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

Bradbrook, Paul Richard

    Related profiles found in government register
  • Bradbrook, Paul Richard
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 17
  • Bradbrook, Paul Richard
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British insurance executive born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bradbrook, Paul Richard
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Han Liu
    Chinese born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 65
  • Liu, Han
    Chinese company director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 66
  • Liu, Hailong
    British company director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20, Osbourne House, 44-46 Friar Lane, Leicester, LE1 5RA, England

      IIF 67
  • Mr Han Liu
    Chinese born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 72 IIF 73 IIF 74
    • 802, The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 75
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 76
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 77
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 78
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B56AJ, England

      IIF 79
    • Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 80 IIF 81
  • Liu, Han
    Chinese businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 82 IIF 83
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 84
    • Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 85 IIF 86
  • Liu, Han
    Chinese company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 141, Stanton Road, Birmingham, B43 5HU, England

      IIF 87
  • Liu, Han
    Chinese director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 141, Stanton Road, Birmingham, B43 5HU, England

      IIF 88
    • 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 141 Stanton Road, Birmingham, B435HU, England

      IIF 95
    • 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 96 IIF 97 IIF 98
    • 141, Station Road, Birmingham, Westmidlands, B43 5HU, England

      IIF 99 IIF 100
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 101
    • 802, The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 102
    • Apartment 127, I Land, 41 Essex Street, Birmingham, B5 4TR, England

      IIF 103
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 104
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 105
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 106
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B56AJ, England

      IIF 107
    • Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 108
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 109
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 110 IIF 111
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, Uk

      IIF 112
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 113 IIF 114
    • Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 115
    • 141, Station Road, Great Barr, Birmingham, B43 5HU, England

      IIF 116
    • 35, Pond Street, London, NW3 2PN, England

      IIF 117
    • Mainstay (secretaries) Limited, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 118
  • Mr Han Liu
    Chinese born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • 1-1, Longxiangtingyuan Sichuan Road, Ranghulu District, Heilongjiang-daqing, 163000, China

      IIF 119
  • Mr Han Liu
    Chinese born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Deyne Avenue, Manchester, Lancashire, M14 5SY, England

      IIF 120
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 121
  • Liu, Han
    Chinese director born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • 1-1, Longxiangtingyuan Sichuan Road, Ranghulu District, Heilongjiang-daqing, 163000, China

      IIF 122
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 124
  • Liu, Han
    Chinese director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 18, Deyne Avenue, Manchester, Lancashire, M14 5SY, England

      IIF 125
  • Liu, Han
    Chinese businessman

    Registered addresses and corresponding companies
    • 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 126
  • Liu, Han

    Registered addresses and corresponding companies
    • 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 127 IIF 128 IIF 129
    • 141 Stanton Road, Birmingham, B435HU, England

