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 3
  • 1
    Daubure, Anete
    Corporate Executive born in February 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    ANGLODAN SECRETARIES LIMITED
    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
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    MARKOM CORPORATE LIMITED - 2016-05-03
    SP CORPORATE LIMITED - 2008-09-12
    icon of address2a St George Wharf, London, United Kingdom
    Liquidation Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    1,325 GBP2020-12-15
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    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 3
  • 1
    Heering, Nicolai
    Director born in May 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2018-07-25
    OF - Director → CIF 0
  • 2
    RELIANCE CORPORATE SERVICES LIMITED - now
    icon of address75, Bell Gardens, Haddenham, Ely, Cambridgeshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,617 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    icon of address75, Bell Gardens, Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2004-07-07 ~ 2010-09-30
    PE - Director → CIF 0
parent relation
Company in focus

ANGLODAN ENTERPRISES LTD

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
100 GBP2021-12-31
100 GBP2020-12-31
Net Assets/Liabilities
100 GBP2021-12-31
100 GBP2020-12-31
Number of shares allotted
Class 1 ordinary share
100 shares2021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2021-01-01 ~ 2021-12-31
Equity
100 GBP2021-12-31
100 GBP2020-12-31

Related profiles found in government register
  • ANGLODAN ENTERPRISES LTD
    Info
    Registered number 05173530
    icon of addressEnsign House, Unit A Battersea Reach, Juniper Drive, London SW18 1TA
    PRIVATE LIMITED COMPANY incorporated on 2004-07-07 and dissolved on 2023-04-04 (18 years 8 months). The company status is Dissolved.
    CIF 0
  • ANGLODAN ENTERPRISES LTD
    S
    Registered number 05173530
    icon of address2a St George Wharf, London, United Kingdom, SW8 2LE
    Limited in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • ANGLODAN ENTERPRISES LTD
    S
    Registered number 5173530
    icon of address75, Bell Gardens, Haddenham, Ely, Cambridgeshire, England, CB6 3TX
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressEnsign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    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 address75 Bell Gardens Haddenham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressEnsign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    NCI CONTRACTORS LIMITED - 2005-11-09
    NETMAINTENANCE LIMITED - 2004-09-06
    icon of address75 Bell Gardens, Haddenham, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,209 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address2a St George Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address75 Bell Gardens, Haddenham, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -58,590 DKK2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address75 Bell Gardens, Haddenham, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address75 Bell Gardens, Haddenham, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2a St George Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -27,503 DKK2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    UNDAUNTED LTD - 2018-09-27
    icon of address4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -738,427 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-24
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address112c High Street, 1st Floor, Hadleigh, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,739 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -239,081 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    NCI CONTRACTORS LIMITED - 2005-11-09
    NETMAINTENANCE LIMITED - 2004-09-06
    icon of address75 Bell Gardens, Haddenham, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,209 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of addressThe Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,214 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of addressB1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,673 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address2 Hillside Business Park, First Floor Suite, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,121,807 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    CIF 15 - Ownership of shares – 75% or more OE

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.