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 16
  • 1
    Hyde-thomson, Henry Charles Anthony
    Born in February 1954
    Individual (26 offsprings)
    Officer
    2000-02-11 ~ now
    OF - Director → CIF 0
    Mr Henry Charles Anthony Hyde-thomson
    Born in February 1954
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Edenius, Fredrik Malte Tobias
    Born in October 1980
    Individual (13 offsprings)
    Officer
    2011-09-01 ~ 2021-04-26
    OF - Director → CIF 0
  • 3
    Posner, Enrique Alan
    Born in May 1964
    Individual (6 offsprings)
    Officer
    2012-02-13 ~ 2018-01-23
    OF - Director → CIF 0
  • 4
    Addison, William Robert Fountaine
    Born in July 1982
    Individual (16 offsprings)
    Officer
    2015-01-01 ~ 2020-11-25
    OF - Director → CIF 0
  • 5
    Peckham, Jeremy Burford
    Born in April 1952
    Individual (9 offsprings)
    Officer
    2002-02-04 ~ 2002-12-27
    OF - Director → CIF 0
  • 6
    Rolfe, James Leonard
    Born in January 1963
    Individual (19 offsprings)
    Officer
    2001-05-11 ~ 2005-05-11
    OF - Director → CIF 0
    Rolfe, James Leonard
    Individual (19 offsprings)
    Officer
    2001-11-02 ~ 2003-07-28
    OF - Secretary → CIF 0
  • 7
    Simmons, Vincent
    Individual (5 offsprings)
    Officer
    2000-05-16 ~ 2001-03-19
    OF - Secretary → CIF 0
  • 8
    Cole, Nichola Karen
    Individual (21 offsprings)
    Officer
    2008-01-24 ~ 2023-11-08
    OF - Secretary → CIF 0
  • 9
    Gold, Jeffrey David
    Individual (10 offsprings)
    Officer
    2001-03-19 ~ 2001-11-02
    OF - Secretary → CIF 0
  • 10
    Boycott, Peter Michael
    Born in August 1944
    Individual (11 offsprings)
    Officer
    2000-01-26 ~ 2001-11-02
    OF - Director → CIF 0
  • 11
    Cochrane, Iain Alexander Douglas Blair, The Right Honourable, The Earl Of Dundonald,
    Born in February 1961
    Individual (31 offsprings)
    Officer
    2001-05-11 ~ 2021-04-26
    OF - Director → CIF 0
    Dundonald, Douglas
    Individual (31 offsprings)
    Officer
    2004-03-16 ~ 2008-01-24
    OF - Secretary → CIF 0
  • 12
    Wides, Brian Melvyn
    Born in February 1943
    Individual (11 offsprings)
    Officer
    2000-01-26 ~ 2001-11-02
    OF - Director → CIF 0
    Wides, Brian Melvyn
    Individual (11 offsprings)
    Officer
    2000-01-26 ~ 2000-05-16
    OF - Secretary → CIF 0
  • 13
    Cookson, Owen Thomas Burrows
    Individual (9 offsprings)
    Officer
    2003-07-28 ~ 2004-03-16
    OF - Secretary → CIF 0
  • 14
    Levi D'ancona, Vito
    Born in August 1974
    Individual (14 offsprings)
    Officer
    2010-07-01 ~ 2020-11-25
    OF - Director → CIF 0
  • 15
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83, Leonard Street, London
    Active Corporate (4 parents, 2890 offsprings)
    Officer
    2000-01-26 ~ 2000-01-26
    OF - Nominee Secretary → CIF 0
  • 16
    LUCIENE JAMES LIMITED
    02628468
    83 Leonard Street, London
    Active Corporate (4 parents, 2523 offsprings)
    Officer
    2000-01-26 ~ 2000-01-26
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ANGLO SCIENTIFIC LTD

Period: 2005-02-11 ~ now
Company number: 03914022
Registered names
ANGLO SCIENTIFIC LTD - now
AP DIGITAL LIMITED - 2000-02-03
Standard Industrial Classification
70100 - Activities Of Head Offices
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
58,722 GBP2023-12-31
48,503 GBP2022-12-31
Property, Plant & Equipment
5,071 GBP2023-12-31
370 GBP2022-12-31
Fixed Assets - Investments
16,261 GBP2023-12-31
16,261 GBP2022-12-31
Fixed Assets
80,054 GBP2023-12-31
65,134 GBP2022-12-31
Debtors
11,286 GBP2023-12-31
15,535 GBP2022-12-31
Cash at bank and in hand
256 GBP2023-12-31
256 GBP2022-12-31
Current Assets
11,542 GBP2023-12-31
15,791 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-220,178 GBP2023-12-31
-174,284 GBP2022-12-31
Net Current Assets/Liabilities
-208,636 GBP2023-12-31
-158,493 GBP2022-12-31
Total Assets Less Current Liabilities
-128,582 GBP2023-12-31
-93,359 GBP2022-12-31
Net Assets/Liabilities
-144,672 GBP2023-12-31
-115,851 GBP2022-12-31
Equity
Called up share capital
9,279 GBP2023-12-31
9,279 GBP2022-12-31
Share premium
852,356 GBP2023-12-31
852,356 GBP2022-12-31
Retained earnings (accumulated losses)
