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

Catlin, Stephen John Oakley

    Related profiles found in government register
  • Catlin, Stephen John Oakley
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burgate, Manor, Fordingbridge, Hampshire, SP6 1EF, England

      IIF 1
  • Catlin, Stephen John Oakley
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, 3rd Floor West, Eastcastle Street, London, W1W 8DF, England

      IIF 2
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 3
  • Catlin, Stephen John Oakley
    British insurance born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Catlin, Stephen John Oakley
    British lloyds underwriter born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Catlin, Stephen John Oakley
    British underwriter born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartfield House Pastens Road, Limpsfield Chart, Oxted, Surrey, RH8 0RE

      IIF 14 IIF 15
  • Catlin, Stephen John Oakley
    British chief executive and deputy chairman born in June 1954

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address X L House, 70 Gracechurch Street, London, EC3V 0XL

      IIF 16
  • Catlin, Stephen John Oakley
    British insurance born in June 1954

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 17
  • Catlin, Stephen John Oakley
    British lloyds underwriter born in June 1954

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 18
  • Catlin, Stephen John Oakley
    British none born in June 1954

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0BG

      IIF 19
  • Catlin, Stephen John Oakley
    British chief executive officer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Shearwater Court, Star Place, London, E1W 1AD

      IIF 20
  • Catlin, Stephen John Oakley
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box Hs188, Harrington Sound, Hsbx, Bermuda

      IIF 21
  • Catlin, Stephen John Oakley
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burgate Manor, Fordingbridge, Hampshire, SP6 1EF

      IIF 22
    • icon of address 51-52, St. John's Square, London, EC1V 4JL, England

      IIF 23
    • icon of address 52, Lime Street, London, EC3M 7AF

      IIF 24 IIF 25
    • icon of address 71 Shearwater Court, Star Place, London, E1W 1AD, United Kingdom

      IIF 26 IIF 27
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 28
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, United Kingdom

      IIF 29 IIF 30
  • Catlin, Stephen John Oakley
    born in June 1954

    Registered addresses and corresponding companies
    • icon of address 71 Shearwater Court, Star Place, London, E1W 1AD

      IIF 31
  • Mr Stephen John Oakley Catlin
    British born in June 1954

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 32
    • icon of address Heritage House, Murton Way, Osbaldwick, York, YO19 5UW, England

      IIF 33
  • Mr Stephen John Oakley Catlin
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lime Street, London, EC3M 7AF

      IIF 34 IIF 35
    • icon of address 71 Shearwater Court, Star Place, London, E1W 1AD, England

      IIF 36
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, United Kingdom

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 51-52 St. John's Square, London, England
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    26,907,378 GBP2022-12-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,691 GBP2024-11-30
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AGHOCO 1529 LIMITED - 2017-04-26
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,164,660 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    MINMAR (362) LIMITED - 1997-01-06
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,240,038 GBP2023-12-31
    Officer
    icon of calendar 1996-12-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address Canon's Court, 22 Victoria Street, Hamilton Hm12, Bermuda, Bermuda
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 9 - Director → ME
  • 6
    FLAKEBRIDGE EVENTS LIMITED - 2022-10-03
    icon of address Low Barn Farm, Flakebridge, Appleby-in-westmorland, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,315 GBP2023-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address Low Barn Farm, Flakebridge, Appleby-in-westmorland, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    -522,002 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Burgate, Manor, Fordingbridge, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,365 GBP2024-12-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,246 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (23 parents)
    Officer
    icon of calendar 2006-06-28 ~ now
    IIF 31 - LLP Designated Member → ME
Ceased 20
  • 1
    XL CATLIN INSURANCE COMPANY UK LIMITED - 2022-02-03
    CATLIN INSURANCE COMPANY (UK) LTD. - 2018-03-27
    CATLIN INSURANCE SERVICES COMPANY (UK) LTD. - 2005-03-10
    icon of address 20 Gracechurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2017-06-30
    IIF 17 - Director → ME
  • 2
    CATLIN SYNDICATE LIMITED - 2023-09-20
    CATLIN WESTGEN LIMITED - 2003-04-25
    STYLECANE LIMITED - 1995-11-07
    icon of address 20 Gracechurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-12-11 ~ 2006-04-01
    IIF 12 - Director → ME
  • 3
    CATLIN UNDERWRITING AGENCIES LIMITED - 2022-02-03
    S.J.O. CATLIN UNDERWRITING AGENCIES LIMITED - 1992-12-11
    HACKREMCO (NO.177) LIMITED - 1984-08-29
    icon of address 20 Gracechurch Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 2017-06-30
    IIF 18 - Director → ME
  • 4
    ECOSSE INSURANCE SERVICES LIMITED - 2002-10-07
    icon of address C/o Mazars Llp Tower Bridge House, St Katherines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2006-04-01
    IIF 10 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-28 ~ 2006-04-01
    IIF 8 - Director → ME
  • 6
    CATLIN WESTGEN HOLDINGS LIMITED - 2003-04-25
    CUPHOLD LIMITED - 1995-11-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-12-08 ~ 2006-04-01
    IIF 14 - Director → ME
  • 7
    MINMAR (3) LIMITED - 1986-12-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2006-04-01
    IIF 11 - Director → ME
  • 8
    CATLIN INSURANCE SERVICES (UK) HOLDINGS LTD. - 2005-03-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2006-04-01
    IIF 6 - Director → ME
  • 9
    CONVEX GROUP UK LIMITED - 2019-05-08
    icon of address 52 Lime Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2024-01-24
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2024-01-24
    IIF 35 - Has significant influence or control OE
  • 10
    icon of address 52 Lime Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ 2020-07-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2024-01-24
    IIF 34 - Has significant influence or control OE
  • 11
    icon of address 4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 2002-02-01
    IIF 5 - Director → ME
  • 12
    icon of address 4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2002-02-01
    IIF 4 - Director → ME
  • 13
    icon of address 4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-01 ~ 2002-02-01
    IIF 7 - Director → ME
  • 14
    icon of address 22 York Buildings, John Adam Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,271 GBP2022-10-31
    Officer
    icon of calendar 2020-04-21 ~ 2023-11-30
    IIF 2 - Director → ME
  • 15
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,246 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ 2022-07-29
    IIF 29 - Director → ME
  • 16
    LLOYD'S MARKET ASSOCIATION SERVICES LIMITED - 2003-07-17
    LLOYD'S UNDERWRITERS' NON-MARINE ASSOCIATION LIMITED - 2001-06-28
    icon of address Suite 426 One Lime Street, London
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    3,438,701 GBP2019-12-31
    Officer
    icon of calendar 2001-06-13 ~ 2004-05-12
    IIF 13 - Director → ME
  • 17
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    118,712 GBP2023-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2013-07-03
    IIF 21 - Director → ME
  • 18
    icon of address 4th Floor, 28-30 Worship Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2015-03-23
    IIF 15 - Director → ME
  • 19
    icon of address 20 Gracechurch Street, London
    Closed Corporate (8 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2017-06-30
    IIF 19 - Member of an Administrative Organ → ME
  • 20
    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
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-07 ~ 2017-03-03
    IIF 16 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.