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

Vincent, Paul

    Related profiles found in government register
  • Vincent, Paul
    British broker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 1
  • Vincent, Paul
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greig City Academy, High Street, Hornsey, London, N8 7NU

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 49, Oakleigh Avenue, London, N20 9JE, England

      IIF 4
    • icon of address Office 10, Unit 1, 465c Hornsey Road, London, N19 4DR, England

      IIF 5
    • icon of address Sutherland House, 3 Lloyds Avenue, London, EC3N 3DS

      IIF 6
  • Vincent, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vincent, Paul
    British insurance & reinsurance broker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 611,150 Minories, Minories, London, EC3N 1LS, England

      IIF 21
  • Vincent, Paul
    British insurance broker born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 22
  • Vincent, Paul
    British insurance intermediary born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rennie House, A57-60 Aldgate High Street, London, EC3N 1AL, United Kingdom

      IIF 23
  • Vincent, Paul
    British manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Waterfall Road, London, N11 1JE, England

      IIF 24
  • Vincent, Paul
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Blofields Loke, Aylsham, Norfolk, NR11 6ES, United Kingdom

      IIF 25
  • Vincent, Paul
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shooters Cl., Birmingham, B5 7LN, United Kingdom

      IIF 26
  • Vincent, Paul
    British marketing born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Vincent, Paul
    British sales born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 28
  • Vincent, Paul
    British sales executive born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus Building, 1 Victoria Sq, Birmingham, B1 1BD, England

      IIF 29
  • Vincent, Paul
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premierhouse, 48 Park Rd, Birmingham, West Midlands, B18 5JH, United Kingdom

      IIF 30
  • Vincent, Paul
    British security manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shooters Close, Edgbaston, Birmingham, West Midlands, B5 7LN, England

      IIF 31
  • Vincent, Paul
    British businessmen born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Eldon Avenue, London, TW5 0LX, United Kingdom

      IIF 32
  • Vincent, Paul
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gnd Flr, 15, London Road, Southampton, SO15 2AE, United Kingdom

      IIF 33
  • Vincent, Paul James
    British accountant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Blofields Loke, Aylsham, Norwich, Norfolk, NR11 6ES, England

      IIF 34
    • icon of address Unit 14, Taverham Garden Centre, Fir Covert Road, Taverham, Norwich, Norfolk, NR8 6HT, England

      IIF 35
    • icon of address 15, Kimberley Street, Wymondham, NR18 0NU, United Kingdom

      IIF 36
  • Vincent, Paul James
    British accountant/director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kimberley Street, Wymondham, Norwich, Norfolk, NR18 0NU

      IIF 37
  • Vincent, Paul
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shooters Close, Edgbaston, Birmingham, B5 7LN

      IIF 38
  • Vincent, Paul Alexander
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 20-22, 15 London Road, Southampton, SO15 2AE, United Kingdom

      IIF 41
  • Vincent, Paul Alexander
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, 4th Floor, Silverstream House, Fitzroy Street, London, United Kingdom, W1T 6EB, United Kingdom

      IIF 42
  • Vincent, Paul Alexander
    British estate agency born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The French Quarter, 114 High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 43
  • Vincent, Paul
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address 6 Kendalmere Close, Muswell Hill, London, N10 2DF

      IIF 44 IIF 45
  • Vincent, Paul Alexander
    British estate agent born in June 1980

    Resident in United Kingom

    Registered addresses and corresponding companies
    • icon of address 16 Maritime Chambers, Canute Road, Southampton, Hampshire, SO14 3AJ

      IIF 46
  • Vincent, Paul Alexander
    British none born in June 1980

    Resident in United Kingom

    Registered addresses and corresponding companies
    • icon of address 347 Shirley Road, Shirley, Southampton, Hants, SO15 3JD

      IIF 47
  • Mr Paul Vincent
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vincent, Paul
    English company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 257, Alderley Edge, Alderley Edge, SK9 7WP, England

      IIF 50
  • Vincent, Paul
    English director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Connaught Gardens, London, N10 3LD, England

      IIF 51 IIF 52
  • Mr Paul Vincent
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address 3, West End Road, Bitterne, Southampton, Hampshire, SO18 6TE, United Kingdom

      IIF 54
  • Vincent, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 10, Shooters Close, Edgbaston, Birmingham, West Midlands, B5 7LN, England

      IIF 55
  • Vincent, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 Kendalmere Close, Muswell Hill, London, N10 2DF

      IIF 56
  • Vincent, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Corinium House, Corinium Avenue, Gloucester, GL4 3HX, England

      IIF 57
    • icon of address 49 Oakleigh Avenue, London, N20 9JE

      IIF 58
  • Vincent, Paul James
    British

    Registered addresses and corresponding companies
    • icon of address 15, Kimberley Street, Wymondham, Norwich, Norfolk, NR18 0NU

      IIF 59
  • Mr Paul James Vincent
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Thoroughfare, Halesworth, Norfolk, IP19 8AH, England

      IIF 60
    • icon of address 15, Kimberley Street, Wymondham, NR18 0NU, United Kingdom

