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 Paul Isaacs

    Related profiles found in government register
  • 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 1
    • icon of address 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 2
    • icon of address The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE, United Kingdom

      IIF 3
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 4
    • icon of address 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 5
    • icon of address The Moorings 163, Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 6
    • icon of address The Moorings, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 7
    • icon of address The Moorings, Darley Green Road, Knowle, Solihull, B93 8PU, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 13
    • icon of address 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 14 IIF 15
  • 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 16
    • icon of address 57, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP, England

      IIF 17
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 18
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 19 IIF 20
    • icon of address 80, Caroline Street, Birmingham, West Midlands, B3 1UP

      IIF 21
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU, United Kingdom

      IIF 22
    • icon of address Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England

      IIF 23
    • icon of address 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 24
    • icon of address Minster Buildings, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 25
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 26
    • icon of address 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 30 IIF 31 IIF 32
    • icon of address 163, Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, United Kingdom

      IIF 36
    • icon of address The Moorings, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 37
    • icon of address 1 Blackworth Court, Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, SN6 7NS, England

      IIF 38
  • 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 39
    • icon of address 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 40 IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • Isaacs, Paul
    British venture capitalist born in December 1960

    Registered addresses and corresponding companies
  • Isaacs, Paul

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

      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 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - 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 18 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - 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 38 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 6 - Has significant influence or controlOE
    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
  • 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - 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 29 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 3 - Right to appoint or remove directorsOE
    IIF 3 - 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 27 - 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 28 - 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 39 - 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 36 - 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 47 - 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 57 - 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 25 - 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 45 - 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 15 - 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 34 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 2 - 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 32 - Director → ME
  • 11
    CLOVEPARK LIMITED - 2001-09-14
    DONCASTERS FINANCE LIMITED - 2001-09-21
    icon of address 1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2001-06-28
    IIF 53 - 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 11 - 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 12 - 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, 1 offspring)
    Officer
    icon of calendar 2001-04-19 ~ 2001-06-28
    IIF 54 - 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 44 - 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 48 - 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 14 - 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 46 - 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 33 - 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 30 - 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 43 - 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 56 - Director → ME
  • 23
    MECHTECH AUTOMATION GROUP LIMITED - 2020-07-23
    KENMAR EXPORT HOLDINGS LIMITED - 2017-09-06
    MECHTEC AUTOMATION GROUP LIMITED - 2017-09-23
    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 16 - Director → ME
    icon of calendar 2017-09-13 ~ 2022-11-04
    IIF 59 - Secretary → ME
  • 24
    ISUZU LIMITED - 1977-12-31
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    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 ~ 2014-11-06
    IIF 20 - Director → ME
    icon of calendar 2014-10-29 ~ 2022-07-08
    IIF 23 - 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 19 - 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 17 - 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 49 - Director → ME
  • 28
    ROBOSCOT (3) LIMITED - 1993-04-13
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    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 55 - 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 58 - 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 50 - 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 52 - Director → ME
  • 32
    MEDLEY LIMITED - 1999-11-17
    SCI-WARE.COM LTD - 2000-06-08
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-29 ~ 2008-10-31
    IIF 35 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    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
  • 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 31 - Director → ME
  • 35
    PERDIX INVESTMENTS LIMITED - 2005-07-26
    FORAY 1219 LIMITED - 1999-08-17
    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 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.