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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Milligan, Andrew James Tom

    Related profiles found in government register
  • Milligan, Andrew James Tom
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
  • Milligan, Andrew James Tom
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 2
    • 5th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 3
    • 5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL, England

      IIF 4 IIF 5
    • 5th Floor, Camomile Court, 23 Camomile Street, London, EC3A 7LL, United Kingdom

      IIF 6
  • Milligan, Andrew James Tom
    British consultant / ned born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Austins Farm Barn, Main Road, Tadmarton Heath, Banbury, Oxon, OX15 5HL, United Kingdom

      IIF 7
  • Milligan, Andrew James Tom
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 6 Bevis Marks, London, EC3A 7BA, England

      IIF 8
    • First & Second Floor Flat, 11 Redburn Street, Redburn Street, London, SW3 4DA, England

      IIF 9
    • The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, EC3A 2BJ, England

      IIF 10 IIF 11
  • Milligan, Andrew James Tom
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 12 IIF 13
  • Milligan, Andrew James Tom
    British non-executive director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN

      IIF 14
  • Milligan, Andrew James Tom
    British reinsurance executive born in June 1969

    Resident in Uk

    Registered addresses and corresponding companies
  • Milligan, Andrew James Tom
    British producer born in June 1969

    Registered addresses and corresponding companies
    • Flat 17, 1 Stannary Street, London, SE11 4AD

      IIF 18
  • Mr Andrew James Tom Milligan
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Austins Farm, Barn Main Road, Tadmarton Heath, Banbury, Oxfordshire, OX15 5HL, England

      IIF 19
  • Mr Andrew James Tom Milligan
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 20
    • 5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL, England

