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

Nissen, Anthony Charles Francis

    Related profiles found in government register
  • Nissen, Anthony Charles Francis

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

      IIF 1
    • 7 Napier Avenue, London, SW6 3PS

      IIF 2
  • Nissen, Anthony Charles
    British

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

      IIF 3
  • Nissen, Anthony Charles
    British financial consultant

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

      IIF 4
  • Nissen, Anthony Charles Francis
    British

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

      IIF 5
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 6 IIF 7 IIF 8
    • 7 Napier Avenue, London, SW6 3PS

      IIF 10 IIF 11
    • Unit 2, The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB

      IIF 12
    • Unit 2, Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex, TW16 5DB

      IIF 13
  • Nissen, Anthony Charles Francis
    British banker

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

      IIF 14
  • Nissen, Anthony Charles Francis
    British company director

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

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

      IIF 20
  • Nissen, Anthony Charles

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

      IIF 21
  • 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 22
  • Nissen, Anthony

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

      IIF 23 IIF 24
  • Nissen, Anthony Charles
    British born in November 1951

    Resident in England

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

    Resident in England

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

      IIF 38
    • 49, St James's Street, London, SW1A 1AH, England

      IIF 39 IIF 40 IIF 41
    • 6th Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 42
  • Nissen, Anthony Charles
    British director born in November 1951

    Resident in England

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

      IIF 43
  • 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 44
  • Nissen, Anthony Charles Francis
    British born in November 1951

    Resident in England

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

      IIF 45
  • 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 46
    • 7 Napier Avenue, London, SW6 3PS

      IIF 47 IIF 48 IIF 49
  • 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 54
    • 1, Triton Square, Regents Place, London, NW1 3DX, England

      IIF 55
    • 7 Napier Avenue, London, SW6 3PS

      IIF 56 IIF 57
    • Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      IIF 58
  • 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 59
  • 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 60 IIF 61 IIF 62
    • Unit 2, Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex, TW16 5DB

      IIF 63
  • 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 64
  • 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 65
    • Sixth Floor, 46 - 50 Fenchurch Street, London, EC3M 3JY, England

