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.

Jump to: Offsprings
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
    • C/o Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, HA8 7TT, United Kingdom

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

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

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

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

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

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

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

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

      IIF 10 IIF 11 IIF 12
    • 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
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 19
  • Eisen, Anthony
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Gf, Peaceline, Po Box 68683, London, NW11 1LJ, United Kingdom

      IIF 20
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 21
  • Eisen, Anthony
    British businessman born in October 1954

    Resident in England

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

      IIF 22
    • Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

      IIF 23
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 24 IIF 25 IIF 26
  • Eisen, Anthony
    British company director born in October 1954

    Resident in England

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

      IIF 27
    • Po Box 68683, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 28
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 29 IIF 30 IIF 31
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 33
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 34 IIF 35
  • Eisen, Anthony
    British director born in October 1954

    Resident in England

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

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

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

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

      IIF 39
    • 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
    • Po Box 68683, St Georges Road, London, NW11 1LJ, England

      IIF 41
    • 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
    • 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
    • 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
    • Po Box 68683, St Georges Road, London, NW11 1LJ, England

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

      IIF 52
  • Eisen, Anthony
    British company director

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

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

      IIF 54 IIF 55
  • Eisen, Anthony

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

      IIF 56
child relation
Offspring entities and appointments 33
  • 1
    8 AGAMEMNON ROAD LTD
    11403477
    Millhouse, 32-38 East Street, Rochford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2023-05-27
    IIF 27 - Director → ME
  • 2
    BBS LEISURE
    06562193
    Po Box 68683 St Georges Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 46 - Director → ME
  • 3
    BETTERPRIDE LIMITED
    10427865
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Officer
    2016-10-14 ~ 2023-05-27
    IIF 35 - Director → ME
    Person with significant control
    2016-10-14 ~ 2016-10-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    BROSH LIMITED
    06253655
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (8 parents)
    Officer
    2007-05-21 ~ 2023-05-27
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHEDGREEN LIMITED
    03575598
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (8 parents)
    Officer
    2003-05-01 ~ dissolved
    IIF 50 - Director → ME
  • 6
    CHIGPROPS LIMITED
    05783737
    47 New North Road, Hainault, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 48 - Director → ME
    2006-04-18 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    CITY & DOCKS LIMITED
    09840897
    Po Box 68683 Po Box 68683, St Georges Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CLEARVALLEY PROPERTIES LIMITED
    03304980
    Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    1997-01-22 ~ dissolved
    IIF 30 - Director → ME
    1997-01-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 9
    COLSAN LIMITED
    00649852
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (10 parents)
    Officer
    2005-11-28 ~ 2023-05-27
    IIF 31 - Director → ME
    2005-11-28 ~ 2023-05-27
    IIF 54 - Secretary → ME
  • 10
    COMBINED FINCHLEY PROPERTIES LTD
    12051919
    Hamlins Llp Roxburghe House, 273-287 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 41 - Director → ME
  • 11
    DOCK STREET DEVELOPMENTS LIMITED
    09882064
    Dock Street Developments Ltd Po Box 68683, St Georges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    DRAZAL LIMITED
    11621388
    Millhouse, 32 - 38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-14 ~ 2023-05-27
    IIF 39 - Director → ME
    Person with significant control
    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
  • 13
    GAZINTA PROPERTIES LIMITED
    09557462
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-04-23 ~ 2023-05-27
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 6 - Right to appoint or remove directors OE
  • 14
    GRANTOWN LIMITED
    04416580
    395 Hoe Street, London
    Liquidation Corporate (5 parents)
    Officer
    2002-04-15 ~ 2005-12-20
    IIF 49 - Director → ME
  • 15
    HAPPY LEISURE LIMITED
    05979587
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (8 parents)
    Officer
    2007-04-05 ~ 2023-05-27
    IIF 24 - Director → ME
    2007-04-05 ~ 2008-06-03
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    HAROSH LIMITED
    06250142
    Po Box 68683 St Georges Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-05-16 ~ dissolved
    IIF 22 - Director → ME
  • 17
    HARVEY RABBIT LLP
    OC326577
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (8 parents)
    Officer
    2007-03-06 ~ 2023-05-27
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 16 - Has significant influence or control OE
  • 18
    HILLFIELD ESTATES LIMITED
    03783823
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (6 parents)
    Officer
    1999-06-18 ~ 2023-05-27
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    LOCHCREST LIMITED
    03163800
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    1996-03-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    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
  • 20
    LOCHCREST NO 2 LIMITED
    09626378
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LONDON & COUNTRY HOMES (BLAKENEY) LIMITED
    09170366
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-08-26 ~ dissolved
    IIF 23 - Director → ME
  • 22
    LONDON CITY NEW HOMES LIMITED
    09892873
    London City New Homes Po Box 68683, St Georges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    LONDON NW PROPERTIES LIMITED
    11231711
    Millhouse, 32 - 38 East Street, Rochford, England
    Active Corporate (2 parents)
    Officer
    2018-03-02 ~ 2023-05-27
    IIF 38 - Director → ME
    Person with significant control
    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
  • 24
    LOVELAKE LIMITED
    03169372
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1996-03-19 ~ 2023-05-27
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MILTENFORM PROPERTIES LIMITED
    03562603
    Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (11 parents)
    Officer
    1998-07-23 ~ 2023-05-27
    IIF 32 - Director → ME
  • 26
    NEWINGTONS LONDON LTD
    13137924
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-15 ~ 2023-05-27
    IIF 20 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    NORTH END FLATS LIMITED
    08446199
    Po Box 68683 St Georges Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 51 - Director → ME
  • 28
    NORTH END SHOPS LIMITED
    08446233
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (5 parents)
    Officer
    2013-03-15 ~ 2023-05-27
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PEACELINE LIMITED
    03162660
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    1996-03-21 ~ 2023-05-27
    IIF 45 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-05-27
    IIF 15 - Has significant influence or control OE
  • 30
    PORTMOUNT PROPERTY LIMITED
    02829586
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    1993-07-28 ~ 2023-05-27
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PROPERTY LEISURE
    06562228
    Po Box 68683 St Georges Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 47 - Director → ME
  • 32
    STATION YARD MELDRETH LTD
    10396437
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-09-27 ~ 2023-05-27
    IIF 21 - Director → ME
    Person with significant control
    2016-09-27 ~ 2017-01-28
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    VOICEWAY LIMITED
    10432194
    Millhouse, 32-38 East Street, Rochford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-10-17 ~ 2023-05-27
    IIF 34 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.