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

Sweetnam, Carole Marie Aleth

    Related profiles found in government register
  • Sweetnam, Carole Marie Aleth
    British account manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Mill Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QR, England

      IIF 1
    • icon of address The Old Vicarage, Mill Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QR, United Kingdom

      IIF 2
  • Sweetnam, Carole Marie Aleth
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shelley Stock Hutter, 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 3
  • Sweetnam, Carole Marie Aleth
    British school governor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Mill Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QR, United Kingdom

      IIF 4
  • Mrs Carole Marie Aleth Sweetnam
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Mill Lane, Weston On The Green, Bicester, Oxfordshire, OX25 3QR, England

      IIF 5
    • icon of address The Old Vicarage, Mill Lane, Weston-on-the-green, Bicester, Oxfordshire, OX25 3QR, United Kingdom

      IIF 6
  • Robson, Susan Margaret
    British school governor born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caroline Chisholm School, Wooldale Centre For Learning, Wooldale Road, Wootton, NN4 6TP

      IIF 7
  • Stebbeds, Rebecca Elizabeth
    British school governor born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Graveney Primary School, Seasalter Road, Graveney, Faversham, Kent, ME13 9DU, United Kingdom

      IIF 8
  • Mrs Susan Margaret Robson
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Sorrel Close, Wootton, Northampton, Northamptonshire, NN4 6EY, United Kingdom

      IIF 9
  • Ward, Benjamin Thomas
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Kevern Close, Wigston, Leicester, LE18 2GR, United Kingdom

      IIF 10
  • Symington, Anna Dimity Rose
    British barrister born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Kings Bench Walk, 12 Kings Bench Walk, London, EC4Y 7EL, England

      IIF 11
  • Symington, Anna Dimity Rose
    British barrister at law born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b, Station Road, Wickwar, GL12 8NB, United Kingdom

      IIF 12
  • Symington, Anna Dimity Rose
    British school governor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badminton School, Westbury Road, Westbury-on-trym, Bristol, BS9 3BA, England

      IIF 13
  • Roberts, Benjamin Sherbrooke
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 14
    • icon of address Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, DE4 3PY, England

      IIF 15
    • icon of address Number 5 Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, Denbighshire, LL18 5TX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 5, Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, LL18 5TX, United Kingdom

      IIF 25
  • Mr Benjamin Sherbrooke Roberts
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 26
    • icon of address Number 5, Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, Denbighshire, LL18 5TX, United Kingdom

      IIF 27
    • icon of address Unit 5, Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, LL18 5TX, United Kingdom

      IIF 28
  • Mr Benjamin Thomas Ward
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Kevern Close, Wigston, Leicester, LE18 2GR, United Kingdom

      IIF 29
  • Ms Anna Dimity Rose Symington
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b, Station Road, Wickwar, GL12 8NB, United Kingdom

      IIF 30
  • Roberts, Benjamin Sherbrooke
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5, Kinmel Park, Bodelwyddan, Rhyl, LL18 5TX, United Kingdom

      IIF 31
  • Dunn, Gilbert Thomas
    Uk school governor born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glengall Road, Snakes Lane West, Woodford Green, Essex, IG8 0BZ

      IIF 32
  • Houston, Christopher David Scott
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 33
  • Houston, Christopher David Scott
    British governor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton Park School, Shinfield Road, Reading, Berkshire, RG2 7ED

      IIF 34 IIF 35
  • Houston, Christopher David Scott
    British retired born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elstree School, Woolhampton Hill, Upper Woolhampton, Reading, Berkshire, RG7 5TD, England

      IIF 36
  • Houston, Christopher David Scott
    British school governor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton Park School, Shinfield Road, Reading, Berkshire, RG2 7ED

      IIF 37
  • Pettigrew, Colin Ross
    British director of childrens services born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merton House, Stanley Road, Bootle, Merseyside, L20 3JA, England

      IIF 38
  • Pettigrew, Colin Ross
    British executive director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cheltenham Way, Cleethorpes, DN35 0UG, England

      IIF 39
  • Pettigrew, Colin Ross
    British school governor born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarborough Academy, Yarrow Road, Grimsby, DN34 4JU, England

      IIF 40
  • Brown, Frances Mary Dukeson
    British school governor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Park Road, London, SE9 4QF

      IIF 41
  • Clarke, Thomas Michael
    British school governor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seacroft Grange Primary School, Moresdale Lane, Leeds, LS14 6JR, England

      IIF 42
  • Lees-jones, Eleanor Jayne
    British housewife born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Petty Pool Outdoor Centre, Pool Lane, Sandiway, Northwich, Cheshire, CW8 2DR

      IIF 43
  • Lees-jones, Eleanor Jayne
    British school governor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire, CW4 8BT

      IIF 44
  • Mr Christopher Sayles
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Malton Close, Monkston, Milton Keynes, MK10 9HR, England

