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 31
  • 1
    Sanders, John Roland
    Managing Director Of Investmen born in February 1943
    Individual (33 offsprings)
    Officer
    1993-10-27 ~ 1997-05-30
    OF - Director → CIF 0
  • 2
    Moule, Frances
    Individual (37 offsprings)
    Officer
    2016-08-09 ~ 2019-12-04
    OF - Secretary → CIF 0
  • 3
    Hewett, Martin Clive
    Company Director born in November 1954
    Individual (13 offsprings)
    Officer
    1997-05-30 ~ 2000-08-04
    OF - Director → CIF 0
  • 4
    Andrews, John Michael Geoffrey
    Director born in November 1926
    Individual (38 offsprings)
    Officer
    1993-10-27 ~ 1997-05-30
    OF - Director → CIF 0
  • 5
    Patterson, Andrew John
    Head Of Finance Operations born in September 1967
    Individual (29 offsprings)
    Officer
    2016-08-19 ~ 2017-03-31
    OF - Director → CIF 0
  • 6
    Arnold, Simon Rory
    Insurance Broker born in September 1933
    Individual (30 offsprings)
    Officer
    1996-10-31 ~ 1997-05-30
    OF - Director → CIF 0
  • 7
    Stace, John Lawrence
    Company Director born in July 1948
    Individual (33 offsprings)
    Officer
    1997-05-30 ~ 2003-12-30
    OF - Director → CIF 0
  • 8
    Horncastle, Paul Charles
    Group Financial Controller born in August 1966
    Individual (32 offsprings)
    Officer
    2011-12-16 ~ 2019-12-04
    OF - Director → CIF 0
  • 9
    Mansell, Jeanette Mary
    Individual (47 offsprings)
    Officer
    2004-04-28 ~ 2016-06-23
    OF - Secretary → CIF 0
  • 10
    Walker, Adrian Jeremy
    Lloyds Underwriter born in February 1956
    Individual (13 offsprings)
    Officer
    1997-05-30 ~ 2000-08-04
    OF - Director → CIF 0
  • 11
    Kennedy, John Maxwell
    Senior Partner In Firm Of Soli born in July 1934
    Individual (35 offsprings)
    Officer
    1993-10-27 ~ 1997-05-30
    OF - Director → CIF 0
  • 12
    Hextall, Richard Anthony
    Finance Director born in April 1968
    Individual (48 offsprings)
    Officer
    2000-08-04 ~ 2011-12-16
    OF - Director → CIF 0
  • 13
    Foster, Anthony Malcolm
    Chartered Tax Advisor born in April 1971
    Individual (12 offsprings)
    Officer
    2017-04-20 ~ 2019-12-04
    OF - Director → CIF 0
  • 14
    Philipps, Charles Edward Laurence
    Chief Executive born in January 1959
    Individual (31 offsprings)
    Officer
    1997-03-12 ~ 2008-12-15
    OF - Director → CIF 0
  • 15
    Stewartby, Bernard Harold Ian Halley, Lord
    Company Director born in August 1935
    Individual (36 offsprings)
    Officer
    1996-10-31 ~ 1997-05-30
    OF - Director → CIF 0
  • 16
    Pender, Charles Christopher Tresilian
    Individual (30 offsprings)
    Officer
    1997-10-13 ~ 2004-04-28
    OF - Secretary → CIF 0
  • 17
    Olsen, Philip Vernon
    Insurance Industry Consultant born in March 1945
    Individual (25 offsprings)
    Officer
    1993-10-27 ~ 1997-05-30
    OF - Director → CIF 0
  • 18
    Clegg, Trevor Alan
    Director born in July 1952
    Individual (9 offsprings)
    Officer
    1997-05-30 ~ 2000-08-04
    OF - Director → CIF 0
  • 19
    Scofield, Julian Nicholas
    Chartered Accountant born in May 1975
    Individual (7 offsprings)
    Officer
    2018-06-28 ~ 2018-09-24
    OF - Director → CIF 0
  • 20
    Mcmurray, Steven Roy
    Chartered Accountant born in December 1973
    Individual (67 offsprings)
    Officer
    2008-12-15 ~ 2016-01-31
    OF - Director → CIF 0
