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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Anthony Charles Francis Nissen

    Related profiles found in government register
  • Mr Anthony Charles Francis Nissen
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 1
    • icon of address Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 2
  • Mr Anthony Charles Nissen
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 2, Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex, TW16 5DB

      IIF 6
  • Mr Anthony Charles Nissen
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 7
  • Mr Anthony Charles Francis Nissen
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Rose Square, Fulham Road, London, SW3 6RS, England

      IIF 8
  • Nissen, Anthony Charles Francis
    British co director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE

      IIF 9
    • icon of address 7 Napier Avenue, London, SW6 3PS

      IIF 10 IIF 11 IIF 12
  • Nissen, Anthony Charles Francis
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Nissen, Anthony Charles Francis
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cpc1, Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom

      IIF 18
    • icon of address 1, Triton Square, Regents Place, London, NW1 3DX, England

      IIF 19
    • icon of address 7 Napier Avenue, London, SW6 3PS

      IIF 20 IIF 21
    • icon of address Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 22
  • Nissen, Anthony Charles
    British banker born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 23
  • Nissen, Anthony Charles
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Nissen, Anthony Charles
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Rose Square, Fulham Road, London, SW3 6RS, England

      IIF 36 IIF 37 IIF 38
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 39
    • icon of address Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 40
  • Nissen, Anthony Charles
    British financial advisor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 41
  • Nissen, Anthony Charles
    British none born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 42
  • Nissen, Anthony Charles Francis
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 43
  • Nissen, Anthony Charles Francis
    British

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF, England

      IIF 44
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 2, The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB

      IIF 48
    • icon of address Unit 2, Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex, TW16 5DB

      IIF 49
  • Nissen, Anthony Charles Francis
    British banker

    Registered addresses and corresponding companies
    • icon of address 7 Napier Avenue, London, SW6 3PS

      IIF 50
  • Nissen, Anthony Charles Francis
    British company director

    Registered addresses and corresponding companies
  • Nissen, Anthony Charles Francis
    British company directror

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 56
  • Nissen, Anthony Charles Francis
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Napier Avenue, London, SW6 3PS

      IIF 57
  • Nissen, Anthony Charles
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 58
  • Nissen, Anthony Charles Francis

    Registered addresses and corresponding companies
  • Nissen, Anthony Charles
    British

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF

      IIF 63
  • Nissen, Anthony Charles
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address 7 Napier Avenue, London, SW6 3PS

      IIF 64
  • Nissen, Anthony Charles

    Registered addresses and corresponding companies
    • icon of address 1, Triton Square, Regents Place, London, NW1 3DX, England

      IIF 65
  • Nissen, Anthony

    Registered addresses and corresponding companies
    • icon of address 49, St James's Street, London, SW1A 1AH, England

