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

Nissen, Anthony Charles

    Related profiles found in government register
  • Nissen, Anthony Charles
    British banker born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 1
  • Nissen, Anthony Charles
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Nissen, Anthony Charles
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 46 Rose Square, Fulham Road, London, SW3 6RS, England

      IIF 14 IIF 15 IIF 16
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 17
    • Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 18
  • Nissen, Anthony Charles
    British financial advisor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 19
  • Nissen, Anthony Charles
    British none born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 20
  • Nissen, Anthony Charles
    born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 21
  • Nissen, Anthony Charles Francis
    British co director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Cpc1 Capital Park, Fulbourn, Cambridge, Cambridgeshire, CB21 5XE

      IIF 22
    • 7 Napier Avenue, London, SW6 3PS

      IIF 23 IIF 24 IIF 25
  • Nissen, Anthony Charles Francis
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Nissen, Anthony Charles Francis
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Cpc1, Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom

      IIF 31
    • 1, Triton Square, Regents Place, London, NW1 3DX, England

      IIF 32
    • 7 Napier Avenue, London, SW6 3PS

      IIF 33 IIF 34
    • Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 35
  • Nissen, Anthony Charles
    British

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF

      IIF 36
  • Nissen, Anthony Charles
    British financial consultant

    Registered addresses and corresponding companies
    • 7 Napier Avenue, London, SW6 3PS

      IIF 37
  • Mr Anthony Charles Nissen
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 38 IIF 39 IIF 40
    • Unit 2, Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex, TW16 5DB

      IIF 41
  • Mr Anthony Charles Nissen
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 42
  • Nissen, Anthony Charles Francis
    British

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF, England

      IIF 43
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 44 IIF 45 IIF 46
    • Unit 2, The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB

      IIF 47
    • Unit 2, Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex, TW16 5DB

      IIF 48
  • Nissen, Anthony Charles Francis
    British banker

    Registered addresses and corresponding companies
    • 7 Napier Avenue, London, SW6 3PS

      IIF 49
  • Nissen, Anthony Charles Francis
    British company director

    Registered addresses and corresponding companies
  • Nissen, Anthony Charles Francis
    British company directror

    Registered addresses and corresponding companies
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 55
  • Nissen, Anthony Charles Francis
    British director

    Registered addresses and corresponding companies
    • 7 Napier Avenue, London, SW6 3PS

      IIF 56
  • Nissen, Anthony Charles Francis

    Registered addresses and corresponding companies
  • Nissen, Anthony Charles Francis
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 61
  • Nissen, Anthony Charles

    Registered addresses and corresponding companies
    • 1, Triton Square, Regents Place, London, NW1 3DX, England

      IIF 62
  • Mr Anthony Charles Francis Nissen
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 63
    • Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 64
  • Nissen, Anthony

    Registered addresses and corresponding companies
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 65 IIF 66
  • Mr Anthony Charles Francis Nissen
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Rose Square, Fulham Road, London, SW3 6RS, England

