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
    Freshwater, Neil Andrew, Mr.
    Accountant born in June 1969
    Individual (54 offsprings)
    Officer
    2008-09-16 ~ 2012-11-20
    OF - Director → CIF 0
  • 2
    Jardine, Paul Andrew
    Actuary born in February 1961
    Individual (59 offsprings)
    Officer
    2007-05-18 ~ 2018-09-28
    OF - Director → CIF 0
  • 3
    Luttig, Clynton Jacobus
    Company Director born in September 1973
    Individual (18 offsprings)
    Officer
    2017-10-01 ~ 2023-04-30
    OF - Director → CIF 0
  • 4
    Rees, Marie Louise
    Individual (41 offsprings)
    Officer
    2015-09-10 ~ now
    OF - Secretary → CIF 0
  • 5
    Cummings, Mark Rankin
    Born in September 1974
    Individual (22 offsprings)
    Officer
    2019-12-17 ~ now
    OF - Director → CIF 0
  • 6
    Read, Christopher John
    Company Director born in October 1971
    Individual (16 offsprings)
    Officer
    2020-02-05 ~ now
    OF - Director → CIF 0
  • 7
    Sinfield, Nicholas Christopher
    Solicitor born in March 1959
    Individual (35 offsprings)
    Officer
    2011-12-20 ~ 2014-08-17
    OF - Director → CIF 0
  • 8
    Guyatt, Elizabeth Helen
    Individual (27 offsprings)
    Officer
    2007-05-18 ~ 2015-09-10
    OF - Secretary → CIF 0
  • 9
    Malik, Robina
    Solicitor
    Individual (7 offsprings)
    Officer
    2005-09-13 ~ 2007-05-18
    OF - Secretary → CIF 0
  • 10
    Moss, Edward Ian James Gray
    Insurance born in October 1952
    Individual (10 offsprings)
    Officer
    2005-09-13 ~ 2007-05-18
    OF - Director → CIF 0
  • 11
    Callan, Robert
    Accountant born in March 1968
    Individual (66 offsprings)
    Officer
    2012-12-18 ~ 2015-10-31
    OF - Director → CIF 0
  • 12
    Denekamp, Lesley
    Director Insurance born in November 1960
    Individual (10 offsprings)
    Officer
    2005-09-13 ~ 2007-05-18
    OF - Director → CIF 0
  • 13
    Burke, Martin Thomas
    Actuary born in May 1976
    Individual (31 offsprings)
    Officer
    2007-06-14 ~ 2007-08-21
    OF - Director → CIF 0
  • 14
    Phillips, Juliet
    Chartered Accountant born in September 1972
    Individual (18 offsprings)
    Officer
    2016-08-01 ~ 2019-12-17
    OF - Director → CIF 0
  • 15
    Bradbrook, Paul Richard
    Insurance Executive born in February 1976
    Individual (63 offsprings)
    Officer
    2015-10-19 ~ 2020-02-05
    OF - Director → CIF 0
  • 16
    Primer, Daniel Francis
    Lawyer born in December 1961
    Individual (37 offsprings)
    Officer
    2007-05-18 ~ 2015-06-30
    OF - Director → CIF 0
  • 17
    Ibeson, David Christopher Ben
    Actuary born in November 1965
    Individual (42 offsprings)
    Officer
    2007-05-18 ~ 2011-12-05
    OF - Director → CIF 0
  • 18
    Goodyer, Timothy Edward
    Chartered Accountant born in October 1975
    Individual (4 offsprings)
    Officer
    2023-04-30 ~ 2023-08-25
    OF - Director → CIF 0
  • 19
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2005-09-13 ~ 2005-09-13
    OF - Nominee Secretary → CIF 0
  • 20
    INSTANT COMPANIES LIMITED
    01546338
    1 Mitchell Lane, Bristol
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2005-09-13 ~ 2005-09-13
    OF - Director → CIF 0
  • 21
    XL@ GROUP LIMITED 11253132
    O’hara House, One Bermudiana Road, Hamilton, Bermuda
    Active Corporate (2 parents, 9 offsprings)
    Person with significant control
    2016-07-25 ~ 2018-09-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    25, Avenue Matignon, Paris, France
    Corporate (101 offsprings)
    Person with significant control
    2018-09-12 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CATLIN (NORTH AMERICAN) HOLDINGS LTD

Period: 2005-09-13 ~ 2025-01-18
Company number: 05562639
Registered name
CATLIN (NORTH AMERICAN) HOLDINGS LTD - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CATLIN (NORTH AMERICAN) HOLDINGS LTD
    Info
    Registered number 05562639
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London EC2A 1AG
    PRIVATE LIMITED COMPANY incorporated on 2005-09-13 and dissolved on 2025-01-18 (19 years 4 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-08-13
    CIF 0
  • CATLIN (NORTH AMERICAN) HOLDINGS LTD
    S
    Registered number 5562639
    20, Gracechurch Street, London, England, EC3V 0BG
    Limited By Shares in Registrar Of Companies For England And Wales, Uk
    CIF 1 CIF 2
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    AXA XL LIFE SYNDICATE LIMITED - now
    CATLIN (ONE) LIMITED
    - 2024-03-15 02973436
