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 22
  • 1
    Hanbury, Nigel John
    Company Director born in March 1957
    Individual (153 offsprings)
    Officer
    2021-11-26 ~ 2024-08-31
    OF - Director → CIF 0
  • 2
    Spence, Clinton
    Publisher born in November 1966
    Individual (4 offsprings)
    Officer
    1999-09-29 ~ 2013-07-01
    OF - Director → CIF 0
  • 3
    Smith, Pauline Ann
    Accountant born in February 1945
    Individual (11 offsprings)
    Officer
    1999-09-29 ~ 2006-06-07
    OF - Director → CIF 0
  • 4
    Shawe, David James
    Born in April 1983
    Individual (67 offsprings)
    Officer
    2024-08-31 ~ now
    OF - Director → CIF 0
  • 5
    Sedgwick Rough, William Roger Peter
    Company Director born in June 1951
    Individual (23 offsprings)
    Officer
    1999-09-29 ~ 2000-01-31
    OF - Director → CIF 0
  • 6
    Evans, Jeremy Richard Holt
    Company Director born in May 1958
    Individual (1268 offsprings)
    Officer
    2021-11-26 ~ 2023-07-31
    OF - Director → CIF 0
  • 7
    Mr Gary Paul Parkinson
    Born in February 1961
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Tucker, Alan William
    Underwriting Agent born in December 1948
    Individual (36 offsprings)
    Officer
    1999-09-29 ~ 2000-01-31
    OF - Director → CIF 0
  • 9
    Spence, Duncan
    Retired born in March 1943
    Individual (19 offsprings)
    Officer
    1999-09-29 ~ 2021-11-26
    OF - Director → CIF 0
  • 10
    Tottman, Mark John
    Born in June 1964
    Individual (1219 offsprings)
    Officer
    2023-07-31 ~ now
    OF - Director → CIF 0
  • 11
    Mr Paul Lennox Anthony Byles
    Born in April 1966
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    Mr Julian Oliver Nash
    Born in February 1955
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 13
    Mr James Peter Langan
    Born in June 1976
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 14
    EXCELLET INVESTMENTS LIMITED
    00688980
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (42 parents, 217 offsprings)
    Officer
    1999-09-29 ~ 1999-09-29
    OF - Secretary → CIF 0
  • 15
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1999-09-29 ~ 1999-09-29
    OF - Nominee Secretary → CIF 0
  • 16
    NOMINA PLC
    - now 03382553 03603617
    ABERDEEN NOMINA PLC - 1998-06-18
    5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (23 parents, 1387 offsprings)
    Officer
    2006-12-31 ~ now
    OF - Director → CIF 0
    2006-12-31 ~ now
    OF - Secretary → CIF 0
  • 17
    QUICKNESS LIMITED
    01552582
    Senator House, 85 Queen Victoria Street, London
    Dissolved Corporate (49 parents, 153 offsprings)
    Officer
    1999-09-29 ~ 1999-09-29
    OF - Director → CIF 0
  • 18
    AEQUANIMITER LIMITED
    - now 03365130
    TYROLESE (381) LIMITED - 1997-11-19
    Peninsular House, 36 Monument Street, London
    Dissolved Corporate (15 offsprings)
    Officer
    2002-06-20 ~ 2006-12-31
    OF - Secretary → CIF 0
  • 19
    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 (11 offsprings)
    Officer
    2000-01-31 ~ 2002-06-20
    OF - Secretary → CIF 0
  • 20
    1 Whittington Avenue, London
    Corporate (9 offsprings)
    Officer
    1999-09-29 ~ 2000-01-31
    OF - Secretary → CIF 0
  • 21
    HELIOS UNDERWRITING PLC
    - now 05892671
    HAMPDEN UNDERWRITING PLC - 2014-01-22
    SENTINEL UNDERWRITING PLC - 2007-07-10
    5th Floor, 40 Gracechurch Street, London, England
    Active Corporate (25 parents, 99 offsprings)
    Person with significant control
    2021-11-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6574 offsprings)
    Officer
    1999-09-29 ~ 1999-09-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CHANTERELLE UNDERWRITING LIMITED

Period: 1999-09-29 ~ now
Company number: 03853053
Registered name
CHANTERELLE UNDERWRITING LIMITED - now
Standard Industrial Classification
65300 - Pension Funding
66300 - Fund Management Activities
65120 - Non-life Insurance
65202 - Non-life Reinsurance

  • CHANTERELLE UNDERWRITING LIMITED
    Info
    Registered number 03853053
    5th Floor 40 Gracechurch Street, London EC3V 0BT
    PRIVATE LIMITED COMPANY incorporated on 1999-09-29 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-10
    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.