      IIF 61
  • Paul Alexander Vincent
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, 4th Floor, Silverstream House, Fitzroy Street, London, United Kingdom, W1T 6EB, United Kingdom

      IIF 62
  • Vincent, Paul Alexander
    British estate agency born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The French Quarter, 114 High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 63
  • Vincent, Paul Alexander
    British nil born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 5 Thornbury Avenue Shirley, Southampton, Hampshire, SO15 5BQ

      IIF 64
  • Mr Paul Vincent
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, Unit 1, 465c Hornsey Road, London, N19 4DR, England

      IIF 65
  • Vincent, Paul

    Registered addresses and corresponding companies
    • icon of address 10, Shooters Cl., Birmingham, B5 7LN, United Kingdom

      IIF 66
    • icon of address Premierhouse, 48 Park Rd, Birmingham, West Midlands, B18 5JH, United Kingdom

      IIF 67
    • icon of address Regus Building, 1 Victoria Sq, Birmingham, B1 1BD, England

      IIF 68
    • icon of address 20, Wenlock Road, London, N17GU, United Kingdom

      IIF 69
    • icon of address 3, West End Road, Bitterne, Southampton, Hampshire, SO18 6TE, United Kingdom

      IIF 70
  • Mr Paul Alexander Vincent
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 15, 15 London Road, Southampton, SO15 2AE, England

      IIF 72
  • Mr Paul Alexander Vincent
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The French Quarter, 114 High Street, Southampton, Hampshire, SO14 2AA, England

      IIF 73 IIF 74
    • icon of address The French Quarter, 114 High Street, Southampton, Hampshire, SO142AA, England

