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

Mr Aaron Issacharoff

    Related profiles found in government register
  • Mr Aaron Issacharoff
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Aron Issacharoff
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 14
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 15
  • Mr Aaron Issacharoff
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrew's Grove, London, N16 5NF, England

      IIF 16
    • icon of address 15, St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 17
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP

      IIF 18 IIF 19
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, United Kingdom

      IIF 20
    • icon of address York House 1a, Seagrave Road, London, SW6 1RP, England

      IIF 21
  • Mr Aaron Issacharoff
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 York House 1a, Seagrave Road, London, SW6 1RP, England

      IIF 22
  • Aaron Issacharoff
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrew's Grove, London, N16 5NF, England

      IIF 23
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, England

      IIF 24
  • Mr Aaron Issacharoff
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, England

      IIF 25
  • Issacharoff, Aaron
    British commercial laundry born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Rostrevor Avenue, London, N15 6LP

      IIF 26
  • Issacharoff, Aaron
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Issacharoff, Aaron
    British laundry dir born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Rostrevor Avenue, London, N15 6LP

      IIF 40
  • Issacharoff, Aron
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. Andrew's Grove, London, N16 5NF, United Kingdom

      IIF 41
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 42
  • Issacharoff, Aron
    British dry cleaner born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Garman Road, Tottenham, London, N17 0SF

      IIF 43
  • Issacharoff, Aaron
    British commercial director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johnson House, Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH, England

      IIF 44
  • Issacharoff, Aaron
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 St. Andrew's Grove, London, N16 5NF, England

      IIF 45
    • icon of address 42, Garman Road, London, N17 0UL, England

      IIF 46
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, England

      IIF 47 IIF 48
  • Issacharoff, Aaron
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Saint Andrews Grove, London, N16 5NF

      IIF 49 IIF 50
    • icon of address 15, St. Andrew's Grove, London, N16 5NF, England

      IIF 51
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 52
    • icon of address York House 1, Seagrave Road, London, SW6 1RP

      IIF 53
    • icon of address York House, 1 Seagrave Road, London, SW6 1RP, United Kingdom

      IIF 54
    • icon of address York House 1a, Seagrave Road, London, SW6 1RP, England

      IIF 55
  • Issacharoff, Aaron
    British dry cleaner born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 94 Stamford Hill, London, N16 6XS, England

      IIF 56
  • Issacharoff, Aaron
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Unit 5, Grosvenor Way, London, E5 9ND, United Kingdom

      IIF 57
  • Issacharoff, Aaron
    British property dealer born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 St Andrews Grove, London, London, N16 5NF, England

      IIF 58
  • Issacharoff, Aaron
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 York House 1a, Seagrave Road, London, SW6 1RP, England

      IIF 59
  • Issacharoff, Aron
    British company director born in November 1948

    Registered addresses and corresponding companies
    • icon of address 54 Rostrevor Avenue, London, N15

      IIF 60
  • Issacharoff, Aron

    Registered addresses and corresponding companies
    • icon of address 54 Rostrevor Avenue, London, N15

      IIF 61
child relation
Offspring entities and appointments
Active 28
  • 1
    MONTAGU'S EMPLOYMENT SERVICES LTD - 2014-10-24
    icon of address York House, 1 Seagrave Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    554,242 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York House, 1 Seagrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,604,751 GBP2025-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address York House, 1 Seagrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 25 - Has significant influence or controlOE
  • 4
    icon of address York House, 1 Seagrave Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -949 GBP2025-01-31
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 58 - Director → ME
  • 5
    icon of address York House 1a, Seagrave Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    BSD GROUP HOLDING LTD - 2025-03-04
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    397,395 GBP2024-07-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-07-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,418 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MANOR HILL PROPERTIES LTD - 2016-09-15
    icon of address First Floor, 94 Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,883 GBP2023-07-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 St. Andrew's Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,762 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 15 St. Andrew's Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128,022 GBP2020-08-31
    Officer
    icon of calendar 2001-07-20 ~ dissolved
    IIF 26 - Director → ME
  • 12
    BSD ACQUISITIONS 2 LTD - 2017-12-18
    icon of address York House, 1 Seagrave Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -241,065 GBP2024-12-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 54 - Director → ME
  • 13
    icon of address Suite 6 Unit 5, Grosvenor Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 31 - Director → ME
  • 15
    STAR INVESTMENTS 246 LTD - 2025-06-11
    STAR SOCIAL HOLDINGS LTD - 2025-06-24
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 34 - Director → ME
  • 22
    STAR INVESTMENTS 245 LTD - 2025-06-11
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address York House Wyatts Accountants, Seagrave Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -120,044 GBP2024-07-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address York House Wyatts Accountants, 1 Seagrave Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,378 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address Unit 1 York House 1a, Seagrave Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 28 - Director → ME
  • 27
    SUN STREET PROPERTY GROUP LTD - 2024-07-22
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,858 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 35 - Director → ME
Ceased 10
  • 1
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,418 GBP2024-07-31
    Officer
    icon of calendar 2014-08-06 ~ 2019-02-04
    IIF 42 - Director → ME
  • 2
    STAR91 LIMITED - 2021-01-04
    icon of address Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,553,408 GBP2023-06-30
    Officer
    icon of calendar 2020-07-06 ~ 2024-09-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-02-20
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 5 10 Manor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,765 GBP2024-04-30
    Officer
    icon of calendar 2010-10-13 ~ 2011-11-25
    IIF 43 - Director → ME
    icon of calendar 2020-11-25 ~ 2021-01-07
    IIF 56 - Director → ME
    icon of calendar 2006-12-01 ~ 2009-09-03
    IIF 50 - Director → ME
  • 4
    icon of address 149 Northwold Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111,994 GBP2022-02-28
    Officer
    icon of calendar 2001-09-01 ~ 2022-04-30
    IIF 40 - Director → ME
    icon of calendar 1997-09-02 ~ 1997-12-10
    IIF 60 - Director → ME
    icon of calendar 1997-09-02 ~ 1997-12-10
    IIF 61 - Secretary → ME
  • 5
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-14 ~ 2025-04-16
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    STAR INVESTMENTS 246 LTD - 2025-06-11
    STAR SOCIAL HOLDINGS LTD - 2025-06-24
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-01-14 ~ 2025-07-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-07-08
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    STAR INVESTMENTS 245 LTD - 2025-06-11
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 1 , 527 Montague House Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,795 GBP2024-06-30
    Officer
    icon of calendar 2008-07-10 ~ 2022-06-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ 2021-05-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.