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 3
  • 1
    Johnston, Francis William
    Chartered Accountant born in December 1952
    Individual (34 offsprings)
    Officer
    2019-12-04 ~ dissolved
    OF - director → CIF 0
  • 2
    FENMAR INSURANCE HOLDINGS LIMITED - 1986-10-10
    TOLLGOLD INSURANCE HOLDINGS LIMITED - 1980-12-31
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Corporate (4 parents, 20 offsprings)
    Person with significant control
    2019-12-04 ~ dissolved
    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
  • 3
    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
    Corporate (5 parents, 1345 offsprings)
    Officer
    2019-12-04 ~ dissolved
    OF - secretary → CIF 0
Ceased 28
  • 1
    Smithers, Andrew Reeve Waldron
    Chairman Of Economic Consultan born in September 1937
    Individual (1 offspring)
    Officer
    1993-10-27 ~ 1996-09-25
    OF - director → CIF 0
  • 2
    Andrews, John Michael Geoffrey
    Director born in November 1926
    Individual (1 offspring)
    Officer
    1993-10-27 ~ 1997-05-30
    OF - director → CIF 0
  • 3
    Mumford, John Edward
    Lloyds Underwriter born in April 1951
    Individual
    Officer
    1997-05-30 ~ 2000-08-04
    OF - director → CIF 0
  • 4
    Horncastle, Paul Charles
    Group Financial Controller born in August 1966
    Individual (1 offspring)
    Officer
    2011-12-16 ~ 2019-12-04
    OF - director → CIF 0
  • 5
    Walker, Adrian Jeremy
    Lloyds Underwriter born in February 1956
    Individual (1 offspring)
    Officer
    1997-05-30 ~ 2000-08-04
    OF - director → CIF 0
  • 6
    Clegg, Trevor Alan
    Director born in July 1952
    Individual (2 offsprings)
    Officer
    1997-05-30 ~ 2000-08-04
    OF - director → CIF 0
  • 7
    Illingworth, James Le Tall
    Company Director born in October 1961
    Individual (6 offsprings)
    Officer
    1997-01-23 ~ 2011-12-16
    OF - director → CIF 0
  • 8
    Foster, Anthony Malcolm
    Chartered Tax Advisor born in April 1971
    Individual (2 offsprings)
    Officer
    2017-04-20 ~ 2019-12-04
    OF - director → CIF 0
  • 9
    Philipps, Charles Edward Laurence
    Chief Executive born in January 1959
    Individual (1 offspring)
    Officer
    1997-03-12 ~ 2008-12-15
    OF - director → CIF 0
  • 10
    Mcmurray, Steven Roy
    Chartered Accountant born in December 1973
    Individual (14 offsprings)
    Officer
    2008-12-15 ~ 2016-01-31
    OF - director → CIF 0
  • 11
    Sanders, John Roland
    Managing Director Of Investmen born in February 1943
    Individual (1 offspring)
    Officer
    1993-10-27 ~ 1997-05-30
    OF - director → CIF 0
  • 12
    Hewett, Martin Clive
    Company Director born in November 1954
    Individual (3 offsprings)
    Officer
    1997-05-30 ~ 2000-08-04
    OF - director → CIF 0
  • 13
    Stewartby, Bernard Harold Ian Halley, Lord
    Company Director born in August 1935
    Individual
    Officer
    1996-10-31 ~ 1997-05-30
    OF - director → CIF 0
  • 14
    Kennedy, John Maxwell
    Senior Partner In Firm Of Soli born in July 1934
    Individual
    Officer
    1993-10-27 ~ 1997-05-30
    OF - director → CIF 0
  • 15
    Patterson, Andrew John
    Head Of Finance Operations born in September 1967
    Individual (1 offspring)
    Officer
    2016-08-19 ~ 2017-03-31
    OF - director → CIF 0
  • 16
    Stace, John Lawrence
    Company Director born in July 1948
    Individual
    Officer
    1997-05-30 ~ 2003-12-30
    OF - director → CIF 0
  • 17
    Moule, Frances
    Individual (1 offspring)
    Officer
    2016-08-09 ~ 2019-12-04
    OF - secretary → CIF 0
  • 18
    Mansell, Jeanette Mary
    Individual
    Officer
    2004-04-28 ~ 2016-06-23
    OF - secretary → CIF 0
  • 19
    Arnold, Simon Rory
    Insurance Broker born in September 1933
    Individual
    Officer
    1996-10-31 ~ 1997-05-30
    OF - director → CIF 0
  • 20
    Scofield, Julian Nicholas
    Chartered Accountant born in May 1975
    Individual
    Officer
    2018-06-28 ~ 2018-09-24
    OF - director → CIF 0
  • 21
    Shakerley, Charles Frederick Eardley
    Company Chairman born in June 1934
    Individual
    Officer
    1996-10-31 ~ 1997-05-30
    OF - director → CIF 0
  • 22
    Hextall, Richard Anthony
    Finance Director born in April 1968
    Individual (13 offsprings)
    Officer
    2000-08-04 ~ 2011-12-16
    OF - director → CIF 0
  • 23
    Pender, Charles Christopher Tresilian
    Individual (1 offspring)
    Officer
    1997-10-13 ~ 2004-04-28
    OF - secretary → CIF 0
  • 24
    Olsen, Philip Vernon
    Insurance Industry Consultant born in March 1945
    Individual
    Officer
    1993-10-27 ~ 1997-05-30
    OF - director → CIF 0
