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 8
  • 1
    Saunders, Adrian Kevin
    Born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Bosamia, Rajesh
    Born in April 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Harmer, Bradley
    Born in March 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-23 ~ now
    OF - Director → CIF 0
  • 4
    Roncalli, Manuela
    Born in May 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-23 ~ now
    OF - Director → CIF 0
  • 5
    Lloyd, Ian
    Born in June 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-11-05 ~ now
    OF - Director → CIF 0
  • 6
    Johnson, Gary
    Born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ now
    OF - Director → CIF 0
  • 7
    Woodhams, Aaron
    Born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-23 ~ now
    OF - Director → CIF 0
  • 8
    icon of address18, Bevis Marks, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2019-10-23 ~ 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 21
  • 1
    Henderson, Martin Robert
    Individual (32 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2006-01-23
    OF - Nominee Secretary → CIF 0
  • 2
    Lloyd, Simon
    Company Director born in April 1960
    Individual
    Officer
    icon of calendar 2012-12-13 ~ 2017-03-18
    OF - Director → CIF 0
  • 3
    Piers, Pim
    Director born in July 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-13 ~ 2016-03-14
    OF - Director → CIF 0
  • 4
    Ansoain, Maria Carmen
    Individual
    Officer
    icon of calendar 2006-01-23 ~ 2006-10-09
    OF - Secretary → CIF 0
  • 5
    Filer, Nathaniel
    Director born in September 1982
    Individual
    Officer
    icon of calendar 2013-11-28 ~ 2016-03-14
    OF - Director → CIF 0
  • 6
    Stow, Graham Harold
    Director born in April 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 7
    Burke, Gary Anthony
    Director born in September 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2017-04-20
    OF - Director → CIF 0
  • 8
    Hancock, Kevin John
    Businessman born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2016-03-14
    OF - Director → CIF 0
    Hancock, Kevin John
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-09 ~ 2012-05-03
    OF - Secretary → CIF 0
  • 9
    Reynolds, Timothy Edward
    Company Secretary born in January 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-06-25 ~ 2009-03-19
    OF - Director → CIF 0
  • 10
    Fleming, Kevin
    Chartered Accountant born in March 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ 2021-11-02
    OF - Director → CIF 0
  • 11
    Escott, Brent
    Director born in January 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-08-23 ~ 2018-11-09
    OF - Director → CIF 0
  • 12
    Harris, Adrian Cleminshaw
    Director born in June 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-20 ~ 2007-06-25
    OF - Director → CIF 0
  • 13
    Oxborrow, Richard
    Company Director born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-12-13 ~ 2018-07-18
    OF - Director → CIF 0
  • 14
    Calder, Colin John
    Company Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2017-05-31
    OF - Director → CIF 0
  • 15
    Yost, Edward Stephen
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ 2018-03-21
    OF - Secretary → CIF 0
  • 16
    Lawton, John Richard
    Company Director born in May 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-12-13 ~ 2018-01-31
    OF - Director → CIF 0
  • 17
    Sinclair, Kevin Morris
    Director born in March 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2009-03-19
    OF - Director → CIF 0
  • 18
    Ally, Bibi Rahima
    Born in January 1960
    Individual (105 offsprings)
    Officer
    icon of calendar 2005-10-26 ~ 2006-01-23
    OF - Nominee Director → CIF 0
  • 19
    BOWMARK CAPITAL PARTNERS LLP - 2008-01-02
    icon of addressOne, Eagle Place, London, England
    Active Corporate (19 parents, 54 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 20
    RIANTA PRIVATE EQUITY PARTNERSHIP LLP - 2008-05-07
    icon of address36, Acreman Street, Sherborne, Dorset, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2010-11-11 ~ 2014-02-17
    PE - Director → CIF 0
  • 21
    icon of address10, Norwich Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

