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, Jeremy Michael

    Related profiles found in government register
  • Isaacs, Jeremy Michael
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 1
  • Isaacs, Jeremy Michael
    British chief executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 2
  • Isaacs, Jeremy Michael
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bruton Street, London, W1J 6PX, England

      IIF 3
  • Isaacs, Jeremy Michael
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Conduit Street, London, W1S 2GB, England

      IIF 4
  • Isaacs, Jeremy Michael
    British financier born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ark, 101a Byng Road, Barnet, EN5 4NP, England

      IIF 5
  • Isaacs, Jeremy Michael
    British trustee born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ark, 101a, Byng Road, Barnet, EN5 4NP, England

      IIF 6
  • Isaacs, Jeremy Michael, Sir
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 7
  • Isaacs, Jeremy Michael
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Conduit Street, London, W1S 2GB, England

      IIF 8
    • icon of address 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 9 IIF 10
  • Isaacs, Jeremy Michael
    British chief executive officer born in March 1964

    Registered addresses and corresponding companies
  • Isaacs, Jeremy Michael
    British md-european equities global eq born in March 1964

    Registered addresses and corresponding companies
    • icon of address 25 Bank Street, London, E14 5LE

      IIF 13
  • Isaacs, Jeremy Michael
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA, United Kingdom

      IIF 14
  • Isaacs, Jeremy Michael
    British partner, jrj group born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Bishopsgate, London, EC2M 3TQ, United Kingdom

      IIF 15
  • Isaacs, Jeremy Michael
    British private investor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 16
  • Sir Jeremy Michael Isaacs
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 17
  • Isaacs, Jeremy Michael
    born in March 1964

    Registered addresses and corresponding companies
    • icon of address C/o Simmons Gainsford, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 18
    • icon of address Pj Marks & Co, 1st Floor, 114-116 Curtain Road, London, EC2A 3AH

      IIF 19 IIF 20
  • Mr Jeremy Michael Isaacs
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ark, 101a Byng Road, Barnet, EN5 4NP, England

      IIF 21
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 22
    • icon of address 70, Conduit Street, London, W1S 2GF, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Isaacs, Jeremy
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    16,620,425 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FDP LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP LLP - 2003-03-19
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (49 parents)
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 18 - LLP Member → ME
  • 3
    icon of address 70 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 61 Conduit Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 7
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 70 Conduit Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 10 - LLP Designated Member → ME
  • 9
    icon of address 3 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Mutual House, 70 Conduit Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Ark, 101a Byng Road, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-03-13 ~ 2025-04-05
    IIF 19 - LLP Member → ME
  • 2
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-12-12 ~ 2025-04-05
    IIF 20 - LLP Member → ME
  • 3
    icon of address 19d Cobbett Road, Burntwood Business Park, Burntwood, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,997,129 GBP2024-12-31
    Officer
    icon of calendar 2013-06-14 ~ 2019-09-25
    IIF 4 - Director → ME
  • 4
    LEHMAN BROTHERS (EUROPE) LIMITED - 2000-04-12
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-05 ~ 2008-09-29
    IIF 11 - Director → ME
  • 5
    icon of address Regus Level 5 Tower 42, 25 Old Broad Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-02 ~ 2008-09-29
    IIF 13 - Director → ME
  • 6
    VIEWFOOD LIMITED - 2005-12-16
    MAREX GROUP LIMITED - 2011-07-04
    MAREX GROUP LIMITED - 2021-05-24
    MAREX SPECTRON GROUP LIMITED - 2021-05-24
    icon of address 155 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ 2024-04-24
    IIF 15 - Director → ME
  • 7
    icon of address The Ark, 101a Byng Road, Barnet, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-06 ~ 2022-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address Luna Tower, Waterfront Drive, Road Town, Tortola, Virgin Islands, British
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-16 ~ 2021-06-30
    IIF 14 - Director → ME
  • 9
    icon of address Shield House Harmony Way, Hendon, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-02-10 ~ 2021-12-13
    IIF 16 - Director → ME
  • 10
    icon of address Riversdale 50 Mill Way, Grantchester, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,219,948 GBP2023-11-30
    Officer
    icon of calendar 2001-08-31 ~ 2008-09-29
    IIF 12 - Director → ME
  • 11
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ 2015-10-07
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.