      IIF 130
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 131
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 132
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 133
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 134
    • Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 135
child relation
Offspring entities and appointments
Active 30
  • 1
    802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-16 ~ now
    IIF 89 - director → ME
    2023-05-16 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 108 - director → ME
  • 3
    30 Fenchurch Street, London
    Corporate (5 parents, 5 offsprings)
    Officer
    2024-11-29 ~ now
    IIF 1 - director → ME
  • 4
    ASPEN FENCHURCH LIMITED - 2015-01-09
    ASPEN NEWCO LIMITED - 2014-09-02
    30 Fenchurch Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 3 - director → ME
  • 5
    WELLINGTON REINSURANCE LIMITED. - 2003-03-04
    CITY FIRE INSURANCE COMPANY LIMITED(THE) - 2002-06-24
    CITY FIRE OFFICE LIMITED (THE) - 1980-12-31
    30 Fenchurch Street, London
    Corporate (9 parents)
    Officer
    2024-12-17 ~ now
    IIF 2 - director → ME
  • 6
    WHISTLER MANAGING AGENCY LIMITED - 2008-03-27
    30 Fenchurch Street, London, England
    Corporate (9 parents)
    Officer
    2024-12-17 ~ now
    IIF 4 - director → ME
  • 7
    WHISTLER UNDERWRITING LIMITED - 2008-03-27
    30 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-29 ~ now
    IIF 5 - director → ME
  • 8
    WELLINGTON INSURANCE LIMITED - 2007-06-29
    WELLINGTON MEMBERS AGENCY LIMITED - 2003-09-08
    A.P. LESLIE UNDERWRITING AGENCY LIMITED - 1991-01-15
    A.P. LESLIE (UNDERWRITING AGENCY) LIMITED - 1986-07-22
    C/o Mazars Llp, Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 62 - director → ME
  • 9
    ECOSSE INSURANCE SERVICES LIMITED - 2002-10-07
    C/o Mazars Llp Tower Bridge House, St Katherines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 59 - director → ME
  • 10
    WELLINGTON REINSURANCE LIMITED - 2007-06-04
    TAYLOR CLAYTON (UNDERWRITING AGENCIES) LIMITED - 2003-09-08
    DENIS M. CLAYTON (UNDERWRITING AGENCIES) LIMITED - 1983-11-25
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 58 - director → ME
  • 11
    WELLINSURED DIRECT LIMITED - 2007-06-04
    RENOWN INSURANCE AGENCY LIMITED - 1993-06-25
    C/o Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 57 - director → ME
  • 12
    802 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 13
    35 Pond Street, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2024-06-07 ~ now
    IIF 117 - director → ME
  • 14
    River Crest, Townfield Lane, Farndon, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 95 - director → ME
    2014-07-16 ~ dissolved
    IIF 130 - secretary → ME
  • 15
    18 Deyne Avenue, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2022-02-10 ~ 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
  • 16
    Bh16 6fa, Lytchett House 13 Freeland Park Wareham Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    72,609 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 101 - director → ME
    2019-11-01 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    120,589 GBP2024-03-31
    Officer
    2016-03-12 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 20
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-04-17 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 21
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2022-04-07 ~ 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
  • 23
    Unit 1 88 Bromsgrove Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2014-07-08 ~ now
    IIF 107 - director → ME
    2014-07-08 ~ now
    IIF 132 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 24
    Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    2023-02-09 ~ now
    IIF 106 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 78 - Has significant influence or controlOE
  • 25
    Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -176,656 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 92 - director → ME
    2020-02-11 ~ now
    IIF 127 - secretary → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2015-10-19 ~ dissolved
    IIF 60 - director → ME
  • 27
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2016-11-01 ~ now
    IIF 44 - member-of-an-administrative-organ → ME
  • 28
    XL WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED - 2003-01-31
    WINTERTHUR INTERNATIONAL INSURANCE COMPANY LIMITED - 2001-08-15
    WINTERTHUR INSURANCE COMPANY (U.K.) LIMITED - 1994-03-11
    PRECIS (378) LIMITED - 1985-06-17
    Xl House, 70 Gracechurch Street, London
    Corporate (10 parents)
    Officer
    2010-01-27 ~ now
    IIF 61 - director → ME
  • 29
    20 Gracechurch Street, London
    Corporate (8 parents)
    Officer
    2014-07-07 ~ now