      IIF 45
  • Sayles, Christopher
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Malton Close, Monkston, Milton Keynes, MK10 9HR, England

      IIF 46
  • Sayles, Christopher
    British school governor born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's Catholic School, Phoenix Drive, Leadenhall, Milton Keynes, Buckinghamshire, MK6 5EN, United Kingdom

      IIF 47
  • Sharman, Stephan Thomas
    British chief operating officer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2700, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR

      IIF 48 IIF 49
  • Sharman, Stephan Thomas
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Warwick Avenue, Stanion, Kettering, NN14 1DS, United Kingdom

      IIF 50
  • Sharman, Stephan Thomas
    British school governor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southfield School, Lewis Road, Kettering, Northamptonshire, NN15 6HE, England

      IIF 51
  • Ward, Benjamin Thomas
    British school governor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meadow Community Primary School Academy Trust, Meadow Way, Wigston Magna, Wigston, Leicestershire, LE18 3QZ

      IIF 52
  • Willan, Susan Jean
    British retired born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mold Road, Ruthin, Denbighshire, LL15 1EE

      IIF 53
  • Willan, Susan Jean
    British school governor born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. David's College, Llandudno, North Wales, LL30 1RD

      IIF 54
  • Crosse, Kathleen (kay) Mary
    British school governor born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badminton School, Westbury Road, Westbury-on-trym, Bristol, BS9 3BA, England

      IIF 55
  • Hitchens, Alexander Thomas
    British school governor born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton Park School, Shinfield Road, Reading, Berkshire, RG2 7ED

      IIF 56
  • Houston, Christopher David Scott
    British banker born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1a Ossington Street, London, W2 4LZ

      IIF 57
  • Houston, Christopher David Scott
    British investment banker born in August 1962

    Registered addresses and corresponding companies
    • icon of address 1 Paternoster Square, London, EC4M 7DX

      IIF 58
  • Losse, Dieter Ronald
    British company director born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ

      IIF 59
  • Losse, Dieter Ronald
    British reinsurance born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ

      IIF 60
  • Losse, Dieter Ronald
    British reinsurance broker born in June 1937

    Resident in England

    Registered addresses and corresponding companies
  • Losse, Dieter Ronald
    British retired born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ

      IIF 69
  • Losse, Dieter Ronald
    British retired insurance broker born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, Hermitage Lane, Windsor, Berkshire, SL4 4AZ

      IIF 70
  • Losse, Dieter Ronald
    British retired reinsurance broker born in June 1937

    Resident in England

    Registered addresses and corresponding companies
  • Losse, Dieter Ronald
    British school governor born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eton Road, Datchet, Berkshire, SL3 9AX, England

      IIF 74
  • Mr Colin Ross Pettigrew
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cheltenham Way, Cleethorpes, DN35 0UG, England

      IIF 75
  • Mr Dieter Ronald Losse
    British born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Craven Terrace, London, W2 3EL, England

      IIF 76
  • Brooks, Susan
    British educational psychologist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hertford Road, Digswell, Welwyn, AL6 0DB, England

      IIF 77
    • icon of address 44 Hertford Road, Digswell, Welwyn, Herts, AL6 0DB

      IIF 78
  • Brooks, Susan
    British psychologist born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Hertford Road, Welwyn, AL6 0DB, United Kingdom

      IIF 79
  • Brooks, Susan
    British school governor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard Hale School, Hale Road, Hertford, Hertfordshire, SG13 8EN

      IIF 80
  • Burton, Susan
    British school governor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Childrens Centre, Chesterfield Drive, Ipswich, IP1 6DW, England

      IIF 81
  • Doyle, Thomas
    British school governor born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cavendish High Academy, Lincoln Close, Runcorn, Cheshire, WA7 4YX, England

      IIF 82
  • Mrs Susan Brooks
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Hertford Road, Digswell, Welwyn, Herts, AL6 0DB

      IIF 83
  • Paschoud, John Francois
    British councillor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Viney Road, London, SE13 7BA

      IIF 84
    • icon of address Parkwood Hall Cooperative Academy, Beechenlea Lane, Swanley, Kent, BR8 8DR, England

      IIF 85
  • Paschoud, John Francois
    British engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Colfe Road, London, SE23 2ES

      IIF 86
    • icon of address Old Town Hall, Catford Road, London, SE6 4RU, England

      IIF 87
  • Paschoud, John Francois
    British engineer & projects manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Colfe Road, London, SE23 2ES

      IIF 88
  • Paschoud, John Francois
    British information systems engineer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Paschoud, John Francois
    British school governor born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood Hall Co-operative Academy, Beechenlea Lane, Swanley, Kent, BR8 8DR

      IIF 91
  • Roberts, Benjamin Sherbrooke
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, Cheshire, CH1 2LE, England

      IIF 92
  • Van Roomen, Saskia Elisabeth
    Dutch manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Baston Road, Bromley, BR2 7BE, England

