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
    Fox, Andrew Staley
    Individual (35 offsprings)
    Officer
    2011-12-07 ~ 2017-03-21
    OF - Secretary → CIF 0
  • 2
    Shenton, Timothy
    Chartered Accountant born in December 1954
    Individual (26 offsprings)
    Officer
    2012-06-21 ~ 2017-03-21
    OF - Director → CIF 0
  • 3
    Goss, Sybil Rose
    Deputy Compliance Officer
    Individual (4 offsprings)
    Officer
    1998-09-24 ~ 2000-07-30
    OF - Secretary → CIF 0
  • 4
    Adair, Robert Fredrik Martin
    Company Director born in November 1956
    Individual (79 offsprings)
    Officer
    2011-09-22 ~ 2016-09-01
    OF - Director → CIF 0
  • 5
    Harbord Hammond, Charles Anthony Assheton
    Company Director born in December 1952
    Individual (20 offsprings)
    Officer
    2011-09-22 ~ 2016-01-15
    OF - Director → CIF 0
  • 6
    Scott, David
    Grain Merchant born in May 1936
    Individual (59 offsprings)
    Officer
    1998-09-24 ~ 2011-09-22
    OF - Director → CIF 0
  • 7
    Brandon, James Roderick Vivian
    England born in September 1956
    Individual (14 offsprings)
    Officer
    2011-09-22 ~ 2012-07-10
    OF - Director → CIF 0
  • 8
    Hills, Christopher Martin
    Management Consultant born in September 1955
    Individual (14 offsprings)
    Officer
    2014-03-21 ~ 2015-07-03
    OF - Director → CIF 0
  • 9
    Scott, Florence Helen Bookless
    Company Director born in January 1938
    Individual (4 offsprings)
    Officer
    1998-09-24 ~ 2011-09-22
    OF - Director → CIF 0
  • 10
    Rayner, Allan
    Director born in August 1943
    Individual (6 offsprings)
    Officer
    1998-09-24 ~ 1998-12-31
    OF - Director → CIF 0
  • 11
    Odey, Robin Crispin William
    Company Director born in January 1959
    Individual (35 offsprings)
    Officer
    2011-09-22 ~ 2017-03-21
    OF - Director → CIF 0
  • 12
    Green, Jonathan Napier
    Lloyds Agent born in December 1950
    Individual (8 offsprings)
    Officer
    1998-09-24 ~ 1998-12-31
    OF - Director → CIF 0
  • 13
    Bacon, Nicholas Hickman Ponsonby, Sir
    Company Director born in May 1953
    Individual (55 offsprings)
    Officer
    2011-09-22 ~ 2017-03-21
    OF - Director → CIF 0
  • 14
    Marland Of Odstock, Jonathan Peter, Lord
    Company Director born in August 1956
    Individual (60 offsprings)
    Officer
    2011-09-22 ~ 2013-09-05
    OF - Director → CIF 0
  • 15
    Argyle, Michael John
    Chartered Accountant born in July 1961
    Individual (80 offsprings)
    Officer
    2017-03-21 ~ now
    OF - Director → CIF 0
  • 16
    EXCELLET INVESTMENTS LIMITED
    00688980
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (42 parents, 217 offsprings)
    Officer
    1998-09-21 ~ 1998-09-24
    OF - Secretary → CIF 0
  • 17
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1998-09-21 ~ 1998-09-21
    OF - Nominee Secretary → CIF 0
  • 18
    FIDENTIA HOLDINGS LIMITED
    08193495
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents, 52 offsprings)
    Person with significant control
    2017-03-21 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    QUICKNESS LIMITED
    01552582
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (49 parents, 153 offsprings)
    Officer
    1998-09-21 ~ 1998-09-24
    OF - Director → CIF 0
  • 20
    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, England
    Active Corporate (19 parents, 1510 offsprings)
    Officer
    2000-07-30 ~ 2011-12-07
    OF - Secretary → CIF 0
  • 21
    FIDENTIA TRUSTEES LIMITED
    06616248
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (9 parents, 322 offsprings)
    Officer
    2017-03-21 ~ dissolved
    OF - Director → CIF 0
  • 22
    ICP HOLDINGS LIMITED - now 05894352 05706555
    MOSAH LIMITED - 2006-11-22
    DRAGONSTREAM LIMITED - 2006-09-11
    Unit C25, Corbet Place, London, England
    Active Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-09-01 ~ 2017-03-21
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6574 offsprings)
    Officer
    1998-09-21 ~ 1998-09-21
    OF - Nominee Director → CIF 0
parent relation
Company in focus

DAVID SCOTT UNDERWRITING LIMITED

Period: 1998-09-21 ~ 2024-04-30
Company number: 03637837
Registered name
DAVID SCOTT 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
252022-01-01 ~ 2022-12-31
Equity
Called up share capital
1,750 GBP2022-12-31
1,750 GBP2021-12-31
Share premium
187 GBP2022-12-31
187 GBP2021-12-31
Retained earnings (accumulated losses)
-1,937 GBP2022-12-31
-1,937 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,000 shares2022-12-31

  • DAVID SCOTT UNDERWRITING LIMITED
    Info
    Registered number 03637837
    3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 1998-09-21 and dissolved on 2024-04-30 (25 years 7 months). The status of the company number 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 22 March 2026 and licensed under the Open Government Licence v3.0.