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

Mr Richard John Tee

    Related profiles found in government register
  • Mr Richard John Tee
    British born in March 1962

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Mr Richard John Tee
    British born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 7
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 12
    • Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 13 IIF 14
    • 55 Sackville House, Buckhurst Avenue, Sevenoaks, TN13 1LZ, England

      IIF 15
  • Tee, Richard John
    British chief executive officer born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Tee, Richard John
    British chief operating officer born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Hougue Pere House, Les Hougues Peres, Vale, Guernsey, GY3 5AG

      IIF 19
    • Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, England

      IIF 20
  • Tee, Richard John
    British company director born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Hougue Pere House, Les Hougues Peres, Vale, Guernsey, Channel Islands, GY3 5AG

      IIF 21 IIF 22 IIF 23
    • Heritage Hall, Le Marchant Street, St Peter Port, Channel Islands, GY1 4HY, Guernsey

      IIF 24 IIF 25
  • Tee, Richard John
    British director born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 26
    • Hougue Pere House, Les Hougues Peres, Vale, Guernsey, Channel Islands, GY3 5AG

      IIF 27 IIF 28 IIF 29
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
    • Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 33 IIF 34
    • Hougue Pere House, Hougues Peres, Vale, Guernsey, GY3 5AG, Guernsey

      IIF 35
    • 3 The Old Yard, Rectory Lane, Brasted, Westerham, Kent, TN16 1JP, United Kingdom

      IIF 36
  • Tee, Richard John
    British insurance advisor born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Tee, Richard John
    British insurance company executive born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Hougue Pere House, Les Hougues Peres, Vale, Guernsey, Channel Islands, GY3 5AG

      IIF 38
  • Tee, Richard John
    British insurance services - chief executive born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Marlow House, 1 A Lloyd's Avenue, London, EC3N 3AA, England

      IIF 39
    • Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 40
  • Tee, Richard John
    British re/insurance director born in March 1961

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Mr Richard John Trebble
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge Cottage, Holly Lane, Great Horkesley, Colchester, CO6 4AW, England

      IIF 44
  • Trebble, Richard John
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge Cottage, Holly Lane, Great Horkesley, Colchester, CO6 4AW, England

      IIF 45
  • Trebble, Richard John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Trebble, Richard John
    British i t director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jane Walker Park, Wissington Nayland, Colchester, Essex, CO6 4JW

      IIF 50
  • Trebble, Richard John
    British it director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jane Walker Park, Wissington Nayland, Colchester, Essex, CO6 4JW

      IIF 51
  • Trebble, Richard John
    British cio

    Registered addresses and corresponding companies
    • 5 Jane Walker Park, Wissington Nayland, Colchester, Essex, CO6 4JW

      IIF 52
  • Trebble, Richard John
    British it director

    Registered addresses and corresponding companies
    • 5 Jane Walker Park, Wissington Nayland, Colchester, Essex, CO6 4JW

      IIF 53
  • Trebble, Richard John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA, England

      IIF 54
  • Trebble, Richard John
    British partnerships director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Leadenhall Street, London, EC3A 3BP

      IIF 55
  • Trebble, Richard John

    Registered addresses and corresponding companies
    • 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA, England

