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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 8
  • 1
    Oliver, Timothy Patrick Camroux
    Insurance Broker born in March 1944
    Individual (20 offsprings)
    Officer
    ~ 2022-05-23
    OF - Director → CIF 0
  • 2
    Justice, William David Alexander
    Chartered Accountant born in December 1939
    Individual (9 offsprings)
    Officer
    ~ 2014-07-16
    OF - Director → CIF 0
  • 3
    Marlow Underwriting Agency Limited
    Individual (3 offsprings)
    Officer
    ~ 1999-01-01
    OF - Secretary → CIF 0
  • 4
    Johnston, Francis William
    Chartered Accountant born in December 1952
    Individual (56 offsprings)
    Officer
    2014-07-16 ~ 2022-05-23
    OF - Director → CIF 0
  • 5
    Camroux-oliver, Charles Guy
    Born in April 1970
    Individual (25 offsprings)
    Officer
    2000-03-01 ~ now
    OF - Director → CIF 0
  • 6
    Manson, Crispin Beresford
    Born in February 1969
    Individual (13 offsprings)
    Officer
    2018-05-01 ~ now
    OF - Director → CIF 0
  • 7
    HAMPDEN LEGAL PLC
    - now 01988859
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (19 parents, 1510 offsprings)
    Officer
    2022-05-23 ~ now
    OF - Director → CIF 0
    1999-01-01 ~ now
    OF - Secretary → CIF 0
  • 8
    HAMPDEN PLC
    - now 02918089
    MARKET GROUP MANAGEMENT PLC - 1995-09-28
    PHASEJUDGE SERVICES LIMITED - 1994-09-22
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HAMPDEN GROUP MANAGEMENT LIMITED

Period: 1986-10-10 ~ now
Company number: 01085256
Registered names
HAMPDEN GROUP MANAGEMENT LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAMPDEN GROUP MANAGEMENT LIMITED
    Info
    FENMAR INSURANCE HOLDINGS LIMITED - 1986-10-10
    TOLLGOLD INSURANCE HOLDINGS LIMITED - 1986-10-10
    Registered number 01085256
    Hampden House, Great Hampden, Great Missenden, Bucks HP16 9RD
    PRIVATE LIMITED COMPANY incorporated on 1972-12-05 (53 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • HAMPDEN GROUP MANAGEMENT LIMITED
    S
    Registered number 01085256
    Hampden House, Great Hampden, Great Missenden, Bucks, England, HP16 9RD
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    B.V.F. (UNDERWRITING MANAGEMENT) LIMITED
    - now 00838358
    BEVINGTON VAIZEY & FOSTER (REINSURANCE) LIMITED - 1978-12-31
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 2
    HAMPDEN UNDERWRITING SERVICES LIMITED
    - now 01633462 05892671
    MONTROSE UNDERWRITING SERVICES LIMITED - 1998-05-11
    M.P.C. UNDERWRITING SERVICES LIMITED - 1990-11-26
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 3
    OLD COMPANY 1 LIMITED
    - now 00944994 03904868... (more)
    SERVICELINE (U.K.) LIMITED - 2017-10-04
    SUMMIT MOTOR SERVICES LIMITED - 1993-06-01
    MINET MOTOR SERVICES LIMITED - 1986-06-02
    CROWE MOTOR POLICIES LIMITED - 1979-12-31
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    OLD COMPANY 10 LIMITED
    - now 00785843 03410900... (more)
    ALLIED CEDAR INSURANCE GROUP LIMITED - 2017-10-04
    SASSERATH ALFRED GROUP LIMITED(THE) - 1988-02-02
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (22 parents, 1 offspring)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    OLD COMPANY 13 LIMITED
    - now 02862971 05965101... (more)
    AUT HOLDINGS LIMITED - 2019-08-14
    ANGERSTEIN UNDERWRITING HOLDINGS LIMITED - 2001-01-17
    HACKREMCO (NO.877) LIMITED - 1993-10-27
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (31 parents, 18 offsprings)
    Person with significant control
    2019-12-04 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    OLD COMPANY 14 LIMITED
    - now 03410900 00785843... (more)
    STACE BARR ANGERSTEIN LIMITED - 2019-08-14
