Menu
Home
Back to main site
Feedback
Follow our work on
Anthony Eisen
British
Person
Born
October 1954
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Anthony Eisen
Displaying companies
-9 - 27
of
37
in total
PEACELINE LIMITED
United Kingdom (1996-02-22 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-07
Ended on 2023-05-27
Details ›
Lovelake Limited
United Kingdom (1996-03-08 – )
PO BOX 68683, St Georges Road, London, NW11 1LJ
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ended on 2023-05-27
Details ›
CITY & DOCKS LIMITED
United Kingdom (2015-10-26 – 2019-04-09)
PO BOX 68683 PO BOX 68683, St Georges Road, London, NW11 1LJ
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Details ›
PORTMOUNT PROPERTY LIMITED
United Kingdom (1993-06-23 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of voting rights – Between 25% and 50%
Ended on 2021-10-01
Details ›
BROSH LIMITED
United Kingdom (2007-05-21 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ended on 2023-05-27
Details ›
HAPPY LEISURE LIMITED
United Kingdom (2006-10-26 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Ended on 2023-05-27
Details ›
NORTH END SHOPS LIMITED
United Kingdom (2013-03-15 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ended on 2021-12-01
Details ›
HILLFIELD ESTATES LIMITED
United Kingdom (1999-06-07 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of voting rights – Between 50% and 75%
Ended on 2023-05-27
Details ›
HAPPY LEISURE LIMITED
United Kingdom (2006-10-26 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Details ›
Lovelake Limited
United Kingdom (1996-03-08 – )
PO BOX 68683, St Georges Road, London, NW11 1LJ
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ended on 2023-05-27
Details ›
HARVEY RABBIT LLP
United Kingdom (2007-03-06 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ended on 2023-05-27
Details ›
PEACELINE LIMITED
United Kingdom (1996-02-22 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-07
Ended on 2023-05-27
Details ›
LONDON NW PROPERTIES LIMITED
United Kingdom (2018-03-02 – )
Millhouse, 32 - 38 East Street, Rochford, SS4 1DB
Started on 2018-03-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2023-05-27
Details ›
HILLFIELD ESTATES LIMITED
United Kingdom (1999-06-07 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of voting rights – Between 50% and 75%
Details ›
BROSH LIMITED
United Kingdom (2007-05-21 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
PEACELINE LIMITED
United Kingdom (1996-02-22 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-07
Details ›
Lovelake Limited
United Kingdom (1996-03-08 – )
PO BOX 68683, St Georges Road, London, NW11 1LJ
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
HARVEY RABBIT LLP
United Kingdom (2007-03-06 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Details ›
Newingtons London Ltd
United Kingdom (2021-01-15 – )
68683, PO BOX 68683, C/O Peaceline Ltd, London, NW11 1LJ
Started on 2021-01-15
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
HILLFIELD ESTATES LIMITED
United Kingdom (1999-06-07 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of voting rights – Between 50% and 75%
Details ›
PORTMOUNT PROPERTY LIMITED
United Kingdom (1993-06-23 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of voting rights – Between 25% and 50%
Ended on 2021-10-01
Details ›
BROSH LIMITED
United Kingdom (2007-05-21 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
PEACELINE LIMITED
United Kingdom (1996-02-22 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-07
Details ›
DOCK STREET DEVELOPMENTS LIMITED
United Kingdom (2015-11-20 – 2019-04-09)
Dock Street Developments Ltd PO BOX 68683, St Georges Road, London, NW11 1LJ
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Details ›
HAPPY LEISURE LIMITED
United Kingdom (2006-10-26 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Details ›
LONDON CITY NEW HOMES LIMITED
United Kingdom (2015-11-27 – 2019-04-09)
London City New Homes PO BOX 68683, St Georges Road, London, NW11 1LJ
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Details ›
CITY & DOCKS LIMITED
United Kingdom (2015-10-26 – 2019-04-09)
PO BOX 68683 PO BOX 68683, St Georges Road, London, NW11 1LJ
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Details ›
LOCHCREST LIMITED
United Kingdom (1996-02-23 – )
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
Lovelake Limited
United Kingdom (1996-03-08 – )
PO BOX 68683, St Georges Road, London, NW11 1LJ
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
HARVEY RABBIT LLP
United Kingdom (2007-03-06 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Details ›
GAZINTA PROPERTIES LIMITED
United Kingdom (2015-04-23 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ended on 2019-05-01
Details ›
NORTH END SHOPS LIMITED
United Kingdom (2013-03-15 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Ended on 2021-12-01
Details ›
Newingtons London Ltd
United Kingdom (2021-01-15 – )
68683, PO BOX 68683, C/O Peaceline Ltd, London, NW11 1LJ
Started on 2021-01-15
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
BETTERPRIDE LIMITED
United Kingdom (2016-10-14 – )
Millhouse, 32-38 East Street, Rochford, SS4 1DB
Started on 2016-10-14
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Ended on 2016-10-14
Details ›
LONDON NW PROPERTIES LIMITED
United Kingdom (2018-03-02 – )
Millhouse, 32 - 38 East Street, Rochford, SS4 1DB
Started on 2018-03-02
Ownership of shares – Between 75% and 100%
Ownership of voting rights – Between 75% and 100%
Details ›
STATION YARD MELDRETH LTD
United Kingdom (2016-09-27 – )
Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT
Started on 2016-09-27
Ownership of shares – Between 50% and 75%
Ownership of voting rights – Between 50% and 75%
Ended on 2017-01-28
Details ›
DRAZAL LIMITED
United Kingdom (2018-10-14 – )
Millhouse, 32 - 38 East Street, Rochford, Essex, SS4 1DB
Started on 2018-10-14
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Ended on 2022-04-14
Details ›
« First
‹ Prev
1
2
3
4
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Anthony Eisen
Google
OpenCorporates
Report incorrect data
People with similar names
Anthony Eisen
British (Born October 1954)
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Controls:
LOCHCREST NO 2 LIMITED