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 6
  • 1
    Downey, Warren
    Born in September 1971
    Individual (71 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Borkhataria, Eleanor Rachel
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-09-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Domaingue, Jean-claude Pierre
    Born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Anderson, Lee David
    Born in January 1972
    Individual (67 offsprings)
    Officer
    icon of calendar 2023-01-18 ~ now
    OF - Director → CIF 0
  • 5
    Hanly, Joseph James
    Born in July 1971
    Individual (73 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ now
    OF - Director → CIF 0
  • 6
    SPECIALIST RISK INVESTMENTS BIDCO LIMITED - 2019-10-24
    icon of addressOne America Square, 17 Crosswall, London, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Partington, Roy Peter
    Company Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2020-10-31
    OF - Director → CIF 0
  • 2
    Mrs Emma Le Breton
    Born in October 1971
    Individual
    Person with significant control
    icon of calendar 2018-02-14 ~ 2020-12-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Le Breton, Matthew Snowdon
    Company Director born in March 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ 2021-11-04
    OF - Director → CIF 0
    Mr Matthew Snowdon Lebreton
    Born in March 1970
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Matthew Snowdon Le Breton
    Born in March 1970
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-03-12 ~ 2021-11-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Richard Egglishaw
    Born in February 1948
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-03-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    icon of calendar 2020-01-08 ~ 2021-11-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Bedford, Dean
    Director born in July 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2024-09-11
    OF - Director → CIF 0
  • 6
    Sparrow, David Neil
    Director born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Best, Robert William
    Director born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-21 ~ 2022-09-30
    OF - Director → CIF 0
  • 8
    O'connor, Thomas David
    Director born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-11-04
    OF - Director → CIF 0
  • 9
    Riddiough, James Harry
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-15 ~ 2021-11-04
    OF - Director → CIF 0
  • 10
    Elliott, Peter Leonard
    Director born in December 1931
    Individual
    Officer
    icon of calendar 2006-09-22 ~ 2009-10-01
    OF - Director → CIF 0
    Elliott, Peter Leonard
    Individual
    Officer
    icon of calendar 2006-09-22 ~ 2009-10-06
    OF - Secretary → CIF 0
  • 11
    Lebecq, Clare Louise
    Group Coo born in July 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-02 ~ 2024-09-02
    OF - Director → CIF 0
  • 12
    Plews, Thomas Meredith
    It Director born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2021-11-04
    OF - Director → CIF 0
  • 13
    O'shea, Christine Margaret
    Director born in June 1952
    Individual
    Officer
    icon of calendar 2006-09-22 ~ 2009-10-06
    OF - Director → CIF 0
  • 14
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2005-08-24 ~ 2006-09-22
    PE - Nominee Director → CIF 0
  • 15
    icon of addressMey House, Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2009-09-01 ~ 2017-11-29
    PE - Secretary → CIF 0
  • 16
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-08-24 ~ 2006-09-22
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address55, Gower Street, London, England
    Active Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2017-11-29 ~ 2019-09-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MX UNDERWRITING LIMITED

Previous names
CONVEYANCING RISK SOLUTIONS LIMITED - 2016-01-31
QUINTEX I.T. LIMITED - 2009-08-04
CLS RISK SOLUTIONS LIMITED - 2021-12-08
Standard Industrial Classification
65120 - Non-life Insurance
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
619,944 GBP2017-03-30
218,579 GBP2016-02-29
Fixed Assets
619,944 GBP2017-03-30
218,579 GBP2016-02-29
Debtors
3,200,710 GBP2017-03-30
575,293 GBP2016-02-29
Cash at bank and in hand
2,963,545 GBP2017-03-30
2,971,247 GBP2016-02-29
Current Assets
6,164,255 GBP2017-03-30
3,546,540 GBP2016-02-29
Creditors
Amounts falling due within one year
-5,596,447 GBP2017-03-30
-2,977,142 GBP2016-02-29
Net Current Assets/Liabilities
567,808 GBP2017-03-30
569,398 GBP2016-02-29
Total Assets Less Current Liabilities
1,187,752 GBP2017-03-30
787,977 GBP2016-02-29
Creditors
Amounts falling due after one year
-20,763 GBP2017-03-30
-27,360 GBP2016-02-29
Net Assets/Liabilities
1,152,283 GBP2017-03-30
748,691 GBP2016-02-29
Equity
Called up share capital
2 GBP2017-03-30
2 GBP2016-02-29
Retained earnings (accumulated losses)
1,152,281 GBP2017-03-30
748,689 GBP2016-02-29
Equity
1,152,283 GBP2017-03-30
748,691 GBP2016-02-29
Property, Plant & Equipment - Gross Cost
840,097 GBP2017-03-30
278,318 GBP2016-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
220,153 GBP2017-03-30
59,739 GBP2016-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
160,414 GBP2016-03-01 ~ 2017-03-30
Debtors
Amounts falling due after one year
0 GBP2017-03-30
0 GBP2016-02-29

Related profiles found in government register
  • MX UNDERWRITING LIMITED
    Info
    CONVEYANCING RISK SOLUTIONS LIMITED - 2016-01-31
    QUINTEX I.T. LIMITED - 2016-01-31
    CLS RISK SOLUTIONS LIMITED - 2016-01-31
    Registered number 05545292
    icon of address6th Floor, One America Square, 17 Crosswall, London EC3N 2LB
    PRIVATE LIMITED COMPANY incorporated on 2005-08-24 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-15
    CIF 0
  • MX UNDERWRITING LIMITED
    S
    Registered number 05545292
    icon of address1 America Square, 17 Crosswall, London, England, EC3N 2LB
    Private Limited Company in Companies House, England
    CIF 1
  • MX UNDERWRITING LIMITED
    S
    Registered number 05545292
    icon of address6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ASSO HOLDINGS LIMITED - 2021-09-01
    icon of addressC/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address6th Floor One American Square, 17 Crosswall, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address6th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,338,470 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    CAPULUS HOLDINGS LIMITED - 2019-06-20
    icon of addressC/o Bevan Buckland Llp Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,149,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.