    STACE BARR ANGERSTEIN PLC - 2010-11-05
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2019-12-04 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    OLD COMPANY 15 LIMITED
    - now 03206883 03904868... (more)
    JUST LAW LIMITED - 2019-08-14
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2019-12-04 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    OLD COMPANY 16 LIMITED
    - now 02651479 03410900... (more)
    ST MARGARET'S INSURANCE SERVICES LIMITED - 2019-08-14
    SM MARINE HOLDINGS LIMITED - 2004-07-02
    BEIB MARINE HOLDINGS LIMITED - 2003-11-12
    BEIB HOLDINGS LIMITED - 2001-08-29
    MATAHARI 435 LIMITED - 1991-12-31
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2019-12-04 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    OLD COMPANY 17 LTD
    - now 03904868 03410900... (more)
    MITSUI SUMITOMO INSURANCE (LONDON MANAGEMENT) LTD - 2019-09-05
    MITSUI MARINE INTERNATIONAL LIMITED - 2002-01-07
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (41 parents, 2 offsprings)
    Person with significant control
    2021-08-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    OLD COMPANY 18 LIMITED
    - now 05965101 03410900... (more)
    MSIUL LIMITED - 2019-09-05
    MITSUI SUMITOMO INSURANCE UNDERWRITING AT LLOYD'S LIMITED - 2018-03-15
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (37 parents)
    Person with significant control
    2021-08-31 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    OLD COMPANY 2 LIMITED
    - now 03407299 03272310... (more)
    LEAD YACHT UNDERWRITERS LIMITED - 2017-10-04
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    OLD COMPANY 20 LIMITED
    - now 02854310 07723995... (more)
    MS AMLIN LIMITED - 2020-09-14
    MS AMLIN PLC - 2019-12-03
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (62 parents, 7 offsprings)
    Person with significant control
    2020-10-01 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 13
    OLD COMPANY 3 LIMITED
    - now 00789566 03272310... (more)
    ALLIED UNDERWRITING AGENCIES LIMITED - 2017-10-04
    SASSERATH ALFRED GROUP UNDERWRITING AGENCIES LIMITED (THE) - 1977-12-31
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    OLD COMPANY 30 LIMITED
    - now 01022187 00785843... (more)
    KINGABY SIMMONS LIMITED
    - 2020-07-31 01022187
    KINGABY SIMMONS (REINSURANCE BROKERS) LIMITED - 1984-11-20
    KINGABY SIMMONS MAUDUIT (REINSURANCE BROKERS) LIMITED - 1978-12-31
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 15
    OLD COMPANY 4 LIMITED
    - now 04729659 00944994... (more)
    AMLIN PLUS LIMITED - 2017-10-04
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    OLD COMPANY 5 LIMITED
    - now 03579158 03272310... (more)
    JR CLARE UNDERWRITING AGENCIES LIMITED - 2017-10-04
    EXPORTMODE LIMITED - 1999-06-25
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    OLD COMPANY 6 LIMITED
    - now 02872389 03272310... (more)
    CROWE LIVESTOCK UNDERWRITING LIMITED - 2017-10-04
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    OLD COMPANY 7 LIMITED
    - now 01959070 03904868... (more)
    HAVEN KNOX-JOHNSTON LIMITED - 2017-10-04
    HAVEN AUL LIMITED - 2001-02-21
    HAVEN M.L.P. LIMITED - 1999-07-01
    ARROWLOT LIMITED - 1986-10-10
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 19
    OLD COMPANY 8 LIMITED
    - now 07428437 03272310... (more)
    RAETSMARINE UK LIMITED - 2017-10-04
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 20
    OLD COMPANY 9 LIMITED
    - now 03272310 01959070... (more)
    SUMMIT INSURANCE GROUP LIMITED - 2017-10-04
    Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-10-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE

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.