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

Pexton, Richard Anthony

    Related profiles found in government register
  • Pexton, Richard Anthony
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 1
    • icon of address Third Floor, One Minster Court, Mincing Lane, London, EC3R 7AA

      IIF 2
  • Pexton, Richard Anthony
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Drewstead Road, London, SW16 1AG, England

      IIF 3
  • Pexton, Richard Anthony
    British group chief executive officer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New London House, 6 London Street, London, EC3R 7LP

      IIF 4
  • Pexton, Richard Anthony
    British insurance born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 5
  • Pexton, Richard Anthony
    British lloyds underwriter born in August 1958

    Resident in England

    Registered addresses and corresponding companies
  • Pexton, Richard Anthony
    British underwriter born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Clapham Common Westside, London, SW4 9AN

      IIF 14
  • Pexton, Richard Anthony
    British lloyd's underwriter born in August 1958

    Registered addresses and corresponding companies
  • Pexton, Richard Anthony
    British lloyds underwriter born in August 1958

    Registered addresses and corresponding companies
    • icon of address 5 Endlesham Road, London, SW12 8JX

      IIF 18
  • Pexton, Richard Anthony
    British underwriter born in August 1958

    Registered addresses and corresponding companies
    • icon of address 21 Pickets Street, London, SW12 8QB

      IIF 19
  • Mr Richard Anthony Pexton
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Burnham Yard, London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom

      IIF 20
    • icon of address The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN

      IIF 21
    • icon of address 70, Drewstead Road, London, SW16 1AG, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    ENSIGN MANAGING AGENCY LIMITED - 2004-03-02
    BEAUFORT UNDERWRITING AGENCY LIMITED - 2019-04-23
    MINMAR (525) LIMITED - 2000-11-08
    icon of address Third Floor, One Minster Court, Mincing Lane, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address C/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    186,138 GBP2024-06-30
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 70 Drewstead Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    B.F. CAUDLE AGENCIES LIMITED - 2002-11-28
    icon of address 2nd Floor, 2 Minster Court, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-14
    IIF 19 - Director → ME
  • 2
    MINMAR (602) LIMITED - 2002-04-25
    HERITAGE GROUP INVESTMENTS LIMITED - 2009-06-02
    icon of address Exchequer Court, 33 St Mary Axe, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2008-12-10
    IIF 14 - Director → ME
  • 3
    CENTREOFFER LIMITED - 1995-09-15
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-01 ~ 1999-12-16
    IIF 16 - Director → ME
  • 4
    COX INSURANCE HOLDINGS LIMITED - 2006-01-06
    GROWTHFORCE PUBLIC LIMITED COMPANY - 1994-11-04
    COX INSURANCE HOLDINGS PLC - 2005-08-19
    EQUITY INSURANCE GROUP LIMITED - 2013-05-17
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ 2001-11-19
    IIF 17 - Director → ME
  • 5
    ANTHONY KIDD AGENCIES LIMITED - 2004-08-02
    EQUITY RED STAR (ACCIDENT & HEALTH) LIMITED - 2014-03-26
    icon of address 52 - 54 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-02 ~ 1999-06-02
    IIF 15 - Director → ME
  • 6
    CHRISTOPHERSON HEATH LIMITED - 1999-11-11
    COX SYNDICATE MANAGEMENT LIMITED - 2006-01-06
    DIAMEX LIMITED - 1976-12-31
    EQUITY SYNDICATE MANAGEMENT LIMITED - 2014-03-26
    EQUITY UNDERWRITING AGENCIES LIMITED - 1986-12-22
    HAINAULT UNDERWRITING AGENCIES LIMITED - 1977-12-31
    ERS SYNDICATE MANAGEMENT LIMITED - 2021-08-31
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2001-11-19
    IIF 18 - Director → ME
  • 7
    FOSSILDRIFT LIMITED - 1998-01-14
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2012-08-17
    IIF 4 - Director → ME
  • 8
    ARGO (NO. 604) LIMITED - 2023-02-06
    HERITAGE (NO. 604) LIMITED - 2009-06-02
    NAMECO (NO.604) LIMITED - 2008-01-11
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-10
    IIF 12 - Director → ME
  • 9
    HERITAGE (NO. 607) LIMITED - 2009-06-02
    NAMECO (NO. 607) LIMITED - 2008-01-11
    ARGO (NO. 607) LIMITED - 2023-02-06
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-10
    IIF 13 - Director → ME
  • 10
    MINMAR (591) LIMITED - 2001-12-12
    ARGO (NO. 616) LIMITED - 2023-02-06
    HERITAGE (NO. 616) LIMITED - 2009-06-02
    NAMECO (NO. 616) LIMITED - 2008-01-11
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-10
    IIF 11 - Director → ME
  • 11
    HERITAGE (NO. 617) LIMITED - 2009-06-02
    ARGO (NO. 617) LIMITED - 2023-02-06
    MINMAR (606) LIMITED - 2002-07-11
    NAMECO (NO. 617) LIMITED - 2008-01-11
    icon of address Floor 36 22 Bisahopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-10
    IIF 7 - Director → ME
  • 12
    NAMECO (NO.703) LIMITED - 2008-01-11
    ARGO (NO. 703) LIMITED - 2023-02-06
    HERITAGE (NO. 703) LIMITED - 2009-06-02
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-10
    IIF 6 - Director → ME
  • 13
    NAMECO (NO.704) LIMITED - 2008-01-11
    ARGO (NO. 704) LIMITED - 2023-02-06
    HERITAGE (NO. 704) LIMITED - 2009-06-02
    icon of address Floor 36 22 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-12-10
    IIF 10 - Director → ME
  • 14
    HERITAGE UNDERWRITING AGENCY PLC - 2008-10-13
    HERITAGE UNDERWRITING AGENCY LIMITED - 2009-06-02
    ARGO UNDERWRITING AGENCY LIMITED - 2023-02-06
    HERITAGE MANAGING AGENCY LIMITED - 1999-07-01
    icon of address Floor 36 22 Bisphopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-30 ~ 2008-12-10
    IIF 9 - Director → ME
  • 15
    ARGO MANAGING AGENCY LIMITED - 2023-02-06
    HERITAGE SYNDICATE MANAGEMENT LIMITED - 1999-07-02
    HERITAGE MANAGING AGENCY LIMITED - 2009-06-02
    icon of address Floor 36, 22 Bishopsgate, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-06 ~ 2008-12-10
    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.