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 3
  • 1
    O'dwyer, Tony
    Born in April 1970
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ now
    OF - Director → CIF 0
  • 2
    Mcdonald, Thomas
    Born in September 1980
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ now
    OF - Director → CIF 0
  • 3
    MERCER HUMAN RESOURCE CONSULTING LIMITED - 2007-09-12
    WILLIAM M. MERCER LIMITED - 2002-04-05
    WILLIAM M. MERCER FRASER LIMITED - 1993-03-01
    WILLIAM M. MERCER FRASER LIMITED - 1993-02-12
    WILLIAM M. MERCER - MPA (U.K.) LIMITED - 1986-05-01
    WILLIAM M.MERCER - BOWRING LIMITED - 1984-11-01
    WILLIAM M. MERCER LIMITED - 1984-01-01
    WILLIAM M. MERCER BENEFITS LIMITED - 1983-02-16
    WILLIAM M MERCER-BOWRING LIMITED - 1976-12-31
    icon of address1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (8 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2019-12-02 ~ 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 46
  • 1
    Girling, Adrian Brian
    Insurance Broker born in June 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-29 ~ 2008-02-26
    OF - Director → CIF 0
  • 2
    Wood, Gregory Mark
    Chartered Accountant born in July 1953
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ 2015-04-30
    OF - Director → CIF 0
  • 3
    Hickman, David James
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-11-30 ~ 1997-04-29
    OF - Secretary → CIF 0
  • 4
    Coughlan, Ian David
    Chartered Accountant born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-31 ~ 2010-01-27
    OF - Director → CIF 0
  • 5
    Gale, Patrick Nigel Christopher
    Director born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-02-11 ~ 2019-07-17
    OF - Director → CIF 0
  • 6
    Brown, Michael Terence
    Pension Consultant born in June 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-09-19 ~ 2009-08-31
    OF - Director → CIF 0
  • 7
    Johnson, Stephanie
    Chartered Secretary
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-04-29 ~ 2015-06-26
    OF - Secretary → CIF 0
  • 8
    Beach, Teresa Dawn
    Chief Operating Officer born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2019-07-17
    OF - Director → CIF 0
    icon of calendar 2022-02-15 ~ 2025-07-10
    OF - Director → CIF 0
  • 9
    Burke, Dominic James
    Insurance Broker born in September 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2006-01-18
    OF - Director → CIF 0
  • 10
    Clutterbuck, Troy Adam
    Accountant born in September 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-06-03 ~ 2015-09-01
    OF - Director → CIF 0
  • 11
    Harridine, Martin Alfred
    Insurance Broker born in November 1943
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 1993-09-30
    OF - Director → CIF 0
  • 12
    Nabarro, William John Nunes
    Director born in June 1955
    Individual
    Officer
    icon of calendar 2005-05-19 ~ 2008-02-26
    OF - Director → CIF 0
  • 13
    Flanagan, Eamonn Michael
    Company Director born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ 2019-07-17
    OF - Director → CIF 0
  • 14
    Whittingham, Leigh Nattrass
    Chartered Accountant born in June 1951
    Individual
    Officer
    icon of calendar ~ 1997-04-29
    OF - Director → CIF 0
  • 15
    Walker, Ronald Leslie
    Company Director born in March 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 16
    Bloomer, Jonathan William
    Company Director born in March 1954
    Individual
    Officer
    icon of calendar 2013-04-29 ~ 2016-03-01
    OF - Director → CIF 0
  • 17
    Redhead, Peter Mark
    Actuary born in August 1963
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2008-02-26
    OF - Director → CIF 0
    icon of calendar 2009-09-10 ~ 2010-11-28
    OF - Director → CIF 0
  • 18
    Viswanathan, Balamurugan
    Born in January 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2019-07-17
    OF - Director → CIF 0
    icon of calendar 2021-12-09 ~ 2023-08-21
    OF - Director → CIF 0
  • 19
    Cowley, David John
    Insurance Brokers born in May 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-08-31
    OF - Director → CIF 0
  • 20
    Paine, Charles Michael Loder
    Insurance Broker born in January 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-09-24
    OF - Director → CIF 0
  • 21
    Robinson, Ian Miles
    Accountant born in May 1958
    Individual
    Officer
    icon of calendar 2009-09-10 ~ 2012-04-27
    OF - Director → CIF 0
  • 22
    Dawson, Paul Anthony
    Insurance Broker born in August 1937
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 23
    Ohanlon, Joseph Finbar
    Insurance Broker born in June 1941
    Individual
    Officer
    icon of calendar ~ 1995-07-03
    OF - Director → CIF 0
  • 24
    Singer, Robin Neil
    Insurance born in August 1934
    Individual
    Officer
    icon of calendar ~ 1993-11-02
    OF - Director → CIF 0
  • 25
