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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Parker, Charles Thomas
    Director born in October 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-12 ~ now
    OF - Director → CIF 0
  • 2
    Kirby, Trevor John Edward
    Director born in August 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ now
    OF - Director → CIF 0
  • 3
    Tuck, Nicholas Jeremy
    Projects Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 1, Mill Lane, Waterford Industrial Estate, Great Massingham, King's Lynn, Norfolk, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    448,120 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Jones, John Thomas
    Commercial Director born in March 1937
    Individual
    Officer
    icon of calendar 1992-09-16 ~ 2003-10-01
    OF - Director → CIF 0
  • 2
    Proto, Peter Anthony
    Company Director born in July 1930
    Individual
    Officer
    icon of calendar 1992-09-16 ~ 1993-12-07
    OF - Director → CIF 0
    icon of calendar 1992-09-16 ~ 1995-07-31
    OF - Director → CIF 0
    Proto, Peter Anthony
    Company Director
    Individual
    Officer
    icon of calendar 1992-09-16 ~ 1993-12-07
    OF - Secretary → CIF 0
  • 3
    Baldock, Anthony Lee
    Technical Director born in July 1947
    Individual
    Officer
    icon of calendar 1992-09-16 ~ 1994-07-31
    OF - Director → CIF 0
    Baldock, Anthony Lee
    Director born in July 1947
    Individual
    icon of calendar 1996-06-01 ~ 2020-06-30
    OF - Director → CIF 0
    Mr Anthony Lee Baldock
    Born in July 2016
    Individual
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Trevor John Edward Kirby
    Born in August 1961
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-01-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Bickerdike, Kevin
    Managing Director born in January 1970
    Individual
    Officer
    icon of calendar 2020-06-30 ~ 2022-03-04
    OF - Director → CIF 0
  • 6
    Price, Anton Jamie
    Managing Director born in March 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ 2023-06-14
    OF - Director → CIF 0
  • 7
    Isaacs, Clayman
    Company Director born in December 1915
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-16 ~ 1999-09-19
    OF - Director → CIF 0
  • 8
    Isaacs, Harry Adrian
    Director born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-04 ~ 2020-06-30
    OF - Director → CIF 0
    Isaacs, Harry Adrian
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-07 ~ 2020-06-30
    OF - Secretary → CIF 0
    Mr Harry Adrian Isaacs
    Born in December 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Waterman, Adam Cyril
    Works Director born in May 1970
    Individual
    Officer
    icon of calendar 2008-11-18 ~ 2020-06-30
    OF - Director → CIF 0
    Mr Adam Cyril Waterman
    Born in May 1970
    Individual
    Person with significant control
    icon of calendar 2016-09-15 ~ 2020-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1992-09-16 ~ 1992-09-16
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1992-09-16 ~ 1992-09-16
    PE - Nominee Director → CIF 0
  • 12
    icon of addressUnit 1, Mill Lane, Great Massingham, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    634,237 GBP2024-03-31
    Person with significant control
    2021-01-20 ~ 2023-10-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    icon of addressUnit 1, Mill Lane, Waterford Ind Estate, Great Massingham, Norfolk, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,897 GBP2025-03-31
    Person with significant control
    2023-10-03 ~ 2023-10-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE ISAACS GLASS COMPANY LIMITED

Standard Industrial Classification
43342 - Glazing
Brief company account
Property, Plant & Equipment
1,165 GBP2024-09-30
1,456 GBP2023-09-30
Total Inventories
91,670 GBP2024-09-30
167,296 GBP2023-09-30
Debtors
30,686 GBP2024-09-30
145,986 GBP2023-09-30
Cash at bank and in hand
252,943 GBP2024-09-30
217,037 GBP2023-09-30
Current Assets
375,299 GBP2024-09-30
530,319 GBP2023-09-30
Net Current Assets/Liabilities
180,808 GBP2024-09-30
235,739 GBP2023-09-30
Net Assets/Liabilities
181,973 GBP2024-09-30
237,195 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
7,701 GBP2024-09-30
7,701 GBP2023-09-30
Plant and equipment
1,641 GBP2024-09-30
1,641 GBP2023-09-30
Motor vehicles
44,424 GBP2024-09-30
44,424 GBP2023-09-30
Computers
8,517 GBP2024-09-30
8,517 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
62,283 GBP2024-09-30
62,283 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
7,701 GBP2024-09-30
7,701 GBP2023-09-30
Plant and equipment
1,641 GBP2024-09-30
1,641 GBP2023-09-30
Motor vehicles
43,259 GBP2024-09-30
42,968 GBP2023-09-30
Computers
8,517 GBP2024-09-30
8,517 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
61,118 GBP2024-09-30
60,827 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
291 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
291 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Motor vehicles
1,165 GBP2024-09-30
1,456 GBP2023-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
30,686 GBP2024-09-30
145,986 GBP2023-09-30
Amount of value-added tax that is payable
Amounts falling due within one year
7,832 GBP2024-09-30
2,394 GBP2023-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
130,793 GBP2024-09-30
252,677 GBP2023-09-30
Taxation/Social Security Payable
Amounts falling due within one year
55,066 GBP2024-09-30
38,759 GBP2023-09-30
Accrued Liabilities
Amounts falling due within one year
800 GBP2024-09-30
750 GBP2023-09-30
Average Number of Employees
62023-10-01 ~ 2024-09-30
62022-10-01 ~ 2023-09-30

  • THE ISAACS GLASS COMPANY LIMITED
    Info
    Registered number 02747652
    icon of addressDiasma House, Willie Snaith Road, Newmarket, Suffolk CB8 7SQ
    Private Limited Company incorporated on 1992-09-16 (33 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.