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 32
  • 1
    Cooper, Paul David
    Company Director born in October 1972
    Individual (188 offsprings)
    Officer
    2013-04-08 ~ 2017-12-31
    OF - Director → CIF 0
  • 2
    Ryan, Kevin Keith
    Individual (27 offsprings)
    Officer
    2003-10-20 ~ 2005-01-25
    OF - Secretary → CIF 0
  • 3
    Phillips, Gavin Mark, Mr.
    Born in August 1969
    Individual (29 offsprings)
    Officer
    2022-01-04 ~ now
    OF - Director → CIF 0
  • 4
    Law, Robert David
    Director born in February 1960
    Individual (57 offsprings)
    Officer
    2003-08-01 ~ 2013-02-22
    OF - Director → CIF 0
  • 5
    Watson, Clive Anthony
    Director born in July 1958
    Individual (13 offsprings)
    Officer
    2004-03-22 ~ 2009-10-01
    OF - Director → CIF 0
  • 6
    Daoud-o'connell, Mariana, Mrs.
    Individual (48 offsprings)
    Officer
    2017-06-27 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 7
    Barron, Adam James
    Director born in September 1968
    Individual (34 offsprings)
    Officer
    2003-12-08 ~ 2014-05-01
    OF - Director → CIF 0
  • 8
    Donovan, Paul
    Individual (48 offsprings)
    Officer
    2012-07-05 ~ 2013-05-07
    OF - Secretary → CIF 0
  • 9
    Lacy, Sheldon, Mr.
    Born in August 1976
    Individual (20 offsprings)
    Officer
    2024-07-18 ~ now
    OF - Director → CIF 0
  • 10
    Conolly, Benjamin Jacob Leo, Mr.
    Born in June 1989
    Individual (4 offsprings)
    Officer
    2024-10-10 ~ now
    OF - Director → CIF 0
  • 11
    Fetto, Amanda
    Individual (32 offsprings)
    Officer
    2005-10-28 ~ 2008-04-22
    OF - Secretary → CIF 0
  • 12
    Watson, Michael Clive
    Director born in June 1954
    Individual (73 offsprings)
    Officer
    2003-08-01 ~ 2024-07-18
    OF - Director → CIF 0
  • 13
    Davies, Stuart Robert
    Company Director born in November 1967
    Individual (75 offsprings)
    Officer
    2016-07-28 ~ 2016-11-22
    OF - Director → CIF 0
  • 14
    Duffy, Michael Patrick
    Company Director born in April 1964
    Individual (47 offsprings)
    Officer
    2016-08-04 ~ 2022-12-31
    OF - Director → CIF 0
  • 15
    Meyer, Nigel Sinclair, Mr.
    Company Director born in June 1967
    Individual (62 offsprings)
    Officer
    2018-06-27 ~ 2021-12-31
    OF - Director → CIF 0
  • 16
    Owen, Ian Bruce, Dr
    Director born in April 1953
    Individual (58 offsprings)
    Officer
    2006-07-25 ~ 2016-07-29
    OF - Director → CIF 0
  • 17
    Schrauwers, Cornelis Antonius Carolus Maria, Dr
    Director born in February 1947
    Individual (49 offsprings)
    Officer
    2004-07-21 ~ 2005-07-31
    OF - Director → CIF 0
  • 18
    Manning, Stephen Trevor
    Director born in June 1963
    Individual (53 offsprings)
    Officer
    2005-10-25 ~ 2016-07-29
    OF - Director → CIF 0
  • 19
    Osman, Philip Arthur Victor Selim
    Individual (68 offsprings)
    Officer
    2009-06-02 ~ 2010-07-16
    OF - Secretary → CIF 0
  • 20
    Marshall, Joanne, Ms.
