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
    Daly, Michael James
    Born in May 1955
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ now
    OF - Director → CIF 0
  • 2
    Daly, Paul Desmond
    Born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Forrester, Scott
    Born in September 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-10-30 ~ now
    OF - Director → CIF 0
  • 4
    Mitchell, Richard
    Born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-11 ~ now
    OF - Director → CIF 0
  • 5
    DALY HOLDINGS LIMITED - now
    SKY HOLDINGS (UK) LIMITED - 2017-01-24
    icon of address28, Station Close, Potters Bar, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Excell, Anthony
    Director born in April 1939
    Individual
    Officer
    icon of calendar 1997-08-04 ~ 2000-07-03
    OF - Director → CIF 0
  • 2
    Austin, Stephen
    Individual
    Officer
    icon of calendar 1996-05-30 ~ 2000-11-17
    OF - Secretary → CIF 0
  • 3
    Pike, Christopher John
    Underwriting Manager born in September 1952
    Individual
    Officer
    icon of calendar 1997-08-04 ~ 1998-06-02
    OF - Director → CIF 0
  • 4
    Watson, David Andrew
    Company Director born in July 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-09-23 ~ 2016-09-28
    OF - Director → CIF 0
  • 5
    Mitchell, Patricia June
    Insurance Broker born in June 1946
    Individual
    Officer
    icon of calendar 1997-05-22 ~ 2015-09-23
    OF - Director → CIF 0
    Mitchell, Patricia June
    Director
    Individual
    Officer
    icon of calendar 2000-11-17 ~ 2015-09-23
    OF - Secretary → CIF 0
  • 6
    Griffiths, David Howard
    Chartered Accountant born in June 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2001-04-30
    OF - Director → CIF 0
  • 7
    Mitchell, Stanley
    Insurance Broker Underwriting born in January 1943
    Individual
    Officer
    icon of calendar 1995-09-26 ~ 1997-05-11
    OF - Director → CIF 0
  • 8
    Feeley, Kevin John
    Underwriter born in April 1957
    Individual
    Officer
    icon of calendar 2000-07-03 ~ 2001-04-30
    OF - Director → CIF 0
  • 9
    Mitchell, Richard
    Director born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-16 ~ 2015-09-23
    OF - Director → CIF 0
  • 10
    Mitchell, Paul Robert
    Managing Director born in January 1971
    Individual
    Officer
    icon of calendar 1995-09-26 ~ 2007-12-20
    OF - Director → CIF 0
  • 11
    Spore, Ronald Charles
    Underwriting Manger born in August 1957
    Individual
    Officer
    icon of calendar 1998-06-02 ~ 2000-07-03
    OF - Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-09-26 ~ 1995-09-26
    PE - Nominee Director → CIF 0
    1995-09-26 ~ 1996-05-30
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1995-09-26 ~ 1995-09-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NOVITAS UNDERWRITING AGENCY LIMITED

Previous names
NOVITAS UNDERWRITING AGENCY PLC - 2015-09-17
WHITTINGTON UNDERWRITING AGENCY PLC - 1997-02-28
Standard Industrial Classification
65120 - Non-life Insurance
Brief company account
Par Value of Share
Class 1 ordinary share
12023-11-01 ~ 2024-10-31
Property, Plant & Equipment
705 GBP2024-10-31
1,337 GBP2023-10-31
Debtors
608,479 GBP2024-10-31
652,480 GBP2023-10-31
Cash at bank and in hand
1,786,300 GBP2024-10-31
2,124,801 GBP2023-10-31
Current Assets
2,394,779 GBP2024-10-31
2,777,281 GBP2023-10-31
Creditors
Current
1,733,374 GBP2024-10-31
1,847,526 GBP2023-10-31
Net Current Assets/Liabilities
661,405 GBP2024-10-31
929,755 GBP2023-10-31
Total Assets Less Current Liabilities
662,110 GBP2024-10-31
931,092 GBP2023-10-31
Equity
Called up share capital
50,000 GBP2024-10-31
50,000 GBP2023-10-31
Capital redemption reserve
25,000 GBP2024-10-31
25,000 GBP2023-10-31
Retained earnings (accumulated losses)
587,110 GBP2024-10-31
856,092 GBP2023-10-31
Equity
662,110 GBP2024-10-31
931,092 GBP2023-10-31
Average Number of Employees
62023-11-01 ~ 2024-10-31
62022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,559 GBP2024-10-31
3,559 GBP2023-10-31
Computers
35,766 GBP2024-10-31
35,548 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
39,325 GBP2024-10-31
39,107 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,479 GBP2024-10-31
3,443 GBP2023-10-31
Computers
35,141 GBP2024-10-31
34,327 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
38,620 GBP2024-10-31
37,770 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
36 GBP2023-11-01 ~ 2024-10-31
Computers
814 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
850 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Furniture and fittings
80 GBP2024-10-31
116 GBP2023-10-31
Computers
625 GBP2024-10-31
1,221 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
608,479 GBP2024-10-31
652,480 GBP2023-10-31
Trade Creditors/Trade Payables
Current
2,679 GBP2024-10-31
1,132,626 GBP2023-10-31
Amounts owed to group undertakings
Current
389,300 GBP2024-10-31
389,300 GBP2023-10-31
Other Taxation & Social Security Payable
Current
10,258 GBP2024-10-31
11,057 GBP2023-10-31
Other Creditors
Current
43,814 GBP2024-10-31
194,066 GBP2023-10-31
Accrued Liabilities
Current
178,219 GBP2024-10-31
107,550 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-10-31

  • NOVITAS UNDERWRITING AGENCY LIMITED
    Info
    NOVITAS UNDERWRITING AGENCY PLC - 2015-09-17
    WHITTINGTON UNDERWRITING AGENCY PLC - 2015-09-17
    Registered number 03106533
    icon of address167 Turners Hill, Cheshunt, Hertfordshire EN8 9BH
    PRIVATE LIMITED COMPANY incorporated on 1995-09-26 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.