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, Mark Lawrence

    Related profiles found in government register
  • Isaacs, Mark Lawrence
    British company director

    Registered addresses and corresponding companies
    • icon of address 477-479 Whippendell Road, Watford, WD18 7PU

      IIF 1
    • icon of address Unit 14, Stanford Business Court, 21-23 High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, England

      IIF 2
  • Isaacs, Mark Lawrence
    British director

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Stanford In The Vale, Faringdon, SN7 8NQ, England

      IIF 3
  • Isaacs, Mark Lawrence
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 6 Riverdale Gardens, Boston Spa, Wetherby, West Yorkshire, LS23 6DZ

      IIF 4
    • icon of address Beech View Cottage High Street, Bramham, Wetherby, West Yorkshire, LS23 6QQ

      IIF 5
  • Isaacs, Mark Lawrence

    Registered addresses and corresponding companies
    • icon of address Unit 14, 21-23 High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, United Kingdom

      IIF 6
    • icon of address Unit 14, Stanford Business Court, 21-23 High Street, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LH, England

      IIF 7
    • icon of address Unit 14, Stanford Business Court, 21-23, High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, England

      IIF 8
  • Isaacs, Mark Lawrence
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477-479 Whippendell Road, Watford, WD18 7PU

      IIF 9
    • icon of address 10, Ock Meadow, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LN, United Kingdom

      IIF 10
    • icon of address 48, High Street, Stanford In The Vale, Faringdon, SN7 8NQ, England

      IIF 11
    • icon of address Unit 14, Stanford Business Court, 21-23, High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, England

      IIF 12
    • icon of address Unit 3 & 4 Dana Trading Estate, Transfesa Road, Paddock Wood, Kent, TN12 6UU

      IIF 13
  • Isaacs, Mark Lawrence
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, 21-23 High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, United Kingdom

      IIF 14
    • icon of address Unit 14, Stanford Business Court, 21-23 High Street, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LH, England

      IIF 15
    • icon of address Unit 14, Stanford Business Court, 21-23 High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, England

      IIF 16
  • Mr Mark Lawrence Isaacs
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Stanford In The Vale, Faringdon, SN7 8NQ, England

      IIF 17
    • icon of address Unit 14, 21-23 High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Old School Church Road, Halstead, Sevenoaks, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    4,916 GBP2024-11-01
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 10 - Director → ME
  • 2
    EURO ASIAN INVESTMENT & MANAGEMENT LIMITED - 2007-07-26
    CIRUS PUBLISHING COMPANY LIMITED - 2005-01-25
    icon of address 477-479 Whippendell Road, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-07-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 48 High Street, Stanford In The Vale, Faringdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-08-18 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    W.F.P. TRUSTEES LIMITED - 1993-03-22
    icon of address Monkhill, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1997-10-31
    IIF 5 - Director → ME
  • 2
    CARLETON FURNITURE GROUP LIMITED - 2011-11-24
    WILKINSONS FURNITURE LIMITED - 1992-05-06
    PELTBOND LIMITED - 1978-12-31
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1997-10-31
    IIF 4 - Director → ME
  • 3
    PURE COLD SOLUTIONS LIMITED - 2024-02-17
    SERVICE SOLUTIONS CENTRAL LTD - 2014-07-15
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    515,179 GBP2022-10-31
    Officer
    icon of calendar 2014-06-13 ~ 2022-11-16
    IIF 15 - Director → ME
    icon of calendar 2014-06-13 ~ 2022-11-16
    IIF 7 - Secretary → ME
  • 4
    icon of address 8 North Circular Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    178,537 GBP2022-11-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-02-08 ~ 2022-11-16
    IIF 12 - Director → ME
    icon of calendar 2019-02-08 ~ 2022-11-16
    IIF 8 - Secretary → ME
  • 5
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    520,120 GBP2022-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2022-11-16
    IIF 14 - Director → ME
    icon of calendar 2017-10-25 ~ 2022-11-16
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-11-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    CHINA RETAIL SOLUTIONS LIMITED - 2008-10-08
    CHINA MANAGEMENT FOR INDUSTRY LIMITED - 2005-12-01
    icon of address 1st Floor 10 Hill Avenue, Amersham, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,493,209 GBP2023-12-31
    Officer
    icon of calendar 2005-10-04 ~ 2022-11-16
    IIF 16 - Director → ME
    icon of calendar 2007-02-28 ~ 2022-11-16
    IIF 2 - Secretary → ME
  • 7
    SEL 3 LIMITED - 2011-07-04
    icon of address Unit 3 & 4 Dana Trading Estate, Transfesa Road, Paddock Wood, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2013-12-20
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.