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

Carruthers, James Maxwell

    Related profiles found in government register
  • Carruthers, James Maxwell
    British company director born in November 1954

    Registered addresses and corresponding companies
    • icon of address Porch House, Eastling, Faversham, Kent, ME13 0AY

      IIF 1
  • Carruthers, James Maxwell
    British deputy managing director born in November 1954

    Registered addresses and corresponding companies
    • icon of address 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 2
  • Carruthers, James Maxwell
    British director born in November 1954

    Registered addresses and corresponding companies
    • icon of address 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 3
  • Carruthers, James Maxwell
    British insurance broker born in November 1954

    Registered addresses and corresponding companies
    • icon of address 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 4 IIF 5
  • Carruthers, James Maxwell
    British loss adjuster born in November 1954

    Registered addresses and corresponding companies
    • icon of address 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 6
  • Carruthers, James Maxwell
    British underwriting director born in November 1954

    Registered addresses and corresponding companies
    • icon of address 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 7
  • Carruthers, James Maxwell
    British director born in November 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME15 7EA

      IIF 8 IIF 9
  • Carruthers, James Maxwell
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 10
  • Carruthers, James Maxwell
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 11
  • Carruthers, James Maxwell
    British underwriting director

    Registered addresses and corresponding companies
    • icon of address 1 Sea View Avenue, West Mersea, Colchester, Essex, CO5 8HE

      IIF 12
  • Carruthers, James Maxwell
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 East Road, West Mersea, Colchester, Essex, CO5 8SA

      IIF 13 IIF 14
  • Carruthers, James Maxwell
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 East Road, West Mersea, Colchester, Essex, CO5 8SA

      IIF 15 IIF 16 IIF 17
    • icon of address Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 29
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 30
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 31
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 32
    • icon of address Paymentshield House, Wight Moss Way, Southport, Merseyside, PR8 4HQ

      IIF 33
    • icon of address Open International Limited, Buckholt Drive, Warndon, Worcester, WR4 9SR

      IIF 34
  • Carruthers, James Maxwell
    British insurance executive born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 East Road, West Mersea, Colchester, Essex, CO5 8SA

      IIF 35
  • Carruthers, James Maxwell
    British born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 36 IIF 37
    • icon of address Inchgarvie, Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 38
    • icon of address Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire, ST5 9QF

      IIF 39
  • Carruthers, James Maxwell
    British company director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broomcraig, Shore Road, Cove, Helensburgh, Argyll, G84 0NU, Scotland

      IIF 40
    • icon of address Nimmo W.s. Limited, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 41
  • Carruthers, James Maxwell
    British director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7-11, Melville Street, Edinburgh, Midlothian, EH3 7PE

      IIF 42
    • icon of address 150, St. Vincent Street, Glasgow, G2 5NE, Scotland

      IIF 43
    • icon of address Broomcraig, Shore Road, Cove, Helensburgh, Dunbartonshire, G84 0NU, Scotland

      IIF 44
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN

      IIF 45
    • icon of address Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Carruthers, James Maxwell
    British director insurance born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broomcraig, Shore Road, Cove, Helensburgh, Argyll, G84 0NU, Uk

      IIF 49
  • Carruthers, James Maxwell
    British divisional director of axa insurance born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lochscape House, Argyll Road, Kilcreggan, Helensburgh, G84 0JW

      IIF 50
  • Carrruthers, James Maxwell
    British director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courtyard Suite 100, Hatton Garden, London, EC1N 8NX

      IIF 51
  • Carruthers, James Maxwell
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 52
    • icon of address Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 53
    • icon of address One, Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 54
  • Carruthers, James Maxwell
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England

      IIF 55
    • icon of address One, Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 56 IIF 57
    • icon of address Rooney Nimmo, 35 New Broad Street, London, EC2M 1NH, England

      IIF 58
    • icon of address Rooney Nimmo, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 59
    • icon of address 2, Des Roches Square, Witney, Oxon, Oxfordshire, OX28 4LE, England

      IIF 60
    • icon of address 2, Des Roches Square, Witney, OX28 4LE, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Carruthers, James Maxwell
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England

      IIF 65
    • icon of address Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 66
    • icon of address Oakhurst House, 77 Mount Ephraim, Turnbridge Wells, Kent, TN4 8BS, United Kingdom

      IIF 67
    • icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, United Kingdom