    Individual (48 offsprings)
    Officer
    2019-06-25 ~ 2019-10-10
    OF - Secretary → CIF 0
  • 21
    Birney, John David
    Director born in August 1944
    Individual (11 offsprings)
    Officer
    2004-06-30 ~ 2016-07-29
    OF - Director → CIF 0
  • 22
    Wijenbeek, Frederik Jacob Alexander
    Investment Manager Director born in June 1975
    Individual (6 offsprings)
    Officer
    2003-12-08 ~ 2009-07-07
    OF - Director → CIF 0
  • 23
    Giordano, James Andrew
    Director born in September 1952
    Individual (7 offsprings)
    Officer
    2003-12-08 ~ 2013-10-31
    OF - Director → CIF 0
  • 24
    Cormack, Adrianne
    Individual (31 offsprings)
    Officer
    2010-08-24 ~ 2012-06-30
    OF - Secretary → CIF 0
  • 25
    Greenfield, James William
    Individual (114 offsprings)
    Officer
    2013-05-07 ~ 2016-02-10
    OF - Secretary → CIF 0
  • 26
    Mourgue D'algue, Jerome
    Investment Manager born in October 1970
    Individual (17 offsprings)
    Officer
    2003-12-08 ~ 2005-12-15
    OF - Director → CIF 0
  • 27
    Beale, Inga Kristine
    Company Director born in May 1963
    Individual (19 offsprings)
    Officer
    2012-04-27 ~ 2014-01-10
    OF - Director → CIF 0
  • 28
    D'arcy, Anthony Richard Hugh
    Individual (10 offsprings)
    Officer
    2005-01-25 ~ 2005-10-28
    OF - Secretary → CIF 0
  • 29
    22, Grenville Street, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    2017-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2003-07-02 ~ 2003-08-01
    OF - Nominee Secretary → CIF 0
  • 31
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2003-07-02 ~ 2003-08-01
    OF - Nominee Director → CIF 0
  • 32
    BLG (PROFESSIONAL SERVICES) LIMITED
    - now 02407276
    LOTJOINT LIMITED - 1989-10-12
    7th Floor Beaufort House, 15 St Botolph Street, London
    Dissolved Corporate (24 parents, 116 offsprings)
    Officer
    2003-08-01 ~ 2003-10-20
    OF - Secretary → CIF 0
parent relation
Company in focus

CANOPIUS HOLDINGS UK LIMITED

Period: 2007-04-17 ~ now
Company number: 04818520
Registered names
CANOPIUS HOLDINGS UK LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CANOPIUS HOLDINGS UK LIMITED
    Info
    CANOPIUS HOLDINGS UK LTD - 2007-04-17
    MAGICSUNNY LIMITED - 2007-04-17
    Registered number 04818520
    Floor 29 22 Bishopsgate, London EC2N 4BQ
    PRIVATE LIMITED COMPANY incorporated on 2003-07-02 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • CANOPIUS HOLDINGS UK LIMITED
    S
    Registered number 04818520
    22, Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • CANOPIUS HOLDINGS UK LIMITED
    S
    Registered number 04818520
    Floor 29, 22 Bishopsgate, London, England, EC2N 4BQ
    Private Limited Company in Companies House, England
    CIF 2
  • CANOPIUS HOLDINGS UK LIMITED
    S
    Registered number 04818520
    Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 37
  • 1
    BOWMAN LOSS ADJUSTERS LIMITED
    - now 02471304
    TOWER INSURANCE SERVICES LIMITED - 1993-09-09
    MINMAR (107) LIMITED - 1991-01-30
    Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (41 parents)
    Person with significant control
    2017-12-31 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-12-31
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 2
    CANOPIUS CAPITAL SEVEN LIMITED
    05959004
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    CANOPIUS CAPITAL SIXTEEN LIMITED
    08224647
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    CANOPIUS CAPITAL TWELVE LIMITED
    07702357
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    CANOPIUS CORPORATE CAPITAL LTD
    - now 03073140
    FLECTAT LIMITED
    - 2021-05-25 03073140 03621278
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2017-12-31 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-12-31
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 6
    CANOPIUS EUROPE LIMITED
    07588156
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2017-12-31 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-12-31
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 7
    CANOPIUS MANAGING AGENTS LIMITED
    - now 01514453
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    SHIMPORT LIMITED - 1980-12-31
