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

Heaney, Quintin John

    Related profiles found in government register
  • Heaney, Quintin John
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tile House, 14a Homefield Road, London, SW19 4QF, England

      IIF 1
    • icon of address The Tile House, 14a Homefield Road, London, SW19 4QF, United Kingdom

      IIF 2
    • icon of address The Tile House, 14a Homefield Road, Wimbledon, London, SW19 4QF, United Kingdom

      IIF 3
  • Heaney, Quintin John
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, St. Botolph Street, London, EC3A 7EE, United Kingdom

      IIF 4
    • icon of address The Tile House, 14a Homefield Road, London, SW19 4QF, United Kingdom

      IIF 5 IIF 6
  • Heaney, Quintin John
    British char acc born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 257 County Hall, Belvedere Road, London, SE1 7GH

      IIF 7
  • Heaney, Quintin John
    British charterde accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 257 County Hall, Belvedere Road, London, SE1 7GH

      IIF 8
  • Heaney, Quintin John
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heaney, Quintin John
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 257 County Hall, Belvedere Road, London, SE1 7GH

      IIF 38
  • Heaney, Quintin John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, St. Botolph Street, London, EC3A 7EE, United Kingdom

      IIF 39
    • icon of address Flat 257 County Hall, Belvedere Road, London, SE1 7GH

      IIF 40 IIF 41
    • icon of address The Tile House, 14a Homefield Rd, London, Great Britain, SW19 4QF, United Kingdom

      IIF 42
    • icon of address The Tile House, 14a Homefield Road, London, SW19 4QF, England

      IIF 43 IIF 44
    • icon of address The Tile House, 14a Homefield Road, London, SW19 4QF, United Kingdom

      IIF 45
    • icon of address The Tile House, 14a Homefield Road, Wimbledon, London, SW19 4QF, United Kingdom

      IIF 46
  • Heaney, Quintin John
    British finance director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, St. Botolph Street, London, EC3A 7EE, England

      IIF 47
  • Heaney, Quintin John
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufort House, St. Botolph Street, London, EC3A 7EE

      IIF 48 IIF 49
  • Heaney, Quintin John
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 50
  • Mr Quintin Heaney
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tile House, 14a Homefield Road, London, SW19 4QF, United Kingdom

      IIF 51
  • Mr Quintin John Heaney
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tile House, 14a Homefield Rd, London, Great Britain, SW19 4QF, United Kingdom

      IIF 52
    • icon of address The Tile House, 14a Homefield Road, London, SW19 4QF, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Heaney, Quinton John
    British chartered accountant born in May 1957

    Registered addresses and corresponding companies
    • icon of address 1 Burbage Road, London, SE24 9HJ

      IIF 56
  • Quintin John Heaney
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tile House, 14a Homefield Road, Wimbledon, London, SW19 4QF, England

      IIF 57
  • Mr Quintin John Heaney
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tile House, 14a Homefield Road, Wimbledon, London, SW19 4QF, United Kingdom