      IIF 68
    • icon of address 2, Des Roches Square, Witney, OX28 4LE, England

      IIF 69
    • icon of address 2, Des Roches Square, Witney, Oxfordshire, OX28 4LE, United Kingdom

      IIF 70
  • Carruthers, James Maxwell
    British none born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Des Roches Square, Witney, Oxon, OX28 4LE

      IIF 71
  • Carruthers, Max
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckholt Drive, Warndon, Worcester, Worcestershire, WR4 9SR

      IIF 72
  • Mr James Maxwell Carruthers
    British born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7-11, Melville Street, Edinburgh, Midlothian, EH3 7PE

      IIF 73
    • icon of address 5, Upper Colquhoun Street, Helensburgh, G84 9AQ, Scotland

      IIF 74 IIF 75
    • icon of address Broomcraig, Shore Road, Cove, Helensburgh, Dunbartonshire, G84 0NU, Scotland

      IIF 76
    • icon of address Courtyard Suite 100, Hatton Garden, London, EC1N 8NX

      IIF 77
  • Carruthers, Max
    United Kingdom businessman born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomcraig, Shore Road, Kilcreggan, Argyll And Bute, G84 0NU, Scotland

      IIF 78
  • Carruthers, Max
    United Kingdom company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomcraig, Shore Road, Cove, Helensburgh, G84 0NU, United Kingdom

      IIF 79
  • Carruthers, Max
    United Kingdom director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomcraig, Shore Road, Cove, Helensburgh, Dunbartonshire, G84 0NU, Scotland

      IIF 80
  • Mr James Maxwell Carruthers
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rooney Nimmo, 35 New Broad Street, London, EC2M 1NH, England

