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

Patrick Isaacs

    Related profiles found in government register
  • Patrick Isaacs
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital & Trust, 145-146, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 1
  • Mr Patrick Isaacs
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Vanguard Building, 18 Westferry Road, London, E14 8LZ, United Kingdom

      IIF 2
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 3
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 4 IIF 5
    • icon of address 5th Floor, 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Capital & Trust, 145-146, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 8
  • Mr Patrick Joseph Isaacs
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 9 IIF 10
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 11
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 12 IIF 13
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 14
  • Isaacs, Patrick
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital & Trust, 145-146, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 15
  • Isaacs, Patrick
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 73, Broadway, Leigh On Sea, Essex, SS9 1PW, England

      IIF 16
  • Isaacs, Patrick
    British corporate finance born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, The Broadway, Leigh On Sea, Essex, SS9 1PW, England

      IIF 17
    • icon of address 5th Floor, 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 18
  • Isaacs, Patrick
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284 Leigh Road, Leigh On Sea, Essex, SS9 1BW, Uk England

      IIF 19
    • icon of address 118 Vanguard Building, 18 Westferry Road, Millennium Harbour, London, E14 8LZ, United Kingdom

      IIF 20
    • icon of address 35 New Broad Street, New Broad Street, London, EC2M 1NH, England

      IIF 21
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 22 IIF 23
    • icon of address 54, Welbeck Street, London, W1G 9XS, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Isaacs, Patrick
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Olivia Drive, Leigh-on-sea, Essex, SS9 3EF, England

      IIF 27
  • Isaacs, Patrick Joseph
    British ceo born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 28
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 29
  • Isaacs, Patrick Joseph
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 30
    • icon of address 4th Floor, 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 31 IIF 32
  • Mr Patrick Isaacs
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 33
  • Bourke, Simon
    Irish business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Snowdrop Close, Allington, Maidstone, Kent, ME16 0XS, England

      IIF 34
  • Bourke, Simon
    Irish director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 40 Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 35
  • Mr Simon Bourke
    Irish born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Snowdrop Close, Allington, Maidstone, Kent, ME16 0XS, England

      IIF 36
  • Isaacs, Patrick
    born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Leigh Road, Leigh On Sea, Essex, SS9 1BW, United Kingdom

      IIF 37
    • icon of address Capital & Trust, 145-146, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 38
  • Mr Patrick Isaacs
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 39
  • Mr Patrick Joseph Isaacs
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Fifth Floor, Leadenhall Street, London, EC3V 4QT, England

      IIF 40
  • Isaacs, Patrick Joseph
    British ceo born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Fifth Floor, Leadenhall Street, London, EC3V 4QT, England

      IIF 41
  • Isaacs, Patrick Joseph
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 42 IIF 43
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 44
  • Isaacs, Patrick Joseph
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 45
  • Mr Simon Bourke
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Professional Trust Group, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 46
  • Isaacs, Patrick Joseph
    British recruitment consultant born in July 1971

    Registered addresses and corresponding companies
    • icon of address 80 Tyrone Road, Thorpe Bay, Essex, SS1 3HB

      IIF 47
  • Bourke, Simon
    Irish director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53-64 Chancery Lane, London, Greater London, WC2A 1QS, England

      IIF 48
    • icon of address C/o Professional Trust Group, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 49
    • icon of address C/o Professional Trust Group, 7 Kendon Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 50
    • icon of address Suite 100, 7 Kendon Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 51
  • Mr Simon Bourke
    Irish born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53-64 Chancery Lane, London, Greater London, WC2A 1QS, England

      IIF 52
  • Issacs, Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 35, Olivia Drive, Leigh-on-sea, Essex, SS9 3EF, England

      IIF 53
  • Bourke, Simon

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor, 40 Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 54
    • icon of address 1, Snowdrop Close, Allington, Maidstone, Kent, ME16 0XS, England

      IIF 55
  • Isaacs, Patrick

    Registered addresses and corresponding companies
    • icon of address 73, The Broadway, Leigh On Sea, Essex, SS9 1PW, England

      IIF 56
    • icon of address 118 Vanguard Building, 18 Westferry Road, Millennium Harbour, London, E14 8LZ, United Kingdom

      IIF 57
    • icon of address 145, Fifth Floor, Leadenhall Street, London, EC3V 4QT, England

