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

Rupal, Raj

    Related profiles found in government register
  • Rupal, Raj
    British accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Stansted House, Rowlands Castle, Hampshire, PO9 6DX

      IIF 1
    • 30, Fernhall Drive, Ilford, Essex, IG4 5BW

      IIF 2
    • 30, Fernhall Drive, Ilford, Essex, IG4 5BW, United Kingdom

      IIF 3
    • 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 4 IIF 5 IIF 6
    • Beaufort House, St. Botolph Street, London, EC3A 7EE, England

      IIF 9
    • St Clare House, 30 - 33 Minories, London, EC3N 1PE, United Kingdom

      IIF 10 IIF 11
    • St. Clare House 30-33, Minories, London, EC3N 1PE

      IIF 12 IIF 13 IIF 14
    • St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 17 IIF 18 IIF 19
    • 2nd Floor, 1 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 20
  • Rupal, Raj
    British certified accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 21
  • Rupal, Raj
    British certified chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 22
  • Rupal, Raj
    British chartered accountant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, 30-33 Minories, London, EC3N 1PE, England

      IIF 23 IIF 24
    • St, Clare House, 30-33 Minories, London, EC3N 1PE, United Kingdom

      IIF 25
    • Suite 12, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 26
  • Rupal, Raj
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 65, Leadenhall Street, London, EC3A 2AD, United Kingdom

      IIF 27
  • Rupal, Raj
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rupal, Raj
    British drector born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, Victoria Road South, Southsea, Hampshire, PO5 2DA

      IIF 67
  • Rupal, Raj
    British insurance broker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, Minories, London, EC3N 1PE, England

      IIF 68
  • Mr Raj Rupal
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Rupal, Raj
    British finance director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 73
  • Rupal, Raj
    British

    Registered addresses and corresponding companies
  • Rupal, Raj
    British company secretary

    Registered addresses and corresponding companies
    • 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 105
  • Rupal, Raj
    British director

    Registered addresses and corresponding companies
    • 30 Fernhall Drive, Redbridge, Ilford, Essex, IG4 5BW

      IIF 106
    • St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 107
  • Raj Rupal
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rupal, Raj

    Registered addresses and corresponding companies
    • 30, Fernhall Drive, Ilford, Essex, IG4 5BW, United Kingdom

