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 15
  • 1
    Quirk, Mark Colin John
    Company Director born in November 1977
    Individual (144 offsprings)
    Officer
    2013-11-29 ~ 2014-02-05
    OF - Director → CIF 0
  • 2
    Kaye, David Malcolm
    Individual (1 offspring)
    Officer
    2015-03-01 ~ 2023-06-22
    OF - Secretary → CIF 0
  • 3
    Tabone, Jason Anthony
    Born in July 1970
    Individual (126 offsprings)
    Officer
    2013-11-29 ~ 2014-02-05
    OF - Director → CIF 0
  • 4
    Hildebrant, Kim
    President born in July 1968
    Individual (2 offsprings)
    Officer
    2018-01-23 ~ 2023-09-21
    OF - Director → CIF 0
  • 5
    Maurice, Paul Gary
    Company Director born in March 1954
    Individual (46 offsprings)
    Officer
    2013-11-29 ~ 2014-02-05
    OF - Director → CIF 0
  • 6
    Kensell, Faye
    Born in July 1990
    Individual (61 offsprings)
    Officer
    2016-12-09 ~ now
    OF - Director → CIF 0
  • 7
    Pucciano, Roberto
    Born in March 1960
    Individual (24 offsprings)
    Officer
    2013-11-29 ~ now
    OF - Director → CIF 0
  • 8
    Maurice, Mark Adam
    Company Director born in July 1981
    Individual (56 offsprings)
    Officer
    2013-11-29 ~ 2014-02-05
    OF - Director → CIF 0
  • 9
    Pucciano, Gianmattia
    Non Executive Director born in February 1987
    Individual (24 offsprings)
    Officer
    2014-02-05 ~ 2016-12-09
    OF - Director → CIF 0
  • 10
    Scuotto, Maurizio Donato
    Vice President born in January 1967
    Individual (9 offsprings)
    Officer
    2018-01-29 ~ 2018-05-04
    OF - Director → CIF 0
  • 11
    Harree, Madan
    Accountant born in August 1962
    Individual (51 offsprings)
    Officer
    2013-11-29 ~ 2014-02-05
    OF - Director → CIF 0
    Harree, Madan
    Individual (51 offsprings)
    Officer
    2013-11-29 ~ 2015-03-01
    OF - Secretary → CIF 0
  • 12
    Pelanda, Carlo
    Chairman born in April 1951
    Individual (5 offsprings)
    Officer
    2013-11-29 ~ 2016-02-02
    OF - Director → CIF 0
  • 13
    5, Rue P.a. De Faucigny, Fribourg, Switzerland
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    OCS CORPORATE SECRETARIES LIMITED
    04051779
    Minshull House, 67 Wellington Road North, Stockport, England
    Active Corporate (4 parents, 3519 offsprings)
    Officer
    2023-06-22 ~ now
    OF - Secretary → CIF 0
  • 15
    Acclaim House, 12 Mount Havelock, Douglas, Isle Of Man, Isle Of Man
    Corporate (4 offsprings)
    Person with significant control
    2018-02-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ANCHORAGE GROUP LIMITED

Period: 2024-01-12 ~ now
Company number: 08796754
Registered names
ANCHORAGE GROUP LIMITED - now
ANCHORAGE GROUP PLC - 2024-01-12
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
364,593 GBP2025-05-31
220,027 GBP2024-05-31
Current Assets
1,305,413 GBP2025-05-31
1,130,142 GBP2024-05-31
Creditors
Amounts falling due within one year
-708,248 GBP2025-05-31
-708,045 GBP2024-05-31
Net Current Assets/Liabilities
634,790 GBP2025-05-31
685,256 GBP2024-05-31
Total Assets Less Current Liabilities
999,383 GBP2025-05-31
905,283 GBP2024-05-31
Creditors
Amounts falling due after one year
-694,869 GBP2025-05-31
-599,982 GBP2024-05-31
Accrued Liabilities/Deferred Income
-885,776 GBP2025-05-31
-1,076,457 GBP2024-05-31
Net Assets/Liabilities
-581,262 GBP2025-05-31
-771,156 GBP2024-05-31
Equity
-581,262 GBP2025-05-31
-771,156 GBP2024-05-31
Average Number of Employees
12024-06-01 ~ 2025-05-31
22023-06-01 ~ 2024-05-31

Related profiles found in government register
  • ANCHORAGE GROUP LIMITED
    Info
    ANCHORAGE GROUP PLC - 2024-01-12
    PHOENIX EQUITY HOLDING PLC - 2024-01-12
    HAMBLE CAPITAL GROUP PLC - 2024-01-12
    Registered number 08796754
    7th Floor, One Canada Square, Canary Wharf, London E14 5AA
    PRIVATE LIMITED COMPANY incorporated on 2013-11-29 (12 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-16
    CIF 0
  • ANCHORAGE GROUP PLC
    S
    Registered number missing
    One Canada Square, 7th Floor, Canary Wharf, London, England, E14 5AA
    Public Limited Company
    CIF 1
  • ANCHORAGE GROUP PLC
    S
    Registered number 0876754
    24th Floor, The Shard, London Bridge Street, London, England, SE1 9SG
    Public Liability Company in Companies Register Of England And Wales, England
    CIF 2
  • ANCHORAGE GROUP PLC
    S
    Registered number 8796754
    24th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG
    Public Limited Company in Companies House For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    AJ UK INVESTMENTS LIMITED - now
    EMC FACTORY LIMITED - 2022-12-16
    EXCELLENCE LUXURY PROPERTIES LIMITED
    - 2020-05-30 08251685
    H RE AGENCY LIMITED
    - 2016-09-07 08251685
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    HAMBLE RE AGENCY LIMITED - 2015-03-03
    The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-23
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ANCHORAGE ADVANCED ADVISING LIMITED
    07124159
    24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-01 ~ 2017-11-07
    CIF 4 - Has significant influence or control as a member of a firm OE
  • 3
    ANCHORAGE ADVISORY SERVICES LIMITED
    - now 09049721
    ANIMO WEALTH LIMITED - 2014-12-15
    Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (6 parents)
    Person with significant control
    2016-06-01 ~ 2017-06-01
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    2020-06-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    ANCHORAGE CORPORATE FINANCE LIMITED
    11148515
    42-44 Chorley New Road Suite 16, The White House, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    ANCHORAGE STABLE LIMITED
    10467291
    24th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-08 ~ 2017-06-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    ATL INTERNATIONAL LAW LIMITED
    - now 08832799
    ANCHORAGE LEGAL LIMITED
    - 2017-03-13 08832799
    H REAL ESTATE DEVELOPMENT LIMITED - 2016-01-18
    DRAVYA RE DEVELOPMENT LIMITED - 2015-04-13
    HAMBLE RE DEVELOPMENT LIMITED - 2015-03-03
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-01
    CIF 7 - Ownership of shares – 75% or more OE
    2020-06-01 ~ 2020-12-01
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    H FUSION MEDIA GROUP LIMITED
    - now 10357113
    HEXCELLENCE MEDIA GROUP LIMITED - 2016-09-15
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-11-18 ~ 2017-06-01
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.