      IIF 93
  • Van Roomen, Saskia Elisabeth
    Dutch school governor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Junior School, South Hill Road, Shortlands, Bromley, Kent, BR2 0RL, United Kingdom

      IIF 94
  • Mr Benjamin Sherbrooke Roberts
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, Cheshire, CH1 2LE, England

      IIF 95
  • Mr Stephan Thomas Sharman
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Warwick Avenue, Stanion, Kettering, NN14 1DS, United Kingdom

      IIF 96
  • Osman, Philip Arthur Victor Selim

    Registered addresses and corresponding companies
  • Osman, Philip Arthur Vict Selim
    British school governor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood Hall Co-operative Academy, Beechenlea Lane, Swanley, Kent, BR8 8DR

      IIF 101
  • Roberts, Benjamin Sherbrooke
    British company director born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. David's College, Llandudno, North Wales, LL30 1RD

      IIF 102
  • Roberts, Benjamin Sherbrooke
    British md clogau gold of wales born in September 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number 9, New Vision Business Park, Glascoed Road, St. Asaph, Denbighshire, LL17 0LP, Wales

      IIF 103
  • Osman, Philip Arthur Victor Selim
    British

    Registered addresses and corresponding companies
  • Osman, Philip Arthur Victor Selim
    British solicitor

    Registered addresses and corresponding companies
  • Osman, Philip Arthur Victor Selim
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW

      IIF 151 IIF 152
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 153 IIF 154
    • icon of address Rmcs Company Secretaries Limited, Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address 2 Victoria Chambers, Luke Street, London, EC2A 4EE, United Kingdom

      IIF 159
    • icon of address 21, Engel Park, London, NW7 2HE, England

      IIF 160
    • icon of address Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN, United Kingdom

      IIF 161
  • Osman, Philip Arthur Victor Selim
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkwood Hall Cooperative Academy, Beechenlea Lane, Swanley, Kent, BR8 8DR, England

      IIF 162
  • Osman, Philip Arthur Victor Selim
    British solicitor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN

      IIF 163
    • icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN, England

      IIF 164
  • Osman, Philip Arthur Victor Selim
    British solicitor/director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN, England

      IIF 165
  • Brooks, Susan
    British

    Registered addresses and corresponding companies
    • icon of address 44 Hertford Road, Digswell, Welwyn, Herts, AL6 0DB

      IIF 166
  • Houston, Christopher David Scott
    born in August 1962

    Registered addresses and corresponding companies
    • icon of address Miles Green Cottage, Briff Lane, Bucklebury, RG7 6SJ

      IIF 167
    • icon of address 15, Stanhope Gate, London, W1K 1LN, United Kingdom

      IIF 168
  • Mr Philip Arthur Victor Selim Osman
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AN

      IIF 169
  • Poole, Thomas Hugh Ruscombe
    British school governor born in July 1932

    Registered addresses and corresponding companies
    • icon of address Yeabridge House, South Petherton, Somerset, TA13 5LW

      IIF 170
  • Mrs Saskia Elisabeth Van Roomen
    Dutch born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Baston Road, Bromley, BR2 7BE, England

      IIF 171
  • Osman, Philip Arthur Victor Selim
    British solicitor born in May 1951

