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 1
  • Kerai, Rashmi Hirji
    Born in August 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-02-06 ~ now
    OF - Director → CIF 0
    Mr Rashmi Hirji Kerai
    Born in August 1983
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Pedersen, Mette Krabsen
    Individual
    Officer
    icon of calendar 2006-03-24 ~ 2008-04-06
    OF - Secretary → CIF 0
  • 2
    Amin, Joseph
    Manager born in March 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ 2024-02-06
    OF - Director → CIF 0
    Mr Joseph Amin
    Born in March 1963
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-02-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Daubure, Anete
    Corporate Executive born in February 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ 2023-05-16
    OF - Director → CIF 0
  • 4
    Heering, Nicolai
    Manager born in May 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2004-02-17 ~ 2018-07-25
    OF - Director → CIF 0
    Mr Nicolai Heering
    Born in May 1968
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Roberts-spears, Laurence Aran
    Individual
    Officer
    icon of calendar 2004-04-19 ~ 2006-03-24
    OF - Secretary → CIF 0
  • 6
    Jessen, Tage Svaerke
    Individual
    Officer
    icon of calendar 2004-02-17 ~ 2004-04-19
    OF - Secretary → CIF 0
  • 7
    icon of addressDudley House, 169 Piccadilly, Floor 4, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -37,870 GBP2022-12-31
    Person with significant control
    2021-09-14 ~ 2021-09-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address2a St George Wharf, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    373,947 GBP2020-12-31
    Person with significant control
    2018-07-25 ~ 2021-09-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RELIANCE CORPORATE SERVICES LIMITED

Previous name
ANGLODAN SERVICES LTD - 2021-09-14
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Fixed Assets
100 GBP2022-12-31
Current Assets
100 GBP2023-08-31
48,391 GBP2022-12-31
Creditors
Amounts falling due within one year
-45,874 GBP2022-12-31
Net Current Assets/Liabilities
100 GBP2023-08-31
2,517 GBP2022-12-31
Total Assets Less Current Liabilities
100 GBP2023-08-31
2,617 GBP2022-12-31
Net Assets/Liabilities
100 GBP2023-08-31
2,617 GBP2022-12-31
Equity
100 GBP2023-08-31
2,617 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-08-31
12021-08-01 ~ 2022-12-31

Related profiles found in government register
  • RELIANCE CORPORATE SERVICES LIMITED
    Info
    ANGLODAN SERVICES LTD - 2021-09-14
    Registered number 05046371
    icon of address45 Albemarle Street, London W1S 4JL
    PRIVATE LIMITED COMPANY incorporated on 2004-02-17 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-02-06
    CIF 0
  • ANGLODAN SECRETARIES LTD
    S
    Registered number 5046371
    icon of addressEnsign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA
    CIF 1
  • RELIANCE CORPORATE SERVICES LIMITED
    S
    Registered number 5046371
    icon of addressDudley House, 169 Piccadilly, Floor 4, London, United Kingdom, W1J 9EH
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • ANGLODAN SERVICES LTD
    S
    Registered number 05046371
    icon of address2a St George Wharf, London, United Kingdom, SW8 2LE
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressEnsign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressEnsign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (2 parents, 432 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressEnsign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-13
    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
  • 2
    ANGLODAN PROPERTIES UK LTD - 2016-06-25
    icon of address75 Bell Gardens Haddenham, Ely, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,787 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,330 GBP2023-04-30
    Officer
    icon of calendar 2015-10-19 ~ 2023-05-31
    CIF 1 - Secretary → ME

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.