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 29
  • 1
    Jones, Daniel Lawrence
    Insurance Broker born in June 1951
    Individual (12 offsprings)
    Officer
    2003-01-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 2
    Cormack, Adrianne Helen Marie
    Individual (63 offsprings)
    Officer
    2003-10-01 ~ 2010-03-08
    OF - Secretary → CIF 0
    Abbott, Adrianne Helen Marie
    Individual (63 offsprings)
    Officer
    2014-04-29 ~ 2017-02-08
    OF - Secretary → CIF 0
  • 3
    Follari, Gaetano
    Financial Controller born in October 1971
    Individual (3 offsprings)
    Officer
    2013-08-30 ~ 2014-09-19
    OF - Director → CIF 0
  • 4
    Trezies, David Peter
    Insurance Broker born in October 1942
    Individual (16 offsprings)
    Officer
    1999-02-15 ~ 2002-12-31
    OF - Director → CIF 0
  • 5
    Dick, Andrew John
    Chief Financial Officer born in July 1968
    Individual (29 offsprings)
    Officer
    2011-01-31 ~ 2013-05-31
    OF - Director → CIF 0
  • 6
    Valentine, Claire Margaret
    Individual (36 offsprings)
    Officer
    2017-02-08 ~ 2022-10-07
    OF - Secretary → CIF 0
  • 7
    White-cooper, William Robert Patrick
    Insurance Broker born in March 1943
    Individual (13 offsprings)
    Officer
    1999-02-15 ~ 2002-12-31
    OF - Director → CIF 0
  • 8
    Batchelor, David John
    Ceo-Insurance Broker born in October 1951
    Individual (15 offsprings)
    Officer
    2008-04-18 ~ 2013-11-29
    OF - Director → CIF 0
  • 9
    Gregory, Philip Peter Clinton
    Finance Director born in July 1955
    Individual (58 offsprings)
    Officer
    2003-01-01 ~ 2006-09-06
    OF - Director → CIF 0
  • 10
    Ritchie, Hamish Martin Johnston
    Insurance Broker born in February 1942
    Individual (19 offsprings)
    Officer
    1999-02-15 ~ 2002-12-31
    OF - Director → CIF 0
  • 11
    Lay, Christopher John
    Born in February 1961
    Individual (36 offsprings)
    Officer
    2018-08-03 ~ now
    OF - Director → CIF 0
  • 12
    Clayden, Paul Francis
    Accountant born in March 1969
    Individual (169 offsprings)
    Officer
    2014-04-29 ~ 2018-08-03
    OF - Director → CIF 0
  • 13
    Naher, Polly
    Individual (34 offsprings)
    Officer
    2010-03-08 ~ 2014-02-28
    OF - Secretary → CIF 0
  • 14
    Carnegie Brown, Bruce Neil
    Managing Director Ceo born in December 1959
    Individual (33 offsprings)
    Officer
    2004-01-01 ~ 2006-06-06
    OF - Director → CIF 0
  • 15
    Howett, Bryan James
    Finance Director born in December 1956
    Individual (53 offsprings)
    Officer
    2006-09-06 ~ 2007-12-11
    OF - Director → CIF 0
  • 16
    Moczarski, Alexander Stefan
    Chief Executive born in May 1955
    Individual (6 offsprings)
    Officer
    2006-06-06 ~ 2008-04-18
    OF - Director → CIF 0
  • 17
    Broad, Justin Bruce
    Born in May 1968
    Individual (25 offsprings)
    Officer
    2018-08-03 ~ now
    OF - Director → CIF 0
  • 18
    Weil, Mark Anthony
    Chief Executive Officer born in March 1964
    Individual (20 offsprings)
    Officer
    2013-08-27 ~ 2018-05-04
    OF - Director → CIF 0
  • 19
    Ferland, Martine Anne
    Retirement Business Leader born in May 1961
    Individual (5 offsprings)
    Officer
    2015-09-01 ~ 2018-12-27
    OF - Director → CIF 0
  • 20
    Vassanelli, Marc
    Cfo Marsh Emea born in December 1970
    Individual (16 offsprings)
    Officer
    2007-12-17 ~ 2008-10-31
    OF - Director → CIF 0
  • 21
    Ramseyer, Ashton
    Individual (3 offsprings)
    Officer
    2022-10-07 ~ now
    OF - Secretary → CIF 0
  • 22
    O'regan, William Simon
    Actuary born in March 1959
    Individual (19 offsprings)
