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

Tee, Richard John

    Related profiles found in government register
  • Tee, Richard John
    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 1
    • Hougue Pere House, Les Hougues Peres, Vale, Guernsey, Channel Islands, GY3 5AG

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

      IIF 3 IIF 4 IIF 5
    • Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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 14
    • Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, England

      IIF 15
  • 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 16 IIF 17 IIF 18
    • Heritage Hall, Le Marchant Street, St Peter Port, Channel Islands, GY1 4HY, Guernsey

      IIF 19 IIF 20
  • Tee, Richard John
    British 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
    • Hougue Pere House, Hougues Peres, Vale, Guernsey, GY3 5AG, Guernsey

      IIF 24
    • 3 The Old Yard, Rectory Lane, Brasted, Westerham, Kent, TN16 1JP, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • Tee, Richard John
    British re/insurance director born in March 1961

    Resident in Guernsey

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

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

      IIF 30 IIF 31 IIF 32
    • 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 34
    • Castle Court, 41 London Road, Reigate, Surrey, RH2 9RJ, United Kingdom

      IIF 35 IIF 36
    • 55 Sackville House, Buckhurst Avenue, Sevenoaks, TN13 1LZ, England

      IIF 37
  • Mr Richard John Tee
    British born in March 1962

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Trebble, Richard John
    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 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 49
  • 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 50
  • 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 51
  • 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 52
  • Trebble, Richard John
    British cio

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

      IIF 53
  • Trebble, Richard John
    British it director

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

      IIF 54
  • 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 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 18
  • 1
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -252,000 GBP2024-12-31
    Officer
    2019-03-26 ~ now
    IIF 6 - Director → ME
  • 2
    124 City Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -339,732 GBP2024-12-31
    Officer
    2019-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    124 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2023-11-01 ~ now
    IIF 28 - Director → ME
  • 4
    ACUITY MGA LIMITED - 2019-02-12
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -111,938 GBP2024-12-31
    Officer
    2019-03-26 ~ now
    IIF 7 - Director → ME
  • 5
    124 City Road, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -25,893 GBP2024-12-31
    Officer
    2019-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    HEBRIDES INVESTMENTS LIMITED - 2011-12-13
    Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -20,398 GBP2024-12-31
    Officer
    2017-12-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    Msp Secretaries Ltd, 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-05-15 ~ dissolved
    IIF 22 - Director → ME
  • 8
    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
    Active Corporate (3 parents)
    Equity (Company account)
    295,452 GBP2024-12-31
    Officer
    2009-06-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 10
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-13 ~ now
    IIF 10 - Director → ME
  • 11
    OPUS UNDERWRIITNG LIMITED - 2014-11-25
    NEW WORLD INTERMEDIARY SERVICES LIMITED - 2014-11-14
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,560,001 GBP2024-12-31
    Officer
    2014-03-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 11 - Director → ME
  • 13
    Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-17 ~ dissolved
    IIF 12 - Director → ME
  • 14
    Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 15
    Ambant Underwriting Services, Marlow House, 1 A Lloyd's Avenue, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 27 - Director → ME
  • 16
    SAFEGUARD IP LIMITED - 2025-09-23
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,789 GBP2023-12-31
    Officer
    2015-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Ambant Limited, Marlow House, 1a Lloyd's Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 15 - Director → ME
  • 18
    Holly Lodge Cottage Holly Lane, Great Horkesley, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    ARO AFFINITY LTD - 2011-06-03
    3 The Old Yard Rectory Lane, Brasted, Westerham, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    561,987 GBP2024-12-30
    Officer
    2014-10-10 ~ 2025-07-11
    IIF 25 - Director → ME
    Person with significant control
    2018-01-01 ~ 2023-10-03
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - 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
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,034,000 GBP2022-12-30
    Officer
    2012-09-13 ~ 2014-05-21
    IIF 20 - Director → ME
  • 3
    124 City Road, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -25,893 GBP2024-12-31
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 43 - 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 21 - 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
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2014-09-02 ~ 2017-06-28
    IIF 24 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    1,472,912 GBP2023-12-31
    Officer
    2000-09-01 ~ 2004-01-14
    IIF 17 - 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 23 - 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 16 - 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 18 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    295,452 GBP2024-12-31
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 42 - Has significant influence or control OE
  • 11
    Sovereign Place 117 Main Street, Gibraltar, Gibraltar
    Active Corporate (5 parents)
    Officer
    2013-07-07 ~ 2018-01-16
    IIF 52 - 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 49 - Director → ME
  • 13
    ESTERA ADMINISTRATION (UK) LIMITED - 2020-04-01
    HERITAGE ADMINISTRATION SERVICES LIMITED - 2018-01-10
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 277 offsprings)
    Officer
    2010-12-20 ~ 2016-10-03
    IIF 19 - 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
    Active Corporate (5 parents)
    Officer
    2013-06-19 ~ 2017-10-31
    IIF 14 - Director → ME
  • 15
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 40 - Has significant influence or control OE
  • 16
    Castle Court, 41 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 41 - Has significant influence or control OE
    2020-01-24 ~ 2021-03-05
    IIF 34 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    -1,560,001 GBP2024-12-31
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 39 - 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 47 - Director → ME
  • 19
    26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    2007-12-21 ~ 2008-11-25
    IIF 48 - 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
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2007-12-21 ~ 2008-09-15
    IIF 45 - 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 26 - Director → ME
  • 22
    SAFEGUARD IP LIMITED - 2025-09-23
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,789 GBP2023-12-31
    Person with significant control
    2020-01-24 ~ 2020-01-24
    IIF 38 - Has significant influence or control OE
  • 23
    OXYGEN INSURANCE BROKERS LIMITED - 2015-08-28
    1st Floor, Landmark House, 69 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    675,691 GBP2024-12-31
    Officer
    2007-12-21 ~ 2008-11-25
    IIF 46 - Director → ME
  • 24
    15th Floor 6 Bevis Marks, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-02-14 ~ 2019-10-15
    IIF 51 - 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
    Active Corporate (8 parents)
    Equity (Company account)
    4,684 GBP2024-07-01
    Officer
    1997-05-29 ~ 2011-07-19
    IIF 50 - Director → ME
    2004-11-01 ~ 2006-02-01
    IIF 53 - Secretary → ME
    1997-05-29 ~ 2002-07-06
    IIF 54 - Secretary → 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.