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 8
  • 1
    Marsh, Brian Peter
    Born in February 1941
    Individual (13 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Brian Peter Marsh
    Born in February 1941
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Bogue, Oliver Charles James
    Born in September 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-14 ~ now
    OF - Director → CIF 0
  • 3
    Benson, Abigail Lucy
    Born in January 1991
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-06-14 ~ now
    OF - Director → CIF 0
  • 4
    Foulk, Alice Hannah Daisy
    Born in January 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ now
    OF - Director → CIF 0
    Ms Alice Hannah Daisy Foulk
    Born in January 1987
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Chappell, Francesca Louise
    Born in November 1988
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-06-14 ~ now
    OF - Director → CIF 0
    Mrs Francesca Louise Chappell
    Born in November 1988
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    Topping, Daniel John
    Born in March 1984
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-03-01 ~ now
    OF - Director → CIF 0
    Mr Daniel John Topping
    Born in March 1984
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Pearson, Ruth, Ms.
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-03-14 ~ now
    OF - Secretary → CIF 0
  • 8
    B.P.MARSH & PARTNERS PLC
    icon of address4, Matthew Parker Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Lakhani, Pankaj Bhagwanji
    Director born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-21 ~ 2015-05-21
    OF - Director → CIF 0
  • 2
    Dunbar, Julliet Kathleen Natasha
    Director born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-03 ~ 2014-09-06
    OF - Director → CIF 0
  • 3
    Goliszek, Lidia
    Company Secretary born in July 1957
    Individual
    Officer
    icon of calendar 1992-02-15 ~ 1997-04-21
    OF - Director → CIF 0
    Goliszek, Lidia
    Individual
    Officer
    icon of calendar ~ 1997-04-21
    OF - Secretary → CIF 0
  • 4
    Bogue, Oliver Charles James
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-01-29 ~ 2025-03-14
    OF - Secretary → CIF 0
  • 5
    Bignell, Julie Anne
    Individual
    Officer
    icon of calendar 2024-11-29 ~ 2025-01-29
    OF - Secretary → CIF 0
  • 6
    Newman, Jonathan Stuart
    Accountant born in May 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-09-20 ~ 2024-09-05
    OF - Director → CIF 0
    Mr Jonathan Stuart Newman
    Born in May 1975
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-09-05
    PE - Has significant influence or controlCIF 0
  • 7
    Mortlock, Philip John
    Farmer/Chartered Accountant born in October 1937
    Individual
    Officer
    icon of calendar ~ 2013-10-01
    OF - Director → CIF 0
  • 8
    Shirley, Peter Michael
    Company Director born in September 1943
    Individual
    Officer
    icon of calendar 1998-09-02 ~ 2006-02-28
    OF - Director → CIF 0
  • 9
    O'haire, Sinead
    Individual
    Officer
    icon of calendar 2011-06-14 ~ 2024-11-29
    OF - Secretary → CIF 0
  • 10
    Scoones, Campbell Richard
    Director born in April 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2013-10-01
    OF - Director → CIF 0
  • 11
    King, Robert Gaius
    Company Secretary born in March 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-01-29 ~ 2011-06-14
    OF - Director → CIF 0
    King, Robert Gaius
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2011-06-14
    OF - Secretary → CIF 0
  • 12
    Clarke, Stephen Sheridan
    Director born in January 1938
    Individual
    Officer
    icon of calendar 1993-06-30 ~ 2013-10-01
    OF - Director → CIF 0
    Clarke, Stephen Sheridan
    Individual
    Officer
    icon of calendar 1997-03-13 ~ 1997-10-01
    OF - Secretary → CIF 0
  • 13
    Pigram, Ivor
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 1997-10-01
    OF - Secretary → CIF 0
    icon of calendar 1997-10-01 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 14
    De Zulueta, Francis Philip Harold
    Development Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2008-12-04
    OF - Director → CIF 0
  • 15
    Kenyon, Camilla Sarah
    Head Of Investor Relations born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ 2019-08-31
    OF - Director → CIF 0
    Ms Camilla Sarah Kenyon
    Born in March 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-08-31
    PE - Has significant influence or controlCIF 0
  • 16
    Crowther, Stephen Joseph
    Development Director born in June 1956
    Individual
    Officer
    icon of calendar 1998-05-01 ~ 2007-03-27
    OF - Director → CIF 0
parent relation
Company in focus

B.P.MARSH & COMPANY LIMITED

Previous names
B.P. MARSH & CO. LIMITED - 2002-07-02
B.P.MARSH & PARTNERS LIMITED - 2006-01-13
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 & CO. LIMITED - 2002-07-02
