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 26
  • 1
    Teague, Peter Roy
    Director born in May 1954
    Individual (43 offsprings)
    Officer
    1999-12-22 ~ 2006-05-11
    OF - Director → CIF 0
  • 2
    Morgan, Crispin Huw
    Individual (9 offsprings)
    Officer
    1999-05-20 ~ 2001-01-03
    OF - Secretary → CIF 0
  • 3
    Moore, Lionel Philip
    Accountant born in July 1954
    Individual (19 offsprings)
    Officer
    2005-08-04 ~ 2018-03-31
    OF - Director → CIF 0
    Moore, Lionel Philip
    Accountant
    Individual (19 offsprings)
    Officer
    2005-08-04 ~ 2018-03-31
    OF - Secretary → CIF 0
  • 4
    Jones, Andrew Robert Edwin
    Individual (2 offsprings)
    Officer
    1999-04-21 ~ 1999-05-20
    OF - Secretary → CIF 0
  • 5
    Chalmers, Karen Louise, Ms.
    Emea Human Resources Director born in June 1965
    Individual (41 offsprings)
    Officer
    2020-03-08 ~ 2020-12-11
    OF - Director → CIF 0
  • 6
    Reardon, Alan
    Company Director born in March 1954
    Individual (7 offsprings)
    Officer
    1999-06-29 ~ 2003-05-30
    OF - Director → CIF 0
  • 7
    Newcombe, Ian
    Director born in August 1955
    Individual (24 offsprings)
    Officer
    2017-11-23 ~ 2020-03-08
    OF - Director → CIF 0
  • 8
    Stein, Hellen Maria
    Born in March 1974
    Individual (77 offsprings)
    Officer
    2020-03-08 ~ now
    OF - Director → CIF 0
  • 9
    Marrison, Nicola
    Born in May 1986
    Individual (68 offsprings)
    Officer
    2020-12-11 ~ now
    OF - Director → CIF 0
  • 10
    Mccall, William
    Director born in March 1964
    Individual (53 offsprings)
    Officer
    2005-11-01 ~ 2006-10-23
    OF - Director → CIF 0
  • 11
    Picasso, Charles
    Business Executive born in July 1941
    Individual (1 offspring)
    Officer
    1998-01-15 ~ 1999-04-21
    OF - Director → CIF 0
  • 12
    Sharpe, Graham Edward
    Director born in December 1950
    Individual (3 offsprings)
    Officer
    2006-11-09 ~ 2017-04-24
    OF - Director → CIF 0
  • 13
    Cummings, Sandra Ann
    Emea Human Resources Director born in July 1964
    Individual (44 offsprings)
    Officer
    2020-03-08 ~ 2020-12-11
    OF - Director → CIF 0
  • 14
    Cave-penney, Richard Lindley
    Company Director born in June 1963
    Individual (4 offsprings)
    Officer
    2003-05-30 ~ 2006-05-11
    OF - Director → CIF 0
  • 15
    Clements, Robert Kenneth
    Director born in April 1964
    Individual (8 offsprings)
    Officer
    2003-02-19 ~ 2005-04-30
    OF - Director → CIF 0
  • 16
    Mogg, Richard David
    Group Finance Director born in June 1976
    Individual (75 offsprings)
    Officer
    2017-11-23 ~ 2019-12-13
    OF - Director → CIF 0
  • 17
    Telford, Ross
    Business Executive born in September 1947
    Individual (15 offsprings)
    Officer
    1998-01-15 ~ 2020-03-08
    OF - Director → CIF 0
    Telford, Ross
    Business Executive
    Individual (15 offsprings)
    Officer
    1998-01-15 ~ 1999-04-21
    OF - Secretary → CIF 0
  • 18
    Mcadams, Kevin James
    Director born in July 1964
    Individual (58 offsprings)
    Officer
    2020-12-11 ~ 2022-06-09
    OF - Director → CIF 0
  • 19
    Jones, Christopher Stuart
    Finance born in July 1947
    Individual (14 offsprings)
    Officer
    2001-10-02 ~ 2005-08-04
    OF - Director → CIF 0
    Jones, Christopher Stuart
    Director born in July 1947
    Individual (14 offsprings)
    2006-11-09 ~ 2011-09-30
    OF - Director → CIF 0
    Jones, Christopher Stuart
    Company Secretary
    Individual (14 offsprings)
    Officer
    2001-09-29 ~ 2005-08-04
    OF - Secretary → CIF 0
  • 20
    Renshaw, David Charles
    Director born in March 1958
    Individual (7 offsprings)
    Officer
    2006-11-09 ~ 2020-03-08
