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

Philip William Henry James

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

    Resident in England

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

      IIF 1 IIF 2
    • 1, Adam Street, London, WC2N 6LE, England

      IIF 3
  • Mr Philip William Henry James
    British born in May 1966

    Resident in England

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

      IIF 4
    • O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda

      IIF 5
    • Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 6
    • 3, More London Riverside, London, SE1 2AQ, England

      IIF 7
    • 65, Chandos Place, London, WC2N 4HG, England

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

    Resident in Hong Kong

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

      IIF 9 IIF 10
    • O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda

      IIF 11
    • The Hamlet, Hornbeam Park, Harrogate, HG2 8RE, England

      IIF 12
    • Cast House, Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ

      IIF 13
    • 2nd Floor, Brookmount House, 65 Chandos Place, London, WC2N 4HG, United Kingdom

      IIF 14 IIF 15
  • Mr Philip William, Henry James
    British born in May 1966

    Resident in Hong Kong

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

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

    Resident in Hong Kong

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

      IIF 17
  • James, Philip William Henry
    British company director born in May 1966

    Resident in England

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

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Chandos Place, London, WC2N 4HG, England

      IIF 27
  • James, Philip William Henry
    British insurance broker born in May 1966

    Resident in Hong Kong

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

      IIF 28
    • The Nautilus, House 7, 16a South Bay Road, Repulse Bay, Hong Kong, Hong Kong

      IIF 29
  • James, Philip William Henry
    British insurance broker born in May 1966

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

    Resident in Bermuda

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

      IIF 36
    • Apartment 602, 10 Dundonald Street, City Of Hamilton, Hm 10, Bermuda

      IIF 37
    • Apartment 602, 10 Dundonald Street, City Of Hamilton, Hm 10, HM 10, Bermuda

      IIF 38
    • Apartment 602, 10 Dundonald Street, City Of Hamilton, Hm10, Bermuda

      IIF 39 IIF 40 IIF 41
    • Xl House, 3 Bermudiana Road, Hamilton, Hm08, FOREIGN, Bermuda

      IIF 42
    • Hampton Head, 9 Peppercorn Lane, Southampton, Sn 04, Bermuda

      IIF 43
  • James, Philip William Henry
    British insurance broker1 born in May 1966

