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 0
  • Not found in our database.
parent relation
Company in focus

MARSH MCLENNAN INDIA HOLDINGS LIMITED


Related profiles found in government register
  • MARSH MCLENNAN INDIA HOLDINGS LIMITED
    S
    Registered number 00115332
    icon of address1, Tower Place West, London, England, EC3R 5BU
    Limited By Shares in Companies House, England
    CIF 1
  • MARSH MCLENNAN INDIA HOLDINGS LIMITED
    S
    Registered number 00115332
    icon of address1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    MEADOWCOURT TRUSTEES LIMITED - 1999-12-09
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BART 373 LIMITED - 2008-01-23
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SLIMV (HOLDINGS) PLC - 2001-10-24
    IIMIA (HOLDINGS) PLC - 2002-12-05
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    HSBC ACTUARIES AND CONSULTANTS LIMITED - 2009-12-07
    ANTONY GIBBS PENSION SERVICES LIMITED - 1988-12-05
    ANTONY GIBBS BENEFIT CONSULTANTS LIMITED - 1996-01-02
    HSBC GIBBS BENEFIT CONSULTANTS LIMITED - 1999-10-04
    icon of addressThe St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    YALEDRAFT LIMITED - 1982-08-17
    REEVES BROWN ASSOCIATES LIMITED - 1994-07-19
    JARDINE REEVES BROWN LIMITED - 2000-12-15
    JLT BENEFIT SOLUTIONS LIMITED - 2002-01-02
    icon of addressThe St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2012-04-02
    JOHNSTONE DOUGLAS LIMITED - 2000-09-29
    JLT CONSULTANTS AND ACTUARIES LIMITED - 2012-12-13
    ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITED - 2012-12-11
    KIRKWELL LIMITED - 1984-04-26
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    ALEXANDER FORBES SERVICES LIMITED - 2012-12-11
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    BERKELEY BURKE (NORTHERN) FINANCIAL PLANNING LIMITED - 1996-09-02
    BURKE FORD FINANCIAL SERVICES LIMITED - 1999-09-24
    BURKE FORD FINANCIAL CONSULTANTS LIMITED - 2000-10-02
    BURKE FORD (FINANCIAL SERVICES) LIMITED - 1996-09-19
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    SLIMV PLC - 2001-10-24
    IIMIA PLC - 2010-02-09
    IIMIA LIMITED - 2010-02-09
    icon of address1 Tower Place West, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ 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
  • 10
    MNOPF HOLDINGS LIMITED - 2014-04-29
    icon of addressThe St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 11
    MNPA LIMITED - 2013-06-24
    ENSIGN PENSIONS ADMINISTRATION LIMITED - 2014-05-02
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    SOLACE ASSOCIATES LIMITED - 2004-12-09
    IIMIA FINANCIAL PLANNING LIMITED - 2010-02-09
    PROFESSIONAL FINANCIAL CONNECTIONS LIMITED - 2001-01-09
    SOLACE ASSOCIATES LTD. - 2002-09-02
    CHARTER ASSOCIATES LIMITED - 2000-05-05
    icon of address1 Tower Place West, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 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
  • 13
    ABBEY NATIONAL BENEFIT CONSULTANTS LIMITED - 2000-12-06
    G M BENEFIT CONSULTANTS LIMITED - 1994-07-20
    POSTCOMBE FINANCIAL LIMITED - 1988-11-28
    JLT BENEFIT SOLUTIONS LIMITED - 2022-11-14
    JLT BENEFIT CONSULTANTS LIMITED - 2002-01-02
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 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
  • 14
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -753,184 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    JLT 2005 LIMITED - 2006-01-24
    icon of address55 Baker Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    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
  • 16
    EVER 2413 LIMITED - 2004-08-02
    icon of address1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-20 ~ 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
Ceased 3
  • 1
    BURKE FORD TRUSTEE COMPANY LIMITED - 2000-10-17
    BERKELEY BURKE (NORTHERN) TRUSTEE LIMITED - 1987-03-19
    JLT PENSION TRUSTEES LIMITED - 2022-09-01
    BERKELEY BURKE (NORTHERN) TRUSTEE COMPANY LIMITED - 1998-01-30
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2022-08-31
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    BURKE FORD TRUSTEES (SOUTHERN) LIMITED - 2001-04-10
    JLT TRUSTEES (SOUTHERN) LIMITED - 2022-09-01
    CHILTERN PENSION TRUSTEES LIMITED - 1999-12-09
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2022-08-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    MEADOWCOURT INVESTMENTS LIMITED - 1988-03-08
    JLT TRUSTEES LIMITED - 2022-09-01
    PENTECH LIMITED - 1999-12-09
    BRENT LEASING LIMITED - 1987-07-13
    BURKE FORD TRUSTEES (MIDLANDS) LIMITED - 2001-04-06
    icon of addressC/o Gpc Premier Ssas Limited, 15th Floor, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-20 ~ 2022-08-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.