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

Atkin, Charles Neville Rupert

    Related profiles found in government register
  • Atkin, Charles Neville Rupert
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Minster Court Mincing Lane, London, EC3R 7BB

      IIF 1 IIF 2
    • 22, Bishopsgate, London, EC2N 4BQ, England

      IIF 3
    • 40, Leadenhall Street, London, EC3A 2BJ

      IIF 4
    • 70, Mark Lane, London, England, EC3R 7NQ, England

      IIF 5
  • Atkin, Charles Neville Rupert
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shepherds Gate, Colemans Hatch, Hartfield, East Sussex, TN7 4HF

      IIF 6
    • Suite 426, One Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 7
  • Atkin, Charles Neville Rupert
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26th Floor, 22 Bishopsgate, Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 8
  • Atkin, Charles Neville Rupert
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 9
  • Atkin, Charles Neville Rupert
    British lloyd's underwriter born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60, Threadneedle Street, London, EC2R 8HP

      IIF 10
  • Atkin, Charles Neville Rupert
    British lloyds underwriter born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Atkin, Charles Neville Rupert
    British non executive chairman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 13
  • Atkin, Charles Neville Rupert
    British underwriter born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Atkin, Charles Neville Rupert
    British unerwriter born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 60, Threadneedle Street, London, EC2R 8HP

      IIF 19
  • Atkin, Charles Neville Rupert
    British insurance born in June 1958

    Registered addresses and corresponding companies
    • Wren Cottage, Rushers Cross, Mayfield, East Sussex, TN20 6PX

      IIF 20
  • Atkin, Charles Neville Rupert
    British lloyd's underwriter born in June 1958

    Registered addresses and corresponding companies
    • Wren Cottage, Rushers Cross, Mayfield, East Sussex, TN20 6PX

      IIF 21
  • Atkin, Charles Neville Rupert
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, The Bengal Wing, 9a Devonshire Square, London, EC2M 4YN, England

