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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Chattock, Richard Michael Maguire

    Related profiles found in government register
  • Chattock, Richard Michael Maguire
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Capital Law Limited, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 1
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN

      IIF 2
    • icon of address 8, Greencoat Place, London, SW1P 1PL, England

      IIF 3
    • icon of address 85, Gracechurch Street, London, EC3V 0AA, United Kingdom

      IIF 4
    • icon of address Corn Exchange, 55 Mark Lane, London, EC3R 7NE

      IIF 5
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 6
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, United Kingdom

      IIF 7
  • Chattock, Richard Michael Maguire
    British active underwritter born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 40 Gracechurch Street, 3rd Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 8
  • Chattock, Richard Michael Maguire
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Shepherds Bush Road, Wework Humn Ai Limited, London, W6 7NL, England

      IIF 9
    • icon of address 50, Liverpool Street, London, EC2M 7PY, United Kingdom

      IIF 10
  • Chattock, Richard Michael Maguire
    British insurance specialist born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Cornhill, London, EC3V 3PD

      IIF 11
  • Chattock, Richard Michael Maguire
    British insurance underwriter born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Mount Road, Chobham, Surrey, GU24 8AW

      IIF 12
    • icon of address 3rd Floor, 40 Gracechurch Street, 3rd Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13 IIF 14 IIF 15
  • Chattock, Richard Michael Maguire
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 16
  • Chattock, Richard
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Mount Road, Chobham, GU24 8AW, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Capital Law Limited Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 1 - Director → ME
  • 2
    HPIG SERVICES LIMITED - 2020-06-02
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,336,063 GBP2024-12-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 2 - Director → ME
  • 4
    HP INSURTECH GATEWAY LIMITED - 2020-06-09
    DYNAMIC INSURANCTECH LIMITED - 2017-04-28
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,822,366 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    17,116,315 GBP2023-12-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Gallery 7, Office 731 1 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 4 - Director → ME
  • 7
    OWF PRA LIMITED - 2022-10-21
    icon of address C/o Vantage Accounting, 1 Cedar Office Park Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (6 parents)
    Equity (Company account)
    672,867 GBP2024-05-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Corn Exchange, 55 Mark Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 5 - Director → ME
  • 9
    GUARDHOG TECHNOLOGIES LIMITED - 2025-01-16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,651,336 GBP2024-03-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    TIABAY LIMITED - 2007-07-19
    MONTPELIER UNDERWRITING SERVICES LIMITED - 2016-05-24
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2015-08-03
    IIF 15 - Director → ME
  • 2
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,778,129 GBP2021-12-31
    Officer
    icon of calendar 2019-11-21 ~ 2023-05-31
    IIF 9 - Director → ME
  • 3
    icon of address 50 Liverpool Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800,643 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ 2024-10-02
    IIF 10 - Director → ME
  • 4
    SPECTRUM SYNDICATE MANAGEMENT LIMITED - 2009-11-02
    A. R. MOUNTAIN & SON LIMITED - 2002-03-13
    icon of address 18th Floor, 125, Old Broad Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2008-11-27
    IIF 12 - Director → ME
  • 5
    MONTPELIER AT LLOYD'S LIMITED - 2015-08-03
    MONTPELIER UNDERWRITING AGENCIES LIMITED - 2013-11-26
    ENDURANCE AT LLOYD'S LIMITED - 2022-12-19
    icon of address Pkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2015-07-31
    IIF 13 - Director → ME
  • 6
    OASISFROST LIMITED - 2007-05-25
    ENDURANCE CORPORATE CAPITAL LIMITED - 2022-12-19
    MONTPELIER CAPITAL LIMITED - 2015-08-03
    icon of address Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-23 ~ 2015-08-03
    IIF 14 - Director → ME
  • 7
    icon of address C/o Hackwood Secretaries Limited, One Silk Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2015-08-03
    IIF 11 - Director → ME
  • 8
    MONTPELIER HOLDINGS LIMITED - 2015-08-05
    ENDURANCE HOLDINGS LIMITED - 2024-08-08
    BARGEDEW LIMITED - 2007-05-25
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2015-07-31
    IIF 8 - Director → ME

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.