    IIF 63 - member-of-an-administrative-organ → ME
  • 30
    NAC RE INTERNATIONAL SERVICES COMPANY LIMITED - 2000-11-17
    SOLVEWARM PROJECTS LIMITED - 1993-05-27
    Xl House, 70 Gracechurch Street, London
    Corporate (4 parents)
    Officer
    2015-09-01 ~ now
    IIF 23 - director → ME
Ceased 75
  • 1
    0728 LTD
    - now
    HAN DYNASTY EDUCATION CONSULTANT LIMITED - 2012-08-06
    812 King Edwards Wharf 25 Sheepcote Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -18,771 GBP2023-07-31
    Officer
    2022-11-01 ~ 2023-08-09
    IIF 88 - director → ME
  • 2
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-01 ~ 2008-01-04
    IIF 97 - director → ME
    2006-08-22 ~ 2007-02-01
    IIF 126 - secretary → ME
  • 3
    CATLIN ALPHA LIMITED - 2016-01-26
    WELLINGTON ALPHA LIMITED - 2007-05-29
    PREMIUM ALPHA LIMITED - 2004-10-06
    C/o Forvis Mazars Llp, Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2015-10-27 ~ 2016-01-06
    IIF 31 - director → ME
  • 4
    BLUNT UNDERWRITING SERVICES LIMITED - 2015-09-25
    BLUNT BLOODSTOCK, LIVESTOCK AND PERSONAL ACCIDENT UNDERWRITING SERVICESLIMITED - 2002-05-15
    ADDMINI LIMITED - 1994-11-25
    20 Gracechurch Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-09-02 ~ 2019-07-16
    IIF 20 - director → ME
  • 5
    XL CATLIN INSURANCE COMPANY UK LIMITED - 2022-02-03
    CATLIN INSURANCE COMPANY (UK) LTD. - 2018-03-27
    CATLIN INSURANCE SERVICES COMPANY (UK) LTD. - 2005-03-10
    20 Gracechurch Street, London
    Corporate (11 parents)
    Officer
    2015-12-04 ~ 2019-01-07
    IIF 54 - director → ME
  • 6
    CATLIN (ONE) LIMITED - 2024-03-15
    WELLINGTON (ONE) LIMITED - 2007-06-04
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2015-10-27 ~ 2020-06-01
    IIF 55 - director → ME
  • 7
    CATLIN SYNDICATE LIMITED - 2023-09-20
    CATLIN WESTGEN LIMITED - 2003-04-25
    STYLECANE LIMITED - 1995-11-07
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2015-10-27 ~ 2020-06-01
    IIF 42 - director → ME
  • 8
    CATLIN UNDERWRITING AGENCIES LIMITED - 2022-02-03
    S.J.O. CATLIN UNDERWRITING AGENCIES LIMITED - 1992-12-11
    HACKREMCO (NO.177) LIMITED - 1984-08-29
    20 Gracechurch Street, London
    Corporate (11 parents)
    Officer
    2015-12-04 ~ 2020-04-14
    IIF 46 - director → ME
  • 9
    ANGEL STRATEGIC HOLDINGS LIMITED - 2010-09-28
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 51 - director → ME
  • 10
    BRIGHTER BUSINESS LIMITED - 2009-10-21
    BARFISH LIMITED - 2006-07-17
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 38 - director → ME
  • 11
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (4 parents, 6 offsprings)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 41 - director → ME
  • 12
    WELLINGTON (PUL) LIMITED - 2007-05-29
    PREMIUM UNDERWRITING LIMITED - 2004-10-06
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-05-18
    IIF 27 - director → ME
  • 13
    WELLINGTON UNDERWRITING AGENCIES LIMITED - 2007-06-04
    NEVRUS TWO LIMITED - 1978-12-31
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-05-18
    IIF 36 - director → ME
  • 14
    30 Finsbury Square, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-10-19 ~ 2020-05-18
    IIF 50 - director → ME
  • 15
    CATLIN WESTGEN HOLDINGS LIMITED - 2003-04-25
    CUPHOLD LIMITED - 1995-11-10
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 43 - director → ME
  • 16
    MINMAR (3) LIMITED - 1986-12-10
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 39 - director → ME
  • 17
    CATLIN INSURANCE SERVICES (UK) HOLDINGS LTD. - 2005-03-14
    30 Finsbury Square, London
    Dissolved corporate (6 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 53 - director → ME
  • 18
    WELLINGTON INVESTMENT (UK) LIMITED - 2007-06-04
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-05-18
    IIF 45 - director → ME
  • 19
    WELLINGTON SYNDICATE SERVICES LIMITED - 2007-03-19
    WELLINGTON PERSONAL INSURANCES LIMITED - 1998-12-15
    A TAYLOR (UNDERWRITING AGENTS) LIMITED - 1990-11-08
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-06-01
    IIF 33 - director → ME
  • 20
    CATLIN UNDERWRITING PLC - 2007-06-06
    WELLINGTON UNDERWRITING PLC - 2007-06-04
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 40 - director → ME
  • 21
    WELLINGTON UNDERWRITING HOLDINGS LIMITED - 2007-06-04
    30 Finsbury Square, London
    Dissolved corporate (5 parents, 4 offsprings)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 32 - director → ME
  • 22
    WELLINGTON UNDERWRITING SERVICES LIMITED - 2007-06-04
    20 Gracechurch Street, London
    Corporate (5 parents)
    Officer
    2015-10-19 ~ 2020-02-05
    IIF 48 - director → ME
  • 23
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ 2010-09-01
    IIF 112 - director → ME
  • 24
    TRUSHELFCO (NO. 2114) LIMITED - 1995-10-24
