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 Eugene Dennis Lysak

    Related profiles found in government register
  • Mr Anthony Eugene Dennis Lysak
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • icon of address Pinegrove Enterprise Centre, Pinegrove, Crowborough, East Sussex, TN6 1DH, England

      IIF 2
    • icon of address 7, Beecham Court, Wigan, Lancashire, WN3 6PR

      IIF 3
    • icon of address 7 Beecham Court, Wigan, Lancashire, WN3 6PR, United Kingdom

      IIF 4
  • Mr Anthony Eugene Dennis Lysak
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 5 IIF 6
    • icon of address 15 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 7
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 8
    • icon of address 7 Beecham Court, Wigan, WN3 6PR, United Kingdom

      IIF 9
  • Lysak, Anthony Eugene Dennis
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 10
  • Lysak, Anthony Eugene Dennis
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 950 Point West, 116 Cromwell Road, London, SW7 4XL, England

      IIF 11
  • Lysak, Anthony Eugene Dennis
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Langham Street, London, W1W 7AY, England

      IIF 12
    • icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire, SL1 1SG

      IIF 13
  • Lysak, Anthony Eugene Dennis
    British consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Binstead Lane, Arundel, Sussex, BN18 0LQ

      IIF 14
  • Lysak, Anthony Eugene Dennis
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble, Barn, Arundel, West Sussex, BN18 0LQ, United Kingdom

      IIF 15
    • icon of address Bramble Barn, Binsted Lane, Arundel, West Sussex, BN18 0LQ, United Kingdom

      IIF 16
    • icon of address Bramble Barn, Binsted Lane, Binsted, Arundel, West Sussex, BN18 0LQ, England

      IIF 17
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 18 IIF 19
    • icon of address 15 West Street, Brighton, East Sussex, BN1 2RE, England

      IIF 20
    • icon of address 29, South Street, Chichester, West Sussex, PO19 1EL, England

      IIF 21
    • icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ, England

      IIF 22
    • icon of address 7, Beecham Court, Wigan, Lancashire, WN3 6PR

      IIF 23
  • Lysak, Anthony Eugene Dennis
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Binstead Lane, Arundel, Sussex, BN18 0LQ

      IIF 24 IIF 25
    • icon of address Rath House, 55-65 Uxbridge Road, Slough, SL1 1SG, United Kingdom

      IIF 26
  • Lysak, Anthony Eugene Dennis
    British it executive born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 27
  • Lysak, Anthony Eugene Dennis
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Binsted Lane, Arundel, West Sussex, BN18 0LQ, United Kingdom

      IIF 28
  • Lysak, Anthony Eugene Dennis
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 29
  • Lysak, Anthony Eugene Dennis
    British it consultant

    Registered addresses and corresponding companies
    • icon of address Bramble Barn, Binsted Lane, Binsted, Arundel, West Sussex, BN18 0LQ

      IIF 30
  • Lysak, Anthony Eugene Dennis
    British none born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Beecham Court, Wigan, Lancashire, WN3 6PR, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Roebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    IIF 25 - Director → ME
  • 3
    LYSAK LTD
    - now
    BRAMBLE ENTERPRISES LTD - 2008-03-04
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Cawley Place, 15 Cawley Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Roebuck House, 16 Somerset Way, Iver, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 7 Beecham Court, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,419,039 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address 93-94 Queens Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,725,651 GBP2023-12-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 7 Beecham Court, Wigan, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,564 GBP2023-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    FTITA LIMITED - 2020-11-04
    icon of address Ground Floor, 93/94 Queens Road, Brighton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    56,225 GBP2022-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address 48 Langham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 15 West Street, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    icon of address Ground Floor, 93/94 Queens Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,180,900 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,501 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 7 Beecham Court, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2015-09-08
    IIF 31 - Director → ME
  • 2
    icon of address The Bungalow The Bungalow, Bognor Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,681 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2015-10-23
    IIF 21 - Director → ME
  • 3
    icon of address The Bungalow, Bognor Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,381 GBP2024-08-31
    Officer
    icon of calendar 2010-08-13 ~ 2015-10-23
    IIF 15 - Director → ME
  • 4
    icon of address Egale 1 80 St Albans Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2020-11-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2021-07-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 7 Beecham Court, Wigan, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,419,039 GBP2023-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2015-09-08
    IIF 24 - Director → ME
    icon of calendar 1999-12-01 ~ 2015-09-08
    IIF 30 - Secretary → ME
  • 6
    icon of address 93-94 Queens Road, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,725,651 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2019-01-14
    IIF 26 - Director → ME
  • 8
    QA CONSULTING SERVICES LIMITED - 2022-06-01
    NETBUILDER GROUP LIMITED - 2015-12-01
    NETBEST LIMITED - 2007-03-20
    icon of address International House Third Floor, 1 St Katharine's Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2019-01-14
    IIF 13 - 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.