    Officer
    2007-12-17 ~ 2015-09-01
    OF - Director → CIF 0
  • 23
    Williams, David Nicholas
    Born in February 1971
    Individual (32 offsprings)
    Officer
    2007-12-17 ~ now
    OF - Director → CIF 0
  • 24
    Cameron, Angus Kenneth
    Accountant born in October 1957
    Individual (91 offsprings)
    Officer
    2008-10-31 ~ 2011-01-31
    OF - Director → CIF 0
  • 25
    Pearson, Christopher Matthew Robertson
    Individual (27 offsprings)
    Officer
    1999-02-15 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 26
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1999-01-28 ~ 1999-02-15
    OF - Nominee Secretary → CIF 0
  • 27
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1999-01-28 ~ 1999-02-15
    OF - Nominee Director → CIF 0
  • 28
    MMC INTERNATIONAL LIMITED
    - now 03699550
    MARSH INTERNATIONAL LIMITED - 2007-12-17
    REMOVESTAND LIMITED - 1999-04-30
    1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (33 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-20
    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
  • 29
    MARSH & MCLENNAN COMPANIES UK LIMITED
    - now 03053550
    MARSH MERCER HOLDINGS LIMITED - 2000-01-07
    J&H MARSH & MCLENNAN (HOLDINGS) LTD. - 1999-05-06
    THE BOWRING GROUP LIMITED - 1997-10-01
    BOWRING HOLDINGS LIMITED - 1995-10-13
    TRUSHELFCO (N0.2095) LIMITED - 1995-08-03
    1, Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (57 parents, 7 offsprings)
    Person with significant control
    2022-12-20 ~ now
    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

MMC UK GROUP LIMITED

Period: 2007-12-17 ~ now
Company number: 03704258
Registered names
MMC UK GROUP LIMITED - now
AREACLEAR LIMITED - 1999-04-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MMC UK GROUP LIMITED
    Info
    MARSH UK GROUP LIMITED - 2007-12-17
    AREACLEAR LIMITED - 2007-12-17
    Registered number 03704258
    1 Tower Place West, Tower Place, London EC3R 5BU
    PRIVATE LIMITED COMPANY incorporated on 1999-01-28 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • MMC UK GROUP LIMITED
    S
    Registered number 03704258
    1, Tower Place West, London, England, EC3R 5BU
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • MMC UK GROUP LIMITED
    S
    Registered number 03704258
    1 Tower Place West, Tower Place, London, England, EC3R 5BU
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 35
  • 1
    BOWRING MARINE LIMITED
    - now 01712837
    MMC HOLDINGS LIMITED - 2011-02-28
    SIBV LIMITED - 2008-01-11
    SEDGWICK UNUSED COMPANY LIMITED - 2007-12-12
    MARSH INSURANCE BROKERS LIMITED - 2007-02-22
    J&H MARSH & MCLENNAN GLOBAL BROKING LIMITED - 1999-05-27
    MARSH & MCLENNAN GLOBAL BROKING LIMITED - 1998-02-24
    BOWRING WORLDWIDE INSURANCE BROKERS LIMITED - 1995-01-01
    BOWRING NORTH AMERICA LIMITED - 1991-09-01
    BOWRING NON-MARINE INSURANCE BROKERS LIMITED - 1988-09-30
    ROCKIMAGE LIMITED - 1983-11-03
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (74 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 2
    BOWRING MARSH LIMITED
    - now 05163005
    MARSH UK HOLDINGS LIMITED - 2011-02-28
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 3
    C.T. BOWRING LIMITED
    - now 00646012
    J&H MARSH & MCLENNAN (UK) LIMITED - 2009-04-24
    BOWRING MARSH & MCLENNAN LIMITED - 1997-10-01
    BOWRING U.K. LIMITED - 1992-01-01
    C.T.BOWRING(LONDON)LIMITED - 1982-01-04
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (205 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 4
    CLARK THOMSON INSURANCE BROKERS LIMITED
    SC173507
    C/o Bdo Llp, 2 Atlantic Square, Glasgow