      IIF 81
    • icon of address Rooney Nimmo, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Oakhurst House 77 Mount Ephraim, Turnbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 67 - Director → ME
  • 2
    icon of address Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire
    Voluntary Arrangement Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,605,390 GBP2022-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address Rooney Nimmo, 35 New Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    184,263 GBP2025-01-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Nimmo W.s. Limited, New Broad Street House, 35 New Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,278 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address 5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    20,270 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327,023 GBP2022-01-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PYVOT LIMITED - 2018-06-07
    icon of address 125 8th Floor, 125 Old Broad Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,715 GBP2018-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 11
    CRESTBRIDGE LIMITED - 2015-03-30
    icon of address Broomcraig Shore Road, Cove, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,530 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HIGHWORTH INSURANCE LIMITED - 2024-12-12
    HIGHWORTH COVER LIMITED - 2012-08-13
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,479,976 GBP2018-12-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address Inchgarvie Inchgarvie, 5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,746 GBP2025-01-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 5 Upper Colquhoun Street, Helensburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,935 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 52 - Director → ME
Ceased 59
  • 1
    ALEXANDER FORBES PENSION SERVICES LIMITED - 2014-03-12
    ALFRED BLACKMORE GROUP LIMITED - 2009-07-15
    STARBASE LIMITED - 1978-12-31
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1993-11-17
    IIF 4 - Director → ME
  • 2
    TRAFALGAR HOLDCO LIMITED - 2015-05-01
    A-PLAN HOLDCO LIMITED - 2018-04-24
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-24 ~ 2022-11-09
    IIF 71 - Director → ME
  • 3
    icon of address 2 Des Roches Square, Witney, Oxfordshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-04 ~ 2022-11-09
    IIF 62 - Director → ME
  • 4
    JELBLEND LIMITED - 1995-11-28
    icon of address Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2011-06-22
    IIF 26 - Director → ME
  • 5
    SUMMIT PARTNERS SPV 2 LIMITED - 2010-07-27
    icon of address Courtyard Suite 100 Hatton Garden, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ 2018-03-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 77 - Has significant influence or control OE
  • 6
    TOWERGATE UNDERWRITING GROUP LIMITED - 2022-03-22
    BROOMCO (2274) LIMITED - 2000-09-19
    MIA GENERAL INSURANCE SERVICE MANAGERS LIMITED - 2003-12-31
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2011-07-07
    IIF 18 - Director → ME
  • 7
    icon of address 6 Washington Lane, Edinburgh
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-11-09
    IIF 6 - Director → ME
  • 8
    TOWERGATE INSURANCE LIMITED - 2019-04-12
    TOWERGATE HOLDCO LIMITED - 2011-05-13
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2011-07-07
    IIF 29 - Director → ME
  • 9
    EDGAR HAMILTON LIMITED - 2005-11-11
    TOWERGATE LONDON MARKET LIMITED - 2016-09-28
    EDGAR HAMILTON & CARTER LIMITED - 1985-09-04
    STERLING HAMILTON WRIGHT LIMITED - 2005-02-01
    EDGAR HAMILTON LIMITED - 2001-01-02
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2011-07-07
    IIF 8 - Director → ME
  • 10
    CONSOLIDATED TELECOMMUNICATIONS LIMITED - 2011-12-13
    icon of address Open International Limited Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2011-07-07
    IIF 30 - Director → ME
  • 11
    ENTRUST EDUCATION SERVICES LIMITED - 2016-10-28
    EASTGATE CONNECTIONS LIMITED - 2014-12-10
    GATEWELL SOLUTIONS LIMITED - 1998-03-05
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2000-08-18
    IIF 22 - Director → ME
  • 12
    MINMAR (210) LIMITED - 1993-03-31
    EASTGATE GROUP LIMITED - 2001-05-18
    TSS EASTGATE GROUP LIMITED - 1995-01-20
    CAPITA EASTGATE GROUP LIMITED - 2002-03-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -202,895 GBP2019-12-31
    Officer
    icon of calendar 1997-09-19 ~ 2000-08-18
    IIF 13 - Director → ME
  • 13
    HAMBRO LEGAL PROTECTION LTD - 1984-10-01
    EASTGATE ASSISTANCE LIMITED - 2001-05-18
    CAPITA INSURANCE SERVICES LIMITED - 2006-07-03
    CAPITA COMMERCIAL SERVICES LIMITED - 2009-01-05
    HAMBRO LEGAL PROTECTION LTD - 1998-12-15
    CAPITA EASTGATE ASSISTANCE LIMITED - 2001-06-22
    HAMBRO HOUSLEY LEGAL PROTECTION LIMITED - 1984-08-03
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    icon of calendar 1998-11-30 ~ 2000-08-18
