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

Isaac, Ronald George

    Related profiles found in government register
  • Isaac, Ronald George
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10, Four Brooks Business Park, Stanier Road, Calne, Wiltshire, SN11 9PP, England

      IIF 1
  • Isaac, Ronald George
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 10, Four Brooks Business Park, Stanier Road, Calne, SN11 9PP, England

      IIF 2
    • 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 3 IIF 4 IIF 5
    • 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, England

      IIF 8
    • 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 9 IIF 10
  • Isaac, Ronald George
    British managing director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 11
  • Isaac, Ronald George
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaac, Ronald George
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 15 IIF 16
    • First Floor, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

      IIF 17
  • Isaac, Ronald George
    British group chairman born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Christchurch Rd, Ringwood, Hampshire, BH24 3AR

      IIF 18
  • Isaac, Ronald George
    British managing director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner House, Hare Lane, Cranborne, Dorset, BH21 5QT

      IIF 19 IIF 20
    • 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    First Floor, New Barnes Mill, Cottonmill Lane, St. Albans
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    91,277 GBP2023-03-31
    Officer
    2010-02-17 ~ dissolved
    IIF 17 - director → ME
  • 2
    160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 9 - director → ME
  • 3
    QUAYSHELFCO 500 LIMITED - 1995-09-22
    160 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (5 parents)
    Officer
    1995-10-31 ~ dissolved
    IIF 12 - director → ME
Ceased 18
  • 1
    PURBECK PLANT HIRE (ANDOVER) LIMITED - 2011-08-09
    WORSHAM QUARRY LIMITED - 2008-05-06
    BERNLEIGH LIMITED - 1999-02-02
    160 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1999-01-25 ~ 2019-11-01
    IIF 5 - director → ME
  • 2
    RAYMOND BROWN CONSTRUCTION LTD - 2017-09-01
    RAYMOND L. BROWN (CONSTRUCTION) LIMITED - 1997-10-21
    SHARPVENTURE LIMITED - 1987-02-03
    160 Christchurch Rd, Ringwood, Hampshire
    Corporate (8 parents)
    Officer
    ~ 2019-02-26
    IIF 18 - director → ME
  • 3
    RAYMOND BROWN GROUP LIMITED - 2017-09-01
    BTD 6 LIMITED - 2011-03-29
    160 Christchurch Road, Ringwood, Hampshire
    Corporate (5 parents, 1 offspring)
    Officer
    2010-01-27 ~ 2019-02-26
    IIF 7 - director → ME
  • 4
    RAYMOND BROWN LTD - 2017-09-01
    RAYMOND L.BROWN (RINGWOOD) LIMITED - 1997-10-21
    160 Christchurch Road, Ringwood, Hampshire
    Corporate (5 parents, 6 offsprings)
    Officer
    ~ 2019-02-26
    IIF 21 - director → ME
  • 5
    KNIGHTS BROWN HOLDINGS LTD - 2018-08-29
    RBC TOPCO LIMITED - 2017-09-01
    160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-08-12 ~ 2018-05-22
    IIF 10 - director → ME
  • 6
    TRUCKS LIMITED - 2014-09-12
    TRUCKS (HOLDINGS) LIMITED - 2010-10-06
    TRUCKS LIMITED - 1993-08-20
    INCOMEHIRE LIMITED - 1991-06-04
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1991-06-21 ~ 1998-01-16
    IIF 19 - director → ME
  • 7
    TREFELEN LTD - 1999-02-09
    TREFELEN (DEVELOPMENTS) LIMITED - 1997-10-21
    TRADPAD LIMITED - 1989-07-28
    160 Christchurch Road, Ringwood, Hampshire
    Corporate (5 parents)
    Officer
    ~ 2019-02-26
    IIF 3 - director → ME
  • 8
    KNIGHTS BROWN CONSTRUCTION LTD - 2017-09-01
    CRUSHING & SCREENING SERVICES LIMITED - 2017-05-22
    160 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1998-02-05 ~ 2019-11-01
    IIF 4 - director → ME
  • 9
    KNIGHTS BROWN GROUP LTD - 2017-09-01
    R K EGGLETON (THATCHAM) LIMITED - 2017-06-07
    160 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1997-01-16 ~ 2019-11-01
    IIF 6 - director → ME
  • 10
    160 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-17 ~ 2019-11-01
    IIF 8 - director → ME
  • 11
    KNIGHTS BROWN LTD - 2017-09-01
    MINERAL IMPROVEMENTS SOUTHERN LTD - 2017-05-22
    160 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2000-01-04 ~ 2019-11-01
    IIF 16 - director → ME
  • 12
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Corporate (3 parents)
    Officer
    1998-07-21 ~ 2016-08-16
    IIF 15 - director → ME
  • 13
    KNIGHTS BROWN HOLDINGS LTD - 2017-09-01
    PURBECK BINS LIMITED - 2017-06-07
    160 Christchurch Road, Ringwood, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-10-31 ~ 2019-11-01
    IIF 11 - director → ME
  • 14
    TRUCKS (PORTSMOUTH) LIMITED - 1996-11-08
    T J TRANSPORT LIMITED - 1996-01-12
    ASPEN CADDY LIMITED - 1995-01-04
    Charity Farm, 127 Wickham Road, Fareham, Hants, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Officer
    1996-01-01 ~ 1996-10-31
    IIF 13 - director → ME
  • 15
    Unit 20 Horseshoe Paddocks Business Centre, Laveys Lane, Fareham, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1996-03-20 ~ 1998-01-16
    IIF 14 - director → ME
  • 16
    TRUCKS LIMITED - 2004-10-07
    INCOMESIZE COMPANY LIMITED - 1993-08-20
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1993-07-21 ~ 1998-01-16
    IIF 20 - director → ME
  • 17
    10 Four Brooks Business Park, Stanier Road, Calne, Wiltshire, England
    Corporate (3 parents)
    Equity (Company account)
    411,535 GBP2024-03-31
    Officer
    2005-06-30 ~ 2019-08-30
    IIF 1 - director → ME
  • 18
    10 Four Brooks Business Park, Stanier Road, Calne, England
    Corporate (3 parents)
    Equity (Company account)
    642,811 GBP2024-03-31
    Officer
    2016-08-12 ~ 2019-08-30
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.