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
    Creed, Andrew Robert
    Born in June 1983
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Tanzer, Luke Robert
    Born in November 1965
    Individual (25 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 3
    MARKETFORM GROUP LIMITED - 2016-06-10
    MARKETFORM ACQUISITION COMPANY LIMITED - 2005-07-12
    MINMAR (608) LIMITED - 2002-09-11
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 30
  • 1
    Turner, Simon George
    Underwriter born in March 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-11-05 ~ 2013-09-18
    OF - Director → CIF 0
  • 2
    Reeves, Oliver Gordon
    Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-18 ~ 2020-09-30
    OF - Director → CIF 0
  • 3
    Henry, Fraser
    Individual (14 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2024-08-12
    OF - Secretary → CIF 0
  • 4
    Heppell, Richard Emlyn
    Cfo born in January 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ 2021-06-30
    OF - Director → CIF 0
  • 5
    Ribaudo, Andrew Scott
    Accountant born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-15 ~ 2016-02-09
    OF - Director → CIF 0
  • 6
    Page, David William
    Born in August 1957
    Individual
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-22
    OF - Nominee Director → CIF 0
  • 7
    Durkin, Anne Carol
    Solicitor born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2014-08-28
    OF - Director → CIF 0
    Durkin, Anne Carol
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-04 ~ 2014-08-28
    OF - Secretary → CIF 0
  • 8
    Reith, Martin Robert Davidson
    Director born in February 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2019-10-01
    OF - Director → CIF 0
  • 9
    Butt, Theodore Simon Acton
    Director born in September 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-14 ~ 2020-03-27
    OF - Director → CIF 0
  • 10
    Duffy, Christopher William
    Born in June 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-06-15 ~ 1998-06-22
    OF - Nominee Director → CIF 0
  • 11
    O'neill, John Gerard Francis
    Born in May 1962
    Individual
    Officer
    icon of calendar 2011-12-20 ~ 2016-02-09
    OF - Director → CIF 0
  • 12
    Cooper, Peter James
    Chartered Accountant born in November 1954
    Individual
    Officer
    icon of calendar 1998-06-24 ~ 2002-11-11
    OF - Director → CIF 0
  • 13
    Washington, Matthew Steven David
    Director born in October 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2021-06-30
    OF - Director → CIF 0
  • 14
    Smith, Trevor Robert
    Individual
    Officer
    icon of calendar 1998-11-05 ~ 2002-12-04
    OF - Secretary → CIF 0
  • 15
    Doubtfire, Roger Alan
    Chartered Secretary born in March 1949
    Individual
    Officer
    icon of calendar 2002-07-24 ~ 2011-12-20
    OF - Director → CIF 0
  • 16
    Young, John
    Underwriter born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-11-05 ~ 2000-03-31
    OF - Director → CIF 0
  • 17
    Barber, Jagdis Soma
    Accountant born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2017-04-06
    OF - Director → CIF 0
  • 18
    Sinclair, Ian Gordon
    Underwriter born in May 1944
    Individual
    Officer
    icon of calendar 1998-11-05 ~ 2001-01-30
    OF - Director → CIF 0
  • 19
    Davies, Keith John
    Insurance Executive born in July 1940
    Individual
    Officer
    icon of calendar 2002-04-02 ~ 2002-11-11
    OF - Director → CIF 0
  • 20
    Dlaboha, Larysa Alla
    Individual
    Officer
    icon of calendar 2019-01-24 ~ 2020-05-29
    OF - Secretary → CIF 0
  • 21
    Sen Gupta, Deepon
    Director born in November 1995
    Individual
    Officer
    icon of calendar 2018-09-14 ~ 2019-09-30
    OF - Director → CIF 0
  • 22
    Taylor, Jonathan Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2014-10-17
    OF - Secretary → CIF 0
  • 23
    Lotter, Simon Peter
    Underwriter born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2015-12-03
    OF - Director → CIF 0
  • 24
    Lawton-bryce, Davin
    Cro born in August 1979
    Individual
    Officer
    icon of calendar 2020-09-30 ~ 2021-03-31
    OF - Director → CIF 0
  • 25
    Andrew, Caroline
    Director born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2021-03-31
    OF - Director → CIF 0
  • 26
    Clark-mckay, Alastair George
    Solicitor born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2020-09-30
    OF - Director → CIF 0
    Clark-mckay, Alastair George
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2019-01-24
    OF - Secretary → CIF 0
    Clark Mckay, Alastair George
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-05 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 27
    Martin, Ian Paul
    Director born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2019-10-31
    OF - Director → CIF 0
  • 28
    Bellingham, Holly Jane Currie
    Company Director born in January 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-06-24 ~ 2010-03-10
    OF - Director → CIF 0
  • 29
    MINORSTOCK LIMITED - 1987-11-18
    icon of address51 Eastcheap, London
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1998-06-15 ~ 1998-11-05
