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

Mr Philip William Henry James

    Related profiles found in government register
  • Mr Philip William Henry James
    British born in May 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Po Box 897, George Town, Grand Cayman, KY1 1103, Cayman Islands

      IIF 1 IIF 2
    • icon of address O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda

      IIF 3
    • icon of address The Hamlet, Hornbeam Park, Harrogate, HG2 8RE, England

      IIF 4
    • icon of address Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ

      IIF 5
    • icon of address 2nd Floor, Brookmount House, 65 Chandos Place, London, WC2N 4HG, United Kingdom

      IIF 6
  • Mr Philip William, Henry James
    British born in May 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address O'hara House, 3 Bermudiana Road, Hamilton, Bermuda

      IIF 7
  • Mr Phillip William Henry James
    British born in May 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Emporium Building, 69 Front Street, Po Box Hm1571, Hamilton, HM12, Bermuda

      IIF 8
  • Mr Philip William Henry James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O'hara House, 3 Bermudian Road, Hamilton, Hm08, Bermuda

      IIF 9
    • icon of address O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda

      IIF 10
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 11
    • icon of address 3, More London Riverside, London, SE1 2AQ, England

      IIF 12 IIF 13
  • Philip William Henry James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda

      IIF 14 IIF 15
    • icon of address 1, Adam Street, London, WC2N 6LE, England

      IIF 16
  • Mr Philip William Henry James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 18
  • James, Philip William Henry
    British insurance broker born in May 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Brookmount House, 65 Chandos Place, London, WC2N 4HG, United Kingdom

      IIF 19
    • icon of address The Nautilus, House 7, 16a South Bay Road, Repulse Bay, Hong Kong, Hong Kong

      IIF 20
  • James, Philip William Henry
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • James, Philip William Henry
    British insurance broker born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • James, Philip William Henry
    born in May 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 30
  • James, Philip William Henry
    British insurance broker born in May 1966

    Registered addresses and corresponding companies
  • James, Philip William Henry
    British insurance broker born in May 1966

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Apartment 602, 10 Dundonald Street, City Of Hamilton, HM 10, Bermuda

      IIF 37
    • icon of address Apartment 602, 10 Dundonald Street, City Of Hamilton, Hm 10, Bermuda

      IIF 38
    • icon of address Apartment 602, 10 Dundonald Street, City Of Hamilton, Hm 10, HM 10, Bermuda

      IIF 39
    • icon of address Apartment 602, 10 Dundonald Street, City Of Hamilton, Hm10, Bermuda

      IIF 40 IIF 41 IIF 42
    • icon of address Xl House, 3 Bermudiana Road, Hamilton, Hm08, FOREIGN, Bermuda

      IIF 43
    • icon of address Hampton Head, 9 Peppercorn Lane, Southampton, Sn 04, Bermuda

      IIF 44
  • James, Philip William Henry
    British insurance broker1 born in May 1966

    Registered addresses and corresponding companies
    • icon of address Swan Building, 26 Victoria Street, Hamilton, Lanarkshire, ML3 0LE, Bermuda

      IIF 45
  • James, Philip William Henry
    British

    Registered addresses and corresponding companies
    • icon of address Swan Building, 26 Victoria Street, Hamilton, Lanarkshire, ML3 0LE, Bermuda

