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

Gray, Martin Bevis

    Related profiles found in government register
  • Gray, Martin Bevis
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Martin Bevis
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, United Kingdom

      IIF 9
    • icon of address Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, England

      IIF 10
    • icon of address 138, Cranbrook Road, Chiswick, London, W4 2LJ, United Kingdom

      IIF 11
    • icon of address 68 Airedale Avenue, London, W4 2NN

      IIF 12 IIF 13 IIF 14
  • Gray, Martin Bevis
    British executive born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Airedale Avenue, London, W4 2NN

      IIF 18
  • Gray, Martin Bevis
    British managing director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Martin Bevis
    British md-stewart underwritng plc born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Airedale Avenue, London, W4 2NN

      IIF 24
  • Gray, Martin Bevis
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 25
  • Gray, Martin Bevis
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 26
    • icon of address 31, Binns Road, Chiswick, London, W4 2BS, England

      IIF 27 IIF 28
    • icon of address 130, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 29
    • icon of address 130, Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 130, Bournemouth Road, Eastleigh, Hampshire, SO33 3AL, United Kingdom

      IIF 33
    • icon of address Northover House, 132 A Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 34
    • icon of address Northover House, 132a Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3AL, England

      IIF 35
    • icon of address 31, Binns Road, Chiswick, London, W4 2BS

      IIF 36
    • icon of address 31, Binns Road, London, W4 2BS

      IIF 37 IIF 38
    • icon of address 31, Binns Road, London, W4 2BS, United Kingdom

      IIF 39
    • icon of address 6th Floor, Capital Tower, London, SE1 8RT, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Craven House, 16, Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Walsingham House, Ninth Floor, 35 Seething Lane, London, EC3N 4AH

      IIF 48
    • icon of address 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG

      IIF 49
    • icon of address C/o Onside Accounting Limited, Arquen House, 4-6 Spicer Street, St Albans, AL3 4PQ, England

      IIF 50
    • icon of address 9 Worton Park, Worton, Witney, OX29 4SX, England

      IIF 51 IIF 52
  • Martin Bevis Gray
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 53
  • Gray, Martin
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 54
  • Gray, Martin Bevis
    British company director

    Registered addresses and corresponding companies
  • Gray, Martin Bevis
    British director

    Registered addresses and corresponding companies
    • icon of address 68 Airedale Avenue, London, W4 2NN

      IIF 57
  • Mr Martin Bevis Gray
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Bevis Grey
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walsingham House, 35 Seething Lane, London, EC3N 4AH, England

