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

Isaacs, Paul

    Related profiles found in government register
  • Isaacs, Paul
    British chartered accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH

      IIF 1
  • Isaacs, Paul
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321 Bradford Street, Birmingham, B5 6ET, England

      IIF 2
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 3
    • 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 4 IIF 5
  • Isaacs, Paul
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP

      IIF 6
    • 57, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP, England

      IIF 7
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 8
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 9 IIF 10
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP

      IIF 11
    • Victoria Square House, Victoria Square, Birmingham, B2 4BU, United Kingdom

      IIF 12
    • Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England

      IIF 13
    • 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 14
    • Minster Buildings, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 15
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 16
    • 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 17 IIF 18 IIF 19
    • 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 20 IIF 21 IIF 22
    • 163, Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, United Kingdom

      IIF 26
    • The Moorings, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 27
    • 1 Blackworth Court, Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, SN6 7NS, England

      IIF 28
  • Isaacs, Paul
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 29
    • 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 30 IIF 31
  • Isaacs, Paul
    British consultant and public speaker born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dukes Close, Shabbington, Aylesbury, Buckinghamshire, HP18 9HW, United Kingdom

      IIF 32
  • Isaacs, Paul
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 33
  • Isaacs, Paul
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 111, Edmund Street, Birmingham, B3 2HJ, England

      IIF 34
  • Mr Paul Isaacs
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square House, Victoria Square, Birmingham, B2 4BU, England

      IIF 35
    • 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 36
    • The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE, United Kingdom

      IIF 37
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 38
    • 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 39
    • The Moorings 163, Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 40
    • The Moorings, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 41
    • The Moorings, Darley Green Road, Knowle, Solihull, B93 8PU, United Kingdom

      IIF 42
  • Isaacs, Paul
    British company director born in December 1960

    Registered addresses and corresponding companies
    • 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ

      IIF 43
  • Isaacs, Paul
    British consultant born in December 1960

    Registered addresses and corresponding companies
    • 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ

      IIF 44
  • Isaacs, Paul
    British director born in December 1960

    Registered addresses and corresponding companies
    • 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ

      IIF 45
  • Isaacs, Paul
    British investment banker born in December 1960

    Registered addresses and corresponding companies
    • 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ

      IIF 46
  • Isaacs, Paul
    British venture capitalist born in December 1960

    Registered addresses and corresponding companies
  • Mr Paul Isaacs
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dukes Close, Shabbington, Aylesbury, HP18 9HW, United Kingdom

      IIF 57
  • Mr Paul Isaacs
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Mooring, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 58
  • Isaacs, Paul

    Registered addresses and corresponding companies
    • 57, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP

      IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    7 The Ropewalk, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-31 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    80 Caroline Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED - 2000-04-07
    ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED - 1984-04-09
    ELECTRIC MOTOR REPAIRS (BANBURY) LIMITED - 1984-02-16
    BANBURY SOUND LIMITED - 1984-01-12
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 8 - director → ME
  • 4
    163 Darley Green Road, Knowle, Solihull, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2023-06-30
    Officer
    2014-05-09 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    1 Blackworth Court Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-01-31
    Officer
    2018-09-14 ~ now
    IIF 28 - director → ME
  • 6
    The Moorings 163 Darley Green Road, Knowle, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -8,747 GBP2023-09-30
    Officer
    2013-09-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 7
    163 Darley Green Road, Knowle, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    1,209 GBP2023-05-31
    Officer
    2014-05-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    Gateley Plc, One Paternoster Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    MCS INDUSTRIAL SOFTWARE LIMITED - 2021-02-03
    163 Darley Green Road, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2014-10-29 ~ dissolved
    IIF 19 - director → ME
  • 10
    22 Dukes Close, Shabbington, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,043 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 11
    The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-08-18 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    MCS ELECTRICAL LIMITED - 2021-02-01
    163 Darley Green Road, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2014-10-29 ~ dissolved
    IIF 17 - director → ME
  • 13
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    163 Darley Green Road, Knowle, Solihull, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    246,484 GBP2023-06-30
    Officer
    2014-10-29 ~ now
    IIF 18 - director → ME
Ceased 35
  • 1
    HICORP 115 LIMITED - 2011-12-13
    Spencer Gardner Dickins, Unit 3 Innovation Village, Cheetah Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    194,809 GBP2023-12-31
    Officer
    2011-11-30 ~ 2013-03-06
    IIF 29 - director → ME
  • 2
    13 Barrow Road, Kenilworth, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-14 ~ 2012-10-11
    IIF 26 - director → ME
  • 3
    BELFIELD FURNISHINGS LIMITED - 2025-02-20
    CASTLEGATE 224 LIMITED - 2002-06-28
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2002-08-12 ~ 2004-05-07
    IIF 45 - director → ME
  • 4
    BRIDGEPOINT PRIVATE EQUITY LIMITED - 2014-08-21
    NATWEST PRIVATE EQUITY LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-01-01
    COUNTY NATWEST VENTURES LIMITED - 1993-01-01
    COUNTY DEVELOPMENT CAPITAL LIMITED - 1987-06-01
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    1996-04-01 ~ 1997-01-10
    IIF 55 - director → ME
  • 5
    USWITCH FOR BUSINESS LIMITED - 2013-03-05
    Minster Buildings, 21 Mincing Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,194,144 GBP2017-12-31
    Officer
    2014-03-03 ~ 2019-05-10
    IIF 15 - director → ME
  • 6
    JESSOPS LIMITED - 2003-01-15
    JESSOPS PUBLIC LIMITED COMPANY - 2002-09-12
    JESSOP INTERNATIONAL LIMITED - 1998-05-05
    INGLEBY (874) LIMITED - 1996-07-05
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    1996-10-01 ~ 1997-09-25
    IIF 43 - director → ME
  • 7
    ENSCO 610 LIMITED - 2012-11-21
    Station Court, Old Station Road, Hampton In Arden, West Midlands
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2007-09-27 ~ 2008-10-31
    IIF 5 - director → ME
  • 8
    20 Berkeley Square Mayfair, London
    Dissolved corporate (3 parents)
    Officer
    2006-10-06 ~ 2006-11-01
    IIF 24 - director → ME
  • 9
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,388 GBP2017-12-31
    Officer
    2014-03-03 ~ 2019-05-10
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Ditton Park, Riding Court Road, Datchet, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-06-09 ~ 2008-10-31
    IIF 22 - director → ME
  • 11
    DONCASTERS FINANCE LIMITED - 2001-09-21
    CLOVEPARK LIMITED - 2001-09-14
    1 Park Row, Leeds, England
    Corporate (3 parents)
    Officer
    2001-04-17 ~ 2001-06-28
    IIF 51 - director → ME
  • 12
    32 Waldorf Heights, Blackwater, Camberley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    150,200 GBP2023-10-31
    Officer
    2014-05-05 ~ 2015-02-25
