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 Jeremy Robert Isaacs

    Related profiles found in government register
  • Mr Jeremy Robert Isaacs
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Haslemere Avenue, Hale Barns, Altrincham, WA15 0AU, England

      IIF 1
    • icon of address Flat 3 Filleigh, 2 Barry Rise, Bowdon, Altrincham, WA14 3JS, England

      IIF 2
    • icon of address Unit Q Lyon Industrial Estate, Atlantic Street, Broadheath, Altrincham, WA14 5DH, England

      IIF 3
  • Mr. Jeremy Robert Isaacs
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J, Lyon Industrial Estate, Atlantic Street, Altrincham, Cheshire, WA14 5DH, England

      IIF 4
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 5
  • Jeremy Robert Isaacs
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J Lyon Industrial Estate, Atlantic Street, Broadheath, Altrincham, WA14 5DH, England

      IIF 6
  • Mr Jeremy Robert Isaacs
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dpc Accountants Ltd, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, United Kingdom

      IIF 7
  • Isaacs, Jeremy Robert
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Haslemere Avenue, Hale Barns, Altrincham, Cheshire, WA15 0AU

      IIF 8
  • Isaacs, Jeremy Robert
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Haslemere Avenue, Hale Barns, Altrincham, Cheshire, WA15 0AU

      IIF 9
    • icon of address 5, Haslemere Avenue, Hale Barns, Altrincham, Cheshire, WA15 0AU, England

      IIF 10
    • icon of address Flat 3 Filleigh, 2 Barry Rise, Bowdon, Altrincham, WA14 3JS, England

      IIF 11
    • icon of address Unit Q Lyon Industrial Estate, Atlantic Street, Broadheath, Altrincham, WA14 5DH, England

      IIF 12
    • icon of address Bank Chambers, 93 Lapwing Lane, Manchester, M20 6UR, England

      IIF 13
    • icon of address C/o Dpc, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 14
  • Isaacs, Jeremy Robert
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Q Lyon Industrial Estate, Atlantic Street, Altrincham, Cheshire, WA14 5DH, United Kingdom

      IIF 15
    • icon of address Unit Q Lyon Industrial Estate, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5DH, England

      IIF 16
  • Isaacs, Jeremy Robert, Mr.
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit J, Lyon Industrial Estate, Atlantic Street, Altrincham, Cheshire, WA14 5DH, England

      IIF 17
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 18
  • Isaacs, Jeremy Robert
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dpc Accountants Ltd, Stone House, 55 Stone Road Business Park, Stoke-on-trent, ST4 6SR, United Kingdom

      IIF 19
  • Isaacs, Jeremy Robert
    British management services born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Dpc Accountants Ltd Stone House, 55 Stone Road Business Park, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    143,952 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    THE SALON BEE LTD - 2025-05-13
    icon of address Flat 3 Filleigh 2 Barry Rise, Bowdon, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit J Lyon Industrial Estate Atlantic Street, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    325,521 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit J Lyon Industrial Estate, Atlantic Street, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 74 Carrwood, 74 Carrwood, Hale Barns, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,059,949 GBP2024-03-31
    Officer
    icon of calendar 1997-10-29 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Unit Q Lyon Industrial Estate Atlantic Street, Broadheath, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 1 Hammond Trade Centre Hammond Avenue, Whitehill Industrial Estate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2012-07-22
    IIF 9 - Director → ME
  • 2
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ 2022-02-18
    IIF 13 - Director → ME
  • 3
    icon of address Bell Advisory Llp, Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2012-07-22
    IIF 8 - Director → ME
  • 4
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,009 GBP2024-08-31
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2024-12-03
    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
  • 5
    icon of address The Firs, Bowdon, Altrincham, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-03-07 ~ 2011-01-20
    IIF 10 - 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.