-1,006,307 GBP2023-12-31
-977,486 GBP2022-12-31
Equity
-144,672 GBP2023-12-31
-115,851 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
103,613 GBP2023-12-31
72,672 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
44,891 GBP2023-12-31
24,169 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
20,722 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
58,722 GBP2023-12-31
48,503 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
11,000 GBP2023-12-31
5,031 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
5,929 GBP2023-12-31
4,661 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,268 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
5,071 GBP2023-12-31
370 GBP2022-12-31
Investments in group undertakings and participating interests
1 GBP2023-12-31
1 GBP2022-12-31
Other Investments Other Than Loans
16,260 GBP2023-12-31
16,260 GBP2022-12-31
Amounts invested in assets
Non-current
16,261 GBP2023-12-31
16,261 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
10,210 GBP2023-12-31
13,342 GBP2022-12-31
Amounts Owed By Related Parties
0 GBP2023-12-31
Current
838 GBP2022-12-31
Other Debtors
Amounts falling due within one year
1,076 GBP2023-12-31
1,355 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
11,286 GBP2023-12-31
15,535 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
19,035 GBP2023-12-31
21,713 GBP2022-12-31
Trade Creditors/Trade Payables
Current
13,490 GBP2023-12-31
16,398 GBP2022-12-31
Other Taxation & Social Security Payable
Current
4,914 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
182,739 GBP2023-12-31
136,173 GBP2022-12-31
Creditors
Current
220,178 GBP2023-12-31
174,284 GBP2022-12-31
Other Creditors
Non-current
16,090 GBP2023-12-31
22,492 GBP2022-12-31
Equity
Called up share capital
9,279 GBP2023-12-31
9,279 GBP2022-12-31

Related profiles found in government register
  • ANGLO SCIENTIFIC LTD
    Info
    ANGLO DIGITAL LIMITED - 2005-02-11
    AP DIGITAL LIMITED - 2005-02-11
    Registered number 03914022
    34 High Street, Aldridge, Walsall WS9 8LZ
    PRIVATE LIMITED COMPANY incorporated on 2000-01-26 (26 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • ANGLO SCIENTIFIC LTD
    S
    Registered number missing
    Anglesey House, 1 Worcester Road, Malvern, Worcestershire, WR14 4QY
    CIF 1
  • ANGLO SCIENTIFIC LTD
    S
    Registered number missing
    The Elms Courtyard, Bromesberrow, Ledbury, United Kingdom, HR8 1RZ
    CIF 2 CIF 3
child relation
Offspring entities and appointments 29
  • 1
    21NET LTD
    04321420
    The Place 8th Floor, High Holborn, London, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    2004-03-16 ~ 2015-12-15
    CIF 6 - Secretary → ME
  • 2
    ANGLESEY SERVICES LIMITED
    - now 04322601
    MEAUJO (572) LIMITED - 2002-02-01
    The Old Post Office, Bromsberrow, Ledbury, England
    Active Corporate (5 parents)
    Officer
    2004-03-16 ~ now
    CIF 10 - Secretary → ME
  • 3
    ANGLO INNOVATIONS LIMITED
    11028794
    The Old Post Office, Bromsberrow, Ledbury, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-24 ~ 2017-12-05
    CIF 27 - Secretary → ME
  • 4
    ANGLOBOT LIMITED
    - now 09695314
    OSSIAN NETWORKS LIMITED
    - 2017-08-18 09695314
    The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    CIF 23 - Secretary → ME
  • 5
    APTA BIOSCIENCES LIMITED
    08489619
    Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (6 parents)
    Officer
    2013-04-15 ~ dissolved
    CIF 26 - Secretary → ME
  • 6
    BROMESBERROW CORPORATE SERVICES LIMITED
    09710961
    26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-09-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    DARESBURY AND RUTHERFORD ENTERPRISES LIMITED
    04448590
    The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire
    Dissolved Corporate (8 parents)
    Officer
    2004-03-16 ~ dissolved
    CIF 14 - Secretary → ME
  • 8
    DUNETH SECURITIES LIMITED
    00086279
    34 High Street High Street, Aldridge, Walsall, England
    Active Corporate (8 parents)
    Officer
    2010-01-07 ~ 2020-11-30
    CIF 17 - Secretary → ME
  • 9
    IONIC POLYMER SOLUTIONS LIMITED
    05405106
    8 King Edward Street, Oxford, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-03-29 ~ 2005-05-11