      IIF 75
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Rennie House 57-60 Aldgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Corinium House, Corinium Avenue, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 3
    ELKCREST LIMITED - 2005-05-20
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 15 Kimberley Street 15 Kimberley Street, 15 Kimberley Street, Wymondham, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    852 GBP2025-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 61 - Has significant influence or controlOE
  • 5
    CALDBECK (PROPERTY LIMITED - 2020-12-19
    icon of address 51 Waterfall Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 6
    DAVID BENNETT (CONSULTANTS) LIMITED - 1988-03-08
    DAVID BENNETT (INSURANCE BROKERS) LIMITED - 1984-06-18
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address The French Quarter, 114 High Street, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 45, 4th Floor, Silverstream House Fitzroy Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 London Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,211 GBP2023-06-30
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    FIRST CITY ACADEMY - 2001-07-24
    icon of address Greig City Academy, High Street, Hornsey, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 51 Waterfall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 12
    icon of address 11 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 55 - Secretary → ME
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-03-10 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Maritime Chambers 82 Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Michaels House Second Floor, 10-12 Alie Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    icon of address Gnd Flr, 15 London Road, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,174 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-05-26 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 16 Thoroughfare, Halesworth, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,576 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    VISION LAND INVESTMENTS 1 LLP - 2008-10-08
    icon of address Burns & Co, 181-183 Summer Road, Birmingham, West Midlands
    Active Corporate (11 parents)
    Fixed Assets (Company account)
    92,470 GBP2024-06-30
    Officer
    icon of calendar 2008-12-05 ~ now
    IIF 38 - LLP Member → ME
  • 19
    icon of address Premierhouse, 10 Shooters Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2012-01-12 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    icon of address Regus Building, 1 Victoria Sq, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-09-18 ~ dissolved
    IIF 68 - Secretary → ME
  • 21
    icon of address 132 Great Ancoats Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address Cape Cottage, 474 Dudley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-02-22 ~ dissolved
    IIF 66 - Secretary → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 27 - Director → ME
Ceased 31
  • 1
    icon of address Flat 2 5 Thornbury Avenue, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,505 GBP2024-03-31
    Officer
    icon of calendar 2006-10-04 ~ 2008-12-12
    IIF 64 - Director → ME
  • 2
    icon of address 69-71 East Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    156 GBP2024-09-30
    Officer
    icon of calendar 2021-05-10 ~ 2023-09-20
    IIF 19 - Director → ME
  • 3
    icon of address Po Box 257 Alderley Edge, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,077 GBP2023-08-31
    Officer
    icon of calendar 2018-10-09 ~ 2023-08-11
    IIF 50 - Director → ME
  • 4
    icon of address Calle Union Number 2, Entresuelo 7, Palma, Baleares 07001, Spain
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ 2024-03-25
    IIF 23 - Director → ME
  • 5
    WESTWARD INSURANCE SERVICES (DORSET) LIMITED - 2009-09-26
    icon of address Corinium House, Corinium Avenue, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,536 GBP2024-09-30
    Officer
    icon of calendar 2008-01-08 ~ 2023-07-24
    IIF 13 - Director → ME
  • 6
    icon of address Apartment 12 Orchard Buildings, 25 Pear Tree Street, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-18 ~ 2013-04-29
    IIF 17 - Director → ME
  • 7
    BENNETT GOULD & PARTNERS LIMITED - 1978-12-31
    GLENISTER BENNETT GOULD LIMITED - 1981-12-31
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,961,723 GBP2024-09-30
    Officer
    icon of calendar 2000-09-19 ~ 2023-07-24
    IIF 9 - Director → ME
  • 8
    AFFIRMATIVE BUSINESS SERVICES LIMITED - 2018-05-16
    icon of address Rose Cottage Tibbiwell Lane, Painswick, Stroud, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-31
    IIF 52 - Director → ME
  • 9
    icon of address 26 Berrycroft Lane, Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-02-09 ~ 2022-06-27
    IIF 24 - Director → ME
  • 10
    LETTINGS DEPT. SHIRLEY LTD - 2014-08-12
    icon of address C/o Begbies Traynor 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,469 GBP2021-01-31
    Officer
    icon of calendar 2011-01-17 ~ 2019-06-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 11
    icon of address 347 Shirley Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,053 GBP2020-10-31
    Officer
    icon of calendar 2008-10-27 ~ 2019-06-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 12
    SPLITCHA LTD - 2021-05-26
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -73,792 GBP2022-02-28
    Officer
    icon of calendar 2021-10-28 ~ 2022-09-16
    IIF 1 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ 2017-05-01
    IIF 3 - Director → ME
  • 14
    EXELDEAL LIMITED - 1987-06-23
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,492,397 GBP2023-12-31
    Officer
    icon of calendar 2017-05-30 ~ 2018-02-22
    IIF 6 - Director → ME
  • 15
    icon of address 111 Portland Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-05-04 ~ 2019-03-15
    IIF 32 - Director → ME
  • 16
    icon of address Rennie House 57-60 Aldgate High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2022-01-31
    Officer
    icon of calendar 2020-12-07 ~ 2022-11-18
    IIF 16 - Director → ME
  • 17
    icon of address 8 Station Parade, Uxbridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-06 ~ 2022-06-16
    IIF 20 - Director → ME
  • 18
    SISSON & PARKER LIMITED - 1987-07-12
    CATHEDRAL UNDERWRITING LIMITED - 2019-12-23
    WARREN BARBER UNDERWRITING AGENCIES LIMITED - 1989-10-19
    MMO UNDERWRITING AGENCY LIMITED - 2000-12-21
    HIGHGATE MANAGING AGENCIES LTD - 1998-01-28
    LONDON WALL MANAGING AGENCIES LIMITED - 1994-08-26
    icon of address 20 Fenchurch Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-03-27 ~ 1997-02-13
    IIF 45 - Director → ME
    icon of calendar 1994-05-12 ~ 1996-03-27
    IIF 56 - Secretary → ME
  • 19
    VINCENT SOMMER AND PARTNERS LTD - 2025-08-08
    icon of address Office 10, Unit 1 465c Hornsey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2024-04-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2024-04-03
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 20
    icon of address 80-83 Long Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,335 GBP2022-10-31
    Officer
    icon of calendar 2020-04-13 ~ 2023-04-30
    IIF 22 - Director → ME
  • 21
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,847 GBP2024-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2019-01-31
    IIF 34 - Director → ME
  • 22
    icon of address 16 Thoroughfare, Halesworth, Norfolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,576 GBP2018-02-28
    Officer
    icon of calendar 2016-10-12 ~ 2018-02-01
    IIF 35 - Director → ME
  • 23
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,175 GBP2019-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2006-06-10
    IIF 37 - Director → ME
    icon of calendar 2006-01-17 ~ 2006-06-10
    IIF 59 - Secretary → ME
  • 24
    icon of address The Grange Scarrow Beck Road, Erpingham, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,746 GBP2018-07-31
    Officer
    icon of calendar 2018-04-10 ~ 2018-05-04
    IIF 25 - Director → ME
  • 25
    TRACLA LIMITED - 1987-09-04
    icon of address 33 King William Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2001-02-14 ~ 2004-07-14
    IIF 44 - Director → ME
  • 26
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-08 ~ 2010-10-26
    IIF 46 - Director → ME
  • 27
    MONEYGUARD HOLDINGS LIMITED - 2000-04-17
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    4,468,329 GBP2024-09-30
    Officer
    icon of calendar 2000-01-11 ~ 2023-07-24
    IIF 14 - Director → ME
  • 28
    TRANS-CONTINENTAL INSURANCE SERVICES (UK) LIMITED - 2013-02-08
    TOASTREST LIMITED - 1987-10-30
    TRANS CONTINENTAL PROPERTY INVESTMENT SERVICES LTD. - 2015-05-11
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2023-09-30
    Officer
    icon of calendar 2013-08-28 ~ 2023-07-24
    IIF 8 - Director → ME
    icon of calendar 1999-12-20 ~ 2023-07-24
    IIF 57 - Secretary → ME
  • 29
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -504,529 GBP2024-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-12-10
    IIF 51 - Director → ME
  • 30
    icon of address 63 St. Mary Axe, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    309,886 GBP2024-12-31
    Officer
    icon of calendar 2015-01-07 ~ 2017-08-10
    IIF 21 - Director → ME
  • 31
    icon of address 22 Dumbleton Close, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-30
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.