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

Skea-strachan, Nicholas David

    Related profiles found in government register
  • Skea-strachan, Nicholas David
    British solicitor born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.08, The Frames, 1 Phipp Street, London, EC2A 4PS, United Kingdom

      IIF 1
  • Skea-strachan, Nicholas David
    born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES

      IIF 2
  • Skea Strachan, Nicholas David
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 3
  • Isaac, David
    British lawyer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Great House Barns, New Street, Talgarth, Brecon, LD3 0AH, Wales

      IIF 4
  • Isaac, David
    British solicitor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 5
    • icon of address Dane Tree House, Perry Green, Much Hadham, Hertfordshire, SG10 6EE

      IIF 6
  • Isaac, David
    British solicitor and provost born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP

      IIF 7
  • Isaac, David
    Welsh provost born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worcester College, Oxford, Oxfordshire, OX1 2HB

      IIF 8
  • Isaac, David
    British solicitor born in March 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Kean House, 6 Kean Street, London, WC2B 4AS

      IIF 9
  • Isaac, David
    British solicitor born in May 1958

    Registered addresses and corresponding companies
    • icon of address 30 Aylesbury Street, London, EC1R 0ER

      IIF 10
    • icon of address Buxton Court, 3 West Way, Oxford, OX2 0SZ

      IIF 11
  • Mr David Isaac
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU

      IIF 12
  • Mr Nicholas David Skea-strachan
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3.08, The Frames, 1 Phipp Street, London, EC2A 4PS, United Kingdom

      IIF 13
  • Isaac, David
    British

    Registered addresses and corresponding companies
    • icon of address Buxton Court, 3 West Way, Oxford, OX2 0SZ

      IIF 14
  • Isaac, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 192, St. John Street, London, EC1V 4JY, England

      IIF 15
    • icon of address 60 Saint John Street, Oxford, OX1 2LQ

      IIF 16 IIF 17
  • Isaac, David
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, England

      IIF 18
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 19
  • Isaac, David
    British solicitor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Pembroke St, Oxford, OX1 1BP

      IIF 20
    • icon of address 192, St. John Street, London, EC1V 4JY, England

      IIF 21
    • icon of address Tower Building, York Road, London, SE1 7NX

      IIF 22
    • icon of address 60 Saint John Street, Oxford, OX1 2LQ

      IIF 23 IIF 24
  • Mr David Isaac
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13th Floor, Tower Building, York Road, London, SE1 7NX, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    28 MYDDELTON SQUARE LIMITED - 1997-01-02
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2000-09-02 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Cumberland Lodge, The Great Park, Windsor, Berkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 7 - Director → ME
  • 3
    HENRY MOORE FOUNDATION LIMITED (THE) - 1977-12-31
    icon of address Dane Tree House, Perry Green, Much Hadham, Hertfordshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-14 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 3.08 The Frames, 1 Phipp Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    COLESLAW 352 LIMITED - 1997-08-19
    icon of address 192 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1997-08-07 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1997-08-07 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    M&R 694 LIMITED - 1999-02-08
    icon of address Worcester College, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 8 - Director → ME
Ceased 11
  • 1
    28 MYDDELTON SQUARE LIMITED - 1997-01-02
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2001-01-05 ~ 2018-12-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 2
    SHIFTPROJECT LIMITED - 1993-04-26
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1995-06-30
    IIF 11 - Director → ME
    icon of calendar 1993-03-24 ~ 1995-06-30
    IIF 14 - Secretary → ME
  • 3
    icon of address Unit 3 Great House Barns, New Street, Talgarth, Brecon, Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-26 ~ 2021-03-22
    IIF 4 - Director → ME
  • 4
    THE COMMUNICATION ORGANISATION - 2011-12-14
    icon of address 13 Elliott's Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2014-12-11
    IIF 9 - Director → ME
  • 5
    icon of address 30 Pembroke St, Oxford
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-07-22 ~ 2018-02-10
    IIF 20 - Director → ME
  • 6
    icon of address Headington Hill Hall, Oxford Brookes University, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2002-03-06
    IIF 10 - Director → ME
  • 7
    icon of address 30 Crown Place, London, United Kingdom
    Active Corporate (477 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2021-04-30
    IIF 19 - LLP Member → ME
    icon of calendar 2016-07-01 ~ 2024-08-31
    IIF 3 - LLP Member → ME
  • 8
    icon of address 30 Crown Place, London
    Active Corporate (383 parents, 30 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2024-08-31
    IIF 2 - LLP Member → ME
    icon of calendar 2008-03-01 ~ 2021-04-30
    IIF 18 - LLP Member → ME
  • 9
    THE STONEWALL LOBBY GROUP LIMITED - 2004-03-16
    icon of address 188-192 St. John Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-03-24 ~ 2012-10-23
    IIF 22 - Director → ME
    icon of calendar 1998-03-24 ~ 2003-03-26
    IIF 16 - Secretary → ME
  • 10
    icon of address Kensington Palace, Palace Green, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-01-17 ~ 2013-03-31
    IIF 24 - Director → ME
  • 11
    icon of address 4th Floor West- Quality House, 5-9 Quality Court, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2016-04-28
    IIF 5 - 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.