      IIF 67
child relation
Offspring entities and appointments
Active 19
  • 1
    BUSINESS SPACE LIMITED - 2015-03-10
    49 St James's Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    1993-01-01 ~ dissolved
    IIF 7 - director → ME
    2005-09-01 ~ dissolved
    IIF 50 - secretary → ME
  • 2
    211 PICCADILLY LIMITED - 2015-03-10
    VIRTUAL OFFICE (BLOOMSBURY) LIMITED - 2003-01-16
    49 St James's Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -242,826 GBP2023-11-30
    Officer
    1999-02-19 ~ now
    IIF 17 - director → ME
    2005-12-08 ~ now
    IIF 51 - secretary → ME
  • 3
    VIRTUAL OFFICE MANAGEMENT LIMITED - 2012-03-21
    GET OFFICE.COM LIMITED - 2005-04-05
    49 St James's Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2000-03-16 ~ now
    IIF 5 - director → ME
    2000-03-16 ~ now
    IIF 52 - secretary → ME
  • 4
    MICROTECH LONDON LIMITED - 2019-03-29
    M9 SOFTWARE LIMITED - 2019-03-22
    MICROTECH (GB) LIMITED - 2016-04-19
    Sixth Floor, 46 - 50 Fenchurch Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2016-03-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 5
    EXPO TELEKTRON SAFETY SYSTEMS LIMITED - 2003-02-18
    TELEKTRON HAZARDOUS AREA PRODUCTS LTD. - 1998-08-13
    TELEKTRON (HAZARDOUS AREA PRODUCTS) LIMITED - 1994-07-29
    Unit 2 The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Corporate (8 parents)
    Officer
    1994-02-02 ~ now
    IIF 15 - director → ME
    2004-07-28 ~ now
    IIF 47 - secretary → ME
  • 6
    TELEKTRON (HOLDINGS) LIMITED - 2014-10-21
    Unit 2 Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex
    Corporate (7 parents, 1 offspring)
    Officer
    ~ now
    IIF 16 - director → ME
    1995-09-29 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    49 St James's Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -115,020 GBP2023-03-31
    Officer
    2014-01-27 ~ dissolved
    IIF 6 - director → ME
    2014-01-27 ~ dissolved
    IIF 65 - secretary → ME
  • 8
    49 St James's Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -269,171 GBP2023-12-31
    Officer
    2016-11-23 ~ now
    IIF 9 - director → ME
    2016-11-23 ~ now
    IIF 66 - secretary → ME
  • 9
    Sixth Floor, 46 - 50 Fenchurch Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,948 GBP2019-03-31
    Officer
    2019-03-21 ~ dissolved
    IIF 18 - director → ME
  • 10
    CURSITOR (SEVENTY-THREE) LIMITED - 1991-03-25
    49 St James's Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110,497 GBP2024-03-31
    Officer
    1991-02-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    2024-07-08 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    HUBCREATE LIMITED - 2014-11-18
    RIGHTOFFICE LIMITED - 2014-04-29
    49 St James's Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2007-10-24 ~ now
    IIF 10 - director → ME
    2007-10-24 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    49 St James's Street, London, England
    Corporate (3 parents)
    Officer
    1994-11-25 ~ now
    IIF 14 - director → ME
    2004-07-28 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    49 St. James's Street, London, England
    Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 8 - director → ME
    2025-04-10 ~ now
    IIF 57 - secretary → ME
  • 14
    1 Vincent Square, London
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10,298 GBP2023-12-31
    Officer
    2022-09-23 ~ now
    IIF 12 - director → ME
  • 15
    49 St James's Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    1993-06-07 ~ now
    IIF 11 - director → ME
    2004-05-28 ~ now
    IIF 46 - secretary → ME
  • 16
    VIRTUAL OFFICE SERVICES GROUP LIMITED - 1996-06-14
    49 St James's Street, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    69,348 GBP2023-11-30
    Officer
    1996-03-21 ~ now
    IIF 2 - director → ME
    2002-12-01 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    49 St James's Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -405,379 GBP2024-03-31
    Officer
    2016-09-25 ~ now
    IIF 4 - director → ME
  • 18
    49 St James's Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,308 GBP2023-11-30
    Officer
    1996-10-31 ~ now
    IIF 19 - director → ME
    2005-09-01 ~ now
    IIF 55 - secretary → ME
  • 19
    49 St James's Street, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    49,339 GBP2022-03-31
    Officer
    2007-09-25 ~ dissolved
