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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Christopher Hobbs

    Related profiles found in government register
  • Mr Christopher Hobbs
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minories House, Minories, London, London, EC3N 1BJ, United Kingdom

      IIF 1
  • Christopher Hobbs
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Creechurch Place, London, United Kingdom, EC3A 5AF, United Kingdom

      IIF 2
  • Hobbs, Christopher James
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Copthall Lane, Chalfont St Peter, Buckinghamshire, SL9 0DJ, England

      IIF 3 IIF 4
    • icon of address 44, Copthall Lane, Chalfont St Peter, Bucks, SL9 0DJ, United Kingdom

      IIF 5
    • icon of address 44, Copthall Lane, Chalfont St. Peter, Buckinghamshire, SL9 0DJ

      IIF 6
    • icon of address Rauter House, 2, Sybron Way, Crowborough, East Sussex, TN6 3DZ, England

      IIF 7
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 8
  • Hobbs, Christopher James
    British insurance broker born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 9
    • icon of address America House, America Square, London, EC3N 2LU, England

      IIF 10
  • Hobbs, Christopher James
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, 2 America Square, London, EC3N 2LU

      IIF 11
  • Hobbs, Christopher James
    British reinsurance broker born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, America Square, London, EC3N 2LU, England

      IIF 12
    • icon of address 84 Lower Road, Denham, Uxbridge, Middlesex, UB9 5ED

      IIF 13 IIF 14
  • Hobbs, Christopher
    British reinsurance broker born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minories House, Minories, London, London, EC3N 1BJ, United Kingdom

      IIF 15
  • Hobbs, Christopher
    British insurance broker born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Creechurch Place, London, United Kingdom, EC3A 5AF, United Kingdom

      IIF 16
  • Christopher Hobbs
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address America House, 2 America Square, London, EC3N 2LU, England

      IIF 17
  • Mr Christopher James Hobbs
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Charterhouse Mews, London, EC1M 6BB, England

      IIF 18 IIF 19 IIF 20
    • icon of address 5th Floor, Minories House, 2-5 Minories, London, EC3N 1BJ

      IIF 23 IIF 24
    • icon of address 5th Floor, Minories House, 2-5, Minories, London, EC3N 1BJ, England

      IIF 25
    • icon of address 5th Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, United Kingdom

      IIF 26
    • icon of address Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 27
    • icon of address Minories House, 2-5 Minories, London, EC3N 1BJ, United Kingdom

      IIF 28
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 29
  • Mr Christopher James Hobbs
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Charterhouse Mews, London, EC1M 6BB, England

      IIF 30
  • Hobbs, Christopher James
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Beech Waye, Gerrards Cross, Buckinghamshire, 20, Beech Waye, Gerrards Cross, Buckinghamshire, SL9 8BL, United Kingdom

      IIF 31
    • icon of address Charter House 103-105, Leigh Road, Leigh-on-sea, SS9 1JL, England

      IIF 32
    • icon of address 1-2, Charterhouse Mews, London, EC1M 6BB, England

      IIF 33 IIF 34 IIF 35
    • icon of address Tuson & Partners Ltd, 2-5 Minories, London, EC3N 1BJ, England

      IIF 40
    • icon of address Tuson & Partners Ltd, 2-5, Minories, London, EC3N 1BJ, United Kingdom

      IIF 41
  • Hobbs, Christopher James
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Minories House, 2-5 Minories, London, EC3N 1BJ, England

      IIF 42
  • Hobbs, Christopher James
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Charterhouse Mews, London, EC1M 6BB, England

      IIF 43 IIF 44
    • icon of address One, Fleet Place, London, EC4M 7WS, England

      IIF 45
  • Hobbs, Christopher James
    British insurance broker born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o E S Risks, America House, 2 America Square, London, EC3N 2LU, England

      IIF 46
  • Hobbs, Christopher James
    British reinsurance broker born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Minories House, 2-5, Minories, London, EC3N 1BJ, England

      IIF 47
    • icon of address Minories House, 2-5 Minories, London, EC3N 1BJ, United Kingdom

      IIF 48
    • icon of address One Creechurch Place, London, EC3A 5AF, United Kingdom

