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 11
  • 1
    Brown, Ian Forbes
    Company Director born in March 1929
    Individual (15 offsprings)
    Officer
    (before 1992-02-28) ~ 2003-09-30
    OF - Director → CIF 0
  • 2
    Mintz, Philippa
    Born in March 1953
    Individual (20 offsprings)
    Officer
    1999-01-04 ~ now
    OF - Director → CIF 0
    Mintz, Philippa
    Individual (20 offsprings)
    Officer
    2019-06-14 ~ now
    OF - Secretary → CIF 0
    Mrs Philippa Mintz
    Born in March 1953
    Individual (20 offsprings)
    Person with significant control
    2017-02-16 ~ 2020-05-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Young, Charles Whiteford
    Banker born in May 1953
    Individual (25 offsprings)
    Officer
    1993-01-21 ~ 1994-03-23
    OF - Director → CIF 0
  • 4
    Mintz Obe, Richard Bruce
    Company Director born in January 1946
    Individual (28 offsprings)
    Officer
    (before 1992-02-28) ~ 2020-03-13
    OF - Director → CIF 0
    Mr Richard Bruce Mintz Obe
    Born in January 1946
    Individual (28 offsprings)
    Person with significant control
    2017-02-16 ~ 2020-03-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mintz, Samuel Louis
    Born in July 1989
    Individual (19 offsprings)
    Officer
    2019-06-14 ~ now
    OF - Director → CIF 0
    Mr Samuel Louis Mintz
    Born in July 1989
    Individual (19 offsprings)
    Person with significant control
    2020-05-20 ~ now
    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
  • 6
    Stanton, Howard Terence
    Company Director born in October 1942
    Individual (66 offsprings)
    Officer
    (before 1992-02-28) ~ 2019-07-18
    OF - Director → CIF 0
  • 7
    Scott, Ellen Susan
    Company Director born in December 1953
    Individual (16 offsprings)
    Officer
    2006-08-01 ~ 2019-06-14
    OF - Director → CIF 0
    Scott, Ellen Susan
    Individual (16 offsprings)
    Officer
    (before 1992-02-28) ~ 2019-06-14
    OF - Secretary → CIF 0
  • 8
    Ruggles, Ian
    Individual (3 offsprings)
    Officer
    2007-04-05 ~ 2008-06-10
    OF - Secretary → CIF 0
  • 9
    Hoffman, Peter Marcus
    Chairman Of Keneth Peters & Co Limited born in January 1950
    Individual (12 offsprings)
    Officer
    (before 1992-02-28) ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Suess, Nigel Marcus
    Company Director born in December 1945
    Individual (7 offsprings)
    Officer
    (before 1992-02-28) ~ 1992-09-11
    OF - Director → CIF 0
  • 11
    Mintz, Joshua David
    Born in December 1984
    Individual (19 offsprings)
    Officer
    2019-06-14 ~ now
    OF - Director → CIF 0
    Joshua David Mintz
    Born in December 1984
    Individual (19 offsprings)
    Person with significant control
    2020-05-20 ~ now
    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

