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

Banks, Arron Fraser Andrew

    Related profiles found in government register
  • Banks, Arron Fraser Andrew
    British business occupation entrepreneur born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 1
  • Banks, Arron Fraser Andrew
    British businessman born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ

      IIF 2
    • icon of address 8 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 3
  • Banks, Arron Fraser Andrew
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Thornbury, Bristol, BS35 2AH, England

      IIF 4
  • Banks, Arron Fraser Andrew
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, Aztec West, Park Avenue, Bristol, BS32 4TR, England

      IIF 5
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, England

      IIF 6
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 9
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, United Kingdom

      IIF 10
    • icon of address 8 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3QH, United Kingdom

      IIF 11 IIF 12
  • Banks, Arron Fraser Andrew
    British entrepreneur born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ, England

      IIF 13
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 14
    • icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3QH, England

      IIF 15
    • icon of address 8 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3QH, England

      IIF 16
  • Banks, Arron Fraser Andrew
    British insurance broker born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Brodbury Farm, Lower Tockington Road, Tockington, Bristol, BS32 4LE, England

      IIF 17
    • icon of address Lysander House, Catbrain Lane, Cribbs Causeway, Bristol, BS10 7TQ, England

      IIF 18
    • icon of address Helmont House, Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 19
  • Banks, Arron Fraser Andrew
    British insurance born in March 1966

    Registered addresses and corresponding companies
  • Banks, Arron Fraser Andrew
    British insurance broker born in March 1966

    Registered addresses and corresponding companies
  • Banks, Arron Andrew Fraser
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lysander House, Catbrain Lane, Bristol, BS10 7TQ, United Kingdom

      IIF 31
  • Banks, Arron Andrew Fraser
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosshands Barn, Kington, Bristol, BS35 1NQ, United Kingdom

      IIF 32
  • Banks, Aaron Fraser Andrew
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower Kyneton House, Mumbleys Lane, Thornbury, South Gloucester, BS35 3JZ

      IIF 33
  • Mr Arron Fraser Andrew Banks
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arron Fraser Andrew Banks
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Brobury Farm, Lower Tockington Road, Tockington, Bristol, BS32 4LE, England

      IIF 61
  • Banks, Arron Fraser Andrew
    British Citizen chief executive officer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower Kyneton House, Mumbleys Lane, Thornbury, BS35 3JZ

      IIF 62
  • Banks, Arron Fraser Andrew
    British Citizen director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower Kyneton House, Mumbleys Lane, Thornbury, BS35 3JZ

      IIF 63
  • Banks, Arron Fraser Andrew
    British Citizen insurance broker born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mmt Centre, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 64
    • icon of address The Tower, Kyneton House, Mumbleys Lane, Thornbury, Bristol, Bristol, BS35 3JZ, United Kingdom

      IIF 65
    • icon of address The Tower Kyneton House, Mumbleys Lane, Thornbury, BS35 3JZ

