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
    Hamer, Phillip John
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Wright, James
    Born in June 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Carnall, Sonja Patricia
    Born in December 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 4
    APIDIA LIMITED - 1997-03-05
    HAYWARD BRICK STUCHBERY HOLDINGS LIMITED - 2015-11-03
    icon of address52, Lime Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Ayres, Michael John
    Underwriter born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-05-27 ~ 2022-04-30
    OF - Director → CIF 0
  • 2
    Callan, Robert John
    Chartered Accountant born in March 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-09-28 ~ 2024-07-01
    OF - Director → CIF 0
  • 3
    Bendle, David Clifford
    Operations Director born in April 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Hamer, Nicholas Henry
    Underwriter born in November 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-05-27 ~ 2015-10-30
    OF - Director → CIF 0
  • 5
    Fowle, John
    Underwriter born in September 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-10-30 ~ 2018-06-21
    OF - Director → CIF 0
  • 6
    Midwood, Christine Gail
    Claims Adjuster born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-05-27 ~ 2015-10-30
    OF - Director → CIF 0
  • 7
    Slabbert, Johan Garth
    Chartered Accountant born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-10-30 ~ 2017-02-20
    OF - Director → CIF 0
  • 8
    Stannard, Diane
    Accountant born in May 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-05-27 ~ 2015-10-30
    OF - Director → CIF 0
    Stannard, Diane
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-05-27 ~ 2015-10-30
    OF - Secretary → CIF 0
  • 9
    Barnett, Richard Nicholas
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2025-04-30
    OF - Secretary → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-05-06 ~ 1998-05-27
    PE - Nominee Secretary → CIF 0
  • 11
    CHAUCER GROUP INTERNATIONAL LTD - now
    icon of addressPlantation Place, 30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-12-11 ~ 2018-12-11
    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
  • 12
    STEWART & HUGHMAN LIMITED - 1994-03-18
    STEWART SYNDICATES LIMITED - 1996-12-13
    icon of addressPlantation Place, 30 Fenchurch Street, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-05-06 ~ 1998-05-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LONHAM LTD

Previous name
LATERTOPIC LIMITED - 2000-08-15
Standard Industrial Classification
65120 - Non-life Insurance

Related profiles found in government register
  • LONHAM LTD
    Info
    LATERTOPIC LIMITED - 2000-08-15
    Registered number 03558829
    icon of address52 Lime Street, London EC3M 7AF
    PRIVATE LIMITED COMPANY incorporated on 1998-05-06 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • LONHAM LIMITED
    S
    Registered number 03558829
    icon of address52, Lime Street, London, United Kingdom, EC3M 7AF
    Private Limited Company in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CENTREFLAME LIMITED - 1983-04-28
    LONHAM INSURANCE SERVICES U.K. LIMITED - 1989-06-01
    icon of address52 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.