    B.P.MARSH & PARTNERS LIMITED - 2002-07-02
    MARKTODAY LIMITED - 2002-07-02
    Registered number 02455191
    icon of address4 Matthew Parker Street, London SW1H 9NP
    PRIVATE LIMITED COMPANY incorporated on 1989-12-22 (35 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
  • B.P.MARSH & COMPANY LIMITED
    S
    Registered number 02455191
    icon of address4, Matthew Parker Street, London, England, SW1H 9NP
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address4 Matthew Parker Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    BPMABC LIMITED - 2024-09-09
    icon of address4 Matthew Parker Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4 Matthew Parker Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address4 Matthew Parker Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4 Matthew Parker Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address250 Avenue West, Great Notley, Braintree, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressAsh Farm Wyatts Green Road, Wyatts Green, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    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
    CIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of addressFlat 4, Avenue Court, 23-29 Draycott Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of addressSuite 8.16, The Northern & Shell Building, Lower Thames Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    297,076 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CONTINENTAL SHELF 156 LIMITED - 2000-09-14
    icon of address4 Matthew Parker Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    B P M DEVELOPMENT CAPITAL LIMITED - 2000-06-27
    icon of address4 Matthew Parker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    MARSH INTERNATIONAL HOLDINGS LIMITED - 1998-03-20
    LAW 753 LIMITED - 1997-01-06
    icon of address4 Matthew Parker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address4 Matthew Parker Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address5th Floor, 4 Matthew Parker Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    PANTHEON SPECIALTY LIMITED - 2023-09-08
    icon of address6th Floor Muro, 2 India Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address4 Matthew Parker Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressOld Station House, Station Approach, Swindon, Wiltshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-09-22 ~ 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
  • 18
    CASTELLO HOLDCO LIMITED - 2024-08-06
    icon of address76 Glebe Lane, Barming, Maidstone, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address20 Park Place, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    929,131 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of addressBrowne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45,550 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-28 ~ 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
  • 21
    VOLT UW LTD - 2024-06-13
    icon of address2 India Street, 6th Floor Muro, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of addressResolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,987 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    CIF 16 - Has significant influence or controlOE
  • 23
    icon of address4 Matthew Parker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    NEXUS UNDERWRITING MANAGEMENT LIMITED - 2022-02-22
    GAG307 LIMITED - 2010-01-29
    icon of address52-56 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-10-09
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address40 Lime Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-24 ~ 2024-10-28
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address6th Floor, 40 Lime Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    471,937 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-10-21 ~ 2021-07-28
    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
  • 4
    PANTHEON SPECIALTY LIMITED - 2023-09-08
    icon of address6th Floor Muro, 2 India Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-05-02 ~ 2023-06-21
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 5
    DENISON MARSH LTD - 2021-08-25
    DENISON AND PARTNERS LTD - 2023-09-08
    DENISON MARSH AND PARTNERS LTD - 2021-10-25
    icon of address6th Floor Muro, 2 India Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -228,272 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-07-10
    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
  • 6
    VOLT UW LTD - 2024-06-13
    icon of address2 India Street, 6th Floor Muro, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-10-09
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    WALSINGHAM MOTOR LTD - 2012-09-11
    icon of addressNorthover House 132a Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,423 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    CIF 28 - Has significant influence or control 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.