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

Corrigan-stuart, James Frederick

    Related profiles found in government register
  • Corrigan-stuart, James Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Barn, Chapel Road, Ford, HP17 8XE

      IIF 1
    • icon of address 41, Eastcheap, London, EC3M 1DT

      IIF 2
    • icon of address 41, Eastcheap, London, EC3M 1DT, United Kingdom

      IIF 3
  • Corrigan-stuart, James Frederick
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Lanscombe 47 Ellesborough Road, Wendover, Aylesbury, Buckinghamshire, HP22 6EL

      IIF 4
  • Corrigan-stuart, James Frederick
    British insurance broker & director born in October 1960

    Registered addresses and corresponding companies
  • Corrigan-stuart, James Frederick
    British insurance broker and director born in October 1960

    Registered addresses and corresponding companies
    • icon of address Lanscombe 47 Ellesborough Road, Wendover, Aylesbury, Buckinghamshire, HP22 6EL

      IIF 18
  • Corrigan-stuart, James Frederick

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Parklands, Parklands Business Park, Rubery, B45 9PZ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Corrigan-stuart, James

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Parklands, Parklands Business Park, Rubery, B45 9PZ, United Kingdom

      IIF 22
  • Corrigan-stuart, James Frederick
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 23
    • icon of address Ford Farm Barn, Chapel Road, Ford, Bucks, HP17 8XE

      IIF 24
    • icon of address 41, Eastcheap, London, EC3M 1DT, United Kingdom

      IIF 25
    • icon of address Level 15, 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 26 IIF 27
    • icon of address First Floor, 2 Parklands, Parklands Business Park, Rubery, B45 9PZ, United Kingdom

      IIF 28
  • Corrigan-stuart, James Frederick
    British insurance born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 15, 30, St. Mary Axe, London, EC3A 8BF, England

      IIF 29
  • Corrigan-stuart, James Frederick
    British none born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 30
  • Corrigan-stuart, James Frederick
    English director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Mary Axe, London, EC3A 8EP, United Kingdom

      IIF 31
    • icon of address Level 15, 30 St. Mary Axe, London, EC3A 8BF, England

      IIF 32
    • icon of address Level 15, 30st. Mary Axe, London, EC3A 8BF, England

      IIF 33
    • icon of address Part Level 15, 30 St. Marys Axe, London, EC3A 8EP, England

      IIF 34
    • icon of address Vantage, 41, Eastcheap, London, EC3M 1DT, England

      IIF 35 IIF 36
    • icon of address 768 Hagley Road West, Oldbury, West Midlands, B68 0PJ, England

      IIF 37
    • icon of address First Floor, 2 Parklands, Parklands Business Park, Rubery, B45 9PZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 68 Liverpool Road, Stoke On Trent, Staffordshire, ST4 1BG, United Kingdom

      IIF 42
    • icon of address Vantage, 41, Eastwood Lane South, Westcliff-on-sea, SS0 9XJ, England

      IIF 43
  • Corrigan-stuart, James Frederick
    English managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Parklands, Parklands Business Park, Rubery, B45 9PZ, United Kingdom

      IIF 44
  • Corrigan-stuart, James Frederick
    English strategy director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Level 15, 30 St Marys Axe, London, EC3A 8EP, England

      IIF 45
  • Stuart, James
    British executive director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 15, 30 St. Mary Axe, London, EC3A 8EP, England

      IIF 46
  • Mr James Corrigan-stuart
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Farm Barn, Chapel Road, Ford, Bucks, HP17 8XE

      IIF 47
  • Mr James Frederick Corrigan-stuart
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Farm Barn, Chapel Road, Ford, Aylesbury, HP17 8XE, United Kingdom

