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

Utley, Neil Alan

    Related profiles found in government register
  • Utley, Neil Alan
    British ceo born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, 199 Nine Ashes Road, Blackmore, Essex, CM4 0JY

      IIF 1
  • Utley, Neil Alan
    British chairman born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex, CM4 0JY, England

      IIF 2
  • Utley, Neil Alan
    British cheif executive born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Library House, New Road, Brentwood, Essex, CM14 4GD

      IIF 3
  • Utley, Neil Alan
    British chief executive born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Utley, Neil Alan
    British company director born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Utley, Neil Alan
    British dir3 born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Library House, New Road, Brentwood, Essex, CM14 4GD

      IIF 42
  • Utley, Neil Alan
    British director born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Utley, Neil Alan
    British entrepreneur born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 199, Nine Ashes Road, Ingatestone, Essex, CM4 0JY, United Kingdom

      IIF 58
  • Utley, Neil Alan
    British insurance chief executive born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, 199 Nine Ashes Road, Blackmore, Essex, CM4 0JY

      IIF 59
  • Utley, Neil Alan
    born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, 199 Nine Ashes Road, Blackmore, Ingatestone, Essex, CM4 0JY, United Kingdom

      IIF 60
    • icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, CM4 0JY

      IIF 61 IIF 62 IIF 63
    • icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex, CM4 0JY

      IIF 64
    • icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex, CM4 0JY, England

      IIF 65
    • icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex, CM4 0JY, United Kingdom

      IIF 66
    • icon of address 111, Old Broad Street, London, EC2N 1PH, England

      IIF 67
    • icon of address 6, New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 68
    • icon of address 7th Floor, 100 Liverpool Street, London, EC2M 2AT, England

      IIF 69
  • Mr Neil Alan Utley
    British born in January 1962

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 199, Nine Ashes Road, Ingatestone, Essex, CM4 0JY, United Kingdom

      IIF 70
    • icon of address 199 Nine Ashes Road, Nine Ashes, Ingatestone, CM4 0JY

      IIF 71
    • icon of address 199, Nine Ashes Road, Nine Ashes, Ingatestone, CM4 0JY, England

      IIF 72
    • icon of address 199, Nine Ashes Road, Nine Ashes, Ingatestone, Essex, CM4 0JY, England

      IIF 73
    • icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, CM4 0JY, United Kingdom

      IIF 74
    • icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex, CM4 0JY

      IIF 75
    • icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex, CM4 0JY, England

      IIF 76
    • icon of address Larkins Farm, 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex, CM4 0JY

      IIF 77
    • icon of address 12, Oval Road, London, NW1 7DH, England

      IIF 78
  • Mr Neil Alan Utley
    British born in January 1960

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, Nine Ashes Road, Nine Ashes, Ingatestone, CM4 0JY, England

      IIF 79
  • Utley, Neil Alan
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Nine Ashes Road, Nine Ashes, Ingatestone, CM4 0JY, England

      IIF 80
    • icon of address Larkins Farm, 199, Nine Ashes Road, Nine Ashes, Ingatestone, CM4 0JY, England

      IIF 81
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 82
    • icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB, United Kingdom

      IIF 83
  • Neil Utley
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warren Golf & Country Club, Woodham Walter, Nr Maldon, Essex, CM9 6RW, England

      IIF 84 IIF 85
  • Neil Alan Utley
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essec, CM4 0JY, United Kingdom

      IIF 86
    • icon of address Larkins Farm, 199 Nine Ashes Road, Essex, CM4 9JY, United Kingdom

      IIF 87
    • icon of address 199, Nine Ashes Road, Ingatestone, CM4 9JY, United Kingdom

      IIF 88
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom

      IIF 89
  • Utley, Neil Alan
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom

      IIF 90
  • Mr Neil Utley
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex, CM4 0JY, England

      IIF 91
  • Mr Neil Alan Utley
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 199, Nine Ashes Road, Nine Ashes, Ingatestone, CM4 0JY, England

