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 1
  • Singh, Einderpal
    Company Director born in September 1976
    Individual (4 offsprings)
    Officer
    2024-03-11 ~ now
    OF - Director → CIF 0
    Mr Einderpal Singh
    Born in September 1976
    Individual (4 offsprings)
    Person with significant control
    2024-03-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Naylor, Margaret Wendy
    Individual (9 offsprings)
    Officer
    2003-01-15 ~ 2018-10-20
    OF - Secretary → CIF 0
    Mrs Margaret Wendy Naylor
    Born in October 1956
    Individual (9 offsprings)
    Person with significant control
    2017-01-10 ~ 2018-10-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Osborne, Christine Mandy
    Director born in June 1969
    Individual (1 offspring)
    Officer
    2017-08-18 ~ 2024-04-14
    OF - Director → CIF 0
    Mrs Christine Mandy Osborne
    Born in June 1969
    Individual (1 offspring)
    Person with significant control
    2018-10-23 ~ 2024-02-02
    PE - Has significant influence or controlCIF 0
    2024-10-17 ~ 2024-10-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Hollyoake, Kevin John
    Director born in May 1959
    Individual (5 offsprings)
    Officer
    2005-11-14 ~ 2017-02-01
    OF - Director → CIF 0
    Hollyoake, Kevin John
    Financial Director born in June 1959
    Individual (5 offsprings)
    Officer
    2024-10-17 ~ 2024-10-18
    OF - Director → CIF 0
    Mr Kevin John Hollyoake
    Born in June 1959
    Individual (5 offsprings)
    Person with significant control
    2024-10-17 ~ 2024-10-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Dicker, Robin Dudley
    Difr born in May 1967
    Individual (5 offsprings)
    Officer
    2003-01-15 ~ 2010-08-05
    OF - Director → CIF 0
  • 5
    Lee, Troy David
    Company Director born in November 1970
    Individual (5 offsprings)
    Officer
    2016-10-10 ~ 2017-09-11
    OF - Director → CIF 0
  • 6
    Crossland, Darren Leslie
    Company Director born in March 1967
    Individual (3 offsprings)
    Officer
    2024-02-03 ~ 2024-03-10
    OF - Director → CIF 0
    2024-02-03 ~ 2024-10-17
    OF - Director → CIF 0
    Mr Darren Leslie Crossland
    Born in March 1967
    Individual (3 offsprings)
    Person with significant control
    2024-02-03 ~ 2024-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    2024-02-03 ~ 2024-10-17
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 7
    LAK (2011) LIMITED - 2012-01-03
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (1 parent, 245 offsprings)
    Net Assets/Liabilities (Company account)
    -4,986 GBP2018-12-31
    Officer
    2003-01-15 ~ 2003-01-15
    PE - Secretary → CIF 0
  • 8
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Corporate
    Officer
    2003-01-15 ~ 2003-01-15
    PE - Director → CIF 0
parent relation
Company in focus

ANSONS GLOBAL LIMITED

Previous name
ANSON HOMES LIMITED - 2011-07-01
Standard Industrial Classification
10390 - Other Processing And Preserving Of Fruit And Vegetables
Brief company account
Called-up share capital not yet paid and not classified as a current asset
100 GBP2023-06-30
100 GBP2022-06-30
Fixed Assets
220,000 GBP2023-06-30
298,840 GBP2022-06-30
Current Assets
1,257,760 GBP2023-06-30
1,113,344 GBP2022-06-30
Creditors
Amounts falling due within one year
-12,500 GBP2023-06-30
-41,000 GBP2022-06-30
Net Current Assets/Liabilities
1,245,260 GBP2023-06-30
1,072,344 GBP2022-06-30
Total Assets Less Current Liabilities
1,465,360 GBP2023-06-30
1,371,284 GBP2022-06-30
Net Assets/Liabilities
1,465,360 GBP2023-06-30
1,371,284 GBP2022-06-30
Equity
1,465,360 GBP2023-06-30
1,371,284 GBP2022-06-30
Average Number of Employees
32022-07-01 ~ 2023-06-30
22021-07-01 ~ 2022-06-30

Related profiles found in government register
  • ANSONS GLOBAL LIMITED
    Info
    ANSON HOMES LIMITED - 2011-07-01
    Registered number 04637605
    Appartment 5 Armitage House, Dowker Street, Huddersfield HD3 4JB
    Private Limited Company incorporated on 2003-01-15 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-08
    CIF 0
  • ANSON HOMES LTD
    S
    Registered number 4637605
    Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, United Kingdom, LE65 1DU
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Gdc, Discovery Way, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    CIF 1 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.