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 13
  • 1
    Hasted, Peter Colin
    Director born in October 1982
    Individual (12 offsprings)
    Officer
    2014-07-01 ~ 2016-02-18
    OF - Director → CIF 0
  • 2
    Naheed, Farzana
    Born in June 1970
    Individual (18 offsprings)
    Officer
    2013-10-07 ~ now
    OF - Director → CIF 0
  • 3
    Maurice, Paul Gary
    Director born in March 1954
    Individual (46 offsprings)
    Officer
    2013-10-07 ~ 2016-12-08
    OF - Director → CIF 0
  • 4
    Mehmet-quirk, Hatice
    Director born in August 1984
    Individual (32 offsprings)
    Officer
    2014-07-01 ~ 2019-10-31
    OF - Director → CIF 0
    Mrs Hatice Mehmet-quirk
    Born in August 1984
    Individual (32 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Stern, Gary Alan
    Director born in December 1980
    Individual (81 offsprings)
    Officer
    2014-07-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 6
    Bell-scott, Stuart
    Director born in June 1976
    Individual (32 offsprings)
    Officer
    2017-03-16 ~ 2019-06-14
    OF - Director → CIF 0
  • 7
    Gaines, Jason Anthony Evan
    Non-Executive Director born in June 1972
    Individual (5 offsprings)
    Officer
    2024-09-01 ~ 2025-09-01
    OF - Director → CIF 0
  • 8
    Tabone, Jason Anthony
    Born in July 1970
    Individual (126 offsprings)
    Officer
    2013-10-07 ~ 2022-07-01
    OF - Director → CIF 0
  • 9
    Quirk, Mark Colin John
    Born in November 1977
    Individual (144 offsprings)
    Officer
    2013-10-07 ~ now
    OF - Director → CIF 0
    Mr Mark Colin John Quirk
    Born in November 1977
    Individual (144 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Stagg, Anne
    Individual (1 offspring)
    Officer
    2013-10-07 ~ now
    OF - Secretary → CIF 0
  • 11
    Harree, Madan
    Born in August 1962
    Individual (51 offsprings)
    Officer
    2013-10-07 ~ now
    OF - Director → CIF 0
  • 12
    Maurice, Mark Adam
    Director born in July 1981
    Individual (56 offsprings)
    Officer
    2013-10-07 ~ 2014-05-12
    OF - Director → CIF 0
  • 13
    ANIMO HOLDING COMPANY LIMITED
    12463494
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    2020-02-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ANIMO ASSOCIATES LIMITED

Period: 2013-12-17 ~ now
Company number: 08721621
Registered names
ANIMO ASSOCIATES LIMITED - now
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 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • ANIMO ASSOCIATES LIMITED
    S
    Registered number 08721621
    Ground Floor, 10 Charles Ii Street, London, England, SW1Y 4AA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • 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 2
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments 44
  • 1
    ABBEYDEAN LIMITED
    04957037
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (11 parents, 10 offsprings)
    Person with significant control
    2017-01-01 ~ 2018-06-30
    CIF 39 - Ownership of shares – 75% or more OE
  • 2
    ALITUS SERVICES LIMITED
    12241831
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-11-12 ~ 2023-01-01
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ANIMO HEALTHCARE LIMITED
    13418606
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-05-25 ~ 2021-10-01
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ANIMO MANAGEMENT LIMITED
    - now 04933371
    HAMBLE MANAGEMENT LIMITED - 2015-08-26
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (9 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
  • 5
    ANIMO PAYROLL SERVICES LTD
    09988794
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
  • 6
    ANIMO TAX AND ACCOUNTANCY LIMITED
    - now 09042587
    HAMBLE TAX AND ACCOUNTANCY LIMITED - 2015-04-20
    Office 1 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (7 parents)
    Person with significant control
    2019-11-01 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 7
    ATRIX SERVICES LIMITED
    06944038
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (12 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    AVAVEO CONSULTANCY LIMITED
    - now 10074901
    LITTLE LONSDALE PROPERTIES LIMITED - 2016-03-22
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    BRINDELL LIMITED
    08931244
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 10
    BRUMBY TRADING LIMITED
    - now 08391572
    POLEG ENERGIE LIMITED - 2013-03-14
    Second Floor, De Burgh House, Market Road, Wickford, England
    Active Corporate (8 parents)
    Person with significant control
    2018-09-01 ~ 2024-07-04
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 11
    CLAREL CAPITAL LIMITED
    - now 08931860
    CLAREL LIMITED
    - 2019-02-01 08931860
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 12
    COFLUX SERVICES LIMITED
