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 5
  • 1
    Hogg, Christopher Edward Sebastian
    Born in January 1969
    Individual (5 offsprings)
    Officer
    2009-03-19 ~ now
    OF - Director → CIF 0
  • 2
    Hogg, Bertrand James
    Born in April 1966
    Individual (5 offsprings)
    Officer
    2009-03-19 ~ now
    OF - Director → CIF 0
  • 3
    NOMINA PLC
    - now 03382553 03603617
    ABERDEEN NOMINA PLC - 1998-06-18
    5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (8 parents, 1283 offsprings)
    Officer
    2006-12-31 ~ now
    OF - Director → CIF 0
  • 4
    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 (5 parents, 1379 offsprings)
    Officer
    2006-12-12 ~ now
    OF - Secretary → CIF 0
  • 5
    LUREX FINANCE LTD 10286012
    22, Ashville Way, Whetstone, Leicester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-02-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Smithson, Antony John
    Underwriting Agent born in November 1945
    Individual (1 offspring)
    Officer
    1998-09-29 ~ 1998-12-31
    OF - Director → CIF 0
  • 2
    Hogg, Hugh Adam
    Company Director born in January 1937
    Individual
    Officer
    1998-09-29 ~ 2008-08-03
    OF - Director → CIF 0
  • 3
    Denoon Duncan, James Douglas
    Underwriting Agent born in November 1957
    Individual (1 offspring)
    Officer
    1998-09-29 ~ 1998-12-31
    OF - Director → CIF 0
  • 4
    Mr Christopher Edward Sebastian Hogg
    Born in April 1966
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-14
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 5
    Mr Bertrand James Hogg
    Born in January 1969
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-14
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 6
    CBS PRIVATE CAPITAL LIMITED
    - now 01973039
    AMLIN PRIVATE CAPITAL LIMITED - 2000-03-07 01973039
    STACE BARR LIMITED - 1998-12-04
    STACE BARR WELLINGTON LIMITED - 1997-06-19
    STACE BARR UNDERWRITING AGENCIES LIMITED - 1996-06-28
    STACE BARR LANGTON LIMITED - 1991-10-22
    STACE BARR UNDERWRITING AGENCIES LIMITED - 1991-01-14
    STACE BARR AGENCIES LIMITED - 1988-08-02
    Peninsular House, 36 Monument Street, London
    Dissolved Corporate
    Officer
    2000-02-01 ~ 2002-05-28
    PE - Secretary → CIF 0
  • 7
    QUICKNESS LIMITED
    01552582
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1998-09-18 ~ 1998-09-29
    PE - Director → CIF 0
  • 8
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-09-18 ~ 1998-09-18
    PE - Nominee Director → CIF 0
  • 9
    EXCELLET INVESTMENTS LIMITED
    00688980
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-09-18 ~ 1998-09-29
    PE - Secretary → CIF 0
  • 10
    1 Whittington Avenue, London
    Corporate
    Officer
    1998-09-29 ~ 2000-01-31
    PE - Secretary → CIF 0
  • 11
    AEQUANIMITER LIMITED
    - now 03365130
    TYROLESE (381) LIMITED - 1997-11-19
    Peninsular House, 36 Monument Street, London
    Dissolved Corporate
    Officer
    2002-05-28 ~ 2006-12-12
    PE - Secretary → CIF 0
  • 12
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-09-18 ~ 1998-09-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VALENTINE UNDERWRITING LIMITED

Standard Industrial Classification
65202 - Non-life Reinsurance
65120 - Non-life Insurance
66300 - Fund Management Activities
65300 - Pension Funding

  • VALENTINE UNDERWRITING LIMITED
    Info
    Registered number 03637376
    5th Floor 40 Gracechurch Street, London EC3V 0BT
    PRIVATE LIMITED COMPANY incorporated on 1998-09-18 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-10
    CIF 0
child relation
Offspring entities and appointments
Active 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.