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

Isaacs, Paul

    Related profiles found in government register
  • Isaacs, Paul
    British company director born in December 1960

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

      IIF 1
  • Isaacs, Paul
    British consultant born in December 1960

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

      IIF 2
  • Isaacs, Paul
    British director born in December 1960

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

      IIF 3
  • Isaacs, Paul
    British investment banker born in December 1960

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

      IIF 4
  • Isaacs, Paul
    British venture capitalist born in December 1960

    Registered addresses and corresponding companies
  • Isaacs, Paul
    British company director born in December 1960

    Resident in England

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

      IIF 15
  • Isaacs, Paul
    born in December 1960

    Resident in United Kingdom

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

      IIF 16
  • Isaacs, Paul

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

      IIF 17
  • Isaacs, Paul
    British chartered accountant born in December 1960

    Resident in United Kingdom

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

      IIF 18
  • Isaacs, Paul
    British company director born in December 1960

    Resident in United Kingdom

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

      IIF 19
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 20
    • icon of address 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 21 IIF 22
  • Isaacs, Paul
    British director born in December 1960

    Resident in United Kingdom

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

      IIF 23
    • icon of address 57, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP, England

      IIF 24
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 25
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 26 IIF 27
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP

      IIF 28
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU, United Kingdom

      IIF 29
    • icon of address Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England

      IIF 30
    • icon of address 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 31
    • icon of address Minster Buildings, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 32
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 33
    • icon of address 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 34 IIF 35 IIF 36
    • icon of address 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 37 IIF 38 IIF 39
    • icon of address 163, Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, United Kingdom

      IIF 43
    • icon of address The Moorings, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 44
    • icon of address 1 Blackworth Court, Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, SN6 7NS, England

      IIF 45
  • Isaacs, Paul
    British none born in December 1960

    Resident in United Kingdom

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

      IIF 46
    • icon of address 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 47 IIF 48
  • Isaacs, Paul
    British consultant and public speaker born in May 1986

    Resident in United Kingdom

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

      IIF 49
  • Mr Paul Isaacs
    British born in December 1960

    Resident in England

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

      IIF 50
  • Mr Paul Isaacs
    British born in December 1960

    Resident in United Kingdom

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

      IIF 51
    • icon of address 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 52
    • icon of address The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE, United Kingdom

      IIF 53
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 54
    • icon of address 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 55
    • icon of address The Moorings 163, Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 56
    • icon of address The Moorings, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 57
    • icon of address The Moorings, Darley Green Road, Knowle, Solihull, B93 8PU, United Kingdom