      IIF 58
  • Heaney, Quintin John

    Registered addresses and corresponding companies
    • icon of address The Tile House, 14a Homefield Road, London, SW19 4QF, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Tile House, 14a Homefield Rd, London, Great Britain, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125,921 GBP2022-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    A-WASP LTD - 2020-05-14
    CERBERUS BLACK LTD - 2019-10-21
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,076 GBP2025-02-28
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 50 - Director → ME
  • 3
    icon of address The Tile House, 14a Homefield Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,183 GBP2019-12-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 4
    icon of address The Tile House, 14a Homefield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 5
    DIALOGUE EXCHANGE INTERNATIONAL LIMITED - 2019-03-13
    icon of address The Tile House, 14a Homefield Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999,288 GBP2023-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address The Tile House 14a Homefield Road, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,466 GBP2025-03-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    icon of address The Tile House, 14a Homefield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,822 GBP2024-06-30
    Officer
    icon of calendar 1996-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Tile House, 14a Homefield Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -461 GBP2017-12-31
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-09-04 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    ALEXANDER FORBES MEDIA SERVICES LIMITED - 2013-10-23
    DMWSL 235 LIMITED - 1998-09-03
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ 2000-08-29
    IIF 34 - Director → ME
  • 2
    ALEXANDER FORBES MEDIA HOLDINGS LIMITED - 2013-11-19
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-11
    IIF 33 - Director → ME
  • 3
    INVESTMENT SOLUTIONS GROUP HOLDINGS LIMITED - 2006-08-14
    icon of address 3rd Floor, 1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2004-12-31
    IIF 31 - Director → ME
  • 4
    ALEXANDER FORBES LIMITED - 1998-11-19
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2000-09-29
    ALEXANDER FORBES FINANCIAL SERVICES NO. 2 LIMITED - 2016-07-07
    ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES (PTY) LIMITED - 1991-08-30
    ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES LIMITED - 1998-09-25
    ALEXANDER FORBES CONSULTING LIMITED - 1999-05-26
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2004-12-31
    IIF 29 - Director → ME
  • 5
    INVESTMENT SOLUTIONS FUND MANAGERS LIMITED - 2013-11-18
    BLACKMORE FINANCIAL SERVICES LIMITED - 2003-08-14
    ALFRED BLACKMORE (LIFE & PENSIONS) LIMITED - 2000-04-20
    icon of address Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2004-12-31
    IIF 9 - Director → ME
  • 6
    TODAYTASK LIMITED - 1994-11-14
    THE ANNUITY SERVICE LIMITED - 2000-10-03
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2014-03-12
    THE BUREAUX LIMITED - 2005-06-02
    ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITED - 2012-04-02
    ALEXANDER FORBES FINANCIAL SERVICES DIRECT LIMITED - 2005-09-05
    ALEXANDER FORBES FINANCIAL SERVICES AFFINITY LIMITED - 2012-02-23
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-12-31
    IIF 23 - Director → ME
  • 7
    THE DRAWDOWN BUREAU LIMITED - 2005-08-18
    ALEXANDER FORBES REMUNERATION CONSULTANTS LIMITED - 2010-03-25
    icon of address 8 Salisbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-12-31
    IIF 18 - Director → ME
  • 8
    DMWSL 428 LIMITED - 2004-06-30
    LCP EUROPE LIMITED - 2016-08-24
    icon of address 95 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-12-31
    IIF 38 - Director → ME
  • 9
    TRANSCON INVESTMENTS LIMITED - 1998-08-10
    HACKREMCO (NO.241) LIMITED - 1986-02-07
    LCP DC LINK LIMITED - 2010-10-07
    SCHRODER PENSIONS SERVICES LIMITED - 2003-02-06
    LIBERTY INTERNATIONAL SERVICES LIMITED - 2000-07-31
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2004-12-31
    IIF 27 - Director → ME
  • 10
    DC LINK LIMITED - 2010-10-07
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2004-12-31
    IIF 22 - Director → ME
  • 11
