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 3
  • 1
    Stein, Hellen Maria
    Born in March 1974
    Individual (72 offsprings)
    Officer
    icon of calendar 2020-03-08 ~ now
    OF - Director → CIF 0
  • 2
    Marrison, Nicola
    Born in May 1986
    Individual (65 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Director → CIF 0
  • 3
    SANDERSON GROUP PLC - 2019-11-13
    BROOMCO (3343) LIMITED - 2003-12-23
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    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
Ceased 23
  • 1
    Newcombe, Ian
    Director born in August 1955
    Individual
    Officer
    icon of calendar 2017-11-23 ~ 2020-03-08
    OF - Director → CIF 0
  • 2
    Clements, Robert Kenneth
    Director born in April 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-02-19 ~ 2005-04-30
    OF - Director → CIF 0
  • 3
    Morgan, Crispin Huw
    Individual
    Officer
    icon of calendar 1999-05-20 ~ 2001-01-03
    OF - Secretary → CIF 0
  • 4
    Teague, Peter Roy
    Director born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-12-22 ~ 2006-05-11
    OF - Director → CIF 0
  • 5
    Calle, David Graeme
    Finance Director born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-02-01 ~ 2001-06-29
    OF - Director → CIF 0
    Calle, David Graeme
    Financial Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-03 ~ 2001-06-29
    OF - Secretary → CIF 0
  • 6
    Picasso, Charles
    Business Executive born in July 1941
    Individual
    Officer
    icon of calendar 1998-01-15 ~ 1999-04-21
    OF - Director → CIF 0
  • 7
    Telford, Ross
    Business Executive born in September 1947
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-15 ~ 2020-03-08
    OF - Director → CIF 0
    Telford, Ross
    Business Executive
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-15 ~ 1999-04-21
    OF - Secretary → CIF 0
  • 8
    Chalmers, Karen Louise, Ms.
    Emea Human Resources Director born in June 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    OF - Director → CIF 0
  • 9
    Renshaw, David Charles
    Director born in March 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-11-09 ~ 2020-03-08
    OF - Director → CIF 0
  • 10
    Jones, Andrew Robert Edwin
    Individual
    Officer
    icon of calendar 1999-04-21 ~ 1999-05-20
    OF - Secretary → CIF 0
  • 11
    Jones, Christopher Stuart
    Finance born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-02 ~ 2005-08-04
    OF - Director → CIF 0
    Jones, Christopher Stuart
    Director born in July 1947
    Individual (1 offspring)
    icon of calendar 2006-11-09 ~ 2011-09-30
    OF - Director → CIF 0
    Jones, Christopher Stuart
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-29 ~ 2005-08-04
    OF - Secretary → CIF 0
  • 12
    Cave-penney, Richard Lindley
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2003-05-30 ~ 2006-05-11
    OF - Director → CIF 0
  • 13
    Mccall, William
    Director born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2006-10-23
    OF - Director → CIF 0
  • 14
    Reardon, Alan
    Company Director born in March 1954
    Individual
    Officer
    icon of calendar 1999-06-29 ~ 2003-05-30
    OF - Director → CIF 0
  • 15
    Sharpe, Graham Edward
    Director born in December 1950
    Individual
    Officer
    icon of calendar 2006-11-09 ~ 2017-04-24
    OF - Director → CIF 0
  • 16
    Mcadams, Kevin James
    Director born in July 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2022-06-09
    OF - Director → CIF 0
  • 17
    Mogg, Richard David
    Group Finance Director born in June 1976
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2019-12-13
    OF - Director → CIF 0
  • 18
    Moore, Lionel Philip
    Accountant born in July 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-08-04 ~ 2018-03-31
    OF - Director → CIF 0
    Moore, Lionel Philip
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-08-04 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 19
    Cummings, Sandra Ann
    Emea Human Resources Director born in July 1964
    Individual
    Officer
    icon of calendar 2020-03-08 ~ 2020-12-11
    OF - Director → CIF 0
  • 20
    icon of address1 Victoria Square, Birmingham
    Corporate
    Officer
    1998-01-15 ~ 1998-01-15
    PE - Nominee Director → CIF 0
  • 21
    WILLOUGHBY (625) LIMITED - 2012-03-02
    icon of address7, Rushmills, Northampton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-04-25
    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
  • 22
    icon of address1 Victoria Square, Birmingham
    Corporate
    Officer
    1998-01-15 ~ 1998-01-15
    PE - Nominee Director → CIF 0
    1998-01-15 ~ 1998-01-15
    PE - Nominee Secretary → CIF 0
  • 23
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-04-25 ~ 2024-05-08
    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
parent relation
Company in focus

ANISA SUPPLY CHAIN SOLUTIONS LIMITED

Previous names
ANISA (UK) LIMITED - 2008-01-23
ANISA GROUP LIMITED - 2017-10-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ANISA SUPPLY CHAIN SOLUTIONS LIMITED
    Info
    ANISA (UK) LIMITED - 2008-01-23
    ANISA GROUP LIMITED - 2008-01-23
    Registered number 03496176
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ
    PRIVATE LIMITED COMPANY incorporated on 1998-01-15 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • ANISA SUPPLY CHAIN SOLUTIONS LIMITED
    S
    Registered number 03496176
    icon of address140, Buckingham Palace Road, London, England, SW1W 9SA
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • ANISA SUPPLY CHAIN SOLUTIONS LIMITED
    S
    Registered number 03496176
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ
    Private Company Limited By Shares in England & Wales, England
    CIF 2
  • ANISA SUPPLY CHAIN SOLUTIONS LIMITED
    S
    Registered number 03496176
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    PINCO 1911 LIMITED - 2003-04-10
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -21,432 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,443,825 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PINCO 1910 LIMITED - 2003-03-25
    IN2GRATE LIMITED - 2007-11-26
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    INTEGRATED COMPUTER ENVIRONMENTS LIMITED - 1994-11-15
    OPEN BUSINESS SOLUTIONS LIMITED - 2006-10-27
    RAPID 9214 LIMITED - 1989-12-29
    OPEN BUSINESS SOLUTIONS LOGISTICS LIMITED - 2007-10-18
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    442,218 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    ANISA CONSULTING LIMITED. - 2000-04-07
    NT ANISA LIMITED - 2006-05-30
    SIA LIMITED - 1999-06-07
    SIA-LANGTON LIMITED - 1992-06-29
    CROSSEDGE LIMITED - 1988-07-01
    LANGTON LIMITED - 1991-08-28
    SIA LIMITED - 1988-07-15
    icon of addressSanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    ANISA TRUSTEES LIMITED - 2018-02-27
    icon of addressThird Floor, The Colmore Building Colmore Circus, Queensway, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 7 - 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.