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 5
  • 1
    Cotton, John Carl
    Director born in September 1938
    Individual (3 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
    Mr John Carl Cotton
    Born in September 1938
    Individual (3 offsprings)
    Person with significant control
    2024-06-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Jones, Jennifer May
    Director born in November 1955
    Individual (3 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 3
    Jordan, Amaury
    Director born in March 1961
    Individual (3 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
  • 4
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (7 parents, 255 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-06-27 ~ now
    OF - Secretary → CIF 0
  • 5
    3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (7 parents, 280 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Barlow, Barrie George John
    Barrister born in July 1952
    Individual (1 offspring)
    Officer
    2017-10-13 ~ 2024-06-27
    OF - Director → CIF 0
    Mr. Barrie George John Barlow
    Born in July 1952
    Individual (1 offspring)
    Person with significant control
    2017-10-13 ~ 2024-06-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Mackay, James Anthony
    Director born in November 1969
    Individual (4 offsprings)
    Officer
    2016-03-22 ~ 2019-03-29
    OF - Director → CIF 0
  • 3
    Reames, David Peter
    Operations Director born in October 1968
    Individual (2 offsprings)
    Officer
    2014-09-05 ~ 2016-02-24
    OF - Director → CIF 0
  • 4
    Mr Archibald Macintyre Henderson
    Born in March 1950
    Individual
    Person with significant control
    2016-04-06 ~ 2017-10-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Monksfield, David
    Underwriting Agent born in June 1952
    Individual (14 offsprings)
    Officer
    2012-12-05 ~ 2014-09-08
    OF - Director → CIF 0
  • 6
    Bowles, David Charles
    Administrator born in August 1968
    Individual (108 offsprings)
    Officer
    2022-08-15 ~ 2024-06-27
    OF - Director → CIF 0
  • 7
    Mrs. Alison Geraldine Barlow
    Born in December 1952
    Individual
    Person with significant control
    2017-10-13 ~ 2017-10-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Evans, Jeremy Richard Holt
    Lloyd'S Agent born in May 1958
    Individual (38 offsprings)
    Officer
    2004-09-06 ~ 2012-12-05
    OF - Director → CIF 0
  • 9
    Webb, Michael William
    Company Secretarial Manager born in March 1967
    Individual (1 offspring)
    Officer
    2019-03-29 ~ 2022-08-15
    OF - Director → CIF 0
  • 10
    5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (6 parents, 110 offsprings)
    Officer
    2014-09-05 ~ 2024-06-27
    PE - Director → CIF 0
  • 11
    SOC COMPANY SECRETARIAL SERVICES LIMITED - 2004-09-27
    SOC CORPORATE CAPITAL SERVICES LIMITED - 2001-09-10
    SOC GROUP LIMITED - 2000-04-10
    SEDGWICK CORPORATE CAPITAL SERVICES LIMITED - 2000-02-17
    NAMES ADVISORY SERVICE LIMITED - 1995-08-31
    5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (5 parents, 483 offsprings)
    Officer
    2012-12-05 ~ 2024-06-27
    PE - Secretary → CIF 0
  • 12
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 1345 offsprings)
    Officer
    2004-09-06 ~ 2012-12-05
    PE - Secretary → CIF 0
  • 13
    5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (6 parents, 123 offsprings)
    Officer
    2014-09-05 ~ 2024-06-27
    PE - Director → CIF 0
  • 14
    ABERDEEN NOMINA PLC - 1998-06-18
    85 Gracechurch Street, London, United Kingdom
    Active Corporate (8 parents, 1244 offsprings)
    Officer
    2004-09-06 ~ 2012-12-05
    PE - Director → CIF 0
parent relation
Company in focus

HENDERSON UNDERWRITING LIMITED

Previous name
NAMECO (NO. 907) LIMITED - 2013-01-30
Standard Industrial Classification
65110 - Life Insurance
65120 - Non-life Insurance
65201 - Life Reinsurance
65202 - Non-life Reinsurance

  • HENDERSON UNDERWRITING LIMITED
    Info
    NAMECO (NO. 907) LIMITED - 2013-01-30
    Registered number 05222802
    3 Castlegate, Grantham NG31 6SF
    Private Limited Company incorporated on 2004-09-06 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.