    Collins, Andrew Dominic John Bucke
    Insurance Broker born in December 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2003-08-29
    OF - Director → CIF 0
  • 26
    Love, Samuel Andrew James
    Chartered Accountant born in March 1958
    Individual
    Officer
    icon of calendar 2002-09-23 ~ 2004-05-01
    OF - Director → CIF 0
  • 27
    Hastings Bass, John Peter
    Insurance Broker born in June 1954
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2005-01-20
    OF - Director → CIF 0
  • 28
    Howorth, Duncan Craig
    Pensions Consultant born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-21 ~ 2008-02-26
    OF - Director → CIF 0
    icon of calendar 2009-09-10 ~ 2015-10-09
    OF - Director → CIF 0
  • 29
    Jones, Mark David
    Accountant born in October 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2018-04-03
    OF - Director → CIF 0
  • 30
    Maccurrach, Connie
    Individual
    Officer
    icon of calendar 2020-07-31 ~ 2020-11-30
    OF - Secretary → CIF 0
  • 31
    Taylor, Frank William
    Chairman born in October 1937
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2003-11-18
    OF - Director → CIF 0
  • 32
    Gribbin, Michael Christopher David
    Insurance Broker born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-01 ~ 1997-04-29
    OF - Director → CIF 0
  • 33
    Lee, Nicholas John
    Financial Director born in August 1942
    Individual
    Officer
    icon of calendar ~ 1992-09-24
    OF - Director → CIF 0
  • 34
    Curtis, Simon
    Insurance Broker born in February 1962
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2002-08-07
    OF - Director → CIF 0
  • 35
    Pozezanac, Sylvia
    Chief Executive Officer born in April 1966
    Individual
    Officer
    icon of calendar 2019-07-17 ~ 2020-07-23
    OF - Director → CIF 0
  • 36
    Jones, David Lyndon
    Consulting Actuary born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2005-01-31
    OF - Director → CIF 0
    Jones, David Lyndon
    Company Director born in May 1956
    Individual (2 offsprings)
    icon of calendar 2016-03-01 ~ 2019-07-17
    OF - Director → CIF 0
  • 37
    Wakeley, Martin John
    Insurance Broker born in February 1939
    Individual
    Officer
    icon of calendar ~ 1996-01-19
    OF - Director → CIF 0
  • 38
    Goodings, Phillip Eric
    Finance Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-29 ~ 2010-06-03
    OF - Director → CIF 0
  • 39
    CALM TREASURY HOLDINGS LIMITED - now
    icon of address1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    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
  • 40
    icon of address1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 41
    MMC CAPITAL SOLUTIONS UK LIMITED - now
    JLT 2013 LIMITED - 2015-06-19
    JLT CAPITAL MARKETS LIMITED - 2013-11-06
    icon of addressThe St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (4 parents, 22 offsprings)
    Officer
    2015-06-26 ~ 2020-04-01
    PE - Secretary → CIF 0
  • 42
    MARSH UK GROUP LIMITED - 2007-12-17
    AREACLEAR LIMITED - 1999-04-19
    icon of address1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 43
    MARSH MERCER HOLDINGS LIMITED - 2000-01-07
    J&H MARSH & MCLENNAN (HOLDINGS) LTD. - 1999-05-06
    THE BOWRING GROUP LIMITED - 1997-10-01
    BOWRING HOLDINGS LIMITED - 1995-10-13
    TRUSHELFCO (N0.2095) LIMITED - 1995-08-03
    icon of address1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 44
    MARSH INTERNATIONAL LIMITED - 2007-12-17
    REMOVESTAND LIMITED - 1999-04-30
    icon of address1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 45
    THISTLE INSURANCE SERVICES LIMITED - now
    JARDINE LLOYD THOMPSON UK LIMITED - 2010-04-06
    JLT CORPORATE RISKS LIMITED - 2007-07-02
    JARDINE LLOYD THOMPSON UK LIMITED - 2000-10-02
    JARDINE INSURANCE BROKERS INTERNATIONAL LIMITED - 1995-12-29
    JARDINE GLANVILL LIMITED - 1987-05-29
    GLANVILL ENTHOVEN & CO.LIMITED - 1981-12-31
    icon of addressJardine House, 6 Crutched Friars, London
    Active Corporate (7 parents)
    Officer
    ~ 1995-11-30
    PE - Secretary → CIF 0
  • 46
    JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED - 2007-07-02
    BEST QUEST LIMITED - 2000-04-06
    icon of addressThe St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-07-20 ~ 2019-12-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARSH MCLENNAN INDIA HOLDINGS LIMITED

Previous names
JLT EB HOLDINGS LIMITED - 2022-11-14
JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED - 2011-01-04
JARDINE LLOYD THOMPSON UK LIMITED - 2007-07-02
JIB (1995) LIMITED - 2000-10-02
JARDINE INSURANCE BROKERS LIMITED - 1995-12-29
JARDINE GLANVILL (U.K.) LIMITED - 1986-11-03
JARDINE MATHESON INSURANCE BROKERS (U.K.) LIMITED - 1981-12-31
PICKFORD DAWSON & HOLLAND LIMITED - 1978-12-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MARSH MCLENNAN INDIA HOLDINGS LIMITED
    Info
