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 2
  • 1
    Humphreys, Helen Elizabeth
    Company Director born in August 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    OF - Director → CIF 0
  • 2
    Humphreys, Kimm
    Chartered Surveyor born in April 1955
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
    Kimm Humphreys
    Born in April 1955
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 2
  • 1
    Humphreys, Helen Elizabeth
    Secretary born in August 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-12-23 ~ 2023-11-21
    OF - Director → CIF 0
    Humphreys, Helen Elizabeth
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2023-11-21
    OF - Secretary → CIF 0
    Mrs Helen Elizabeth Humphreys
    Born in August 1957
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-06-05 ~ 2025-01-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Humphreys, Kimm
    Chartered Surveyor born in April 1955
    Individual (30 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2022-12-23
    OF - Director → CIF 0
parent relation
Company in focus

ANGLO GULF INVESTMENTS GROUP LTD

Previous names
ANGLO GULF INVESTMENTS GROUP LIMITED - 2023-02-03
QUIDOS GROUP LTD - 2023-12-19
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets
246,767 GBP2024-07-31
Current Assets
1,015,221 GBP2025-03-19
783,979 GBP2024-07-31
Creditors
Current
-1,373 GBP2025-03-19
-27,653 GBP2024-07-31
Net Current Assets/Liabilities
1,013,848 GBP2025-03-19
756,326 GBP2024-07-31
Total Assets Less Current Liabilities
1,013,848 GBP2025-03-19
1,003,093 GBP2024-07-31
Net Assets/Liabilities
1,009,381 GBP2025-03-19
1,002,466 GBP2024-07-31
Equity
1,009,381 GBP2025-03-19
1,002,466 GBP2024-07-31
Average Number of Employees
22024-08-01 ~ 2025-03-19
22023-08-01 ~ 2024-07-31

Related profiles found in government register
  • ANGLO GULF INVESTMENTS GROUP LTD
    Info
    ANGLO GULF INVESTMENTS GROUP LIMITED - 2023-02-03
    QUIDOS GROUP LTD - 2023-02-03
    Registered number 07654626
    icon of addressXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
    Private Limited Company incorporated on 2011-06-01 (14 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2025-01-28
    CIF 0
  • ANGLO GULF INVESTMENTS GROUP LIMITED
    S
    Registered number 07654626
    icon of address10, Argyle Street, Bath, England, BA2 4BQ
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • QUIDOS CERTIFICATION LIMITED - 2023-12-19
    icon of addressNo 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    HAUS DIGITAL LIMITED - 2012-08-16
    icon of addressNo 10 Argyle Street, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    212,644 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2025-03-19
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    SHELLARDS JOINERY LTD - 2025-02-03
    QUIDOS ENERGY LIMITED - 2019-10-08
    QUIDOS INVESTMENTS LTD - 2023-02-03
    icon of addressNo 10 Argyle Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-02-01
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    DATOGRAPHY COUNTRYWIDE LIMITED - 2006-05-04
    icon of address9-10 Bath Street, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    303,273 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-12-05
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    JPA TECHNICAL LITERATURE LIMITED - 2025-03-03
    icon of addressUnit 1 Havannah Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -19,828 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-12-05
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    ARGYLE SOFTWARE LIMITED - 2024-09-23
    SHELLARD & WOODCHESTER LIMITED - 2011-11-15
    icon of addressBodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,571 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-12-05
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of addressNo 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,865 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2025-03-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.