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,346 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11 Malton Close, Monkston, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Badminton School Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-11 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address 44 Hertford Road, Digswell, Welwyn, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    40,579 GBP2024-12-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 78 - Director → ME
    icon of calendar 2007-12-17 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 68 Viney Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,530 GBP2021-01-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 84 - Director → ME
  • 6
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 18 - Director → ME
  • 7
    CLOGAU CANNOCK LIMITED - 2021-01-18
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-12-19 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Number 5 Kinmel Park Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 22 - Director → ME
  • 13
    SNOWDONIA LEISURE LIMITED - 1998-08-12
    CAVEWISE LIMITED - 1988-05-13
    icon of address Number 5 Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    8,193,778 GBP2024-09-30
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Number 5 Kinmel Park, Abergele Road, Bodelwyddan, Rhyl, Denbighshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,814,229 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 24 Cheltenham Way, Cleethorpes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 16
    icon of address The Labour Party, 105 Victoria Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,744 GBP2018-12-31
    Officer
    icon of calendar 1999-09-11 ~ dissolved
    IIF 90 - Director → ME
  • 17
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,109,203 GBP2020-12-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Elstree School, Woolhampton, Berks
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Grove Park Road, London
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 41 - Director → ME
  • 20
    SAFETY VIDEOS LIMITED - 2015-06-01
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,718 GBP2015-12-31
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Church View Chambers, 38 Market Square, Toddington, Bedfordshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,949,580 GBP2024-08-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 152 - Director → ME
  • 23
    icon of address 5 Kinmel Park, Abergele Road, Bodelwyddan, Denbighshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address The Bush House, Bells Yew Green, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -8,429 GBP2024-09-30
    Officer
    icon of calendar 2000-03-22 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Leighton Park School, Shinfield Road, Reading, Berkshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-06-01 ~ now
    IIF 37 - Director → ME
  • 26
    icon of address 39 Colfe Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,002 GBP2016-03-31
    Officer
    icon of calendar 1995-02-08 ~ dissolved
    IIF 89 - Director → ME
  • 27
    HOWPER 725 LIMITED - 2011-02-02
    icon of address 2700 Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 48 - Director → ME
  • 28
    FKI LOGISTEX LIMITED - 2009-10-27
    CLECO SYSTEMS LIMITED - 2003-04-30
    CLECO ELECTRIC INDUSTRIES LIMITED - 1988-04-11
    CLECO LTD - 2000-11-03
    icon of address 2700 Kettering Parkway, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 49 - Director → ME
  • 29
    icon of address 44 Hertford Road, Digswell, Welwyn, England
    Active Corporate (7 parents)
    Equity (Company account)
    96 GBP2024-11-30
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 77 - Director → ME
  • 30
    icon of address Parkwood Hall Cooperative Academy, Beechenlea Lane, Swanley, Kent, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 162 - Director → ME
  • 31
    icon of address Parkwood Hall Co-operative Academy, Beechenlea Lane, Swanley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    75,493 GBP2024-05-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 101 - Director → ME
  • 32
    THE PETTY POOL TRUST 2016 - 2017-05-13
    icon of address Petty Pool Outdoor Centre Pool Lane, Sandiway, Northwich, Cheshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,786,963 GBP2023-07-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 43 - Director → ME
  • 33
    icon of address 17 Warwick Avenue, Stanion, Kettering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 12 Kings Bench Walk, Temple, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,026 GBP2022-05-31
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 11 - Director → ME
  • 35
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 79 - Director → ME
  • 36
    icon of address Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 10a Baston Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 2 St. Marys Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,340,410 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 4 - Director → ME
  • 39
    STEPHENSON (MK) ACADEMY TRUST - 2013-09-23
    icon of address Stephenson Academy Crosslands, Stantonbury, Milton Keynes
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 47 - Director → ME
  • 40
    COLESLAW 241 LIMITED - 1994-07-06
    icon of address Summer Fields School, Mayfield Road, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Director → ME
