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
    Hammond-west, Rosemary Hazel
    Born in February 1969
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    OF - Director → CIF 0
  • 2
    Hollands, Paul Daniel
    Born in January 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-02-23 ~ now
    OF - Director → CIF 0
  • 3
    WILLIS CORROON PLC - 1991-10-11
    WILLIS CORROON GROUP LIMITED - 1999-10-01
    WILLIS FABER & DUMAS (HOLDINGS) LIMITED - 1976-12-31
    WILLIS FABER P.L.C. - 1990-10-08
    icon of address51, Lime Street, London, England
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 17
  • 1
    Bryant, Shaun Kevin
    Chartered Secretary
    Individual (62 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2010-09-07
    OF - Secretary → CIF 0
  • 2
    Dalzell, Richard Arthur
    Chartered Accountant born in August 1940
    Individual
    Officer
    icon of calendar 1994-03-31 ~ 1997-08-31
    OF - Director → CIF 0
  • 3
    Regan, Patrick Charles
    Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2010-02-19
    OF - Director → CIF 0
  • 4
    Nixon, George Frederick
    Insurance Broker born in January 1940
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 5
    Dowding, Marcus Philip
    Individual
    Officer
    icon of calendar 2017-12-13 ~ 2019-08-03
    OF - Secretary → CIF 0
  • 6
    Warren, Tracy Marina
    Individual (34 offsprings)
    Officer
    icon of calendar 2001-05-21 ~ 2005-03-03
    OF - Secretary → CIF 0
  • 7
    Gregory, Adrian Airlie
    Insurance Broker born in March 1932
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 8
    Wood, Stephen Edward
    Financial Controller born in September 1963
    Individual (38 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2016-01-29
    OF - Director → CIF 0
  • 9
    Peel, Alistair Charles
    Individual (55 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2016-07-22
    OF - Secretary → CIF 0
  • 10
    Colraine, Thomas
    Chartered Accountant born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-16 ~ 2006-12-31
    OF - Director → CIF 0
  • 11
    Taylor, John Maxwell Percy
    Insurance Broker born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-01 ~ 1997-12-31
    OF - Director → CIF 0
  • 12
    Elliott, Roger John
    Insurance Broker born in February 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
  • 13
    Robins, John Vernon Harry
    Chief Finacial Officer born in February 1939
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-03-31
    OF - Director → CIF 0
  • 14
    Chitty, Michael Patrick
    Chartered Secretary born in March 1951
    Individual
    Officer
    icon of calendar 1999-01-18 ~ 2009-07-31
    OF - Director → CIF 0
    Chitty, Michael Patrick
    Individual
    Officer
    icon of calendar ~ 2001-05-21
    OF - Secretary → CIF 0
  • 15
    Alcock, Steven James
    Certified Accountant born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-29 ~ 2022-02-23
    OF - Director → CIF 0
  • 16
    FLATPAPER LIMITED - 2005-04-01
    icon of address51, Lime Street, London, United Kingdom
    Active Corporate (4 parents, 76 offsprings)
    Officer
    2010-03-18 ~ 2024-09-17
    PE - Director → CIF 0
  • 17
    WORLDWIDE INTELLECTUAL RESOURCES EXCHANGE LIMITED - 2005-04-12
    icon of address51, Lime Street, London, United Kingdom
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2010-09-08 ~ 2012-09-03
    PE - Secretary → CIF 0
parent relation
Company in focus

