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 3
  • 1
    Argyle, Michael John
    Chartered Accountant born in July 1961
    Individual (62 offsprings)
    Officer
    2015-05-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (7 parents, 289 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-05-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (5 parents, 52 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    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
Ceased 21
  • 1
    Marland Of Odstock, Jonathan Peter, Lord
    Director born in August 1956
    Individual (28 offsprings)
    Officer
    2007-09-18 ~ 2013-09-05
    OF - Director → CIF 0
  • 2
    Burley, Yvonne Mary
    Un Agent born in August 1945
    Individual
    Officer
    1999-06-30 ~ 2000-01-31
    OF - Director → CIF 0
  • 3
    Adair, Robert Fredrik Martin
    Financier born in November 1956
    Individual (24 offsprings)
    Officer
    2009-06-09 ~ 2015-05-01
    OF - Director → CIF 0
  • 4
    Odey, Robin Crispin William
    Cio born in January 1959
    Individual (14 offsprings)
    Officer
    2009-06-09 ~ 2015-05-01
    OF - Director → CIF 0
  • 5
    Agnew, Ian Charles
    Retired born in May 1944
    Individual
    Officer
    2007-09-18 ~ 2009-03-18
    OF - Director → CIF 0
  • 6
    Brandon, James Roderick Vivian
    Chartered Accountant born in September 1956
    Individual (2 offsprings)
    Officer
    2007-09-18 ~ 2012-07-10
    OF - Director → CIF 0
  • 7
    Blair, Valerie Mary
    Retired born in September 1942
    Individual
    Officer
    2001-02-21 ~ 2007-09-18
    OF - Director → CIF 0
  • 8
    Hills, Christopher Martin
    Management Consultant born in September 1955
    Individual (2 offsprings)
    Officer
    2014-03-21 ~ 2015-05-01
    OF - Director → CIF 0
  • 9
    Harbord-hamond, Charles Anthony Assheton
    Lloyds U/W Agent born in December 1953
    Individual (3 offsprings)
    Officer
    2007-09-18 ~ 2015-05-01
    OF - Director → CIF 0
  • 10
    Shenton, Timothy
    Chartered Accountant born in December 1954
    Individual (8 offsprings)
    Officer
    2012-07-04 ~ 2015-05-01
    OF - Director → CIF 0
  • 11
    Fox, Andrew Staley
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    2007-09-18 ~ 2015-05-01
    OF - Secretary → CIF 0
  • 12
    Bacon, Nicholas Hickman Ponsonby, Sir
    Born in May 1953
    Individual (25 offsprings)
    Officer
    2011-03-30 ~ 2015-05-01
    OF - Director → CIF 0
  • 13
    Blair, Watson Keep
    Retired born in October 1926
    Individual
    Officer
    1999-06-30 ~ 2007-09-18
    OF - Director → CIF 0
  • 14
    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 ~ 2007-09-18
    PE - Secretary → CIF 0
  • 15
    AMLIN PRIVATE CAPITAL LIMITED - 2000-03-07
    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
    2000-11-29 ~ 2002-06-20
    PE - Secretary → CIF 0
  • 16
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    1999-06-30 ~ 1999-06-30
    PE - Director → CIF 0
  • 17
    CHRISTIE BROCKBANK SHIPTON LIMITED - now
    HARILD LIMITED - 1993-08-11
    Peninsular House 36 Monument Street, London
    Dissolved Corporate
    Officer
    1999-06-30 ~ 2000-11-28
    PE - Secretary → CIF 0
  • 18
    120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-06-30 ~ 1999-06-30
    PE - Nominee Director → CIF 0
  • 19
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-06-30 ~ 1999-06-30
    PE - Secretary → CIF 0
  • 20
    TYROLESE (381) LIMITED - 1997-11-19
    Peninsular House, 36 Monument Street, London
    Dissolved Corporate
    Officer
    2002-06-20 ~ 2006-12-12
    PE - Secretary → CIF 0
  • 21
    120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1999-06-30 ~ 1999-06-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BLAIR UNDERWRITING LIMITED

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
12022-01-01 ~ 2022-12-31
Equity
Called up share capital
500 GBP2022-12-31
500 GBP2021-12-31
Share premium
798 GBP2022-12-31
798 GBP2021-12-31
Retained earnings (accumulated losses)
-1,298 GBP2022-12-31
-1,298 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500 shares2022-12-31

  • BLAIR UNDERWRITING LIMITED
    Info
    Registered number 03800934
    3 Castlegate, Grantham, Lincolnshire NG31 6SF
    PRIVATE LIMITED COMPANY incorporated on 1999-06-30 and dissolved on 2024-04-30 (24 years 10 months). The company status is Dissolved.
    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.