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 6
  • 1
    Hillier, Thomas James
    Born in June 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Teesdale, Lara Simone
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Davies, Andrew John
    Born in January 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ now
    OF - Director → CIF 0
  • 4
    Mcmellin, Andrew Neil
    Born in July 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-08-29 ~ now
    OF - Director → CIF 0
  • 5
    Costanzo, Brian Jeffrey
    Born in February 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address20, Fenchurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Marshall, Ian
    Non-Executive Director born in May 1947
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-06-25 ~ 2020-07-31
    OF - Director → CIF 0
  • 2
    Barrett, Simon Christopher
    Company Director born in August 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2020-07-31
    OF - Director → CIF 0
  • 3
    Cox, Robert Chantry
    Company Director born in April 1958
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 4
    Snedden, Ralph Cameron
    Chartered Accountant born in December 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-06-25 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Wilson, Simon
    Director born in December 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2025-08-29
    OF - Director → CIF 0
  • 6
    Line, Nicholas James Stephen
    Born in May 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-06-25 ~ 2025-10-31
    OF - Director → CIF 0
  • 7
    James, Luciene Maureen
    Director born in April 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ 2009-10-01
    OF - Director → CIF 0
  • 8
    Whitt, Richard Reeves
    Chief Financial Officer born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Bailey, Andrew John
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ 2020-01-01
    OF - Secretary → CIF 0
  • 10
    Stovin, William David
    Company Director born in October 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ 2021-11-01
    OF - Director → CIF 0
  • 11
    Brazil, Jeremy William
    Company Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ 2017-12-31
    OF - Director → CIF 0
  • 12
    TERRA NOVA INSURANCE (UK) HOLDINGS PLC - 2000-04-20
    icon of address20, Fenchurch Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-07-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address280, Gray's Inn Road, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2008-10-13 ~ 2009-10-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MARKEL CAPITAL HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • MARKEL CAPITAL HOLDINGS LIMITED
    Info
    Registered number 06722095
    icon of address20 Fenchurch Street, London EC3M 3AZ
    PRIVATE LIMITED COMPANY incorporated on 2008-10-13 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
  • MARKEL CAPITAL HOLDINGS LIMITED
    S
    Registered number missing
    icon of address20, Fenchurch Street, London, England, EC3M 3AZ
    Private Limited Company
    CIF 1 CIF 2
  • MARKEL CAPITAL HOLDINGS LIMITED
    S
    Registered number 6722095
    icon of address20, Fenchurch Street, London, England, EC3M 3AZ
    Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    ABBEY PROTECTION PUBLIC LIMITED COMPANY - 2016-07-01
    ABBEY PROTECTION LIMITED - 2007-11-14
    icon of address20 Fenchurch Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    MAX UK HOLDINGS LTD. - 2010-05-24
    TALOS GROUP (UK) LIMITED - 2006-07-27
    IMAGINE GROUP (UK) LIMITED - 2008-11-10
    icon of address20 Fenchurch Street, London
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    GENSTORE LIMITED - 2001-05-02
    icon of address20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,819,352 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,226 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressLloyd's Building, One Lime Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ELECTRICAL CONTRACTORS' INSURANCE COMPANY LIMITED - 2015-03-02
    icon of address20 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    RUSKIN SQUARE LIMITED - 2018-12-20
    icon of address20 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    GALATEA AGENCIES LIMITED - 2010-05-04
    icon of address20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    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
  • 9
    icon of address20 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    R.E.BROWN UNDERWRITING LIMITED - 2000-10-02
    INTERCEDE GUARANTEE 2 LIMITED - 1990-07-06
    MARKEL 702 (UK) LIMITED - 2002-01-02
    icon of address20 Fenchurch Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Has significant influence or control as a member of a firmOE
  • 11
    TERRA NOVA CAPITAL LIMITED - 2000-04-20
    CAVEBERRY LIMITED - 1995-10-30
    icon of address20 Fenchurch Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    TERRA NOVA INSURANCE COMPANY LIMITED - 2002-11-04
    icon of address20 Fenchurch Street, London
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    ROUNDSTRIKE LIMITED - 1987-08-07
    icon of address20 Fenchurch Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    102 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    BRBIBR 2 LIMITED - 2007-05-18
    SEXTANT MARINE RISK MANAGEMENT LTD - 2015-06-02
    icon of address65 Leadenhall Street, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,380,850 GBP2022-03-31
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE

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.