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

Eastman, Anthony Neville Chisholm

    Related profiles found in government register
  • Eastman, Anthony Neville Chisholm
    Australian accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mahleesh, Lower Station Road, Newick, Lewes, East Sussex, BN8 4HU

      IIF 1
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, England

      IIF 2
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW10 9NF, United Kingdom

      IIF 3
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 4
  • Eastman, Anthony Neville Chisholm
    Australian charterd accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 5
  • Eastman, Anthony Neville Chisholm
    Australian chartered accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 6 IIF 7
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 8
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, England

      IIF 11
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 12
  • Eastman, Anthony Neville Chisholm
    Australian chief finance officer born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a/, Prince's House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 13
  • Eastman, Anthony Neville Chisholm
    Australian corporate advisor born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lockstrood Farm, Ditchling Common, Burgess Hill, West Sussex, RH15 0SJ, United Kingdom

      IIF 14
    • icon of address 44 Southampton Buildings, London, WC2A 1AP, United Kingdom

      IIF 15
  • Eastman, Anthony Neville Chisholm
    Australian director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 16
    • icon of address Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 17
  • Eastman, Anthony Neville Chisholm
    Australian finance director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 18
  • Eastman, Anthony Neville Chisholm
    Australian non-executive director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 19
  • Eastman, Anthony Neville Chisholm
    Australian accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eccleston Yards, 25 Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom

      IIF 20
  • Eastman, Anthony Neville Chisholm
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mahleesh, Lower Station Road, Newick, Lewes, BN8 4HU, England

      IIF 21
  • Eastman, Anthony Neville Chisholm
    Australian chartered accountant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Fleet Street, C/- Memery Crystal, London, EC4A 2DY, United Kingdom

      IIF 22
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 23
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 24
  • Mr Anthony Neville Chisholm Eastman
    Australian born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mahleesh, Lower Station Road, Newick, Lewes, East Sussex, BN8 4HU

      IIF 25
    • icon of address 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 26
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 27 IIF 28
    • icon of address 25, Eccleston Yards, Eccleston Place, London, SW1W 9NF, England

      IIF 29
  • Mr Anthony Neville Chisholm Eastman
    Australian born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eccleston Yards, 25 Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom

      IIF 30
  • Mr Anthony Neville Chisholm Eastman
    Australian born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, London, SW1W 9NF, England

      IIF 31
  • Eastman, Anthony Neville Chisholm

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 33
    • icon of address Eccleston Yards, 25 Eccleston Place, Victoria, London, SW1W 9NF, United Kingdom

      IIF 34
  • Eastman, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Lockstrood Farm, Ditchling Common, Burgess Hill, West Sussex, RH15 0SJ, United Kingdom

      IIF 35
  • Eastman, Anthony

    Registered addresses and corresponding companies
    • icon of address 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 36
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF

      IIF 37
    • icon of address Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Eccleston Yards 25 Eccleston Place, Victoria, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-10-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    MGC PHARMA (UK) LTD - 2024-04-12
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 9 - Director → ME
  • 3
    EAST STAR RESOURCES LIMITED - 2021-03-03
    CAWMED RESOURCES LIMITED - 2021-01-27
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 25 Eccleston Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 8 - Director → ME
  • 6
    GRAFT SHELFNAME 1 LIMITED - 2025-01-10
    SOLVONIS THERAPEUTICS LIMITED - 2025-01-10
    CLAVARA THERAPEUTICS LIMITED - 2024-11-29
    NTSU GEMS UK LIMITED - 2024-11-18
    icon of address 165 Fleet Street, C/- Memery Crystal, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Eccleston Yards, 25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,336,566 GBP2024-06-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 25 Eccleston Place, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2022-03-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Mahleesh Lower Station Road, Newick, Lewes, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    118,266 GBP2024-03-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WINDYHOLLOWS LIMITED - 2023-04-19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 33 - Secretary → ME
Ceased 14
  • 1
    ALTONA ENERGY PLC - 2021-02-27
    ALTONA RESOURCES PLC - 2008-12-19
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-01 ~ 2021-11-30
    IIF 38 - Secretary → ME
  • 2
    MERCURY PHARMA LIMITED - 2020-02-10
    icon of address 25 Eccleston Place, Eccleston Yards, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ 2020-04-06
    IIF 6 - Director → ME
    icon of calendar 2020-04-06 ~ 2021-10-15
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-04-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    PAPILLON HOLDINGS PLC - 2021-09-10
    PAPILLON HOLDINGS LIMITED - 2016-04-25
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2021-08-31
    IIF 19 - Director → ME
  • 4
    icon of address Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2024-01-09
    IIF 17 - Director → ME
  • 5
    icon of address 25 Eccleston Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-02-15
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-08-31
    IIF 3 - Director → ME
  • 7
    icon of address 25 Eccleston Yards, Eccleston Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-09-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MILA RESOURCES LIMITED - 2015-10-23
    icon of address C/o Arch Law Limited Level 1, Devonshire House, Mayfair Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2019-03-15
    IIF 14 - Director → ME
    icon of calendar 2015-10-23 ~ 2019-03-15
    IIF 35 - Secretary → ME
  • 9
    SILENT INTERNATIONAL LIMITED - 2016-01-05
    icon of address 193 Carlisle Lane, Waterloo, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,003,041 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-04-18
    IIF 15 - Director → ME
  • 10
    GRAFT POLYMER (UK) PLC - 2025-01-10
    GRAFT POLYMER (UK) LIMITED - 2021-07-01
    icon of address Eccleston Yards, 25 Eccleston Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2021-12-21
    IIF 4 - Director → ME
    icon of calendar 2021-07-01 ~ 2025-01-31
    IIF 37 - Secretary → ME
  • 11
    RANGE RESOURCES UPSTREAM SERVICES LIMITED - 2019-12-02
    icon of address Studio F8, Battersea Studios, Silverthorne Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,020,610 GBP2022-06-30
    Officer
    icon of calendar 2014-03-25 ~ 2014-06-11
    IIF 13 - Director → ME
  • 12
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2015-04-15
    IIF 18 - Director → ME
  • 13
    BEYOND DIAMONDS LIMITED - 2022-06-06
    KORE GENETICS LIMITED - 2021-04-07
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2020-03-10 ~ 2020-09-14
    IIF 7 - Director → ME
    icon of calendar 2019-09-21 ~ 2024-07-01
    IIF 32 - Secretary → ME
  • 14
    VAXEAL LTD - 2016-06-10
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,457 GBP2020-03-31
    Officer
    icon of calendar 2016-06-09 ~ 2022-12-31
    IIF 5 - Director → 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.