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 4
  • 1
    Phillips, Gavin Mark, Mr.
    Born in August 1969
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Lacy, Sheldon, Mr.
    Born in August 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Conolly, Benjamin Jacob Leo, Mr.
    Born in June 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of address22, Grenville Street, St Helier, Jersey
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Davies, Stuart Robert
    Company Director born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-07-28 ~ 2016-11-22
    OF - Director → CIF 0
  • 2
    Birney, John David
    Director born in August 1944
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2016-07-29
    OF - Director → CIF 0
  • 3
    Meyer, Nigel Sinclair, Mr.
    Company Director born in June 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ 2021-12-31
    OF - Director → CIF 0
  • 4
    Giordano, James Andrew
    Director born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-08 ~ 2013-10-31
    OF - Director → CIF 0
  • 5
    Beale, Inga Kristine
    Company Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-04-27 ~ 2014-01-10
    OF - Director → CIF 0
  • 6
    Watson, Clive Anthony
    Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-22 ~ 2009-10-01
    OF - Director → CIF 0
  • 7
    Mourgue D'algue, Jerome
    Investment Manager born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2005-12-15
    OF - Director → CIF 0
  • 8
    Daoud-o'connell, Mariana, Mrs.
    Individual
    Officer
    icon of calendar 2017-06-27 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 9
    Duffy, Michael Patrick
    Company Director born in April 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-04 ~ 2022-12-31
    OF - Director → CIF 0
  • 10
    Cormack, Adrianne
    Individual
    Officer
    icon of calendar 2010-08-24 ~ 2012-06-30
    OF - Secretary → CIF 0
  • 11
    Law, Robert David
    Director born in February 1960
    Individual
    Officer
    icon of calendar 2003-08-01 ~ 2013-02-22
    OF - Director → CIF 0
  • 12
    Donovan, Paul
    Individual
    Officer
    icon of calendar 2012-07-05 ~ 2013-05-07
    OF - Secretary → CIF 0
  • 13
    Marshall, Joanne, Ms.
    Individual
    Officer
    icon of calendar 2019-06-25 ~ 2019-10-10
    OF - Secretary → CIF 0
  • 14
    Osman, Philip Arthur Victor Selim
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ 2010-07-16
    OF - Secretary → CIF 0
  • 15
    D'arcy, Anthony Richard Hugh
    Individual
    Officer
    icon of calendar 2005-01-25 ~ 2005-10-28
    OF - Secretary → CIF 0
  • 16
    Cooper, Paul David
    Company Director born in October 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-04-08 ~ 2017-12-31
    OF - Director → CIF 0
  • 17
    Fetto, Amanda
    Individual
    Officer
    icon of calendar 2005-10-28 ~ 2008-04-22
    OF - Secretary → CIF 0
  • 18
    Manning, Stephen Trevor
    Director born in June 1963
    Individual
    Officer
    icon of calendar 2005-10-25 ~ 2016-07-29
    OF - Director → CIF 0
  • 19
    Schrauwers, Cornelis Antonius Carolus Maria, Dr
    Director born in February 1947
    Individual
    Officer
    icon of calendar 2004-07-21 ~ 2005-07-31
    OF - Director → CIF 0
  • 20
    Greenfield, James William
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-07 ~ 2016-02-10
    OF - Secretary → CIF 0
  • 21
    Owen, Ian Bruce, Dr
    Director born in April 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-25 ~ 2016-07-29
    OF - Director → CIF 0
  • 22
    Ryan, Kevin Keith
    Individual
    Officer
    icon of calendar 2003-10-20 ~ 2005-01-25
    OF - Secretary → CIF 0
  • 23
    Wijenbeek, Frederik Jacob Alexander
    Investment Manager Director born in June 1975
    Individual
    Officer
    icon of calendar 2003-12-08 ~ 2009-07-07
    OF - Director → CIF 0
  • 24
    Watson, Michael Clive
    Director born in June 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2024-07-18
    OF - Director → CIF 0
  • 25
    Barron, Adam James
    Director born in September 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2014-05-01
    OF - Director → CIF 0
  • 26
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-07-02 ~ 2003-08-01
    PE - Nominee Secretary → CIF 0
  • 27
    LOTJOINT LIMITED - 1989-10-12
    icon of address7th Floor Beaufort House, 15 St Botolph Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2003-08-01 ~ 2003-10-20
    PE - Secretary → CIF 0
  • 28
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-07-02 ~ 2003-08-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CANOPIUS HOLDINGS UK LIMITED

Previous names
CANOPIUS HOLDINGS UK LTD - 2007-04-17
MAGICSUNNY LIMITED - 2004-01-08
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
    icon of addressFloor 29 22 Bishopsgate, London EC2N 4BQ
    PRIVATE LIMITED COMPANY incorporated on 2003-07-02 (22 years 5 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
    icon of addressFloor 29, 22 Bishopsgate, London, England, EC2N 4BQ
    Private Limited Company in Companies House, England
    CIF 1
  • CANOPIUS HOLDINGS UK LIMITED
    S
    Registered number 04818520
    icon of addressFloor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    TOWER INSURANCE SERVICES LIMITED - 1993-09-09
    MINMAR (107) LIMITED - 1991-01-30
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    FLECTAT LIMITED - 2021-05-25
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    SHIMPORT LIMITED - 1980-12-31
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 8
    ARCHER GROUP MANAGEMENT SERVICES LIMITED - 1998-09-11
    TRENWICK UK MANAGEMENT SERVICES LIMITED - 2003-12-09
    ESROM 128 LIMITED - 1992-09-09
    CASTLE GROUP MANAGEMENT SERVICES LIMITED - 1994-01-13