    IIF 19 - Director → ME
  • 14
    CAPITA EASTGATE INSURANCE SERVICES LIMITED - 2002-03-21
    CITY RUN-OFF LIMITED - 1996-12-30
    GOLDFLIGHT LIMITED - 1991-10-01
    EASTGATE SYNDICATE MANAGEMENT LIMITED - 2001-01-15
    icon of address 61-71 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-09 ~ 2000-08-18
    IIF 21 - Director → ME
  • 15
    COVE PARK
    - now
    OUTSIDE THE BOX AT COVE PARK LIMITED - 2003-05-28
    icon of address Peaton Hill, Cove, Helensburgh, Argyll & Bute
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ 2020-01-31
    IIF 78 - Director → ME
  • 16
    LYNXTIP LIMITED - 1997-11-25
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2000-08-18
    IIF 16 - Director → ME
  • 17
    EASTGATE MARKET SERVICES LIMITED - 1998-03-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-01-23 ~ 2000-08-18
    IIF 20 - Director → ME
  • 18
    TOWER HOUSE SERVICES LIMITED - 1984-08-02
    C.T. BOWRING UNDERWRITING MANAGEMENT LIMITED - 1979-12-31
    C.T. BOWRING (MANAGEMENT SERVICES) LIMITED - 1976-12-31
    EASTGATE MANAGEMENT SERVICES LIMITED - 1996-12-30
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2000-08-18
    IIF 17 - Director → ME
  • 19
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2022-11-09
    IIF 63 - Director → ME
  • 20
    OVAL (1687) LIMITED - 2002-06-21
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2022-11-09
    IIF 61 - Director → ME
  • 21
    NTT DATA FIGTREE SYSTEMS EUROPE LIMITED - 2021-06-22
    DAREBELL LIMITED - 1990-06-11
    FIGTREE SYSTEMS (EUROPE) LIMITED - 2012-06-28
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,472,912 GBP2023-12-31
    Officer
    icon of calendar 1998-07-03 ~ 2000-08-18
    IIF 14 - Director → ME
  • 22
    GOBSMACK LIMITED - 2017-06-22
    RENEWAL WALLET LIMITED - 2016-06-08
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,500,754 GBP2020-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2020-03-31
    IIF 65 - Director → ME
  • 23
    GOBSMACK HOLDINGS LIMITED - 2017-06-22
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    598,033 GBP2020-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2020-03-31
    IIF 55 - Director → ME
  • 24
    GOWI GROUP LIMITED - 2006-08-11
    GOWI GROUP PLC - 2007-01-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2001-09-03
    IIF 24 - Director → ME
  • 25
    ECONOMIC INSURANCE COMPANY,LIMITED - 1997-01-01
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-03-14 ~ 1997-09-16
    IIF 7 - Director → ME
    icon of calendar 1994-03-14 ~ 1995-02-23
    IIF 12 - Secretary → ME
  • 26
    ECONOMIC INSURANCE HOLDINGS LIMITED - 1997-01-01
    OVERTURNS LIMITED - 1993-12-17
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-11-23 ~ 1997-09-16
    IIF 3 - Director → ME
    icon of calendar 1993-11-23 ~ 1995-02-23
    IIF 11 - Secretary → ME
  • 27
    HISCOX INSURANCE AGENCIES LIMITED - 1992-03-24
    MINMAR (83) LIMITED - 1989-12-06
    icon of address 22 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-05-01 ~ 1997-09-16
    IIF 25 - Director → ME
  • 28
    RUBICON CLAIMS LIMITED - 2007-10-10
    EMR INSURANCE SERVICES LIMITED - 2010-02-12
    MISYS CLAIMS MANAGEMENT LIMITED - 2002-12-03
    FINEDOCK LIMITED - 1997-09-19
    CWA CLAIMS SERVICES LIMITED - 2002-02-19
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,582,455 GBP2024-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2005-02-07
    IIF 35 - Director → ME
  • 29
    INGENIE LIMITED - 2022-08-18
    PROJECT ROMEO NEWCO LIMITED - 2020-11-04
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ 2022-11-09
    IIF 60 - Director → ME
  • 30
    ASSURED FUTURES LIMITED - 2023-11-01
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2022-11-09
    IIF 64 - Director → ME
  • 31
    ASTON LARK LIMITED - 2023-09-29
    LARK (GROUP) LIMITED - 2018-06-28
    EASTCROSS LIMITED - 1993-10-29
    INVESTEC INSURANCE (UK) LIMITED - 2002-01-14
    INTEGRO INSURANCE SERVICES LIMITED - 1998-12-29
    LARK (LONDON) LIMITED - 2002-10-01
    LIBG LIMITED - 2012-01-09
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-03 ~ 2025-01-30
    IIF 56 - Director → ME
  • 32
    OXFORD HOLDCO LIMITED - 2022-09-06
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (10 parents, 40 offsprings)
    Officer
    icon of calendar 2021-07-14 ~ 2025-01-30
    IIF 57 - Director → ME
  • 33
    ECONOMIC RUN-OFF MANAGEMENT LIMITED - 1994-12-07
    ECONOMIC INSURANCE MANAGEMENT LIMITED - 2005-04-22
    TURNDALE LIMITED - 1994-11-25
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-18 ~ 1997-09-16
    IIF 1 - Director → ME
    icon of calendar 1994-11-18 ~ 1995-12-19
    IIF 10 - Secretary → ME
  • 34
    KGMUS LIMITED - 2017-03-15
    icon of address 2nd Floor, St James House, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-24 ~ 2022-11-09
    IIF 70 - Director → ME
  • 35
    SUMMERCRAZE LIMITED - 2002-01-02
    icon of address 45 Westerham Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2003-09-27
    IIF 23 - Director → ME