      IIF 22 IIF 23
  • Atkin, Charles Neville Rupert
    British ned born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, The Bengal Wing, 9a Devonshire Square, London, EC2M 4YN, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    DWSCO 2344 LIMITED - 2003-02-27
    60 Threadneedle Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-28 ~ dissolved
    IIF 14 - Director → ME
  • 2
    AHJ INVESTMENTS LIMITED - 2006-05-04
    ALWEN HOUGH JOHNSON (HOLDINGS) LIMITED - 1987-05-28
    2 Minster Court Mincing Lane, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2025-06-02 ~ now
    IIF 1 - Director → ME
  • 3
    2 Minster Court Mincing Lane, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-01-03 ~ now
    IIF 2 - Director → ME
  • 4
    THB GROUP LIMITED - 2021-02-23
    THB GROUP PLC - 2012-01-25
    THOMPSON HEATH & BOND (HOLDINGS) LIMITED - 2002-08-27
    NEVRUS SIXTY-FOUR LIMITED - 1980-12-31
    22 Bishopsgate, London, England
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2025-04-10 ~ now
    IIF 3 - Director → ME
  • 5
    DARNER NYMPH LIMITED - 2007-02-01
    40 Leadenhall Street, London
    Active Corporate (14 parents)
    Officer
    2020-06-01 ~ now
    IIF 4 - Director → ME
  • 6
    70 Mark Lane, London, England, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-07-01 ~ now
    IIF 5 - Director → ME
  • 7
    YACHTSURE LIMITED - 2012-01-10
    60 Threadneedle Street, London
    Dissolved Corporate (3 parents)
    Officer
    1994-10-06 ~ dissolved
    IIF 6 - Director → ME
Ceased 16
  • 1
    JIGSAW INSURANCE SERVICES LIMITED - 2019-07-08
    JIGSAW INTERMEDIARY SERVICES LIMITED - 2018-10-09
    5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    263,143 GBP2022-12-31
    Officer
    2023-10-27 ~ 2024-12-31
    IIF 9 - Director → ME
  • 2
    5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-07-14 ~ 2024-12-31
    IIF 23 - Director → ME
  • 3
    5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-07-14 ~ 2024-12-31
    IIF 22 - Director → ME
  • 4
    5th Floor, The Bengal Wing, 9a Devonshire Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-07-14 ~ 2024-12-31
    IIF 24 - Director → ME
  • 5
    LLOYD'S MARKET ASSOCIATION SERVICES LIMITED - 2003-07-17
    LLOYD'S UNDERWRITERS' NON-MARINE ASSOCIATION LIMITED - 2001-06-28
    Suite 426 One Lime Street, London
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    3,438,701 GBP2019-12-31
    Officer
    2012-02-01 ~ 2016-05-18
    IIF 7 - Director → ME
  • 6
    71 Queen Victoria Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    17,116,315 GBP2023-12-31
    Officer
    2019-09-10 ~ 2022-02-23
    IIF 13 - Director → ME
  • 7
    DWSCO 2314 LIMITED - 2002-11-06
    1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2002-11-12 ~ 2019-05-13
    IIF 15 - Director → ME
  • 8
    Craig Appin House, 8 Wesley St., Hamilton, Bermuda, Bermuda
    Converted / Closed Corporate (8 parents, 1 offspring)
    Officer
    1995-01-13 ~ 2019-05-27
    IIF 21 - Director → ME
  • 9
    ALLEGHANY UNDERWRITING CAPITAL LTD - 2001-12-27
    UNDERWRITERS RE CAPITAL LTD - 2000-03-31
    VENTON UNDERWRITING GROUP LIMITED - 1999-10-01
    ELITE UNDERWRITING LIMITED - 1994-09-12
    1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2001-10-11 ~ 2019-05-13
    IIF 19 - Director → ME
  • 10
    DWSCO 2201 LIMITED - 2001-11-14
    The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2001-11-14 ~ 2016-06-14
    IIF 17 - Director → ME
  • 11
    TALBOT UNDERWRITING LIMITED - 2001-12-13
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2001-10-11 ~ 2016-06-14
    IIF 16 - Director → ME
    1997-09-29 ~ 1997-11-13
    IIF 20 - Director → ME
  • 12
    ALLEGHANY UNDERWRITING HOLDINGS LTD - 2001-12-13
    UNDERWRITERS RE LTD - 2000-03-31
    NEW STREET HOLDINGS LIMITED - 1999-10-01
    MINMAR (57) LIMITED - 1988-12-02
    VOLUME (5) LIMITED - 1988-09-27
    The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2016-06-14
    IIF 11 - Director → ME
  • 13
    ALLEGHANY UNDERWRITING LTD - 2001-12-13
    UNDERWRITERS RE AGENCIES LTD - 2000-03-31
    VENTON UNDERWRITING AGENCIES LIMITED - 1999-10-01
    MINMAR (34) LIMITED - 1988-04-19
    The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    ~ 2019-05-07
    IIF 10 - Director → ME
  • 14
    UNDERWRITING RISK SERVICES LTD - 2012-04-05
    ALLEGHANY UNDERWRITING RISK SERVICES LTD - 2001-12-13
    UNDERWRITERS RE RISK SERVICES LTD - 2000-03-31
    VENTON RISK SERVICES LIMITED - 1999-10-01
    MARINASURE LIMITED - 1997-10-30
    The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2000-03-27 ~ 2013-03-18
    IIF 18 - Director → ME
  • 15
    ALLEGHANY UNDERWRITING SERVICES LTD - 2001-12-13
    UNDERWRITERS RE SERVICES LTD - 2000-03-31
    VENTON SERVICES LIMITED - 1999-10-01
    REFAL 457 LIMITED - 1995-06-09
    The Aig Building, 58 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2002-02-08 ~ 2016-06-14
    IIF 12 - Director → ME
  • 16
    26th Floor 22 Bishopsgate, Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    567,052 GBP2021-03-01
    Officer
    2018-12-01 ~ 2024-09-24
    IIF 8 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.