    Liquidation Corporate (33 parents)
    Person with significant control
    2023-11-13 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    GCUBE UNDERWRITING LIMITED
    - now 06245947
    GCUBE UNDERWRITINGS LIMITED - 2007-05-23
    20 Fenchurch Street, London, England
    Active Corporate (23 parents)
    Person with significant control
    2019-12-02 ~ 2020-05-29
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 6
    INSOLUTIONS LIMITED
    - now 00737104
    PRICE FORBES LIMITED - 2006-10-05
    SEDGWICK NORTH AMERICA LIMITED - 1985-02-01
    SEDGWICK FORBES BLAND PAYNE NORTH AMERICA LIMITED - 1980-12-31
    SEDGWICK FORBES NORTH AMERICA LIMITED - 1979-12-31
    1 Tower Place West, Tower Place London
    Active Corporate (57 parents)
    Person with significant control
    2019-11-11 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    JELF FINANCIAL PLANNING LTD
    - now 03072281
    JELF IFM FINANCIAL PLANNING LIMITED - 2004-12-24
    IFM FINANCIAL PLANNING LIMITED - 2000-06-30
    DRINKPALACE LIMITED - 1996-06-19
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (34 parents, 1 offspring)
    Person with significant control
    2017-10-31 ~ 2017-10-31
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    JLT INSURANCE GROUP HOLDINGS LIMITED
    - now 03281255
    JLTG (1996) LIMITED - 1997-12-12
    JARDINE LLOYD THOMPSON GROUP LIMITED - 1997-02-06
    FAXAGENT LIMITED - 1996-12-16
    1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (33 parents, 10 offsprings)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    JLT MANAGEMENT SERVICES LIMITED
    - now 01787359
    JLT SERVICES LIMITED - 1999-10-26
    JIS PROPERTY MANAGEMENT LIMITED - 1997-03-19
    JIB (U.K.) MANAGEMENT LIMITED - 1988-06-13
    J.I.B. HOLDINGS LIMITED - 1985-02-06
    CALFIRST LIMITED - 1984-04-24
    1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2019-12-02 ~ 2020-05-01
    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
  • 10
    JOHNSON & HIGGINS LIMITED
    - now 01459298
    CARTER BRITO E CUNHA LIMITED - 1987-07-14
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (64 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    MARSH (INSURANCE SERVICES) LIMITED
    02532639
    1 Tower Place West, Tower Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 12
    MARSH BROKERS LIMITED
    - now 00149013
    HSBC INSURANCE BROKERS LIMITED - 2010-04-01
    HSBC GIBBS LIMITED - 1999-06-01
    GIBBS HARTLEY COOPER LIMITED - 1996-01-02
    GIBBS SAGE LIMITED - 1984-01-01
    ANTONY GIBBS, SAGE LIMITED - 1982-01-01
    LIONEL SAGE & CO.LIMITED - 1976-12-31
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (72 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    MARSH CORPORATE SERVICES LIMITED
    - now 00439526
    MARSH PROPERTIES & SERVICES LIMITED - 2002-04-02
    SEDGWICK GROUP PROPERTIES & SERVICES LIMITED - 1999-05-06
    SEDGWICK GROUP PROPERTIES LIMITED - 1989-10-18
    BLAND PAYNE LIMITED - 1980-12-31
    SEDGWICK FORBES BLAND PAYNE GROUP PROPERTIES LIMITED - 1980-12-31
    1 Tower Place West, Tower Place, London
    Active Corporate (56 parents, 1 offspring)
    Person with significant control
    2019-11-11 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    MARSH INSURANCE BROKERS
    - now 01938335
    ALDGATE US INVESTMENTS - 2007-03-05
    HACKREMCO (NO. 230) LIMITED - 1985-12-20
    HACKREMCO (NO. 230) - 1985-12-20
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (27 parents)
    Person with significant control
    2019-11-11 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MARSH LIMITED
    - now 01507274
    J&H MARSH & MCLENNAN LTD. - 1999-07-01