  • 36
    FST SOLUTIONS LIMITED - 2015-10-13
    FSTSOLUTIONS LIMITED - 2015-03-30
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    95,800 GBP2017-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2022-11-09
    IIF 69 - Director → ME
  • 37
    ALFRED BLACKMORE (NORTH WEST) LIMITED - 1997-03-25
    PRECIS (1198) LIMITED - 1993-07-27
    MCPARLAND FINN LIMITED - 2021-03-28
    icon of address Barlow House, Minshull Street, Manchester, Lancashire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-07-14 ~ 1993-11-30
    IIF 5 - Director → ME
  • 38
    MISYS (CADAM) LIMITED - 1987-06-24
    MISYS DATALLER LIMITED - 1991-10-16
    MISYS FINANCIAL SYSTEMS LIMITED - 2006-06-07
    icon of address Open International Limited, Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2011-06-22
    IIF 34 - Director → ME
  • 39
    MI LIMITED - 2014-04-04
    MANDATE INTERNATIONAL LTD. - 2002-02-11
    icon of address Buckholt Drive, Warndon, Worcester, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2011-06-22
    IIF 72 - Director → ME
  • 40
    GREENWICH ACQUISITIONCO LIMITED - 2006-06-07
    HACKREMCO (NO.2338) LIMITED - 2006-03-24
    icon of address Open Gi Limited Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2011-06-22
    IIF 27 - Director → ME
  • 41
    DE FACTO 1413 LIMITED - 2008-01-07
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2011-07-07
    IIF 28 - Director → ME
  • 42
    icon of address Southport Business Park, Wight Moss Way, Southport, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2011-07-07
    IIF 33 - Director → ME
  • 43
    CARABIL LIMITED - 1994-07-22
    icon of address New London House, 6 London Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2014-01-20
    IIF 49 - Director → ME
  • 44
    icon of address Buckholt Drive, Warndon, Worcester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2011-07-07
    IIF 32 - Director → ME
  • 45
    UK VASTCO BIDCO LIMITED - 2016-07-18
    UK VAST BIDCO LIMITED - 2018-06-07
    icon of address 2 Des Roches Square, Witney, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-20 ~ 2019-01-29
    IIF 66 - Director → ME
  • 46
    icon of address Flat 1, The Ponderosa Shore Road, Kilcreggan, Helensburgh, Dunbartonshire, Scotland
    Active Corporate (10 parents)
    Equity (Company account)
    40,533 GBP2024-06-30
    Officer
    icon of calendar 2013-08-26 ~ 2013-10-17
    IIF 50 - Director → ME
  • 47
    icon of address 11 Knyveton House, 2 Knyveton Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,560 GBP2016-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-08-16
    IIF 79 - Director → ME
  • 48
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2011-07-07
    IIF 31 - Director → ME
  • 49
    CRESTBRIDGE LIMITED - 2015-03-30
    icon of address Broomcraig Shore Road, Cove, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,530 GBP2016-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2017-01-26
    IIF 44 - Director → ME
  • 50
    EASTGATE POLICY PROCESSING LIMITED - 2014-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2000-08-18
    IIF 15 - Director → ME
  • 51
    icon of address 2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2011-07-07
    IIF 48 - Director → ME
  • 52
    M2 FINANCIAL LIMITED - 2009-08-29
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2011-07-07
    IIF 46 - Director → ME
  • 53
    TOWERGATE UNDERWRITING LIMITED - 2009-09-07
    RIDGEQUAY LIMITED - 1998-04-09
    THE TOWERGATE PARTNERSHIP LIMITED - 2005-10-27
    TOWERGATE ADMINISTRATION FACILITIES LIMITED - 2005-07-05
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2011-07-07
    IIF 9 - Director → ME
  • 54
    PARAMOUNT GROUP LIMITED - 2009-08-29
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-23 ~ 2011-07-07
    IIF 47 - Director → ME
  • 55
    TOWERGATE FINANCIAL (GLASGOW) LIMITED - 2011-04-11
    REID SCOTT FINANCIAL SERVICES LIMITED - 1996-08-16
    MACDONALD REID SCOTT FINANCIAL SERVICES LIMITED - 2009-09-02
    COMLAW NO. 229 LIMITED - 1990-10-22
    icon of address 150 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2011-07-07
    IIF 43 - Director → ME
  • 56
    T.L. CLOWES FINANCIAL SERVICES LIMITED - 2003-12-10
    TOWERGATE FINANCIAL SERVICES LIMITED - 2009-08-29
    MILTON REEDS LIMITED - 1990-04-19
    THB FINANCIAL SERVICES LIMITED - 2006-12-20
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2011-07-07
    IIF 45 - Director → ME
  • 57
    icon of address 8 Princes Parade, Liverpool, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,601,790 GBP2016-07-31
    Officer
    icon of calendar 2016-09-06 ~ 2018-03-09
    IIF 40 - Director → ME
  • 58
    icon of address Riverside House, Irwell Street, Salford, Lancashire
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-02 ~ 2016-03-24
    IIF 80 - Director → ME
  • 59
    WHITEHALL INSURANCE COMPANY,LIMITED - 2008-06-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-19 ~ 1997-09-16
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.