      IIF 92
  • Utley, Neil Alan

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex, CM4 0JY

      IIF 93
  • Neil Alan Utley
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkins Farm, 199, Nine Ashes Road, Nine Ashes, Ingatestone, CM4 0JY, England

      IIF 94
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1st Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,921 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 199 Nine Ashes Road, Ingatestone, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -153,035 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 199 Nine Ashes Road, Nine Ashes, Ingatestone, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    1,028,105 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 5
    icon of address Company Secretary, Larkins Farm 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -98,046 GBP2024-05-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Larkins Farm 199 Nine Ashes Road, Ingatestone, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 7
    icon of address 13 Camden Passage, Islington, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 64 - LLP Member → ME
  • 8
    icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-08 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 9
    icon of address Larkins Farm 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    45,784 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 10
    icon of address Larkins Farm, 199 Nine Ashes Road, Nine Ashes, Ingatestone, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    3,426,907 GBP2024-02-29
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 11
    BROOMCO (4034) LIMITED - 2010-01-11
    icon of address 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,599,747 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 12
    icon of address 199 Nine Ashes Road, Nine Ashes, Ingatestone, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,918,517 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    icon of address 199 Nine Ashes Road Nine Ashes, Ingatestone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -994,940 GBP2023-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to surplus assets - 75% or moreOE
    IIF 75 - Right to appoint or remove membersOE
  • 15
    icon of address 2 Frederic Mews, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    633,383 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    NUTLEY SQUARED LLP - 2011-11-11
    icon of address Larkins Farm 199 Nine Ashes Road, Blackmore, Ingatestone, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 17
    icon of address Aldermary House, 10-15 Queen Street, London, United Kingdom
    Active Corporate (11 parents)
    Current Assets (Company account)
    3,677,659 GBP2024-03-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 90 - LLP Designated Member → ME
  • 18
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -114,280 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    THE WARREN GOLF NUMBER 2 LIMITED - 2012-05-30
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,478,111 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 199 Nine Ashes Road, Nine Ashes, Ingatestone, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -410,146 GBP2024-06-30
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Larkins Farm, 199 Nine Ashes Road, Ingatestone, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove membersOE
  • 22
    icon of address Larkins Farm 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 23
    icon of address 199 Nine Ashes Road, Nine Ashes, Ingatestone, England
    Dissolved Corporate (4 parents)
    Total liabilities (Company account)
    34,618 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    MEDIA WORKS CORPORATE COMMUNICATIONS LIMITED - 2003-02-27
    MAGICPOWER LIMITED - 1994-05-20
    icon of address Bwc Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-12 ~ 2005-05-31
    IIF 59 - Director → ME
  • 2
    COLONNADE INSURANCE SERVICES LIMITED - 2002-03-21
    C.I.B. HOLDINGS LIMITED - 1992-02-27