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 19
  • 1
    BUSINESS SPACE LIMITED - 2015-03-10
    icon of address 49 St James's Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 1993-01-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    211 PICCADILLY LIMITED - 2015-03-10
    VIRTUAL OFFICE (BLOOMSBURY) LIMITED - 2003-01-16
    icon of address 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,826 GBP2023-11-30
    Officer
    icon of calendar 1999-02-19 ~ now
    IIF 39 - Director → ME
    icon of calendar 2005-12-08 ~ now
    IIF 52 - Secretary → ME
  • 3
    VIRTUAL OFFICE MANAGEMENT LIMITED - 2012-03-21
    GET OFFICE.COM LIMITED - 2005-04-05
    icon of address 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2000-03-16 ~ now
    IIF 53 - Secretary → ME
  • 4
    MICROTECH LONDON LIMITED - 2019-03-29
    M9 SOFTWARE LIMITED - 2019-03-22
    MICROTECH (GB) LIMITED - 2016-04-19
    icon of address Sixth Floor, 46 - 50 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    EXPO TELEKTRON SAFETY SYSTEMS LIMITED - 2003-02-18
    TELEKTRON HAZARDOUS AREA PRODUCTS LTD. - 1998-08-13
    TELEKTRON (HAZARDOUS AREA PRODUCTS) LIMITED - 1994-07-29
    icon of address Unit 2 The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-02-02 ~ now
    IIF 37 - Director → ME
    icon of calendar 2004-07-28 ~ now
    IIF 48 - Secretary → ME
  • 6
    TELEKTRON (HOLDINGS) LIMITED - 2014-10-21
    icon of address Unit 2 Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    icon of calendar 1995-09-29 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address 49 St James's Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -115,020 GBP2023-03-31
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-01-27 ~ dissolved
    IIF 66 - Secretary → ME
  • 8
    icon of address 49 St James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -269,171 GBP2023-12-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-11-23 ~ now
    IIF 67 - Secretary → ME
  • 9
    icon of address Sixth Floor, 46 - 50 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,948 GBP2019-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 40 - Director → ME
  • 10
    CURSITOR (SEVENTY-THREE) LIMITED - 1991-03-25
    icon of address 49 St James's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110,497 GBP2024-03-31
    Officer
    icon of calendar 1991-02-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-07-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HUBCREATE LIMITED - 2014-11-18
    RIGHTOFFICE LIMITED - 2014-04-29
    icon of address 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2007-10-24 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 49 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-25 ~ now
    IIF 36 - Director → ME
    icon of calendar 2004-07-28 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    icon of address 49 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 59 - Secretary → ME
  • 14
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10,298 GBP2023-12-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 49 St James's Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 1993-06-07 ~ now
    IIF 33 - Director → ME
    icon of calendar 2004-05-28 ~ now
    IIF 47 - Secretary → ME
  • 16
    VIRTUAL OFFICE SERVICES GROUP LIMITED - 1996-06-14
    icon of address 49 St James's Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    69,348 GBP2023-11-30
    Officer
    icon of calendar 1996-03-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-12-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 49 St James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -405,379 GBP2024-03-31
    Officer
    icon of calendar 2016-09-25 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,308 GBP2023-11-30
    Officer
    icon of calendar 1996-10-31 ~ now
    IIF 41 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 56 - Secretary → ME
  • 19
    icon of address 49 St James's Street, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,339 GBP2022-03-31
    Officer
    icon of calendar 2007-09-25 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    THE BOOK GUILD LIMITED - 2015-07-29
    SOUNDSPACE LIMITED - 1993-03-18
    icon of address 100 Church Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-06 ~ 2007-06-30
    IIF 21 - Director → ME
    icon of calendar 1994-04-25 ~ 1995-12-18
    IIF 64 - Secretary → ME
  • 2
