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

Parker, Ian David

    Related profiles found in government register
  • Parker, Ian David
    British ceo born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey, GU22 0RA

      IIF 1 IIF 2
  • Parker, Ian David
    British chief executive born in August 1965

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address Dauntsey's School, West Lavington, Devizes, Wiltshire, SN10 4HE

      IIF 5
    • icon of address 52 - 54, Leadenhall Street, London, EC3A 2BJ, England

      IIF 6
  • Parker, Ian David
    British chief executive officer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Alie Street, London, E1 8DE, England

      IIF 7
  • Parker, Ian David
    British chief operating officer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Churchill Road, Guildford, Surrey, GU1 2AX, England

      IIF 8
    • icon of address Fitzwilliam House, 10 St Mary Axe, London, EC3A 8NA, England

      IIF 9
  • Parker, Ian David
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Ian David
    British chief executive officer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Ian David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 25
  • Parker, Ian David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lombard Street, London, EC3V 9AH, England

      IIF 26
  • Parker, Ian David
    British consultant born in August 1965

    Registered addresses and corresponding companies
    • icon of address 8 The Green, Marlborough, Wiltshire, SN8 1AL

      IIF 27
  • Mr Ian David Parker
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    ERSH LIMITED - 2006-01-20
    icon of address Library House, New Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 3 - Director → ME
  • 2
    EQUITY RED STAR (ACCIDENT & HEALTH) LIMITED - 2014-03-26
    ANTHONY KIDD AGENCIES LIMITED - 2004-08-02
    icon of address 52 - 54 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 19 - Director → ME
  • 3
    EQUITY INSURANCE PROPERTIES LIMITED - 2014-03-26
    CHRISTOPHERSON HEATH PROPERTIES LIMITED - 2006-01-06
    FLECKSTONE LIMITED - 1993-11-25
    icon of address 52 - 54 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 18 - Director → ME
  • 4
    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 2013-04-19 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    135,352 GBP2024-12-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 1 - Director → ME
Ceased 21
  • 1
    NEM INSURANCE COMPANY LIMITED - 1991-07-01
    N.E.M. INSURANCE COMPANY LIMITED - 1990-02-23
    EMPLOYERS' MUTUAL INSURANCE ASSOCIATION LIMITED - 1987-08-05
    icon of address 1 Alie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-19 ~ 2022-09-30
    IIF 21 - Director → ME
  • 2
    icon of address 1 Alie Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-08-12 ~ 2023-07-14
    IIF 7 - Director → ME
  • 3
    ALEA HOLDINGS UK LIMITED - 2009-10-29
    RHINE RE UK HOLDING COMPANY LIMITED - 2000-08-29
    icon of address Second Floor, Units B-c, Downlands Business Park, Worthing, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2022-04-19 ~ 2022-09-30
    IIF 24 - Director → ME
  • 4
    ALEA LONDON LIMITED - 2009-10-29
    THE IMPERIAL FIRE & MARINE RE-INSURANCE COMPANY LIMITED - 2000-08-29
    AETNA RE-INSURANCE COMPANY (U.K.) LIMITED - 1996-07-30
    AMERICAN RE-INSURANCE COMPANY (U.K.) LIMITED - 1992-09-30
    GRICESOUND LIMITED - 1981-12-31
    icon of address 1 Alie Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-19 ~ 2022-09-30
    IIF 20 - Director → ME
  • 5
    ANGLO-SWISS INSURANCE & REINSURANCE AGENCY U.K. LIMITED - 1980-12-31
    RHINE REINSURANCE SERVICES UK LIMITED - 2000-08-29
    ANGLO-SWISS REINSURANCE BROKERS U.K. LIMITED - 1990-04-10
    ALEA SERVICES UK LIMITED - 2009-10-29
    icon of address Second Floor, Units B-c, Downlands Business Park, Worthing, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-04-19 ~ 2022-09-30
    IIF 23 - Director → ME