    08215200
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (6 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    DEERBRAND SECRETARIES LTD
    - now 05350418
    DEERBRAND LTD - 2006-01-05
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (15 parents, 20 offsprings)
    Person with significant control
    2018-09-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    DELTAKIRK LTD
    05366484 05339352
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 15
    ETON ROSE ASSOCIATES LIMITED
    09461237
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    FANTZ LIMITED
    08931233
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-01 ~ now
    CIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 17
    FRITWELL LIMITED
    08931226
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 18
    GALEANO LLP
    OC361863
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to surplus assets - 75% or more OE
  • 19
    GRINNELL LIMITED
    08931239
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    HANDY TAX TOOLS LTD
    16490924
    2nd Floor 10 Charles Ii Street, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-06-02 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HARTINGWELL PROPERTIES LTD
    06700781
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (11 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    KEY BY ANIMO LIMITED
    - now 12063649
    ANIMO FULFILMENT LIMITED
    - 2019-08-06 12063649
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-21 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 23
    KINGSLEY SECRETARIES LIMITED
    - now 04933369
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (12 parents, 978 offsprings)
    Person with significant control
    2018-09-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    KIRKDELTA LTD
    05339352 05366484
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (9 parents, 6 offsprings)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 25
    LOVET LIMITED
    08933825
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-01 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    MEDNET SERVICES LLP
    OC397789
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 36 - Right to surplus assets - 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 27
    MIDDLETON SERVICES LIMITED - now
    PIXAR SERVICES LIMITED
    - 2026-03-11 06435113
    19 Dingle Road, Middleton, Manchester, England
    Active Corporate (14 parents)
    Person with significant control
    2018-09-01 ~ 2023-10-05
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 28
    MONEL LIMITED
    08931704
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 29
    MORMONT SERVICES LIMITED
    07939097
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (6 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 30
    OAKENSHORE LIMITED
    09825525
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2018-09-01 ~ 2023-01-01
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 31
    PILLAY MANAGEMENT LIMITED
    13016902
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-07-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    POIERRE LIMITED
    07478375
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 33
    POPLARACE LTD
    05457447
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (12 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 34
    PRO-NOCTIS LIMITED
    - now 08898014
    HBP TRAINING LIMITED
    - 2017-03-30 08898014
    Unit 3 Goodsheds Lofts, Hood Road, Barry, Wales
    Active Corporate (6 parents)
    Person with significant control
    2017-01-03 ~ 2021-05-19
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    RUREX SERVICES LIMITED
    08781400
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 36
    SABIEN INVESTMENTS LIMITED
    07869652
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 37
    SHIELD VENTURES LIMITED
    - now 04902532
    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 (14 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 38
    SHUNET LIMITED
    08933529
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 39
    SIVBROOKE CONSULTANCY LIMITED
    09185892
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 40
    VOLTAIRE VENTURES LIMITED
    07420036
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 41
    VOSTAPAN LIMITED
    07554883
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 42
    WEGNER LIMITED
    08931910
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 43
    WENTZLAFF LIMITED
    08931705
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 44
    XILARIA LIMITED
    - now 07539026
    DEPORTE MARKETING AND CONSULTANCY SERVICES LIMITED - 2011-03-29
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2018-09-01 ~ 2022-02-24
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.