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
    Vickers, Alexander Michael
    Director born in January 1983
    Individual (37 offsprings)
    Officer
    2024-09-16 ~ now
    OF - Director → CIF 0
  • 2
    Hardman, Nicholas John
    Chartered Accountant born in November 1966
    Individual (7 offsprings)
    Officer
    2011-08-03 ~ now
    OF - Director → CIF 0
  • 3
    Clarke, Dean Leonard
    Company Secretary born in February 1969
    Individual (72 offsprings)
    Officer
    2024-09-16 ~ now
    OF - Director → CIF 0
  • 4
    Mugashu, Gardner
    Chartered Accountant born in October 1973
    Individual (49 offsprings)
    Officer
    2022-08-31 ~ now
    OF - Director → CIF 0
  • 5
    ALEXANDER & ALEXANDER (UK) LIMITED - 1999-04-29
    AON RISK SERVICES LIMITED - 1997-07-01
    The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents, 166 offsprings)
    Officer
    2008-09-12 ~ now
    OF - Secretary → CIF 0
  • 6
    ALNERY NO. 2231 LIMITED - 2002-04-12
    The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    2022-06-23 ~ 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 18
  • 1
    Sergeant, Erica Margaret
    Accountant born in January 1979
    Individual (6 offsprings)
    Officer
    2016-11-18 ~ 2024-09-17
    OF - Director → CIF 0
  • 2
    Katsaouni-dodd, Pelagia
    Chartered Accountant born in February 1979
    Individual (9 offsprings)
    Officer
    2014-02-26 ~ 2022-08-30
    OF - Director → CIF 0
  • 3
    Levy, Adrian Joseph Morris
    Solicitor born in March 1970
    Individual (73 offsprings)
    Officer
    2008-07-22 ~ 2008-09-12
    OF - Director → CIF 0
  • 4
    Gale, Stephen Dudley
    Tax Accountant born in September 1975
    Individual (21 offsprings)
    Officer
    2010-06-21 ~ 2014-04-30
    OF - Director → CIF 0
  • 5
    Ledger, David George
    Company Director born in April 1957
    Individual (3 offsprings)
    Officer
    2014-02-26 ~ 2018-03-28
    OF - Director → CIF 0
  • 6
    Asher, Christopher Lee
    Accountant born in June 1980
    Individual (2 offsprings)
    Officer
    2016-11-18 ~ 2018-09-21
    OF - Director → CIF 0
  • 7
    Hogwood, Paul Arthur
    Company Secretary born in July 1949
    Individual (50 offsprings)
    Officer
    2019-01-24 ~ 2019-06-28
    OF - Director → CIF 0
  • 8
    Williams, Christine Marie
    Company Director born in September 1974
    Individual (24 offsprings)
    Officer
    2014-02-26 ~ 2016-11-18
    OF - Director → CIF 0
  • 9
    Heap, Michael Conrad
    Uk Financial Controller born in June 1969
    Individual (9 offsprings)
    Officer
    2008-09-12 ~ 2010-03-19
    OF - Director → CIF 0
  • 10
    Allen, Anthony Simon Echalaz
    Chief Operationg Officer born in January 1957
    Individual (1 offspring)
    Officer
    2010-06-21 ~ 2014-02-28
    OF - Director → CIF 0
  • 11
    Cruttwell, Edward Robert Charles
    Executive Director Finance & Admin born in January 1954
    Individual
    Officer
    2008-09-12 ~ 2010-06-21
    OF - Director → CIF 0
  • 12
    Mugashu, Gardner
    Chartered Accountant born in October 1973
    Individual (49 offsprings)
    Officer
    2020-02-21 ~ 2022-08-30
    OF - Director → CIF 0
  • 13
    Clayden, Paul Francis
    Accountant born in March 1969
    Individual (27 offsprings)
    Officer
    2009-08-21 ~ 2012-09-21
    OF - Director → CIF 0
  • 14
    Oram, William John
    Chartered Accountant born in May 1953
    Individual
    Officer
    2008-09-12 ~ 2009-06-12
    OF - Director → CIF 0
  • 15
    Pudge, David John
    Solicitor born in August 1965
    Individual (111 offsprings)
    Officer
    2008-07-22 ~ 2008-09-12
    OF - Director → CIF 0
  • 16
    LEGIBUS SECRETARIES LIMITED - 1997-01-01
    10, Upper Bank Street, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2008-07-22 ~ 2008-09-12
    PE - Secretary → CIF 0
