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

Isaac, Emile

    Related profiles found in government register
  • Isaac, Emile

    Registered addresses and corresponding companies
    • icon of address 30, Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, TW9 1RB, England

      IIF 1 IIF 2
    • icon of address 90a Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 3
    • icon of address Shlama, Woodlands Road East, Wentworth Virginia Water, Surrey, GU25 4PH

      IIF 4
  • Isaac, Emile
    British

    Registered addresses and corresponding companies
    • icon of address Shlama, Woodlands Road East, Wentworth Virginia Water, Surrey, GU25 4PH

      IIF 5
  • Isaac, Emile
    British deputy managing director

    Registered addresses and corresponding companies
    • icon of address 90a Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 6 IIF 7
  • Issac, Emile
    British

    Registered addresses and corresponding companies
    • icon of address Shilama, Woodlands Road East, Virginia Water, Surrey, GU25 4PH

      IIF 8
  • Isaac, Emile
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shlama, Woodlands Road East, Virginia Water, GU25 4PH

      IIF 9
    • icon of address Shlama, Woodlands Road East, Virginia Water, GU25 7PH

      IIF 10
  • Isaac, Emile
    British director born in October 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 907 Ocean Spa Plaza, 17 Bayside Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 11
    • icon of address Suite 142, 30 Red Lion Street, Richmond, TW9 1RB, England

      IIF 12
    • icon of address 30, Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, TW9 1RB, England

      IIF 13
    • icon of address 30, Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, TW9 1RB, United Kingdom

      IIF 14
  • Isaac, Emile
    British business consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shlama, Woodlands Road East, Wentworth, Virginia Water, Surrey, GU25 4PH, United Kingdom

      IIF 15
  • Isaac, Emile
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elaph Publishing, Twickenham Suite, Grand Prix House, 102 - 104 Sheen Road, Richmond, London, TW9 1UF, England

      IIF 16
    • icon of address Shlama, Woodlands Road East, Wentworth Virginia Water, Surrey, GU25 4PH

      IIF 17 IIF 18
  • Isaac, Emile
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a Harpesford Avenue, Virginia Water, Surrey, GU25 4RE

      IIF 19
  • Isaac, Emile
    British managing partner born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shlama, Woodlands Road East, Wentworth Virginia Water, Surrey, GU25 4PH

      IIF 20
  • Issac, Emile
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Schlama, Woodlands Road East, Virginia Water, Surrey, GU25 4PH, United Kingdom

      IIF 21
  • Mr Emile Isaac
    British born in October 1958

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 907 Ocean Spa Plaza, 17 Bayside Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 22
    • icon of address Suite 142, 30 Red Lion Street, Richmond, TW9 1RB, England

      IIF 23
  • Mr Emile Isaac
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shlama, Woodlands Road East, Virginia Water, Guildford, Surrey, GU25 7PH, Great Britain

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 Jardine House, The Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2002-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 2 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 3
    icon of address Gainsborough House, 2 Sheen Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-02 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    ELAPH NEWS LIMITED - 2023-08-08
    icon of address 30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    NEW MEDIA HOLDING LIMITED - 2018-09-21
    NEW MEDIA HOLDINGS LIMITED - 2018-12-24
    NEW MEDIA HOLDINGS PLC - 2023-02-01
    icon of address 30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 1 - Secretary → ME
  • 6
    icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Flat 28 190 Strand, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 142 30 Red Lion Street, Richmond, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2013-04-01
    IIF 9 - LLP Designated Member → ME
  • 2
    NEW MEDIA HOLDING LIMITED - 2018-09-21
    NEW MEDIA HOLDINGS LIMITED - 2018-12-24
    NEW MEDIA HOLDINGS PLC - 2023-02-01
    icon of address 30 Red Lion Street, Suite 142, Richmond Upon Thames, Surrey, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-25 ~ 2023-02-17
    IIF 2 - Secretary → ME
  • 3
    CORTINVIEW LIMITED - 1999-12-03
    icon of address 30 Red Lion Street, Suite 142, Richmond, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,741,041 GBP2023-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2013-04-05
    IIF 20 - Director → ME
    icon of calendar 1999-11-22 ~ 2001-01-10
    IIF 3 - Secretary → ME
  • 4
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200,000 GBP2016-09-30
    Officer
    icon of calendar 2011-09-23 ~ 2015-03-26
    IIF 21 - Director → ME
  • 5
    icon of address 39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    8,260 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2004-02-16 ~ 2007-11-01
    IIF 4 - Secretary → ME
  • 6
    ORTV INTERNATIONAL LIMITED - 2011-08-01
    icon of address 39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    495,997 GBP2023-12-31
    Officer
    icon of calendar 2006-01-05 ~ 2007-11-01
    IIF 17 - Director → ME
  • 7
    CORTONZONE LIMITED - 2000-01-21
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2007-11-01
    IIF 18 - Director → ME
    icon of calendar 2000-01-12 ~ 2003-06-30
    IIF 6 - Secretary → ME
  • 8
    icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-21 ~ 2013-04-01
    IIF 16 - Director → ME
    icon of calendar 2002-01-04 ~ 2009-10-01
    IIF 8 - Secretary → ME
    icon of calendar 1998-12-21 ~ 2000-07-25
    IIF 7 - Secretary → 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.