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 22
  • 1
    Lawrence, Stephen
    Finance Director born in November 1964
    Individual (16 offsprings)
    Officer
    2015-05-18 ~ 2018-07-31
    OF - Director → CIF 0
  • 2
    Saeidi, Anna
    Individual (15 offsprings)
    Officer
    2021-09-15 ~ 2022-07-26
    OF - Secretary → CIF 0
  • 3
    Taylor, Simon Ian
    Insurance Executive born in January 1968
    Individual (17 offsprings)
    Officer
    2021-09-15 ~ 2024-05-11
    OF - Director → CIF 0
  • 4
    Morse, Stephen Andrew
    Solicitor born in March 1960
    Individual (62 offsprings)
    Officer
    2010-03-18 ~ 2010-07-16
    OF - Director → CIF 0
  • 5
    Herdman, Jeffrey Niven
    Chairman born in January 1953
    Individual (37 offsprings)
    Officer
    2017-02-17 ~ 2021-09-15
    OF - Director → CIF 0
  • 6
    Organ, Robert Charles William
    Born in June 1969
    Individual (111 offsprings)
    Officer
    2017-10-04 ~ now
    OF - Director → CIF 0
  • 7
    Seaman, Nick
    Company Director born in July 1981
    Individual (1 offspring)
    Officer
    2015-07-14 ~ 2021-09-15
    OF - Director → CIF 0
  • 8
    Lalley, Graeme Neal
    Born in July 1980
    Individual (57 offsprings)
    Officer
    2018-11-12 ~ now
    OF - Director → CIF 0
  • 9
    Webber, Jonathan
    Director born in December 1980
    Individual (28 offsprings)
    Officer
    2019-05-28 ~ 2021-09-15
    OF - Director → CIF 0
  • 10
    Smith, James
    Individual (9 offsprings)
    Officer
    2011-05-04 ~ 2013-07-17
    OF - Secretary → CIF 0
  • 11
    Storey, Mark Henry
    Director born in October 1961
    Individual (88 offsprings)
    Officer
    2011-05-04 ~ 2016-04-27
    OF - Director → CIF 0
  • 12
    Hannan, Edward George Fitzgerald
    Born in September 1978
    Individual (82 offsprings)
    Officer
    2021-09-15 ~ now
    OF - Director → CIF 0
  • 13
    Greenwood, Mark Francis
    Chartered Accountants born in May 1963
    Individual (19 offsprings)
    Officer
    2013-07-17 ~ 2015-05-01
    OF - Director → CIF 0
  • 14
    De Zulueta, Francis Philip Harold
    Director born in February 1959
    Individual (17 offsprings)
    Officer
    2010-07-16 ~ 2017-09-27
    OF - Director → CIF 0
  • 15
    Hardie, Alistair John David
    Group Chief Executive born in February 1964
    Individual (57 offsprings)
    Officer
    2021-09-15 ~ 2024-11-11
    OF - Director → CIF 0
  • 16
    Henderson-londono, Grace Ianna
    Company Director born in March 1974
    Individual (50 offsprings)
    Officer
    2016-04-27 ~ 2021-09-15
    OF - Director → CIF 0
  • 17
    Tasker, Paul James
    Director born in April 1972
    Individual (13 offsprings)
    Officer
    2011-05-04 ~ 2017-08-31
    OF - Director → CIF 0
  • 18
    MICHELMORES SECRETARIES LIMITED
    - now 03834235
    MICHCO 183 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (34 parents, 641 offsprings)
    Officer
    2010-07-16 ~ 2011-05-04
    OF - Secretary → CIF 0
  • 19
    ALCUIN CAPITAL PARTNERS LLP
    OC331090
    65, Sloane Street, London, England
    Active Corporate (3 parents, 17 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
  • 20
    ALCUIN GP III LLP
    OC361191
    65, Sloane Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-15
    PE - Has significant influence or controlCIF 0
  • 21
    JENSTEN GROUP LIMITED
    - now 08304780
    CISG LIMITED - 2019-02-12
    Coversure House, Vantage Park, Washingley Road, Huntingdon, England
    Active Corporate (23 parents, 25 offsprings)
    Person with significant control
    2021-09-15 ~ 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
  • 22
    SHOOSMITHS SECRETARIES LIMITED
    - now 03206137
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    1, Bow Churchyard, London, United Kingdom
    Active Corporate (11 parents, 810 offsprings)
    Officer
    2022-07-26 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

TASKER INSURANCE GROUP LIMITED

Period: 2014-06-30 ~ now
Company number: 07194832
Registered names
TASKER INSURANCE GROUP LIMITED - now
MICHCO 1015 LIMITED - 2010-03-24 07137379... (more)
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies

Related profiles found in government register
  • TASKER INSURANCE GROUP LIMITED
    Info
    TASKER VENTURES LIMITED - 2014-06-30
    ALPINE-TASKER LIMITED - 2014-06-30
    MICHCO 1015 LIMITED - 2014-06-30
    Registered number 07194832
    Coversure House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire PE29 6SR
    PRIVATE LIMITED COMPANY incorporated on 2010-03-18 (16 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-18
    CIF 0
  • TASKER INSURANCE GROUP LIMITED
    S
    Registered number missing
    Coversure House, Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, United Kingdom, PE29 6SR
    Limited
    CIF 1
  • TASKER INSURANCE GROUP LIMITED
    S
    Registered number 07194832
    107, Leadenhall Street, London, England, EC3A 4AF
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    CASTLE INSURANCE CONSULTANTS LTD
    04976458
    4 Cyrus Way Cygnet Way, Hampton, Peterborough
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    HOBBS BROKING LIMITED
    07421454
    Beaufort House, 15 St. Botolph Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-05-31 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    INSURE RISK LIMITED
    07434098
    Coversure House, Vantage Park, Washingley Road, Huntingdon, England
    Active Corporate (11 parents)
    Person with significant control
    2021-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    JENSTEN INSURANCE BROKERS LIMITED
    - now 08284692
    TASKER INSURANCE BROKERS LIMITED
    - 2022-03-25 08284692
    TASKER SOUTHEAST LTD
    - 2018-04-27 08284692
    LMI INSURANCE BROKERS LIMITED - 2016-02-26
    TASKER ACQUISITION 2 LIMITED - 2013-04-26
    Coversure House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (18 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    JENSTEN UNDERWRITING (SME) LIMITED
    - now 08284648
    GRESHAM UNDERWRITING LIMITED
    - 2022-08-26 08284648
    TASKER ACQUISITION 1 LIMITED - 2013-04-26
    Unit 5 Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    MAESTRO INSURANCE SERVICES LIMITED
    - now 02259331 01863834
    MAESTRO INSURANCE SERVICES (BRAMHALL) LIMITED - 1994-01-24
    JOINTHOLD LIMITED - 1988-09-01
    4 Cyrus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    TARGET IT LTD
    06072966
    Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    TASKER & PARTNERS LIMITED
    - now 03891021
    MAESTRO TASKER LIMITED - 2007-02-23
    3rd Floor Marlow House, 1a Lloyd's Avenue, London, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.