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    THE BOOK GUILD LIMITED - 2015-07-29
    SOUNDSPACE LIMITED - 1993-03-18
    100 Church Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    1993-04-06 ~ 2007-06-30
    IIF 34 - director → ME
    1994-04-25 ~ 1995-12-18
    IIF 37 - secretary → ME
  • 2
    JUST-ASK SERVICES LIMITED - 2013-05-17
    4th Floor, 49 St James's Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,459,631 GBP2024-06-30
    Officer
    2001-02-07 ~ 2012-03-05
    IIF 30 - director → ME
    2001-02-07 ~ 2002-01-05
    IIF 53 - secretary → ME
  • 3
    EXPO TELEKTRON SAFETY SYSTEMS LIMITED - 2003-02-18
    TELEKTRON HAZARDOUS AREA PRODUCTS LTD. - 1998-08-13
    TELEKTRON (HAZARDOUS AREA PRODUCTS) LIMITED - 1994-07-29
    Unit 2 The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Corporate (8 parents)
    Officer
    1995-10-07 ~ 2001-02-14
    IIF 59 - secretary → ME
  • 4
    RJMETIS LTD - 2014-11-18
    R J METIS LTD - 2013-10-16
    METIS SOLUTIONS LIMITED - 2003-01-28
    Aldgate Tower 7th Floor, 2 Leman Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2004-06-01 ~ 2016-02-18
    IIF 29 - director → ME
    2008-01-03 ~ 2016-02-18
    IIF 54 - secretary → ME
  • 5
    BLOXHAM MILL SERVICES LIMITED - 2014-03-31
    LINNELLS NUMBER FIFTY SIX LIMITED - 2002-01-22
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -208,837 GBP2021-10-31
    Officer
    2015-12-17 ~ 2021-11-03
    IIF 3 - director → ME
  • 6
    MICROTECH SYSTEMS MANAGEMENT LIMITED - 2013-10-31
    GOREBRIDGE SERVICES LIMITED - 2012-04-30
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    773,382 GBP2021-10-31
    Officer
    2013-08-01 ~ 2021-11-03
    IIF 13 - director → ME
  • 7
    CLOUD 9 IT LIMITED - 2019-03-28
    HARVESTRIDGE LTD - 2012-07-11
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    65,783 GBP2021-10-31
    Officer
    2019-03-21 ~ 2021-11-03
    IIF 35 - director → ME
  • 8
    Brentwood House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,676,569 GBP2023-12-31
    Officer
    2007-03-21 ~ 2013-09-20
    IIF 23 - director → ME
  • 9
    LINESURGE LIMITED - 1987-12-03
    Brentwood House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    26,671,334 GBP2023-12-31
    Officer
    2006-07-03 ~ 2013-09-20
    IIF 24 - director → ME
  • 10
    PACIFIC SHELF 1557 LIMITED - 2009-04-27
    Units 4 & 5, Prospect Business Centre Dundee Technology Park, Dundee, Scotland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2009-04-23 ~ 2012-03-05
    IIF 33 - director → ME
    2009-04-23 ~ 2012-03-05
    IIF 56 - secretary → ME
  • 11
    DOMIS SERVICES LIMITED - 1999-12-02
    4th Floor 49 St James's Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    366,047 GBP2023-12-31
    Officer
    1999-11-02 ~ 2014-05-27
    IIF 27 - director → ME
    2003-04-16 ~ 2014-04-15
    IIF 60 - secretary → ME
    1999-06-07 ~ 2000-09-12
    IIF 58 - secretary → ME
  • 12
    RARERELAY LIMITED - 1989-01-17
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,027,371 GBP2022-01-01 ~ 2022-09-30
    Officer
    2008-10-10 ~ 2014-07-15
    IIF 22 - director → ME
  • 13
    DATAVISIBILITY LIMITED - 2013-03-19
    DATAVIS LIMITED - 2006-09-26
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    -7,496 GBP2022-09-30
    Officer
    2012-02-10 ~ 2014-06-03
    IIF 31 - director → ME
  • 14
    TAYVIN 395 LIMITED - 2008-08-12
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    73,380 GBP2022-01-01 ~ 2022-09-30
    Officer
    2008-10-10 ~ 2014-01-06
    IIF 28 - director → ME
  • 15
    THIRTY SIX SLOANE COURT WEST RESIDENTSLIMITED - 1979-12-31
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    2018-03-20 ~ 2019-10-21
    IIF 26 - director → ME
  • 16
    Aldgate Tower 7th Floor, 2 Leman Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ 2016-02-18
    IIF 32 - director → ME
    2014-04-02 ~ 2016-02-18
    IIF 62 - secretary → ME
  • 17
    49 St James's Street, London, England
    Corporate (3 parents)
    Officer
    1995-10-07 ~ 2001-02-14
    IIF 49 - secretary → ME
  • 18
    1 Vincent Square, London
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    10,298 GBP2023-12-31
    Officer
    2009-08-27 ~ 2019-12-31
    IIF 25 - director → ME
  • 19
    124 New Bond Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-04 ~ 2014-05-01
    IIF 61 - director → ME
    2009-03-04 ~ 2014-05-01
    IIF 43 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.