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 3
  • 1
    Lam, Isaac Yet-chung
    Born in October 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-11-12 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Peter William
    Born in March 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-08-19 ~ now
    OF - Director → CIF 0
    Taylor, Peter William
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressApril House, Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    664,595 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 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
Ceased 18
  • 1
    Abingdon, David John
    General Manager born in April 1955
    Individual (13 offsprings)
    Officer
    icon of calendar 1996-05-10 ~ 2002-05-01
    OF - Director → CIF 0
  • 2
    Grosmaitre, Isabelle Marie Anne
    Director born in October 1974
    Individual
    Officer
    icon of calendar 2009-03-05 ~ 2011-10-12
    OF - Director → CIF 0
  • 3
    Ollier, Beatrice Marie Gisele
    General Secretary born in June 1980
    Individual
    Officer
    icon of calendar 2018-09-28 ~ 2019-06-30
    OF - Director → CIF 0
  • 4
    Langford, Graham
    Management Consultant born in December 1948
    Individual
    Officer
    icon of calendar 1998-05-08 ~ 1999-12-31
    OF - Director → CIF 0
  • 5
    Sullivan, Adrienne
    Individual
    Officer
    icon of calendar 2011-06-30 ~ 2015-01-02
    OF - Secretary → CIF 0
  • 6
    Rousset, Bruno
    Director born in March 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-05 ~ 2011-09-07
    OF - Director → CIF 0
  • 7
    Collinson, Phillip John
    Individual
    Officer
    icon of calendar 2002-12-10 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 8
    Bell, Clive
    Solicitor born in April 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-09-11 ~ 2011-06-30
    OF - Director → CIF 0
    Bell, Clive
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-05-10 ~ 2002-12-10
    OF - Secretary → CIF 0
  • 9
    Vermeulen, Paul Marie Marcel
    Ceo born in June 1956
    Individual
    Officer
    icon of calendar 2011-10-03 ~ 2012-10-12
    OF - Director → CIF 0
  • 10
    Petijean, Patrick
    Company Director born in August 1956
    Individual
    Officer
    icon of calendar 2014-06-30 ~ 2014-12-31
    OF - Director → CIF 0
  • 11
    Legras, Emmanuel Jean, M
    Chairman born in September 1968
    Individual
    Officer
    icon of calendar 2018-09-28 ~ 2019-08-19
    OF - Director → CIF 0
  • 12
    Buck, Sarah Jane
    Manager born in September 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-07-01 ~ 2018-09-28
    OF - Director → CIF 0
  • 13
    Laurent, Rosy
    . born in October 1985
    Individual
    Officer
    icon of calendar 2012-10-17 ~ 2012-10-17
    OF - Director → CIF 0
  • 14
    Lecomte, Thibaud Pierre Marie
    Director born in May 1970
    Individual
    Officer
    icon of calendar 2009-03-05 ~ 2014-06-30
    OF - Director → CIF 0
  • 15
    icon of address90, Avenue Felix Faure, 69439, Lyon, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    icon of address114, Boulevard Vivier Merie, Lyon, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-08-19
    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
  • 17
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-03-28 ~ 1996-05-10
    PE - Nominee Director → CIF 0
  • 18
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1996-03-28 ~ 1996-05-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HIVE INSURANCE SERVICES LIMITED

Previous names
INSURETY PLC - 2011-01-18
ROWEDALE LIMITED - 1997-08-22
APRIL UK (INSURANCE SERVICES) PLC - 2011-01-18
APRIL UK (INSURANCE SERVICES) LTD - 2020-01-09
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
184,511 GBP2024-12-31
1,564 GBP2023-12-31
Fixed Assets - Investments
58,559 GBP2024-12-31
58,559 GBP2023-12-31
Fixed Assets
243,070 GBP2024-12-31
60,123 GBP2023-12-31
Debtors
538,198 GBP2024-12-31
1,074,346 GBP2023-12-31
Cash at bank and in hand
433,464 GBP2024-12-31
471,201 GBP2023-12-31
Current Assets
971,662 GBP2024-12-31
1,545,547 GBP2023-12-31
Creditors
Current
500,328 GBP2024-12-31
924,828 GBP2023-12-31
Net Current Assets/Liabilities
471,334 GBP2024-12-31
620,719 GBP2023-12-31
Total Assets Less Current Liabilities
714,404 GBP2024-12-31
680,842 GBP2023-12-31
Net Assets/Liabilities
671,469 GBP2024-12-31
680,842 GBP2023-12-31
Equity
Called up share capital
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
621,469 GBP2024-12-31
630,842 GBP2023-12-31
Equity
671,469 GBP2024-12-31
680,842 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
182023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
43,506 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
30,456 GBP2024-12-31
27,571 GBP2023-12-31
Furniture and fittings
12,224 GBP2024-12-31
8,273 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
222,680 GBP2024-12-31
35,844 GBP2023-12-31
Motor vehicles
180,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
27,101 GBP2024-12-31
26,469 GBP2023-12-31
Furniture and fittings
8,068 GBP2024-12-31
7,811 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
38,169 GBP2024-12-31
34,280 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
632 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
257 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
3,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,889 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
3,000 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
3,355 GBP2024-12-31
1,102 GBP2023-12-31
Furniture and fittings
4,156 GBP2024-12-31
462 GBP2023-12-31
Motor vehicles
177,000 GBP2024-12-31
Investments in Group Undertakings
Cost valuation
58,559 GBP2023-12-31
Investments in Group Undertakings
58,559 GBP2024-12-31
58,559 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
129,415 GBP2024-12-31
649,864 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
92,447 GBP2024-12-31
112,921 GBP2023-12-31
Other Debtors
Current
6,414 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
3,239 GBP2023-12-31
Prepayments
Current
313,235 GBP2024-12-31
299,324 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
538,198 GBP2024-12-31
Amounts falling due within one year, Current
1,074,346 GBP2023-12-31
Trade Creditors/Trade Payables
Current
64,895 GBP2024-12-31
71,961 GBP2023-12-31
Corporation Tax Payable
Current
23,699 GBP2024-12-31
1,910 GBP2023-12-31
Other Taxation & Social Security Payable
Current
16,062 GBP2024-12-31
16,634 GBP2023-12-31
Other Creditors
Current
11,639 GBP2024-12-31
45,439 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
384,033 GBP2024-12-31
788,884 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2024-12-31

Related profiles found in government register
  • HIVE INSURANCE SERVICES LIMITED
    Info
    INSURETY PLC - 2011-01-18
    ROWEDALE LIMITED - 2011-01-18
    APRIL UK (INSURANCE SERVICES) PLC - 2011-01-18
    APRIL UK (INSURANCE SERVICES) LTD - 2011-01-18
    Registered number 03179382
    icon of addressGround Floor Unit 4 Bredon House Almondsbury Business Centre, Bradley Stoke, Bristol BS32 4QH
    PRIVATE LIMITED COMPANY incorporated on 1996-03-28 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • APRIL UK (INSURANCE SERVICES) LTD
    S
    Registered number 03179382
    icon of addressApril House, Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol, England, BS32 4QH
    Ltd in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressApril House Almondsbury Business Centre, Woodlands, Bradley Stoke, Bristol
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.