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
    Stevens, Mark Philip David
    Born in December 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Henderson, Alex Drew
    Born in September 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    OF - Director → CIF 0
  • 3
    Westinghouse, Brenna Alaina
    Born in August 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 4
    3204TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-10-23
    BEAZLEY FURLONGE GROUP LIMITED - 2002-11-01
    BEAZLEY GROUP PLC - 2009-06-09
    BEAZLEY DEDICATED NO. 3 LIMITED - 2001-02-14
    icon of addressPlantation Place South, 60, Great Tower Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address22, Bishopsgate, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    OF - Secretary → CIF 0
Ceased 24
  • 1
    Agnew, Jonathan Geoffrey William
    Banker born in July 1941
    Individual
    Officer
    icon of calendar 2002-03-12 ~ 2002-12-31
    OF - Director → CIF 0
  • 2
    Maidment, Neil Patrick
    Underwriter born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 2002-12-31
    OF - Director → CIF 0
  • 3
    Sargent, Joseph Denny
    Insurance Consultant born in September 1929
    Individual
    Officer
    icon of calendar 1993-12-14 ~ 2002-12-31
    OF - Director → CIF 0
  • 4
    Horton, David Andrew
    Finance Director born in March 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2012-12-21
    OF - Director → CIF 0
  • 5
    Furlonge, Nicholas Hill
    Underwriter At Lloyds born in October 1950
    Individual
    Officer
    icon of calendar 1993-12-14 ~ 2011-06-30
    OF - Director → CIF 0
  • 6
    Blunden, George Patrick
    Senior Vice President born in February 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 2002-12-31
    OF - Director → CIF 0
  • 7
    Oldridge, Christine Paula
    Director born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2025-08-07
    OF - Director → CIF 0
  • 8
    Manners, Arthur Roger
    Finance Director born in July 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 2009-07-28
    OF - Director → CIF 0
    Manners, Arthur Roger
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-12-14 ~ 1997-06-30
    OF - Secretary → CIF 0
  • 9
    Sullivan, Thomas Francis
    Insurance Executive born in December 1939
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 2001-01-31
    OF - Director → CIF 0
  • 10
    Jones, Christopher Carl Whitmore
    Director born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-24 ~ 2021-02-26
    OF - Director → CIF 0
  • 11
    Turk, Rachel Emma
    Company Director born in June 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-24 ~ 2023-10-31
    OF - Director → CIF 0
  • 12
    Fishburn, John Dudley
    Director born in June 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2006-03-13
    OF - Director → CIF 0
  • 13
    Coope, Sian Annette
    Company Secretary born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-20 ~ 2016-08-01
    OF - Director → CIF 0
  • 14
    Mchugh, Kevin James
    Chief Executive born in August 1940
    Individual
    Officer
    icon of calendar 1997-06-30 ~ 2001-01-31
    OF - Director → CIF 0
  • 15
    Gray, Jonathan George
    Underwriter born in June 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 2002-12-31
    OF - Director → CIF 0
  • 16
    Rowell, Jonathan George Benton
    Underwriter born in November 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 2002-12-31
    OF - Director → CIF 0
  • 17
    Beazley, Andrew Frederick
    Lloyds Underwriter born in October 1953
    Individual
    Officer
    icon of calendar 1993-12-14 ~ 2010-10-13
    OF - Director → CIF 0
  • 18
    Goodman, Mark Simon
    Director born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ 2019-09-24
    OF - Director → CIF 0
  • 19
    Bride, Martin Lindsay
    Group Finance Director born in October 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-10-20 ~ 2015-03-30
    OF - Director → CIF 0
  • 20
    Kingston, Julia Hazel
    Individual
    Officer
    icon of calendar 1997-06-30 ~ 2001-02-05
    OF - Secretary → CIF 0
  • 21
    Wong, Cheuk Chi Jessica
    Company Director born in June 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ 2025-07-09
    OF - Director → CIF 0
  • 22
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    icon of addressHampden House, Great Hampden, Great Missenden, Buckinghamshire, England
    Active Corporate (6 parents, 1378 offsprings)
    Officer
    2001-02-05 ~ 2023-08-31
    PE - Secretary → CIF 0
  • 23
    icon of address8-10 New Fetter Lane, London
    Dissolved Corporate (2 parents, 73 offsprings)
    Officer
    1993-08-03 ~ 1993-12-14
    PE - Secretary → CIF 0
  • 24
    icon of address8-10 New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    1993-08-03 ~ 1993-12-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BEAZLEY FURLONGE HOLDINGS LIMITED

Previous name
CHARCO 540 LIMITED - 1994-01-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BEAZLEY FURLONGE HOLDINGS LIMITED
    Info
    CHARCO 540 LIMITED - 1994-01-05
    Registered number 02841766
    icon of address22 Bishopsgate, London EC2N 4BQ
    PRIVATE LIMITED COMPANY incorporated on 1993-08-03 (32 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-11
    CIF 0
  • BEAZLEY FURLONGE HOLDINGS LIMITED
    S
    Registered number 02841766
    icon of address22 Bishopsgate, London, EC2N 4BQ
    Private Limited Company in United Kingdom
    CIF 1 CIF 2
  • BEAZLEY FURLONGE HOLDINGS LIMITED
    S
    Registered number 2841766
    icon of address22, Bishopsgate, London, England, EC2N 4BQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address22 Bishopsgate, London, England
    Active Corporate (9 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    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
  • 4
    BEAZLEY CORPORATE MEMBER (SOMPO) LTD - 2012-12-03
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    BEAZLEY FURLONGE & HISCOX LIMITED - 1993-12-24
    HELLEBORE LIMITED - 1985-05-20
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    2033RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1997-07-01
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    S.R.P. EDWARDS & CO. LIMITED - 2016-08-16
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    LODESTONE SECURITY LIMITED - 2024-04-15
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    COVER SOLUTIONS LIMITED - 2005-05-25
    INDEMNITY DIRECT LIMITED - 2001-02-02
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 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
  • 13
    MOMENTUM UNDERWRITING MANAGEMENT LIMITED - 2008-12-21
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 3
    BEAZLEY CORPORATE MEMBER (SOMPO) LTD - 2012-12-03
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of addressBeazley, 22 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    BEAZLEY CORPORATE MEMBER (NO. 4) LTD - 2018-01-16
    icon of address1 Fen Court, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    BEAZLEY CORPORATE MEMBER (NO. 5) LTD - 2017-11-14
    icon of address18th Floor 125 Old Broad Street, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.