      IIF 49
    • icon of address One, Creechurch Place, London, United Kingdom, EC3A 5AF, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 8-9 New Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    230,993 GBP2024-01-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 40 - Director → ME
  • 2
    BEREA TRADING UK LIMITED - 2013-09-25
    icon of address J M Tranter & Co Accountants, 1 Dennis Buildings, 87a King William Street Amblecote, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address The Mallards, Lullingstone Castle, Eynsford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,008 GBP2024-03-31
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 1 Stonegate Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ALWAYSNEW LIMITED - 2014-11-20
    OPTIMAL (GROUP) LIMITED - 2015-07-03
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    ENGAGE SPECIALITY LIMITED - 2019-12-02
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,931 GBP2024-09-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,016,410 GBP2022-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address Minories House, Minories, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    MOUNTAINORDER LIMITED - 2015-04-27
    icon of address 1-2 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 11
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Hasioti 13, Marousi Attica, Athens, 15123, Greece
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 11 - Director → ME
  • 13
    EUROPEAN SPECIALITY RISKS LIMITED - 2011-09-21
    EUROPEAN SPECIALTY RISKS LIMITED - 2015-10-04
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,061,428 GBP2024-09-30
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    EUNA ASIA LIMITED - 2019-12-23
    EUNA ASIA UNDERWRITING LIMITED - 2020-01-17
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,522 GBP2025-03-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    ICW SERVICES LTD - 2017-10-26
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,213,871 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,193,846 GBP2024-09-30
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address Newport House, Newport Road, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address Minories House, 2-5 Minories, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 21
    icon of address Charter House 103-105 Leigh Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,358 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 5th Floor, Minories House, 2-5 Minories, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address America House, 2 America Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 49 - Director → ME
Ceased 14
  • 1
    TIDEVALE LIMITED - 1990-10-29
    icon of address Mezzanine Floor, 75 King William Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,643,937 GBP2023-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2007-09-14
    IIF 14 - Director → ME
  • 2
    ROBT. ARNOLD & CO. LIMITED - 1982-09-01
    MORICE TOZER & BECK LIMITED - 1980-12-31
    RACO REINSURANCE BROKERS LIMITED - 1985-09-02
    icon of address Mezzanine Floor, 75 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2007-09-14
    IIF 13 - Director → ME
  • 3
    icon of address Ward Mackenzie, Rauter House, 2, Sybron Way, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2015-06-25
    IIF 7 - Director → ME
  • 4
    OLIVA UNDERWRITING AND RISK MANAGEMENT LIMITED - 2015-07-21
    OLIVA RISK MANAGEMENT LIMITED - 2012-02-29
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-18 ~ 2015-07-17
    IIF 12 - Director → ME
  • 5
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,016,410 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    EUROPEAN SPECIALITY RISKS LIMITED - 2011-09-21
    EUROPEAN SPECIALTY RISKS LIMITED - 2015-10-04
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,061,428 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 23 - Has significant influence or control OE
  • 7
    ACCELERANT ACQUISITION SPV 3 LIMITED - 2020-12-15
    icon of address One, Fleet Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ 2023-05-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-08-05
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OPTIMUM RISK SERVICES LIMITED - 2015-04-25
    RAPIDSUCCESSION LIMITED - 2014-11-07
    icon of address One, Fleet Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,256,649 GBP2022-12-31
    Officer
    icon of calendar 2014-10-06 ~ 2024-02-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 24 - Has significant influence or control OE
  • 9
    icon of address C/o E S Risks America House, 2 America Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,508 GBP2024-12-31
    Officer
    icon of calendar 2023-03-03 ~ 2024-05-08
    IIF 46 - Director → ME
  • 10
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2013-06-21
    IIF 3 - Director → ME
  • 11
    icon of address Cobley House Harbridge Green, Harbridge, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-12-01 ~ 2016-02-01
    IIF 9 - Director → ME
  • 12
    icon of address 18 The Spinney, Orsett, Grays
    Dissolved Corporate (3 parents)
    Equity (Company account)
    390,266 GBP2018-06-30
    Officer
    icon of calendar 2014-08-26 ~ 2015-09-23
    IIF 10 - Director → ME
  • 13
    icon of address 1-2 Charterhouse Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,071 GBP2024-04-30
    Officer
    icon of calendar 2022-02-07 ~ 2022-02-24
    IIF 42 - Director → ME
  • 14
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-11-19 ~ 2021-07-05
    IIF 27 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.