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

Essack, Ismail

    Related profiles found in government register
  • Essack, Ismail

    Registered addresses and corresponding companies
    • icon of address Clark House, Silverstone, Technology Park Silverstone, Circuit Silverstone, Northamptonshire, NN12 8GX

      IIF 1
    • icon of address Clark House, Silverstone Circuit, Silverstone, Northampton, Northamptonshire, NN12 8GX

      IIF 2 IIF 3
    • icon of address Clark House, Silverstone, Technology Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 4
    • icon of address Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 5 IIF 6
    • icon of address Clark House, Silverstone Technology Park, Silverstone Circuit Silverstone, Northamptonshirenh12 8gx

      IIF 7
  • Essack, Ismail
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Ryfold Road, London, SW19 8DF

      IIF 8
  • Essack, Ismail
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, United Kingdom

      IIF 9
  • Essack, Ismail
    British chartered accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Essack, Ismail
    British chartered accountants born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Essack, Ismail
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clark House, Silverstone, Technology Park Silverstone, Circuit Silverstone, Northamptonshire, NN12 8GX

      IIF 18
    • icon of address 3 Ryfold Road, London, SW19 8DF

      IIF 19 IIF 20 IIF 21
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 22
    • icon of address Clark House, Silverstone Circuit, Silverstone, Northampton, Northamptonshire, NN12 8GX

      IIF 23 IIF 24
    • icon of address Clark House, Silverstone, Technology Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 25
    • icon of address Clark House, Silverstone Technology Park, Silverstone Circuit, Silverstone, Northamptonshire, NN12 8GX

      IIF 26 IIF 27
    • icon of address Clark House, Silverstone Technology Park, Silverstone Circuit Silverstone, Northamptonshirenh12 8gx

      IIF 28
  • Mr Ismail Essack
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosedean House, 4 Argyle Road, Barnet, EN5 4DX, England

      IIF 29
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Rosedean House, 4 Argyle Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,868 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 2nd Floor, Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 28 - Director → ME
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 7 - Secretary → ME
  • 2
    icon of address 2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 25 - Director → ME
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 4 - Secretary → ME
  • 3
    icon of address Path Business Recovery Limited, Flint Glass Works 64 Jersey Street, Ancoats Urban Village, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-18 ~ 2002-01-05
    IIF 14 - Director → ME
    icon of calendar 1994-05-18 ~ 2002-01-05
    IIF 8 - Secretary → ME
  • 4
    DCD FACTORS PLC - 2017-07-24
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -699,013 GBP2024-12-31
    Officer
    icon of calendar 1997-03-10 ~ 2001-10-31
    IIF 17 - Director → ME
  • 5
    DCD MAIL ORDER LIMITED - 2001-04-05
    icon of address 1st Floor 85 Strand, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -609,095 GBP2024-12-31
    Officer
    icon of calendar 2001-02-19 ~ 2001-10-31
    IIF 19 - Director → ME
  • 6
    icon of address 85 Strand, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,171,247 GBP2023-12-31
    Officer
    icon of calendar 1994-02-10 ~ 2003-12-15
    IIF 15 - Director → ME
  • 7
    icon of address 85 Strand, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-17 ~ 2003-12-15
    IIF 13 - Director → ME
  • 8
    REVELATE LIMITED - 2002-04-25
    icon of address 85 Strand, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,627,834 GBP2024-12-31
    Officer
    icon of calendar 1994-04-29 ~ 2001-10-31
    IIF 10 - Director → ME
  • 9
    icon of address Citfin House, 73 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-01 ~ 1994-12-31
    IIF 16 - Director → ME
  • 10
    MILEAGE MANAGEMENT LIMITED - 2016-09-08
    icon of address 36 Queensbridge, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    436,692 GBP2020-03-31
    Officer
    icon of calendar 2013-02-27 ~ 2016-05-31
    IIF 22 - Director → ME
  • 11
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 26 - Director → ME
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 5 - Secretary → ME
  • 12
    BLACK SPOT INTERACTIVE LIMITED - 2006-09-28
    EGGSHELL (467) LIMITED - 2001-09-13
    ROAD ANGEL GROUP LIMITED - 2018-03-28
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 18 - Director → ME
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 1 - Secretary → ME
  • 13
    BLAKEDEW 234 LIMITED - 2000-05-30
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 24 - Director → ME
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 2 - Secretary → ME
  • 14
    ROADPILOT LIMITED - 2018-03-28
    MORPHEOUS LIMITED - 2004-03-09
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 23 - Director → ME
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 3 - Secretary → ME
  • 15
    icon of address 2 Cobden Mews, 90 The Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -21,568 GBP2024-12-31
    Officer
    icon of calendar 2000-09-30 ~ 2006-10-02
    IIF 21 - Director → ME
  • 16
    icon of address 85 Strand, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,255,247 GBP2023-12-31
    Officer
    icon of calendar 1997-01-03 ~ 2003-12-15
    IIF 20 - Director → ME
  • 17
    icon of address 85 Strand, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,936,578 GBP2024-12-31
    Officer
    icon of calendar ~ 2003-12-15
    IIF 12 - Director → ME
  • 18
    ROAD ANGEL LIMITED - 2012-10-09
    icon of address 2nd Floor Home Ground Barn, Pury Hill Business Park, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 27 - Director → ME
    icon of calendar 2013-07-09 ~ 2016-05-31
    IIF 6 - Secretary → ME
  • 19
    icon of address 85 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,642 GBP2024-12-31
    Officer
    icon of calendar 1994-08-01 ~ 2001-10-31
    IIF 11 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.