      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 35
  • 1
    180 PICCADILLY LIMITED
    - now 01510011 13867484, 03716191
    BUSINESS SPACE LIMITED
    - 2015-03-10 01510011 03716191
    49 St James's Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    1993-01-01 ~ dissolved
    IIF 41 - Director → ME
    2005-09-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    BISS BRIGHTON LIMITED - now
    THE BOOK GUILD LIMITED
    - 2015-07-29 02792153 09074569
    SOUNDSPACE LIMITED - 1993-03-18
    100 Church Street, Brighton, England
    Dissolved Corporate (12 parents)
    Officer
    1993-04-06 ~ 2007-06-30
    IIF 57 - Director → ME
    1994-04-25 ~ 1995-12-18
    IIF 4 - Secretary → ME
  • 3
    BUSINESS SPACE LIMITED
    - now 03716191 01510011
    211 PICCADILLY LIMITED
    - 2015-03-10 03716191 01510011, 13867484
    VIRTUAL OFFICE (BLOOMSBURY) LIMITED
    - 2003-01-16 03716191
    49 St James's Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -242,826 GBP2023-11-30
    Officer
    1999-02-19 ~ now
    IIF 34 - Director → ME
    2005-12-08 ~ now
    IIF 16 - Secretary → ME
  • 4
    CITYANSWER LIMITED
    - now 03949319
    VIRTUAL OFFICE MANAGEMENT LIMITED
    - 2012-03-21 03949319
    GET OFFICE.COM LIMITED
    - 2005-04-05 03949319
    49 St James's Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2000-03-16 ~ now
    IIF 29 - Director → ME
    2000-03-16 ~ now
    IIF 17 - Secretary → ME
  • 5
    CLOUD 9 IT LIMITED
    - now 08630948 08099349
    MICROTECH LONDON LIMITED
    - 2019-03-29 08630948
    M9 SOFTWARE LIMITED
    - 2019-03-22 08630948 08099349
    MICROTECH (GB) LIMITED
    - 2016-04-19 08630948
    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 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 6
    CLOUD BOOKING LIMITED - now
    JUST-ASK SERVICES LIMITED
    - 2013-05-17 04155619
    4th Floor, 49 St James's Street, London, England
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    -1,459,631 GBP2024-06-30
    Officer
    2001-02-07 ~ 2012-03-05
    IIF 53 - Director → ME
    2001-02-07 ~ 2002-01-05
    IIF 18 - Secretary → ME
  • 7
    EXPO TECHNOLOGIES LIMITED
    - now 02854600
    EXPO TELEKTRON SAFETY SYSTEMS LIMITED
    - 2003-02-18 02854600
    TELEKTRON HAZARDOUS AREA PRODUCTS LTD.
    - 1998-08-13 02854600
    TELEKTRON (HAZARDOUS AREA PRODUCTS) LIMITED
    - 1994-07-29 02854600
    Unit 2 The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Active Corporate (19 parents)
    Equity (Company account)
    1,659,069 GBP2024-10-31
    Officer
    1994-02-02 ~ now
    IIF 27 - Director → ME
    1995-10-07 ~ 2001-02-14
    IIF 2 - Secretary → ME
    2004-07-28 ~ now
    IIF 12 - Secretary → ME
  • 8
    EXPOTECH HOLDINGS LIMITED
    - now 00979709
    TELEKTRON (HOLDINGS) LIMITED
    - 2014-10-21 00979709
    Unit 2 Summit Business Park, Hanworth Road, Sunbury-on-thames, Middlesex
    Active Corporate (11 parents, 1 offspring)
    Officer
    ~ now
    IIF 28 - Director → ME
    1995-09-29 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    GLOBAL LAND RECORD PARTNERS LIMITED
    08861528
    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 40 - Director → ME
    2014-01-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    HUBCREATE LIMITED
    - now 03901278 06407526
    RJMETIS LTD
    - 2014-11-18 03901278
    R J METIS LTD
    - 2013-10-16 03901278
    METIS SOLUTIONS LIMITED - 2003-01-28
    Aldgate Tower 7th Floor, 2 Leman Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    2004-06-01 ~ 2016-02-18
    IIF 52 - Director → ME
    2008-01-03 ~ 2016-02-18
    IIF 19 - Secretary → ME
  • 11
    INNOVEZ ONE LIMITED
    10492759
    49 St James's Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -340,408 GBP2024-12-31
    Officer
    2016-11-23 ~ now
    IIF 32 - Director → ME
    2016-11-23 ~ now
    IIF 24 - Secretary → ME
  • 12
    M9 (IT) LIMITED
    - now 04343900
    BLOXHAM MILL SERVICES LIMITED - 2014-03-31
    LINNELLS NUMBER FIFTY SIX LIMITED - 2002-01-22
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    -208,837 GBP2021-10-31
    Officer
    2015-12-17 ~ 2021-11-03
    IIF 38 - Director → ME
  • 13
    M9 HOLDINGS (IT) LIMITED
    - now 07961428
    MICROTECH SYSTEMS MANAGEMENT LIMITED
    - 2013-10-31 07961428
    GOREBRIDGE SERVICES LIMITED - 2012-04-30
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (18 parents, 4 offsprings)
    Equity (Company account)
    773,382 GBP2021-10-31
    Officer
    2013-08-01 ~ 2021-11-03
    IIF 42 - Director → ME
  • 14
    M9 SOFTWARE LIMITED
    - now 08099349 08630948
    CLOUD 9 IT LIMITED
    - 2019-03-28 08099349 08630948
    HARVESTRIDGE LTD - 2012-07-11
    Acora House, Albert Drive, Burgess Hill, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    65,783 GBP2021-10-31
    Officer
    2019-03-21 ~ 2021-11-03
    IIF 58 - Director → ME
  • 15
    MICROTECH SYSTEMS INTERNATIONAL LIMITED
    07471252
    Sixth Floor, 46 - 50 Fenchurch Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,948 GBP2019-03-31
    Officer
    2019-03-21 ~ dissolved
    IIF 43 - Director → ME
  • 16
    NISSEN & PARTNERS COMPANY LIMITED
    - now 02580613
    CURSITOR (SEVENTY-THREE) LIMITED
    - 1991-03-25 02580613