  • 17
    The 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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    ALNERY NO. 2231 LIMITED - 2002-04-12
    The 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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AON UK HOLDINGS LIMITED

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

Related profiles found in government register
  • AON UK HOLDINGS LIMITED
    Info
    AON BENFIELD LIMITED - 2020-05-27
    AON BENFIELD HOLDINGS LIMITED - 2009-09-24
    WATONDALE LIMITED - 2008-09-16
    Registered number 06652620
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN
    Private Limited Company incorporated on 2008-07-22 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-16
    CIF 0
  • AON BENFIELD LIMITED
    S
    Registered number 06652620
    The 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
    The 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
    The 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
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    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 HOLDINGS LIMITED - 2012-03-09
    BENFIELD GROUP PLC - 2002-10-23
    BENFIELD GROUP LIMITED - 2002-10-23
    BENFIELD GREIG GROUP PLC - 2001-06-18
    THE BENFIELD GROUP PLC - 1997-11-10
    SAMPLEURGENT LIMITED - 1988-06-29
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    The Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-02-08 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    AON BENFIELD SECURITIES LIMITED - 2015-05-22
    BENFIELD ADVISORY LIMITED - 2009-06-03
    UK ACTIVE VALUE INVESTMENTS LIMITED - 1998-01-19
    M M & S (2363) LIMITED - 1997-06-26
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 5
    AON HEWITT LIMITED - 2020-06-10
    HEWITT ASSOCIATES LIMITED - 2011-02-01
    HEWITT BACON & WOODROW LIMITED - 2008-04-01
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    AON RISK MANAGEMENT SERVICES UK LIMITED - 2012-04-03
    AON LIMITED - 2012-03-30
    AON GROUP LIMITED - 2000-12-29
    ALEXANDER HOWDEN GROUP LIMITED - 1997-07-01
    ALEXANDER HOWDEN INSURANCE BROKERS LIMITED - 1985-01-01
    ALEXANDER HOWDEN & SWANN LIMITED - 1976-12-31
    The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (11 parents, 11 offsprings)
    Person with significant control
    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 BLANCH INSURANCE (HOLDINGS) LIMITED - 1999-11-30
    SWIRE FRASER INSURANCE (HOLDINGS) LIMITED - 1997-02-19
    FRASER INSURANCE (HOLDINGS) LIMITED - 1993-04-16
    RFIB (HOLDINGS) LIMITED - 1991-05-08
    AMBERFOX LIMITED - 1989-04-06
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 8
    H.A. NEWCO LIMITED - 2005-07-01
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 10
    NEVRUS (363) LIMITED - 1987-10-23
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Briarcliff House, Kingsmead, Farnborough, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-05-28
    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
  • 2
    C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (4 parents)
    Person with significant control
    2017-11-13 ~ 2021-06-18
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    E. W. BLANCH INVESTMENTS LIMITED - 2020-04-02
    SWIRE BLANCH INVESTMENTS LIMITED - 1999-11-30
    SWIRE FRASER INVESTMENTS LIMITED - 1997-02-25
    FRASER INVESTMENTS LIMITED - 1993-07-21
    ROBERT FRASER INVESTMENTS LIMITED - 1991-02-12
    TAPPLOOM LIMITED - 1989-03-10
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    AON MCMILLEN LTD - 2004-11-12
    SUMNER & MCMILLEN LIMITED - 1997-04-08
    Bdo Northern Ireland Metro Building First Floor, 6-9 Donegall Square South, Belfast, Co Antrim
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-16
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.