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 23
  • 1
    Marland Of Odstock, Jonathan Peter, Lord
    Director born in August 1956
    Individual (60 offsprings)
    Officer
    2007-05-15 ~ 2013-09-05
    OF - Director → CIF 0
  • 2
    Adair, Robert Fredrik Martin
    Financier born in November 1956
    Individual (79 offsprings)
    Officer
    2009-06-09 ~ 2015-05-01
    OF - Director → CIF 0
  • 3
    Odey, Robin Crispin William
    Cio born in January 1959
    Individual (35 offsprings)
    Officer
    2009-06-09 ~ 2015-05-01
    OF - Director → CIF 0
  • 4
    Argyle, Michael John
    Chartered Accountant born in July 1961
    Individual (78 offsprings)
    Officer
    2015-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Agnew, Ian Charles
    Retired born in May 1944
    Individual (19 offsprings)
    Officer
    2007-05-15 ~ 2009-03-18
    OF - Director → CIF 0
  • 6
    Brandon, James Roderick Vivian
    Chartered Accountant born in September 1956
    Individual (14 offsprings)
    Officer
    2008-10-13 ~ 2012-07-10
    OF - Director → CIF 0
  • 7
    Rayner, Allan
    Director born in August 1943
    Individual (6 offsprings)
    Officer
    1998-09-15 ~ 1998-12-31
    OF - Director → CIF 0
  • 8
    Hills, Christopher Martin
    Management Consultant born in September 1955
    Individual (14 offsprings)
    Officer
    2014-03-21 ~ 2015-05-01
    OF - Director → CIF 0
  • 9
    Harbord-hamond, Charles Anthony Assheton
    Lloyds Uwtg Agent born in December 1953
    Individual (20 offsprings)
    Officer
    2007-05-15 ~ 2015-05-01
    OF - Director → CIF 0
  • 10
    Goss, Sybil Rose
    Deputy Compliance Officer
    Individual (4 offsprings)
    Officer
    1998-09-15 ~ 2000-06-30
    OF - Secretary → CIF 0
  • 11
    Castell, Andrew Sean
    Chartered Accountant born in August 1968
    Individual (41 offsprings)
    Officer
    2007-05-15 ~ 2007-06-29
    OF - Director → CIF 0
  • 12
    Shenton, Timothy
    Chartered Accountant born in December 1954
    Individual (26 offsprings)
    Officer
    2012-07-04 ~ 2015-05-01
    OF - Director → CIF 0
  • 13
    Green, Jonathan Napier
    Lloyd'S Agent born in December 1950
    Individual (8 offsprings)
    Officer
    1998-09-15 ~ 1998-12-31
    OF - Director → CIF 0
  • 14
    Fox, Andrew Staley
    Individual (35 offsprings)
    Officer
    2007-05-15 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 15
    Bacon, Nicholas Hickman Ponsonby, Sir
    Director born in May 1953
    Individual (55 offsprings)
    Officer
    1998-09-15 ~ 2007-05-15
    OF - Director → CIF 0
    Bacon, Nicholas Hickman Ponsonby, Sir
    Born in May 1953
    Individual (55 offsprings)
    2011-03-30 ~ 2015-05-01
    OF - Director → CIF 0
  • 16
    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, Buckinghamshire
    Active Corporate (19 parents, 1510 offsprings)
    Officer
    2000-06-30 ~ 2002-12-18
    OF - Secretary → CIF 0
    2006-12-12 ~ 2007-05-15
    OF - Secretary → CIF 0
  • 17
    QUICKNESS LIMITED
    01552582
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (49 parents, 151 offsprings)
    Officer
    1998-09-11 ~ 1998-09-15
    OF - Director → CIF 0
  • 18
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6502 offsprings)
    Officer
    1998-09-11 ~ 1998-09-11
    OF - Nominee Director → CIF 0
  • 19
    EXCELLET INVESTMENTS LIMITED
    00688980
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (42 parents, 215 offsprings)
    Officer
    1998-09-11 ~ 1998-09-15
    OF - Secretary → CIF 0
  • 20
    AEQUANIMITER LIMITED
    - now 03365130
    TYROLESE (381) LIMITED - 1997-11-19
    Peninsular House, 36 Monument Street, London
    Dissolved Corporate (15 offsprings)
    Officer
    2002-12-19 ~ 2006-12-12
    OF - Secretary → CIF 0
  • 21
    FIDENTIA TRUSTEES LIMITED
    06616248
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (9 parents, 321 offsprings)
    Officer
    2015-05-01 ~ dissolved
    OF - Director → CIF 0
  • 22
    FIDENTIA HOLDINGS LIMITED
    08193495
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents, 52 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 23
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1998-09-11 ~ 1998-09-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CASTELL UNDERWRITING LIMITED

Period: 1998-09-11 ~ 2024-04-30
Company number: 03632949
Registered name
CASTELL UNDERWRITING LIMITED - Dissolved
Standard Industrial Classification
65202 - Non-life Reinsurance
65120 - Non-life Insurance
Brief company account
Average Number of Employees
02022-01-01 ~ 2022-12-31
02021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2022-12-31
Equity
Called up share capital
1,250 GBP2022-12-31
1,250 GBP2021-12-31
Retained earnings (accumulated losses)
-1,250 GBP2022-12-31
-1,250 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2022-12-31

  • CASTELL UNDERWRITING LIMITED
    Info
    Registered number 03632949
    3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 1998-09-11 and dissolved on 2024-04-30 (25 years 7 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.