    IIF 1 - director → ME
  • 13
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved corporate (5 parents)
    Officer
    2014-10-15 ~ 2016-04-22
    IIF 2 - director → ME
  • 14
    DONCASTERS GROUP LIMITED - 2006-07-21
    DONCASTERS GROUP LIMITED - 2006-07-11
    ACORNPLACE LIMITED - 2002-03-28
    Forge Lane, Killamarsh, Sheffield, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-04-19 ~ 2001-06-28
    IIF 52 - director → ME
  • 15
    Bell Wood House, Minskip Road, Boroughbridge, Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2018-07-12 ~ 2019-05-17
    IIF 34 - director → ME
  • 16
    PINCO 1006 LIMITED - 1998-09-24
    Hallam Fields Road, Ilkeston, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    1998-04-23 ~ 2002-04-17
    IIF 46 - director → ME
  • 17
    ENSCO 598 LIMITED - 2007-10-08
    Station Court Old Station Road, Hampton-in-arden, West Midlands, England
    Corporate (7 parents, 1 offspring)
    Officer
    2007-09-27 ~ 2008-10-31
    IIF 4 - director → ME
  • 18
    FORWARD GROUP PLC - 2018-03-27
    HAMSARD 2336 PLC - 2001-07-02
    Birmingham Road, Henley In Arden, West Midlands
    Corporate (2 parents, 1 offspring)
    Officer
    2004-04-26 ~ 2008-10-31
    IIF 44 - director → ME
  • 19
    CASTLEGATE 403 LIMITED - 2006-02-02
    Birmingham Road, Henley In Arden, Birmingham, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2006-02-06 ~ 2008-10-31
    IIF 23 - director → ME
  • 20
    FORWARD GROUP LIMITED - 2001-07-02
    Birmingham Road, Henley In Arden, West Midlands
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-05-10 ~ 2008-10-31
    IIF 20 - director → ME
  • 21
    80 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2011-01-14 ~ 2014-11-17
    IIF 33 - llp-designated-member → ME
  • 22
    Forge Lane, Killamarsh, Sheffield, England
    Dissolved corporate (3 parents)
    Officer
    2001-04-17 ~ 2001-06-28
    IIF 54 - director → ME
  • 23
    MECHTECH AUTOMATION GROUP LIMITED - 2020-07-23
    MECHTEC AUTOMATION GROUP LIMITED - 2017-09-23
    KENMAR EXPORT HOLDINGS LIMITED - 2017-09-06
    57 Melchett Road, Kings Norton Business Centre, Birmingham
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    225,486 GBP2024-03-31
    Officer
    2020-03-10 ~ 2022-11-04
    IIF 6 - director → ME
    2017-09-13 ~ 2022-11-04
    IIF 59 - secretary → ME
  • 24
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Corporate (5 parents)
    Officer
    2014-10-29 ~ 2014-11-06
    IIF 10 - director → ME
    2014-10-29 ~ 2022-07-08
    IIF 13 - director → ME
  • 25
    MCS INDUSTRIAL SOFTWARE LIMITED - 2021-02-03
    163 Darley Green Road, Knowle, Solihull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2014-10-29 ~ 2014-11-06
    IIF 9 - director → ME
  • 26
    MECHTECH AUTOMATION HOLDINGS LIMITED - 2020-07-23
    57 Melchett Road, Kings Norton Business Centre, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,170 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-03-03 ~ 2022-11-04
    IIF 7 - director → ME
  • 27
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROBOSCOT (5) LIMITED - 1993-06-08
    24/25 St Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    1997-12-17 ~ 2002-09-05
    IIF 47 - director → ME
  • 28
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    1997-12-17 ~ 2002-09-05
    IIF 53 - director → ME
  • 29
    DOLPHINPLACE LIMITED - 2001-04-23
    1 Park Row, Leeds, England
    Corporate (3 parents)
    Officer
    2001-04-17 ~ 2001-06-28
    IIF 56 - director → ME
  • 30
    INGLEBY (1360) LIMITED - 2001-03-29
    Forge Lane, Killamarsh, Sheffield, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-04-26 ~ 2001-06-28
    IIF 48 - director → ME
  • 31
    ROBOSCOT (6) LIMITED - 1993-06-08
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Corporate (4 parents, 8 offsprings)
    Officer
    1997-12-17 ~ 2002-09-05
    IIF 50 - director → ME
  • 32
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2005-12-29 ~ 2008-10-31
    IIF 25 - director → ME
  • 33
    CASTLE HILL 152 LIMITED - 2015-12-07
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    488,203 GBP2023-12-31
    Officer
    2015-11-10 ~ 2017-12-01
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    CASTLEGATE 473 LIMITED - 2007-05-23
    Grosvenor House, Prospect Hill, Redditch, Worcestershire
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-04-20 ~ 2008-10-31
    IIF 21 - director → ME
  • 35
    PERDIX INVESTMENTS LIMITED - 2005-07-26
    FORAY 1219 LIMITED - 1999-08-17
    Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Officer
    1999-08-20 ~ 2002-06-27
    IIF 49 - 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.