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
    Eales, Derek Christopher
    Born in July 1965
    Individual (11 offsprings)
    Officer
    2013-07-01 ~ now
    OF - Director → CIF 0
    Eales, Derek Christopher
    Underwriter born in July 1965
    Individual (11 offsprings)
    2004-03-02 ~ 2007-11-29
    OF - Director → CIF 0
    Mr Derek Christopher Eales
    Born in July 1965
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Dawe, Andrew Steven
    Managing Director Of Lloyds Un born in June 1966
    Individual (10 offsprings)
    Officer
    2004-03-02 ~ 2007-11-29
    OF - Director → CIF 0
  • 3
    James, Caroline Anne
    Trainee Solicitor born in February 1978
    Individual (4 offsprings)
    Officer
    2003-12-05 ~ 2003-12-10
    OF - Director → CIF 0
    James, Caroline Anne
    Trainee Solicitor
    Individual (4 offsprings)
    Officer
    2003-12-05 ~ 2003-12-10
    OF - Secretary → CIF 0
  • 4
    Andrews, John Michael Geoffrey
    Company Director born in November 1926
    Individual (38 offsprings)
    Officer
    2004-03-02 ~ 2007-11-29
    OF - Director → CIF 0
  • 5
    Allibone, Ross James
    Individual (4 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Secretary → CIF 0
  • 6
    Van Den Heuvel, William Harold
    Born in September 1966
    Individual (1 offspring)
    Officer
    2025-09-03 ~ now
    OF - Director → CIF 0
  • 7
    Carter, Richard Graham
    Chartered Accountant born in October 1948
    Individual (6 offsprings)
    Officer
    2004-03-02 ~ 2007-11-29
    OF - Director → CIF 0
  • 8
    Hoffmann, Arthur
    Managing Director born in August 1967
    Individual (14 offsprings)
    Officer
    2013-01-21 ~ 2019-06-06
    OF - Director → CIF 0
    Hoffmann, Arthur, Dr.
    Individual (14 offsprings)
    Officer
    2019-06-06 ~ 2022-12-13
    OF - Secretary → CIF 0
    Dr Arthur Hoffmann
    Born in January 2013
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Arthur Hoffmann
    Born in August 1967
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Langston, Mark Andrew, Mr.
    Born in November 1975
    Individual (2 offsprings)
    Officer
    2019-06-06 ~ now
    OF - Director → CIF 0
  • 10
    Niebuhr, Carsten Arndt Artur
    Director born in November 1962
    Individual (10 offsprings)
    Officer
    2011-11-23 ~ 2013-01-21
    OF - Director → CIF 0
  • 11
    Cracas, Teresa Currin
    Born in July 1965
    Individual (8 offsprings)
    Officer
    2019-02-28 ~ 2026-03-19
    OF - Director → CIF 0
  • 12
    Liebkopf, Andre
    Non Executive Director born in May 1976
    Individual (9 offsprings)
    Officer
    2010-11-10 ~ 2011-09-30
    OF - Director → CIF 0
  • 13
    Pritchard, Michael Stephen Francis
    Underwriter born in April 1955
    Individual (22 offsprings)
    Officer
    2003-12-08 ~ 2013-06-30
    OF - Director → CIF 0
  • 14
    Friis, Svend-holger
    Reinsurance born in February 1964
    Individual (1 offspring)
    Officer
    2007-11-29 ~ 2017-11-14
    OF - Director → CIF 0
    Dr Svend-holger Friis
    Born in February 1964
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    Bruniecki, Jorg Wolfgang
    Senior Underwriter born in November 1976
    Individual (9 offsprings)
    Officer
    2007-11-29 ~ 2010-10-01
    OF - Director → CIF 0
  • 16
    Prebble, Ashley Brett
    Solicitor born in October 1972
    Individual (5 offsprings)
    Officer
    2003-12-05 ~ 2003-12-10
    OF - Director → CIF 0
    Prebble, Ashley Brett
    Solicitor
    Individual (5 offsprings)
    Officer
    2003-12-05 ~ 2003-12-10
    OF - Secretary → CIF 0
  • 17
    Funke, Guido, Dr
    Company Director born in June 1968
    Individual (5 offsprings)
    Officer
    2017-11-14 ~ 2019-02-28
    OF - Director → CIF 0
    Dr Guido Funke
    Born in June 1968
    Individual (5 offsprings)
    Person with significant control
    2017-11-14 ~ 2019-02-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 18
    Timmons, Kevin Stephen
    Born in August 1965
    Individual (5 offsprings)
    Officer
    2020-03-03 ~ now
    OF - Director → CIF 0
  • 19
    Tuck, Graham Mathew
    Born in January 1975
    Individual (11 offsprings)
    Officer
    2019-06-06 ~ now
    OF - Director → CIF 0
    Tuck, Graham Matthew
    Individual (11 offsprings)
    Officer