    MATAHARI 172 LIMITED - 1988-08-31
    JOHNSTONE DOUGLAS (SERVICES) LIMITED - 2000-09-29
    ALEXANDER FORBES FINANCIAL SERVICES UK LIMITED - 2003-03-11
    ALEXANDER FORBES PLC - 2004-06-03
    icon of address Warren House, 92 High Street, Cranleigh, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-04-11 ~ 2002-05-09
    IIF 28 - Director → ME
  • 12
    ALEXANDER FORBES FINANCIAL SERVICES HOLDINGS LIMITED - 2006-03-03
    10630 LIMITED - 2009-07-15
    JOHNSTONE DOUGLAS CHATWIN LIMITED - 2000-09-29
    ALEXANDER FORBES AFFINITY LIMITED - 2004-09-20
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-12-31
    IIF 56 - Director → ME
  • 13
    SIBAHOLD LIMITED - 1985-09-09
    JOHNSTONE DOUGLAS (NORTHERN) LIMITED - 1999-11-29
    icon of address Corinthian House, Lansdowne Road, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,171,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-04-11 ~ 2002-05-02
    IIF 41 - Director → ME
  • 14
    icon of address 11b Dorothy Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-07-08
    IIF 6 - Director → ME
  • 15
    DMWSL 573 LIMITED - 2007-09-13
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2013-08-27
    IIF 39 - Director → ME
  • 16
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2012-04-02
    JOHNSTONE DOUGLAS LIMITED - 2000-09-29
    JLT CONSULTANTS AND ACTUARIES LIMITED - 2012-12-13
    ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITED - 2012-12-11
    KIRKWELL LIMITED - 1984-04-26
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2002-05-09
    IIF 40 - Director → ME
  • 17
    NEVRUS SEVENTY-EIGHT LIMITED - 1981-12-31
    JARDINE LLOYD THOMPSON LIMITED - 2011-01-04
    JLT RISK SOLUTIONS LIMITED - 2007-01-02
    LLOYD THOMPSON LIMITED - 1999-03-01
    LLOYD THOMPSON (INSURANCE BROKERS) LIMITED - 1986-05-01
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-28
    IIF 20 - Director → ME
  • 18
    MORGAN HOLDCO LIMITED - 2021-04-28
    ALEXANDER FORBES FINANCIAL SERVICES HOLDINGS LIMITED - 2016-12-21
    ALEXANDER FORBES CONSULTANTS AND ACTUARIES LIMITED - 2006-03-03
    icon of address 6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-07 ~ 2004-12-31
    IIF 30 - Director → ME
  • 19
    CIB SERVICES LIMITED - 1991-05-21
    NELSON HURST & COMPANY LIMITED - 1978-12-31
    ALEXANDER FORBES GROUP SERVICES LIMITED - 2006-11-13
    NELSON HURST GROUP SERVICES LIMITED - 1999-05-26
    NELSON HURST & MARSH SERVICES LIMITED - 1989-06-14
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1998-02-23
    IIF 35 - Director → ME
  • 20
    icon of address 79 Anson Road, \13-01, Singapore 079906, Singapore
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2004-09-01
    IIF 8 - Director → ME
  • 21
    ALEXANDER FORBES RISK SERVICES LIMITED - 2006-11-13
    ALEXANDER FORBES RISK SERVICES UK LIMITED - 2005-10-03
    NELSON HURST INSURANCE BROKERS LIMITED - 1999-05-26
    NELSON HURST & MARSH (INTERNATIONAL & REINSURANCE BROKERS) LIMITED - 1991-05-21
    NELSON HURST & CO. (REINSURANCE BROKERS) LIMITED - 1986-08-13
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1998-04-30
    IIF 12 - Director → ME
  • 22
    DMWSL 065 LIMITED - 1991-07-16
    LYNCEUS HOLDINGS LIMITED - 1993-11-12
    ALEXANDER FORBES RISK SERVICES LIMITED - 2005-10-03
    ALEXANDER FORBES RISK SERVICES HOLDINGS LIMITED - 2006-11-13
    NELSON HURST LIMITED - 1999-05-26
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-02-01 ~ 1998-06-02
    IIF 32 - Director → ME
  • 23
    NELSON HURST OVERSEAS HOLDINGS LIMITED - 1999-05-26
    NELSON HURST GROUP LIMITED - 1991-05-21
    ALEXANDER FORBES 10200 LIMITED - 2006-11-13
    DMWSL 074 LIMITED - 1991-04-10
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-02-23
    IIF 7 - Director → ME
  • 24
    NELSON HURST PENSION TRUSTEE LIMITED - 1999-05-26
    RBCO 108 LIMITED - 1992-03-26
    ALEXANDER FORBES PENSION TRUSTEE LIMITED - 2006-11-13
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-22
    IIF 24 - Director → ME
  • 25
    BRANDTS INSURANCE HOLDINGS LIMITED - 1985-04-19
    CITICORP INSURANCE HOLDINGS LIMITED - 1991-05-21
    NELSON HURST GROUP LIMITED - 1999-05-26
    ALEXANDER FORBES 10040 LIMITED - 2006-11-13
    BRANDTS INSURANCE HOLDINGS LIMITED - 1976-12-31
    GRINDLAY BRANDTS INSURANCE HOLDINGS LIMITED - 1984-10-08
    icon of address The St Botolph Building, 138 Houndsditch, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1998-02-23
