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
    Hurley, Cornelius Killian
    Born in April 1958
    Individual (32 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ now
    OF - Director → CIF 0
  • 2
    Shane, Daniel Andrew
    Born in July 1987
    Individual (35 offsprings)
    Officer
    icon of calendar 2025-01-15 ~ now
    OF - Director → CIF 0
    Shane, Daniel Andrew
    Individual (35 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Secretary → CIF 0
  • 3
    Hurley, Darragh Richard Joseph
    Born in June 1987
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ now
    OF - Director → CIF 0
  • 4
    Taylor, Luke Geoffrey Ernest
    Born in April 1981
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    OF - Director → CIF 0
  • 5
    Owen, James Edward Roy
    Born in June 1986
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    OF - Director → CIF 0
  • 6
    Hall, Jonathan Richard
    Born in February 1973
    Individual (45 offsprings)
    Officer
    icon of calendar 2014-05-19 ~ now
    OF - Director → CIF 0
  • 7
    Bate, Marcus Stephen
    Born in January 1980
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ now
    OF - Director → CIF 0
  • 8
    MAH NEWCO ("B") LIMITED - 2002-10-07
    icon of address140, Aldersgate Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Agnew, Alastair Thomson
    Chief Financial Officer born in August 1986
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ 2025-05-09
    OF - Director → CIF 0
    Agnew, Alastair Thomson
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-08-25 ~ 2025-03-07
    OF - Secretary → CIF 0
  • 2
    Brindle, Andrew David
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-12 ~ 2013-03-19
    OF - Secretary → CIF 0
  • 3
    Gore, Peter
    Production Director born in June 1974
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-03-21 ~ 2018-07-13
    OF - Director → CIF 0
  • 4
    Clark, David John Charles
    Finance Director born in December 1968
    Individual (83 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ 2014-06-06
    OF - Director → CIF 0
  • 5
    Hart, Roger
    Born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2010-03-31 ~ 2010-07-12
    OF - Director → CIF 0
  • 6
    Westbrook, William Gowanloch
    Fund Manager born in April 1976
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ 2019-11-13
    OF - Director → CIF 0
  • 7
    Ratchford, Martin James
    Finance Director born in February 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2014-11-14
    OF - Director → CIF 0
  • 8
    Duncan, Alan Stuart
    Individual (27 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2016-05-19
    OF - Secretary → CIF 0
  • 9
    Robertson, John Manwaring
    Fund Manager born in June 1951
    Individual (19 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ 2019-11-12
    OF - Director → CIF 0
  • 10
    Burslem, Peter Robert
    Operations Manager born in May 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ 2018-03-21
    OF - Director → CIF 0
  • 11
    Fenton, Clive
    Company Director born in May 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-03-19 ~ 2014-01-31
    OF - Director → CIF 0
  • 12
    Anderson, Ewan Thomas
    Finance Director born in August 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-07-08 ~ 2023-08-25
    OF - Director → CIF 0
    Anderson, Ewan Thomas
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-05-19 ~ 2023-08-25
    OF - Secretary → CIF 0
  • 13
    Spring, Jonathan Andrew
    Land Director born in October 1972
    Individual (56 offsprings)
    Officer
    icon of calendar 2010-07-12 ~ 2017-11-27
    OF - Director → CIF 0
  • 14
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of address100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2010-03-31 ~ 2010-07-12
    PE - Director → CIF 0
    2010-03-31 ~ 2010-07-12
    PE - Nominee Director → CIF 0
    2010-03-31 ~ 2010-07-12
    PE - Secretary → CIF 0
parent relation
Company in focus

MOUNT ANVIL NEW HOLDINGS LIMITED

Previous names
MOUNT ANVIL INTERMEDIARY HOLDINGS LIMITED - 2010-07-12
AGHOCO 4016 LIMITED - 2010-07-01
Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • MOUNT ANVIL NEW HOLDINGS LIMITED
    Info
    MOUNT ANVIL INTERMEDIARY HOLDINGS LIMITED - 2010-07-12
    AGHOCO 4016 LIMITED - 2010-07-12
    Registered number 07209710
    icon of address140 Aldersgate Street, London EC1A 4HY
    PRIVATE LIMITED COMPANY incorporated on 2010-03-31 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • MOUNT ANVIL NEW HOLDINGS LIMITED
    S
    Registered number 07209710
    icon of address140 Aldersgate Street, London, EC1A 4HY
    CIF 1
  • MOUNT ANVIL NEW HOLDINGS LIMITED
    S
    Registered number 07209710
    icon of address140, Aldersgate Street, London, EC1A 4HY
    Limited Company in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 47
  • 1
    AGHOCO 1025 LIMITED - 2010-07-09
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 2
    MOUNT ANVIL (CONGREVE STREET) LIMITED - 2011-09-19
    icon of address140 Aldersgate Street, London, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AGHOCO 1188 LIMITED - 2013-12-09
    icon of address140 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    FRIAR'S CLOSE LLP - 2022-03-31
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    AGHOCO 1113 LIMITED - 2012-06-28
    MOUNT ANVIL (EAGLE HOUSE) LIMITED - 2012-11-05
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address25 Farringdon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address140 Aldersgate Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Has significant influence or controlOE
  • 9
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 12
    AGHOCO 4024 LIMITED - 2011-03-02
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 13
    AGHOCO 1165 LIMITED - 2013-05-21
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 14
    AGHOCO 4026 LIMITED - 2011-03-02
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 16
    AGHOCO 1153 LIMITED - 2013-04-25
    icon of address140 Aldersgate Street, London
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address140 Aldersgate Street Barbican, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 18
    MOUNT ANVIL (WESTERN GATEWAY HOLDCO 3) LIMITED - 2017-02-27
    REALISATION 2 LIMITED - 2017-03-22
    icon of address140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    AGHOCO 1528 LIMITED - 2017-05-02
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-01 ~ now
    CIF 33 - Ownership of voting rights - More than 25%OE
    CIF 33 - Ownership of shares - More than 25%OE
  • 21
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 23
    PRIMARY HEALTHCARE DESIGN LIMITED - 2003-06-24
    JOLLYDEAL LIMITED - 2001-11-09
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 25
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 30
    icon of address44 Esplanade St Helier, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-07-01 ~ now
    CIF 34 - Ownership of voting rights - More than 25%OE
    CIF 34 - Ownership of shares - More than 25%OE
  • 31
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 32
    icon of address140 Aldersgate Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 33
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 35
    ANVIL HOME COUNTIES LIMITED - 1997-11-11
    icon of address140 Aldersgate Street, London
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 36
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 37
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    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
  • 38
    icon of address140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address140 Aldersgate Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    AGHOCO 1644 LIMITED - 2018-02-08
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 41
    AGHOCO 1645 LIMITED - 2018-02-08
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 42
    AGHOCO 1646 LIMITED - 2018-02-08
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    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
  • 44
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ 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
  • 45
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    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
  • 46
    MOUNT ANVIL (WESTERN GATEWAY HOLDCO 2) LIMITED - 2017-02-27
    icon of address140 Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    CIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    AGHOCO 1026 LIMITED - 2010-07-09
    icon of address25 Farringdon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    MOUNT ANVIL (SWM) LIMITED - 2017-02-02
    MOUNT ANVIL (SHEPHERDESS WALK) LIMITED - 2006-03-24
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    260 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-16
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    FRIAR'S CLOSE LLP - 2022-03-31
    icon of address140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-08 ~ 2022-04-26
    CIF 1 - LLP Designated Member → 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.