    OF - Director → CIF 0
  • 21
    Calle, David Graeme
    Finance Director born in October 1964
    Individual (38 offsprings)
    Officer
    2000-02-01 ~ 2001-06-29
    OF - Director → CIF 0
    Calle, David Graeme
    Financial Director
    Individual (38 offsprings)
    Officer
    2001-01-03 ~ 2001-06-29
    OF - Secretary → CIF 0
  • 22
    ANISA GROUP HOLDINGS LIMITED
    - now 07676163
    WILLOUGHBY (625) LIMITED - 2012-03-02
    7, Rushmills, Northampton, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-04-25
    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
  • 23
    1 Victoria Square, Birmingham
    Corporate (34 offsprings)
    Officer
    1998-01-15 ~ 1998-01-15
    OF - Nominee Director → CIF 0
  • 24
    1 Victoria Square, Birmingham
    Corporate (42 offsprings)
    Officer
    1998-01-15 ~ 1998-01-15
    OF - Nominee Director → CIF 0
    1998-01-15 ~ 1998-01-15
    OF - Nominee Secretary → CIF 0
  • 25
    SANDERSON GROUP LIMITED
    - now 04968444
    SANDERSON GROUP PLC - 2019-11-13
    SONARSEND HOLDINGS LIMITED - 2004-11-23
    BROOMCO (3343) LIMITED - 2003-12-23
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (22 parents, 12 offsprings)
    Person with significant control
    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
  • 26
    ANISA CONSOLIDATED HOLDINGS LIMITED
    10043142
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Person with significant control
    2024-04-25 ~ 2024-05-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ANISA SUPPLY CHAIN SOLUTIONS LIMITED

Period: 2017-10-16 ~ now
Company number: 03496176
Registered names
ANISA SUPPLY CHAIN SOLUTIONS LIMITED - now
ANISA GROUP LIMITED - 2017-10-16
ANISA (UK) LIMITED - 2008-01-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ANISA SUPPLY CHAIN SOLUTIONS LIMITED
    Info
    ANISA GROUP LIMITED - 2017-10-16
    ANISA (UK) LIMITED - 2017-10-16
    Registered number 03496176
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ
    PRIVATE LIMITED COMPANY incorporated on 1998-01-15 (28 years 2 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
    140, 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
    Lincoln 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
    Lincoln 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 7
  • 1
    ANISANET LIMITED
    - now 04703773
    PINCO 1911 LIMITED - 2003-04-10
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    GOULD HALL COMPUTER SERVICES LIMITED
    07574113
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2019-05-02 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    IN2GRATE BUSINESS SOLUTIONS LIMITED
    - now 04695575
    IN2GRATE LIMITED - 2007-11-26
    PINCO 1910 LIMITED - 2003-03-25
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    OBS LOGISTICS LIMITED
    - now 02439258
    OPEN BUSINESS SOLUTIONS LOGISTICS LIMITED - 2007-10-18
    OPEN BUSINESS SOLUTIONS LIMITED - 2006-10-27
    INTEGRATED COMPUTER ENVIRONMENTS LIMITED - 1994-11-15
    RAPID 9214 LIMITED - 1989-12-29
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    PIVOTPOINT EUROPE LIMITED
    03664685
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    SIA ANISA LIMITED
    - now 02182758
    NT ANISA LIMITED - 2006-05-30
    ANISA CONSULTING LIMITED. - 2000-04-07
    SIA LIMITED - 1999-06-07
    SIA-LANGTON LIMITED - 1992-06-29
    LANGTON LIMITED - 1991-08-28
    SIA LIMITED - 1988-07-15
    CROSSEDGE LIMITED - 1988-07-01
    Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    WILLOUGHBY (897) LIMITED
    - now 03757373
    ANISA TRUSTEES LIMITED
    - 2018-02-27 03757373
    Third Floor, The Colmore Building Colmore Circus, Queensway, Birmingham, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 7 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.