    JUST-ASK SERVICES LIMITED - 2013-05-17
    icon of address 4th Floor, 49 St James's Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,459,631 GBP2024-06-30
    Officer
    icon of calendar 2001-02-07 ~ 2012-03-05
    IIF 17 - Director → ME
    icon of calendar 2001-02-07 ~ 2002-01-05
    IIF 54 - Secretary → ME
  • 3
    EXPO TELEKTRON SAFETY SYSTEMS LIMITED - 2003-02-18
    TELEKTRON HAZARDOUS AREA PRODUCTS LTD. - 1998-08-13
    TELEKTRON (HAZARDOUS AREA PRODUCTS) LIMITED - 1994-07-29
    icon of address Unit 2 The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-10-07 ~ 2001-02-14
    IIF 61 - Secretary → ME
  • 4
    RJMETIS LTD - 2014-11-18
    R J METIS LTD - 2013-10-16
    METIS SOLUTIONS LIMITED - 2003-01-28
    icon of address Aldgate Tower 7th Floor, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2016-02-18
    IIF 16 - Director → ME
    icon of calendar 2008-01-03 ~ 2016-02-18
    IIF 55 - Secretary → ME
  • 5
    BLOXHAM MILL SERVICES LIMITED - 2014-03-31
    LINNELLS NUMBER FIFTY SIX LIMITED - 2002-01-22
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -208,837 GBP2021-10-31
    Officer
    icon of calendar 2015-12-17 ~ 2021-11-03
    IIF 25 - Director → ME
  • 6
    MICROTECH SYSTEMS MANAGEMENT LIMITED - 2013-10-31
    GOREBRIDGE SERVICES LIMITED - 2012-04-30
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    773,382 GBP2021-10-31
    Officer
    icon of calendar 2013-08-01 ~ 2021-11-03
    IIF 35 - Director → ME
  • 7
    CLOUD 9 IT LIMITED - 2019-03-28
    HARVESTRIDGE LTD - 2012-07-11
    icon of address Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    65,783 GBP2021-10-31
    Officer
    icon of calendar 2019-03-21 ~ 2021-11-03
    IIF 22 - Director → ME
  • 8
    icon of address Brentwood House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,676,569 GBP2023-12-31
    Officer
    icon of calendar 2007-03-21 ~ 2013-09-20
    IIF 10 - Director → ME
  • 9
    LINESURGE LIMITED - 1987-12-03
    icon of address Brentwood House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    26,671,334 GBP2023-12-31
    Officer
    icon of calendar 2006-07-03 ~ 2013-09-20
    IIF 11 - Director → ME
  • 10
    PACIFIC SHELF 1557 LIMITED - 2009-04-27
    icon of address Units 4 & 5, Prospect Business Centre Dundee Technology Park, Dundee, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2012-03-05
    IIF 20 - Director → ME
    icon of calendar 2009-04-23 ~ 2012-03-05
    IIF 57 - Secretary → ME
  • 11
    DOMIS SERVICES LIMITED - 1999-12-02
    icon of address 4th Floor 49 St James's Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,352 GBP2024-12-31
    Officer
    icon of calendar 1999-11-02 ~ 2014-05-27
    IIF 14 - Director → ME
    icon of calendar 2003-04-16 ~ 2014-04-15
    IIF 62 - Secretary → ME
    icon of calendar 1999-06-07 ~ 2000-09-12
    IIF 60 - Secretary → ME
  • 12
    RARERELAY LIMITED - 1989-01-17
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,027,371 GBP2022-01-01 ~ 2022-09-30
    Officer
    icon of calendar 2008-10-10 ~ 2014-07-15
    IIF 9 - Director → ME
  • 13
    DATAVISIBILITY LIMITED - 2013-03-19
    DATAVIS LIMITED - 2006-09-26
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,496 GBP2022-09-30
    Officer
    icon of calendar 2012-02-10 ~ 2014-06-03
    IIF 18 - Director → ME
  • 14
    TAYVIN 395 LIMITED - 2008-08-12
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    73,380 GBP2022-01-01 ~ 2022-09-30
    Officer
    icon of calendar 2008-10-10 ~ 2014-01-06
    IIF 15 - Director → ME
  • 15
    THIRTY SIX SLOANE COURT WEST RESIDENTSLIMITED - 1979-12-31
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar 2018-03-20 ~ 2019-10-21
    IIF 13 - Director → ME
  • 16
    icon of address Aldgate Tower 7th Floor, 2 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2016-02-18
    IIF 19 - Director → ME
    icon of calendar 2014-04-02 ~ 2016-02-18
    IIF 65 - Secretary → ME
  • 17
    icon of address 49 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-07 ~ 2001-02-14
    IIF 50 - Secretary → ME
  • 18
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10,298 GBP2023-12-31
    Officer
    icon of calendar 2009-08-27 ~ 2019-12-31
    IIF 12 - Director → ME
  • 19
    icon of address 124 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-04 ~ 2014-05-01
    IIF 43 - Director → ME
    icon of calendar 2009-03-04 ~ 2014-05-01
    IIF 44 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.