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
    Morpeth, Andrew Graham
    Born in September 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ now
    OF - Director → CIF 0
    Morpeth, Andrew Graham
    Chartered Accountant
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Gowland, Steven Charles
    Born in October 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-07-16 ~ now
    OF - Director → CIF 0
  • 3
    Singh, Charles Wesley
    Born in August 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-07-16 ~ now
    OF - Director → CIF 0
  • 4
    Lewis, Mark
    Born in January 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    OF - Director → CIF 0
  • 5
    ASPVSCE LIMITED - 2021-08-18
    icon of address8, Eagle Court, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    286,799 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Morpeth, Andrew Graham
    Chartered Accountant born in September 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ 2002-10-18
    OF - Director → CIF 0
    Morpeth, Andrew Graham
    Chartered Accountant
    Individual (21 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ 2002-10-18
    OF - Secretary → CIF 0
    Mr Andrew Graham Morpeth
    Born in September 1964
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-10-11 ~ 2022-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hunter, James Douglas
    Marketing Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ 2002-10-18
    OF - Director → CIF 0
  • 3
    George, Tracy-lee Caroline
    Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-18 ~ 2022-08-01
    OF - Director → CIF 0
  • 4
    Hunter, Rachel Sarah
    Company Director born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-18 ~ 2003-04-11
    OF - Director → CIF 0
  • 5
    Miss Teddy Caroline George
    Born in November 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-10-11 ~ 2022-08-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2002-10-18 ~ 2002-10-18
    PE - Nominee Director → CIF 0
  • 7
    icon of address8, Eagle Court, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -130,694 GBP2024-12-31
    Person with significant control
    2022-08-08 ~ 2023-06-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 111 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2002-10-18 ~ 2002-10-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SENATOR INSURANCE SERVICES LIMITED

Previous names
SENATOR I SERVICES LIMITED - 2023-07-13
FREEDOM VENTURES LIMITED - 2022-07-26
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
66,423 GBP2024-12-31
88,423 GBP2023-12-31
Property, Plant & Equipment
35,620 GBP2024-12-31
44,268 GBP2023-12-31
Fixed Assets
102,043 GBP2024-12-31
132,691 GBP2023-12-31
Debtors
3,585,666 GBP2024-12-31
3,431,774 GBP2023-12-31
Cash at bank and in hand
2,220,236 GBP2024-12-31
4,228,221 GBP2023-12-31
Current Assets
5,805,902 GBP2024-12-31
7,659,995 GBP2023-12-31
Net Current Assets/Liabilities
713,046 GBP2024-12-31
338,010 GBP2023-12-31
Total Assets Less Current Liabilities
815,089 GBP2024-12-31
470,701 GBP2023-12-31
Equity
Called up share capital
600 GBP2024-12-31
600 GBP2023-12-31
Retained earnings (accumulated losses)
814,489 GBP2024-12-31
470,101 GBP2023-12-31
Equity
815,089 GBP2024-12-31
470,701 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
110,423 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
44,000 GBP2024-12-31
22,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
22,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
66,423 GBP2024-12-31
88,423 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
15,169 GBP2024-12-31
15,169 GBP2023-12-31
Computers
54,599 GBP2024-12-31
47,041 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
69,768 GBP2024-12-31
62,210 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
15,169 GBP2024-12-31
7,584 GBP2023-12-31
Computers
18,979 GBP2024-12-31
10,358 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,148 GBP2024-12-31
17,942 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
7,585 GBP2024-01-01 ~ 2024-12-31
Computers
8,621 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,206 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-12-31
7,585 GBP2023-12-31
Computers
35,620 GBP2024-12-31
36,683 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,402 GBP2024-12-31
102,483 GBP2023-12-31
Amounts Owed By Related Parties
2,864,143 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
719,121 GBP2024-12-31
3,329,291 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,585,666 GBP2024-12-31
3,431,774 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,446 GBP2024-12-31
67,855 GBP2023-12-31
Other Taxation & Social Security Payable
Current
36,274 GBP2024-12-31
28,872 GBP2023-12-31
Other Creditors
Current
5,055,136 GBP2024-12-31
7,225,258 GBP2023-12-31
Creditors
Current
5,092,856 GBP2024-12-31
7,321,985 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500 shares2024-12-31
500 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
50 shares2024-12-31
50 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
50 shares2024-12-31
50 shares2023-12-31
Equity
Called up share capital
600 GBP2024-12-31
600 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
12,641 GBP2024-12-31

  • SENATOR INSURANCE SERVICES LIMITED
    Info
    SENATOR I SERVICES LIMITED - 2023-07-13
    FREEDOM VENTURES LIMITED - 2023-07-13
    Registered number 04566666
    icon of address8 Eagle Court, London EC1M 5QD
    PRIVATE LIMITED COMPANY incorporated on 2002-10-18 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    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.