      IIF 66
  • Banks, Arron

    Registered addresses and corresponding companies
    • icon of address Crosshands Barn, Kington, Bristol, BS35 1NQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-10-23 ~ dissolved
    IIF 67 - Secretary → ME
  • 2
    icon of address 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,000,344 GBP2020-05-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Lysander House Catbrain Lane, Cribs Causeway, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -339,511 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -290,550 GBP2023-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address Lysander House, Catbrain Lane, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -96,736 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,756 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    139,133 GBP2023-12-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    WHITE STEEL ENTERPRISE LTD - 2012-11-27
    icon of address Liz Bilney, Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,034 GBP2018-12-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address Lysander House, Catbrain Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    icon of address 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    icon of address Rock Services, Lysander House Catbrain Lane, Cribbs Causeway, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LOVING ME NOW LIMITED - 2013-05-20
    icon of address Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29 GBP2018-10-31
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    BRIGHTSIDE GROUP PLC - 2014-07-28
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2012-06-20
    IIF 63 - Director → ME
  • 2
    COMMERCIAL VEHICLE DIRECT INSURANCE SERVICES LIMITED - 2013-04-23
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2005-09-28
    IIF 26 - Director → ME
  • 3
    COLLECT DEBT LIMITED - 2006-09-19
    icon of address Helmont House, Churchill Way, Cardiff, South Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2005-09-28
    IIF 22 - Director → ME
  • 4
    icon of address Mmt Centre Severn Bridge, Aust, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2005-09-28
    IIF 30 - Director → ME
  • 5
    MOTOR CYCLE DIRECT INSURANCE SERVICES LIMITED - 2003-12-03
    icon of address Europa House Midland Way, Thornbury, Bristol
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-15 ~ 2000-11-10
    IIF 25 - Director → ME
  • 6
    INSURANCE FACILITIES LIMITED - 2003-11-27
    RESOURCES DIRECT LIMITED - 2003-04-14
    icon of address Europa House Midland Way, Thornbury, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2000-11-10
    IIF 23 - Director → ME
  • 7
    icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -166,873 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-08-05
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    PARSONS JEWELLERS LIMITED - 2020-07-31
    W.D.HEAVEN LIMITED - 2002-12-19
    icon of address Unit 8, Pinkers Court Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -833,723 GBP2024-06-30
    Officer
    icon of calendar 2014-09-12 ~ 2021-05-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Brightside Park Severn Bridge, Aust, Bristol
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    700 GBP2015-12-31
    Officer
    icon of calendar 2001-10-26 ~ 2005-09-28
    IIF 29 - Director → ME
  • 10
    icon of address Helmont House, Churchill Way, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-02-28
    IIF 19 - Director → ME
    icon of calendar 2007-10-26 ~ 2007-12-17
    IIF 66 - Director → ME
  • 11
    MAPLE (456) LIMITED - 2019-11-25
    icon of address 3 Hicks Field, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-24 ~ 2024-06-01
    IIF 5 - Director → ME
  • 12
    CHARCO 949 LIMITED - 2004-08-31
    icon of address Cornerstone House Midland Way, Thornbury, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-07-09 ~ 2015-04-30
    IIF 33 - Director → ME
  • 13
    CHARCO 945 LIMITED - 2004-06-02
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    22,064 GBP2023-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2011-01-19
    IIF 62 - Director → ME
  • 14
    THEKNOW.EU - 2016-02-15
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,096,927 GBP2021-09-30
    Officer
    icon of calendar 2019-03-28 ~ 2021-08-18
    IIF 3 - Director → ME
    icon of calendar 2016-01-29 ~ 2019-03-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    icon of address Europa House Midland Way, Thornbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1999-10-25 ~ 2000-11-10
    IIF 20 - Director → ME
  • 16
    icon of address Unit 8 Pinkers Court, Briarland Office Park, Gloucester Road, Rudgeway, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    581,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-27 ~ 2021-08-05
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 17
    icon of address Europa House Midland Way, Thornbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-03-21 ~ 2000-11-10
    IIF 24 - Director → ME
  • 18
    icon of address Mmt Centre Severn Bridge, Aust, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2005-09-28
    IIF 28 - Director → ME
  • 19
    NEWLAW (NO.2) LIMITED - 2010-06-07
    icon of address Helmont House, Churchill Way, Cardiff
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2012-08-24
    IIF 64 - Director → ME
  • 20
    icon of address New Court Abbey Road North, Shepley, Huddersfield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-11 ~ 2018-11-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-28
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-11-28 ~ 2019-05-22
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 8 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    139,133 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-08
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 22
    icon of address Brightside Park Severn Bridge, Aust, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2001-10-19 ~ 2005-09-28
    IIF 27 - Director → ME
  • 23
    icon of address Lysander House, Catbrain Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2016-09-22
    IIF 6 - Director → ME
  • 24
    icon of address 37 Commercial Road, Poole, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,222,285 GBP2024-12-31
    Officer
    icon of calendar 1999-04-28 ~ 1999-06-07
    IIF 21 - Director → ME
  • 25
    TUNA AFFILIATES LIMITED - 2007-02-28
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2021-08-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-12-31 ~ 2021-08-05
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    ELDON INSURANCE SERVICES LIMITED - 2019-12-06
    icon of address Lysander House (2nd Floor), Catbrain Lane Cribbs Causeway, Bristol
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ 2013-09-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 28
    icon of address Lysander House Catbrain Lane, Cribbs Causeway, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-08-05
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.