      IIF 122
    • 30, Fernhall Drive, Ilford, IG4 5BW, England

      IIF 123
    • Beaufort House, St. Botolph Street, London, EC3A 7EE, England

      IIF 124
    • St Clare House, 30-33 Minories, London, EC3N 1PE

      IIF 125
    • 2nd Floor, 1 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 126
child relation
Offspring entities and appointments
Active 29
  • 1
    St Clare House, 30-33 Minories, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2011-11-03 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 2
    88 Leadenhall Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-01-09 ~ now
    IIF 32 - director → ME
  • 3
    AFRICAN RISK SERVICES LIMITED - 2016-03-24
    St Clare House, 30 - 33 Minories, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -51,681 GBP2023-12-31
    Officer
    2016-03-23 ~ now
    IIF 10 - director → ME
  • 4
    St Clare House, 30-33 Minories, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2009-06-27 ~ dissolved
    IIF 2 - director → ME
    2009-06-27 ~ dissolved
    IIF 99 - secretary → ME
  • 5
    CREATE ENTERPRISES (1) LIMITED - 2012-01-12
    EASTLEIGH LIMITED - 2009-08-08
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    15,007 GBP2023-06-30
    Officer
    2009-06-25 ~ now
    IIF 53 - director → ME
  • 6
    PILOTHILL LIMITED - 1998-02-26
    Suite 12 Churchill Square, Kings Hill, West Malling, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 26 - director → ME
  • 7
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    33 GBP2023-07-31
    Officer
    2013-07-24 ~ now
    IIF 31 - director → ME
  • 8
    Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -477,281 GBP2015-12-31
    Officer
    2009-12-10 ~ dissolved
    IIF 62 - director → ME
  • 9
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    939,924 GBP2023-09-26
    Officer
    2009-10-02 ~ now
    IIF 3 - director → ME
    2009-10-02 ~ now
    IIF 122 - secretary → ME
  • 10
    St Clare House, 30 - 33 Minories, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    325,385 GBP2023-06-30
    Officer
    2016-02-04 ~ now
    IIF 59 - director → ME
  • 11
    LEADENHALL NEWCO LIMITED - 2023-12-20
    65 Leadenhall Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-12-11 ~ now
    IIF 27 - director → ME
  • 12
    30 Fernhall Drive, Ilford
    Corporate (3 parents)
    Equity (Company account)
    48,528 GBP2022-06-30
    Officer
    2013-06-03 ~ now
    IIF 42 - director → ME
  • 13
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 14
    St Clare House, 30-33 Minories, London
    Dissolved corporate (3 parents)
    Officer
    2010-07-21 ~ dissolved
    IIF 64 - director → ME
  • 15
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14 GBP2021-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 33 - director → ME
  • 16
    St Clare House, 30-33 Minories, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-28 ~ dissolved
    IIF 47 - director → ME
  • 17
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    587,672 GBP2024-03-29
    Officer
    2003-03-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    RESOLUTIONS LONDON (BROKERS) LTD - 2015-08-15
    St Clare House, 30 - 33 Minories, London, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    129,156 GBP2024-03-31
    Officer
    2015-12-01 ~ now
    IIF 11 - director → ME
  • 19
    St Clare House, 30-33 Minories, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 46 - director → ME
  • 20
    30 Fernhall Drive, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    81,366 GBP2024-04-30
    Officer
    2013-05-01 ~ now
    IIF 123 - secretary → ME
  • 21
    30 Fernhall Drive, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    219,968 GBP2024-03-30
    Officer
    ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    St Clare House, 30-33 Minories, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,823 GBP2015-07-31
    Officer
    2015-03-05 ~ dissolved
    IIF 68 - director → ME
  • 23
    102 Queensborough Gardens, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    658,018 GBP2023-03-29
    Officer
    1994-03-17 ~ now
    IIF 105 - secretary → ME
  • 24
    30 Fernhall Drive, Ilford
    Corporate (3 parents)
    Equity (Company account)
    57,904 GBP2023-12-30
    Officer
    2013-12-20 ~ now
    IIF 41 - director → ME
  • 25
    St Clare House, 30-33 Minories, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2011-06-21 ~ dissolved
    IIF 50 - director → ME
  • 26
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    415,260 GBP2024-02-27
    Officer