      IIF 60
  • Mr Martin Gray
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU

      IIF 61
child relation
Offspring entities and appointments
Active 24
  • 1
    STARFLOWER HOLDINGS LIMITED - 2005-10-12
    icon of address 157a Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,992 GBP2015-12-31
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 2 - Director → ME
  • 2
    STARFLOWER MANAGEMENT LTD - 2005-06-15
    icon of address 157a Ashford Road, Canterbury, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,003 GBP2015-12-31
    Officer
    icon of calendar 2005-04-14 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,005,710 GBP2023-12-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Shalbourne House, Westbrook End, Newton Longville
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,059 GBP2015-09-30
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 5
    icon of address 6th Floor Capital Tower, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -647,585 GBP2024-04-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 43 - Director → ME
  • 6
    icon of address Craven House, 16 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,050,639 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 41 - Director → ME
  • 10
    HAPPY FLY HOLDINGS LIMITED - 2017-07-10
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -25,366 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 40 - Director → ME
  • 11
    I-MOB LIMITED - 2004-06-15
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 38 - Director → ME
  • 12
    I-MOB PLC
    - now
    JETANGEL PUBLIC LIMITED COMPANY - 2004-06-15
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-09 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Ground Floor Suite Swan House, 9 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -93,429 GBP2019-03-31
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -462,276 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    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
  • 15
    icon of address 130 Bournemouth Road, Chandlers Ford, Eastleigh, Hants, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 31 - Director → ME
  • 16
    MILLENIUM UNDERWRITING LIMITED - 1999-11-15
    icon of address 26 Parkside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-11 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Craven House, 16 Northumberland Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 46 - Director → ME
  • 18
    LITTLE ACORNS INVESTMENTS LIMITED - 2016-10-03
    icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -39,968 GBP2023-12-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,039 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 54 - Director → ME
  • 20
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -353,904 GBP2023-12-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,987 GBP2021-09-30
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 22
    WALSINGHAM MOTOR LTD - 2012-09-11
    icon of address Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,423 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 35 - Director → ME
  • 23
    WALSINGHAM ASSOCIATES LTD - 2012-04-16
    icon of address 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Northover House 132 A Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 34 - Director → ME
Ceased 31
  • 1
    MGAM LIMITED - 2023-02-14
    icon of address 9th Floor 40 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -572,280 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2020-03-02
    IIF 48 - Director → ME
  • 2
    icon of address Council Secretariat, One Lime Street London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-02-23
    IIF 22 - Director → ME
  • 3
    HERITAGE GROUP INVESTMENTS LIMITED - 2009-06-02
    MINMAR (602) LIMITED - 2002-04-25
    icon of address Exchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2003-03-05
    IIF 21 - Director → ME
  • 4
    ARO MANAGEMENT LIMITED - 2011-06-03
    icon of address Sackville House, 55 Buckhurst Avenue, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2014-10-10
    IIF 32 - Director → ME
  • 5
    icon of address Sackville House, 55 Buckhurst Avenue, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-07-22 ~ 2014-10-10
    IIF 33 - Director → ME
  • 6
    icon of address Sackville House, 55 Buckhurst Avenue, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2014-10-10
    IIF 30 - Director → ME
  • 7
    ARO AFFINITY LTD - 2011-06-03
    icon of address 3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -84,920 GBP2023-12-30
    Officer
    icon of calendar 2011-01-12 ~ 2014-10-10
    IIF 9 - Director → ME
  • 8
    STEWART INSURANCE SERVICES LIMITED - 1997-04-09
    TROJAN UNDERWRITING LIMITED - 1990-12-17
    TROJAN UNDERWRITING AGENCY LIMITED - 1990-05-22
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-01-15 ~ 1995-11-28
    IIF 15 - Director → ME
  • 9
    STEWART SYNDICATES LIMITED - 1996-12-13
    STEWART & HUGHMAN LIMITED - 1994-03-18
    icon of address 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 1992-07-01 ~ 1995-11-28