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (110 parents)
    Person with significant control
    2017-12-31 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-12-31
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    CANOPIUS SERVICES LIMITED
    - now 02733994
    TRENWICK UK MANAGEMENT SERVICES LIMITED - 2003-12-09
    CHARTWELL UK MANAGEMENT SERVICES LIMITED - 2002-07-10
    ARCHER GROUP MANAGEMENT SERVICES LIMITED - 1998-09-11
    CASTLE GROUP MANAGEMENT SERVICES LIMITED - 1994-01-13
    ESROM 128 LIMITED - 1992-09-09
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (57 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    2017-12-31 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 9
    CREECHURCH HOLDINGS LIMITED
    - now 03127274
    CREECHURCH HOLDINGS LTD - 2007-04-17
    ACTIVE SYNDICATE HOLDINGS LTD. - 1997-07-01
    HOLDSURE INSURANCE AGENCY LTD. - 1996-12-06
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (39 parents, 7 offsprings)
    Person with significant control
    2017-12-31 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-12-31
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    FLECTAT 2 LTD
    - now 03621278 03073140
    AMTRUST CORPORATE MEMBER LIMITED - 2019-10-25
    SAGICOR CORPORATE CAPITAL LIMITED - 2013-12-30
    GERLING CORPORATE CAPITAL LIMITED - 2007-09-03
    OWL CORPORATE LIMITED - 1999-09-07
    PALEGROVE COMPUTERS LIMITED - 1998-10-09
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (52 parents)
    Person with significant control
    2020-01-07 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    GRACECHURCH UTG NO. 380 LIMITED - now
    CAMPERDOWN UK LIMITED
    - 2020-01-16 03085896
    FRAMLEYFROST LIMITED - 1995-10-30
    5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-17
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GRACECHURCH UTG NO. 414 LIMITED - now
    ACORN CORPORATE CAPITAL LIMITED
    - 2021-05-03 04497560
    FORGEMICRO LIMITED - 2002-09-12
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-23
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    GRACECHURCH UTG NO. 415 LIMITED - now
    CANOPIUS CAPITAL EIGHT LIMITED
    - 2021-05-03 05959014
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    2017-12-31 ~ 2021-04-23
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 14
    GRACECHURCH UTG NO. 416 LIMITED - now
    CANOPIUS CAPITAL ELEVEN LIMITED
    - 2021-05-04 07702351 07353698
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    2017-12-31 ~ 2021-04-23
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    GRACECHURCH UTG NO. 417 LIMITED - now
    CANOPIUS CAPITAL FIVE LIMITED
    - 2021-05-04 07353698 05264527
    CANOPIUS CAPITAL ELEVEN LIMITED - 2010-09-09
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-23
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 16
    GRACECHURCH UTG NO. 418 LIMITED - now
    CANOPIUS CAPITAL FOURTEEN LIMITED
    - 2021-05-04 07702353
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-23
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 17
    GRACECHURCH UTG NO. 419 LIMITED - now
    CANOPIUS CAPITAL LIMITED
    - 2021-05-04 04765861
    RAPIDCHERRY LIMITED - 2003-12-16
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-23
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 18
    GRACECHURCH UTG NO. 420 LIMITED - now
    CANOPIUS CAPITAL SIX LIMITED
    - 2021-05-05 05264529
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-23
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    GRACECHURCH UTG NO. 421 LIMITED - now
    CANOPIUS CAPITAL THREE LIMITED
    - 2021-05-05 05227756
    FLOWERBRICK LIMITED - 2004-10-14
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-23
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 20
    GRACECHURCH UTG NO. 425 LIMITED - now
    OAK DEDICATED FOUR LIMITED
    - 2021-05-06 02979555
    ADIT ONE LIMITED - 1999-04-29
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    2017-12-31 ~ 2021-04-23
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    GRACECHURCH UTG NO. 426 LIMITED - now
    OAK DEDICATED LIMITED
    - 2021-05-06 03263556
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 22
    GRACECHURCH UTG NO. 427 LIMITED - now
    OAK DEDICATED THREE LIMITED