    49 St James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,497 GBP2024-03-31
    Officer
    1991-02-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PET FOOD BRANDS LIMITED
    06005766
    Brentwood House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,089,748 GBP2024-12-31
    Officer
    2007-03-21 ~ 2013-09-20
    IIF 47 - Director → ME
  • 18
    PETS CHOICE LIMITED
    - now 02181268
    LINESURGE LIMITED - 1987-12-03
    Brentwood House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    30,651,694 GBP2024-12-31
    Officer
    2006-07-03 ~ 2013-09-20
    IIF 48 - Director → ME
  • 19
    PROCENSEO LIMITED
    - now SC355242
    PACIFIC SHELF 1557 LIMITED
    - 2009-04-27 SC355242 SC192310, SC409501, SC420122... (more)
    Units 4 & 5, Prospect Business Centre Dundee Technology Park, Dundee, Scotland, Scotland
    Dissolved Corporate (7 parents)
    Officer
    2009-04-23 ~ 2012-03-05
    IIF 56 - Director → ME
    2009-04-23 ~ 2012-03-05
    IIF 20 - Secretary → ME
  • 20
    PYTHAGORAS INTERNATIONAL LIMITED
    - now 03742998
    DOMIS SERVICES LIMITED
    - 1999-12-02 03742998
    4th Floor 49 St James's Street, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    -11,352 GBP2024-12-31
    Officer
    1999-11-02 ~ 2014-05-27
    IIF 45 - Director → ME
    2003-04-16 ~ 2014-04-15
    IIF 11 - Secretary → ME
    1999-06-07 ~ 2000-09-12
    IIF 10 - Secretary → ME
  • 21
    RIGHTOFFICE LIMITED
    - now 06407526
    HUBCREATE LIMITED
    - 2014-11-18 06407526 03901278
    RIGHTOFFICE LIMITED
    - 2014-04-29 06407526
    49 St James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2007-10-24 ~ now
    IIF 33 - Director → ME
    2007-10-24 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SCIENTIA LIMITED
    - now 02309407
    RARERELAY LIMITED - 1989-01-17
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (23 parents, 1 offspring)
    Profit/Loss (Company account)
    2,027,371 GBP2022-01-01 ~ 2022-09-30
    Officer
    2008-10-10 ~ 2014-07-15
    IIF 46 - Director → ME
  • 23
    SCIENTIA P3M LIMITED
    - now 05891154
    DATAVISIBILITY LIMITED
    - 2013-03-19 05891154
    DATAVIS LIMITED - 2006-09-26
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2012-02-10 ~ 2014-06-03
    IIF 54 - Director → ME
  • 24
    SCIENTIA RESOURCE MANAGEMENT LIMITED
    - now 06576048
    TAYVIN 395 LIMITED - 2008-08-12
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (22 parents, 2 offsprings)
    Profit/Loss (Company account)
    73,380 GBP2022-01-01 ~ 2022-09-30
    Officer
    2008-10-10 ~ 2014-01-06
    IIF 51 - Director → ME
  • 25
    SLOANE RESIDENTS LIMITED
    - now 01174098
    THIRTY SIX SLOANE COURT WEST RESIDENTSLIMITED - 1979-12-31
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (32 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    2018-03-20 ~ 2019-10-21
    IIF 50 - Director → ME
  • 26
    SPACEBUDDI LIMITED
    08665184
    Aldgate Tower 7th Floor, 2 Leman Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2013-08-27 ~ 2016-02-18
    IIF 55 - Director → ME
    2014-04-02 ~ 2016-02-18
    IIF 21 - Secretary → ME
  • 27
    TELEKTRON LIMITED
    00535971
    49 St James's Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    400,217 GBP2024-10-31
    Officer
    1994-11-25 ~ now
    IIF 26 - Director → ME
    2004-07-28 ~ now
    IIF 8 - Secretary → ME
    1995-10-07 ~ 2001-02-14
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 28
    THE DIARIST LIMITED
    16080346
    49 St. James's Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 31 - Director → ME
    2025-04-10 ~ now
    IIF 1 - Secretary → ME
  • 29
    THE JERMYN STREET ASSOCIATION LIMITED
    02883032
    1 Vincent Square, London
    Active Corporate (36 parents)
    Cash at bank and in hand (Company account)
    5,609 GBP2024-12-31
    Officer
    2009-08-27 ~ 2019-12-31
    IIF 49 - Director → ME
    2022-09-23 ~ now
    IIF 37 - Director → ME
  • 30
    THE VIRTUAL OFFICE COMPANY LIMITED
    02824516
    49 St James's Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1993-06-07 ~ now
    IIF 36 - Director → ME
    2004-05-28 ~ now
    IIF 9 - Secretary → ME
  • 31
    THE VIRTUAL OFFICE GROUP LIMITED
    - now 03176030
    VIRTUAL OFFICE SERVICES GROUP LIMITED
    - 1996-06-14 03176030
    49 St James's Street, London, England
    Active Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    69,348 GBP2023-11-30
    Officer
    1996-03-21 ~ now
    IIF 25 - Director → ME
    2002-12-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    VALUATION INVESTORS LIMITED
    10078401
    49 St James's Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -405,379 GBP2024-03-31
    Officer
    2016-09-25 ~ dissolved
    IIF 39 - Director → ME
  • 33
    VIRTUAL OFFICE SERVICES LIMITED
    03272183
    49 St James's Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1996-10-31 ~ now
    IIF 35 - Director → ME
    2005-09-01 ~ now
    IIF 7 - Secretary → ME
  • 34
    VOA LIMITED
    06836135
    124 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-04 ~ 2014-05-01
    IIF 59 - Director → ME
    2009-03-04 ~ 2014-05-01
    IIF 5 - Secretary → ME
  • 35
    VOG INVESTMENTS LLP
    OC331683
    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 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.