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 4
  • 1
    Scott, Piran Andrew
    Chief Finance Officer born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Ballantine, Guy Hugh
    Ceo born in August 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address38, Seymour Street, Marylebone, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of address38, Seymour Street, Marylebone, London, England
    Active Corporate (8 parents, 172 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    OF - Director → CIF 0
Ceased 11
  • 1
    Crawley, Stephen John
    Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ 2022-08-03
    OF - Director → CIF 0
  • 2
    Segal, Stewart Michael
    Chairman born in March 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-04-21 ~ 2023-10-01
    OF - Director → CIF 0
  • 3
    Biddle, Thomas Robert
    Director born in January 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ 2024-02-01
    OF - Director → CIF 0
  • 4
    Hart, Roger
    Solicitor born in January 1971
    Individual (225 offsprings)
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-14
    OF - Director → CIF 0
  • 5
    Gotch, Simon
    Director born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-14 ~ 2022-06-06
    OF - Director → CIF 0
  • 6
    Bandell, Richard
    Chairman born in March 1965
    Individual
    Officer
    icon of calendar 2023-01-03 ~ 2023-03-24
    OF - Director → CIF 0
  • 7
    Mitchell, Steven
    Director born in October 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-14 ~ 2022-08-08
    OF - Director → CIF 0
  • 8
    Parminter, Mark Stephen
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-14 ~ 2022-01-14
    OF - Director → CIF 0
  • 9
    Clarke, Graham
    Director born in August 1963
    Individual
    Officer
    icon of calendar 2021-05-14 ~ 2022-08-02
    OF - Director → CIF 0
  • 10
    Dunford, Martin Donald
    Born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-14 ~ 2022-06-06
    OF - Director → CIF 0
  • 11
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    icon of addressMilton Gate, 60 Chiswell Street, London
    Active Corporate (24 parents, 490 offsprings)
    Officer
    2021-03-24 ~ 2021-04-14
    PE - Director → CIF 0
    PE - Director → CIF 0
    2021-03-24 ~ 2021-04-14
    PE - Secretary → CIF 0
    Person with significant control
    2021-03-24 ~ 2021-04-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ENDEAVOUR TOPCO LIMITED

Previous name
AGHOCO 2039 LIMITED - 2021-04-15
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02021-08-01 ~ 2022-07-31
02021-03-24 ~ 2021-09-30
Debtors
Current
34,700,000 GBP2022-07-31
34,700,000 GBP2021-09-30
Current Assets
34,700,000 GBP2022-07-31
34,700,000 GBP2021-09-30
Creditors
Current, Amounts falling due within one year
-88,440 GBP2022-07-31
Net Current Assets/Liabilities
34,611,560 GBP2022-07-31
34,671,826 GBP2021-09-30
Total Assets Less Current Liabilities
34,611,560 GBP2022-07-31
34,671,826 GBP2021-09-30
Net Assets/Liabilities
34,611,560 GBP2022-07-31
34,671,826 GBP2021-09-30
Equity
Called up share capital
3,470,004 GBP2022-07-31
3,470,000 GBP2021-09-30
Share premium
31,230,036 GBP2022-07-31
31,230,000 GBP2021-09-30
Retained earnings (accumulated losses)
-88,480 GBP2022-07-31
-28,174 GBP2021-09-30
Profit/Loss
-60,306 GBP2021-08-01 ~ 2022-07-31
-28,174 GBP2021-03-24 ~ 2021-09-30
Equity
34,611,560 GBP2022-07-31
34,671,826 GBP2021-09-30
Profit/Loss
Retained earnings (accumulated losses)
-60,306 GBP2021-08-01 ~ 2022-07-31
-28,174 GBP2021-03-24 ~ 2021-09-30
Issue of Equity Instruments
Called up share capital
4 GBP2021-08-01 ~ 2022-07-31
3,470,000 GBP2021-03-24 ~ 2021-09-30
Issue of Equity Instruments
40 GBP2021-08-01 ~ 2022-07-31
34,700,000 GBP2021-03-24 ~ 2021-09-30
Amounts Owed by Group Undertakings
Current
34,700,000 GBP2022-07-31
34,700,000 GBP2021-09-30
Trade Creditors/Trade Payables
Current
23,174 GBP2021-09-30
Amounts owed to group undertakings
Current
60,520 GBP2022-07-31
Accrued Liabilities/Deferred Income
Current
27,920 GBP2022-07-31
5,000 GBP2021-09-30
Creditors
Current
88,440 GBP2022-07-31
28,174 GBP2021-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,100 shares2022-07-31
5,100 shares2021-09-30
Par Value of Share
Class 1 ordinary share
0.012021-08-01 ~ 2022-07-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
301,098,310 shares2022-07-31
301,098,310 shares2021-09-30
Par Value of Share
Class 2 ordinary share
0.012021-08-01 ~ 2022-07-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
2,710 shares2022-07-31
2,710 shares2021-09-30
Par Value of Share
Class 3 ordinary share
0.012021-08-01 ~ 2022-07-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
1,190 shares2022-07-31
1,190 shares2021-09-30
Par Value of Share
Class 4 ordinary share
0.012021-08-01 ~ 2022-07-31

Related profiles found in government register
  • ENDEAVOUR TOPCO LIMITED
    Info
    AGHOCO 2039 LIMITED - 2021-04-15
    Registered number 13290343
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 2021-03-24 and dissolved on 2024-11-12 (3 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-03-23
    CIF 0
  • ENDEAVOUR TOPCO LIMITED
    S
    Registered number 13290343
    icon of addressHygeia House, 66 College Road, Harrow, England, HA1 1BE
    Private Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • AGHOCO 2040 LIMITED - 2021-04-15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,484,999 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.