    20 Gracechurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-03-14 ~ 2020-06-01
    IIF 19 - director → ME
  • 25
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-15 ~ 2013-08-15
    IIF 110 - director → ME
  • 26
    CATLIN BETA LIMITED - 2018-03-06
    WELLINGTON BETA LIMITED - 2007-05-29
    PREMIUM BETA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2018-02-23
    IIF 30 - director → ME
  • 27
    CATLIN (FIVE) LIMITED - 2018-02-26
    WELLINGTON (FIVE) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 37 - director → ME
  • 28
    CATLIN DELTA LIMITED - 2018-02-22
    WELLINGTON DELTA LIMITED - 2007-05-29
    PREMIUM DELTA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 29 - director → ME
  • 29
    CATLIN EPSILON LIMITED - 2018-02-23
    WELLINGTON EPSILON LIMITED - 2007-05-29
    PREMIUM EPSILON LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 28 - director → ME
  • 30
    CATLIN ZETA LIMITED - 2018-02-23
    WELLINGTON ZETA LIMITED - 2007-05-29
    PREMIUM ZETA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 25 - director → ME
  • 31
    CATLIN ETA LIMITED - 2018-02-23
    WELLINGTON ETA LIMITED - 2007-05-29
    PREMIUM ETA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 26 - director → ME
  • 32
    CATLIN (TWO) LIMITED - 2018-02-26
    WELLINGTON (TWO) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 34 - director → ME
  • 33
    CATLIN (THREE) LIMITED - 2018-02-26
    WELLINGTON (THREE) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 52 - director → ME
  • 34
    CATLIN (FOUR) LIMITED - 2018-02-26
    WELLINGTON (FOUR) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2017-12-14
    IIF 47 - director → ME
  • 35
    CATLIN GAMMA LIMITED - 2018-03-06
    WELLINGTON GAMMA LIMITED - 2007-05-29
    PREMIUM GAMMA LIMITED - 2004-10-06
    7 Duncan Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-10-27 ~ 2018-02-23
    IIF 24 - director → ME
  • 36
    18 Deyne Avenue, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ 2022-02-11
    IIF 123 - director → ME
  • 37
    Hanson Mart, 88 Bromsgrove Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,540 GBP2022-08-31
    Officer
    2022-01-24 ~ 2022-12-14
    IIF 84 - director → ME
    2019-08-30 ~ 2021-09-30
    IIF 104 - director → ME
    Person with significant control
    2019-08-30 ~ 2022-12-14
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-05-23 ~ 2011-06-01
    IIF 96 - director → ME
  • 39
    Apartment 127 41, Essex Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ 2012-02-16
    IIF 93 - director → ME
  • 40
    Flat 20 Osbourne House, 44-46 Friar Lane, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-02 ~ 2013-06-15
    IIF 67 - director → ME
    2011-05-27 ~ 2012-10-02
    IIF 91 - director → ME
  • 41
    Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-18 ~ 2021-09-19
    IIF 94 - director → ME
    Person with significant control
    2020-02-18 ~ 2021-09-19
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 42
    Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-10 ~ 2023-09-28
    IIF 90 - director → ME
  • 43
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ 2013-09-20
    IIF 100 - director → ME
  • 44
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ 2013-04-08
    IIF 99 - director → ME
    2013-04-08 ~ 2014-01-01
    IIF 134 - secretary → ME
  • 45
    19 Highfield Road, Edgbaston, Birmingham, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-06-10 ~ 2020-07-02
    IIF 118 - director → ME
  • 46
    Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ 2014-06-06
    IIF 116 - director → ME
  • 47
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ 2014-08-07
    IIF 111 - director → ME
  • 48
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-06 ~ 2024-11-01
    IIF 124 - director → ME
  • 49
    ENGINE BROTHER INVESTMENT LTD - 2023-02-08
    Unit 1 88 Bromsgrove Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -20 GBP2023-04-30
    Officer
    2018-04-05 ~ 2024-09-01
    IIF 105 - director → ME
    2018-04-05 ~ 2024-09-01
    IIF 133 - secretary → ME
    Person with significant control
    2018-04-05 ~ 2018-06-26
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 50
    316 Green Meadow Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2007-05-14 ~ 2008-05-07
    IIF 98 - director → ME
    2010-10-25 ~ 2011-01-06
    IIF 109 - director → ME
  • 51
    43 Essex Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-26 ~ 2019-05-08
    IIF 87 - director → ME
  • 52
    R&Q CONSULTANTS LIMITED - 2013-07-25
    RANDALL & QUILTER CONSULTANTS LIMITED - 2010-03-04
    COPCREST CONSULTANTS LIMITED - 2001-03-22
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (1 parent, 37 offsprings)
    Officer
    2024-04-18 ~ 2024-10-30
    IIF 12 - director → ME
  • 53
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 14 - director → ME
