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 Ferdinand George De Lisser

    Related profiles found in government register
  • Mr Ferdinand George De Lisser
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Drive, London, SW20 8TG, England

      IIF 1
  • Mr Ferdinand George De Lisser
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, SS15 6TQ, England

      IIF 2
    • icon of address The Coach House Manor Farm, Chewton Mendip, Bath, Somerset, BA3 4LL, England

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 5, The Drive, London, SW20 8TG, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
    • icon of address The Lime House, 12 - 15 Quadrant Business Centre, 135 Salusbury Road, London, NW6 6RJ, England

      IIF 8 IIF 9 IIF 10
  • De Lisser, Ferdinand George
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Drive, London, SW20 8TG, England

      IIF 11 IIF 12 IIF 13
    • icon of address 5, The Drive, London, SW20 8TG, United Kingdom

      IIF 14
    • icon of address The Lime House, 12-15 Quadrant Business Centre, 135 Salusbury Road, London, NW6 6RJ, England

      IIF 15
  • De Lisser, Ferdinand George
    British chartered accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House Manor Farm, Chewton Mendip, Bath, Somerset, BA3 4LL, England

      IIF 16
    • icon of address 5, The Drive, London, SW20 8TG, England

      IIF 17
  • De Lisser, Ferdinand George
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 5, The Drive, London, Wimbledon, SW20 8TG, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address The Lime House, 12 - 15 Quadrant Business Centre, 135 Salusbury Road, London, NW6 6RJ, England

      IIF 23 IIF 24 IIF 25
  • De Lisser, Ferdinand George
    British

    Registered addresses and corresponding companies
  • De Lisser, Ferdinand George
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 The Drive, Wimbledon, London, SW20 8TG

      IIF 30
  • De Lisser, Ferdinand George

    Registered addresses and corresponding companies
    • icon of address 5, The Drive, London, SW20 8TG

      IIF 31
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Coach House Manor Farm, Chewton Mendip, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,343 GBP2024-09-30
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 5 The Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,497 GBP2024-06-30
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-01-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    UK CYBER SECURITY LONDON LTD - 2015-01-27
    YS CYBER SECURITY LONDON LTD - 2015-01-14
    YELLOWSPRING SOFTWARE LTD - 2014-05-02
    YELLOWSPRING COMPUTER NETWORKS LIMITED - 2012-11-19
    VULCANLAKE LIMITED - 2003-01-17
    icon of address Astra House Christy Way, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 18 - Director → ME
Ceased 14
  • 1
    icon of address The Coach House Manor Farm, Chewton Mendip, Bath, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,343 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-04-09
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Omni House, Belsize Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2015-07-06 ~ 2020-02-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-31
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    icon of address Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    IIF 20 - Director → ME
  • 4
    ABOVENET UK LIMITED - 2006-12-06
    icon of address Commodity Quay, St Katharine Docks, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2013-03-26
    IIF 11 - Director → ME
    icon of calendar 2006-11-15 ~ 2013-03-26
    IIF 30 - Secretary → ME
  • 5
    DWSCO 2056 LIMITED - 2000-08-04
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,000 GBP2020-03-31
    Officer
    icon of calendar 2012-01-26 ~ 2013-03-26
    IIF 14 - Director → ME
    icon of calendar 2003-06-01 ~ 2013-03-26
    IIF 28 - Secretary → ME
  • 6
    icon of address 4 Foxearth Road, South Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -763 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2024-03-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2024-05-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    BIS ESTATES LIMITED - 2013-04-09
    icon of address Knill James, 1 Bell Lane, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2013-03-26
    IIF 12 - Director → ME
    icon of calendar 2007-08-01 ~ 2013-03-26
    IIF 29 - Secretary → ME
  • 8
    JFLS LTD
    - now
    COMSCAN COMPUTING LIMITED - 1996-02-15
    icon of address 252 Belsize Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-01-19 ~ 2020-02-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ 2019-08-31
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 7-9 The Avenue, Eastbourne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -416,927 GBP2024-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2013-12-13
    IIF 31 - Secretary → ME
  • 10
    AURORA NETWORKS LIMITED - 2017-04-13
    BALTIC INTERNET SERVICES LIMITED - 2015-01-28
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -82,161 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ 2013-03-26
    IIF 13 - Director → ME
    icon of calendar 2003-11-03 ~ 2013-03-26
    IIF 27 - Secretary → ME
  • 11
    icon of address One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -140,951 GBP2018-06-30
    Officer
    icon of calendar 2007-02-19 ~ 2013-05-13
    IIF 26 - Secretary → ME
  • 12
    VANBURGH DRIVE HOLDINGS LIMITED - 2015-03-11
    icon of address Omni House, Belsize Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-02-19 ~ 2020-02-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-08-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    124,442 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2024-02-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2024-05-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    YELLOWSPRING PLC - 2010-09-22
    SUNRAY 5 PLC - 1999-09-23
    icon of address Omni House, Belsize Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-07-06 ~ 2020-02-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-31
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE

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.