  • 21
    Illingworth, James Le Tall
    Company Director born in October 1961
    Individual (39 offsprings)
    Officer
    1997-01-23 ~ 2011-12-16
    OF - Director → CIF 0
  • 22
    Smithers, Andrew Reeve Waldron
    Chairman Of Economic Consultan born in September 1937
    Individual (16 offsprings)
    Officer
    1993-10-27 ~ 1996-09-25
    OF - Director → CIF 0
  • 23
    Shakerley, Charles Frederick Eardley
    Company Chairman born in June 1934
    Individual (26 offsprings)
    Officer
    1996-10-31 ~ 1997-05-30
    OF - Director → CIF 0
  • 24
    Johnston, Francis William
    Chartered Accountant born in December 1952
    Individual (56 offsprings)
    Officer
    2019-12-04 ~ now
    OF - Director → CIF 0
  • 25
    Mumford, John Edward
    Lloyds Underwriter born in April 1951
    Individual (10 offsprings)
    Officer
    1997-05-30 ~ 2000-08-04
    OF - Director → CIF 0
  • 26
    LDCS PROCESS AGENT LIMITED - now
    HACKWOOD SECRETARIES LIMITED
    - 2024-12-20 02600095
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (27 parents, 1864 offsprings)
    Officer
    1993-10-15 ~ 1993-11-26
    OF - Nominee Secretary → CIF 0
  • 27
    COLUMBIA THREADNEEDLE AM (HOLDINGS) LIMITED - now
    COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC - 2025-02-17
    BMO ASSET MANAGEMENT (HOLDINGS) PLC - 2022-06-30
    F&C ASSET MANAGEMENT PLC - 2018-10-31
    ISIS ASSET MANAGEMENT PLC - 2004-10-08
    FRIENDS IVORY & SIME PLC
    - 2002-09-27
    IVORY & SIME PUBLIC LIMITED COMPANY - 1998-02-17 SC073508
    80 George Street, Edinburgh
    Active Corporate (82 parents, 118 offsprings)
    Officer
    1993-11-26 ~ 1997-10-13
    OF - Secretary → CIF 0
  • 28
    HAMPDEN GROUP MANAGEMENT LIMITED
    - now 01085256 04745977... (more)
    FENMAR INSURANCE HOLDINGS LIMITED - 1986-10-10
    TOLLGOLD INSURANCE HOLDINGS LIMITED - 1980-12-31
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (8 parents, 20 offsprings)
    Person with significant control
    2019-12-04 ~ dissolved
    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
  • 29
    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, 1511 offsprings)
    Officer
    2019-12-04 ~ dissolved
    OF - Secretary → CIF 0
  • 30
    HACKWOOD DIRECTORS LIMITED
    - now 02600113
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    One Silk Street, London
    Active Corporate (23 parents, 1221 offsprings)
    Officer
    1993-10-15 ~ 1993-10-27
    OF - Nominee Director → CIF 0
  • 31
    OLD COMPANY 20 LIMITED - now
    MS AMLIN LIMITED - 2020-09-14 02854310
    MS AMLIN PLC
    - 2019-12-03 02854310
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (62 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
parent relation
Company in focus

OLD COMPANY 13 LIMITED

Period: 2019-08-14 ~ 2020-10-13
Company number: 02862971 03904868... (more)
Registered names
OLD COMPANY 13 LIMITED - Dissolved 03904868... (more)
HACKREMCO (NO.877) LIMITED - 1993-10-27 02474897... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OLD COMPANY 13 LIMITED
    Info
    AUT HOLDINGS LIMITED - 2019-08-14
    ANGERSTEIN UNDERWRITING HOLDINGS LIMITED - 2019-08-14
    HACKREMCO (NO.877) LIMITED - 2019-08-14
    Registered number 02862971
    Hampden House, Great Hampden, Great Missenden, Bucks HP16 9RD
    PRIVATE LIMITED COMPANY incorporated on 1993-10-15 and dissolved on 2020-10-13 (26 years 11 months). The status of the company number is Dissolved.
