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

Gessner, Frank

    Related profiles found in government register
  • Gessner, Frank
    Swiss sales man born in September 1977

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Spb 100545, -, Zuercherstrasse 161, Zuerich, 8010, Switzerland

      IIF 1
  • Gessner, Frank
    Swiss businessman born in February 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address -, Hintermburgstrasse 5, Nauheim, 6343, Switzerland

      IIF 2
  • Gessner, Frank
    German sales born in February 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstr. 16a, Berlin, 10245, Germany

      IIF 3
  • Gessner, Frank
    German salesman born in February 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address -, Spb 100545, Zuercherstrasse 161, Zuerich, Switzerland

      IIF 4
  • Gessner, Frank
    Swiss born in February 1967

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 5
  • Gessner, Frank
    Swiss sales man born in February 1967

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Regent 22 , Building B 79/168, Soi Sukhumvit 85, Sukhumvit Rd., Bang Chak, Phra Khanong, Bangkok, 10260, Thailand

      IIF 6
  • Gessner, Frank
    Swiss salesman born in February 1967

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address #03844, Ehrenbergstr. 16a, Berlin, 10245, Germany

      IIF 7
    • icon of address Scbx #03844, Ehrenbergstr. 16a, Berlin, 10245, Germany

      IIF 8
  • Gessner, Frank
    German businessman born in February 1967

    Resident in Swaziland

    Registered addresses and corresponding companies
    • icon of address Erlenstrasse 2, Rotkreuz, 6343, Switzerland

      IIF 9
  • Gessner, Frank
    German sales born in February 1967

    Resident in Swaziland

    Registered addresses and corresponding companies
    • icon of address Spb: 100545, Zürcherstrasse 161, Zuerich, 8010, Switzerland

      IIF 10
  • Gessner, Frank
    German sales man born in February 1967

    Resident in Swaziland

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstr. 16a, Berlin, 10245, Germany

      IIF 11
  • Gessner, Frank
    German salesman born in February 1967

    Resident in Swaziland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address Unit 1, 26 Cleveland Road, South Woodford, London, London, E18 2AN, England

      IIF 13
    • icon of address -, Erlenstrasse 2, Rotkreuz, 6343, Switzerland

      IIF 14
    • icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, WF1 5PF, United Kingdom

      IIF 15
    • icon of address Spb 100545, Zuercherstrasse 161, Zuerich, 8010, Switzerland

      IIF 16
  • Gessner, Frank
    German businessman born in February 1969

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Antilop Ltd., Frank Gessner, Caldervale Rd. (the Picasso Building), Wakefield, West Yorkshire, WF1 5PF, United Kingdom

      IIF 17
  • Gessner, Frank
    German salesman born in February 1967

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstr. 16a, Berlin, 10245, Germany

      IIF 18
    • icon of address Flat 1, 26 Cleveland Road, South Woodford, London, London, E182AN, United Kingdom

      IIF 19
  • Frank, Frank Gessner
    German sales man born in February 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstr. 16a, Berlin, 10245, Germany

      IIF 20
  • Frank Gessner
    Swiss born in February 1967

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address -, Scbx #03844, Ehrenbergstr. 16a, Berlin, 10245, Germany

      IIF 21
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 22
    • icon of address Unit 1, 26 Cleveland Road, South Woodford, London, E18 2AN, England

      IIF 23
  • Mr Frank Gessner
    Swiss born in February 1967

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Regent 22 , Building B 79/168, Soi Sukhumvit 85, Sukhumvit Rd., Bang Chak, Phra Khanong, Bangkok, 10260, Thailand

      IIF 24
    • icon of address Scbx #03844, Ehrenbergstr. 16a, Berlin, 10245, Germany

      IIF 25
  • Mr Frank Gessner Frank
    German born in February 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Zuercherstrasse 161, Spb 100545, Zuerich, 8010, Switzerland

      IIF 26
  • Mr Frank Gessner
    German born in February 1967

    Resident in Swaziland

    Registered addresses and corresponding companies
    • icon of address -, Spb 100545, Zuerich, 8010, Switzerland

      IIF 27
    • icon of address Zuercherstrasse 161, Spb 100545, Zuerich, 8010, Switzerland

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wisteria House Clarendon Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 14 - Director → ME
Ceased 16
  • 1
    icon of address Wisteria House Clarendon Road, South Woodford, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-06-15 ~ 2012-09-01
    IIF 10 - Director → ME
  • 2
    icon of address Unit 1 26 Cleveland Road, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2012-03-31
    IIF 2 - Director → ME
  • 3
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2021-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent, 31 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2014-12-31
    IIF 16 - Director → ME
    icon of calendar 2015-06-18 ~ 2019-08-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2020-12-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 1 -, 26 Cleveland Road South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-05 ~ 2012-03-31
    IIF 17 - Director → ME
  • 6
    icon of address Unit 1 -, 26 Cleveland Road South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-11-14
    IIF 1 - Director → ME
  • 7
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2021-05-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2021-05-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address Blue Square House, 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-05 ~ 2012-10-24
    IIF 15 - Director → ME
  • 9
    icon of address Unit 1 -, 26 Cleveland Road South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2014-11-01
    IIF 19 - Director → ME
  • 10
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2020-12-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2020-12-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 10738295 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2021-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2021-09-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2019-08-01
    IIF 20 - Director → ME
  • 13
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2018-01-01
    IIF 12 - Director → ME
    icon of calendar 2015-03-19 ~ 2015-05-13
    IIF 4 - Director → ME
  • 14
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-01-01 ~ 2021-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2021-01-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2010-11-16 ~ 2011-03-01
    IIF 9 - Director → ME
  • 16
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-05-01 ~ 2021-07-01
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.