    PROVIDENT TRUST LIMITED - 1985-01-08
    PROVIDENT FINANCE AND SAVINGS LIMITED - 1980-12-31
    PROVIDENT FINANCE CO. LIMITED - 1979-12-31
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-01
    IIF 44 - Director → ME
  • 3
    icon of address Swinton House, 6 Great Marlborough Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2004-06-11
    IIF 14 - Director → ME
  • 4
    ARISTA INSURANCE SERVICES LIMITED - 2006-11-17
    INSYNERGY INSURANCE SERVICES LIMITED - 2006-10-19
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2007-04-02
    IIF 18 - Director → ME
  • 5
    BARNETT & BARNETT HOLDINGS LIMITED - 2012-12-14
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2010-09-30
    IIF 3 - Director → ME
  • 6
    icon of address 9 Eastern Road, Lindfield, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -709 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    COX DEDICATED CORPORATE MEMBER (NO 2) LIMITED - 2003-06-18
    EQUITY RED STAR LIMITED - 2002-11-25
    icon of address 30 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-01-31
    IIF 12 - Director → ME
  • 8
    EQUITY RED STAR LIMITED - 2009-12-23
    COX UNDERWRITING LIMITED - 2002-11-25
    EVER 1608 LIMITED - 2001-11-01
    icon of address 30 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-03-28
    IIF 23 - Director → ME
    icon of calendar 2002-05-15 ~ 2004-06-11
    IIF 11 - Director → ME
  • 9
    UTLEY ADMINISTRATION LIMITED - 2019-05-07
    UTLEY ADMISTRATION LIMITED - 2019-02-14
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    482,002 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-07-08
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 10
    COLONNADE INSURANCE BROKERS - 2008-07-30
    COLONNADE INSURANCE BROKERS LIMITED - 2008-07-09
    EDWARD LUMLEY LIFE & PENSIONS (MIDLANDS) LIMITED - 1976-12-31
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-26 ~ 1996-04-01
    IIF 43 - Director → ME
  • 11
    ARDEN INSURANCE SERVICES LIMITED - 2002-03-21
    ARDEN INSURANCE BROKERS LIMITED - 1991-06-28
    AVON INSURANCE BROKERS LIMITED - 1985-04-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-01
    IIF 47 - Director → ME
  • 12
    IAG CONQUEST HOUSE LIMITED - 2009-03-16
    MINMAR (786) LIMITED - 2006-09-26
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2013-12-18
    IIF 5 - Director → ME
  • 13
    icon of address C/o Hackwood Secretary, One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2010-09-30
    IIF 29 - Director → ME
  • 14
    HAMSARD 2796 LIMITED - 2006-02-13
    icon of address City Wharf, New Bailey Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2008-11-11
    IIF 36 - Director → ME
  • 15
    EQUITY INSURANCE BROKERS LIMITED - 2010-04-06
    COX INSURANCE BROKERS LIMITED - 2006-05-02
    BONCASTER LIMITED - 2005-01-14
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2009-01-08
    IIF 10 - Director → ME
    icon of calendar 2000-03-15 ~ 2004-06-11
    IIF 7 - Director → ME
  • 16
    EQUITY BROKING MANAGEMENT LIMITED - 2010-04-06
    COX BROKING MANAGEMENT LIMITED - 2006-01-06
    HAINAULT SECURITIES LIMITED - 2005-03-01
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-24 ~ 2009-01-08
    IIF 9 - Director → ME
  • 17
    FIELDSTREET (ACQUISITION) LIMITED - 2006-01-06
    BROOMCO (3732) LIMITED - 2005-04-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2010-09-30
    IIF 53 - Director → ME
  • 18
    FIELDSTREET (FINANCE) LIMITED - 2006-01-06
    BROOMCO (3723) LIMITED - 2005-04-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2010-09-30
    IIF 42 - Director → ME
  • 19
    FIELDSTREET (INVESTMENTS) LIMITED - 2006-01-06
    FIELDSTREET (HOLDINGS) LIMITED - 2005-04-26
    BROOMCO (3722) LIMITED - 2005-04-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2010-09-30
    IIF 32 - Director → ME
  • 20
    EQUITY INSURANCE GROUP LIMITED - 2013-05-17
    COX INSURANCE HOLDINGS LIMITED - 2006-01-06
    COX INSURANCE HOLDINGS PLC - 2005-08-19
    GROWTHFORCE PUBLIC LIMITED COMPANY - 1994-11-04
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2010-09-30