    JLT EB HOLDINGS LIMITED - 2022-11-14
    JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED - 2022-11-14
    JARDINE LLOYD THOMPSON UK LIMITED - 2022-11-14
    JIB (1995) LIMITED - 2022-11-14
    JARDINE INSURANCE BROKERS LIMITED - 2022-11-14
    JARDINE GLANVILL (U.K.) LIMITED - 2022-11-14
    JARDINE MATHESON INSURANCE BROKERS (U.K.) LIMITED - 2022-11-14
    PICKFORD DAWSON & HOLLAND LIMITED - 2022-11-14
    Registered number 00115332
    icon of address1 Tower Place West, Tower Place, London EC3R 5BU
    PRIVATE LIMITED COMPANY incorporated on 1911-04-18 (114 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • MARSH MCLENNAN INDIA HOLDINGS LIMITED
    S
    Registered number 00115332
    icon of address1, Tower Place West, London, England, EC3R 5BU
    Limited By Shares in Companies House, England
    CIF 1
  • MARSH MCLENNAN INDIA HOLDINGS LIMITED
    S
    Registered number 00115332
    icon of address1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    MEADOWCOURT TRUSTEES LIMITED - 1999-12-09
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BART 373 LIMITED - 2008-01-23
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    IIMIA (HOLDINGS) PLC - 2002-12-05
    SLIMV (HOLDINGS) PLC - 2001-10-24
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    HSBC ACTUARIES AND CONSULTANTS LIMITED - 2009-12-07
    HSBC GIBBS BENEFIT CONSULTANTS LIMITED - 1999-10-04
    ANTONY GIBBS BENEFIT CONSULTANTS LIMITED - 1996-01-02
    ANTONY GIBBS PENSION SERVICES LIMITED - 1988-12-05
    icon of addressThe St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    JLT BENEFIT SOLUTIONS LIMITED - 2002-01-02
    JARDINE REEVES BROWN LIMITED - 2000-12-15
    REEVES BROWN ASSOCIATES LIMITED - 1994-07-19
    YALEDRAFT LIMITED - 1982-08-17
    icon of addressThe St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    JLT CONSULTANTS AND ACTUARIES LIMITED - 2012-12-13
    ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITED - 2012-12-11
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2012-04-02
    JOHNSTONE DOUGLAS LIMITED - 2000-09-29
    KIRKWELL LIMITED - 1984-04-26
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    ALEXANDER FORBES SERVICES LIMITED - 2012-12-11
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    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
  • 8
    BURKE FORD FINANCIAL CONSULTANTS LIMITED - 2000-10-02
    BURKE FORD FINANCIAL SERVICES LIMITED - 1999-09-24
    BURKE FORD (FINANCIAL SERVICES) LIMITED - 1996-09-19
    BERKELEY BURKE (NORTHERN) FINANCIAL PLANNING LIMITED - 1996-09-02
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    IIMIA PLC - 2010-02-09
    IIMIA LIMITED - 2010-02-09
    SLIMV PLC - 2001-10-24
    icon of address1 Tower Place West, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    MNOPF HOLDINGS LIMITED - 2014-04-29
    icon of addressThe St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 11
    ENSIGN PENSIONS ADMINISTRATION LIMITED - 2014-05-02
    MNPA LIMITED - 2013-06-24
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    IIMIA FINANCIAL PLANNING LIMITED - 2010-02-09
    SOLACE ASSOCIATES LIMITED - 2004-12-09
    SOLACE ASSOCIATES LTD. - 2002-09-02
    PROFESSIONAL FINANCIAL CONNECTIONS LIMITED - 2001-01-09
    CHARTER ASSOCIATES LIMITED - 2000-05-05
    icon of address1 Tower Place West, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    JLT BENEFIT SOLUTIONS LIMITED - 2022-11-14
    JLT BENEFIT CONSULTANTS LIMITED - 2002-01-02
    ABBEY NATIONAL BENEFIT CONSULTANTS LIMITED - 2000-12-06
    G M BENEFIT CONSULTANTS LIMITED - 1994-07-20
    POSTCOMBE FINANCIAL LIMITED - 1988-11-28
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -753,184 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    JLT 2005 LIMITED - 2006-01-24
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 16
    EVER 2413 LIMITED - 2004-08-02
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    JLT PENSION TRUSTEES LIMITED - 2022-09-01
    BURKE FORD TRUSTEE COMPANY LIMITED - 2000-10-17
    BERKELEY BURKE (NORTHERN) TRUSTEE COMPANY LIMITED - 1998-01-30
    BERKELEY BURKE (NORTHERN) TRUSTEE LIMITED - 1987-03-19
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2022-08-31
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    JLT TRUSTEES (SOUTHERN) LIMITED - 2022-09-01
    BURKE FORD TRUSTEES (SOUTHERN) LIMITED - 2001-04-10
    CHILTERN PENSION TRUSTEES LIMITED - 1999-12-09
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2022-08-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    JLT TRUSTEES LIMITED - 2022-09-01
    BURKE FORD TRUSTEES (MIDLANDS) LIMITED - 2001-04-06
    PENTECH LIMITED - 1999-12-09
    MEADOWCOURT INVESTMENTS LIMITED - 1988-03-08
    BRENT LEASING LIMITED - 1987-07-13
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2022-08-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more 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.