    2003-12-08 ~ 2019-06-06
    OF - Secretary → CIF 0
  • 20
    6200, S. Gilmore Road, Fairfield, Ohio, United States
    Corporate (1 offspring)
    Person with significant control
    2019-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 21
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    280, Gray's Inn Road, London
    Active Corporate (4 parents, 2890 offsprings)
    Officer
    2003-12-05 ~ 2003-12-05
    OF - Nominee Secretary → CIF 0
  • 22
    LUCIENE JAMES LIMITED
    02628468
    280 Grays Inn Road, London
    Active Corporate (4 parents, 2523 offsprings)
    Officer
    2003-12-05 ~ 2003-12-05
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CINCINNATI GLOBAL UNDERWRITING LIMITED

Period: 2019-05-03 ~ now
Company number: 04986568 04039137... (more)
Registered names
CINCINNATI GLOBAL UNDERWRITING LIMITED - now 04039137... (more)
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding

Related profiles found in government register
  • CINCINNATI GLOBAL UNDERWRITING LIMITED
    Info
    MSP UNDERWRITING LIMITED - 2019-05-03
    Registered number 04986568
    Second Floor, 51 Lime Street, London EC3M 7DQ
    PRIVATE LIMITED COMPANY incorporated on 2003-12-05 (22 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-07
    CIF 0
  • CINCINNATI GLOBAL UNDERWRITING LIMITED
    S
    Registered number 04986568
    1, Minster Court, London, England, EC3R 7AA
    Company Limited By Shares in Companies House Register, England
    CIF 1
    Company Limited By Shares in Companies House, England
    CIF 2
    Limited Company By Shares in Companies House Register, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    CINCINNATI GLOBAL DEDICATED NO 1 LIMITED
    - now 04255133 05596230... (more)
    BEAUFORT DEDICATED NO 1 LIMITED
    - 2019-04-12 04255133 04533500... (more)
    ENSIGN DEDICATED NO.3 LIMITED - 2004-03-02
    MINMAR (575) LIMITED - 2001-09-13
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2019-02-13 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-05-16
    CIF 9 - Ownership of shares – 75% or more OE
    2019-02-13 ~ 2019-05-16
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    CINCINNATI GLOBAL DEDICATED NO 2 LIMITED
    - now 04296437 05934469... (more)
    BEAUFORT DEDICATED NO 2 LIMITED
    - 2019-04-12 04296437 04533500... (more)
    ENSIGN DEDICATED NO.4 LIMITED - 2004-03-02
    MINMAR (583) LIMITED - 2001-10-30
    Second Floor, 51 Lime Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    2019-02-13 ~ 2019-05-16
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    CINCINNATI GLOBAL DEDICATED NO 3 LIMITED
    - now 04533500 05934469... (more)
    BEAUFORT DEDICATED NO 3 LIMITED
    - 2019-04-12 04533500 05596230... (more)
    ENSIGN DEDICATED NO.5 LIMITED - 2004-03-02
    MINMAR (622) LIMITED - 2002-09-27
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    CINCINNATI GLOBAL DEDICATED NO 4 LIMITED
    - now 05596230 05934469... (more)
    BEAUFORT DEDICATED NO 4 LIMITED
    - 2019-04-12 05596230 04533500... (more)
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    CINCINNATI GLOBAL DEDICATED NO 5 LIMITED
    - now 05934469 05596230... (more)
    BEAUFORT DEDICATED NO 5 LIMITED
    - 2019-04-12 05934469 04533500... (more)
    IMAGEREALM LIMITED - 2006-10-05
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    CINCINNATI GLOBAL DEDICATED NO 6 LIMITED
    - now 05945532 05934469... (more)
    BEAUFORT DEDICATED NO 6 LIMITED
    - 2019-04-12 05945532 05596230... (more)
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 7
    CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED
    - now 04039137 04986568... (more)
    BEAUFORT UNDERWRITING AGENCY LIMITED
    - 2019-04-23 04039137 02518456
    ENSIGN MANAGING AGENCY LIMITED - 2004-03-02
    MINMAR (525) LIMITED - 2000-11-08
    Second Floor, 51 Lime Street, London, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED
    - now 02518456 04039137... (more)
    BEAUFORT UNDERWRITING SERVICES LIMITED
    - 2019-04-23 02518456 04039137
    EVERGREEN UNDERWRITING SERVICES LIMITED - 2010-01-07
    CUTLER UNDERWRITING SERVICES LIMITED - 1996-04-18
    Second Floor, 51 Lime Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-07 ~ now
    CIF 2 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.