  • 41
    icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,410,435 GBP2024-08-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 44 - Director → ME
  • 42
    icon of address The Meadow Community Primary School Academy Trust Meadow Way, Wigston Magna, Wigston, Leicestershire
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 52 - Director → ME
  • 43
    NO 7 ST ASAPH BUSINESS PARK LLP - 2016-02-19
    icon of address No 5 Kinmel Park, Bodelwyddan, Rhyl, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 44
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 161 - Director → ME
  • 45
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 153 - Director → ME
  • 46
    icon of address 7 Kevern Close, Wigston, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 59b Station Road, Wickwar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,418 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 28-30 Beaumont Road, Windsor, Berkshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 71 - Director → ME
  • 49
    icon of address Yarborough Academy, Yarrow Road, Grimsby, North East Lincolnshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 40 - Director → ME
Ceased 106
  • 1
    ALIT INSURANCE SERVICES LIMITED - 1997-05-08
    icon of address Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2006-03-01
    IIF 122 - Secretary → ME
  • 2
    LIGHTADD LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-24 ~ 2006-03-01
    IIF 146 - Secretary → ME
  • 3
    MAINALARM LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 104 - Secretary → ME
  • 4
    NEXTALARM LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 120 - Secretary → ME
  • 5
    OFFERPRINT LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 112 - Secretary → ME
  • 6
    PARTISSUE LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 123 - Secretary → ME
  • 7
    ALIT UNDERWRITING LIMITED - 1997-04-07
    BONUSCOPY LIMITED - 1993-10-29
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 119 - Secretary → ME
  • 8
    ALIT SUBSIDIARY LIMITED - 1997-04-07
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 131 - Secretary → ME
  • 9
    BENFIELD GROUP LIMITED - 2002-10-23
    SAMPLEURGENT LIMITED - 1988-06-29
    THE BENFIELD GROUP PLC - 1997-11-10
    BENFIELD GREIG GROUP PLC - 2001-06-18
    BENFIELD HOLDINGS LIMITED - 2012-03-09
    BENFIELD GROUP PLC - 2002-10-23
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2000-03-31
    IIF 63 - Director → ME
  • 10
    ARCHER DEDICATED PLC - 2005-07-22
    ARCHER DEDICATED INVESTMENT TRUST PLC - 1994-11-23
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 109 - Secretary → ME
  • 11
    icon of address Badminton School Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-11 ~ 2024-06-28
    IIF 13 - Director → ME
  • 12
    ECCLESIASTICAL INSURANCE GROUP PLC - 2022-03-07
    LEADCOLT LIMITED - 1983-05-31
    ECCLESIASTICAL HOLDINGS PUBLIC LIMITED COMPANY - 1989-08-07
    icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2008-03-26
    IIF 72 - Director → ME
  • 13
    GREIG FESTER HOLDINGS LIMITED - 1998-04-09
    icon of address The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 66 - Director → ME
  • 14
    BENFIELD GREIG LIMITED - 2003-04-04
    GREIG FESTER LIMITED - 1997-12-31
    FESTER, FOTHERGILL & HARTUNG LIMITED - 1992-03-01
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 65 - Director → ME
  • 15
    TOWER INSURANCE SERVICES LIMITED - 1993-09-09
    MINMAR (107) LIMITED - 1991-01-30
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-09 ~ 2010-07-16
    IIF 126 - Secretary → ME
  • 16
    AIOI INSURANCE COMPANY OF EUROPE LIMITED - 2006-03-29
    THE CHIYODA FIRE AND MARINE INSURANCE COMPANY (EUROPE) LIMITED - 2001-04-02
    CHIYODA FIRE AND MARINE INSURANCE COMPANY (U.K.) LIMITED (THE) - 1990-04-27
    icon of address 3 Guildford Business Park, Guildford, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2001-08-14
    IIF 60 - Director → ME
  • 17
    BRITISH INSURANCE BROKERS' ASSOCIATION LIMITED (THE) - 1977-12-31
    BRITISH INSURANCE BROKERS' ASSOCIATION(THE) - 1988-01-01
    BRITISH INSURANCE AND INVESTMENT BROKERS' ASSOCIATION - 1999-09-02
    icon of address 8th Floor John Stow House, 18 Bevis Marks, London
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    6,573,012 GBP2024-12-31
    Officer
    icon of calendar 1995-01-11 ~ 1996-01-11
    IIF 61 - Director → ME
  • 18
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 142 - Secretary → ME
  • 19
    CANOPIUS HOLDINGS UK LTD - 2007-04-17
    MAGICSUNNY LIMITED - 2004-01-08
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ 2010-07-16
    IIF 141 - Secretary → ME
  • 20
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    SHIMPORT LIMITED - 1980-12-31
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-05-26 ~ 2010-07-16
    IIF 110 - Secretary → ME
  • 21
    CHARTWELL UK MANAGEMENT SERVICES LIMITED - 2002-07-10
    ARCHER GROUP MANAGEMENT SERVICES LIMITED - 1998-09-11
    CASTLE GROUP MANAGEMENT SERVICES LIMITED - 1994-01-13
    TRENWICK UK MANAGEMENT SERVICES LIMITED - 2003-12-09
    ESROM 128 LIMITED - 1992-09-09
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-16
    IIF 98 - Secretary → ME
  • 22
    CAROLINE CHISHOLM SCHOOL - 2017-06-15
    icon of address Caroline Chisholm School Wooldale Centre For Learning, Wooldale Road, Wootton
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2022-12-31
    IIF 7 - Director → ME
  • 23