    2006-02-22 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-03 ~ dissolved
    IIF 40 - director → ME
  • 28
    St Clare House, 30-33 Minories, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -243,144 GBP2021-12-30
    Officer
    2014-07-03 ~ dissolved
    IIF 51 - director → ME
  • 29
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    MUTANDERIS (481) LIMITED - 2004-01-26
    St Clare House, 30-33 Minories, London
    Corporate (5 parents)
    Equity (Company account)
    274,707 GBP2024-03-31
    Officer
    2015-12-01 ~ 2020-04-01
    IIF 17 - director → ME
  • 2
    Stansted House, Rowlands Castle, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    80,745 GBP2024-03-31
    Officer
    2003-03-27 ~ 2015-08-27
    IIF 89 - secretary → ME
  • 3
    88 Leadenhall Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2020-01-09 ~ 2020-12-21
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 4
    OPTIMUM SPECIALITY RISKS LIMITED - 2021-01-28
    OSR GLOBAL LIMITED - 2019-06-10
    Rossland House Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hants, England
    Corporate (4 parents)
    Equity (Company account)
    -94,841 GBP2024-04-30
    Officer
    2019-02-11 ~ 2019-03-01
    IIF 37 - director → ME
    Person with significant control
    2019-02-11 ~ 2019-03-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 5
    LAWGRA (NO.1467) LIMITED - 2008-02-13
    St Clare House, 30-33 Minories, London
    Corporate (2 parents)
    Officer
    2008-02-15 ~ 2020-04-01
    IIF 60 - director → ME
    2008-02-15 ~ 2015-02-18
    IIF 107 - secretary → ME
  • 6
    The Coach House, 90a Borstal Road, Rochester, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,690 GBP2023-02-27
    Officer
    2008-04-30 ~ 2009-04-30
    IIF 125 - secretary → ME
  • 7
    ARGOSY AGENCY LIMITED - 2013-06-20
    St Clare House, 30-33 Minories, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,544 GBP2021-12-31
    Officer
    2013-05-29 ~ 2019-02-11
    IIF 43 - director → ME
  • 8
    13 Ellesmere Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2004-03-23 ~ 2023-03-07
    IIF 90 - secretary → ME
  • 9
    3rd Floor, 65 Leadenhall Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2007-07-24 ~ 2021-12-09
    IIF 14 - director → ME
    2007-04-27 ~ 2019-08-13
    IIF 97 - secretary → ME
  • 10
    3rd Floor, 65 Leadenhall Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50,002 GBP2022-12-31
    Officer
    2007-04-27 ~ 2021-09-13
    IIF 101 - secretary → ME
  • 11
    CITYBOND HOLDINGS PLC - 2016-12-01
    CITYBOND FINANCIAL PLANNING PLC - 2002-02-19
    ALPINE FINANCIAL PLANNING LIMITED - 1985-11-27
    GANATRA ENTERPRISES LIMITED - 1983-06-10
    St Clare House, 30-33 Minories, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,050,938 GBP2024-03-31
    Officer
    2019-04-01 ~ 2025-03-31
    IIF 24 - director → ME
  • 12
    PROSPECT INSURANCE BROKERS LIMITED - 2020-09-30
    APEX INTERNATIONAL REINSURANCE BROKERS LIMITED - 2010-09-13
    The Northern & Shell Building, 10 Lower Thames Street, London, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,613,074 GBP2015-12-31
    Officer
    2003-07-23 ~ 2011-06-28
    IIF 16 - director → ME
    2003-07-23 ~ 2011-06-28
    IIF 98 - secretary → ME
  • 13
    NEVRUS (250) LIMITED - 1985-12-03
    St Clare House, 30-33 Minories, London
    Corporate (5 parents, 1 offspring)
    Officer
    2002-07-01 ~ 2023-05-31
    IIF 13 - director → ME
    2023-05-31 ~ 2023-06-21
    IIF 15 - director → ME
    2002-07-01 ~ 2009-07-16
    IIF 84 - secretary → ME
  • 14
    St Claire House, 30/33 Minories, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-06-30 ~ 2025-03-07
    IIF 96 - secretary → ME
  • 15
    CSP MANAGEMENT LTD - 2004-02-09
    St Clare House, 30-33 Minories, London, England
    Corporate (4 parents, 10 offsprings)
    Officer
    2004-03-01 ~ 2025-01-09
    IIF 18 - director → ME
    2003-02-12 ~ 2025-01-10
    IIF 102 - secretary → ME
  • 16
    21 Aylmer Parade, Aylmer Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    2012-01-05 ~ 2012-01-06
    IIF 49 - director → ME
  • 17
    St Clare House, 30-33 Minories, London, England
    Corporate (3 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    2019-12-06 ~ 2025-03-31
    IIF 23 - director → ME
  • 18
    CREATE ENTERPRISES (1) LIMITED - 2012-01-12
    EASTLEIGH LIMITED - 2009-08-08
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    15,007 GBP2023-06-30
    Officer
    2009-06-25 ~ 2020-03-25
    IIF 87 - secretary → ME
  • 19
    2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 75 - secretary → ME
  • 20
