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
    Erraji, Emma Elizabeth
    Born in July 1969
    Individual (40 offsprings)
    Officer
    icon of calendar 2018-03-10 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressC/o P1 Accounting Services Ltd, C11 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    101 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Farley, Christopher George
    Director born in November 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-03-10 ~ 2020-02-17
    OF - Director → CIF 0
  • 2
    Ms Emma Elizabeth Scott
    Born in July 1969
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-01-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Horne, James Adam
    Director born in December 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-03-10 ~ 2020-02-17
    OF - Director → CIF 0
  • 4
    icon of address28, Black Horse Lane, Widnes, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2021-03-31
    Person with significant control
    2018-03-10 ~ 2020-02-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    ERRAJI CAPITAL LIMITED - now
    icon of address2, Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    50,459 GBP2021-07-31
    Person with significant control
    2020-02-17 ~ 2020-05-18
    PE - Ownership of shares – 75% or moreCIF 0
    2021-01-21 ~ 2023-01-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address4 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,580 GBP2024-02-27
    Person with significant control
    2021-01-28 ~ 2022-03-27
    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
parent relation
Company in focus

ANGLESEY DEVELOPMENTS LIMITED

Previous names
MC260118 LIMITED - 2020-02-19
AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2022-05-20
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
442,771 GBP2024-09-30
442,771 GBP2023-09-30
Debtors
138,200 GBP2024-09-30
141,833 GBP2023-09-30
Cash at bank and in hand
5,556 GBP2024-09-30
Current Assets
143,756 GBP2024-09-30
141,833 GBP2023-09-30
Net Current Assets/Liabilities
75,286 GBP2024-09-30
-46,965 GBP2023-09-30
Total Assets Less Current Liabilities
518,057 GBP2024-09-30
395,806 GBP2023-09-30
Creditors
Amounts falling due after one year
-527,717 GBP2024-09-30
-402,816 GBP2023-09-30
Net Assets/Liabilities
-9,660 GBP2024-09-30
-7,010 GBP2023-09-30
Equity
Called up share capital
200 GBP2024-09-30
200 GBP2023-09-30
Retained earnings (accumulated losses)
-9,860 GBP2024-09-30
-7,210 GBP2023-09-30
Equity
-9,660 GBP2024-09-30
-7,010 GBP2023-09-30
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
442,771 GBP2024-09-30
442,771 GBP2023-09-30
Property, Plant & Equipment
Land and buildings
442,771 GBP2024-09-30
442,771 GBP2023-09-30
Other Debtors
138,200 GBP2024-09-30
141,833 GBP2023-09-30
Bank Overdrafts
Amounts falling due within one year
17 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
30,000 GBP2023-09-30
Taxation/Social Security Payable
Amounts falling due within one year
228 GBP2024-09-30
228 GBP2023-09-30
Other Creditors
Amounts falling due within one year
68,242 GBP2024-09-30
158,553 GBP2023-09-30
Bank Borrowings
Amounts falling due after one year
527,717 GBP2024-09-30
402,816 GBP2023-09-30

  • ANGLESEY DEVELOPMENTS LIMITED
    Info
    MC260118 LIMITED - 2020-02-19
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2020-02-19
    Registered number 11248275
    icon of addressC/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford TF7 4JR
    PRIVATE LIMITED COMPANY incorporated on 2018-03-10 (7 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.