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
    Bruce, Martha Blanche Waymark
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Lee, James Robert Francis
    Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    Harries, Richard De Winton Wilkin
    Director born in February 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    MURRAY UNDERWRITING PLC - 1993-12-10
    ATRIUM UNDERWRITING PLC - 2008-06-18
    LOMOND UNDERWRITING PLC - 1998-12-08
    ATRIUM UNDERWRITING GROUP PLC - 2008-06-18
    icon of addressRoom 790, Lloyd's, 1 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Balicao, Marla
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2014-04-07
    OF - Secretary → CIF 0
  • 2
    Curtis, Simon Peter
    Finance Director born in June 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-01-03 ~ 2007-09-30
    OF - Director → CIF 0
  • 3
    Weaver, Christopher Giles Herron
    Company Director born in April 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-10-14 ~ 1993-11-26
    OF - Director → CIF 0
  • 4
    Sinclair, James Melville
    Insurance born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-14 ~ 1998-12-02
    OF - Director → CIF 0
  • 5
    Sparks, Alexander Pratt
    Company Director born in January 1931
    Individual
    Officer
    icon of calendar 1994-06-02 ~ 1998-12-02
    OF - Director → CIF 0
  • 6
    Burnett, Daniel George
    Lloyds Underwriting Agent born in July 1954
    Individual
    Officer
    icon of calendar 1998-12-02 ~ 2000-08-01
    OF - Director → CIF 0
  • 7
    Bruce, Martha Blanche Waymark
    Company Secretary
    Individual (20 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 8
    Pinsent, Antony Andrew Macpherson
    Insurance Broker born in February 1946
    Individual
    Officer
    icon of calendar 1993-10-22 ~ 1998-12-02
    OF - Director → CIF 0
  • 9
    Marsh, Nicholas Carl
    Director Underwriting Review born in August 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-08-25 ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Merriman, Brendan Richard Anthony, Mr
    Director born in October 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2021-03-12
    OF - Director → CIF 0
  • 11
    Baddeley, Andrew Martin
    Executive Director born in May 1964
    Individual (51 offsprings)
    Officer
    icon of calendar 2008-01-23 ~ 2013-02-06
    OF - Director → CIF 0
  • 12
    Darwin, Philip Waring
    Company Director born in October 1929
    Individual
    Officer
    icon of calendar 1993-11-26 ~ 1998-12-02
    OF - Director → CIF 0
  • 13
    Cook, Steven James
    Accountant born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-12-02 ~ 2014-07-01
    OF - Director → CIF 0
  • 14
    Johnstone, Raymond, Sir
    Investment Manager born in October 1929
    Individual
    Officer
    icon of calendar 1993-10-14 ~ 1998-12-02
    OF - Director → CIF 0
  • 15
    Bailey, Charles Howard
    Company Director born in May 1934
    Individual
    Officer
    icon of calendar 1998-12-02 ~ 2006-01-03
    OF - Director → CIF 0
  • 16
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    1993-10-11 ~ 1993-10-14
    PE - Nominee Secretary → CIF 0
  • 17
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1993-10-11 ~ 1993-10-14
    PE - Nominee Director → CIF 0
  • 18
    icon of address10 Queens Terrace, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1993-10-14 ~ 2003-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

ATRIUM UNDERWRITING HOLDINGS LIMITED

Previous names
MURRAY UNDERWRITING HOLDINGS LIMITED - 1993-12-13
LOMOND UNDERWRITING HOLDINGS LIMITED - 1998-12-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ATRIUM UNDERWRITING HOLDINGS LIMITED
    Info
    MURRAY UNDERWRITING HOLDINGS LIMITED - 1993-12-13
    LOMOND UNDERWRITING HOLDINGS LIMITED - 1993-12-13
    Registered number 02861307
    icon of addressRoom 790 Lloyds, 1 Lime Street, London EC3M 7DQ
    PRIVATE LIMITED COMPANY incorporated on 1993-10-11 and dissolved on 2021-10-26 (28 years). The company status is Dissolved.
    CIF 0
  • ATRIUM UNDERWRITING HOLDINGS LIMITED
    S
    Registered number 2861307
    icon of addressRoom 790, Lloyd''s, 1 Lime Street, London, United Kingdom, EC3M 7DQ
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 10
  • 1
    ATRIUM 1 LIMITED - 2020-01-20
    MURRAY NUMBER 1 LIMITED - 1993-12-10
    LOMOND 1 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    MURRAY NUMBER 2 LIMITED - 1993-12-10
    ATRIUM 2 LIMITED - 2020-01-20
    LOMOND 2 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    MURRAY NUMBER 3 LIMITED - 1993-12-10
    ATRIUM 3 LIMITED - 2020-01-20
    LOMOND 3 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    MURRAY NUMBER 4 LIMITED - 1993-12-10
    ATRIUM 4 LIMITED - 2020-01-20
    LOMOND 4 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    ATRIUM 6 LIMITED - 2020-01-20
    LOMOND 6 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    LOMOND 7 LIMITED - 1998-12-10
    ATRIUM 7 LIMITED - 2020-01-20
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    LOMOND 8 LIMITED - 1998-12-10
    ATRIUM 8 LIMITED - 2020-01-20
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    ATRIUM 9 LIMITED - 2020-01-20
    LOMOND 9 LIMITED - 1998-12-10
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    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
  • 9
    LOMOND 10 LIMITED - 1998-12-10
    ATRIUM 10 LIMITED - 2020-01-20
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    609 CAPITAL LIMITED - 2020-01-20
    MINMAR (264) LIMITED - 1994-10-21
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    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

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.