    PE - Secretary → CIF 0
  • 30
    icon of address15, St Helen's Place, London, United Kingdom
    Active Corporate (5 parents, 153 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,337 GBP2022-12-31
    Officer
    2020-10-01 ~ 2021-09-30
    PE - Secretary → CIF 0
parent relation
Company in focus

NEON HOLDINGS (U.K.) LIMITED

Previous name
MARKETFORM HOLDINGS LIMITED - 2016-06-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NEON HOLDINGS (U.K.) LIMITED
    Info
    MARKETFORM HOLDINGS LIMITED - 2016-06-10
    Registered number 03584307
    icon of addressPkf Little John Advisory 3rd Floor, One Park Row, Leeds LS1 5HN
    PRIVATE LIMITED COMPANY incorporated on 1998-06-15 (27 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-06-04
    CIF 0
  • NEON HOLDINGS (U.K.) LIMITED
    S
    Registered number missing
    icon of address5th Floor, 20, Gracechurch Street, London, United Kingdom, EC3V 0BG
    Companies Act 2006
    CIF 1
  • NEON HOLDINGS (U.K.) LIMITED
    S
    Registered number missing
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AU
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    MINMAR (613) LIMITED - 2002-09-05
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    MARKETFORM GROUP LIMITED - 2016-06-10
    MARKETFORM ACQUISITION COMPANY LIMITED - 2005-07-12
    MINMAR (608) LIMITED - 2002-09-11
    icon of addressPkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    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
  • 4
    MARKETFORM MANAGEMENT SERVICES LIMITED - 2016-06-10
    MINMAR (633) LIMITED - 2002-12-03
    icon of addressPkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Liquidation 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
  • 5
    MARKETFORM LIMITED - 2016-06-10
    icon of addressC/o Pkf Littlejohn Advisory Limited 4th Floor 12, King Street, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    MARKETFORM MANAGING AGENCY LIMITED - 2016-06-10
    icon of addressC/o Pkf Little John Advisory Limited 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    MONTPELIER AT LLOYD'S LIMITED - 2015-08-03
    MONTPELIER UNDERWRITING AGENCIES LIMITED - 2013-11-26
    ENDURANCE AT LLOYD'S LIMITED - 2022-12-19
    icon of addressPkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 8
    BA INTERNATIONAL UNDERWRITERS LIMITED - 2010-10-13
    CLIPPERBAY LIMITED - 2006-12-12
    icon of addressPkf Littlejohn Advisory 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    SKULD I LIMITED - 2020-09-16
    icon of address161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    OASISFROST LIMITED - 2007-05-25
    ENDURANCE CORPORATE CAPITAL LIMITED - 2022-12-19
    MONTPELIER CAPITAL LIMITED - 2015-08-03
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    SPHERE DRAKE CORPORATE CAPITAL VEHICLE LIMITED - 2005-03-01
    ODYSSEY RE CORPORATE CAPITAL VEHICLE LIMITED - 2001-07-24
    MINMAR (430) LIMITED - 1998-11-25
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 12
    DAI-TOKYO INSURANCE COMPANY (U.K.) LIMITED - 2000-08-01
    icon of addressPark Gate 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    NEVRUS (590) LIMITED - 1993-08-19
    BENFIELD REINSURANCE COMPANY LIMITED - 1999-03-18
    BRIT INSURANCE LIMITED - 2012-10-15
    icon of address68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 14
    SPHERE DRAKE UNDERWRITING MANAGEMENT LIMITED - 1998-03-20
    WYORDA LIMITED - 1977-12-31
    ODYSSEY RE MANAGEMENT LIMITED - 1999-10-01
    ALEXANDER HOWDEN CO. UNDERWRITING MANAGEMENT LIMITED - 1982-06-21
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    CORNBAY LIMITED - 1996-12-05
    KINGSMEAD UNDERWRITING AGENCY LIMITED - 2003-12-22
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 16
    MINMAR (650) LIMITED - 2003-06-25
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    SPHERE DRAKE LEASING LIMITED - 1998-03-20
    DIVILAWN LIMITED - 1985-07-18
    ODYSSEY RE LEASING LIMITED - 2001-07-24
    icon of address68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    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 4
  • 1
    MGA HOLDCO LTD - 2016-10-12
    icon of addressThe Hallmark Building, 2nd Floor, 52-56 Leadenhall Street, London, England
    Active Corporate (13 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2017-12-29 ~ 2018-10-17
    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
  • 2
    TARIAN AGENCY LIMITED - 2017-04-11
    SPECTRUM AGENCY LIMITED - 2017-01-24
    TARIAN UNDERWRITING LIMITED - 2022-02-01
    icon of address30 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ 2019-01-01
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    SKULD II LIMITED - 2020-09-16
    RIVERSTONE CORPORATE CAPITAL 4 LIMITED - 2022-05-12
    icon of addressThe Leadenhall Building, Leadenhall Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-11 ~ 2022-01-01
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    MINMAR (613) LIMITED - 2002-09-05
    icon of addressPark Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-17
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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.