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

Eisen, Anthony

    Related profiles found in government register
  • Eisen, Anthony
    British company director

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

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

      IIF 2 IIF 3
  • Eisen, Anthony

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

      IIF 4
  • Eisen, Anthony
    born in October 1954

    Resident in England

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

      IIF 5
  • 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 6
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 7
  • 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 8
    • Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA

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

      IIF 10 IIF 11 IIF 12
  • 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 13
    • Po Box 68683, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 14
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 15 IIF 16 IIF 17
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 19
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 20 IIF 21
  • 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 22
    • London City New Homes, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 23
    • Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 24
    • Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 25
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 26
  • 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 27
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 28 IIF 29
  • 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 30
  • 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 36
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 37
  • 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 38
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 39
    • Dock Street Developments Ltd, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 40
    • London City New Homes, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 41
    • Peaceline,po Box 68683 , St. Georges Road, Peaceline, London, NW11 1LJ, United Kingdom

      IIF 42
    • Po Box 68683, Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 43 IIF 44
    • Po Box 68683, St Georges Road, London, NW11 1LJ, United Kingdom

      IIF 45
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 46
    • Millhouse, 32-38 East Street, Rochford, SS4 1DB, England

      IIF 47 IIF 48 IIF 49
    • Millhouse, East Street, Rochford, SS4 1DB, England

      IIF 55
  • 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 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 13 - Director → ME
  • 2
    BBS LEISURE
    06562193
    Po Box 68683 St Georges Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 31 - 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 21 - Director → ME
    Person with significant control
    2016-10-14 ~ 2016-10-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - 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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 50 - 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 35 - Director → ME
  • 6
    CHIGPROPS LIMITED
    05783737
    47 New North Road, Hainault, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 33 - Director → ME
    2006-04-18 ~ dissolved
    IIF 1 - 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 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - 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 16 - Director → ME
    1997-01-22 ~ dissolved
    IIF 3 - 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 17 - Director → ME
    2005-11-28 ~ 2023-05-27
    IIF 2 - 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 27 - 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 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - 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 25 - Director → ME
    Person with significant control
    2018-10-14 ~ 2022-04-14
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - 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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 43 - 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 34 - 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 10 - Director → ME
    2007-04-05 ~ 2008-06-03
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 48 - 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 8 - 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 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 53 - 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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 54 - 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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - 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 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - 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 9 - 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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - 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 24 - Director → ME
    Person with significant control
    2018-03-02 ~ 2023-05-27
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - 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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-27
    IIF 47 - 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 18 - 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 6 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - 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 36 - 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 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-01
    IIF 51 - 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 30 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-05-27
    IIF 52 - 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 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 55 - 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 32 - 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 7 - Director → ME
    Person with significant control
    2016-09-27 ~ 2017-01-28
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - 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 20 - 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.