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

Huntington, Brad Scott

    Related profiles found in government register
  • Huntington, Brad Scott
    Canadian chief executive officer born in March 1959

    Registered addresses and corresponding companies
    • icon of address Ditton Place, 12 Bourneside, Virginia Water, Surrey, GU25 4LZ

      IIF 1 IIF 2
  • Huntington, Brad Scott
    Canadian company director born in March 1959

    Registered addresses and corresponding companies
    • icon of address Venture House, 42 South Shore, Southampton, Sh11, Bermuda

      IIF 3
    • icon of address Ditton Place, 12 Bourneside, Virginia Water, Surrey, GU25 4LZ

      IIF 4 IIF 5 IIF 6
  • Huntington, Brad Scott
    Canadian director born in March 1959

    Registered addresses and corresponding companies
    • icon of address Venture House, 42 South Shore, Southampton, Sh11, Bermuda

      IIF 8
  • Huntington, Brad Scott
    Canadian chief executive born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 9 IIF 10 IIF 11
  • Huntington, Brad Scott
    Canadian company director born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20 Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 12
  • Huntington, Brad Scott
    Canadian insurance and investment professional born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Old Broad Street, London, EC2N 1DP, England

      IIF 13 IIF 14
    • icon of address 20, Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 15
    • icon of address 4th Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 16
    • icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom, SE1 2AF

      IIF 17
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 18
  • Huntington, Brad Scott
    Canadian insurance professional born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
  • Huntington, Brad Scott
    Canadian born in March 1959

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, ST16 2ST, England

      IIF 25
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, Stafford, ST16 2ST, England

      IIF 26
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, England

      IIF 27 IIF 28 IIF 29
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, United Kingdom

      IIF 37
  • Brad Huntington
    Canadian born in March 1959

    Registered addresses and corresponding companies
    • icon of address Suite 517, 48 Par-la-ville Road, Hamilton, HM 11, Bermuda

      IIF 38
  • Brad Scott Huntington
    Canadian born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 39
  • Mr Brad Scott Huntington
    Canadian born in March 1959

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Old Broad Street, London, EC2N 1DP, England

      IIF 40 IIF 41
    • icon of address 20 Old Broad Street, London, EC2N 1DP, United Kingdom

      IIF 42
    • icon of address 4th Floor, 52-54, Gracechurch Street, London, EC3V 0EH, England

      IIF 43
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 44
    • icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom, SE1 2AF

      IIF 45
    • icon of address Stanmore Business And Innovation Centre, Stanmore Place, Honeypot Lane, Stanmore, Middlesex, HA7 1BT, England

      IIF 46 IIF 47 IIF 48
    • icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, SO23 9EH, United Kingdom

      IIF 49
  • Mr Brad Huntington
    Canadian born in March 1959

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST, United Kingdom

      IIF 50
  • Brad Scott Huntington
    Canadian born in March 1959

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, Stafford, ST16 2ST, England