IPRISM UNDERWRITING AGENCY LIMITED

Previous name
I PRISM UNDERWRITING AGENCY LIMITED - 2006-01-06
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers
Brief company account
Cost of Sales
-6,738,280 GBP2023-07-01 ~ 2024-06-30
-5,332,087 GBP2022-07-01 ~ 2023-06-30
Administrative Expenses
-5,695,119 GBP2023-07-01 ~ 2024-06-30
-4,752,432 GBP2022-07-01 ~ 2023-06-30
Other Interest Receivable/Similar Income (Finance Income)
210,521 GBP2023-07-01 ~ 2024-06-30
35,087 GBP2022-07-01 ~ 2023-06-30
Interest Payable/Similar Charges (Finance Costs)
-10,687 GBP2023-07-01 ~ 2024-06-30
0 GBP2022-07-01 ~ 2023-06-30
Profit/Loss on Ordinary Activities Before Tax
1,087,294 GBP2023-07-01 ~ 2024-06-30
1,940,628 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
882,263 GBP2023-07-01 ~ 2024-06-30
1,801,330 GBP2022-07-01 ~ 2023-06-30
Intangible Assets
578,596 GBP2024-06-30
536,358 GBP2023-06-30
Property, Plant & Equipment
78,885 GBP2024-06-30
39,229 GBP2023-06-30
Fixed Assets - Investments
282,915 GBP2024-06-30
92,641 GBP2023-06-30
Fixed Assets
940,396 GBP2024-06-30
668,228 GBP2023-06-30
Debtors
4,371,667 GBP2024-06-30
3,060,642 GBP2023-06-30
Cash at bank and in hand
6,270,706 GBP2024-06-30
5,334,695 GBP2023-06-30
Current Assets
10,642,373 GBP2024-06-30
8,395,337 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-7,618,461 GBP2024-06-30
Net Current Assets/Liabilities
3,023,912 GBP2024-06-30
2,365,205 GBP2023-06-30
Total Assets Less Current Liabilities
3,964,308 GBP2024-06-30
3,033,433 GBP2023-06-30
Net Assets/Liabilities
3,757,660 GBP2024-06-30
2,875,397 GBP2023-06-30
Equity
Called up share capital
400,000 GBP2024-06-30
400,000 GBP2023-06-30
400,000 GBP2022-06-30
Retained earnings (accumulated losses)
3,357,660 GBP2024-06-30
2,475,397 GBP2023-06-30
1,798,206 GBP2022-06-30
Equity
3,757,660 GBP2024-06-30
2,875,397 GBP2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
882,263 GBP2023-07-01 ~ 2024-06-30
1,801,330 GBP2022-07-01 ~ 2023-06-30
Dividends Paid
Retained earnings (accumulated losses)
-1,124,139 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
572023-07-01 ~ 2024-06-30
452022-07-01 ~ 2023-06-30
Audit Fees/Expenses
61,762 GBP2023-07-01 ~ 2024-06-30
50,401 GBP2022-07-01 ~ 2023-06-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
26,399 GBP2023-07-01 ~ 2024-06-30
27,499 GBP2022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Computer software
1,679,779 GBP2024-06-30
1,401,111 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
26,217 GBP2024-06-30
24,790 GBP2023-06-30
Computers
366,963 GBP2024-06-30
280,229 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
393,180 GBP2024-06-30
305,019 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
23,913 GBP2024-06-30
20,213 GBP2023-06-30
Computers
290,382 GBP2024-06-30
245,577 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
314,295 GBP2024-06-30
265,790 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,700 GBP2023-07-01 ~ 2024-06-30
Computers
44,805 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
48,505 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Furniture and fittings
2,304 GBP2024-06-30
4,577 GBP2023-06-30
Computers
76,581 GBP2024-06-30
34,652 GBP2023-06-30
Other Investments Other Than Loans
282,915 GBP2024-06-30
92,641 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
3,482,807 GBP2024-06-30
2,684,074 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
0 GBP2024-06-30
2,771 GBP2023-06-30
Amounts Owed By Related Parties
682,030 GBP2024-06-30
Current
222,758 GBP2023-06-30
Other Debtors
Amounts falling due within one year
206,830 GBP2024-06-30
151,039 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
4,371,667 GBP2024-06-30
Amounts falling due within one year, Current
3,060,642 GBP2023-06-30
Trade Creditors/Trade Payables
Current
6,534,912 GBP2024-06-30
5,111,980 GBP2023-06-30
Amounts owed to group undertakings
Current
129,026 GBP2024-06-30
72,613 GBP2023-06-30
Corporation Tax Payable
Current
127,448 GBP2024-06-30
0 GBP2023-06-30
Other Taxation & Social Security Payable
Current
96,348 GBP2024-06-30
69,725 GBP2023-06-30
Other Creditors
Current
730,727 GBP2024-06-30
775,814 GBP2023-06-30
Creditors
Current
7,618,461 GBP2024-06-30
6,030,132 GBP2023-06-30
Equity
Called up share capital
400,000 GBP2024-06-30
400,000 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
76,800 GBP2024-06-30
451,200 GBP2023-06-30
Between two and five year
0 GBP2024-06-30
76,800 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
76,800 GBP2024-06-30
528,000 GBP2023-06-30

Related profiles found in government register
  • IPRISM UNDERWRITING AGENCY LIMITED
    Info
    I PRISM UNDERWRITING AGENCY LIMITED - 2006-01-06
    Registered number 05604278
    icon of address6th Floor John Stow House, 18 Bevis Marks, London EC3A 7JB
    PRIVATE LIMITED COMPANY incorporated on 2005-10-26 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • IPRISM UNDERWIRTING AGENCY LIMITED
    S
    Registered number 5604278
    icon of addressNew Broad Street House, 35 New Broad Street, London, England, EC2M 1NH
    Limited Company in Companies House, United Kingdom
    CIF 1
  • IPRISM UNDERWRITING AGENCY LIMITED
    S
    Registered number 05604278
    icon of address6th Floor, John Stow House, 18 Bevis Marks, London, United Kingdom, EC3A 7JB
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    MACSCO 52 LIMITED - 2013-03-11
    icon of address18 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address18 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    ARTEMIS INSURANCE SERVICES LIMITED - 2009-05-14
    icon of address18 Bevis Marks, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressNorthern & Shell Building 4th Floor, 10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressNorthern & Shell Building 4th Floor, 10 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address6th Floor John Stow House, 18 Bevis Marks, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,892 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    SK UNDERWRITING LIMITED - 2025-02-06
    S K UNDERWRITING LIMITED - 2025-01-20
    icon of address6th Floor John Stow House, 18 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    80,398 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - 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.