    IIF 28 - Director → ME
    icon of calendar 1999-01-01 ~ 2004-06-11
    IIF 13 - Director → ME
  • 21
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kngdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-01
    IIF 45 - Director → ME
  • 22
    HASTINGS 888 (HOLDINGS) LIMITED - 2011-12-15
    TYROLESE (683) LIMITED - 2010-03-16
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2014-02-10
    IIF 34 - Director → ME
  • 23
    HASTINGS 888 (UK) LIMITED - 2011-12-08
    OVAL (2206) LIMITED - 2009-02-26
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ 2014-02-10
    IIF 35 - Director → ME
    icon of calendar 2008-12-10 ~ 2009-02-06
    IIF 93 - Secretary → ME
  • 24
    PRECIS (1405) LIMITED - 1996-03-12
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2008-01-22 ~ 2015-10-23
    IIF 4 - Director → ME
  • 25
    HOLMAN MARKETING LIMITED - 2000-02-08
    CHARLESWORTH & COX LIMITED - 1999-03-05
    CULTSTEADY LIMITED - 1987-07-22
    icon of address 52 - 54 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2004-06-11
    IIF 21 - Director → ME
  • 26
    HALEFLARE LIMITED - 1995-09-15
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-01
    IIF 46 - Director → ME
  • 27
    icon of address 148 Kew Road, Richmond-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2010-09-30
    IIF 31 - Director → ME
  • 28
    EQUITY DIRECT BROKING LIMITED - 2014-04-25
    icon of address Igo4 House, Staniland Way, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-11-24 ~ 2010-09-30
    IIF 52 - Director → ME
  • 29
    INSURANCECITY.COM SERVICES LIMITED - 1999-11-25
    NEVRUS (787) LIMITED - 1999-04-30
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2009-08-17
    IIF 51 - Director → ME
    icon of calendar 1999-09-19 ~ 2004-09-30
    IIF 15 - Director → ME
  • 30
    ERS ADMINISTRATION SERVICES LIMITED - 2021-08-31
    EQUITY INSURANCE MANAGEMENT LIMITED - 2014-03-28
    COX SERVICES LIMITED - 2006-01-06
    CHRISTOPHERSON GROUP SERVICES LIMITED - 1998-02-09
    RED STAR INSURANCE ASSOCIATION LIMITED(THE) - 1988-05-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2010-09-30
    IIF 27 - Director → ME
    icon of calendar 2003-10-08 ~ 2004-06-11
    IIF 24 - Director → ME
  • 31
    ERS CORPORATE MEMBER LIMITED - 2021-08-31
    EQUITY RED STAR LIMITED - 2014-03-28
    CDCM LIMITED - 2009-12-23
    COX DEDICATED CORPORATE MEMBER LIMITED - 2003-06-18
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2001-11-09
    IIF 20 - Director → ME
  • 32
    ERS SYNDICATE MANAGEMENT LIMITED - 2021-08-31
    EQUITY SYNDICATE MANAGEMENT LIMITED - 2014-03-26
    COX SYNDICATE MANAGEMENT LIMITED - 2006-01-06
    CHRISTOPHERSON HEATH LIMITED - 1999-11-11
    EQUITY UNDERWRITING AGENCIES LIMITED - 1986-12-22
    HAINAULT UNDERWRITING AGENCIES LIMITED - 1977-12-31
    DIAMEX LIMITED - 1976-12-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-27 ~ 2010-09-30
    IIF 33 - Director → ME
    icon of calendar 2004-04-01 ~ 2004-06-11
    IIF 17 - Director → ME
    icon of calendar 1999-01-28 ~ 2000-11-27
    IIF 22 - Director → ME
  • 33
    ERS SYNDICATE SERVICES LIMITED - 2021-08-31
    EQUITY RED STAR SERVICES LIMITED - 2014-03-26
    HGP INSURANCE SERVICES LIMITED - 1999-11-11
    OATENDALE LIMITED - 1991-12-16
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-10-21 ~ 2001-06-26
    IIF 16 - Director → ME
  • 34
    ERS INSURANCE GROUP LIMITED - 2021-09-30
    EQUITY INSURANCE GROUP ERS LIMITED - 2014-03-28
    EQUITY INSURANCE HOLDINGS LIMITED - 2013-06-12
    EQUITY INSURANCE GROUP LIMITED - 2006-01-06
    CHRISTOPHERSON HEATH GROUP LIMITED - 2005-06-14
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2010-09-30
    IIF 30 - Director → ME
    icon of calendar 2001-09-25 ~ 2004-06-11
    IIF 19 - Director → ME
  • 35
    icon of address Company Secretary, Larkins Farm 199 Nine Ashes Road, Nine Ashes, Ingatestone, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -98,046 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-01-05
    IIF 77 - Has significant influence or control OE
  • 36