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

      IIF 44
  • James, Philip William Henry
    British

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

      IIF 45
  • James, Philip William Henry
    born in May 1966

    Resident in Hong Kong

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

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    LOCALCOVER SERVICES LIMITED - 2021-11-09
    LOCALCOVER WARRANTY ADMINISTRATION LIMITED - 2017-05-31
    5th Floor One New Change, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    63 St. Mary Axe, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Person with significant control
    2019-02-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove membersOE
  • 5
    NOW HEALTH INTERNATIONAL (EUROPE) LIMITED - 2020-12-31
    SOUTHPOLE (EUROPE) LIMITED - 2010-09-01
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    PRIMARY GROUP LIMITED - 2002-07-23
    MONUMENT INSURANCE GROUP LIMITED - 1999-03-30
    LAW 742 LIMITED - 1997-05-16
    3 More London Riverside, London
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    3 More London Riverside, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 43 - director → ME
  • 9
    RURAL & COMMERCIAL HOLDINGS LIMITED - 2020-03-17
    UK GENERAL (COMMERCIAL) LIMITED - 2014-11-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    LORICA INSURANCE BROKERS GROUP LIMITED - 2018-03-23
    LORICA GI HOLDINGS LIMITED - 2011-10-31
    1 Adam Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    MONUMENT INSURANCE BROKERS LIMITED - 2004-03-01
    LAW 747 LIMITED - 1997-05-21
    10 Fitzroy Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-07 ~ dissolved
    IIF 42 - director → ME
  • 12
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved corporate (4 parents)
    Officer
    2003-11-25 ~ dissolved
    IIF 24 - director → ME
  • 13
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 14
    The Hamlet, Hornbeam Park, Harrogate, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 25
  • 1
    LORICA CONSULTING LIMITED - 2014-06-04
    HEALTH FOR INDUSTRY LIMITED - 2005-07-15
    CONTACTBASE LIMITED - 2002-01-25
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-04-12 ~ 2002-12-16
    IIF 44 - director → ME
  • 2
    UK GENERAL INSURANCE LIMITED - 2023-04-13
    UK UNDERWRITING LIMITED - 2011-04-11
    HALLCO 806 LIMITED - 2002-10-03
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 23 - director → ME
  • 3
    NUMBERONECORP LIMITED - 2006-03-10
    Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-01-29 ~ 2009-01-29
    IIF 25 - director → ME
    2006-03-07 ~ 2008-01-29
    IIF 26 - director → ME
  • 4
    UK GENERAL INSURANCE GROUP LIMITED - 2021-01-26
    UK GENERAL INSURANCE LIMITED - 2011-04-11
    Brookfield Court Selby Road, Garforth, Leeds, England
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-05-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    SHELFCO (NO.1090) LIMITED - 1995-12-01
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1997-11-14 ~ 2001-02-02
    IIF 33 - director → ME
  • 6
    110 Bishopsgate, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-06
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    Rsm Restructuring Advisory Llp, St. Philips Point Temple Row, Birmingham
    Dissolved corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    LAW 2411 LIMITED - 2004-02-17
    Hesketh House, 43-45 Portman Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ 2014-08-20
    IIF 36 - director → ME
  • 9
    UKU HOLDINGS LIMITED - 2009-01-12
    DREAMACHINE LIMITED - 2006-01-31
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-10-12 ~ 2008-06-10
    IIF 19 - director → ME
  • 10
    6 New Street Square, New Fetter Lane, London
    Dissolved corporate (3 parents)
    Officer
    2002-10-16 ~ 2014-08-20
    IIF 40 - director → ME
    2002-10-16 ~ 2003-08-22
    IIF 45 - secretary → ME
  • 11
    PRIMARY CLAIMS MANAGEMENT SERVICES LIMITED - 2007-11-21
    P&T LIABILITY CLAIMS MANAGEMENT LIMITED - 2006-12-06
    PRIMARY US LIMITED - 2004-09-13
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 22 - director → ME
  • 12
    PRIMARY GROUP LIMITED - 2002-07-23
    MONUMENT INSURANCE GROUP LIMITED - 1999-03-30
    LAW 742 LIMITED - 1997-05-16
    3 More London Riverside, London
    Corporate (2 parents, 1 offspring)
    Officer
    1996-09-20 ~ 2024-07-12
    IIF 28 - director → ME
  • 13
    MONUMENT INSURANCE MANAGEMENT LIMITED - 2000-12-07
    LAW 746 LIMITED - 1997-05-16
    3 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    1996-11-22 ~ 2000-12-13
    IIF 34 - director → ME
  • 14
    PGUK HAB LIMITED - 2015-04-02
    110 Bishopsgate, London, England
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-02
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RURAL INSURANCE GROUP LIMITED - 2020-03-17
    RAPID HOME SERVICES LIMITED - 1995-11-01
    RAPID 5025 LIMITED - 1988-06-07
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    1995-10-11 ~ 2002-12-16
    IIF 32 - director → ME
  • 16
    ICEBERG 2013 SERVICES LIMITED - 2014-01-09
    110 Bishopsgate, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-18
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2019-06-17
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 20 - director → ME
  • 18
    MONUMENT INSURANCE BROKERS LIMITED - 2004-03-01
    LAW 747 LIMITED - 1997-05-21
    10 Fitzroy Square, London
    Dissolved corporate (1 parent)
    Officer
    1996-09-20 ~ 2001-02-02
    IIF 35 - director → ME
  • 19
    TRAVELLERS PROTECTION SERVICES LIMITED - 2007-04-26
    GRAND UK INSURANCE SERVICES LIMITED - 1994-09-20
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 21 - director → ME
  • 20
    LAW 2403 LIMITED - 2003-09-17
    Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ 2012-01-19
    IIF 39 - director → ME
  • 21
    204c High Street, Ongar, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -7,616,858 GBP2023-05-31
    Officer
    2003-04-10 ~ 2014-08-20
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-07-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 22
    TRILOGY HOLDINGS LIMITED - 2003-03-19
    MAPLE DEVELOPMENT LIMITED - 2001-03-13
    LAW 1039 LIMITED - 1999-10-08
    204c High Street, Ongar, England
    Corporate (3 parents)
    Equity (Company account)
    908,412 GBP2022-05-31
    Officer
    2007-01-29 ~ 2014-08-20
    IIF 41 - director → ME
    2001-07-20 ~ 2003-08-10
    IIF 30 - director → ME
  • 23
    TRILOGY (THE TIMBER YARD DEVELOPMENT) LIMITED - 2003-03-17
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ 2014-08-20
    IIF 38 - director → ME
    2002-04-12 ~ 2003-06-01
    IIF 31 - director → ME
  • 24
    ACUMUS INSURANCE SOLUTIONS LIMITED - 2012-10-18
    PRIMARY DIRECT LIMITED - 2004-12-13
    DIRECT RESPONSE HOLDINGS LIMITED - 1998-10-26
    Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2007-10-26 ~ 2008-06-10
    IIF 18 - director → ME
  • 25
    LAW 2410 LIMITED - 2004-02-17
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ 2014-08-20
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.