ANGLO SCOTTISH PROPERTIES LIMITED

Period: 2022-01-31 ~ now
Company number: 02168125 02621454
Registered names
ANGLO SCOTTISH PROPERTIES LIMITED - now 02621454
RAPID 3711 LIMITED - 1988-01-22 02168006... (more)
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
30,360 GBP2025-03-24
37,560 GBP2024-03-24
Investment Property
13,950,000 GBP2025-03-24
15,100,000 GBP2024-03-24
Fixed Assets - Investments
7,117,200 GBP2025-03-24
7,117,200 GBP2024-03-24
Fixed Assets
21,097,560 GBP2025-03-24
22,254,760 GBP2024-03-24
Debtors
21,399,971 GBP2025-03-24
32,407,563 GBP2024-03-24
Current assets - Investments
4,696,726 GBP2025-03-24
4,144,464 GBP2024-03-24
Cash at bank and in hand
22,737,038 GBP2025-03-24
9,981,838 GBP2024-03-24
Current Assets
48,833,735 GBP2025-03-24
46,533,865 GBP2024-03-24
Creditors
Amounts falling due within one year
-7,043,800 GBP2025-03-24
-6,233,830 GBP2024-03-24
Net Current Assets/Liabilities
41,789,935 GBP2025-03-24
40,300,035 GBP2024-03-24
Total Assets Less Current Liabilities
62,887,495 GBP2025-03-24
62,554,795 GBP2024-03-24
Equity
Called up share capital
4,334,280 GBP2025-03-24
4,334,280 GBP2024-03-24
Share premium
2,548,755 GBP2025-03-24
2,548,755 GBP2024-03-24
Capital redemption reserve
1,054,942 GBP2025-03-24
1,054,942 GBP2024-03-24
Retained earnings (accumulated losses)
54,949,518 GBP2025-03-24
54,616,818 GBP2024-03-24
Equity
62,887,495 GBP2025-03-24
62,554,795 GBP2024-03-24
Average Number of Employees
22024-03-25 ~ 2025-03-24
22023-03-25 ~ 2024-03-24
Property, Plant & Equipment - Gross Cost
Other
192,984 GBP2024-03-24
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
162,624 GBP2025-03-24
155,424 GBP2024-03-24
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,200 GBP2024-03-25 ~ 2025-03-24
Property, Plant & Equipment
Other
30,360 GBP2025-03-24
37,560 GBP2024-03-24
Investment Property - Fair Value Model
13,950,000 GBP2025-03-24
15,100,000 GBP2024-03-24
Investments in group undertakings and participating interests
7,117,200 GBP2025-03-24
7,117,200 GBP2024-03-24
Trade Debtors/Trade Receivables
Current
26,699 GBP2025-03-24
14,520 GBP2024-03-24
Amounts Owed By Related Parties
17,510,855 GBP2025-03-24
Current
30,196,042 GBP2024-03-24
Other Debtors
Amounts falling due within one year, Current
1,987,957 GBP2025-03-24
653,076 GBP2024-03-24
Debtors
Amounts falling due within one year, Current
19,525,511 GBP2025-03-24
30,863,638 GBP2024-03-24
Other Debtors
Amounts falling due after one year, Non-current
1,479,003 GBP2025-03-24
1,479,003 GBP2024-03-24
Trade Creditors/Trade Payables
Current
14,644 GBP2025-03-24
18,753 GBP2024-03-24
Other Taxation & Social Security Payable
Current
293,189 GBP2025-03-24
153,159 GBP2024-03-24
Other Creditors
Current
6,735,967 GBP2025-03-24
6,061,918 GBP2024-03-24
Creditors
Current
7,043,800 GBP2025-03-24
6,233,830 GBP2024-03-24

Related profiles found in government register
  • ANGLO SCOTTISH PROPERTIES LIMITED
    Info
    ANGLO SCOTTISH PROPERTIES P.L.C. - 2022-01-31
    RAPID 3711 LIMITED - 2022-01-31
    Registered number 02168125
    73 Cornhill, London EC3V 3QQ
    PRIVATE LIMITED COMPANY incorporated on 1987-09-22 (38 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • ANGLO SCOTTISH PROPERTIES LIMITED
    S
    Registered number 2168125
    29, Dorset Street, London, United Kingdom, W1U 8AT
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • ANGLO SCOTTISH PROPERTIES LIMITED
    S
    Registered number 2168125
    73, Cornhill, London, United Kingdom, EC3V 3QQ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    ANGLO SCOTTISH DEVELOPMENTS LIMITED
    - now 02186328
    RAPID 4255 LIMITED - 1988-02-18
    73 Cornhill, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-04-11 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED
    02621454 02168125... (more)
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-06-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    BRIMICAN INVESTMENTS LIMITED
    00621357
    73 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-12-08 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    ROUND HOUSE DEVELOPMENTS LIMITED
    01026090
    73 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2016-11-15 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.