    WELLINGTON (ONE) LIMITED - 2007-06-04
    20 Gracechurch Street, London
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-13
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    AXA XL SYNDICATE LIMITED
    - now 02968384 02973436
    CATLIN SYNDICATE LIMITED
    - 2023-09-20 02968384 07856688... (more)
    CATLIN WESTGEN LIMITED - 2003-04-25
    STYLECANE LIMITED - 1995-11-07
    20 Gracechurch Street, London
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2023-12-13
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    AXA XL UNDERWRITING AGENCIES LIMITED
    - now 01815126
    CATLIN UNDERWRITING AGENCIES LIMITED - 2022-02-03
    S.J.O. CATLIN UNDERWRITING AGENCIES LIMITED - 1992-12-11
    HACKREMCO (NO.177) LIMITED - 1984-08-29
    20 Gracechurch Street, London
    Active Corporate (68 parents)
    Person with significant control
    2022-06-22 ~ 2023-12-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    CATLIN (PUL) LIMITED
    - now SC147137
    WELLINGTON (PUL) LIMITED - 2007-05-29
    PREMIUM UNDERWRITING LIMITED - 2004-10-06
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (36 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    CATLIN HOLDINGS (UK) LIMITED
    - now 03114348 02055040
    CATLIN WESTGEN HOLDINGS LIMITED - 2003-04-25
    CUPHOLD LIMITED - 1995-11-10
    30 Finsbury Square, London
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    CATLIN HOLDINGS LIMITED
    - now 02055040 03114348
    MINMAR (3) LIMITED - 1986-12-10
    30 Finsbury Square, London
    Dissolved Corporate (25 parents, 6 offsprings)
    Person with significant control
    2022-03-29 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    CATLIN INVESTMENT (UK) LIMITED
    - now 05764163
    WELLINGTON INVESTMENT (UK) LIMITED - 2007-06-04
    30 Finsbury Square, London
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    CATLIN UNDERWRITING (UK) LIMITED
    - now 01949119 02966836... (more)
    WELLINGTON UNDERWRITING HOLDINGS LIMITED - 2007-06-04
    30 Finsbury Square, London
    Dissolved Corporate (36 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 9
    DORNOCH LIMITED
    - now 03087772
    TRUSHELFCO (NO. 2114) LIMITED - 1995-10-24
    20 Gracechurch Street, London, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2021-03-31 ~ 2023-11-27
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    GRACECHURCH UTG NO. 357 LIMITED - now
    CATLIN (FIVE) LIMITED
    - 2018-02-26 02973406
    WELLINGTON (FIVE) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-14
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    GRACECHURCH UTG NO. 362 LIMITED - now
    CATLIN (TWO) LIMITED
    - 2018-02-26 02973426
    WELLINGTON (TWO) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-14
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    GRACECHURCH UTG NO. 363 LIMITED - now
    CATLIN (THREE) LIMITED
    - 2018-02-26 02973419
    WELLINGTON (THREE) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-14
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    GRACECHURCH UTG NO. 364 LIMITED - now
    CATLIN (FOUR) LIMITED
    - 2018-02-26 02973412
    WELLINGTON (FOUR) LIMITED - 2007-06-04
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-14
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    RSL NO.51 LIMITED - now
    CATLIN SYNDICATE 6112 LIMITED
    - 2025-01-20 07856688 09229797... (more)
    5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (24 parents)
    Person with significant control
    2022-06-23 ~ 2023-11-27
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    RSL NO.52 LIMITED - now
    CATLIN SYNDICATE 6121 LIMITED
    - 2025-01-20 09229797 07856688... (more)
    5th Floor, 70 Gracechurch Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2022-06-23 ~ 2023-11-27
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    WELLINGTON PENSION TRUSTEE LIMITED
    - now 03298939
    HAMSARD ONE THOUSAND AND TWENTY-NINE LIMITED - 1997-02-25
    C/o Mazars Llp, Tower Bridge House St Katharines Way, London
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    XL LONDON MARKET LTD
    - now 01515647 03108265
    XL BROCKBANK LTD - 2002-01-02
    BROCKBANK SYNDICATE MANAGEMENT LIMITED - 2000-10-16
    ALSTON BROCKBANK AGENCIES LIMITED - 1993-01-01
    TOWERGATE UNDERWRITING AGENCIES LIMITED - 1985-05-08
    20 Gracechurch Street, London, United Kingdom
    Active Corporate (71 parents)
    Person with significant control
    2021-08-05 ~ 2023-11-27
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.