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

Dr Nadia France Isaacs

    Related profiles found in government register
  • Dr Nadia France Isaacs
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, United Kingdom

      IIF 1
    • icon of address 2 Frognal Way, 2 Frognal Way, London, NW3 6XE, England

      IIF 2
    • icon of address 2 Frognal Way, London, Frognal Way, London, NW3 6XE, England

      IIF 3
    • icon of address C/o Hilton Consulting Ltd, Studio 133 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 4
  • Isaacs, Nadia France, Dr
    British dentist born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frognal Way, London, NW3 6XE, United Kingdom

      IIF 5
    • icon of address 62 Frognal, London, NW3 6XG

      IIF 6
  • Isaacs, Nadia France, Dr
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frognal Way, London, NW3 6XE, United Kingdom

      IIF 7
  • Isaacs, Nadia France, Dr
    British housewife born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frognal Way, London, NW3 6XE, United Kingdom

      IIF 8
  • Isaacs, Nadia France, Dr
    British property investor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Church Street, Brighton, BN1 1UJ, England

      IIF 9
    • icon of address 2, Frognal Way, London, NW3 6XE, United Kingdom

      IIF 10
  • Isaacs, Nadia France
    British dentist born in March 1958

    Registered addresses and corresponding companies
    • icon of address 4 Blenheim Terrace, London, NW8 0EB

      IIF 11
  • Isaacs, Nadia France, Dr
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frognal Way, London, NW3 6XE, United Kingdom

      IIF 12
    • icon of address C/o Hilton Consulting Ltd, Studio 133 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 13
  • Isaacs, Nadia France
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Spencer Walk, London, NW3 1QZ

      IIF 14
  • Isaacs, Nadia France
    British dental surgeon born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 15
  • Isaacs, Nadia France
    British dentist born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaacs, Nadia France
    British investor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howcroft Crescent, London, N3 1PA, United Kingdom

      IIF 21
  • Isaacs, Nadia France
    British

    Registered addresses and corresponding companies
    • icon of address 29, Charles Lane, London, NW8 7SB

      IIF 22
    • icon of address 37, Spencer Walk, London, NW3 1QZ

      IIF 23
  • Isaacs, Nadia France
    British dentist

    Registered addresses and corresponding companies
    • icon of address 29, Charles Lane, London, NW8 7SB

      IIF 24
  • Isaacs, Nadia-france, Dr
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, Antrim, BT1 3GG, Northern Ireland

      IIF 25
    • icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian, EH3 8HE

      IIF 26
  • Isaacs, Nadia France

    Registered addresses and corresponding companies
    • icon of address 96, Church Street, Brighton, BN1 1UJ, England

      IIF 27
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 28
    • icon of address 29, Charles Lane, London, NW8 7SB

      IIF 29
    • icon of address 29, Charles Lane, London, NW8 7SB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Receiver Action Corporate (5 parents)
    Profit/Loss (Company account)
    -127,270 GBP2022-02-01 ~ 2023-01-31
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Frognal Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 2 Frognal Way, London, Frognal Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,606 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-03-28 ~ now
    IIF 27 - Secretary → ME
  • 4
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Beacon House, 113 Kingsway, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 6
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-12-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    icon of address 17 Pennine Parade Pennine Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-12-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    PARAWOOD LIMITED - 2003-02-10
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 11
    URBAN PULSE (CITY WHARF) LLP - 2019-06-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 26 - LLP Designated Member → ME
  • 12
    icon of address 29 Charles Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-12-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 14
    icon of address 2 Frognal Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 7 - Director → ME
  • 15
    VALE WEST PROPERTIES LIMITED - 2008-02-18
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 7a Abbey Business Park, Monks Walk, Farnham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Company number 06057902
    Non-active corporate
    Officer
    icon of calendar 2010-12-14 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address 2 Frognal Way, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,066 GBP2015-05-31
    Officer
    icon of calendar 2011-02-21 ~ 2014-08-30
    IIF 21 - Director → ME
  • 2
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-05-13
    IIF 6 - Director → ME
  • 3
    icon of address 2 Frognal Way, London, Frognal Way, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,606 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-01-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-03-20
    IIF 14 - Director → ME
  • 5
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2008-02-21
    IIF 19 - Director → ME
  • 6
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2008-04-07
    IIF 11 - Director → ME
  • 7
    icon of address Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ 2011-04-26
    IIF 20 - Director → ME
  • 8
    icon of address Marlborough House, 30 Victoria Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-03-22
    IIF 25 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.