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 23
  • 1
    Bignell, Julie Anne
    Individual (13 offsprings)
    Officer
    2024-11-29 ~ 2025-01-29
    OF - Secretary → CIF 0
  • 2
    Mortlock, Philip John
    Farmer/Chartered Accountant born in October 1937
    Individual (10 offsprings)
    Officer
    (before 1991-12-22) ~ 2013-10-01
    OF - Director → CIF 0
  • 3
    Shirley, Peter Michael
    Company Director born in September 1943
    Individual (7 offsprings)
    Officer
    1998-09-02 ~ 2006-02-28
    OF - Director → CIF 0
  • 4
    O'haire, Sinead
    Individual (7 offsprings)
    Officer
    2011-06-14 ~ 2024-11-29
    OF - Secretary → CIF 0
  • 5
    Bogue, Oliver Charles James
    Born in September 1987
    Individual (22 offsprings)
    Officer
    2018-06-14 ~ now
    OF - Director → CIF 0
    Bogue, Oliver Charles James
    Individual (22 offsprings)
    Officer
    2025-01-29 ~ 2025-03-14
    OF - Secretary → CIF 0
  • 6
    Goliszek, Lidia
    Company Secretary born in July 1957
    Individual (4 offsprings)
    Officer
    1992-02-15 ~ 1997-04-21
    OF - Director → CIF 0
    Goliszek, Lidia
    Individual (4 offsprings)
    Officer
    (before 1991-12-22) ~ 1997-04-21
    OF - Secretary → CIF 0
  • 7
    Chappell, Francesca Louise
    Born in November 1988
    Individual (8 offsprings)
    Officer
    2018-06-14 ~ now
    OF - Director → CIF 0
    Mrs Francesca Louise Chappell
    Born in November 1988
    Individual (8 offsprings)
    Person with significant control
    2024-09-16 ~ 2025-12-23
    PE - Has significant influence or controlCIF 0
  • 8
    Kenyon, Camilla Sarah
    Head Of Investor Relations born in March 1973
    Individual (13 offsprings)
    Officer
    2011-03-01 ~ 2019-08-31
    OF - Director → CIF 0
    Ms Camilla Sarah Kenyon
    Born in March 1973
    Individual (13 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-08-31
    PE - Has significant influence or controlCIF 0
  • 9
    Topping, Daniel John
    Born in March 1984
    Individual (54 offsprings)
    Officer
    2011-03-01 ~ now
    OF - Director → CIF 0
    Mr Daniel John Topping
    Born in March 1984
    Individual (54 offsprings)
    Person with significant control
    2016-06-30 ~ 2025-12-23
    PE - Has significant influence or controlCIF 0
  • 10
    Pearson, Ruth, Ms.
    Individual (7 offsprings)
    Officer
    2025-03-14 ~ now
    OF - Secretary → CIF 0
  • 11
    Clarke, Stephen Sheridan
    Director born in January 1938
    Individual (11 offsprings)
    Officer
    1993-06-30 ~ 2013-10-01
    OF - Director → CIF 0
    Clarke, Stephen Sheridan
    Individual (11 offsprings)
    Officer
    1997-03-13 ~ 1997-10-01
    OF - Secretary → CIF 0
  • 12
    Dunbar, Julliet Kathleen Natasha
    Director born in January 1970
    Individual (15 offsprings)
    Officer
    1997-12-03 ~ 2014-09-06
    OF - Director → CIF 0
  • 13
    Crowther, Stephen Joseph
    Development Director born in June 1956
    Individual (23 offsprings)
    Officer
    1998-05-01 ~ 2007-03-27
    OF - Director → CIF 0
  • 14
    Benson, Abigail Lucy
    Born in January 1991
    Individual (15 offsprings)
    Officer
    2018-06-14 ~ now
    OF - Director → CIF 0
  • 15
    Scoones, Campbell Richard
    Director born in April 1947
    Individual (9 offsprings)
    Officer
    2013-04-19 ~ 2013-10-01
    OF - Director → CIF 0
  • 16
    Marsh, Brian Peter
    Born in February 1941
    Individual (30 offsprings)
    Officer
    (before 1991-12-22) ~ now
    OF - Director → CIF 0
    Mr Brian Peter Marsh
    Born in February 1941
    Individual (30 offsprings)
    Person with significant control
    2016-06-30 ~ 2025-12-23
    PE - Has significant influence or controlCIF 0
  • 17
    King, Robert Gaius
    Company Secretary born in March 1979
    Individual (27 offsprings)
    Officer
    2008-01-29 ~ 2011-06-14
    OF - Director → CIF 0
    King, Robert Gaius
    Individual (27 offsprings)
    Officer
    2007-02-01 ~ 2011-06-14
    OF - Secretary → CIF 0
  • 18
    Lakhani, Pankaj Bhagwanji
    Director born in June 1954
    Individual (5 offsprings)
    Officer
    2015-05-21 ~ 2015-05-21
    OF - Director → CIF 0
  • 19
    Foulk, Alice Hannah Daisy
    Born in January 1987
    Individual (7 offsprings)
    Officer
    2015-02-16 ~ now
    OF - Director → CIF 0
    Ms Alice Hannah Daisy Foulk
    Born in January 1987
