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
    May, Angela Marie
    Born in May 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Drysdale, Simon Robert
    Born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Leigh, Mary Anna
    Born in April 1995
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-09-08 ~ now
    OF - Director → CIF 0
  • 4
    Mulvenna, Hema
    Born in January 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-16 ~ now
    OF - Director → CIF 0
  • 5
    icon of address86, Bridge Street, Worksop, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120,459 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Allbright, Simon Peter
    Insurance Broker born in January 1964
    Individual
    Officer
    icon of calendar 2000-11-23 ~ 2023-11-30
    OF - Director → CIF 0
    Mr Simon Peter Allbright
    Born in January 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-30
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    Bishop, Cheryl Stephanie
    Insurance Consultant born in February 1947
    Individual
    Officer
    icon of calendar 2000-11-23 ~ 2005-09-01
    OF - Director → CIF 0
  • 3
    Jarvis, Anthony Henry
    Chartered Accountant born in June 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2006-03-30
    OF - Director → CIF 0
    Jarvis, Anthony Henry
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-09-12 ~ 2001-02-16
    OF - Secretary → CIF 0
  • 4
    Allcock, David Lee
    Chartered Accountant born in August 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-09-12 ~ 2006-03-30
    OF - Director → CIF 0
  • 5
    Shevas, Craig Ewan
    Accountant born in February 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2018-10-31
    OF - Director → CIF 0
    Shevas, Craig Ewan
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-02-16 ~ 2018-10-31
    OF - Secretary → CIF 0
  • 6
    Hopkin, Nicholas John
    Director born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ 2025-09-08
    OF - Director → CIF 0
  • 7
    Allbright, Caroline Gillian
    Chartered Insurance Broker born in June 1961
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-08-09 ~ 2000-09-12
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressVenture House, St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -164,897 GBP2024-12-31
    Officer
    2023-11-30 ~ 2024-01-02
    PE - Director → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-08-09 ~ 2000-09-12
    PE - Nominee Director → CIF 0
  • 11
    THE ROWLEYS PARTNERSHIP LIMITED LIABILITY PARTNERSHIP - 2007-04-03
    icon of addressCharnwood House, Harcourt Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents, 4 offsprings)
    Current Assets (Company account)
    244,992 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ALLBRIGHT BISHOP ROWLEY LIMITED

Previous name
BASENINE LIMITED - 2000-11-10
Standard Industrial Classification
65120 - Non-life Insurance
Brief company account
Par Value of Share
Class 1 ordinary share
12023-11-01 ~ 2024-12-31
Class 2 ordinary share
12023-11-01 ~ 2024-12-31
Property, Plant & Equipment
964 GBP2023-10-31
Debtors
53,267 GBP2024-12-31
24,003 GBP2023-10-31
Cash at bank and in hand
130,526 GBP2024-12-31
79,617 GBP2023-10-31
Current Assets
183,793 GBP2024-12-31
103,620 GBP2023-10-31
Creditors
Current
30,444 GBP2024-12-31
26,901 GBP2023-10-31
Net Current Assets/Liabilities
153,349 GBP2024-12-31
76,719 GBP2023-10-31
Total Assets Less Current Liabilities
153,349 GBP2024-12-31
77,683 GBP2023-10-31
Net Assets/Liabilities
153,349 GBP2024-12-31
77,367 GBP2023-10-31
Equity
Called up share capital
9,636 GBP2024-12-31
9,636 GBP2023-10-31
Capital redemption reserve
1,364 GBP2024-12-31
1,364 GBP2023-10-31
Retained earnings (accumulated losses)
142,349 GBP2024-12-31
66,367 GBP2023-10-31
Equity
153,349 GBP2024-12-31
77,367 GBP2023-10-31
Average Number of Employees
62023-11-01 ~ 2024-12-31
42022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
5,554 GBP2023-10-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-5,554 GBP2023-11-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,590 GBP2023-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-4,590 GBP2023-11-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
964 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
44,257 GBP2024-12-31
20,825 GBP2023-10-31
Other Debtors
Current
1,669 GBP2024-12-31
Prepayments/Accrued Income
Current
7,341 GBP2024-12-31
3,178 GBP2023-10-31
Debtors
Current, Amounts falling due within one year
53,267 GBP2024-12-31
Amounts falling due within one year, Current
24,003 GBP2023-10-31
Trade Creditors/Trade Payables
Current
2,040 GBP2024-12-31
Corporation Tax Payable
Current
26,624 GBP2024-12-31
18,371 GBP2023-10-31
Other Taxation & Social Security Payable
Current
1,268 GBP2023-10-31
Other Creditors
Current
422 GBP2023-10-31
Accrued Liabilities/Deferred Income
Current
1,780 GBP2024-12-31
6,840 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,636 shares2024-12-31
Class 2 ordinary share
1,000 shares2024-12-31

  • ALLBRIGHT BISHOP ROWLEY LIMITED
    Info
    BASENINE LIMITED - 2000-11-10
    Registered number 04049711
    icon of addressCharnwood House Harcourt Way, Meridian Business Park, Leicester LE19 1WP
    PRIVATE LIMITED COMPANY incorporated on 2000-08-09 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.