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
    Mugashu, Gardner
    Born in October 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ now
    OF - Director → CIF 0
  • 2
    Boyd, Alistair Patrick
    Born in February 1979
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ now
    OF - Director → CIF 0
  • 3
    Clarke, Dean Leonard
    Born in February 1969
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-09-25 ~ now
    OF - Director → CIF 0
    Clarke, Dean Leonard
    Individual (60 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ now
    OF - Secretary → CIF 0
  • 4
    Withington, Annabel Katherine Goddard
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-29 ~ now
    OF - Secretary → CIF 0
  • 5
    ACHAI LIMITED - 2011-12-23
    AON PLC - 2020-07-15
    AON GLOBAL PLC - 2020-07-15
    AON LIMITED - 2012-03-30
    AON GLOBAL LIMITED
    - 2012-03-30
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    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
Ceased 11
  • 1
    Mugashu, Gardner
    Chartered Accountant born in October 1973
    Individual (47 offsprings)
    Officer
    icon of calendar 2020-02-21 ~ 2021-10-14
    OF - Director → CIF 0
  • 2
    Dignam, Emma
    Individual
    Officer
    icon of calendar 2023-04-14 ~ 2023-11-16
    OF - Secretary → CIF 0
  • 3
    Vero, Tobias Henry
    Individual
    Officer
    icon of calendar 2020-04-29 ~ 2023-04-14
    OF - Secretary → CIF 0
  • 4
    Hogwood, Paul Arthur
    Company Director born in July 1949
    Individual (51 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2019-06-28
    OF - Director → CIF 0
  • 5
    Katsaouni-dodd, Pelagia
    Chartered Accountant born in February 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-03 ~ 2024-05-09
    OF - Director → CIF 0
  • 6
    Williams, Christine Marie
    Company Director born in September 1974
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2016-11-04
    OF - Director → CIF 0
  • 7
    Asher, Christopher Lee
    Accountant born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-11-04 ~ 2018-09-21
    OF - Director → CIF 0
  • 8
    Garcia, Domingo
    Company Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-16 ~ 2022-05-17
    OF - Director → CIF 0
  • 9
    AON GLOBAL LIMITED - now
    ACHAI LIMITED - 2011-12-23
    AON PLC
    - 2020-07-15
    AON GLOBAL PLC - 2020-07-15
    AON LIMITED - 2012-03-30
    AON GLOBAL LIMITED - 2012-03-30
    icon of addressThe Leadenhall Building, The Aon Centre, Leadenhall Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    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
    2014-09-16 ~ 2020-04-29
    PE - Secretary → CIF 0
  • 11
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-21 ~ 2020-03-20
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

AON GLOBAL HOLDINGS PLC

Previous name
AON GLOBAL HOLDINGS LIMITED - 2020-04-29
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AON GLOBAL HOLDINGS PLC
    Info
    AON GLOBAL HOLDINGS LIMITED - 2020-04-29
    Registered number 09221465
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN
    PUBLIC LIMITED COMPANY incorporated on 2014-09-16 (11 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • AON GLOBAL HOLDINGS PLC
    S
    Registered number 9221465
    icon of addressThe Aon Centre, 122 Leadenhall Street, London, England, EC3V 4AN
    Public Limited Company in Companies House, England And Wales
    CIF 1
  • AON GLOBAL HOLDINGS PLC
    S
    Registered number 9221465
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AN
    Public Limited Company in Companies House, England And Wales
    CIF 2
  • AON GLOBAL HOLDINGS PLC
    S
    Registered number 9221465
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AN
    Public Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    ALEXANDER CLAY & PARTNERS CONSULTING - 1996-02-12
    icon of addressC/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    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 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    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 2020-09-10 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    HOGG ROBINSON & GARDNER MOUNTAIN P.L.C. - 1990-03-26
    HOGG GROUP LIMITED - 2021-10-27
    HOGG ROBINSON GROUP PUBLIC LIMITED COMPANY - 1987-09-01
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-13 ~ 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
  • 10
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    AON RUSSELL LIMITED - 2025-05-01
    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 2022-02-08 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Building, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    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
  • 15
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    STETSON FINANCE LIMITED - 2015-06-24
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 17
    AON ENTERTAINMENT, LIMITED - 1995-01-10
    AMERICAN NATIONAL GENERAL AGENCIES LIMITED - 1992-01-15
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    UK SHEPPARD ESC LIMITED - 2017-12-15
    icon of addressC/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-05-01
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    UK SHEPPARD LIMITED - 2017-12-28
    icon of addressC/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-10 ~ 2018-06-18
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    CUT-E (UK) LIMITED - 2019-07-18
    CUT-E (NI) LIMITED - 2013-05-07
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    AON GLOBAL OPERATIONS LIMITED - 2018-03-27
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London
    Converted / Closed Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 5
    AON UK HOLDINGS LIMITED - 2002-07-31
    AON WARRANTY GROUP EUROPE LIMITED - 2008-07-03
    AON HOLDINGS LIMITED - 1997-11-14
    COMBINED SPECIALTY GROUP EUROPE LIMITED - 2003-11-12
    ROLLINS BURDICK HUNTER INTERNATIONAL LIMITED - 1992-10-29
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 7
    icon of address16 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-12-30 ~ 2024-08-01
    CIF 17 - Ownership of shares - More than 25% OE
  • 8
    STETSON FINANCE LIMITED - 2015-06-24
    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 ~ 2017-04-27
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressThe Aon Centre, The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    CIF 28 - Ownership of shares – 75% or more OE
  • 10
    AON CYBER SOLUTIONS LIMITED - 2025-08-01
    GOTHAM DIGITAL SCIENCE LTD - 2023-12-14
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    697,742 GBP2016-04-06
    Person with significant control
    icon of calendar 2016-10-31 ~ 2025-07-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    DATA GENETICS INTERNATIONAL LIMITED - 2008-12-03
    icon of addressThe Aon Centre The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-09-18 ~ 2025-07-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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.