      IIF 51
  • Mr Brad Scott Huntington
    Canadian born in March 1959

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, ST16 2ST, England

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -263 GBP2021-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 33 - Director → ME
  • 3
    ABC DIESELS LIMITED - 2021-05-16
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,433,457 GBP2023-03-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 20 - Director → ME
  • 7
    BROOMCO (3734) LIMITED - 2005-04-21
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 24 - Director → ME
  • 8
    BROOMCO (3716) LIMITED - 2005-04-21
    icon of address 20 Old Broad Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 19 - Director → ME
  • 9
    PARKHILL WASTE MANAGEMENT LIMITED - 2010-11-04
    PARKHILL 2000 LIMITED - 1999-03-03
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    ELLICOT LIMITED - 2003-12-24
    CORY ENVIRONMENTAL ENERGY LIMITED - 2017-12-19
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 35 - Director → ME
  • 13
    ENVYRA LIMITED - 2017-12-05
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 30 - Director → ME
  • 14
    OCEAN WASTE MANAGEMENT LIMITED - 1999-06-25
    IMPORTCLASSY LIMITED - 1997-01-15
    CORY ENVIRONMENTAL MANAGEMENT LIMITED - 2017-12-19
    icon of address 3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    PARKHILL RECLAMATION LIMITED - 1999-11-22
    CORY ENVIRONMENTAL (CENTRAL) LIMITED - 2017-12-19
    PRAISESUBMIT LIMITED - 1993-01-22
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 32 - Director → ME
  • 16
    THE WASTE COMPANY LIMITED - 1998-01-01
    CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED - 2017-12-19
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,255,808 GBP2022-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 20 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address First Names House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1997-12-19 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25%OE
  • 21
    CROSSCO (655) LIMITED - 2001-12-12
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 20 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 3-5 Greyfriars Business Park Frank Foley Way, Greyfriars, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    D. & C. EAMES (SUCCESSORS) LIMITED - 1993-01-25
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 2
    MAX CORPORATE CAPITAL 2 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 2 LIMITED - 2008-11-21
    DANISH RE CAPITAL LIMITED - 2007-04-25
    DANISH RE SYNDICATE MANAGEMENT LIMITED - 1999-04-21
    MINMAR (443) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-01-16
    IIF 5 - Director → ME
  • 3
    POLDER LTD - 2007-04-25
    MAX CORPORATE CAPITAL 4 LTD. - 2010-05-14
    IMAGINE CORPORATE CAPITAL 4 LIMITED - 2008-11-21
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-01-16
    IIF 6 - Director → ME
  • 4
    FENWALL LIMITED - 2007-04-25
    MARKEL CONSULTANCY SERVICES LIMITED - 2019-04-29
    CODEPHONE LIMITED - 2004-10-27
    IMAGINE CORPORATE CAPITAL 5 LIMITED - 2008-11-21
    ALTERRA CORPORATE CAPITAL 5 LIMITED - 2019-03-05
    MAX CORPORATE CAPITAL 5 LTD. - 2010-05-14
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-01-16
    IIF 4 - Director → ME
  • 5
    DWSCO 2196 LIMITED - 2001-11-02
    IMAGINE CORPORATE CAPITAL 6 LIMITED - 2008-11-21
    MARKEL PROTECTION LIMITED - 2019-04-29
    MAX CORPORATE CAPITAL 6 LTD. - 2010-05-14
    GREENFIELD UNDERWRITING LIMITED - 2007-04-25
    ALTERRA CORPORATE CAPITAL 6 LIMITED - 2019-03-05
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-03-08
    IIF 2 - Director → ME
  • 6
    DANISH RE (UK) GROUP LIMITED - 2010-05-14
    MINMAR (445) LIMITED - 1999-02-02
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2005-12-15
    IIF 7 - Director → ME
  • 7
    icon of address 20 Old Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2020-04-29
    IIF 12 - Director → ME
  • 8
    icon of address 30 Old Bailey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -999,437 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2020-04-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    COBALT 123 LIMITED - 2012-06-20
    icon of address 9 Bonhill Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,335,377 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 44 - Has significant influence or control OE
    icon of calendar 2020-01-01 ~ 2025-02-27
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2021-04-28
    IIF 17 - Director → ME
  • 11
    GREENFIELD UNDERWRITING II LIMITED - 2003-12-23
    IMAGINE CORPORATE CAPITAL LIMITED - 2014-02-27
    DWSCO 2328 LIMITED - 2002-12-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2006-03-08
    IIF 1 - Director → ME
  • 12
    MINMAR (644) LIMITED - 2003-03-31
    ILLIUM MANAGING AGENCY LIMITED - 2007-12-07
    ILLIUM INSURANCE LIMITED - 2003-09-09
    ILLIUM CAPITAL LIMITED - 2003-10-02
    icon of address The St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2005-12-31
    IIF 3 - Director → ME
  • 13
    ILLIUM INSURANCE GROUP LIMITED - 2006-03-01
    MINMAR (643) LIMITED - 2003-03-31
    icon of address 1 Aldgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2005-12-31
    IIF 8 - Director → ME
  • 14
    RELIANCE NATIONAL INSURANCE COMPANY (UK) LIMITED - 1996-09-30
    SAN FRANCISCO INSURANCE COMPANY (U.K.) LIMITED - 1991-03-01
    icon of address 4th Floor, 52-54 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-12 ~ 2023-07-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-12
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    T.I.S. GROUP PLC - 2004-09-01
    PREMIUM MARKETING LIMITED - 1998-05-19
    TEP INVESTMENT SERVICES LIMITED - 2000-02-09
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    CHEVIOT FREEHOLDS LIMITED - 1999-10-04
    icon of address Stanmore Business And Innovation Centre Stanmore Place, Honeypot Lane, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2020-09-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2020-09-24
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 17
    RELIANCE FIRE AND ACCIDENT INSURANCE CORPORATION.LIMITED(THE) - 2014-10-13
    GRINGOLET COMPANY LIMITED - 2022-06-01
    icon of address Southgate Chambers, 37-39 Southgate Street, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2022-01-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE

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.