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 5
  • 1
    Hannan, Edward George Fitzgerald
    Chief Financial Officer born in September 1978
    Individual (69 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    OF - Director → CIF 0
  • 2
    Organ, Robert Charles William
    Group Chief Executive born in June 1969
    Individual (62 offsprings)
    Officer
    icon of calendar 2017-10-04 ~ now
    OF - Director → CIF 0
  • 3
    Lalley, Graeme Neal
    Chief Operating Officer born in July 1980
    Individual (46 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ now
    OF - Director → CIF 0
  • 4
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of address1, Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    OF - Secretary → CIF 0
  • 5
    CISG LIMITED - 2019-02-12
    icon of addressCoversure House, Vantage Park, Washingley Road, Huntingdon, England
    Active Corporate (5 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Lawrence, Stephen
    Finance Director born in November 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-05-18 ~ 2018-07-31
    OF - Director → CIF 0
  • 2
    Hardie, Alistair John David
    Group Chief Executive born in February 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ 2024-11-11
    OF - Director → CIF 0
  • 3
    Henderson-londono, Grace Ianna
    Company Director born in March 1974
    Individual (25 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2021-09-15
    OF - Director → CIF 0
  • 4
    Greenwood, Mark Francis
    Chartered Accountants born in May 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-17 ~ 2015-05-01
    OF - Director → CIF 0
  • 5
    Taylor, Simon Ian
    Insurance Executive born in January 1968
    Individual
    Officer
    icon of calendar 2021-09-15 ~ 2024-05-11
    OF - Director → CIF 0
  • 6
    De Zulueta, Francis Philip Harold
    Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-07-16 ~ 2017-09-27
    OF - Director → CIF 0
  • 7
    Tasker, Paul James
    Director born in April 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2017-08-31
    OF - Director → CIF 0
  • 8
    Morse, Stephen Andrew
    Solicitor born in March 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ 2010-07-16
    OF - Director → CIF 0
  • 9
    Saeidi, Anna
    Individual
    Officer
    icon of calendar 2021-09-15 ~ 2022-07-26
    OF - Secretary → CIF 0
  • 10
    Smith, James
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-04 ~ 2013-07-17
    OF - Secretary → CIF 0
  • 11
    Seaman, Nick
    Company Director born in July 1981
    Individual
    Officer
    icon of calendar 2015-07-14 ~ 2021-09-15
    OF - Director → CIF 0
  • 12
    Herdman, Jeffrey Niven
    Chairman born in January 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2021-09-15
    OF - Director → CIF 0
  • 13
    Webber, Jonathan
    Director born in December 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-05-28 ~ 2021-09-15
    OF - Director → CIF 0
  • 14
    Storey, Mark Henry
    Director born in October 1961
    Individual (45 offsprings)
    Officer
    icon of calendar 2011-05-04 ~ 2016-04-27
    OF - Director → CIF 0
  • 15
    MICHCO 183 LIMITED - 2000-02-18
    icon of addressWoodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (14 parents, 330 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-07-16 ~ 2011-05-04
    PE - Secretary → CIF 0
  • 16
    icon of address65, Sloane Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-15
    PE - Has significant influence or controlCIF 0
  • 17
    icon of address65, Sloane Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

TASKER INSURANCE GROUP LIMITED

Previous names
MICHCO 1015 LIMITED - 2010-03-24
TASKER VENTURES LIMITED - 2014-06-30
ALPINE-TASKER LIMITED - 2011-04-27
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • TASKER INSURANCE GROUP LIMITED
    Info
    MICHCO 1015 LIMITED - 2010-03-24
    TASKER VENTURES LIMITED - 2010-03-24
    ALPINE-TASKER LIMITED - 2010-03-24
    Registered number 07194832
    icon of addressBeaufort House, 15 St Botolph Street, London EC3A 7BB
    Private Limited Company incorporated on 2010-03-18 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • TASKER INSURANCE GROUP LIMITED
    S
    Registered number missing
    icon of addressBeaufort House, 15 St. Botolph Street, London, England, EC3A 7BB
    Limited
    CIF 1
  • TASKER INSURANCE GROUP LIMITED
    S
    Registered number 07194832
    icon of address107, Leadenhall Street, London, England, EC3A 4AF
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address4 Cyrus Way Cygnet Way, Hampton, Peterborough
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,407 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBeaufort House, 15 St. Botolph Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,812 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    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
  • 3
    icon of addressCoversure House, Vantage Park, Washingley Road, Huntingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    59,320 GBP2020-11-30
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    TASKER SOUTHEAST LTD - 2018-04-27
    TASKER INSURANCE BROKERS LIMITED - 2022-03-25
    TASKER ACQUISITION 2 LIMITED - 2013-04-26
    LMI INSURANCE BROKERS LIMITED - 2016-02-26
    icon of addressBeaufort House, 15 St Botolph Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    TASKER ACQUISITION 1 LIMITED - 2013-04-26
    GRESHAM UNDERWRITING LIMITED - 2022-08-26
    icon of addressUnit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MAESTRO INSURANCE SERVICES (BRAMHALL) LIMITED - 1994-01-24
    JOINTHOLD LIMITED - 1988-09-01
    icon of address4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressHartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    MAESTRO TASKER LIMITED - 2007-02-23
    icon of address3rd Floor Marlow House, 1a Lloyd's Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.