    C.T. BOWRING & CO. LIMITED - 1997-10-01
    MARCLEN LIMITED - 1982-12-31
    1 Tower Place West, Tower Place, London
    Active Corporate (102 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 16
    MARSH MCLENNAN INDIA HOLDINGS LIMITED - now
    JLT EB HOLDINGS LIMITED
    - 2022-11-14 00115332
    JARDINE LLOYD THOMPSON UK HOLDINGS LIMITED - 2011-01-04
    JARDINE LLOYD THOMPSON UK LIMITED - 2007-07-02
    JIB (1995) LIMITED - 2000-10-02
    JARDINE INSURANCE BROKERS LIMITED - 1995-12-29
    JARDINE GLANVILL (U.K.) LIMITED - 1986-11-03
    JARDINE MATHESON INSURANCE BROKERS (U.K.) LIMITED - 1981-12-31
    PICKFORD DAWSON & HOLLAND LIMITED - 1978-12-31
    1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (49 parents, 19 offsprings)
    Person with significant control
    2019-12-02 ~ 2019-12-02
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 17
    MARSH SECRETARIAL SERVICES LIMITED
    - now 00555848
    SEDGWICK GROUP NOMINEES LIMITED - 2003-08-21
    BLAND PAYNE GROUP SERVICES LIMITED - 1983-10-05
    B.W.SERVICES LIMITED - 1976-12-31
    1 Tower Place West, Tower Place, London
    Active Corporate (38 parents, 112 offsprings)
    Person with significant control
    2019-11-11 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 18
    MARSH SERVICES LIMITED
    - now 03053552
    MARSH CORPORATE SERVICES LIMITED - 2002-04-02
    J&H MARSH & MCLENNAN (SERVICES) LIMITED - 1999-05-06
    C.T.B. SERVICES LIMITED - 1997-10-01
    TRUSHELFCO (N0.2094) LIMITED - 1995-08-03
    1 Tower Place West, Tower Place, London
    Active Corporate (67 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 19
    MARSH TREASURY SERVICES LIMITED
    - now 00656502
    SEDGWICK FINANCE PUBLIC LIMITED COMPANY - 1999-05-06
    MONTAGU TRUST LIMITED - 1979-12-31
    1 Tower Place West, Tower Place, London
    Active Corporate (37 parents)
    Person with significant control
    2019-11-11 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    MARSH UK LIMITED
    - now 00464869
    MARSH (UK) LIMITED - 1999-07-01
    MARSH INSURANCE BROKERS LIMITED - 1999-05-05
    BOWRING AVIATION LIMITED - 1999-03-04
    BOWRING JOWITT & FREEMAN PENSIONS LIMITED - 1983-10-07
    JOWITT & FREEMAN (PENSIONS) LIMITED - 1982-01-04
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (103 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 21
    MERCER CONSULTING LIMITED
    - now 00104851
    MERCER UK LIMITED - 2010-03-31
    WILLIAM M. MERCER FRASER LIMITED - 2005-06-29
    WILLIAM M. MERCER LIMITED - 1993-03-01
    WILLIAM M. MERCER LIMITED - 1993-02-12
    MPA (CHICHESTER) LIMITED - 1992-11-16
    M.P.A.LIMITED(THE) - 1983-05-16
    1 Tower Place West, Tower Place, London
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 22
    MERCER EMPLOYEE BENEFITS LIMITED
    - now 00404370
    MERCER HUMAN RESOURCE CONSULTING (EB) LIMITED - 2007-09-12
    MARSH EMPLOYEE BENEFIT SERVICES LIMITED - 2005-09-01
    MARSH FINANCIAL SERVICES LIMITED - 2003-03-31
    J&H MARSH & MCLENNAN FINANCIAL SERVICES LIMITED - 1999-07-01
    BOWRING FINANCIAL SERVICES LIMITED - 1997-10-01
    BOWRING & LAYBORN LIMITED - 1989-01-01
    C.T.BOWRING & LAYBORN LIMITED - 1982-01-04
    C/o Bdo Llp 5 Temple Street, Temple Street, Liverpool
    Liquidation Corporate (49 parents)
    Person with significant control
    2016-08-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 23
    MERCER LIMITED
    - now 00984275
    MERCER HUMAN RESOURCE CONSULTING LIMITED - 2007-09-12
    WILLIAM M. MERCER LIMITED - 2002-04-05
    WILLIAM M. MERCER FRASER LIMITED - 1993-03-01
    WILLIAM M. MERCER FRASER LIMITED - 1993-02-12
    WILLIAM M. MERCER - MPA (U.K.) LIMITED - 1986-05-01
