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 Eisen

    Related profiles found in government register
  • Mr Anthony Eisen
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, HA8 7TT, United Kingdom

      IIF 1
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 2
    • icon of address Dock Street Developments Ltd, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 3
    • icon of address London City New Homes, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 4
    • icon of address Peaceline,po Box 68683 , St. Georges Road, Peaceline, London, NW11 1LJ, United Kingdom

      IIF 5
    • icon of address Po Box 68683, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 6 IIF 7
    • icon of address Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 8
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 9
    • icon of address Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Millhouse, East Street, Rochford, SS4 1DB, England

      IIF 18
  • Mr Anthony Eisen
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 19
  • Eisen, Anthony
    British businessman born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 68683, St Georges Road, London, NW11 1LJ, England

      IIF 20
    • icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

      IIF 21
    • icon of address Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 25
  • Eisen, Anthony
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eisen, St George's Road, London, NW11 1LJ, United Kingdom

      IIF 26
    • icon of address Po Box 68683, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 27
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 28 IIF 29 IIF 30
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 32
    • icon of address Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 33 IIF 34
  • Eisen, Anthony
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dock Street Developments Ltd, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 35
    • icon of address Gf, Peaceline, Po Box 68683, London, NW11 1LJ, United Kingdom

      IIF 36
    • icon of address London City New Homes, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 37
    • icon of address Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 38
    • icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 39
    • icon of address Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 40
  • Eisen, Anthony
    British manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 68683, St Georges Road, London, NW11 1LJ, England

      IIF 41
    • icon of address Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 42 IIF 43
  • Eisen, Anthony
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 44
  • Eisen, Anthony
    British businessman born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 45
  • Eisen, Anthony
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eisen, Anthony
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 68683, St Georges Road, London, NW11 1LJ, England

      IIF 51
    • icon of address Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 52
  • Eisen, Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 47 New North Road, Hainault, Ilford, Essex, IG6 2UE

      IIF 53
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 54 IIF 55
  • Eisen, Anthony

    Registered addresses and corresponding companies
    • icon of address 9 Fontayne Avenue, Chigwell, Essex, IG7 5HB

      IIF 56
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Po Box 68683 St Georges Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 47 New North Road, Hainault, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2006-04-18 ~ dissolved
    IIF 53 - Secretary → ME
  • 4
    icon of address Po Box 68683 Po Box 68683, St Georges Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-22 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1997-01-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    icon of address Hamlins Llp Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 41 - Director → ME
  • 7
    icon of address Dock Street Developments Ltd Po Box 68683, St Georges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Po Box 68683 St Georges Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-26 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address London City New Homes Po Box 68683, St Georges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Po Box 68683 St Georges Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address Po Box 68683 St Georges Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-10 ~ dissolved
    IIF 47 - Director → ME
Ceased 19
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,794 GBP2023-09-30
    Officer
    icon of calendar 2018-06-07 ~ 2023-05-27
    IIF 26 - Director → ME
  • 2
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,308 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ 2023-05-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2016-10-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -60,497 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2007-05-21 ~ 2023-05-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    7,910,386 GBP2024-09-30
    Officer
    icon of calendar 2005-11-28 ~ 2023-05-27
    IIF 30 - Director → ME
    icon of calendar 2005-11-28 ~ 2023-05-27
    IIF 54 - Secretary → ME
  • 5
    icon of address Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,470,262 GBP2024-09-30
    Officer
    icon of calendar 2018-10-14 ~ 2023-05-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ 2022-04-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,090 GBP2024-09-30
    Officer
    icon of calendar 2015-04-23 ~ 2023-05-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 6 - Right to appoint or remove directors OE
  • 7
    icon of address 395 Hoe Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2005-12-20
    IIF 49 - Director → ME
  • 8
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2007-04-05 ~ 2023-05-27
    IIF 22 - Director → ME
    icon of calendar 2007-04-05 ~ 2008-06-03
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-27
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2023-05-27
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-27
    IIF 16 - Has significant influence or control OE
  • 10
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1999-06-18 ~ 2023-05-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-27
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address Millhouse, 32 - 38 East Street, Rochford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-02 ~ 2023-05-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2023-05-27
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,832 GBP2024-09-30
    Officer
    icon of calendar 1996-03-19 ~ 2023-05-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-07-23 ~ 2023-05-27
    IIF 31 - Director → ME
  • 14
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-01-15 ~ 2023-05-27
    IIF 36 - Director → ME
  • 15
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    154,625 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-03-15 ~ 2023-05-27
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    21,722,352 GBP2024-09-30
    Officer
    icon of calendar 1996-03-21 ~ 2023-05-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-05-27
    IIF 15 - Has significant influence or control OE
  • 17
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    20,351,756 GBP2024-09-30
    Officer
    icon of calendar 1993-07-28 ~ 2023-05-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -255,730 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2023-05-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-01-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2023-05-27
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.