  • 6
    HARTFORD FINANCIAL PRODUCTS INTERNATIONAL LIMITED - 2017-06-15
    TREEBAY LIMITED - 2006-11-01
    icon of address Second Floor, Units B-c, Downlands Business Park, Worthing, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-19 ~ 2022-09-30
    IIF 22 - Director → ME
  • 7
    EQUITY RED STAR LIMITED - 2002-11-25
    COX DEDICATED CORPORATE MEMBER (NO 2) LIMITED - 2003-06-18
    icon of address 30 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2020-11-30
    IIF 15 - Director → ME
  • 8
    COX UNDERWRITING LIMITED - 2002-11-25
    EQUITY RED STAR LIMITED - 2009-12-23
    EVER 1608 LIMITED - 2001-11-01
    icon of address 30 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2020-11-30
    IIF 14 - Director → ME
  • 9
    icon of address Dauntsey's School, West Lavington, Devizes, Wiltshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2022-11-09
    IIF 5 - Director → ME
  • 10
    CHRISTOPHERSON HEATH CLAIMS MANAGEMENT LIMITED - 1999-07-07
    EQUITY CLAIMS LIMITED - 2014-03-26
    COX CLAIMS MANAGEMENT LIMITED - 2006-01-06
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2020-11-30
    IIF 10 - Director → ME
  • 11
    GASHWHEEL LIMITED - 1977-12-31
    icon of address 20 Fenchurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2012-06-20
    IIF 9 - Director → ME
  • 12
    EQUITY DIRECT BROKING LIMITED - 2014-04-25
    icon of address Embankment West Tower, 101 Cathedral Approach, Salford, United Kingdom, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-01-07
    IIF 4 - Director → ME
  • 13
    CHRISTOPHERSON GROUP SERVICES LIMITED - 1998-02-09
    COX SERVICES LIMITED - 2006-01-06
    RED STAR INSURANCE ASSOCIATION LIMITED(THE) - 1988-05-31
    EQUITY INSURANCE MANAGEMENT LIMITED - 2014-03-28
    ERS ADMINISTRATION SERVICES LIMITED - 2021-08-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2020-11-30
    IIF 16 - Director → ME
  • 14
    ERS CORPORATE MEMBER LIMITED - 2021-08-31
    CDCM LIMITED - 2009-12-23
    EQUITY RED STAR LIMITED - 2014-03-28
    COX DEDICATED CORPORATE MEMBER LIMITED - 2003-06-18
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2020-11-30
    IIF 13 - Director → ME
  • 15
    DIAMEX LIMITED - 1976-12-31
    ERS SYNDICATE MANAGEMENT LIMITED - 2021-08-31
    COX SYNDICATE MANAGEMENT LIMITED - 2006-01-06
    EQUITY SYNDICATE MANAGEMENT LIMITED - 2014-03-26
    HAINAULT UNDERWRITING AGENCIES LIMITED - 1977-12-31
    EQUITY UNDERWRITING AGENCIES LIMITED - 1986-12-22
    CHRISTOPHERSON HEATH LIMITED - 1999-11-11
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2020-11-30
    IIF 12 - Director → ME
  • 16
    OATENDALE LIMITED - 1991-12-16
    EQUITY RED STAR SERVICES LIMITED - 2014-03-26
    ERS SYNDICATE SERVICES LIMITED - 2021-08-31
    HGP INSURANCE SERVICES LIMITED - 1999-11-11
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2020-11-30
    IIF 17 - Director → ME
  • 17
    CHRISTOPHERSON HEATH GROUP LIMITED - 2005-06-14
    EQUITY INSURANCE HOLDINGS LIMITED - 2013-06-12
    EQUITY INSURANCE GROUP ERS LIMITED - 2014-03-28
    ERS INSURANCE GROUP LIMITED - 2021-09-30
    EQUITY INSURANCE GROUP LIMITED - 2006-01-06
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2020-11-30
    IIF 11 - Director → ME
  • 18
    ERS DGB LIMITED - 2021-08-31
    EQUITY RED STAR DGB LTD. - 2014-04-02
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-17 ~ 2020-11-30
    IIF 26 - Director → ME
  • 19
    icon of address Lancing College, Lancing, West Sussex
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ 2016-06-09
    IIF 8 - Director → ME
  • 20
    SPEED 8949 LIMITED - 2001-11-05
    icon of address Warwick House 12 Mill Road, Kislingbury, Northampton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2002-03-19
    IIF 27 - Director → ME
  • 21
    icon of address Worplesdon Golf Club, Heath House Road, Woking, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-26 ~ 2020-03-22
    IIF 2 - 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.