    IIF 20 - Director → ME
  • 10
    DRIVENLOWER LIMITED - 2013-07-25
    icon of address James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2013-07-05
    IIF 49 - Director → ME
  • 11
    icon of address 9 Worton Park, Worton, Witney, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,051,939 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2023-02-13
    IIF 51 - Director → ME
  • 12
    CROWE DEDICATED LIMITED - 2014-06-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-31 ~ 1999-04-29
    IIF 14 - Director → ME
  • 13
    HAMPDEN MANAGEMENT LIMITED - 2003-07-05
    MARKET UNDERWRITING MANAGEMENT LIMITED - 1995-11-16
    MARANON SERVICES LIMITED - 1994-10-17
    MINMAR (80) LIMITED - 1989-04-28
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-21 ~ 1999-11-04
    IIF 17 - Director → ME
  • 14
    MARKET GROUP MANAGEMENT PLC - 1995-09-28
    PHASEJUDGE SERVICES LIMITED - 1994-09-22
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-16 ~ 1999-12-31
    IIF 1 - Director → ME
  • 15
    MONTROSE UNDERWRITING SERVICES LIMITED - 1998-05-11
    M.P.C. UNDERWRITING SERVICES LIMITED - 1990-11-26
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-11-04
    IIF 5 - Director → ME
  • 16
    icon of address 9 Worton Park, Worton, Witney, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,948 GBP2024-06-30
    Officer
    icon of calendar 2019-02-03 ~ 2022-08-12
    IIF 52 - Director → ME
  • 17
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,778,129 GBP2021-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-11-30
    IIF 50 - Director → ME
  • 18
    I-MOB LIMITED - 2004-06-15
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2004-06-20
    IIF 57 - Secretary → ME
  • 19
    icon of address 35 Station Approach, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2010-05-18
    IIF 12 - Director → ME
  • 20
    ZENITH MARQUE INSURANCE SERVICES LIMITED - 2018-05-31
    CHAUCER INSURANCE SERVICES LIMITED - 2016-02-26
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-11-28
    IIF 16 - Director → ME
  • 21
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -462,276 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ 2017-01-31
    IIF 44 - Director → ME
  • 22
    MUNICH RE UNDERWRITING LIMITED - 2015-12-31
    APOLLO UNDERWRITING LIMITED - 2000-10-09
    M.F.K. UNDERWRITING AGENCIES LIMITED - 1996-09-16
    icon of address 1 Fen Court, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1993-09-02 ~ 1995-11-28
    IIF 24 - Director → ME
  • 23
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,524 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2018-09-01
    IIF 45 - Director → ME
  • 24
    WATKINS MARINE SERVICES LTD - 2010-10-19
    APOLLO UNDERWRITING (CONSORTIUM ONE) LIMITED - 2005-02-15
    STEWART UNDERWRITING (CONSORTIUM ONE) LIMITED - 1997-01-06
    IBIS (274) LIMITED - 1994-12-13
    icon of address 1 Fen Court, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-12-13 ~ 1995-11-28
    IIF 23 - Director → ME
  • 25
    WALSINGHAM MOTOR LTD - 2012-09-11
    icon of address Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,423 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    IIF 59 - Has significant influence or control OE
  • 26
    ARGO (NO. 616) LIMITED - 2023-02-06
    HERITAGE (NO. 616) LIMITED - 2009-06-02
    NAMECO (NO. 616) LIMITED - 2008-01-11
    MINMAR (591) LIMITED - 2001-12-12
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2003-05-20
    IIF 18 - Director → ME
  • 27
    ARGO (NO. 617) LIMITED - 2023-02-06
    HERITAGE (NO. 617) LIMITED - 2009-06-02
    NAMECO (NO. 617) LIMITED - 2008-01-11
    MINMAR (606) LIMITED - 2002-07-11
    icon of address Floor 36 22 Bisahopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2003-05-20
    IIF 19 - Director → ME
  • 28
    ARGO DIRECT LIMITED - 2023-02-06
    HERITAGE DIRECT LIMITED - 2009-06-02
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2002-10-16
    IIF 8 - Director → ME
  • 29
    ARGO UNDERWRITING AGENCY LIMITED - 2023-02-06
    HERITAGE UNDERWRITING AGENCY LIMITED - 2009-06-02
    HERITAGE UNDERWRITING AGENCY PLC - 2008-10-13
    HERITAGE MANAGING AGENCY LIMITED - 1999-07-01
    icon of address Floor 36 22 Bisphopsgate, London, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 1999-03-26 ~ 2003-12-30
    IIF 4 - Director → ME
    icon of calendar 1999-03-26 ~ 1999-07-01
    IIF 56 - Secretary → ME
  • 30
    ARGO MANAGEMENT SERVICES LIMITED - 2023-02-06
    HERITAGE GROUP SERVICES LIMITED - 2009-06-02
    HERITAGE TRUSTEES LIMITED - 2006-05-16
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2003-05-20
    IIF 13 - Director → ME
  • 31
    ARGO MANAGING AGENCY LIMITED - 2023-02-06
    HERITAGE MANAGING AGENCY LIMITED - 2009-06-02
    HERITAGE SYNDICATE MANAGEMENT LIMITED - 1999-07-02
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-12 ~ 2003-05-20
    IIF 6 - Director → ME
    icon of calendar 1999-05-12 ~ 1999-07-01
    IIF 55 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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