    - 2021-05-07 02982085
    NLC NAME NO. 6 LIMITED - 1999-04-07
    PRECIS (1301) LIMITED - 1994-11-28
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 23
    GRACECHURCH UTG NO. 428 LIMITED - now
    OAK DEDICATED TWO LIMITED
    - 2021-05-07 02852607
    LIMIT (NO.8) LIMITED - 1998-10-01
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 24
    GRACECHURCH UTG NO. 430 LIMITED - now
    PACKCHANCE LIMITED
    - 2021-05-07 04765920
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2017-12-31 ~ 2021-04-23
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-12-31
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 25
    GRACECHURCH UTG NO. 449 LIMITED - now
    CANOPIUS CAPITAL TWO LIMITED
    - 2022-09-22 05234105
    ORDERFOLDER LIMITED - 2004-10-07
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-12
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 26
    GRACECHURCH UTG NO. 466 LIMITED - now
    CANOPIUS CAPITAL FOUR LIMITED
    - 2025-05-02 05227757
    GROOVEBEACH LIMITED - 2004-10-14
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ 2025-04-29
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 27
    GRACECHURCH UTG NO. 467 LIMITED - now
    CANOPIUS CAPITAL NINE LIMITED
    - 2025-05-02 07353767
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2025-04-29
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 28
    GRACECHURCH UTG NO. 468 LIMITED - now
    CANOPIUS CAPITAL TEN LIMITED
    - 2025-05-02 07353715
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2025-04-29
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 29
    IMPACT UNDERWRITING LIMITED
    03843163
    Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    2017-12-31 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 30
    K.G.M. MOTOR INSURANCE SERVICES LIMITED(THE)
    00646769
    Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    2017-12-31 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 31
    K.G.M. UNDERWRITING AGENCIES LIMITED
    01763843
    Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (32 parents)
    Person with significant control
    2017-12-31 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-12-31
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 32
    K.G.M.MOTOR POLICIES LIMITED(THE)
    00575312
    Floor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    2017-12-31 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 33
    KDIB HOLDINGS LIMITED
    06437200
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2017-12-31 ~ now
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ 2017-12-31
    CIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    OMEGA UNDERWRITING HOLDINGS LIMITED
    - now 03437588
    OMEGA UNDERWRITING HOLDINGS PLC - 2006-11-09
    OMEGA UNDERWRITING HOLDINGS LIMITED - 2005-03-22
    EXTONCROWN LIMITED - 1998-01-15
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (40 parents, 4 offsprings)
    Person with significant control
    2017-01-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 35
    TRENWICK UK HOLDINGS LIMITED
    - now 03261531
    CHARTWELL HOLDINGS LIMITED - 2002-07-10
    BEECHWOOD HOLDINGS LIMITED - 1996-10-14
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    2017-12-31 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 36
    TRENWICK UNDERWRITING LIMITED
    - now 02549227
    CHARTWELL UNDERWRITING LIMITED - 2002-07-10
    ARCHER UNDERWRITING LIMITED - 1998-09-03
    RESOURCE UNDERWRITING LIMITED - 1995-03-17
    HAZLEFORD LIMITED - 1990-12-03
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (53 parents)
    Person with significant control
    2017-12-31 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-12-31
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 37
    VAVE DIGITAL SERVICES LIMITED
    - now 02473672
    CANOPIUS UNDERWRITING LIMITED
    - 2021-05-13 02473672
    CHARRINGTON (962) LIMITED - 2008-12-02
    G.A. CHARRINGTON & OTHERS SERVICES LIMITED - 1991-09-25
    FACTORSLOT LIMITED - 1991-03-05
    Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (52 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    2017-12-31 ~ 2023-12-05
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE

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.