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
Active 4
  • 1
    Camroux-oliver, Charles Guy
    Born in April 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Manson, Crispin Beresford
    Born in February 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ now
    OF - Director → CIF 0
  • 3
    MARKET GROUP MANAGEMENT PLC - 1995-09-28
    PHASEJUDGE SERVICES LIMITED - 1994-09-22
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (6 parents, 1378 offsprings)
    Officer
    icon of calendar 2022-05-23 ~ now
    OF - Director → CIF 0
    icon of calendar 1999-01-01 ~ now
    OF - Secretary → CIF 0
Ceased 4
parent relation
Company in focus

HAMPDEN GROUP MANAGEMENT LIMITED

Previous names
TOLLGOLD INSURANCE HOLDINGS LIMITED - 1980-12-31
FENMAR INSURANCE HOLDINGS LIMITED - 1986-10-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HAMPDEN GROUP MANAGEMENT LIMITED
    Info
    TOLLGOLD INSURANCE HOLDINGS LIMITED - 1980-12-31
    FENMAR INSURANCE HOLDINGS LIMITED - 1980-12-31
    Registered number 01085256
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks HP16 9RD
    PRIVATE LIMITED COMPANY incorporated on 1972-12-05 (53 years). 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
    icon of addressHampden 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
Active 20
  • 1
    BEVINGTON VAIZEY & FOSTER (REINSURANCE) LIMITED - 1978-12-31
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    M.P.C. UNDERWRITING SERVICES LIMITED - 1990-11-26
    MONTROSE UNDERWRITING SERVICES LIMITED - 1998-05-11
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    SERVICELINE (U.K.) LIMITED - 2017-10-04
    MINET MOTOR SERVICES LIMITED - 1986-06-02
    CROWE MOTOR POLICIES LIMITED - 1979-12-31
    SUMMIT MOTOR SERVICES LIMITED - 1993-06-01
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    SASSERATH ALFRED GROUP LIMITED(THE) - 1988-02-02
    ALLIED CEDAR INSURANCE GROUP LIMITED - 2017-10-04
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    HACKREMCO (NO.877) LIMITED - 1993-10-27
    AUT HOLDINGS LIMITED - 2019-08-14
    ANGERSTEIN UNDERWRITING HOLDINGS LIMITED - 2001-01-17
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    STACE BARR ANGERSTEIN PLC - 2010-11-05
    STACE BARR ANGERSTEIN LIMITED - 2019-08-14
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    JUST LAW LIMITED - 2019-08-14
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    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
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    MITSUI MARINE INTERNATIONAL LIMITED - 2002-01-07
    MITSUI SUMITOMO INSURANCE (LONDON MANAGEMENT) LTD - 2019-09-05
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    MITSUI SUMITOMO INSURANCE UNDERWRITING AT LLOYD'S LIMITED - 2018-03-15
    MSIUL LIMITED - 2019-09-05
    icon of addressHampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    LEAD YACHT UNDERWRITERS LIMITED - 2017-10-04
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 12
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    MS AMLIN PLC - 2019-12-03
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    MS AMLIN LIMITED - 2020-09-14
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 13
    SASSERATH ALFRED GROUP UNDERWRITING AGENCIES LIMITED (THE) - 1977-12-31
    ALLIED UNDERWRITING AGENCIES LIMITED - 2017-10-04
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    KINGABY SIMMONS LIMITED - 2020-07-31
    KINGABY SIMMONS MAUDUIT (REINSURANCE BROKERS) LIMITED - 1978-12-31
    KINGABY SIMMONS (REINSURANCE BROKERS) LIMITED - 1984-11-20
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    AMLIN PLUS LIMITED - 2017-10-04
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    EXPORTMODE LIMITED - 1999-06-25
    JR CLARE UNDERWRITING AGENCIES LIMITED - 2017-10-04
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 17
    CROWE LIVESTOCK UNDERWRITING LIMITED - 2017-10-04
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 18
    HAVEN M.L.P. LIMITED - 1999-07-01
    ARROWLOT LIMITED - 1986-10-10
    HAVEN KNOX-JOHNSTON LIMITED - 2017-10-04
    HAVEN AUL LIMITED - 2001-02-21
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 19
    RAETSMARINE UK LIMITED - 2017-10-04
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    SUMMIT INSURANCE GROUP LIMITED - 2017-10-04
    icon of addressHampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE

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.