    IIF 26 - Director → ME
  • 26
    DMWSL 284 LIMITED - 1999-12-21
    ALEXANDER FORBES UK DIRECT LIMITED - 2013-01-16
    icon of address Warren House, 92 High Street, Cranleigh, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2000-09-13
    IIF 19 - Director → ME
  • 27
    MEDIA INSURANCE SERVICES LIMITED - 2013-01-16
    MINMAR (214) LIMITED - 1993-05-21
    icon of address Warren House, 92 High Street, Cranleigh, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-04 ~ 2000-08-29
    IIF 11 - Director → ME
  • 28
    icon of address Beaufort House, St. Botolph Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2013-08-27
    IIF 47 - Director → ME
  • 29
    INVESTMENT SOLUTIONS GROUP LIMITED - 2014-02-03
    PENSION STORE LIMITED - 2002-09-06
    icon of address 2nd Floor, 2 Copthall Avenue, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-29 ~ 2004-12-31
    IIF 25 - Director → ME
  • 30
    SCHRODER PENSIONS LIMITED - 2003-02-06
    HACKREMCO (NO.1076) LIMITED - 1995-12-04
    LIBERTY INTERNATIONAL PENSIONS SERVICES LIMITED - 1996-05-09
    LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    INVESTMENT SOLUTIONS LIMITED - 2014-02-03
    icon of address 2nd Floor 2 Copthall Avenue, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2004-12-31
    IIF 14 - Director → ME
  • 31
    NATIONAL BRITANNIA GROUP LIMITED - 1999-06-08
    NATIONAL BRITANNIA INVESTMENTS LIMITED - 2000-05-04
    NATIONAL BRITANNIA GROUP LIMITED - 2008-09-24
    CONNAUGHT COMPLIANCE SERVICES GROUP LIMITED - 2008-11-24
    VITAPRIME LIMITED - 1992-12-08
    NATIONAL BRITANNIA LIMITED - 1993-08-01
    icon of address Kpmg Llp, Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-07-16 ~ 2002-10-23
    IIF 13 - Director → ME
  • 32
    NORTHERN BLACKMORE LIMITED - 1986-09-26
    NEI INSURANCE SERVICES LIMITED - 1987-03-05
    BOLDSAFE LIMITED - 1986-08-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-24 ~ 2004-12-31
    IIF 15 - Director → ME
  • 33
    SSL ENDEAVOUR LIMITED - 2020-05-21
    ENDEAVOUR INSURANCE SERVICES LIMITED - 2019-04-01
    CORRIE AND PARTNERS LIMITED - 2007-05-11
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2019-05-16
    IIF 44 - Director → ME
  • 34
    SSL ENDEAVOUR SERVICES LIMITED - 2020-05-22
    SSLENDEAVOUR SERVICES LTD - 2019-03-01
    PUMPKIN RESOURCES LIMITED - 2019-02-28
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2019-03-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 57 - Has significant influence or control OE
  • 35
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,274 GBP2023-12-31
    Officer
    icon of calendar 2018-05-17 ~ 2024-07-17
    IIF 45 - Director → ME
  • 36
    OPERMYER LIMITED - 1989-09-07
    icon of address Resolve Partners Llp One America Square, Crosswell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-12-31
    IIF 10 - Director → ME
  • 37
    BONDCO 814 LIMITED - 2000-08-02
    THE BOND BUREAU LTD. - 2005-06-02
    icon of address 3rd Floor, 1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-12-31
    IIF 16 - Director → ME
  • 38
    EWD (HOLDINGS) LIMITED - 1997-01-14
    X-RAY ONE LIMITED - 1999-05-26
    LISTEVEN LIMITED - 1988-02-22
    WRIGHT INTERNATIONAL GROUP LIMITED - 1989-12-04
    ALEXANDER FORBES 10105 LIMITED - 2006-10-27
    ALEXANDER FORBES 10105 LIMITED - 2001-07-30
    EXPO-SURE LIMITED - 2005-04-22
    icon of address Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-18 ~ 1998-02-23
    IIF 21 - Director → ME
  • 39
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-27 ~ 2013-08-27
    IIF 4 - Director → ME
  • 40
    TYSER HOLDINGS LIMITED - 2006-09-05
    icon of address 70 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ 2013-08-27
    IIF 46 - Director → ME
  • 41
    icon of address Beaufort House, St. Botolph Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-08-28
    IIF 49 - LLP Designated Member → ME
    icon of calendar 2013-08-28 ~ 2014-08-18
    IIF 48 - LLP Member → ME
  • 42
    BRADSTOCK INSURANCE SERVICES LIMITED - 1982-12-10
    BRADSTOCK TRUSTEE SERVICES LIMITED - 2000-09-26
    20-20 TRUSTEE SERVICES LIMITED - 2023-07-03
    ALEXANDER FORBES TRUSTEE SERVICES LIMITED - 2014-04-23
    icon of address 3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-29 ~ 2004-12-31
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.