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
    Barclay, Robert David
    Born in July 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-20 ~ now
    OF - Director → CIF 0
  • 2
    Cummings, Rohan August
    Born in January 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-12-06 ~ now
    OF - Director → CIF 0
  • 3
    Laws, Joy Angela
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-30 ~ now
    OF - Secretary → CIF 0
  • 4
    IG DESIGN GROUP UK LIMITED - now
    SCANDINAVIAN DESIGN LIMITED - 2008-09-02
    THE GREETINGS CORPORATION LIMITED - 1989-04-03
    INTERNATIONAL GREETINGS UK LIMITED - 2016-10-31
    icon of addressHoward House, Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 19
  • 1
    Fisher, Nicholas
    Company Director born in June 1958
    Individual (29 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2008-12-31
    OF - Director → CIF 0
  • 2
    Fineman, Paul Elliot
    Chief Executive born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2022-03-01
    OF - Director → CIF 0
  • 3
    Bal, Raj Paul Singh
    Financial Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-30 ~ 2025-06-20
    OF - Director → CIF 0
  • 4
    Lawrinson, Anthony James
    Individual
    Officer
    icon of calendar 2011-10-03 ~ 2017-12-31
    OF - Secretary → CIF 0
  • 5
    White, Michael
    Commercial Director born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-07-21 ~ 2024-08-05
    OF - Director → CIF 0
  • 6
    Uwakaneme, Charles Chibuike
    Management Consultant born in December 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2011-09-07
    OF - Director → CIF 0
  • 7
    Darnell, Clive Robert
    Accountant
    Individual
    Officer
    icon of calendar 2002-02-18 ~ 2005-05-27
    OF - Secretary → CIF 0
  • 8
    Dally, Steven Conrad
    Managing Director born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-03 ~ 2013-03-09
    OF - Director → CIF 0
  • 9
    Fineman, Corinne Marion
    Company Director born in February 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-05-27
    OF - Director → CIF 0
  • 10
    Fineman, Henry Isadore
    Company Director born in October 1930
    Individual
    Officer
    icon of calendar ~ 1996-07-25
    OF - Director → CIF 0
  • 11
    Dott, Alan Robert
    Born in February 1953
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2011-11-15
    OF - Director → CIF 0
    Dott, Alan Robert
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2002-02-18
    OF - Secretary → CIF 0
  • 12
    Hedlund, Stig Anders
    Company Director born in April 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2008-12-31
    OF - Director → CIF 0
  • 13
    Evans, Hannah
    Financial Controller born in November 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2022-07-21
    OF - Director → CIF 0
  • 14
    Burn, Lance Andrew
    Managing Director born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-18 ~ 2021-05-17
    OF - Director → CIF 0
  • 15
    Griffiths, Judith Mary
    Finance Director born in September 1967
    Individual
    Officer
    icon of calendar 2013-03-11 ~ 2017-06-09
    OF - Director → CIF 0
  • 16
    Hall, Brian
    Managing Director born in March 1973
    Individual
    Officer
    icon of calendar 2014-02-07 ~ 2017-06-09
    OF - Director → CIF 0
  • 17
    Collini, Mark Paul
    Chartered Accountant born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-05 ~ 2008-08-21
    OF - Director → CIF 0
    Collini, Mark Paul
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-27 ~ 2008-08-21
    OF - Secretary → CIF 0
  • 18
    Allan, Lauren
    Group Financial Controller born in April 1984
    Individual
    Officer
    icon of calendar 2024-08-05 ~ 2024-12-06
    OF - Director → CIF 0
  • 19
    Tye, Sheryl Anne
    Accountant born in August 1957
    Individual (29 offsprings)
    Officer
    icon of calendar 2008-09-03 ~ 2011-09-30
    OF - Director → CIF 0
    Tye, Sheryl Anne
    Accountant
    Individual (29 offsprings)
    Officer
    icon of calendar 2008-12-04 ~ 2011-09-30
    OF - Secretary → CIF 0
parent relation
Company in focus

ANKER INTERNATIONAL P L C

Previous name
ANKER LEISURE LIMITED - 1980-12-31
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • ANKER INTERNATIONAL P L C
    Info
    ANKER LEISURE LIMITED - 1980-12-31
    Registered number 01376814
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell MK16 9PX
    PUBLIC LIMITED COMPANY incorporated on 1978-07-04 (47 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-26
    CIF 0
  • ANKER INTERNATIONAL PLC
    S
    Registered number 1376814
    icon of addressHoward House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PX
    Public Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    BARTERWORTH LIMITED - 1981-05-27
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    IBIS (424) LIMITED - 1998-07-16
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    CREDIT COLLECTION CONSULTANTS LIMITED - 2016-06-11
    IG DESIGN GROUP UK LIMITED - 2016-10-31
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    IBIS (412) LIMITED - 1998-05-01
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    CPS PAPER SALES LIMITED - 2005-02-11
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    ALLIGATOR BOOKS LIMITED - 2014-02-20
    icon of addressHoward House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    EUROPEAN TRIMMINGS LIMITED - 1984-01-17
    ITATRIM LIMITED - 1997-08-21
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    43,749 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 9 - Has significant influence or control OE
    CIF 9 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 10 - Has significant influence or control as a member of a firm OE
    CIF 10 - Has significant influence or control OE
  • 3
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 15 - Has significant influence or control as a member of a firm OE
    CIF 15 - Has significant influence or control OE
  • 4
    SLATERSHELFCO 144 LIMITED - 1988-09-16
    BRITISH TRIMMINGS (HOLDINGS) LIMITED - 1995-07-03
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 12 - Has significant influence or control as a member of a firm OE
    CIF 12 - Has significant influence or control OE
  • 5
    FIT ACQUISITION UK LIMITED - 2017-01-24
    icon of address1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,212,353 GBP2019-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 16 - Has significant influence or control as a member of a firm OE
    CIF 16 - Has significant influence or control OE
  • 6
    BRITISH TRIMMINGS LIMITED - 1995-07-03
    EMERSON NELMES & CO LIMITED - 2008-10-29
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Has significant influence or control OE
  • 7
    SIMPLICITY PATTERNS (HOLDINGS) LIMITED - 1995-09-04
    icon of address1 Coronation Point, Coronation Street, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Has significant influence or control OE
  • 8
    CLEANCOURT LIMITED - 1990-05-02
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    60,062 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 13 - Has significant influence or control OE
    CIF 13 - Has significant influence or control as a member of a firm OE
  • 9
    HELPNOTICE LIMITED - 1992-06-01
    icon of address1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -68,939 GBP2021-03-31
    Person with significant control
    icon of calendar 2025-04-15 ~ 2025-08-14
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Has significant influence or control OE

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.