      IIF 58
    • icon of address 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 59
    • icon of address 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 60
    • icon of address 54, Welbeck Street, London, W1G9XS, United Kingdom

      IIF 61
    • icon of address 5th Floor, 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • icon of address Capital & Trust, 145-146, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 64
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 65
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 54 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 4th Floor 145 Leadenhall Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 3
    icon of address 1st Floor 73 Broadway, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-11-15 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address Capital & Trust, 145-146 Leadenhall Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-08-20 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 New Broad Street, New Broad Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    CHAPTERS CORPORATE FINANCE LIMITED - 2019-06-27
    icon of address Chancery House, 53-64 Chancery Lane, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,737 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 100 7 Kendon Business Park, Maritime Close, Rochester, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    339,912 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Professional Trust Group, 7 Kendon Business Park, Maritime Close, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address Suite 100 7 Kendon Business Park, Maritime Close, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address 1 Snowdrop Close, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-03-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-10-23 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 54 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 24 - Director → ME
  • 12
    BERKELEY CANNON LIMITED - 2014-05-01
    FCW MA LIMITED - 2012-11-20
    icon of address Valentine & Co, 5stirling Court Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 53 - Secretary → ME
  • 13
    SOCIUM GROUP LTD - 2019-07-25
    icon of address 5th Floor 145 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-06-28 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 15
    icon of address 4th Floor 145 Leadenhall Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 16
    icon of address 1st Floor 73, Broadway, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-10-03 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Capital & Trust, 145-146 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove membersOE
  • 19
    icon of address 145 Leadenhall Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,139,738 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 43 - Director → ME
    icon of calendar 2015-11-27 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 145 Leadenhall Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -29,138 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 145 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    841,074 GBP2024-08-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    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
    IIF 7 - Has significant influence or controlOE
  • 23
    icon of address 145 Fifth Floor, Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,367 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 41 - Director → ME
    icon of calendar 2019-08-12 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    APN GROUP BIDCO LIMITED - 2024-04-30
    APN GROUP LIMITED - 2024-01-18
    ASCENDANT HOLDINGS LIMITED - 2023-07-25
    icon of address 4th Floor 145 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -223,565 GBP2024-03-31
    Officer
    icon of calendar 2022-11-29 ~ 2024-01-11
    IIF 23 - Director → ME
    icon of calendar 2022-11-29 ~ 2024-01-11
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-01-11
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MOORSIDE LEGAL SOLUTIONS LIMITED - 2024-05-11
    icon of address Unit 1.01, Hollinwood Business Centre Albert Street, Failsworth, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-05-01
    IIF 26 - Director → ME
    icon of calendar 2023-07-31 ~ 2024-05-01
    IIF 63 - Secretary → ME
  • 3
    icon of address 4th Floor 145 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-11 ~ 2024-01-11
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 145 Leadenhall Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,542 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2021-11-29
    IIF 28 - Director → ME
    icon of calendar 2021-08-19 ~ 2023-12-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-11-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    BERKELEY CANNON LIMITED - 2014-05-01
    FCW MA LIMITED - 2012-11-20
    icon of address Valentine & Co, 5stirling Court Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-03 ~ 2012-12-17
    IIF 27 - Director → ME
  • 6
    icon of address 5th Floor, 145 Leadenhall Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2023-09-22
    IIF 18 - Director → ME
    icon of calendar 2020-04-27 ~ 2023-09-22
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2023-09-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    PLOTSPARK LIMITED - 2008-04-29
    icon of address C/o, Begbies Traynor, The Stables The Maltings Silvester Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2009-07-17
    IIF 47 - Director → ME
  • 8
    icon of address 145 Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    841,074 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ 2017-02-01
    IIF 35 - Director → ME
    icon of calendar 2016-08-08 ~ 2017-02-01
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2017-03-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    ACCOUNTANCY PRACTICE GROUP LIMITED - 2023-04-03
    ENSCO 1440 LIMITED - 2022-05-09
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2023-05-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-05-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DCL DEBT COLLECTION LIMITED - 2016-04-28
    icon of address Suite S2, Barratt House, Kingsthorpe Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,226 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ 2024-04-26
    IIF 32 - Director → ME
  • 11
    icon of address Barratt House Suite S2, Kingsthorpe Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,364 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ 2024-04-26
    IIF 31 - 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.