    CBRE LIMITED - 2011-11-30
    INSIGNIA RICHARD ELLIS LIMITED - 2003-07-29
    RICHARD ELLIS ST. QUINTIN LIMITED - 2000-02-17
    RICHARD ELLIS HOLDINGS LIMITED - 1999-03-04
    RICHARD ELLIS (HOLDINGS) LIMITED - 1994-01-14
    MATAHARI 452 LIMITED - 1992-04-21
    icon of address Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-06-30 ~ 1999-03-31
    IIF 150 - Secretary → ME
  • 24
    CHAUCERS HOLDINGS LIMITED - 1996-10-24
    CHAUCER HOLDINGS LIMITED - 1998-07-23
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2006-03-01
    IIF 137 - Secretary → ME
  • 25
    HAYWARD BRICK STUCHBERY HOLDINGS LIMITED - 2015-11-03
    APIDIA LIMITED - 1997-03-05
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2006-03-01
    IIF 115 - Secretary → ME
  • 26
    INTERCEDE 1611 LIMITED - 2000-09-05
    icon of address C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2006-03-01
    IIF 145 - Secretary → ME
  • 27
    INSUREPRICE LIMITED - 1995-10-20
    PXRE LIMITED - 2005-12-01
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-03-01
    IIF 105 - Secretary → ME
  • 28
    PRECIS (1384) LIMITED - 1995-10-18
    CNA CORPORATE CAPITAL LIMITED - 2002-01-17
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2006-03-01
    IIF 133 - Secretary → ME
  • 29
    STEWART DEDICATED LIMITED - 1996-12-13
    SCHEMEPLAN DESIGN LIMITED - 1995-11-07
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 121 - Secretary → ME
  • 30
    CHAUCER HOLDINGS PLC - 2014-11-13
    ABTRUST LLOYD'S INSURANCE TRUST PLC - 1997-10-17
    ABERDEEN LLOYD'S INSURANCE TRUST PLC - 1998-07-23
    CHANGECOIN PUBLIC LIMITED COMPANY - 1993-10-29
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-11-14 ~ 2006-02-15
    IIF 129 - Secretary → ME
  • 31
    STEWART INSURANCE SERVICES LIMITED - 1997-04-09
    TROJAN UNDERWRITING AGENCY LIMITED - 1990-05-22
    TROJAN UNDERWRITING LIMITED - 1990-12-17
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 113 - Secretary → ME
  • 32
    STEWART & HUGHMAN LIMITED - 1994-03-18
    STEWART SYNDICATES LIMITED - 1996-12-13
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-26 ~ 2006-03-01
    IIF 127 - Secretary → ME
  • 33
    SPINOUT LIMITED - 1985-07-11
    SHERBROOKE SECURITIES LIMITED - 2013-06-17
    icon of address Sir Richard Arkwright's Masson Mills, 41 Derby Road, Matlock Bath, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,768 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-06-14
    IIF 15 - Director → ME
  • 34
    TIMEDCITY PUBLIC LIMITED COMPANY - 1996-09-27
    COLT TELECOM GROUP LIMITED - 2010-03-01
    COLT TELECOM GROUP PUBLIC LIMITED COMPANY - 2006-06-30
    icon of address Colt House, 20 Great Eastern Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2007-01-11
    IIF 163 - Director → ME
  • 35
    HOLDSURE INSURANCE AGENCY LTD. - 1996-12-06
    ACTIVE SYNDICATE HOLDINGS LTD. - 1997-07-01
    CREECHURCH HOLDINGS LTD - 2007-04-17
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-16
    IIF 147 - Secretary → ME
  • 36
    CREECHURCH UNDERWRITING LTD - 2007-04-17
    ACTIVE SYNDICATE MANAGEMENT LIMITED - 1997-07-03
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-16
    IIF 97 - Secretary → ME
  • 37
    RUTHIN SCHOOL CHARITY - 2023-09-07
    RUTHIN SCHOOL - 1991-06-24
    icon of address C/o Evelyn Partners Llp 14th Floor, 103 Colmore Row, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2011-08-31
    IIF 53 - Director → ME
  • 38
    icon of address Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2008-03-26
    IIF 73 - Director → ME
  • 39
    PENDLE INSURANCE COMPANY LTD (THE) - 1985-12-04
    ALLCHURCHES LIFE ASSURANCE LIMITED - 2003-07-31
    icon of address Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2008-03-26
    IIF 70 - Director → ME
  • 40
    icon of address 15 Stanhope Gate, London
    Active Corporate (42 parents)
    Officer
    icon of calendar 2011-08-19 ~ 2016-11-30
    IIF 168 - LLP Member → ME
  • 41
    icon of address 63 Link Lane, Wallington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,364 GBP2024-12-31
    Officer
    icon of calendar 2019-10-07 ~ 2024-03-31
    IIF 165 - Director → ME
  • 42
    FORGEMICRO LIMITED - 2002-09-12
    ACORN CORPORATE CAPITAL LIMITED - 2021-05-03
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 111 - Secretary → ME
  • 43
    CANOPIUS CAPITAL EIGHT LIMITED - 2021-05-03
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 108 - Secretary → ME
  • 44
    CANOPIUS CAPITAL LIMITED - 2021-05-04
    RAPIDCHERRY LIMITED - 2003-12-16
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 114 - Secretary → ME
  • 45
    CANOPIUS CAPITAL SIX LIMITED - 2021-05-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 128 - Secretary → ME
  • 46
    CANOPIUS CAPITAL THREE LIMITED - 2021-05-05
    FLOWERBRICK LIMITED - 2004-10-14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 143 - Secretary → ME
  • 47
    CREECHURCH DEDICATED (2) LIMITED - 2021-05-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 107 - Secretary → ME
  • 48
    CREECHURCH DEDICATED (3) LIMITED - 2021-05-05
    EVER 1928 LIMITED - 2002-10-28
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 138 - Secretary → ME
  • 49
    HERODALE LIMITED - 1998-09-29
    CREECHURCH DEDICATED LIMITED - 2021-05-05
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 130 - Secretary → ME
  • 50
    OAK DEDICATED FOUR LIMITED - 2021-05-06
    ADIT ONE LIMITED - 1999-04-29
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 116 - Secretary → ME
