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 Robert James Leonard Nisbet

    Related profiles found in government register
  • Mr Robert James Leonard Nisbet
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Accent Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6XS, United Kingdom

      IIF 1
    • icon of address 6 Swan Court, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 2
  • Mr Robert James Nisbet
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 3 IIF 4
    • icon of address 1, Accent Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6XS, England

      IIF 5
    • icon of address 6 Swan Court, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 6 IIF 7
    • icon of address The Stables, Grizzlefield House, Felixkirk Road, Thirsk, YO7 2ED, United Kingdom

      IIF 8
  • Nisbet, Robert James Leonard
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 9
  • Nisbet, Robert James Leonard
    British investor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Swan Court, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 10
  • Robert Nisbet
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Accent Park, Peterborough, PE2 6XS, United Kingdom

      IIF 11
  • Nisbet, Robert James
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 12
    • icon of address 8-12, Priestgate, Peterborough, Cambs, PE1 1JA

      IIF 13 IIF 14
    • icon of address Little Spinney, Main Road Uffington, Stamford, Lincolnshire, PE9 4SN

      IIF 15 IIF 16
  • Nisbet, Robert James
    British investor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Swan Court, Forder Way, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 17
  • Nisbet, Robert James
    British pilot born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Grizzlefield House, Felixkirk Road, Thirsk, Cambridgeshire, YO7 2ED, United Kingdom

      IIF 18
  • Nisbet, Robert James
    British publisher born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 19 IIF 20
    • icon of address 8-12, Priestagte, Peterborough, Cambs, PE1 1JA, United Kingdom

      IIF 21
  • Nisbet, Robert
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Accent Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6XS, United Kingdom

      IIF 22 IIF 23
    • icon of address 1, Accent Park, Bakewell Road, Peterborough, PE2 6XS, United Kingdom

      IIF 24
  • Nisbet, Robert James Leonard

    Registered addresses and corresponding companies
    • icon of address 6 Swan Court, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 25
  • Nisbet, Robert James
    British

    Registered addresses and corresponding companies
    • icon of address Little Spinney, Main Road Uffington, Stamford, Lincolnshire, PE9 4SN

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    NISCO PROPERTY INVESTMENTS LTD - 2021-11-05
    icon of address 6 Swan Court Forder Way, Hampton, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 17 - Director → ME
  • 2
    ONECOMS LIMITED - 2012-05-25
    icon of address 8-12 Priestgate, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    VIDEOSERVE LIMITED - 2012-05-25
    NSB MEDIA GROUP LIMITED - 2010-10-14
    icon of address 8-12 Priestgate, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 4
    VIDEOSERVE LIMITED - 2010-10-14
    icon of address Geneva House, Park Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 6 Swan Court Forder Way, Hampton, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Stables, Grizzlefield House, Felixkirk Road, Thirsk, Cambridgeshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 7
    NSB PROPERTY LIMITED - 2012-03-29
    BROCHURECLONER.COM LIMITED - 2015-04-29
    MEDIA ONE CREATION LIMITED - 2013-10-28
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,454 GBP2024-06-30
    Officer
    icon of calendar 2009-07-06 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 1 Accent Park, Bakewell Road, Orton Southgate, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    MEDIA ONE CONTRACT PUBLISHING LIMITED - 2006-09-08
    ASSOCIATED BUSINESS MEDIA LIMITED - 2005-09-19
    icon of address 8-12 Priestagte, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    MEDIA ONE COMMUNICATIONS LIMITED - 2025-03-25
    ALLIED DIGITAL LIMITED - 1997-08-12
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,100 GBP2024-12-31
    Officer
    icon of calendar 1997-03-11 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 1 Accent Park, Bakewell Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    MOGUL GROUP OF COMPANIES LTD - 2020-04-15
    icon of address 6 Swan Court Forder Way, Hampton, Peterborough, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    691,166 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-02-07 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MAGSTAND LIMITED - 2017-10-04
    APAZINE LIMITED - 2016-04-20
    icon of address 6 Swan Court Forder Way, Hampton, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,388 GBP2024-04-30
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 19 - Director → ME
  • 14
    NAMECROWD LIMITED - 2000-05-18
    OSM PUBLICATIONS LTD - 2000-10-18
    PRIMARY TIMES LIMITED - 2006-08-01
    icon of address 6 Swan Court Forder Way, Hampton, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,461 GBP2024-04-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    NSB PROPERTY LIMITED - 2012-03-29
    BROCHURECLONER.COM LIMITED - 2015-04-29
    MEDIA ONE CREATION LIMITED - 2013-10-28
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,454 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    MEDIA ONE COMMUNICATIONS LIMITED - 2025-03-25
    ALLIED DIGITAL LIMITED - 1997-08-12
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MAGSTAND LIMITED - 2017-10-04
    APAZINE LIMITED - 2016-04-20
    icon of address 6 Swan Court Forder Way, Hampton, Peterborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    513,388 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-18
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    NAMECROWD LIMITED - 2000-05-18
    OSM PUBLICATIONS LTD - 2000-10-18
    PRIMARY TIMES LIMITED - 2006-08-01
    icon of address 6 Swan Court Forder Way, Hampton, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,461 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-11-27 ~ 2017-11-27
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    WHO'S WHO INTERNATIONAL PLC - 2007-03-28
    BUSINESS INVESTMENTS (BUCKS) LIMITED - 2022-08-26
    WHO'S WHO INTERNATIONAL LIMITED - 2009-10-14
    WHO'S WHO INTERNATIONAL LIMITED - 2005-02-17
    icon of address 18 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,651 GBP2024-12-31
    Officer
    icon of calendar 2001-06-06 ~ 2006-05-26
    IIF 16 - Director → ME
    icon of calendar 2004-12-30 ~ 2005-05-23
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.