      IIF 48
    • icon of address 41, Eastcheap, London, EC3M 1DT

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Ladybird Suite Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 43 - Director → ME
  • 2
    VANTAGE A&H LIMITED - 2011-12-06
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 26 - Director → ME
  • 3
    MINMAR (459) LIMITED - 1999-06-14
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-19 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Ladybird Suite Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-07-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -605,513 GBP2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Part Level 15, The Gherkin, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -404,213 GBP2022-12-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 32 - Director → ME
  • 8
    STEWART MILLER MCCULLOCH & CO (INSURANCE BROKERS) LIMITED - 2023-07-21
    STEWART MILLER, MCCULLOCH & CO. LIMITED - 2023-01-25
    icon of address First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,026,992 GBP2023-12-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 22 - Secretary → ME
  • 9
    VANTAGE HOLDINGS LIMITED - 2020-08-28
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,229,772 GBP2023-12-31
    Officer
    icon of calendar 2008-12-05 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Part Level 15 30 St. Marys Axe, London, England
    Dissolved Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Ladybird Suite Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,234,400 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 39 - Director → ME
    icon of calendar 2017-11-27 ~ now
    IIF 19 - Secretary → ME
  • 14
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,404,772 GBP2020-12-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 38 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 20 - Secretary → ME
  • 17
    ALPACA STUD LIMITED - 2017-10-31
    JCSNHS LIMITED - 2016-01-06
    icon of address Ford Farm Barn, Chapel Road, Ford, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,884,286 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 21 - Secretary → ME
  • 19
    icon of address 68 Liverpool Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 42 - Director → ME
  • 20
    KINGFISHER UK HOLDINGS LIMITED - 2020-08-28
    icon of address 30 St. Mary Axe, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 31 - Director → ME
  • 21
    VANTAGE INSURANCE SERVICES LIMITED - 2021-04-20
    EUCLIDIAN DIRECT LIMITED - 2005-07-01
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,729,445 GBP2023-12-31
    Officer
    icon of calendar 2004-11-25 ~ now
    IIF 29 - Director → ME
  • 22
    KINGFISHER INSURANCE SERVICES LIMITED - 2021-04-20
    icon of address Part Level 15 30 St Marys Axe, London, England
    Dissolved Corporate (5 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 45 - Director → ME
Ceased 20
  • 1
    VANTAGE A&H LIMITED - 2011-12-06
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2009-05-26
    IIF 1 - Secretary → ME
  • 2
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 1994-10-19 ~ 2006-08-08
    IIF 17 - Director → ME
  • 3
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 1994-10-19 ~ 2006-08-08
    IIF 5 - Director → ME
  • 4
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 2003-09-12 ~ 2006-08-08
    IIF 12 - Director → ME
  • 5
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 1994-10-19 ~ 2006-08-08
    IIF 8 - Director → ME
  • 6
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 1994-10-19 ~ 2006-08-08
    IIF 14 - Director → ME
  • 7
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 1994-10-19 ~ 2006-08-08
    IIF 7 - Director → ME
  • 8
    NEVRUS (910) LIMITED - 2002-12-03
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 2002-11-26 ~ 2006-08-08
    IIF 18 - Director → ME
  • 9
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 2003-09-12 ~ 2006-08-08
    IIF 11 - Director → ME
  • 10
    DONATELLO LIMITED - 1994-10-19
    DUTYHOUR LIMITED - 1993-12-10
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 1994-10-10 ~ 2006-08-08
    IIF 6 - Director → ME
  • 11
    NEVRUS (906) LIMITED - 2002-10-18
    icon of address 31st Floor 40 Bank Street, London
    Active Corporate
    Officer
    icon of calendar 2002-10-16 ~ 2006-08-08
    IIF 15 - Director → ME
  • 12
    icon of address 31st Floor 40, Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-09-19 ~ 2005-01-11
    IIF 9 - Director → ME
  • 13
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -605,513 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-11-29
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    XPEKT LIMITED - 2018-11-29
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    836,712 GBP2023-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2023-04-01
    IIF 23 - Director → ME
  • 15
    CROWE CORPORATE CAPITAL LIMITED - 2014-06-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1999-03-15
    IIF 4 - Director → ME
  • 16
    VANTAGE HOLDINGS LIMITED - 2020-08-28
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,229,772 GBP2023-12-31
    Officer
    icon of calendar 2008-12-05 ~ 2016-12-13
    IIF 25 - Director → ME
    icon of calendar 2008-12-05 ~ 2016-12-13
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-14
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address First Floor 2 Parklands, Parklands Business Park, Rubery, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,234,400 GBP2023-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2017-11-27
    IIF 37 - Director → ME
  • 18
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-01-04
    IIF 2 - Secretary → ME
  • 19
    icon of address Level 15 30 St. Mary Axe, London, England
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -9,552,392 GBP2022-12-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-07-03
    IIF 46 - Director → ME
  • 20
    VANTAGE INSURANCE SERVICES LIMITED - 2021-04-20
    EUCLIDIAN DIRECT LIMITED - 2005-07-01
    icon of address Level 15, 30 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,729,445 GBP2023-12-31
    Officer
    icon of calendar 1997-09-23 ~ 2002-11-12
    IIF 10 - 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.