      IIF 56
child relation
Offspring entities and appointments
Active 19
  • 1
    124 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -133,640 GBP2023-12-31
    Officer
    2019-03-26 ~ now
    IIF 42 - director → ME
  • 2
    124 City Road, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -300,005 GBP2023-12-31
    Officer
    2019-01-31 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 3
    124 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2023-11-01 ~ now
    IIF 41 - director → ME
  • 4
    ACUITY MGA LIMITED - 2019-02-12
    124 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -102,673 GBP2023-12-31
    Officer
    2019-03-26 ~ now
    IIF 43 - director → ME
  • 5
    ARO AFFINITY LTD - 2011-06-03
    3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -84,920 GBP2023-12-30
    Officer
    2014-10-10 ~ now
    IIF 36 - director → ME
  • 6
    124 City Road, London, United Kingdom
    Corporate (2 parents, 10 offsprings)
    Officer
    2019-03-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    HEBRIDES INVESTMENTS LIMITED - 2011-12-13
    Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -19,825 GBP2023-12-31
    Officer
    2017-12-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    Msp Secretaries Ltd, 27-28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-05-15 ~ dissolved
    IIF 28 - director → ME
  • 9
    HIISL LIMITED - 2019-06-24
    HERITAGE INSURANCE SOLUTIONS LIMITED - 2019-06-18
    HERITAGE MANAGEMENT SOLUTIONS LIMITED - 2011-09-02
    124 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    351,530 GBP2023-12-31
    Officer
    2009-06-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-13 ~ now
    IIF 34 - director → ME
  • 12
    OPUS UNDERWRIITNG LIMITED - 2014-11-25
    NEW WORLD INTERMEDIARY SERVICES LIMITED - 2014-11-14
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,396,654 GBP2023-12-31
    Officer
    2014-03-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 16 - director → ME
  • 14
    Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 17 - director → ME
  • 15
    Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-12-17 ~ dissolved
    IIF 18 - director → ME
  • 16
    Ambant Underwriting Services, Marlow House, 1 A Lloyd's Avenue, London, England
    Dissolved corporate (6 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 39 - director → ME
  • 17
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-02-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved corporate (4 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 20 - director → ME
  • 19
    Holly Lodge Cottage Holly Lane, Great Horkesley, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    ARO AFFINITY LTD - 2011-06-03
    3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -84,920 GBP2023-12-30
    Person with significant control
    2018-01-01 ~ 2023-10-03
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    HERITAGE RISK SERVICES LIMITED - 2014-11-07
    67 Lombard Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,034,000 GBP2022-12-30
    Officer
    2012-09-13 ~ 2014-05-21
    IIF 25 - director → ME
  • 3
    124 City Road, London, United Kingdom
    Corporate (2 parents, 10 offsprings)
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 6 - Has significant influence or control OE
  • 4
    TASCOR LIMITED - 2014-12-16
    LAMBOURN INSURANCE SERVICES LIMITED - 2012-09-06
    DAVID GYNGELL MANAGEMENT LIMITED - 1993-04-15
    SCANSHARP LIMITED - 1990-09-06
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved corporate (5 parents)
    Officer
    1999-11-30 ~ 2001-06-21
    IIF 27 - director → ME
  • 5
    AMBANT UNDERWRITING SERVICES LIMITED - 2021-05-20
    ISIS UNDERWRITING SERVICES LIMITED - 2013-10-16
    5th Floor 20 Gracechurch Street, London, United Kingdom
    Corporate (6 parents, 14 offsprings)
    Officer
    2014-09-02 ~ 2017-06-28
    IIF 35 - director → ME
  • 6
    NTT DATA FIGTREE SYSTEMS EUROPE LIMITED - 2021-06-22
    FIGTREE SYSTEMS (EUROPE) LIMITED - 2012-06-28
    DAREBELL LIMITED - 1990-06-11
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,472,912 GBP2023-12-31
    Officer
    2000-09-01 ~ 2004-01-14
    IIF 22 - director → ME
  • 7
    KANE CONSULTANTS LIMITED - 2012-10-02
    HERITAGE MANAGEMENT (UK) LIMITED - 2009-08-29
    PRISM MANAGEMENT (UK) LIMITED - 2005-11-15