    icon of address 62 Weir Road Weir Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,532 GBP2023-12-31
    Officer
    icon of calendar 2019-02-06 ~ 2022-12-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-12-23
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    VENUS MIDCO LIMITED - 2021-09-13
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-14 ~ 2022-10-18
    IIF 83 - Director → ME
  • 38
    MOTOR PLUS INSURANCE BROKERS LIMITED - 1991-06-28
    TEXTRACE LIMITED - 1985-06-17
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-01
    IIF 48 - Director → ME
  • 39
    W.G. O'KANE INSURANCE BROKERS LIMITED - 2002-05-01
    W.G. O'KANE INSURANCE SERVICES LTD - 1990-11-09
    W.G. O'KANE INSURANCE BROKERS LIMITED - 1990-06-26
    icon of address 1 Regent Street, Newtownards, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2009-01-08
    IIF 8 - Director → ME
  • 40
    OPEN AND DIRECT INSURANCE SERVICES (NEWTOWMNARDS LIMITED - 2010-09-24
    OPEN AND DIRECT INSURANCE SERVICES (NEWTOWMNA LIMITED - 2004-11-12
    SPRATT INSURANCE SERVICES LTD - 2002-04-19
    STORM INVESTMENTS LIMITED - 1999-11-17
    icon of address 1 Regent Street, Newtownards, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2009-01-08
    IIF 6 - Director → ME
  • 41
    icon of address 1 Regent Street, Newtownards, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2009-01-08
    IIF 26 - Director → ME
  • 42
    PEEL HUNT 2 LLP - 2010-12-10
    PEEL HUNT LLP - 2010-11-22
    icon of address 7th Floor 100 Liverpool Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2021-09-29
    IIF 69 - LLP Member → ME
    icon of calendar 2011-01-01 ~ 2014-03-31
    IIF 67 - LLP Member → ME
  • 43
    MACSCO 22 LIMITED - 2021-09-29
    icon of address 7th Floor 100 Liverpool Street, London, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ 2021-09-29
    IIF 56 - Director → ME
  • 44
    PEEL HUNT HOLDINGS LIMITED - 2021-09-29
    PEEL HUNT LIMITED - 2010-12-10
    KBC PEEL HUNT LTD - 2010-11-23
    PEEL HUNT PLC - 2002-01-28
    PEEL, HUNT & COMPANY LIMITED - 2000-02-15
    PEEL, HUNT & CO. LIMITED - 1989-05-08
    FUDGESPON LIMITED - 1989-02-17
    icon of address 7th Floor 100 Liverpool Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-27 ~ 2021-09-29
    IIF 57 - Director → ME
  • 45
    SPEN VALLEY INSURANCE AGENCY LIMITED - 2002-12-09
    icon of address No. 1 Godwin Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-01
    IIF 49 - Director → ME
  • 46
    PROVIDENT INSURANCE PLC - 2012-10-12
    HALIFAX INSURANCE PLC - 1994-03-01
    HALIFAX INSURANCE COMPANY LIMITED(THE) - 1992-10-01
    icon of address A&b Mills, Dean Clough, Halifax, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-26
    IIF 50 - Director → ME
  • 47
    THE WARREN GOLF COURSE & COUNTRY CLUB LIMITED - 2012-05-11
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -2,010,065 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ 2012-04-25
    IIF 38 - Director → ME
  • 48
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    702,708 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 41 - Director → ME
  • 49
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    -114,280 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 37 - Director → ME
  • 50
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    6,245,306 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 40 - Director → ME
  • 51
    THE WARREN GOLF NUMBER 2 LIMITED - 2012-05-30
    icon of address The Warren Golf And Country Club Limited, Woodham Walter, Maldon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,478,111 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 39 - Director → ME
  • 52
    icon of address 56 First Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,839 GBP2016-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-08-17
    IIF 58 - Director → ME
  • 53
    MONEYTOWER LIMITED - 1997-08-11
    icon of address 1 Regent Street, Newtownards, Co Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2009-01-08
    IIF 25 - 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.