      IIF 21
    • Level 5, 20 Gracechurch Street, London, EC3V 0BG, England

      IIF 22
child relation
Offspring entities and appointments 18
  • 1
    11 REDBURN STREET (FREEHOLD) LIMITED
    10815807
    11 Redburn Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-07-14 ~ now
    IIF 9 - Director → ME
  • 2
    9PL CONSULTING LIMITED
    09881329
    C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    ARIEL RE PROPERTY AND CASUALTY
    - now 01575437
    GOLDMAN SACHS PROPERTY AND CASUALTY
    - 2013-05-15 01575437
    GOLDMAN SACHS LONGEVITY MARKETS (U.K.)
    - 2010-11-10 01575437
    J. ARON & COMPANY (U.K.) - 2008-08-12
    J. ARON & COMPANY (U.K.), LIMITED - 1991-12-02
    TRUSHELFCO (NO. 399) LIMITED - 1981-12-31
    10 Fleet Place, London
    Dissolved Corporate (57 parents)
    Officer
    2010-08-13 ~ 2015-02-02
    IIF 17 - Director → ME
  • 4
    ARIEL RE UK LIMITED
    - now 08303579 12808840
    ARIEL RE UK, LIMITED
    - 2013-03-19 08303579 12808840
    ARC 2000 LIMITED
    - 2013-02-08 08303579 06699448... (more)
    1 Fen Court, 1 Fen Court, London, England
    Dissolved Corporate (15 parents)
    Officer
    2013-01-09 ~ 2015-02-02
    IIF 16 - Director → ME
  • 5
    ASTA CORPORATE MEMBER (NO. 2) LIMITED - now
    BEAT CCM SIX LIMITED
    - 2020-07-19 07392970
    ICAT CCM SIX LIMITED
    - 2019-02-01 07392970
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2018-10-17 ~ 2020-07-01
    IIF 6 - Director → ME
  • 6
    BEAT CAPITAL PARTNERS LIMITED
    - now 10198821
    MGA HOLDCO LTD
    - 2016-10-12 10198821
    The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (27 parents, 19 offsprings)
    Officer
    2016-05-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-05-25 ~ 2018-10-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-24 ~ 2020-11-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BEAT CCM ELEVEN LIMITED
    - now 08696302
    ICAT CCM ELEVEN LIMITED
    - 2019-02-05 08696302
    The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (15 parents)
    Officer
    2018-10-17 ~ 2025-07-10
    IIF 13 - Director → ME
  • 8
    BEAT CCM NINE LIMITED
    - now 07392994
    ICAT CCM NINE LIMITED
    - 2019-02-05 07392994
    The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (16 parents)
    Officer
    2018-10-17 ~ now
    IIF 10 - Director → ME
  • 9
    BEAT CCM ONE LIMITED
    11591693
    The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (10 parents)
    Officer
    2018-09-27 ~ 2025-07-10
    IIF 12 - Director → ME
  • 10
    BEAT SERVICES LIMITED - now
    BEAT SERVICES LIMITED
    - 2025-11-11 10799946
    The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (11 parents)
    Officer
    2017-06-02 ~ 2024-10-04
    IIF 8 - Director → ME
  • 11
    BEAT SYNDICATE SERVICES LIMITED
    - now 05899349
    PARALINE GROUP (UK) LIMITED
    - 2019-02-01 05899349
    ICAT HOLDINGS (UK) LIMITED - 2010-12-16
    MINMAR (788) LIMITED - 2006-10-02
    The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (24 parents, 7 offsprings)
    Officer
    2018-10-17 ~ 2023-02-20
    IIF 3 - Director → ME
  • 12
    CHORD REINSURANCE LIMITED
    - now 10819967
    CHORD AGENCY LIMITED
    - 2018-02-05 10819967
    ELECTRIC AGENCY LIMITED
    - 2017-09-13 10819967
    The Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (18 parents)
    Officer
    2017-06-15 ~ 2020-05-12
    IIF 5 - Director → ME
  • 13
    CORVUS AGENCY LIMITED - now
    TARIAN UNDERWRITING LIMITED
    - 2022-02-01 10336579
    TARIAN AGENCY LIMITED - 2017-04-11
    SPECTRUM AGENCY LIMITED - 2017-01-24
    30 Fenchurch Street, London, England
    Active Corporate (25 parents)
    Officer
    2017-09-05 ~ 2018-11-21
    IIF 4 - Director → ME
  • 14
    GRACECHURCH UTG NO. 404 LIMITED - now
    BEAT CCM FIVE LIMITED
    - 2023-07-26 05976052
    ICAT CCM FIVE LIMITED
    - 2019-02-01 05976052
    MINMAR (794) LIMITED - 2006-11-07
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (21 parents)
    Officer
    2018-10-17 ~ 2020-12-07
    IIF 2 - Director → ME
  • 15
    MANAGING AGENCY PARTNERS LIMITED
    - now 03985640 03985788
    BRANCHGROVE LIMITED - 2000-05-23
    Salesforce Tower, 110 Bishopsgate, London, England
    Active Corporate (23 parents)
    Officer
    2015-11-10 ~ 2018-10-30
    IIF 14 - Director → ME
  • 16
    NAMECO (NO. 1329) LIMITED
    11581780 10710065... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 17
    REEF TELEVISION LIMITED
    - now 03500852
    ALPHABET CREATIVE LIMITED
    - 2002-10-11 03500852
    17 Dominion Street, London, England
    Active Corporate (15 parents)
    Officer
    1998-01-28 ~ 2003-12-31
    IIF 18 - Director → ME
  • 18
    WESTFIELD SPECIALTY CORPORATE MEMBER LIMITED - now
    ARIEL CORPORATE MEMBER LIMITED
    - 2023-02-06 06211755
    ARROW CORPORATE MEMBER LIMITED
    - 2012-08-20 06211755
    MINMAR (841) LIMITED - 2007-10-12
    Floor 36 22 Bishopsgate, London, England
    Active Corporate (29 parents)
    Officer
    2007-10-22 ~ 2015-02-02
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.