  • 25
    UNIPER UK LIMITED - now
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    One Silk Street, London
    Corporate (6 parents, 224 offsprings)
    Officer
    1993-10-15 ~ 1993-11-26
    PE - nominee-secretary → CIF 0
    PE - nominee-secretary → CIF 0
  • 26
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    One Silk Street, London
    Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1993-10-15 ~ 1993-10-27
    PE - nominee-director → CIF 0
  • 27
    OLD COMPANY 20 LIMITED - now
    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
    The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 28
    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
    IVORY & SIME PUBLIC LIMITED COMPANY - 1998-02-17
    80 George Street, Edinburgh
    Corporate (4 parents, 36 offsprings)
    Officer
    1993-11-26 ~ 1997-10-13
    PE - secretary → CIF 0
parent relation
Company in focus

OLD COMPANY 13 LIMITED

Previous names
AUT HOLDINGS LIMITED - 2019-08-14
ANGERSTEIN UNDERWRITING HOLDINGS LIMITED - 2001-01-17
HACKREMCO (NO.877) LIMITED - 1993-10-27
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 - 2001-01-17
    HACKREMCO (NO.877) LIMITED - 1993-10-27
    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 company status 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
Active 0
  • Not found in our database.
Ceased 18
  • 1
    AUT (NO.1) LIMITED - 2017-04-27
    HACKREMCO (NO.864) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Ownership of voting rights - 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
    AUT (NO.2) LIMITED - 2017-04-26
    HACKREMCO (NO.865) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 4 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 3
    AUT (NO.3) LIMITED - 2017-04-26
    HACKREMCO (NO.866) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 5 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 4
    AUT (NO.4) LIMITED - 2017-04-26
    HACKREMCO (NO.867) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 6 - Ownership of voting rights - 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
    AUT (NO.5) LIMITED - 2017-04-26
    HACKREMCO (NO.868) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    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
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 6
    AUT (NO.6) LIMITED - 2017-04-26
    HACKREMCO (NO.869) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 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
    AUT(NO.7) LIMITED - 2017-04-27
    HACKREMCO (NO.870) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 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
    AUT (NO.8) LIMITED - 2017-04-26
    HACKREMCO (NO.871) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 10 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 9
    AUT (NO.9) LIMITED - 2017-04-26
    HACKREMCO (NO.872) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 18 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 10
    AUT (NO.10) LIMITED - 2017-04-26
    HACKREMCO (NO.873) LIMITED - 1993-10-15
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 11
    DELIAN ALPHA LIMITED - 2017-04-26
    SUBMITDAILY SERVICES LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 2 - Ownership of voting rights - 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
    DELIAN BETA LIMITED - 2017-04-26
    SUBMITCOPY SERVICES LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    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
    CIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 13
    DELIAN DELTA LIMITED - 2017-04-26
    SUBMITDELUXE SERVICES LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 12 - Ownership of voting rights - 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
    DELIAN EPSILON LIMITED - 2017-04-26
    SUBMITEVER LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    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
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 15
    DELIAN GAMMA LIMITED - 2017-04-26
    STYLETWICE COMPANY LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 16
    DELIAN KAPPA LIMITED - 2017-04-26
    SUBMITEFFECT LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    CIF 16 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
  • 17
    DELIAN LAMBDA LIMITED - 2017-04-26
    DELIAN LAMDA LIMITED - 1993-10-25
    SUBMITEXIST LIMITED - 1993-10-22
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved corporate (3 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
    STACE BARR ANGERSTEIN LIMITED - 2019-08-14
    STACE BARR ANGERSTEIN PLC - 2010-11-05
    Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.