  • 54
    CAVELL MANAGEMENT SERVICES LIMITED - 2010-03-04
    NORWICH WINTERTHUR SERVICES LIMITED - 1995-11-03
    NORWIN CORPORATE SERVICES LIMITED - 1987-01-16
    R.W.GIBBON (1973) LIMITED - 1985-10-22
    Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents, 1 offspring)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 10 - director → ME
  • 55
    PROSIGHT SPECIALTY UNDERWRITERS LTD. - 2018-04-12
    TSM AGENCIES LIMITED - 2011-12-02
    TECH-SURE MANAGEMENT AGENCIES LIMITED - 2000-09-06
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 13 - director → ME
  • 56
    OAST HOLDINGS LIMITED - 2012-10-16
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 1999-01-06
    LAW 988 LIMITED - 1998-11-12
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 11 - director → ME
  • 57
    The Mermaid, 2 Puddle Dock, London, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 9 - director → ME
  • 58
    RQIH LIMITED - 2023-01-27
    RANDALL & QUILTER INVESTMENT HOLDINGS LTD - 2013-07-12
    RANDALL & QUILTER INVESTMENT HOLDINGS PLC - 2013-07-05
    RANDALL & QUILTER INVESTMENT HOLDINGS LIMITED - 2007-12-04
    LAW 1005 LIMITED - 1999-01-06
    C/o The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (1 parent, 6 offsprings)
    Officer
    2024-04-19 ~ 2024-10-30
    IIF 16 - director → ME
  • 59
    OVAL FINANCIAL SERVICES LIMITED - 2014-08-28
    BLAND BANKART FINANCIAL SERVICES LIMITED - 2005-09-29
    P & G BLAND FINANCIAL SERVICES LIMITED - 1997-09-30
    MOSTDIRECT LIMITED - 1988-01-01
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 6 - director → ME
  • 60
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Corporate (2 parents, 13 offsprings)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 15 - director → ME
  • 61
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 7 - director → ME
  • 62
    RANDALL & QUILTER MANAGEMENT HOLDINGS LIMITED - 2011-10-24
    The Mermaid 2 Puddle Dock, Blackfriars, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2024-04-22 ~ 2024-10-30
    IIF 8 - director → ME
  • 63
    CATLIN SYNDICATE 6112 LIMITED - 2025-01-20
    5th Floor, 70 Gracechurch Street, London, England
    Corporate (5 parents)
    Officer
    2015-10-27 ~ 2020-06-01
    IIF 35 - director → ME
  • 64
    CATLIN SYNDICATE 6121 LIMITED - 2025-01-20
    5th Floor, 70 Gracechurch Street, London, England
    Corporate (5 parents)
    Officer
    2015-10-27 ~ 2020-06-01
    IIF 49 - director → ME
  • 65
    Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -65,384 GBP2022-10-31
    Officer
    2018-10-24 ~ 2023-08-07
    IIF 86 - director → ME
    Person with significant control
    2018-10-24 ~ 2023-08-07
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 66
    Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    2017-05-26 ~ 2022-12-14
    IIF 115 - director → ME
    2017-05-26 ~ 2022-12-14
    IIF 135 - secretary → ME
  • 67
    Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,821 GBP2021-10-31
    Officer
    2019-08-19 ~ 2020-09-15
    IIF 85 - director → ME
    Person with significant control
    2019-08-19 ~ 2020-08-18
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 68
    Apartment 127, I Land 41 Essex Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2015-02-10
    IIF 103 - director → ME
  • 69
    C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    2013-05-03 ~ 2014-03-24
    IIF 113 - director → ME
  • 70
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-04 ~ 2011-07-04
    IIF 114 - director → ME
  • 71
    Wolfe Tone House, Wolfe Tone Street, Dublin 1, D01hp90, Ireland
    Corporate (5 parents)
    Officer
    2021-05-05 ~ 2021-05-05
    IIF 64 - director → ME
  • 72
    XL WINTERTHUR (UK) HOLDINGS LIMITED - 2003-01-31
    BRANDYVIEW LIMITED - 2001-05-30
    20 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 10 offsprings)
    Officer
    2015-09-01 ~ 2020-05-18
    IIF 22 - director → ME
    2020-09-25 ~ 2021-04-30
    IIF 56 - director → ME
  • 73
    Wolfetone House, Wolfetone Street, Dublin 1, Ireland
    Corporate (8 parents)
    Officer
    2021-05-05 ~ 2021-05-05
    IIF 17 - director → ME
  • 74
    XL LONDON MARKET GROUP PLC - 2006-12-22
    XL BROCKBANK GROUP PLC - 2002-01-02
    THE BROCKBANK GROUP PLC - 2000-10-16
    HAYTER BROCKBANK PLC - 1993-01-01
    JOHN HAYTER HOLDINGS LIMITED - 1988-10-28
    INKULU LIMITED - 1984-10-24
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2013-03-14 ~ 2020-06-01
    IIF 18 - director → ME
  • 75
    XL BROCKBANK LTD - 2002-01-02
    BROCKBANK SYNDICATE MANAGEMENT LIMITED - 2000-10-16
    ALSTON BROCKBANK AGENCIES LIMITED - 1993-01-01
    TOWERGATE UNDERWRITING AGENCIES LIMITED - 1985-05-08
    20 Gracechurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-04-01 ~ 2020-06-01
    IIF 21 - 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.