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 6
  • 1
    Naheed, Farzana
    Director born in June 1970
    Individual (11 offsprings)
    Officer
    2013-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Quirk, Mark Colin John
    Director born in November 1977
    Individual (43 offsprings)
    Officer
    2013-10-07 ~ now
    OF - Director → CIF 0
  • 3
    Harree, Madan
    Director born in August 1962
    Individual (25 offsprings)
    Officer
    2013-10-07 ~ now
    OF - Director → CIF 0
  • 4
    Stagg, Anne
    Individual (1 offspring)
    Officer
    2013-10-07 ~ now
    OF - Secretary → CIF 0
  • 5
    Gaines, Jason Anthony Evan
    Non-Executive Director born in June 1972
    Individual (3 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    414,796 GBP2023-12-31
    Person with significant control
    2020-02-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Mehmet-quirk, Hatice
    Director born in August 1984
    Individual (17 offsprings)
    Officer
    2014-07-01 ~ 2019-10-31
    OF - Director → CIF 0
    Mrs Hatice Mehmet-quirk
    Born in August 1984
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Stern, Gary Alan
    Director born in December 1980
    Individual (25 offsprings)
    Officer
    2014-07-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 3
    Lewin, Clifford James
    Non-Executive Director born in July 1976
    Individual (11 offsprings)
    Officer
    2024-09-01 ~ 2024-09-01
    OF - Director → CIF 0
  • 4
    Hasted, Peter Colin
    Director born in October 1982
    Individual (3 offsprings)
    Officer
    2014-07-01 ~ 2016-02-18
    OF - Director → CIF 0
  • 5
    Mr Mark Colin John Quirk
    Born in November 1977
    Individual (43 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Buckingham, Timothy David
    Non-Executive Director born in July 1966
    Individual (7 offsprings)
    Officer
    2024-09-01 ~ 2024-09-01
    OF - Director → CIF 0
  • 7
    Bell-scott, Stuart
    Director born in June 1976
    Individual (1 offspring)
    Officer
    2017-03-16 ~ 2019-06-14
    OF - Director → CIF 0
  • 8
    Maurice, Mark Adam
    Director born in July 1981
    Individual (23 offsprings)
    Officer
    2013-10-07 ~ 2014-05-12
    OF - Director → CIF 0
  • 9
    Maurice, Paul Gary
    Director born in March 1954
    Individual (14 offsprings)
    Officer
    2013-10-07 ~ 2016-12-08
    OF - Director → CIF 0
  • 10
    Tabone, Jason Anthony
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    2013-10-07 ~ 2022-07-01
    OF - Director → CIF 0
parent relation
Company in focus

ANIMO ASSOCIATES LIMITED

Previous name
ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
  • ANIMO ASSOCIATES LIMITED
    Info
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    Registered number 08721621
    2nd Floor 10 Charles Ii Street, London SW1Y 4AA
    Private Limited Company incorporated on 2013-10-07 (11 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-27
    CIF 0
  • ANIMO ASSOCIATES LIMITED
    S
    Registered number 08721621
    Ground Floor, 13, Charles Ii Street, London, England, SW1Y 4QU
    Private Company Limited By Shares in Companies House, England
    CIF 1
    Private Company Limited By Shares in United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    HAMBLE MANAGEMENT LIMITED - 2015-08-26
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (2 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 2
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
  • 3
    HAMBLE TAX AND ACCOUNTANCY LIMITED - 2015-04-20
    Office 1 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    66,783 GBP2023-12-31
    Person with significant control
    2019-11-01 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-09-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    LITTLE LONSDALE PROPERTIES LIMITED - 2016-03-22
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    CLAREL LIMITED - 2019-02-01
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2018-09-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    DEERBRAND LTD - 2006-01-05
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2018-09-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to surplus assets - 75% or moreOE
  • 15
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 16
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2018-09-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    ANIMO FULFILMENT LIMITED - 2019-08-06
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    2019-06-21 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 561 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-09-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 20
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 21
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to surplus assets - 75% or moreOE
  • 22
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2018-09-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 24
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2022-07-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-09-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 26
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2018-09-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 28
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 29
    BEIKOS FINE ARTS LIMITED - 2014-06-26
    ECLECTICA LUXURY LIMITED - 2013-10-21
    FISHERY PROMOTERS LIMITED - 2011-03-18
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -3,441 GBP2022-12-31
    Person with significant control
    2018-09-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 30
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 31
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 32
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2018-09-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 33
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 34
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 35
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-09-01 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ 2018-06-30
    CIF 38 - Ownership of shares – 75% or more OE
  • 2
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,931 GBP2023-10-31
    Person with significant control
    2021-11-12 ~ 2023-01-01
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,648 GBP2021-12-31
    Person with significant control
    2021-05-25 ~ 2021-10-01
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    POLEG ENERGIE LIMITED - 2013-03-14
    Second Floor, De Burgh House, Market Road, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2018-09-01 ~ 2024-07-04
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2023-10-31
    Person with significant control
    2018-09-01 ~ 2023-01-01
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    19 Dingle Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-09-01 ~ 2023-10-05
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 7
    HBP TRAINING LIMITED - 2017-03-30
    Unit 3 Goodsheds Lofts, Hood Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    119,987 GBP2023-09-30
    Person with significant control
    2017-01-03 ~ 2021-05-19
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DEPORTE MARKETING AND CONSULTANCY SERVICES LIMITED - 2011-03-29
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,637 GBP2023-02-28
    Person with significant control
    2018-09-01 ~ 2022-02-24
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.