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 6
  • 1
    Mugashu, Gardner
    Born in October 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ now
    OF - Director → CIF 0
  • 2
    Clarke, Dean Leonard
    Born in February 1969
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Hardman, Nicholas John
    Born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-03 ~ now
    OF - Director → CIF 0
  • 4
    Vickers, Alexander Michael
    Born in January 1983
    Individual (37 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 5
    ALNERY NO. 2231 LIMITED - 2002-04-12
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-06-23 ~ 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
  • 6
    ALEXANDER & ALEXANDER (UK) LIMITED - 1999-04-29
    AON RISK SERVICES LIMITED - 1997-07-01
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents, 171 offsprings)
    Officer
    icon of calendar 2008-09-12 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Mugashu, Gardner
    Chartered Accountant born in October 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ 2022-08-30
    OF - Director → CIF 0
  • 2
    Heap, Michael Conrad
    Uk Financial Controller born in June 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-09-12 ~ 2010-03-19
    OF - Director → CIF 0
  • 3
    Hogwood, Paul Arthur
    Company Secretary born in July 1949
    Individual (51 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ 2019-06-28
    OF - Director → CIF 0
  • 4
    Pudge, David John
    Solicitor born in August 1965
    Individual (113 offsprings)
    Officer
    icon of calendar 2008-07-22 ~ 2008-09-12
    OF - Director → CIF 0
  • 5
    Katsaouni-dodd, Pelagia
    Chartered Accountant born in February 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2022-08-30
    OF - Director → CIF 0
  • 6
    Sergeant, Erica Margaret
    Accountant born in January 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2024-09-17
    OF - Director → CIF 0
  • 7
    Clayden, Paul Francis
    Accountant born in March 1969
    Individual (27 offsprings)
    Officer
    icon of calendar 2009-08-21 ~ 2012-09-21
    OF - Director → CIF 0
  • 8
    Ledger, David George
    Company Director born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2018-03-28
    OF - Director → CIF 0
  • 9
    Cruttwell, Edward Robert Charles
    Executive Director Finance & Admin born in January 1954
    Individual
    Officer
    icon of calendar 2008-09-12 ~ 2010-06-21
    OF - Director → CIF 0
  • 10
    Williams, Christine Marie
    Company Director born in September 1974
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-02-26 ~ 2016-11-18
    OF - Director → CIF 0
  • 11
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (74 offsprings)
    Officer
    icon of calendar 2008-07-22 ~ 2008-09-12
    OF - Director → CIF 0
  • 12
    Gale, Stephen Dudley
    Tax Accountant born in September 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2010-06-21 ~ 2014-04-30
    OF - Director → CIF 0
  • 13
    Allen, Anthony Simon Echalaz
    Chief Operationg Officer born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-21 ~ 2014-02-28
    OF - Director → CIF 0
  • 14
    Asher, Christopher Lee
    Accountant born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2018-09-21
    OF - Director → CIF 0
  • 15
    Oram, William John
    Chartered Accountant born in May 1953
    Individual
    Officer
    icon of calendar 2008-09-12 ~ 2009-06-12
    OF - Director → CIF 0
  • 16
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    icon of address10, Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2008-07-22 ~ 2008-09-12
    PE - Secretary → CIF 0
  • 17
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-15 ~ 2022-06-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 18
    ALNERY NO. 2231 LIMITED - 2002-04-12
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AON UK HOLDINGS LIMITED

Previous names
WATONDALE LIMITED - 2008-09-16
AON BENFIELD LIMITED - 2020-05-27
AON BENFIELD HOLDINGS LIMITED - 2009-09-24
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • AON UK HOLDINGS LIMITED
    Info
    WATONDALE LIMITED - 2008-09-16
    AON BENFIELD LIMITED - 2008-09-16
    AON BENFIELD HOLDINGS LIMITED - 2008-09-16
    Registered number 06652620
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN
    PRIVATE LIMITED COMPANY incorporated on 2008-07-22 (17 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • AON BENFIELD LIMITED
    S
    Registered number 06652620
    icon of addressThe Aon Centre, The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
    CIF 1
  • AON UK HOLDINGS LIMITED
    S
    Registered number 6652620
    icon of addressThe Aon Centre, Leadenhall Street, London, England, EC3V 4AN
    Aon Uk Holdings Limited in Retistrar Of Companies (England & Wales), United Kingdom
    CIF 2
  • AON UK HOLDINGS LIMITED
    S
    Registered number 6652620
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AN
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    AON DC PENSION TRUSTEE LIMITED - 2016-02-22
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, 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
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    BENFIELD GREIG GROUP PLC - 2001-06-18
    BENFIELD HOLDINGS LIMITED - 2012-03-09
    BENFIELD GROUP LIMITED - 2002-10-23
    THE BENFIELD GROUP PLC - 1997-11-10
    SAMPLEURGENT LIMITED - 1988-06-29
    BENFIELD GROUP PLC - 2002-10-23
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    AON BENFIELD SECURITIES LIMITED - 2015-05-22
    M M & S (2363) LIMITED - 1997-06-26
    UK ACTIVE VALUE INVESTMENTS LIMITED - 1998-01-19
    BENFIELD ADVISORY LIMITED - 2009-06-03
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    HEWITT ASSOCIATES LIMITED - 2011-02-01
    HEWITT BACON & WOODROW LIMITED - 2008-04-01
    AON HEWITT LIMITED - 2020-06-10
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    AON GROUP LIMITED - 2000-12-29
    ALEXANDER HOWDEN GROUP LIMITED - 1997-07-01
    AON RISK MANAGEMENT SERVICES UK LIMITED - 2012-04-03
    ALEXANDER HOWDEN INSURANCE BROKERS LIMITED - 1985-01-01
    ALEXANDER HOWDEN & SWANN LIMITED - 1976-12-31
    AON LIMITED - 2012-03-30
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (12 parents, 11 offsprings)
    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
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    SWIRE FRASER INSURANCE (HOLDINGS) LIMITED - 1997-02-19
    AMBERFOX LIMITED - 1989-04-06
    FRASER INSURANCE (HOLDINGS) LIMITED - 1993-04-16
    RFIB (HOLDINGS) LIMITED - 1991-05-08
    SWIRE BLANCH INSURANCE (HOLDINGS) LIMITED - 1999-11-30
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    H.A. NEWCO LIMITED - 2005-07-01
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 10
    NEVRUS (363) LIMITED - 1987-10-23
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressBriarcliff House, Kingsmead, Farnborough, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-13 ~ 2021-06-18
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    FRASER INVESTMENTS LIMITED - 1993-07-21
    SWIRE BLANCH INVESTMENTS LIMITED - 1999-11-30
    ROBERT FRASER INVESTMENTS LIMITED - 1991-02-12
    SWIRE FRASER INVESTMENTS LIMITED - 1997-02-25
    E. W. BLANCH INVESTMENTS LIMITED - 2020-04-02
    TAPPLOOM LIMITED - 1989-03-10
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 4
    SUMNER & MCMILLEN LIMITED - 1997-04-08
    AON MCMILLEN LTD - 2004-11-12
    icon of addressBdo Northern Ireland Metro Building First Floor, 6-9 Donegall Square South, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-16
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.