    WILLIAM M.MERCER - BOWRING LIMITED - 1984-11-01
    WILLIAM M. MERCER LIMITED - 1984-01-01
    WILLIAM M. MERCER BENEFITS LIMITED - 1983-02-16
    WILLIAM M MERCER-BOWRING LIMITED - 1976-12-31
    1 Tower Place West, Tower Place, London
    Active Corporate (71 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 24
    MMC INTERNATIONAL TREASURY CENTRE LIMITED
    05897457
    1 Tower Place West, Tower Place, London
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 25
    MOUNTLODGE LIMITED
    SC181931
    C/o Bdo Llp, 2 Atlantic Square, Glasgow
    Liquidation Corporate (26 parents, 6 offsprings)
    Person with significant control
    2023-11-14 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 26
    OLIVER WYMAN LIMITED
    - now 02995605
    MERCER OLIVER WYMAN LIMITED - 2007-05-09
    OLIVER WYMAN & COMPANY LIMITED - 2003-04-09
    OLIVER WYMAN AND COMPANY - 1996-06-28
    WILLOWBEND - 1995-01-17
    1 Tower Place West, Tower Place, London
    Active Corporate (26 parents, 6 offsprings)
    Person with significant control
    2022-10-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 27
    RENEWABLE ENERGY LOSS ADJUSTERS LIMITED
    09730673
    The St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2019-12-02 ~ 2020-05-29
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 28
    RISKONNECT CLEARSIGHT LIMITED - now
    MARSH CLEARSIGHT LIMITED
    - 2018-12-31 05162960
    MARSH INVESTMENT SERVICES LIMITED
    - 2016-12-21 05162960
    3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-30
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 29
    SEDGWICK GROUP LIMITED
    - now 00100691
    SEDGWICK FORBES BLAND PAYNE GROUP LIMITED - 1980-12-31
    SEDGWICK FORBES HOLDINGS LIMITED - 1979-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (48 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 30
    SEDGWICK LIMITED
    - now 00157375
    SG SERVICES LIMITED - 1998-01-01
    SEDGWICK LIMITED - 1985-01-01
    SEDGWICK FORBES BLAND PAYNE LIMITED - 1980-12-31
    E.W. PAYNE & CO. (HOLDINGS) LIMITED - 1980-12-31
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 31
    SEDGWICK OVERSEAS INVESTMENTS LIMITED
    01043114
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (30 parents)
    Person with significant control
    2019-11-11 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 32
    SEDGWICK UK RISK SERVICES LIMITED
    - now 01088556
    SEDGWICK UK LIMITED - 1996-01-01
    SEDGWICK JAMES (NATIONAL) LIMITED - 1993-01-01
    SEDGWICK UK (NATIONAL) LIMITED - 1990-01-01
    SEDGWICK INTERNATIONAL DEVELOPMENTS GROUP LIMITED - 1987-08-19
    SEDGWICK PAYNE NORTH AMERICA REINSURANCE BROKERS LIMITED - 1984-10-30
    BLAND PAYNE (INTERNATIONAL) LIMITED - 1979-12-31
    1 Tower Place West, Tower Place, London
    Dissolved Corporate (43 parents)
    Person with significant control
    2019-11-11 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 33
    TOWER HILL LIMITED
    - now 00061161
    J&H MARSH & MCLENNAN (TREASURY SERVICES) LIMITED - 1999-05-06
    TOWER HILL LIMITED - 1999-04-23
    J&H MARSH & MCLENNAN (TREASURY SERVICES) LIMITED - 1999-04-15
    BOWRING SERVICES LIMITED - 1997-10-01
    C.T.BOWRING AND CO.LIMITED - 1982-12-31
    1 Tower Place West, Tower Place, London
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 34
    TOWER PLACE DEVELOPMENTS (WEST) LIMITED
    04648926
    1 Tower Place West, Tower Place, London
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 35
    TOWER PLACE DEVELOPMENTS LIMITED
    - now 03897409
    COMMCREATE LIMITED - 2000-02-01
    1 Tower Place West, Tower Place, London
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.