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
    Campbell, Shaun Edward
    Born in March 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Paula
    Born in June 1973
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Director → CIF 0
  • 3
    POSEIDON BIDCO LIMITED - 2016-01-13
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 16
  • 1
    Lee-young, Jill
    Individual
    Officer
    icon of calendar 2017-07-12 ~ 2023-06-01
    OF - Secretary → CIF 0
  • 2
    Lyndon, Andrew Steven
    Investment Director born in December 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2014-12-16
    OF - Director → CIF 0
  • 3
    Routledge, Christopher
    Company Director born in September 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2017-07-12
    OF - Director → CIF 0
    Routledge, Christopher
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-07-19 ~ 2017-07-12
    OF - Secretary → CIF 0
  • 4
    Kent, Jamie Christian
    Company Secretary born in September 1984
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ 2025-03-14
    OF - Director → CIF 0
  • 5
    Dundon, John
    Director born in January 1951
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2017-12-29
    OF - Director → CIF 0
  • 6
    Ward, Michael James
    Born in January 1959
    Individual (151 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2011-07-15
    OF - Director → CIF 0
  • 7
    Pendleton, Alistair
    Investment Director born in January 1974
    Individual
    Officer
    icon of calendar 2011-07-18 ~ 2013-12-19
    OF - Director → CIF 0
  • 8
    Ryall, Michael John Robert
    Finance Director born in March 1986
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ 2024-12-09
    OF - Director → CIF 0
  • 9
    Pritchett, Gregory Philip
    Director born in September 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-12 ~ 2023-01-25
    OF - Director → CIF 0
  • 10
    Matthews, Kevin John
    Operations Director born in August 1957
    Individual
    Officer
    icon of calendar 2011-07-15 ~ 2022-11-01
    OF - Director → CIF 0
  • 11
    Dexter, Roy Ian Lawson
    Finance Director born in October 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-08-31 ~ 2020-04-10
    OF - Director → CIF 0
  • 12
    England, Neil Martin
    Director born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ 2014-11-28
    OF - Director → CIF 0
  • 13
    Murphy, John Martin
    Compnay Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2022-11-01
    OF - Director → CIF 0
  • 14
    Gillott, Nicholas Frank
    Director born in February 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2018-08-31
    OF - Director → CIF 0
  • 15
    GATELEY INCORPORATIONS LIMITED - now
    GW INCORPORATIONS LIMITED - 2006-03-10
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-28 ~ 2011-07-15
    PE - Director → CIF 0
  • 16
    GATELEY SECRETARIES LIMITED - now
    GW SECRETARIES LIMITED - 2006-03-10
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-28 ~ 2011-07-15
    PE - Secretary → CIF 0
parent relation
Company in focus

ANGEL SPRINGS HOLDINGS LIMITED

Previous name
ENSCO 862 LIMITED - 2011-10-31
Standard Industrial Classification
56290 - Other Food Services
Brief company account
Average Number of Employees
02022-01-01 ~ 2023-06-30
02021-01-01 ~ 2021-12-31
Administrative Expenses
-0 GBP2022-01-01 ~ 2023-06-30
Operating Profit/Loss
-2,000 GBP2022-01-01 ~ 2023-06-30
Profit/Loss
-2,000 GBP2022-01-01 ~ 2023-06-30
Fixed Assets - Investments
22,000 GBP2023-06-30
24,000 GBP2021-12-31
Fixed Assets
22,000 GBP2023-06-30
24,000 GBP2021-12-31
Debtors
Current
1,000 GBP2023-06-30
1,000 GBP2021-12-31
Current Assets
1,000 GBP2023-06-30
1,000 GBP2021-12-31
Net Current Assets/Liabilities
-23,000 GBP2023-06-30
-23,000 GBP2021-12-31
Total Assets Less Current Liabilities
-1,000 GBP2023-06-30
0 GBP2021-12-31
Net Assets/Liabilities
-1,000 GBP2023-06-30
0 GBP2021-12-31
Equity
Called up share capital
8,000 GBP2023-06-30
8,000 GBP2021-12-31
8,000 GBP2021-01-01
Share premium
0 GBP2023-06-30
0 GBP2021-12-31
0 GBP2021-01-01
Retained earnings (accumulated losses)
-9,000 GBP2023-06-30
-8,000 GBP2021-12-31
-8,000 GBP2021-01-01
Equity
-1,000 GBP2023-06-30
0 GBP2021-12-31
0 GBP2021-01-01
Profit/Loss
Retained earnings (accumulated losses)
-2,000 GBP2022-01-01 ~ 2023-06-30
Audit Fees/Expenses
0 GBP2022-01-01 ~ 2023-06-30
Investments in Subsidiaries
22,000 GBP2023-06-30
24,000 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2023-06-30
1,000 GBP2021-12-31
Amounts owed to group undertakings
Current
24,000 GBP2023-06-30
24,000 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-06-30
Creditors
Current
24,000 GBP2023-06-30
24,000 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,095,000 shares2023-06-30
8,095,000 shares2021-12-31
Par Value of Share
Class 1 ordinary share
02022-01-01 ~ 2023-06-30

Related profiles found in government register
  • ANGEL SPRINGS HOLDINGS LIMITED
    Info
    ENSCO 862 LIMITED - 2011-10-31
    Registered number 07617386
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD
    PRIVATE LIMITED COMPANY incorporated on 2011-04-28 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • ANGEL SPRINGS HOLDINGS LIMITED
    S
    Registered number 07617386
    icon of addressAngel House, Shaw Park Business Village, Shaw Road, Wolverhampton, England, WV10 9LE
    Limited Company in England And Wales, England
    CIF 1
  • ANGEL SPRINGS HOLDINGS LIMITED
    S
    Registered number 07617386
    icon of addressFourth Floor, Abbots House, Abbey Street, Reading, Berkshire, United Kingdom, RG1 3BD
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressAngel House, Shaw Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ENSCO 871 LIMITED - 2011-10-18
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    GW 705 LIMITED - 2003-10-30
    ASH 2003 LIMITED - 2017-04-07
    ANGEL SPRINGS HOLDINGS LIMITED - 2011-10-05
    icon of addressFourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.