WILLIS FABER LIMITED

Previous names
WILLIS GROUP LIMITED - 1990-06-08
WILLIS CORROON PLC - 1990-10-08
WILLIS FABER (MANCHESTER) LIMITED - 1989-05-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • WILLIS FABER LIMITED
    Info
    WILLIS GROUP LIMITED - 1990-06-08
    WILLIS CORROON PLC - 1990-06-08
    WILLIS FABER (MANCHESTER) LIMITED - 1990-06-08
    Registered number 01386469
    icon of address51 Lime Street, London EC3M 7DQ
    PRIVATE LIMITED COMPANY incorporated on 1978-09-01 (47 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • WILLIS FABER LIMITED
    S
    Registered number 1386469
    icon of address51, Lime Street, London, United Kingdom, EC3M 7DQ
    ENGLAND AND WALES
    CIF 1
  • WILLIS FABER LIMITED
    S
    Registered number 1386469
    icon of address51, Lime Street, London, England, EC3M 7DQ
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    GLENCAIRN LIMITED - 2012-02-20
    LAW 376 LIMITED - 1991-12-13
    N.I.B. (UK) LIMITED - 1994-12-14
    GLENRAND LIMITED - 2003-02-28
    GLENRAND MARSH LIMITED - 2001-02-01
    icon of address30 Fenchurch Avenue, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ 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
  • 3
    WILLIS FABER TRUSTEES LIMITED - 1981-12-31
    icon of address51 Lime Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    HEATH UK HOLDINGS LIMITED - 1999-03-01
    PALMGRIP LIMITED - 1998-10-22
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address30 Finsbury Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 7
    FLATPAPER LIMITED - 2005-04-01
    icon of address51 Lime Street, London
    Active Corporate (4 parents, 76 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    WILLIS WRIGHTSON CAPACITY RESOURCES (HOLDINGS) LIMITED - 1992-01-01
    CAPACITY RESOURCES LIMITED - 1986-03-18
    WILLIS CORROON CAPACITY RESOURCES HOLDINGS LIMITED - 1994-08-23
    DELDERFIELD & COMPANY LIMITED - 1980-12-31
    CAPACITY RESOURCES (HOLDINGS) LIMITED - 1990-01-09
    STEWART WRIGHTSON CAPACITY MANAGERS LIMITED - 1980-12-31
    icon of address51 Lime Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    ZINCVEER LIMITED - 1986-06-04
    WILLIS FABER PERSONAL FINANCIAL SERVICES LIMITED - 1988-01-01
    WILLIS WRIGHTSON FINANCIAL PLANNING LIMITED - 1991-09-30
    icon of address51 Lime Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    WILLIS CORROON CATASTROPHE INVESTMENT MANAGERS LIMITED - 1997-01-15
    icon of address51 Lime Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    STARCLOCK LIMITED - 2006-02-27
    icon of address51 Lime Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    STEWART WRIGHTSON PROPERTY HOLDINGS LIMITED - 1988-06-28
    STEWART WRIGHTSON LIMITED - 1986-12-19
    WILLIS FABER PROPERTY HOLDINGS LIMITED - 2000-11-27
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    WILLIS UNDERWRITING AGENCIES LIMITED - 1988-09-16
    STEWART WRIGHTSON INSURANCE AGENCIES LIMITED - 1988-08-05
    icon of address51 Lime Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    GOLDING ADAM (UNDERWRITING MANAGERS) LIMITED - 1988-02-26
    icon of address51 Lime Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 15
    WILLIS WRIGHTSON EAST ANGLIA LIMITED - 1991-08-13
    OWLARM LIMITED - 1983-03-04
    WILLIS CORROON JAPAN LIMITED - 2000-07-03
    WILLIS FABER (EAST ANGLIA) LIMITED - 1988-01-01
    icon of address51 Lime Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 17
    MINMAR (879) LIMITED - 2008-03-13
    WILLIS 51 LS LIMITED - 2011-11-15
    GLENCAIRN ENERGY LIMITED - 2010-12-30
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 18
    STEWART WRIGHTSON LIMITED - 1988-01-01
    GOLDING STEWART WRIGHTSON LIMITED - 1987-01-01
    WILLIS WRIGHTSON LIMITED - 1992-01-01
    GOLDING COLLINS LIMITED - 1983-09-30
    WILLIS CORROON LIMITED - 2000-02-01
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 5
  • 1
    GRACECHURCH DERIVATIVES CONSULTANTS LIMITED - 1995-01-25
    WILLIS CORROON DERIVATIVES CONSULTANTS LIMITED - 1997-04-24
    WILLIS CORROON CATASTROPHE MANAGEMENT LIMITED - 1998-12-29
    WILLIS CAPITAL MARKETS & ADVISORY LIMITED - 2017-09-15
    WILLIS CORROON ASSET MANAGEMENT LIMITED - 2001-01-10
    WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED - 2011-11-15
    GALLAGHER SECURITIES LIMITED - 2025-07-17
    WILLIS TOWERS WATSON SECURITIES EUROPE LIMITED - 2022-01-21
    FRAMEARCH COMPANY LIMITED - 1994-05-31
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 2
    TEN TRINITY BROKERS LIMITED - 2000-12-08
    TEN TRINITY SHIPBROKERS LIMITED - 1979-12-28
    WISKDEAL LIMITED - 1979-07-20
    icon of address51 Lime Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    WILLIS FABER (FINANCE AND ADMINISTRATION) LIMITED - 1988-01-01
    WILLIS CORROON GROUP SERVICES LIMITED - 2000-04-17
    CINART LIMITED - 1980-12-31
    WILLIS FABER MANAGEMENT SERVICES LIMITED - 1992-01-01
    icon of address51 Lime Street, London
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    WILLIS INTERNATIONAL HOLDINGS LIMITED - 2006-08-16
    WILLIS CORROON INTERNATIONAL HOLDINGS LIMITED - 2000-01-05
    WILLIS FABER INTERNATIONAL LIMITED - 1993-07-05
    WILLIS CORROON OVERSEAS HOLDINGS LIMITED - 1995-08-11
    icon of address51 Lime Street, London
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-16
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 5
    WILLIS, FABER & DUMAS LIMITED - 1982-07-09
    WILLIS FABER & DUMAS LIMITED - 2000-02-01
    icon of address51 Lime Street, London
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-16
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE

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.