    Individual (7 offsprings)
    Person with significant control
    2016-06-30 ~ 2025-12-23
    PE - Has significant influence or controlCIF 0
  • 20
    Newman, Jonathan Stuart
    Accountant born in May 1975
    Individual (26 offsprings)
    Officer
    2001-09-20 ~ 2024-09-05
    OF - Director → CIF 0
    Mr Jonathan Stuart Newman
    Born in May 1975
    Individual (26 offsprings)
    Person with significant control
    2016-06-30 ~ 2024-09-05
    PE - Has significant influence or controlCIF 0
  • 21
    De Zulueta, Francis Philip Harold
    Development Director born in February 1959
    Individual (17 offsprings)
    Officer
    2002-02-01 ~ 2008-12-04
    OF - Director → CIF 0
  • 22
    Pigram, Ivor
    Individual (44 offsprings)
    Officer
    1997-10-01 ~ 1997-10-01
    OF - Secretary → CIF 0
    1997-10-01 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 23
    B.P.MARSH & PARTNERS PLC 05674962 02455191
    4, Matthew Parker Street, London, England
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

B.P.MARSH & COMPANY LIMITED

Period: 2006-01-13 ~ now
Company number: 02455191
Registered names
B.P.MARSH & COMPANY LIMITED - now
MARKTODAY LIMITED - 1990-01-29
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • B.P.MARSH & COMPANY LIMITED
    Info
    B.P.MARSH & PARTNERS LIMITED - 2006-01-13
    B.P. MARSH & CO. LIMITED - 2006-01-13
    MARKTODAY LIMITED - 2006-01-13
    Registered number 02455191
    4 Matthew Parker Street, London SW1H 9NP
    PRIVATE LIMITED COMPANY incorporated on 1989-12-22 (36 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-22
    CIF 0
  • B.P.MARSH & COMPANY LIMITED
    S
    Registered number missing
    4, Matthew Parker Street, London, United Kingdom, SW1H 9NP
    Private Company
    CIF 1
  • B.P.MARSH & COMPANY LIMITED
    S
    Registered number 02455191
    4, Matthew Parker Street, London, England, SW1H 9NP
    Limited Company in Register Of Companies, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 32
  • 1
    AMIGA SPECIALTY HOLDINGS LIMITED
    16422722
    70 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-08-26 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    B.P. MARSH (NORTH AMERICA) LIMITED
    10684211
    4 Matthew Parker Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2017-03-22 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    B.P. MARSH EUROPE LIMITED
    - now 15841389
    BPMABC LIMITED
    - 2024-09-09 15841389
    4 Matthew Parker Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-16 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    B.P.MARSH & CO. TRUSTEE COMPANY LIMITED
    04205559
    4 Matthew Parker Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    B.P.MARSH ASSET MANAGEMENT LIMITED
    05177280 09182503
    4 Matthew Parker Street, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-07-18 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    BASTION LONDON LIMITED
    09548713
    4 Matthew Parker Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 7
    CAMERON SPECIALTY HOLDCO LIMITED
    16419354
    250 Avenue West, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-06-16 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COLIN BIRD INVESTMENTS LIMITED
    12279574
    Ash Farm Wyatts Green Road, Wyatts Green, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-24 ~ dissolved
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEMPSEY GROUP LIMITED
    15359493
    34 Lime Street Lime Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-12-20 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEVONSHIRE UW TOPCO LIMITED
    15324829
    Suite 8.16, The Northern & Shell Building, Lower Thames Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2024-03-27 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KENTRO CAPITAL LIMITED
    - now 07055303 04219109
    NEXUS UNDERWRITING MANAGEMENT LIMITED
    - 2022-02-22 07055303 06612180
    GAG307 LIMITED - 2010-01-29
    52-56 Leadenhall Street, London, England
    Active Corporate (20 parents, 14 offsprings)
    Person with significant control
    2021-10-06 ~ 2023-10-09
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LEBC HOLDINGS LIMITED
    - now 03989438
    CONTINENTAL SHELF 156 LIMITED - 2000-09-14
    4 Matthew Parker Street, 5th Floor, London, England
