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 7
  • 1
    Smith, Alexandra Jane
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-06-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Beckerson, Ian David
    Born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Jason Richard
    Born in August 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ now
    OF - Director → CIF 0
  • 4
    Stone, Robert Charles
    Born in January 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Terry, Nigel Joseph Douty
    Born in June 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ now
    OF - Director → CIF 0
  • 6
    Mccann, Paul John
    Born in February 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-21 ~ now
    OF - Director → CIF 0
  • 7
    MINMAR (175) LIMITED - 1992-02-27
    QBE INTERNATIONAL HOLDINGS (UK) PLC. - 2011-12-29
    QBE INTERNATIONAL HOLDINGS (UK) PUBLIC LIMITED COMPANY - 2001-07-20
    icon of address30, Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 11
  • 1
    Felton Smith, Esther
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-29 ~ 2017-06-26
    OF - Secretary → CIF 0
  • 2
    Pryce, Richard Vaughan
    Chief Executive Officer born in October 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2020-12-14
    OF - Director → CIF 0
  • 3
    Boland, Sharon Maria
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2015-06-29
    OF - Secretary → CIF 0
  • 4
    Neal, John David
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2008-11-18 ~ 2010-12-31
    OF - Director → CIF 0
  • 5
    Winkett, David James
    Chartered Accountant born in September 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2021-02-04
    OF - Director → CIF 0
  • 6
    Dodridge, Philip Andrew
    Director born in November 1968
    Individual
    Officer
    icon of calendar 2011-09-27 ~ 2016-12-13
    OF - Director → CIF 0
  • 7
    Newcombe, Paul Alan
    Chartered Secretary born in October 1965
    Individual (114 offsprings)
    Officer
    icon of calendar 2008-10-09 ~ 2008-11-18
    OF - Director → CIF 0
  • 8
    Burns, Steven Paul
    Chartered Accountant born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2013-07-22
    OF - Director → CIF 0
  • 9
    Killourhy, Christopher Thomas
    Director born in April 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-12 ~ 2022-09-30
    OF - Director → CIF 0
  • 10
    Stone, Robert Charles
    Company Director born in January 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ 2019-03-21
    OF - Director → CIF 0
  • 11
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressC/o Hackwood Secretaries Limited, One Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-10-09 ~ 2008-11-18
    PE - Secretary → CIF 0
parent relation
Company in focus

QBE HOLDINGS (EO) LIMITED

Previous name
HACKREMCO (NO. 2584) LIMITED - 2008-11-11
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • QBE HOLDINGS (EO) LIMITED
    Info
    HACKREMCO (NO. 2584) LIMITED - 2008-11-11
    Registered number 06719948
    icon of address30 Fenchurch Street, London EC3M 3BD
    PRIVATE LIMITED COMPANY incorporated on 2008-10-09 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • QBE HOLDINGS (EO) LIMITED
    S
    Registered number 6719948
    icon of address30, Fenchurch Street, London, United Kingdom, EC3M 3BD
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • QBE HOLDINGS (EO) LIMITED
    S
    Registered number 6719948
    icon of addressPlantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    HIGHGRIP CONTRACTS LIMITED - 1995-11-07
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    PINCO 2062 LIMITED - 2004-04-20
    THE MINIBUS & COACH CLUB LIMITED - 2013-02-06
    icon of addressPlantation Place, 30 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    ALLSTATE REINSURANCE CO. LIMITED - 1996-11-15
    ALLSTATE REINSURANCE CO. (U.K.) LIMITED - 1982-11-23
    QBE REINSURANCE (UK) LIMITED - 2012-04-11
    icon of addressPlantation Place, 30 Fenchurch Street, London
    Converted / Closed Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    QBE UK LIMITED - 2018-12-27
    icon of addressPlantation Place, 30 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    IMPERIAL CHEMICALS REINSURANCE LIMITED - 1988-10-14
    QBE REINSURANCE (LONDON) LIMITED - 1992-03-04
    LEGIBUS 373 LIMITED - 1984-04-11
    DELTA INTERNATIONAL REINSURANCE COMPANY LIMITED - 1987-02-03
    QBE INSURANCE (EUROPE) LIMITED - 2018-12-31
    QBE INTERNATIONAL INSURANCE LIMITED - 2005-09-30
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    MICHAEL PAYNE AND COMPANY LIMITED - 1986-12-16
    LIMIT UNDERWRITING LIMITED - 2007-12-31
    JANSON GREEN LIMITED - 1999-10-25
    icon of address30 Fenchurch Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.