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 2
  • 1
    Hogg, Kenneth Duncan
    Born in October 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    OF - Director → CIF 0
  • 2
    icon of address18, Athol Street, Douglas, Isle Of Man
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Cary Elwes, Charles Gervase Rundle
    Chartered Accountant born in November 1939
    Individual
    Officer
    icon of calendar 2000-10-19 ~ 2017-01-17
    OF - Director → CIF 0
  • 2
    Ellison, Robin Charles
    Solicitor born in February 1949
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2017-01-17
    OF - Director → CIF 0
  • 3
    Neish, Therese Gemma
    Chartered Certified Accountant born in January 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ 2021-10-01
    OF - Director → CIF 0
    Neish, Therese Gemma
    Director born in January 1977
    Individual (8 offsprings)
    icon of calendar 2022-10-14 ~ 2024-05-31
    OF - Director → CIF 0
  • 4
    Wrench, Kenneth John Vincent
    Pensioneer Trustee born in June 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2016-12-30
    OF - Director → CIF 0
  • 5
    Beale, David
    Company Director born in May 1941
    Individual
    Officer
    icon of calendar 2009-09-09 ~ 2017-02-09
    OF - Director → CIF 0
  • 6
    Kentish, Alan Roy
    Chartered Accountant born in March 1966
    Individual
    Officer
    icon of calendar 2017-01-17 ~ 2025-05-15
    OF - Director → CIF 0
  • 7
    Dobie, Christopher John Fraser
    Financial Servs born in October 1936
    Individual
    Officer
    icon of calendar 2001-11-20 ~ 2008-01-29
    OF - Director → CIF 0
  • 8
    Humphrey, Charles
    Financial Advisor born in February 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-20 ~ 2009-07-29
    OF - Director → CIF 0
  • 9
    Plummer, Elizabeth Anne
    Chartered Accountant born in July 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ 2019-12-05
    OF - Director → CIF 0
  • 10
    Bright, Linda Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-21 ~ 2016-05-27
    OF - Secretary → CIF 0
  • 11
    Nahon, Leon Rodolfo
    Accountant born in November 1938
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ 2005-01-20
    OF - Director → CIF 0
  • 12
    Handley, William John
    Tax Consultant born in February 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ 2017-02-03
    OF - Director → CIF 0
  • 13
    Coll, Nicole
    Director born in January 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2022-10-14
    OF - Director → CIF 0
  • 14
    icon of address20, Black Friars Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2000-10-16 ~ 2000-10-19
    PE - Director → CIF 0
  • 15
    icon of address20, Black Friars Lane, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2000-10-16 ~ 2001-05-21
    PE - Secretary → CIF 0
parent relation
Company in focus

LONDON & COLONIAL HOLDINGS LIMITED

Previous name
OPEN ANNUITIES LIMITED - 2008-12-15
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding

Related profiles found in government register
  • LONDON & COLONIAL HOLDINGS LIMITED
    Info
    OPEN ANNUITIES LIMITED - 2008-12-15
    Registered number 04093489
    icon of addressSuite 114, 1st Floor Holborn Gate 330 High Holborn, London WC1V 7QT
    PRIVATE LIMITED COMPANY incorporated on 2000-10-16 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • LONDON & COLONIAL HOLDINGS LIMITED
    S
    Registered number 4093489
    icon of address38-42, Perrymount Road, Haywards Heath, England, RH16 3DN
    Limited Company in Companies House, Uk
    CIF 1
  • LONDON & COLONIAL HOLDINGS LIMITED
    S
    Registered number 4093489
    icon of addressSuite 114, 1st Floor, Holborn Gate, 330 High Holborn, London, England, WC1V 7QT
    Limited Company in Companies House, England
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    BERKELEY BURKE EMPLOYEE BENEFIT CONSULTANTS LIMITED - 2021-04-03
    OPTIONS EBC LIMITED - 2025-05-01
    icon of addressUnit 44, Business Box, 3 Oswin Road, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    BERKELEY, BURKE (FINANCIAL SERVICES) LTD - 2021-04-03
    BERKELEY, BURKE (FINANCIAL PLANNING) LIMITED - 1995-10-31
    HOBSON, GRIGGS LIMITED - 1977-12-31
    OPTIONS SSAS LIMITED - 2024-11-01
    icon of address15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    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
  • 3
    THE FIDUCIARY CORPORATION (PROPERTIES 14) LIMITED - 2009-03-11
    M & R 947 LIMITED - 2004-06-01
    icon of addressSuite 114, 1st Floor Holborn Gate 330 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 9, John De Mierre House, Bridge Road, Haywards Heath, West Sussex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of addressSuite 114, 1st Floor Holborn Gate 330 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    MPW (TRUSTEES) LIMITED - 1997-03-12
    ARBUTHNOT PENSION TRUSTEES LIMITED - 2008-06-12
    icon of addressLakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-10-30
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    BURKE FORD TRUSTEE COMPANY LIMITED - 2000-10-17
    BERKELEY BURKE (NORTHERN) TRUSTEE LIMITED - 1987-03-19
    JLT PENSION TRUSTEES LIMITED - 2022-09-01
    BERKELEY BURKE (NORTHERN) TRUSTEE COMPANY LIMITED - 1998-01-30
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-12-03
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    BERKELEY BURKE PENSION TRUSTEE COMPANY LIMITED - 2020-11-30
    icon of addressC/o Gpc Premier Ssas Limited 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2024-12-03
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    BURKE FORD TRUSTEES (SOUTHERN) LIMITED - 2001-04-10
    JLT TRUSTEES (SOUTHERN) LIMITED - 2022-09-01
    CHILTERN PENSION TRUSTEES LIMITED - 1999-12-09
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-12-03
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 5
    MEADOWCOURT INVESTMENTS LIMITED - 1988-03-08
    JLT TRUSTEES LIMITED - 2022-09-01
    PENTECH LIMITED - 1999-12-09
    BRENT LEASING LIMITED - 1987-07-13
    BURKE FORD TRUSTEES (MIDLANDS) LIMITED - 2001-04-06
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-12-03
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    THE FIDUCIARY CORPORATION LIMITED - 2008-12-15
    LONDON & COLONIAL SERVICES LIMITED - 2024-10-31
    icon of addressLakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    WHELSTON LIMITED - 1984-08-29
    icon of addressLakeside House Shirwell Crescent, Furzton, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-10-30
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    FP PENSION TRUSTEES LIMITED - 2006-05-22
    NM SCHRODER PENSION TRUSTEES LIMITED - 1989-06-05
    SCHRODER PENSION TRUSTEES LIMITED - 1986-12-19
    NM (PENSION) TRUSTEES LIMITED - 1989-06-05
    NM PENSION TRUSTEES LIMITED - 1994-10-01
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-12-03
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    FRIENDS' PROVIDENT SERVICES LIMITED - 2006-05-22
    UK PROVIDENT PENSION TRUSTEES LIMITED - 1987-04-22
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-12-03
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    NPI TRUSTEE SERVICES LIMITED - 2001-10-01
    AMP (UK) TRUSTEES LIMITED - 2003-10-06
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-12-03
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 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.