  • 51
    OAK DEDICATED LIMITED - 2021-05-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 125 - Secretary → ME
  • 52
    OAK DEDICATED THREE LIMITED - 2021-05-07
    PRECIS (1301) LIMITED - 1994-11-28
    NLC NAME NO. 6 LIMITED - 1999-04-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 144 - Secretary → ME
  • 53
    OAK DEDICATED TWO LIMITED - 2021-05-07
    LIMIT (NO.8) LIMITED - 1998-10-01
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 148 - Secretary → ME
  • 54
    PACKCHANCE LIMITED - 2021-05-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 118 - Secretary → ME
  • 55
    CANOPIUS CAPITAL TWO LIMITED - 2022-09-22
    ORDERFOLDER LIMITED - 2004-10-07
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 124 - Secretary → ME
  • 56
    CANOPIUS CAPITAL FOUR LIMITED - 2025-05-02
    GROOVEBEACH LIMITED - 2004-10-14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-16
    IIF 134 - Secretary → ME
  • 57
    icon of address C/o Graveney Primary School Seasalter Road, Graveney, Faversham, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-08-31
    IIF 8 - Director → ME
  • 58
    W.T. GREIG (EASTERN) LIMITED - 1991-09-27
    icon of address 8 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 64 - Director → ME
  • 59
    icon of address 8 Devonshire Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 67 - Director → ME
  • 60
    GREIG FESTER (LONDON) LIMITED - 1992-04-02
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-31
    IIF 68 - Director → ME
  • 61
    icon of address Highfield Childrens Centre, Chesterfield Drive, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,816 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2018-07-02
    IIF 81 - Director → ME
  • 62
    icon of address Highfield Junior School South Hill Road, Shortlands, Bromley, Kent
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-08-31
    IIF 94 - Director → ME
  • 63
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-16
    IIF 99 - Secretary → ME
  • 64
    INSIGNIA RE EUROPE LIMITED - 2001-09-17
    HOTEL PARTNERS INTERNATIONAL LIMITED - 1999-02-24
    icon of address St Martin's Court, 10 Paternoster Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-23 ~ 1999-03-31
    IIF 172 - Director → ME
  • 65
    icon of address Mazars Llp, Tower Bridge House St Katherines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2006-03-01
    IIF 106 - Secretary → ME
  • 66
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2000-04-24
    IIF 57 - Director → ME
  • 67
    icon of address 35 Craven Terrace, Lancaster Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    795,784 GBP2024-12-31
    Officer
    icon of calendar 2006-09-13 ~ 2025-07-02
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-28
    IIF 76 - Has significant influence or control OE
  • 68
    icon of address The Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -183,596 GBP2023-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2016-06-08
    IIF 154 - Director → ME
  • 69
    QUICKDEGREE LIMITED - 1996-04-01
    icon of address Leighton Park School, Shinfield Road, Reading, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    11,036 GBP2024-08-31
    Officer
    icon of calendar 2016-03-01 ~ 2023-05-31
    IIF 35 - Director → ME
  • 70
    icon of address Leighton Park School, Shinfield Road, Reading, Berkshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-05-31
    IIF 34 - Director → ME
  • 71
    icon of address 111 Randlesdown Road, Bellingham, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2014-06-16
    IIF 88 - Director → ME
  • 72
    icon of address 5th Floor Laurence House, 1 Catford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-12 ~ 2016-03-31
    IIF 87 - Director → ME
  • 73
    icon of address Lewisham Mencap At Ignition Brewery, 44a Sydenham Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2007-10-10
    IIF 86 - Director → ME
  • 74
    ALTUS SECURITIES LIMITED - 2000-07-06
    OOZECHARM LIMITED - 2000-05-18
    icon of address Byrne Associates, Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2011-08-19
    IIF 58 - Director → ME
  • 75
    ANGERSTEIN FUND LIMITED - 2008-12-15
    icon of address 78 Leadenhall Street, London
    Active Corporate (21 parents)
    Equity (Company account)
    1,599,494 GBP2019-12-31
    Officer
    icon of calendar 1992-02-06 ~ 1996-01-11
    IIF 62 - Director → ME
  • 76
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2006-03-01
    IIF 136 - Secretary → ME
  • 77
    icon of address 21 Engel Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,288 GBP2018-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2015-09-30
    IIF 160 - Director → ME
  • 78
    MUNICH RE GENERAL (UK) PLC - 2012-07-06
    icon of address Plantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-01-06
    IIF 59 - Director → ME
  • 79
    SOUTHFIELD SCHOOL - 2021-05-27
    icon of address Southfield School, Lewis Road, Kettering, Northamptonshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2019-09-24
    IIF 51 - Director → ME
  • 80
    icon of address Parkwood Hall Cooperative Academy, Beechenlea Lane, Swanley, Kent, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-10-17 ~ 2025-04-18
    IIF 85 - Director → ME
  • 81
    icon of address Parkwood Hall Co-operative Academy, Beechenlea Lane, Swanley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    75,493 GBP2024-05-31
    Officer
    icon of calendar 2019-10-17 ~ 2025-04-18
    IIF 91 - Director → ME