    CIF 0
  • AUT HOLDINGS LIMITED
    S
    Registered number 02862971
    Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AG
    Private Company Limited By Shares in England & Wales Companies House, England & Wales
    CIF 1
  • AUT HOLDINGS LIMITED
    S
    Registered number 2862971
    The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    GRACECHURCH UTG NO. 335 LIMITED - now
    AUT (NO.1) LIMITED
    - 2017-04-27 02860151 02860155... (more)
    HACKREMCO (NO.864) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 2
    GRACECHURCH UTG NO. 336 LIMITED - now
    AUT (NO.2) LIMITED
    - 2017-04-26 02860152 02860250... (more)
    HACKREMCO (NO.865) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    GRACECHURCH UTG NO. 337 LIMITED - now
    AUT (NO.3) LIMITED
    - 2017-04-26 02860155 02860250... (more)
    HACKREMCO (NO.866) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    GRACECHURCH UTG NO. 338 LIMITED - now
    AUT (NO.4) LIMITED
    - 2017-04-26 02860156 02860250... (more)
    HACKREMCO (NO.867) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 5
    GRACECHURCH UTG NO. 339 LIMITED - now
    AUT (NO.5) LIMITED
    - 2017-04-26 02860160 02860250... (more)
    HACKREMCO (NO.868) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    GRACECHURCH UTG NO. 340 LIMITED - now
    AUT (NO.6) LIMITED
    - 2017-04-26 02860250 02860151... (more)
    HACKREMCO (NO.869) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 7
    GRACECHURCH UTG NO. 341 LIMITED - now
    AUT(NO.7) LIMITED
    - 2017-04-27 02860254 02860250... (more)
    HACKREMCO (NO.870) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 8
    GRACECHURCH UTG NO. 342 LIMITED - now
    AUT (NO.8) LIMITED
    - 2017-04-26 02860255 02860250... (more)
    HACKREMCO (NO.871) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 10 - Right to appoint or remove directors as a member of a firm OE
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    GRACECHURCH UTG NO. 343 LIMITED - now
    AUT (NO.9) LIMITED
    - 2017-04-26 02860258 02860250... (more)
    HACKREMCO (NO.872) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 18 - Right to appoint or remove directors as a member of a firm OE
    CIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 18 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    GRACECHURCH UTG NO. 344 LIMITED - now
    AUT (NO.10) LIMITED
    - 2017-04-26 02860161 02860151... (more)
    HACKREMCO (NO.873) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 17 - Right to appoint or remove directors as a member of a firm OE
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    GRACECHURCH UTG NO. 345 LIMITED - now
    DELIAN ALPHA LIMITED
    - 2017-04-26 02852027
    SUBMITDAILY SERVICES LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 12
    GRACECHURCH UTG NO. 346 LIMITED - now
    DELIAN BETA LIMITED
    - 2017-04-26 02852030
    SUBMITCOPY SERVICES LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    GRACECHURCH UTG NO. 347 LIMITED - now
    DELIAN DELTA LIMITED
    - 2017-04-26 02852022
    SUBMITDELUXE SERVICES LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 14
    GRACECHURCH UTG NO. 348 LIMITED - now
    DELIAN EPSILON LIMITED
    - 2017-04-26 02852890
    SUBMITEVER LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    GRACECHURCH UTG NO. 349 LIMITED - now
    DELIAN GAMMA LIMITED
    - 2017-04-26 02851799
    STYLETWICE COMPANY LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    GRACECHURCH UTG NO. 350 LIMITED - now
    DELIAN KAPPA LIMITED
    - 2017-04-26 02852893
    SUBMITEFFECT LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 16 - Right to appoint or remove directors as a member of a firm OE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    GRACECHURCH UTG NO. 351 LIMITED - now
    DELIAN LAMBDA LIMITED
    - 2017-04-26 02852888
    DELIAN LAMDA LIMITED - 1993-10-25
    SUBMITEXIST LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 18
    OLD COMPANY 14 LIMITED
    - now 03410900 03904868... (more)
    STACE BARR ANGERSTEIN LIMITED
    - 2019-08-14 03410900
    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
    2016-04-06 ~ 2019-12-04
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.