    Active Corporate (34 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LILLEY PLUMMER HOLDINGS LIMITED
    13287812
    40 Lime Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2021-03-24 ~ 2024-10-28
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LILLEY PLUMMER RISKS LTD
    12132849
    6th Floor, 40 Lime Street, London, England
    Active Corporate (18 parents)
    Person with significant control
    2019-10-21 ~ 2021-07-28
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MARSH DEVELOPMENT CAPITAL LIMITED
    - now 03828399
    B P M DEVELOPMENT CAPITAL LIMITED - 2000-06-27
    4 Matthew Parker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-08-19 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    MARSH INSURANCE HOLDINGS LIMITED
    - now 03194203 02747909
    MARSH INTERNATIONAL HOLDINGS LIMITED - 1998-03-20
    LAW 753 LIMITED - 1997-01-06
    4 Matthew Parker Street, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 17
    NEUTRAL BAY INVESTMENTS LIMITED
    08462576
    4 Matthew Parker Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 18
    NEW DENISON LIMITED
    14946980
    5th Floor, 4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2023-06-21 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NINE EDGE WEALTH LIMITED
    16823112
    C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2026-03-17 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PANTHEON SPECIALTY GROUP LIMITED
    - now 14839091
    PANTHEON SPECIALTY LIMITED
    - 2023-09-08 14839091 13351567
    6th Floor Muro, 2 India Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2023-05-02 ~ 2023-06-21
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    2024-05-09 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PANTHEON SPECIALTY LIMITED - now
    DENISON AND PARTNERS LTD
    - 2023-09-08 13351567
    DENISON MARSH AND PARTNERS LTD - 2021-10-25
    DENISON MARSH LTD - 2021-08-25
    6th Floor Muro, 2 India Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2022-03-23 ~ 2023-07-10
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PLATINUM SPECIALTY LONDON LIMITED
    16264709
    4 Matthew Parker Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-20 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 23
    SALUS CAPITAL PARTNERS LIMITED
    16439493
    Old Station House, Station Approach, Swindon, Wiltshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2025-09-22 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SODALIS CAPITAL LIMITED
    16796490
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-11-26 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SRT & PARTNERS LIMITED
    - now 15776194
    CASTELLO HOLDCO LIMITED - 2024-08-06
    76 Glebe Lane, Barming, Maidstone, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2024-10-29 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE FIDUCIA MGA COMPANY LIMITED
    09913313
    20 Park Place, Leeds, England
    Active Corporate (7 parents)
    Person with significant control
    2018-04-17 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    VENTURA RISK PARTNERS HOLDINGS LTD
    - now 16883826 16962792
    VENTURA RISK PARTNERS LTD - 2026-01-15
    Dukes House 32-38 Dukes Place, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-03-17 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    VERVE RISK SERVICES LTD
    14615598
    Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2023-04-28 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VOLT UW HOLDCO LTD
    - now 15640334
    VOLT UW LTD
    - 2024-06-13 15640334 15776670
    2 India Street, 6th Floor Muro, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-04-12 ~ 2024-10-09
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    2024-10-11 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WALSINGHAM HOLDINGS LIMITED
    09744692
    Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-23 ~ dissolved
    CIF 18 - Has significant influence or control OE
  • 31
    WALSINGHAM MOTOR INSURANCE LIMITED
    - now 08164227
    WALSINGHAM MOTOR LTD - 2012-09-11
    Northover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-21
    CIF 30 - Has significant influence or control OE
  • 32
    XPT LONDON LIMITED
    12421589
    4 Matthew Parker Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2020-01-23 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.