  • 82
    icon of address Unit 103009 2nd Floor, 6 Market Place, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,532 GBP2021-01-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-06-08
    IIF 157 - Director → ME
  • 83
    icon of address Richard Hale School, Hale Road, Hertford, Hertfordshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2025-04-25
    IIF 80 - Director → ME
  • 84
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,696 GBP2020-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-06-08
    IIF 155 - Director → ME
  • 85
    icon of address The Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,237 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-06-08
    IIF 158 - Director → ME
  • 86
    SAFETY VIDEOS LIMITED - 1999-07-28
    icon of address 2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ 2019-06-10
    IIF 103 - Director → ME
  • 87
    icon of address Farnborough Road Junior School, Farnborough Road, Southport
    Active Corporate (6 parents)
    Equity (Company account)
    21,251 GBP2024-03-31
    Officer
    icon of calendar 2013-09-04 ~ 2016-05-01
    IIF 38 - Director → ME
  • 88
    icon of address Ground Floor Invision House, Wilbury Way, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2016-10-06
    IIF 151 - Director → ME
  • 89
    icon of address 2 Victoria Chambers, Luke Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2016-05-05
    IIF 159 - Director → ME
  • 90
    ST. DAVID'S COLLEGE TRUST (LLANDUDNO) LIMITED - 1984-04-13
    ST. DAVID'S COLLEGE (LLANDUDNO) TRUST LIMITED - 1978-12-31
    icon of address St. David's College, Llandudno, North Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2019-05-01
    IIF 102 - Director → ME
    icon of calendar 2010-03-09 ~ 2017-09-28
    IIF 54 - Director → ME
  • 91
    icon of address 2 St. Marys Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,340,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-30 ~ 2024-03-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    HORNBRIDGE LIMITED - 2000-04-04
    BROADGATE UNDERWRITING LIMITED - 2012-01-25
    TORUS UNDERWRITING LIMITED - 2015-09-17
    icon of address 3 Castlegate, Grantham, Lincs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2006-03-01
    IIF 139 - Secretary → ME
  • 93
    SUMMERFIELDS SCHOOL TRUST,LIMITED - 2020-12-22
    icon of address Summer Fields School Trust, Limited, Oxford, Oxon.
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2023-11-24
    IIF 2 - Director → ME
  • 94
    icon of address The Cavendish High Academy, Lincoln Close, Runcorn, Cheshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-06-20 ~ 2021-01-08
    IIF 82 - Director → ME
  • 95
    ETON END SCHOOL TRUST (DATCHET) LIMITED - 2025-01-17
    icon of address 162b Chobham Road, Ascot, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 2012-07-30
    IIF 74 - Director → ME
  • 96
    THE LEEDS PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST - 2013-01-15
    icon of address Seacroft Grange Primary School, Moresdale Lane, Leeds, England
    Active Corporate (18 parents)
    Equity (Company account)
    7,566 GBP2025-03-31
    Officer
    icon of calendar 2013-04-14 ~ 2020-10-15
    IIF 42 - Director → ME
  • 97
    icon of address Byrne Associates, Suite 3 Farleigh House Farleigh Court, Old Weston Road Flax Bourton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2011-08-19
    IIF 167 - LLP Member → ME
  • 98
    CHARTWELL HOLDINGS LIMITED - 2002-07-10
    BEECHWOOD HOLDINGS LIMITED - 1996-10-14
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 135 - Secretary → ME
  • 99
    ARCHER GROUP HOLDINGS PLC - 1998-09-03
    MINMAR (28) LIMITED - 1987-11-20
    A.J. ARCHER HOLDINGS PLC - 1994-02-09
    TRENWICK UK PLC - 2005-08-10
    CHARTWELL UK PLC - 2002-07-10
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2010-07-16
    IIF 117 - Secretary → ME
  • 100
    HAZLEFORD LIMITED - 1990-12-03
    CHARTWELL UNDERWRITING LIMITED - 2002-07-10
    RESOURCE UNDERWRITING LIMITED - 1995-03-17
    ARCHER UNDERWRITING LIMITED - 1998-09-03
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2010-07-16
    IIF 132 - Secretary → ME
  • 101
    CHARRINGTON (962) LIMITED - 2008-12-02
    CANOPIUS UNDERWRITING LIMITED - 2021-05-13
    G.A. CHARRINGTON & OTHERS SERVICES LIMITED - 1991-09-25
    FACTORSLOT LIMITED - 1991-03-05
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2010-07-16
    IIF 100 - Secretary → ME
  • 102
    PRINTBACK LIMITED - 1998-02-20
    icon of address Wainsford Copse, Wainsford Road, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-23 ~ 1999-03-31
    IIF 173 - Director → ME
    icon of calendar 1998-01-23 ~ 1999-03-31
    IIF 149 - Secretary → ME
  • 103
    icon of address The Woodard Corporation High Street, Abbots Bromley, Rugeley, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar ~ 2002-06-21
    IIF 170 - Director → ME
  • 104
    icon of address The Third Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,858 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-06-08
    IIF 156 - Director → ME
  • 105
    icon of address Glengall Road, Snakes Lane West, Woodford Green, Essex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2016-07-08
    IIF 32 - Director → ME
  • 106
    CHAUCER FREEHOLDS LIMITED - 2016-02-26
    icon of address 45 Westerham Road Bessells Green, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2006-03-01
    IIF 140 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.