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 Nisbet

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 1, Accent Park, Bakewell Road, Orton Southgate, Peterborough, PE2 6XS, England

      IIF 3
    • 6 Swan Court, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 4 IIF 5
    • The Stables, Grizzlefield House, Felixkirk Road, Thirsk, YO7 2ED, United Kingdom

      IIF 6
  • Mr Robert James Leonard Nisbet
    British born in April 1972

    Resident in United Kingdom

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

      IIF 7
    • 6 Swan Court, Forder Way, Hampton, Peterborough, PE7 8GX, England

      IIF 8
  • Robert Nisbet
    British born in April 1972

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 10 IIF 11 IIF 12
    • 6 Swan Court, Forder Way, Hampton, Peterborough, Cambridgeshire, PE7 8GX, United Kingdom

      IIF 13
  • Nisbet, Robert James
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-12, Priestgate, Peterborough, Cambs, PE1 1JA

      IIF 14 IIF 15
    • Little Spinney, Main Road Uffington, Stamford, Lincolnshire, PE9 4SN

      IIF 16 IIF 17
  • Nisbet, Robert James
    British pilot born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 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
    • 8-12, Priestagte, Peterborough, Cambs, PE1 1JA, United Kingdom

      IIF 19
  • Nisbet, Robert James Leonard
    British born in April 1972

    Resident in United Kingdom

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

      IIF 20
    • 6 Swan Court, Forder Way, Hampton, Peterborough, PE7 8GX, England

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

    Resident in United Kingdom

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

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

      IIF 24
  • Nisbet, Robert
    British director born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 25
  • Nisbet, Robert James
    British

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

      IIF 26
  • Nisbet, Robert James Leonard

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.