    EUROPEAN REINSURANCE BROKERS LIMITED - 1999-02-04
    Suite 704 150 Minories, London, England
    Corporate (5 parents)
    Officer
    ~ 1994-11-14
    IIF 88 - secretary → ME
  • 21
    1339 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,199 GBP2022-03-31
    Officer
    2018-11-07 ~ 2021-08-23
    IIF 25 - director → ME
    2018-09-01 ~ 2018-11-06
    IIF 34 - director → ME
    Person with significant control
    2018-09-01 ~ 2018-11-06
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 22
    Rosehill, Appleshaw, Andover, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    202,153 GBP2023-10-30
    Officer
    1995-06-26 ~ 2002-05-31
    IIF 92 - secretary → ME
  • 23
    Stansted House, Rowlands Castle, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2009-06-10 ~ 2015-08-27
    IIF 94 - secretary → ME
  • 24
    GALATEA AGENCIES LIMITED - 2010-05-04
    20 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2010-02-09 ~ 2010-06-04
    IIF 44 - director → ME
    2010-02-09 ~ 2016-11-01
    IIF 63 - director → ME
  • 25
    DAVID HOWARD & CO. LIMITED - 2002-01-11
    EXELDEAL LIMITED - 1987-06-23
    77 Cornhill, 7th Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,492,397 GBP2023-12-31
    Officer
    2006-09-27 ~ 2014-05-28
    IIF 103 - secretary → ME
  • 26
    HAMISHMAR FIRSTCITY INSURANCE BROKERS LIMITED - 1994-03-11
    HAMISHMAR FRIZZELL INSURANCE BROKERS LIMITED - 1993-07-05
    NORMAN FRIZZELL DIRECT LIMITED - 1986-09-16
    MIMMSYSTEMS LIMITED - 1983-11-16
    22 Bishopsgate, London, England
    Corporate (10 parents)
    Officer
    2007-03-30 ~ 2009-07-16
    IIF 5 - director → ME
    2007-03-30 ~ 2009-07-16
    IIF 80 - secretary → ME
  • 27
    LIFTFIRST LIMITED - 2000-10-13
    St Clare House, 30-33 Minories, London
    Dissolved corporate (3 parents)
    Officer
    2007-03-30 ~ 2009-07-16
    IIF 91 - secretary → ME
  • 28
    INTREPID INSURANCE BROKERS LIMITED - 2024-02-20
    145 Leadenhall Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    4,315,236 GBP2023-12-31
    Officer
    2009-12-08 ~ 2015-10-28
    IIF 12 - director → ME
    2009-12-08 ~ 2015-10-28
    IIF 100 - secretary → ME
  • 29
    The Limes, 1339 High Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -45,185 GBP2020-12-31
    Officer
    2014-12-19 ~ 2016-04-28
    IIF 45 - director → ME
  • 30
    SYNDICATE DISTRIBUTION LIMITED - 1989-09-08
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-11-14
    IIF 54 - director → ME
    ~ 1994-11-14
    IIF 93 - secretary → ME
  • 31
    6th Floor, 40 Lime Street, London, England
    Corporate (10 parents)
    Equity (Company account)
    471,937 GBP2020-12-31
    Officer
    2019-08-01 ~ 2023-06-01
    IIF 30 - director → ME
    Person with significant control
    2019-08-01 ~ 2019-10-17
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 32
    3rd Floor, 65 Leadenhall Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    900,100 GBP2022-12-31
    Officer
    2018-07-26 ~ 2021-12-09
    IIF 65 - director → ME
    Person with significant control
    2018-07-26 ~ 2019-08-14
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 33
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-28 ~ 2019-12-10
    IIF 35 - director → ME
    Person with significant control
    2019-11-28 ~ 2019-12-10
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 34
    CIVITAS (LONDON) LIMITED - 2005-12-29
    ROBERT BRUCE FITZMAURICE LIMITED - 2003-07-08
    6th Floor, One America Square, 17 Crosswall, London, England
    Corporate (6 parents)
    Officer
    1995-08-07 ~ 2002-05-31
    IIF 55 - director → ME
    1995-06-26 ~ 2002-05-31
    IIF 85 - secretary → ME
  • 35
    140 Franklin Roosvelt Ave, Limassol, Cyprus, Cyprus
    Corporate (1 parent)
    Officer
    2022-06-08 ~ 2023-05-31
    IIF 73 - director → ME
  • 36
    Beaufort House, St. Botolph Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ 2013-06-07
    IIF 9 - director → ME
    2013-03-18 ~ 2013-06-07
    IIF 124 - secretary → ME
  • 37
    N.I.B./LEES PRESTON LIMITED - 2004-08-06
    LEES PRESTON FAIRY LIMITED - 1999-12-16
    DISCOTE LIMITED - 1989-08-30
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-11-14
    IIF 56 - director → ME
    ~ 1994-11-14
    IIF 82 - secretary → ME
  • 38
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14 GBP2021-12-31
    Person with significant control
    2017-12-22 ~ 2018-10-17
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 39
    HAYMAN JACKSON TRAVEL INSURANCE SERVICES LIMITED - 1992-05-26
    HELPTHEME LIMITED - 1990-11-12
