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 7
  • 1
    Allibone, Ross James
    Individual (4 offsprings)
    Officer
    2024-05-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Eales, Derek Christopher
    Underwriter/Chief Executive born in July 1965
    Individual (10 offsprings)
    Officer
    2013-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Tuck, Graham Mathew
    Finance Director born in January 1975
    Individual (10 offsprings)
    Officer
    2019-06-06 ~ now
    OF - Director → CIF 0
  • 4
    Cracas, Teresa Currin
    Company Director born in July 1965
    Individual (8 offsprings)
    Officer
    2019-02-28 ~ now
    OF - Director → CIF 0
  • 5
    Langston, Mark Andrew, Mr.
    Chief Risk Officer born in November 1975
    Individual (2 offsprings)
    Officer
    2019-06-06 ~ now
    OF - Director → CIF 0
  • 6
    Timmons, Kevin Stephen
    Corporate Development Director born in August 1965
    Individual (2 offsprings)
    Officer
    2020-03-03 ~ now
    OF - Director → CIF 0
  • 7
    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
Ceased 16
  • 1
    Andrews, John Michael Geoffrey
    Company Director born in November 1926
    Individual (1 offspring)
    Officer
    2004-03-02 ~ 2007-11-29
    OF - Director → CIF 0
  • 2
    Dawe, Andrew Steven
    Managing Director Of Lloyds Un born in June 1966
    Individual
    Officer
    2004-03-02 ~ 2007-11-29
    OF - Director → CIF 0
  • 3
    Bruniecki, Jorg Wolfgang
    Senior Underwriter born in November 1976
    Individual
    Officer
    2007-11-29 ~ 2010-10-01
    OF - Director → CIF 0
  • 4
    Liebkopf, Andre
    Non Executive Director born in May 1976
    Individual
    Officer
    2010-11-10 ~ 2011-09-30
    OF - Director → CIF 0
  • 5
    James, Caroline Anne
    Trainee Solicitor born in February 1978
    Individual
    Officer
    2003-12-05 ~ 2003-12-10
    OF - Director → CIF 0
    James, Caroline Anne
    Trainee Solicitor
    Individual
    Officer
    2003-12-05 ~ 2003-12-10
    OF - Secretary → CIF 0
  • 6
    Funke, Guido, Dr
    Company Director born in June 1968
    Individual (1 offspring)
    Officer
    2017-11-14 ~ 2019-02-28
    OF - Director → CIF 0
    Dr Guido Funke
    Born in June 1968
    Individual (1 offspring)
    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
  • 7
    Prebble, Ashley Brett
    Solicitor born in October 1972
    Individual (2 offsprings)
    Officer
    2003-12-05 ~ 2003-12-10
    OF - Director → CIF 0
    Prebble, Ashley Brett
    Solicitor
    Individual (2 offsprings)
    Officer
    2003-12-05 ~ 2003-12-10
    OF - Secretary → CIF 0
  • 8
    Eales, Derek Christopher
    Underwriter born in July 1965
    Individual (10 offsprings)
    Officer
    2004-03-02 ~ 2007-11-29
    OF - Director → CIF 0
    Mr Derek Christopher Eales
    Born in July 1965
    Individual (10 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
    Pritchard, Michael Stephen Francis
    Underwriter born in April 1955
    Individual (3 offsprings)
    Officer
    2003-12-08 ~ 2013-06-30
    OF - Director → CIF 0
  • 10
    Niebuhr, Carsten Arndt Artur
    Director born in November 1962
    Individual (1 offspring)
    Officer
    2011-11-23 ~ 2013-01-21
    OF - Director → CIF 0
  • 11
    Friis, Svend-holger
    Reinsurance born in February 1964
    Individual
    Officer
    2007-11-29 ~ 2017-11-14
    OF - Director → CIF 0
    Dr Svend-holger Friis
    Born in February 1964
    Individual
    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
  • 12
    Hoffmann, Arthur
    Managing Director born in August 1967
    Individual (5 offsprings)
    Officer
    2013-01-21 ~ 2019-06-06
    OF - Director → CIF 0
    Hoffmann, Arthur, Dr.
    Individual (5 offsprings)
    Officer
    2019-06-06 ~ 2022-12-13
    OF - Secretary → CIF 0
    Dr Arthur Hoffmann
    Born in January 2013
    Individual (5 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 (5 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
  • 13
    Tuck, Graham Matthew
    Individual (10 offsprings)
    Officer
    2003-12-08 ~ 2019-06-06
    OF - Secretary → CIF 0
  • 14
    Carter, Richard Graham
    Chartered Accountant born in October 1948
    Individual (1 offspring)
    Officer
    2004-03-02 ~ 2007-11-29
    OF - Director → CIF 0
  • 15
    280 Grays Inn Road, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2003-12-05 ~ 2003-12-05
    PE - Nominee Director → CIF 0
  • 16
    RACHEL FUTERMAN LIMITED - 1996-04-01
    280, Gray's Inn Road, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2003-12-05 ~ 2003-12-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CINCINNATI GLOBAL UNDERWRITING LIMITED

Previous name
MSP UNDERWRITING LIMITED - 2019-05-03
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
    3rd Floor One Minster Court, Mincing Lane, London EC3R 7AA
    Private Limited Company incorporated on 2003-12-05 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    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
Active 8
  • 1
    BEAUFORT DEDICATED NO 1 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.3 LIMITED - 2004-03-02
    MINMAR (575) LIMITED - 2001-09-13
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,322 GBP2022-12-31
    Person with significant control
    2019-02-13 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    BEAUFORT DEDICATED NO 2 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.4 LIMITED - 2004-03-02
    MINMAR (583) LIMITED - 2001-10-30
    Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    BEAUFORT DEDICATED NO 3 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.5 LIMITED - 2004-03-02
    MINMAR (622) LIMITED - 2002-09-27
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,181 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    BEAUFORT DEDICATED NO 4 LIMITED - 2019-04-12
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,042 GBP2022-12-31
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    BEAUFORT DEDICATED NO 5 LIMITED - 2019-04-12
    IMAGEREALM LIMITED - 2006-10-05
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    269,244 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    BEAUFORT DEDICATED NO 6 LIMITED - 2019-04-12
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    BEAUFORT UNDERWRITING AGENCY LIMITED - 2019-04-23
    ENSIGN MANAGING AGENCY LIMITED - 2004-03-02
    MINMAR (525) LIMITED - 2000-11-08
    Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    BEAUFORT UNDERWRITING SERVICES LIMITED - 2019-04-23
    EVERGREEN UNDERWRITING SERVICES LIMITED - 2010-01-07
    CUTLER UNDERWRITING SERVICES LIMITED - 1996-04-18
    Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BEAUFORT DEDICATED NO 1 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.3 LIMITED - 2004-03-02
    MINMAR (575) LIMITED - 2001-09-13
    Third Floor, One Minster Court, Mincing Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,322 GBP2022-12-31
    Person with significant control
    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
    BEAUFORT DEDICATED NO 2 LIMITED - 2019-04-12
    ENSIGN DEDICATED NO.4 LIMITED - 2004-03-02
    MINMAR (583) LIMITED - 2001-10-30
    Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (5 parents)
    Person with significant control
    2019-02-13 ~ 2019-05-16
    CIF 11 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.