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 5
  • 1
    Miah, Shaporan
    Born in December 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Williams, David Nicholas
    Born in February 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-12-03 ~ now
    OF - Director → CIF 0
  • 3
    Broad, Justin Bruce
    Born in May 1968
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-12-03 ~ now
    OF - Director → CIF 0
  • 4
    SEDGWICK GROUP NOMINEES LIMITED - 2003-08-21
    B.W.SERVICES LIMITED - 1976-12-31
    BLAND PAYNE GROUP SERVICES LIMITED - 1983-10-05
    icon of address1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents, 103 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Secretary → CIF 0
  • 5
    MARCLEN LIMITED - 1982-12-31
    C.T. BOWRING & CO. LIMITED - 1997-10-01
    J&H MARSH & MCLENNAN LTD. - 1999-07-01
    icon of address1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (14 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-12-02 ~ 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 28
  • 1
    White, Thomas Henry
    Insurnace Broker born in December 1943
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 2
    Hickman, David James
    Chartered Secretary born in March 1953
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-12-11 ~ 2014-12-04
    OF - Director → CIF 0
    Hickman, David James
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-12-11 ~ 2004-12-14
    OF - Secretary → CIF 0
  • 3
    Colderwood, Andrew Colin
    Accountant born in July 1960
    Individual
    Officer
    icon of calendar 2012-07-06 ~ 2018-02-27
    OF - Director → CIF 0
  • 4
    Johnson, Stephanie
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-14 ~ 2015-06-26
    OF - Secretary → CIF 0
  • 5
    Mcgill, Stephen Phillip
    Insurance Broker born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 6
    Johnson, Keith Charles
    Lawyer/General Counsel born in October 1959
    Individual
    Officer
    icon of calendar 2014-12-04 ~ 2015-02-13
    OF - Director → CIF 0
  • 7
    Ashton, Helen Louise
    Individual (86 offsprings)
    Officer
    icon of calendar 2015-06-26 ~ 2017-08-04
    OF - Secretary → CIF 0
  • 8
    Stuart Clarke, George William
    Merchant Banker born in January 1949
    Individual
    Officer
    icon of calendar 1996-12-16 ~ 1998-01-01
    OF - Director → CIF 0
  • 9
    Collins, Andrew Dominic John Bucke
    Insurance Broker born in December 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 10
    Love, Samuel Andrew James
    Chartered Accountant born in March 1958
    Individual
    Officer
    icon of calendar 1997-12-11 ~ 2003-09-12
    OF - Director → CIF 0
  • 11
    Rayner, Christopher Lewis
    Born in August 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-19 ~ 2020-03-31
    OF - Director → CIF 0
  • 12
    Jones, Mark David
    Accountant born in October 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ 2024-11-29
    OF - Director → CIF 0
  • 13
    Vanderson, Martyn Edward
    Insurance Broker born in November 1942
    Individual
    Officer
    icon of calendar 1998-03-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 14
    Lucas, Kevin Neil
    Chartered Accountant born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-12 ~ 2012-07-06
    OF - Director → CIF 0
  • 15
    Gribbin, Michael Christopher David
    Insurance Broker born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 16
    Carter, Kenneth Alan
    Insurance Broker born in October 1943
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-12-16 ~ 1998-01-01
    OF - Director → CIF 0
  • 17
    Hilton, George
    Individual
    Officer
    icon of calendar 1996-12-16 ~ 1997-12-11
    OF - Secretary → CIF 0
  • 18
    Lloyd, Edward John
    Insurance Broker born in September 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 1999-09-20
    OF - Director → CIF 0
  • 19
    Goodings, Phillip Eric
    Finance Director born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2019-09-30
    OF - Director → CIF 0
  • 20
    ADENALL LIMITED - 1994-10-11
    JIB (UK INVESTMENTS) LIMITED - 1994-10-28
    icon of addressThe St Botolph Building, 138 Houndsditch, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-07-20 ~ 2019-12-02
    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
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-11-20 ~ 1996-12-16
    PE - Nominee Secretary → CIF 0
  • 22
    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
  • 23
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-11-20 ~ 1996-12-16
    PE - Nominee Director → CIF 0
  • 24
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    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
  • 27
    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 ~ 2015-06-26
    PE - Secretary → CIF 0
    2017-08-04 ~ 2020-04-01
    PE - Secretary → CIF 0
  • 28
    THE BOWRING GROUP LIMITED - 1997-10-01
    BOWRING HOLDINGS LIMITED - 1995-10-13
    J&H MARSH & MCLENNAN (HOLDINGS) LTD. - 1999-05-06
    MARSH MERCER HOLDINGS LIMITED - 2000-01-07
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

JLT INSURANCE GROUP HOLDINGS LIMITED

Previous names
FAXAGENT LIMITED - 1996-12-16
JLTG (1996) LIMITED - 1997-12-12
JARDINE LLOYD THOMPSON GROUP LIMITED - 1997-02-06
Standard Industrial Classification
65120 - Non-life Insurance

Related profiles found in government register
  • JLT INSURANCE GROUP HOLDINGS LIMITED
    Info
    FAXAGENT LIMITED - 1996-12-16
    JLTG (1996) LIMITED - 1996-12-16
    JARDINE LLOYD THOMPSON GROUP LIMITED - 1996-12-16
    Registered number 03281255
    icon of address1 Tower Place West, Tower Place, London EC3R 5BU
    PRIVATE LIMITED COMPANY incorporated on 1996-11-20 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • JLT INSURANCE GROUP HOLDINGS LIMITED
    S
    Registered number 03281255
    icon of addressThe St Botolph Building, 138 Houndsditch, London, United Kingdom, EC3A 7AW
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • JLT INSURANCE GROUP HOLDINGS LTD
    S
    Registered number 3281255
    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 7
  • 1
    GOULDITAR NO. 237 LIMITED - 1992-11-26
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    JIB 2013 LIMITED - 2015-06-19
    JLT RE LIMITED - 2013-11-06
    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 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    TOWERS WATSON (RE)INSURANCE BROKERS LTD - 2013-11-06
    icon of address6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    HARSTONE LIMITED - 2005-09-28
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    NEVRUS SEVENTY-EIGHT LIMITED - 1981-12-31
    JARDINE LLOYD THOMPSON LIMITED - 2011-01-04
    JLT RISK SOLUTIONS LIMITED - 2007-01-02
    LLOYD THOMPSON LIMITED - 1999-03-01
    LLOYD THOMPSON (INSURANCE BROKERS) LIMITED - 1986-05-01
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    EAGLESAFE LIMITED - 1986-06-25
    COLBURN, FRENCH & KNEEN LIMITED - 2004-09-14
    icon of addressThe St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    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
  • 7
    MARINE, AVIATION & GENERAL (U.K.) LIMITED - 1994-04-15
    icon of address1 Minster Court, Mincing Lane, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    GCUBE UNDERWRITINGS LIMITED - 2007-05-23
    icon of address20 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2019-12-02
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    JLT SECRETARIES LIMITED - 2020-09-10
    JLT 2013 LIMITED - 2015-06-19
    JLT CAPITAL MARKETS LIMITED - 2013-11-06
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2020-09-18
    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
  • 3
    icon of addressThe St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2020-05-29
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    icon of calendar 2016-07-20 ~ 2019-12-02
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - 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.