      IIF 58
  • Mr Paul Isaacs
    British born in May 1986

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 7 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 80 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 58 - 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
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1 Blackworth Court Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-01-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address The Moorings 163 Darley Green Road, Knowle, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -8,747 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,822 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Gateley Plc, One Paternoster Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    MCS INDUSTRIAL SOFTWARE LIMITED - 2021-02-03
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 22 Dukes Close, Shabbington, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,043 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,031 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MCS ELECTRICAL LIMITED - 2021-02-01
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 34 - Director → ME
  • 13
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    286,958 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 35 - Director → ME
Ceased 35
  • 1
    HICORP 115 LIMITED - 2011-12-13
    icon of address Smethwick Works, Unit 9, Spring Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,738 GBP2024-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2013-03-06
    IIF 46 - Director → ME
  • 2
    icon of address 13 Barrow Road, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-14 ~ 2012-10-11
    IIF 43 - Director → ME
  • 3
    BELFIELD FURNISHINGS LIMITED - 2025-02-20
    CASTLEGATE 224 LIMITED - 2002-06-28
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-12 ~ 2004-05-07
    IIF 3 - 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
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1997-01-10
    IIF 13 - Director → ME
  • 5
    USWITCH FOR BUSINESS LIMITED - 2013-03-05
    icon of address 5th Floor, 9 Appold Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,144 GBP2017-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2019-05-10
    IIF 32 - 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
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1997-09-25
    IIF 1 - Director → ME
  • 7
    ENSCO 610 LIMITED - 2012-11-21
    icon of address Station Court, Old Station Road, Hampton In Arden, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2007-09-27 ~ 2008-10-31
    IIF 22 - Director → ME
  • 8
    icon of address 20 Berkeley Square Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2006-11-01
    IIF 41 - Director → ME
  • 9
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,388 GBP2017-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2019-05-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2008-10-31
    IIF 39 - Director → ME
  • 11
    DONCASTERS FINANCE LIMITED - 2001-09-21
    CLOVEPARK LIMITED - 2001-09-14
    icon of address 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2001-06-28
    IIF 9 - Director → ME
  • 12
    icon of address 32 Waldorf Heights, Blackwater, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    150,200 GBP2024-10-31
    Officer
    icon of calendar 2014-05-05 ~ 2015-02-25
    IIF 18 - Director → ME
  • 13
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    icon of address 20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2016-04-22
    IIF 19 - Director → ME
  • 14
    DONCASTERS GROUP LIMITED - 2006-07-21
    DONCASTERS GROUP LIMITED - 2006-07-11
    ACORNPLACE LIMITED - 2002-03-28
    icon of address Forge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-19 ~ 2001-06-28
    IIF 10 - Director → ME
  • 15
    icon of address Bell Wood House, Minskip Road, Boroughbridge, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ 2019-05-17
    IIF 15 - Director → ME
  • 16
    PINCO 1006 LIMITED - 1998-09-24
    icon of address Hallam Fields Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-23 ~ 2002-04-17
    IIF 4 - Director → ME
  • 17
    ENSCO 598 LIMITED - 2007-10-08
    icon of address Station Court Old Station Road, Hampton-in-arden, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2008-10-31
    IIF 21 - Director → ME
  • 18
    FORWARD GROUP PLC - 2018-03-27
    HAMSARD 2336 PLC - 2001-07-02
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-26 ~ 2008-10-31
    IIF 2 - Director → ME
  • 19
    CASTLEGATE 403 LIMITED - 2006-02-02
    icon of address Birmingham Road, Henley In Arden, Birmingham, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-02-06 ~ 2008-10-31
    IIF 40 - Director → ME
  • 20
    FORWARD GROUP LIMITED - 2001-07-02
    icon of address Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-10 ~ 2008-10-31
    IIF 37 - Director → ME
  • 21
    icon of address 80 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2014-11-17
    IIF 16 - LLP Designated Member → ME
  • 22
    icon of address Forge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2001-06-28
    IIF 12 - Director → ME
  • 23
    KENMAR EXPORT HOLDINGS LIMITED - 2017-09-06
    MECHTEC AUTOMATION GROUP LIMITED - 2017-09-23
    MECHTECH AUTOMATION GROUP LIMITED - 2020-07-23
    icon of address 57 Melchett Road, Kings Norton Business Centre, Birmingham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    225,486 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-11-04
    IIF 23 - Director → ME
    icon of calendar 2017-09-13 ~ 2022-11-04
    IIF 17 - Secretary → ME
  • 24
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    icon of calendar 2014-10-29 ~ 2022-07-08
    IIF 30 - Director → ME
    icon of calendar 2014-10-29 ~ 2014-11-06
    IIF 27 - Director → ME
  • 25
    MCS INDUSTRIAL SOFTWARE LIMITED - 2021-02-03
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-11-06
    IIF 26 - Director → ME
  • 26
    MECHTECH AUTOMATION HOLDINGS LIMITED - 2020-07-23
    icon of address 57 Melchett Road, Kings Norton Business Centre, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,170 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2022-11-04
    IIF 24 - 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
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2002-09-05
    IIF 5 - Director → ME
  • 28
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-17 ~ 2002-09-05
    IIF 11 - Director → ME
  • 29
    DOLPHINPLACE LIMITED - 2001-04-23
    icon of address 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2001-06-28
    IIF 14 - Director → ME
  • 30
    INGLEBY (1360) LIMITED - 2001-03-29
    icon of address Forge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-26 ~ 2001-06-28
    IIF 6 - Director → ME
  • 31
    ROBOSCOT (6) LIMITED - 1993-06-08
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-12-17 ~ 2002-09-05
    IIF 8 - Director → ME
  • 32
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-29 ~ 2008-10-31
    IIF 42 - Director → ME
  • 33
    CASTLE HILL 152 LIMITED - 2015-12-07
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,797 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2017-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    CASTLEGATE 473 LIMITED - 2007-05-23
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2008-10-31
    IIF 38 - Director → ME
  • 35
    FORAY 1219 LIMITED - 1999-08-17
    PERDIX INVESTMENTS LIMITED - 2005-07-26
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-20 ~ 2002-06-27
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.