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 4
  • 1
    Hale, Morag
    Individual (66 offsprings)
    Officer
    2021-12-16 ~ now
    OF - Secretary → CIF 0
  • 2
    Bamford, Charles
    Company Director born in March 1977
    Individual (12 offsprings)
    Officer
    2024-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Roberts, Andrew
    Finance Director born in April 1975
    Individual (60 offsprings)
    Officer
    2021-12-16 ~ now
    OF - Director → CIF 0
  • 4
    Parkway House, Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    2023-01-01 ~ 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 9
  • 1
    O'sullivan, Paul Marcus
    Director born in September 1970
    Individual (7 offsprings)
    Officer
    2015-10-19 ~ 2021-12-16
    OF - Director → CIF 0
    Mr Paul Marcus O'sullivan
    Born in September 1970
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-03
    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
    O'sullivan, Christopher Andrew
    Director born in June 1972
    Individual (3 offsprings)
    Officer
    2015-10-19 ~ 2021-03-02
    OF - Director → CIF 0
  • 3
    Evans, David
    Chartered Accountant born in December 1974
    Individual (2 offsprings)
    Officer
    2021-03-02 ~ 2021-12-16
    OF - Director → CIF 0
  • 4
    Toland, Peter, Mrp
    Company Director born in November 1956
    Individual (10 offsprings)
    Officer
    2015-10-19 ~ 2021-03-02
    OF - Director → CIF 0
  • 5
    Keelan, Edward
    Director born in March 1981
    Individual (8 offsprings)
    Officer
    2015-09-23 ~ 2021-12-16
    OF - Director → CIF 0
  • 6
    Smith, Kevin Barry
    Company Director born in April 1962
    Individual (2 offsprings)
    Officer
    2021-12-16 ~ 2024-09-01
    OF - Director → CIF 0
  • 7
    OCTOPUS APOLLO VCT 3 PLC - 2012-09-27
    OCTOPUS PROTECTED VCT PLC - 2010-08-12
    6th Floor, 33 Holborn, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-03
    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
  • 8
    OCTOPUS CORPORATE SERVICES LIMITED - 2006-06-30
    33, Holborn, London, United Kingdom
    Active Corporate (4 parents, 231 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2015-09-23 ~ 2015-10-19
    PE - Director → CIF 0
  • 9
    UK STEELSTOCK LIMITED - 2006-04-20
    DUNERA LIMITED - 1986-06-26
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, England
    Active Corporate (5 parents, 14 offsprings)
    Person with significant control
    2021-12-03 ~ 2023-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ANGLO EUROPEAN GROUP LTD

Standard Industrial Classification
64202 - Activities Of Production Holding Companies
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
11,861,858 GBP2021-03-31
11,861,858 GBP2020-03-31
Debtors
2,244,287 GBP2021-03-31
1,990,486 GBP2020-03-31
Cash at bank and in hand
700 GBP2021-03-31
750 GBP2020-03-31
Current Assets
2,244,987 GBP2021-03-31
1,991,236 GBP2020-03-31
Net Current Assets/Liabilities
-5,988,149 GBP2021-03-31
-3,296,546 GBP2020-03-31
Total Assets Less Current Liabilities
5,873,709 GBP2021-03-31
8,565,312 GBP2020-03-31
Net Assets/Liabilities
1,956,184 GBP2021-03-31
4,527,787 GBP2020-03-31
Equity
Called up share capital
7,609 GBP2021-03-31
10,146 GBP2020-03-31
Share premium
1,524,000 GBP2021-03-31
5,524,000 GBP2020-03-31
5,524,000 GBP2019-03-31
Capital redemption reserve
2,537 GBP2021-03-31
0 GBP2020-03-31
Profit/Loss
-299,464 GBP2020-04-01 ~ 2021-03-31
-493,161 GBP2019-04-01 ~ 2020-03-31
Equity
1,956,184 GBP2021-03-31
Cash and Cash Equivalents
700 GBP2021-03-31
750 GBP2020-03-31
Average Number of Employees
42020-04-01 ~ 2021-03-31
42019-04-01 ~ 2020-03-31
Wages/Salaries
29,290 GBP2020-04-01 ~ 2021-03-31
-61,785 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
29,290 GBP2020-04-01 ~ 2021-03-31
-61,785 GBP2019-04-01 ~ 2020-03-31
Investments in Subsidiaries
11,861,858 GBP2021-03-31
11,861,858 GBP2020-03-31
Raw materials and consumables
0 GBP2021-03-31
0 GBP2020-03-31
Finished Goods/Goods for Resale
0 GBP2021-03-31
0 GBP2020-03-31
Total Inventories
0 GBP2021-03-31
0 GBP2020-03-31
Trade Debtors/Trade Receivables
0 GBP2021-03-31
0 GBP2020-03-31
Other Debtors
Current
110,002 GBP2021-03-31
146 GBP2020-03-31
Prepayments/Accrued Income
Current
0 GBP2021-03-31
27,060 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2021-03-31
0 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2021-03-31
0 GBP2020-03-31
Other Remaining Borrowings
Current
0 GBP2021-03-31
0 GBP2020-03-31
Trade Creditors/Trade Payables
Current
0 GBP2021-03-31
0 GBP2020-03-31
Amounts owed to group undertakings
Current
8,080,071 GBP2021-03-31
5,163,333 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2021-03-31
0 GBP2020-03-31
Other Creditors
Current
64,960 GBP2021-03-31
97,326 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
88,105 GBP2021-03-31
27,123 GBP2020-03-31
Creditors
Current
8,233,136 GBP2021-03-31
5,287,782 GBP2020-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
3,917,525 GBP2021-03-31
4,037,525 GBP2020-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2021-03-31
0 GBP2020-03-31
Interest Payable/Similar Charges (Finance Costs)
311,794 GBP2020-04-01 ~ 2021-03-31
485,548 GBP2019-04-01 ~ 2020-03-31

Related profiles found in government register
  • ANGLO EUROPEAN GROUP LTD
    Info
    Registered number 09791789
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands WS10 7WP
    Private Limited Company incorporated on 2015-09-23 (9 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • ANGLO EUROPEAN GROUP LTD
    S
    Registered number 09791789
    228, Briscoe Lane, Briscoe Lane, Manchester, England, M40 2XG
    Corporate in Companies House, England And Wales
    CIF 1
  • ANGLO EUROPEAN GROUP LTD
    S
    Registered number 09791789
    228, Briscoe Lane, Manchester, England, M40 2XG
    Private Company in Companies House, United Kingdom
    CIF 2
  • ANGLO EUROPEAN GROUP LTD
    S
    Registered number 09791789
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -754,859 GBP2021-03-31
    Person with significant control
    2021-12-03 ~ 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
  • 2
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,736,720 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    MARYBERN NEWCO LIMITED - 2015-10-29
    Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,209 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -754,859 GBP2021-03-31
    Person with significant control
    2017-02-27 ~ 2021-12-03
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - 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.