 2023-08-11
    IIF 29 - Director → ME
  • 3
    icon of address Calle Union Number 2, Entresuelo 7, Palma, Baleares 07001, Spain
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ 2024-03-25
    IIF 23 - Director → ME
  • 4
    WESTWARD INSURANCE SERVICES (DORSET) LIMITED - 2009-09-26
    icon of address Corinium House, Corinium Avenue, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,536 GBP2024-09-30
    Officer
    icon of calendar 2008-01-08 ~ 2023-07-24
    IIF 13 - Director → ME
  • 5
    icon of address Apartment 12 Orchard Buildings, 25 Pear Tree Street, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-18 ~ 2013-04-29
    IIF 17 - Director → ME
  • 6
    BENNETT GOULD & PARTNERS LIMITED - 1978-12-31
    GLENISTER BENNETT GOULD LIMITED - 1981-12-31
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,961,723 GBP2024-09-30
    Officer
    icon of calendar 2000-09-19 ~ 2023-07-24
    IIF 9 - Director → ME
  • 7
    AFFIRMATIVE BUSINESS SERVICES LIMITED - 2018-05-16
    icon of address Rose Cottage Tibbiwell Lane, Painswick, Stroud, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-31
    IIF 31 - Director → ME
  • 8
    icon of address 26 Berrycroft Lane, Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-02-09 ~ 2022-06-27
    IIF 24 - Director → ME
  • 9
    SPLITCHA LTD - 2021-05-26
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -73,792 GBP2022-02-28
    Officer
    icon of calendar 2021-10-28 ~ 2022-09-16
    IIF 1 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ 2017-05-01
    IIF 3 - Director → ME
  • 11
    EXELDEAL LIMITED - 1987-06-23
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,492,397 GBP2023-12-31
    Officer
    icon of calendar 2017-05-30 ~ 2018-02-22
    IIF 6 - Director → ME
  • 12
    icon of address Rennie House 57-60 Aldgate High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2022-01-31
    Officer
    icon of calendar 2020-12-07 ~ 2022-11-18
    IIF 16 - Director → ME
  • 13
    icon of address 8 Station Parade, Uxbridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-06 ~ 2022-06-16
    IIF 20 - Director → ME
  • 14
    WARREN BARBER UNDERWRITING AGENCIES LIMITED - 1989-10-19
    HIGHGATE MANAGING AGENCIES LTD - 1998-01-28
    CATHEDRAL UNDERWRITING LIMITED - 2019-12-23
    SISSON & PARKER LIMITED - 1987-07-12
    MMO UNDERWRITING AGENCY LIMITED - 2000-12-21
    LONDON WALL MANAGING AGENCIES LIMITED - 1994-08-26
    icon of address 20 Fenchurch Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1997-02-13
    IIF 26 - Director → ME
    icon of calendar 1994-05-12 ~ 1996-03-27
    IIF 32 - Secretary → ME
  • 15
    VINCENT SOMMER AND PARTNERS LTD - 2025-08-08
    icon of address Office 10, Unit 1 465c Hornsey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2024-04-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2024-04-03
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    icon of address 80-83 Long Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,335 GBP2022-10-31
    Officer
    icon of calendar 2020-04-13 ~ 2023-04-30
    IIF 22 - Director → ME
  • 17
    TRACLA LIMITED - 1987-09-04
    icon of address 33 King William Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2004-07-14
    IIF 25 - Director → ME
  • 18
    MONEYGUARD HOLDINGS LIMITED - 2000-04-17
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    4,468,329 GBP2024-09-30
    Officer
    icon of calendar 2000-01-11 ~ 2023-07-24
    IIF 14 - Director → ME
  • 19
    TRANS-CONTINENTAL INSURANCE SERVICES (UK) LIMITED - 2013-02-08
    TRANS CONTINENTAL PROPERTY INVESTMENT SERVICES LTD. - 2015-05-11
    TOASTREST LIMITED - 1987-10-30
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2023-09-30
    Officer
    icon of calendar 2013-08-28 ~ 2023-07-24
    IIF 8 - Director → ME
    icon of calendar 1999-12-20 ~ 2023-07-24
    IIF 33 - Secretary → ME
  • 20
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -504,529 GBP2024-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-12-10
    IIF 30 - Director → ME
  • 21
    icon of address 63 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    309,886 GBP2024-12-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-08-10
    IIF 21 - Director → ME
  • 22
    icon of address 22 Dumbleton Close, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-30
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.