    CIF 1 - Secretary → ME
  • 10
    L3 TECHNOLOGY LIMITED
    - now 04242731
    MEAUJO (534) LIMITED - 2001-07-06
    5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (20 parents)
    Officer
    2004-03-16 ~ 2016-12-01
    CIF 13 - Secretary → ME
  • 11
    MALVERN INNOVATIONS LTD
    07467693
    The Elms Courtyard, Bromesberrow, Ledbury
    Dissolved Corporate (5 parents)
    Officer
    2010-12-13 ~ dissolved
    CIF 9 - Secretary → ME
  • 12
    MALVERN NOMINEES LIMITED
    - now 04337757
    STONEYGATE 34 LIMITED - 2002-02-12
    34 High Street, Aldridge, Walsall, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2012-01-27 ~ now
    CIF 18 - Secretary → ME
  • 13
    MICROTEST DIAGNOSTICS LIMITED
    08043871
    The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-24 ~ dissolved
    CIF 19 - Secretary → ME
  • 14
    MICROTEST MATRICES LIMITED
    04564594
    Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (21 parents)
    Officer
    2010-05-01 ~ dissolved
    CIF 16 - Secretary → ME
  • 15
    MMIC SOLUTIONS LIMITED
    - now SC287736
    ANGLESEY SOLUTIONS LIMITED
    - 2005-08-23 SC287736
    C/o Smith And Williamson Limited 3rd And 4th Floor, 206 St Vincent Street, Glasgow
    Dissolved Corporate (10 parents)
    Officer
    2005-07-21 ~ dissolved
    CIF 5 - Secretary → ME
  • 16
    NOVEL POLYMER SOLUTIONS LIMITED
    04588640
    Cartwright House, Tottle Road, Nottingham
    Dissolved Corporate (13 parents)
    Officer
    2004-03-16 ~ 2005-05-11
    CIF 28 - Secretary → ME
  • 17
    ON-SUN SYSTEMS LIMITED
    07138814
    Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (8 parents)
    Officer
    2010-01-28 ~ dissolved
    CIF 7 - Secretary → ME
  • 18
    PEPSIS LIMITED
    09921892
    34 High Street High Street, Aldridge, Walsall, England
    Dissolved Corporate (7 parents)
    Officer
    2015-12-18 ~ 2021-06-23
    CIF 24 - Secretary → ME
  • 19
    PHAGENESIS LIMITED
    06308699
    Unit 18 Enterprise House, Pencroft Way, Manchester Science Park, Manchester, England
    Active Corporate (21 parents)
    Officer
    2010-04-26 ~ 2024-05-14
    CIF 11 - Secretary → ME
  • 20
    PHASED ARRAY SOLUTIONS LTD
    05474919
    The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire
    Dissolved Corporate (4 parents)
    Officer
    2005-06-08 ~ dissolved
    CIF 15 - Secretary → ME
  • 21
    PHASOR SOLUTIONS LIMITED
    - now 05521261
    COLE AND MCGOWAN LTD
    - 2005-08-24 05521261
    Duff & Phelps, The Shard, 32 London Bridge Street
    Dissolved Corporate (11 parents)
    Officer
    2005-07-28 ~ dissolved
    CIF 4 - Secretary → ME
  • 22
    PHOTON SOLUTIONS LIMITED
    06288934
    The Old Post Office, Bromsberrow, Ledbury, England
    Dissolved Corporate (4 parents)
    Officer
    2007-06-21 ~ dissolved
    CIF 12 - Secretary → ME
  • 23
    QBIOTIX LIMITED
    12377627
    34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-12-24 ~ 2023-09-30
    CIF 22 - Secretary → ME
  • 24
    RADIO PHYSICS SOLUTIONS LTD
    06768053
    Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (13 parents)
    Officer
    2008-12-08 ~ dissolved
    CIF 3 - Secretary → ME
  • 25
    RAYAL LTD
    04538054
    Units 9 & 10 Mansfield Network Centre, Millennium Business Park Concorde Way, Mansfield, Nottinghamshire
    Active Corporate (18 parents)
    Officer
    2011-06-09 ~ 2015-07-27
    CIF 20 - Secretary → ME
  • 26
    SCIENTIFIC VENTURES INVESTMENTS LIMITED - now
    ANGLO SCIENTIFIC INVESTMENTS LIMITED
    - 2020-11-27 11568979 06787221
    Royal Institution Of Great Britain, 21 Albemarle Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-09-14 ~ 2020-11-20
    CIF 8 - Secretary → ME
  • 27
    SEEQUESTOR LIMITED
    09117684
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (11 parents)
    Officer
    2014-07-07 ~ 2022-01-12
    CIF 25 - Secretary → ME
  • 28
    SOLUS SCIENTIFIC SOLUTIONS LIMITED
    SC361616
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2009-06-23 ~ 2015-07-27
    CIF 2 - Secretary → ME
  • 29
    THAROS LIMITED
    09921792
    34 High Street Aldridge, Walsall, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-12-18 ~ 2021-08-03
    CIF 21 - Secretary → ME

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