    Stansted House, Rowlands Castle, Hampshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2003-03-26 ~ 2025-03-31
    IIF 1 - director → ME
    2003-03-26 ~ 2025-03-31
    IIF 79 - secretary → ME
  • 40
    Stansted House, Rowlands Castle, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-03-27 ~ 2015-08-27
    IIF 86 - secretary → ME
  • 41
    Stansted House, Rowlands Castle, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2003-03-27 ~ 2015-08-27
    IIF 81 - secretary → ME
  • 42
    SCHINASI (UK) LIMITED - 2023-07-13
    68 Cornhill Cornhill, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,064 GBP2024-03-31
    Officer
    2015-07-15 ~ 2020-03-31
    IIF 21 - director → ME
  • 43
    FITZMAURICE MANAGEMENT LIMITED - 2000-03-17
    Rosehill, Appleshaw, Andover, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    2,039,830 GBP2023-10-30
    Officer
    1995-06-26 ~ 2002-05-31
    IIF 52 - director → ME
    1995-06-26 ~ 2002-05-31
    IIF 106 - secretary → ME
  • 44
    BROADBAND OPERATIONS LIMITED - 2015-01-26
    22 Bishopsgate, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-23 ~ 2023-02-01
    IIF 19 - director → ME
  • 45
    ROTHWELL & TOWLER (2013) LIMITED - 2017-11-10
    FOKSVILLE LIMITED - 2013-03-04
    St Clare House, 30-33 Minories, London
    Corporate (5 parents)
    Officer
    2012-11-15 ~ 2020-04-01
    IIF 48 - director → ME
  • 46
    St Clare House, 30-33 Minories, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,823 GBP2015-07-31
    Officer
    2015-04-07 ~ 2015-04-08
    IIF 22 - director → ME
  • 47
    St Clare House, 30-33 Minories, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -660,792 GBP2019-12-31
    Officer
    2014-11-05 ~ 2015-07-16
    IIF 28 - director → ME
  • 48
    St Clare House, 30-33 Minories, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-03-12 ~ 2023-05-31
    IIF 38 - director → ME
    Person with significant control
    2021-03-12 ~ 2021-06-14
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 49
    EPG INSURANCE SERVICES LIMITED - 2014-11-13
    EPG INSURANCE BROKERS LIMITED - 2003-06-11
    88 Leadenhall Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,716,922 GBP2021-12-31
    Officer
    2006-06-06 ~ 2009-06-30
    IIF 6 - director → ME
  • 50
    30 Fernhall Drive, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    415,260 GBP2024-02-27
    Officer
    2006-02-22 ~ 2023-02-10
    IIF 95 - secretary → ME
  • 51
    ST CLARE HOLDING LTD - 2018-10-19
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    159,403 GBP2021-08-31
    Officer
    2018-05-26 ~ 2020-02-06
    IIF 57 - director → ME
    Person with significant control
    2018-05-26 ~ 2020-02-26
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 52
    Stansted House, Rowlands Castle, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2003-03-27 ~ 2015-08-27
    IIF 83 - secretary → ME
  • 53
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -100,470 GBP2021-08-31
    Officer
    2019-02-11 ~ 2022-07-19
    IIF 66 - director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-20
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 54
    2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 78 - secretary → ME
  • 55
    2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 74 - secretary → ME
  • 56
    Suite 12 20 Churchill Square, Kings Hill, West Malling, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2010-04-30 ~ 2010-06-08
    IIF 67 - director → ME
    2009-12-23 ~ 2022-08-29
    IIF 20 - director → ME
    2010-04-30 ~ 2010-06-08
    IIF 104 - secretary → ME
    2009-12-23 ~ 2022-08-29
    IIF 126 - secretary → ME
  • 57
    Suite 12 Churchill Square, Kings Hill, West Malling, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 76 - secretary → ME
  • 58
    2nd Floor 1 Tower View, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2010-04-30 ~ 2015-08-27
    IIF 77 - secretary → ME
  • 59
    St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    2018-10-03 ~ 2018-10-29
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 60
    The Walbrook Building, 25 Walbrook, London, England
    Corporate (5 parents)
    Equity (Company account)
    705,731 GBP2021-11-30
    Officer
    2019-11-29 ~ 2021-08-23
    IIF 36 - director → ME
    Person with significant control
    2019-11-29 ~ 2020-02-11
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 61
    Lacemaker House 5-7, Chapel Street, Marlow, Buckinghamshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,516 GBP2023-12-31
    Officer
    2010-03-16 ~ 2010-10-07
    IIF 58 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.