    CHARTWELL UK MANAGEMENT SERVICES LIMITED - 2002-07-10
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    ACTIVE SYNDICATE HOLDINGS LTD. - 1997-07-01
    CREECHURCH HOLDINGS LTD - 2007-04-17
    HOLDSURE INSURANCE AGENCY LTD. - 1996-12-06
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    AMTRUST CORPORATE MEMBER LIMITED - 2019-10-25
    GERLING CORPORATE CAPITAL LIMITED - 2007-09-03
    OWL CORPORATE LIMITED - 1999-09-07
    SAGICOR CORPORATE CAPITAL LIMITED - 2013-12-30
    PALEGROVE COMPUTERS LIMITED - 1998-10-09
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    OMEGA UNDERWRITING HOLDINGS LIMITED - 2005-03-22
    EXTONCROWN LIMITED - 1998-01-15
    OMEGA UNDERWRITING HOLDINGS PLC - 2006-11-09
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 17
    CHARTWELL HOLDINGS LIMITED - 2002-07-10
    BEECHWOOD HOLDINGS LIMITED - 1996-10-14
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 18
    HAZLEFORD LIMITED - 1990-12-03
    ARCHER UNDERWRITING LIMITED - 1998-09-03
    CHARTWELL UNDERWRITING LIMITED - 2002-07-10
    RESOURCE UNDERWRITING LIMITED - 1995-03-17
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 32
  • 1
    TOWER INSURANCE SERVICES LIMITED - 1993-09-09
    MINMAR (107) LIMITED - 1991-01-30
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 2
    FLECTAT LIMITED - 2021-05-25
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 3
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 4
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    SHIMPORT LIMITED - 1980-12-31
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    ARCHER GROUP MANAGEMENT SERVICES LIMITED - 1998-09-11
    TRENWICK UK MANAGEMENT SERVICES LIMITED - 2003-12-09
    ESROM 128 LIMITED - 1992-09-09
    CASTLE GROUP MANAGEMENT SERVICES LIMITED - 1994-01-13
    CHARTWELL UK MANAGEMENT SERVICES LIMITED - 2002-07-10
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 6
    ACTIVE SYNDICATE HOLDINGS LTD. - 1997-07-01
    CREECHURCH HOLDINGS LTD - 2007-04-17
    HOLDSURE INSURANCE AGENCY LTD. - 1996-12-06
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 7
    CAMPERDOWN UK LIMITED - 2020-01-16
    FRAMLEYFROST LIMITED - 1995-10-30
    icon of address5th Floor, 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ACORN CORPORATE CAPITAL LIMITED - 2021-05-03
    FORGEMICRO LIMITED - 2002-09-12
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 9
    CANOPIUS CAPITAL EIGHT LIMITED - 2021-05-03
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    CANOPIUS CAPITAL ELEVEN LIMITED - 2021-05-04
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ 2021-04-23
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 11
    CANOPIUS CAPITAL ELEVEN LIMITED - 2010-09-09
    CANOPIUS CAPITAL FIVE LIMITED - 2021-05-04
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
  • 12
    CANOPIUS CAPITAL FOURTEEN LIMITED - 2021-05-04
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 13
    CANOPIUS CAPITAL LIMITED - 2021-05-04
    RAPIDCHERRY LIMITED - 2003-12-16
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 14
    CANOPIUS CAPITAL SIX LIMITED - 2021-05-05
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 15
    FLOWERBRICK LIMITED - 2004-10-14
    CANOPIUS CAPITAL THREE LIMITED - 2021-05-05
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-23
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 16
    ADIT ONE LIMITED - 1999-04-29
    OAK DEDICATED FOUR LIMITED - 2021-05-06
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    icon of calendar 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
  • 17
    OAK DEDICATED LIMITED - 2021-05-06
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 18
    OAK DEDICATED THREE LIMITED - 2021-05-07
    PRECIS (1301) LIMITED - 1994-11-28
    NLC NAME NO. 6 LIMITED - 1999-04-07
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 19
    OAK DEDICATED TWO LIMITED - 2021-05-07
    LIMIT (NO.8) LIMITED - 1998-10-01
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 20
    PACKCHANCE LIMITED - 2021-05-07
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-31 ~ 2021-04-23
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 21
    CANOPIUS CAPITAL TWO LIMITED - 2022-09-22
    ORDERFOLDER LIMITED - 2004-10-07
    icon of address5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-12
    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
  • 22
    CANOPIUS CAPITAL FOUR LIMITED - 2025-05-02
    GROOVEBEACH LIMITED - 2004-10-14
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 23
    CANOPIUS CAPITAL NINE LIMITED - 2025-05-02
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 24
    CANOPIUS CAPITAL TEN LIMITED - 2025-05-02
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 25
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 26
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 27
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 28
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 29
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    CHARTWELL HOLDINGS LIMITED - 2002-07-10
    BEECHWOOD HOLDINGS LIMITED - 1996-10-14
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 31
    HAZLEFORD LIMITED - 1990-12-03
    ARCHER UNDERWRITING LIMITED - 1998-09-03
    CHARTWELL UNDERWRITING LIMITED - 2002-07-10
    RESOURCE UNDERWRITING LIMITED - 1995-03-17
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 32
    FACTORSLOT LIMITED - 1991-03-05
    CHARRINGTON (962) LIMITED - 2008-12-02
    G.A. CHARRINGTON & OTHERS SERVICES LIMITED - 1991-09-25
    CANOPIUS UNDERWRITING LIMITED - 2021-05-13
    icon of addressFloor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-12-31 ~ 2023-12-05
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.