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

Lee, Simon Philip Guy

    Related profiles found in government register
  • Lee, Simon Philip Guy
    British ceo born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4TA

      IIF 1 IIF 2
  • Lee, Simon Philip Guy
    British chief executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 3
    • icon of address Barnes Street House, Three Elm Lane Golden Green, Tonbridge, TN11 0LB

      IIF 4
  • Lee, Simon Philip Guy
    British chief executive international born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 5
  • Lee, Simon Philip Guy
    British company chief executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Street House, Three Elm Lane Golden Green, Tonbridge, TN11 0LB

      IIF 6
  • Lee, Simon Philip Guy
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blake Morgan Llp, Bradley Court, Park Place, Cardiff, Wales, CF10 3DP

      IIF 7
    • icon of address Once, Central Square, Cardiff, CF10 1FS, Wales

      IIF 8
    • icon of address 122, Leadenhall Street, London, EC3V 4AB, England

      IIF 9
    • icon of address The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 10 IIF 11
    • icon of address Herschel House, 58 Herschel Street, Slough, SL1 1PG, England

      IIF 12
    • icon of address Barnes Street House, Three Elm Lane Golden Green, Tonbridge, TN11 0LB

      IIF 13 IIF 14 IIF 15
  • Lee, Simon Philip Guy
    British group chief executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gcc Secretarial - Rsa Insurance Group Plc, 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Lee, Simon Philip Guy
    British insurance executive born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes Street House, 3 Eln Lane, Golden Green, Tonbridge, Kent, England, TN11 0LB

      IIF 23
  • Lee, Simon Philip Guy
    British ned born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 2 Minster Court, London, EC3R 7BB

      IIF 24
  • Lee, Simon Philip Guy
    British salesman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 18 Manthorpe Lodge, Lodge Way, Grantham, NG31 8XL, England

      IIF 25
  • Mr Simon Philip Guy Lee
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidstone Road, Pembury, Tunbridge Wells, Kent, TN2 4TA

      IIF 26
  • Lee, Simon Philip Guy
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Csc Cls (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 122 Leadenhall Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 9 - Director → ME
  • 2
    SAVILL GOUGH & HAY LIMITED - 1991-12-11
    WREN SYNDICATES MANAGEMENT LIMITED - 2001-11-28
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 11 - Director → ME
  • 3
    BRIT LIMITED - 2014-03-03
    BRIT NEWCO LIMITED - 2014-03-03
    BRIT LIMITED - 2025-03-11
    BRIT PLC - 2015-06-29
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 27 - Director → ME
  • 5
    TRUST BATTERY INVESTMENTS LIMITED - 2010-09-24
    icon of address 18 18 Manthorpe Lodge, Lodge Way, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,279 GBP2024-12-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 25 - Director → ME
Ceased 21
  • 1
    B.F. CAUDLE AGENCIES LIMITED - 2002-11-28
    icon of address 2nd Floor, 2 Minster Court, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2019-02-28
    IIF 24 - Director → ME
  • 2
    AFFAS LTD
    - now
    FORCELANE LIMITED - 2002-02-21
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,404 GBP2023-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2003-04-01
    IIF 13 - Director → ME
  • 3
    icon of address 286a High Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-04-01
    IIF 18 - Director → ME
  • 4
    icon of address 286a High Street, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2003-04-01
    IIF 16 - Director → ME
  • 5
    STUART HARVEY INSURANCE BROKERS LIMITED - 2018-03-06
    LONG COMPANIES 186 LIMITED - 2001-06-22
    icon of address Pond Hall Pond Hall Road, Hadleigh, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    605,556 GBP2023-12-31
    Officer
    icon of calendar 2001-09-03 ~ 2002-12-03
    IIF 4 - Director → ME
  • 6
    LAMPHURST LIMITED - 2000-11-29
    icon of address 286a High Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2003-04-01
    IIF 14 - Director → ME
  • 7
    BRIDLEDEW LIMITED - 2000-08-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2003-04-01
    IIF 17 - Director → ME
  • 8
    CANDLEBAY LIMITED - 2000-08-23
    icon of address 286a High Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2003-04-01
    IIF 15 - Director → ME
  • 9
    icon of address 38 Dry Hill Park Road, Tonbridge, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2002-02-12 ~ 2009-08-01
    IIF 6 - Director → ME
  • 10
    CARE FOUNDATION LIMITED(THE) - 1995-04-25
    icon of address Maidstone Road, Pembury, Tunbridge Wells, Kent
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2020-12-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-08
    IIF 26 - Has significant influence or control OE
  • 11
    HOSPICE AT HOME (TRADING) LIMITED - 1995-06-06
    icon of address Maidstone Road, Pembury, Tunbridge Wells, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2020-12-08
    IIF 2 - Director → ME
  • 12
    icon of address C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,409,115 GBP2024-04-30
    Officer
    icon of calendar 2018-06-27 ~ 2020-08-01
    IIF 12 - Director → ME
  • 13
    MC 450 LIMITED - 2010-01-29
    icon of address 4th Floor St James' House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,336 GBP2015-10-31
    Officer
    icon of calendar 2015-04-02 ~ 2016-04-15
    IIF 7 - Director → ME
  • 14
    OSIRIUM (HOLDINGS) LIMITED - 2016-02-02
    OSIRIUM TECHNOLOGIES LIMITED - 2016-04-06
    BM 205 LIMITED - 2015-12-24
    OSIRIUM TECHNOLOGIES PLC - 2023-11-10
    icon of address 4th Floor St James' House, St James' Square, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2023-10-31
    IIF 8 - Director → ME
  • 15
    RSA GLOBAL NETWORK LIMITED - 2004-11-01
    STREAMDALE COMMERCIAL LIMITED - 1994-09-30
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2011-09-29
    IIF 3 - Director → ME
  • 16
    ROYAL INSURANCE PUBLIC LIMITED COMPANY - 1997-11-01
    ROYAL & SUN ALLIANCE INSURANCE PLC - 2021-06-02
    icon of address St Marks Court, Chart Way, Horsham, West Sussex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2013-12-12
    IIF 5 - Director → ME
  • 17
    ROYAL REINSURANCE COMPANY LIMITED - 1999-03-17
    BRITISH FIRE INSURANCE COMPANY LIMITED - 1978-12-31
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-12-12
    IIF 22 - Director → ME
  • 18
    RSA INSURANCE GROUP PLC - 2021-05-26
    SUN ALLIANCE GROUP PLC - 1996-07-19
    ROYAL & SUN ALLIANCE INSURANCE GROUP PLC - 2008-05-20
    icon of address Floor 8 22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2013-12-12
    IIF 19 - Director → ME
  • 19
    EUROPA GENERAL UNDERWRITERS (N.I.) LIMITED - 2012-12-21
    EUROPA GENERAL UNDERWRITING (N.I.) LIMITED - 2003-12-10
    CASSAN LIMITED - 2001-02-08
    IUS (NI) LIMITED - 2003-10-02
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2011-09-26
    IIF 23 - Director → ME
  • 20
    icon of address St Mark's Court, Chart Way, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-12-12
    IIF 21 - Director → ME
  • 21
    icon of address St Marks Court, Chart Way, Horsham, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-12-12
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.