    ARK CONSULTING (LONDON) LIMITED - 2004-04-28
    LE MARCHANT CONSULTING LIMITED - 1999-12-01
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-07-20 ~ 2008-04-23
    IIF 30 - director → ME
  • 8
    KANE GLOBAL LIMITED - 2012-10-02
    HERITAGE MUTUAL MANAGEMENT LIMITED - 2009-08-29
    PRISM MUTUAL MANAGEMENT LIMITED - 2005-11-09
    VECTOR CORPORATE CONSULTANTS LIMITED - 2004-04-28
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-01-28 ~ 2008-04-23
    IIF 21 - director → ME
  • 9
    KANE LIMITED - 2012-10-02
    HERITAGE MANAGEMENT HOLDINGS (UK) LTD. - 2009-09-08
    POLYGON MANAGEMENT HOLDINGS (UK) LIMITED - 2001-07-20
    LAW 2206 LIMITED - 2000-08-24
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-08-24 ~ 2008-04-23
    IIF 23 - director → ME
  • 10
    HIISL LIMITED - 2019-06-24
    HERITAGE INSURANCE SOLUTIONS LIMITED - 2019-06-18
    HERITAGE MANAGEMENT SOLUTIONS LIMITED - 2011-09-02
    124 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    351,530 GBP2023-12-31
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 5 - Has significant influence or control OE
  • 11
    Sovereign Place 117, Main Street, Gibraltar, Gibraltar
    Corporate (6 parents)
    Officer
    2013-07-07 ~ 2018-01-16
    IIF 55 - director → ME
  • 12
    J.P. MORGAN FLEMING MARKETING LIMITED - 2005-05-03
    SAVE & PROSPER GROUP LIMITED - 2001-05-11
    SAVE AND PROSPER GROUP LIMITED - 1976-12-31
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    1996-10-01 ~ 1997-10-17
    IIF 50 - director → ME
  • 13
    ESTERA ADMINISTRATION (UK) LIMITED - 2020-04-01
    HERITAGE ADMINISTRATION SERVICES LIMITED - 2018-01-10
    5th Floor 20 Fenchurch Street, London, England
    Corporate (4 parents, 161 offsprings)
    Officer
    2010-12-20 ~ 2016-10-03
    IIF 24 - director → ME
  • 14
    ESTERA DEPOSITARY (UK) LIMITED - 2020-04-01
    HERITAGE DEPOSITARY COMPANY (UK) LIMITED - 2018-01-10
    5th Floor 20 Fenchurch Street, London, England
    Corporate (6 parents)
    Officer
    2013-06-19 ~ 2017-10-31
    IIF 19 - director → ME
  • 15
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 3 - Has significant influence or control OE
  • 16
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 4 - Has significant influence or control OE
    2020-01-24 ~ 2021-03-05
    IIF 12 - Has significant influence or control OE
  • 17
    OPUS UNDERWRIITNG LIMITED - 2014-11-25
    NEW WORLD INTERMEDIARY SERVICES LIMITED - 2014-11-14
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,396,654 GBP2023-12-31
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 18
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2007-12-21 ~ 2008-11-25
    IIF 48 - director → ME
  • 19
    26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2007-12-21 ~ 2008-11-25
    IIF 49 - director → ME
  • 20
    OIM UNDERWRITING LIMITED - 2015-09-29
    OXYGEN INSURANCE MANAGERS LIMITED - 2008-09-17
    OXYGEN INSURANCE INTERMEDIARIES EMA LIMITED - 2004-10-07
    The Walbrook Building, 25 Walbrook, London
    Corporate (10 parents, 2 offsprings)
    Officer
    2007-12-21 ~ 2008-09-15
    IIF 46 - director → ME
  • 21
    POLYGON INSURANCE SERVICES LIMITED - 1985-11-04
    ENTOCA INVESTMENTS LIMITED - 1976-12-31
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Officer
    1993-11-29 ~ 2015-03-31
    IIF 38 - director → ME
  • 22
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 1 - Has significant influence or control OE
  • 23
    OXYGEN INSURANCE BROKERS LIMITED - 2015-08-28
    1st Floor, Landmark House, 69 Leadenhall Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    484,627 GBP2023-12-31
    Officer
    2007-12-21 ~ 2008-11-25
    IIF 47 - director → ME
  • 24
    15th Floor 6 Bevis Marks, London, England, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-02-14 ~ 2019-10-15
    IIF 54 - director → ME
    2018-02-14 ~ 2019-10-15
    IIF 56 - secretary → ME
  • 25
    C/o Streets Whittles The Old Exchange, 64 West Stockwell Street, Colchester, England
    Corporate (8 parents)
    Equity (Company account)
    6,974 GBP2023-07-01
    Officer
    1997-05-29 ~ 2011-07-19
    IIF 51 - director → ME
    2004-11-01 ~ 2006-02-01
    IIF 52 - secretary → ME
    1997-05-29 ~ 2002-07-06
    IIF 53 - secretary → 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.