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    LOCALCOVER WARRANTY ADMINISTRATION LIMITED - 2017-05-31
    LOCALCOVER SERVICES LIMITED - 2021-11-09
    icon of address 5th Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SOUTHPOLE (EUROPE) LIMITED - 2010-09-01
    NOW HEALTH INTERNATIONAL (EUROPE) LIMITED - 2020-12-31
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    PRIMARY GROUP LIMITED - 2002-07-23
    LAW 742 LIMITED - 1997-05-16
    MONUMENT INSURANCE GROUP LIMITED - 1999-03-30
    icon of address 3 More London Riverside, London
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 44 - Director → ME
  • 9
    RURAL & COMMERCIAL HOLDINGS LIMITED - 2020-03-17
    UK GENERAL (COMMERCIAL) LIMITED - 2014-11-03
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    LORICA INSURANCE BROKERS GROUP LIMITED - 2018-03-23
    LORICA GI HOLDINGS LIMITED - 2011-10-31
    icon of address 1 Adam Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    MONUMENT INSURANCE BROKERS LIMITED - 2004-03-01
    LAW 747 LIMITED - 1997-05-21
    icon of address 10 Fitzroy Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 25
  • 1
    LORICA CONSULTING LIMITED - 2014-06-04
    HEALTH FOR INDUSTRY LIMITED - 2005-07-15
    CONTACTBASE LIMITED - 2002-01-25
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2002-12-16
    IIF 45 - Director → ME
  • 2
    UK UNDERWRITING LIMITED - 2011-04-11
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    HALLCO 806 LIMITED - 2002-10-03
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-10
    IIF 26 - Director → ME
  • 3
    NUMBERONECORP LIMITED - 2006-03-10
    icon of address Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2009-01-29
    IIF 28 - Director → ME
    icon of calendar 2006-03-07 ~ 2008-01-29
    IIF 29 - Director → ME
  • 4
    UK GENERAL INSURANCE LIMITED - 2011-04-11
    UK GENERAL INSURANCE GROUP LIMITED - 2021-01-26
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    SHELFCO (NO.1090) LIMITED - 1995-12-01
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2001-02-02
    IIF 34 - Director → ME
  • 6
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-06
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    LAW 2411 LIMITED - 2004-02-17
    icon of address Hesketh House, 43-45 Portman Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2014-08-20
    IIF 37 - Director → ME
  • 9
    UKU HOLDINGS LIMITED - 2009-01-12
    DREAMACHINE LIMITED - 2006-01-31
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2008-06-10
    IIF 22 - Director → ME
  • 10
    icon of address 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-16 ~ 2014-08-20
    IIF 41 - Director → ME
    icon of calendar 2002-10-16 ~ 2003-08-22
    IIF 46 - Secretary → ME
  • 11
    PRIMARY CLAIMS MANAGEMENT SERVICES LIMITED - 2007-11-21
    P&T LIABILITY CLAIMS MANAGEMENT LIMITED - 2006-12-06
    PRIMARY US LIMITED - 2004-09-13
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-10
    IIF 25 - Director → ME
  • 12
    PRIMARY GROUP LIMITED - 2002-07-23
    LAW 742 LIMITED - 1997-05-16
    MONUMENT INSURANCE GROUP LIMITED - 1999-03-30
    icon of address 3 More London Riverside, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-20 ~ 2024-07-12
    IIF 19 - Director → ME
  • 13
    MONUMENT INSURANCE MANAGEMENT LIMITED - 2000-12-07
    LAW 746 LIMITED - 1997-05-16
    icon of address 3 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-22 ~ 2000-12-13
    IIF 35 - Director → ME
  • 14
    PGUK HAB LIMITED - 2015-04-02
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-02
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RAPID HOME SERVICES LIMITED - 1995-11-01
    RURAL INSURANCE GROUP LIMITED - 2020-03-17
    RAPID 5025 LIMITED - 1988-06-07
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-11 ~ 2002-12-16
    IIF 33 - Director → ME
  • 16
    ICEBERG 2013 SERVICES LIMITED - 2014-01-09
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-17
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-10
    IIF 23 - Director → ME
  • 18
    MONUMENT INSURANCE BROKERS LIMITED - 2004-03-01
    LAW 747 LIMITED - 1997-05-21
    icon of address 10 Fitzroy Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-20 ~ 2001-02-02
    IIF 36 - Director → ME
  • 19
    TRAVELLERS PROTECTION SERVICES LIMITED - 2007-04-26
    GRAND UK INSURANCE SERVICES LIMITED - 1994-09-20
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-10
    IIF 24 - Director → ME
  • 20
    LAW 2403 LIMITED - 2003-09-17
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2012-01-19
    IIF 40 - Director → ME
  • 21
    icon of address 204c High Street, Ongar, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,616,858 GBP2024-05-31
    Officer
    icon of calendar 2003-04-10 ~ 2014-08-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    MAPLE DEVELOPMENT LIMITED - 2001-03-13
    TRILOGY HOLDINGS LIMITED - 2003-03-19
    LAW 1039 LIMITED - 1999-10-08
    icon of address 204c High Street, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    -235,918 GBP2023-05-31
    Officer
    icon of calendar 2007-01-29 ~ 2014-08-20
    IIF 42 - Director → ME
    icon of calendar 2001-07-20 ~ 2003-08-10
    IIF 31 - Director → ME
  • 23
    TRILOGY (THE TIMBER YARD DEVELOPMENT) LIMITED - 2003-03-17
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-12 ~ 2003-06-01
    IIF 32 - Director → ME
    icon of calendar 2007-01-29 ~ 2014-08-20
    IIF 39 - Director → ME
  • 24
    ACUMUS INSURANCE SOLUTIONS LIMITED - 2012-10-18
    PRIMARY DIRECT LIMITED - 2004-12-13
    DIRECT RESPONSE HOLDINGS LIMITED - 1998-10-26
    icon of address Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-10-26 ~ 2008-06-10
    IIF 21 - Director → ME
  • 25
    LAW 2410 LIMITED - 2004-02-17
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2014-08-20
    IIF 38 - 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.