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, Patrick

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

    Resident in United Kingdom

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

      IIF 1
  • Isaacs, Patrick
    British corporate finance born in July 1971

    Resident in United Kingdom

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

      IIF 2
    • 5th Floor, 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 3
  • Isaacs, Patrick
    British director born in July 1971

    Resident in United Kingdom

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

      IIF 4
    • 118 Vanguard Building, 18 Westferry Road, Millennium Harbour, London, E14 8LZ, United Kingdom

      IIF 5
    • 35 New Broad Street, New Broad Street, London, EC2M 1NH, England

      IIF 6
    • 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 7 IIF 8
    • 54, Welbeck Street, London, W1G 9XS, United Kingdom

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

      IIF 10 IIF 11
  • Isaacs, Patrick
    British none born in July 1971

    Resident in United Kingdom

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

      IIF 12
  • Isaacs, Patrick
    born in July 1971

    Resident in United Kingdom

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

      IIF 13
    • Capital & Trust, 145-146, Leadenhall Street, London, EC3V 4QT, United Kingdom

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

    Resident in United Kingdom

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

      IIF 15
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 16
  • Isaacs, Patrick Joseph
    British director born in July 1971

    Resident in United Kingdom

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

      IIF 17
    • 4th Floor, 145, Leadenhall Street, London, EC3V 4QT, England

      IIF 18 IIF 19
  • Mr Patrick Isaacs
    British born in July 1971

    Resident in United Kingdom

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

      IIF 20
    • 145, Leadenhall Street, London, EC3V 4QT, England

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

      IIF 22 IIF 23
    • 5th Floor, 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

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

      IIF 25
    • Capital & Trust, 145-146, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 26
  • Isaacs, Patrick Joseph
    British ceo born in July 1971

    Resident in England

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

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

    Resident in England

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

      IIF 28 IIF 29
    • 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 30
  • Isaacs, Patrick Joseph
    British none born in July 1971

    Resident in England

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

      IIF 31
  • Bourke, Simon
    Irish business born in April 1988

    Resident in United Kingdom

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

      IIF 32
  • Bourke, Simon
    Irish director born in April 1988

    Resident in United Kingdom

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

      IIF 33
  • Issacs, Patrick
    British

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

      IIF 34
  • Mr Simon Bourke
    Irish born in April 1988

    Resident in United Kingdom

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

      IIF 35
  • Isaacs, Patrick Joseph
    British recruitment consultant born in July 1971

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

      IIF 36
  • Mr Patrick Joseph Isaacs
    British born in July 1971

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 39
    • 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 40 IIF 41
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 42
  • Mr Patrick Isaacs
    British born in July 1971

    Resident in England

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

      IIF 43
  • Isaacs, Patrick

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

      IIF 44
    • 118 Vanguard Building, 18 Westferry Road, Millennium Harbour, London, E14 8LZ, United Kingdom

      IIF 45
    • 145, Fifth Floor, Leadenhall Street, London, EC3V 4QT, England

      IIF 46
    • 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 47
    • 4th Floor, 145 Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 48
    • 54, Welbeck Street, London, W1G9XS, United Kingdom

      IIF 49
    • 5th Floor, 145, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 52
  • Bourke, Simon
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Waterhouse Square, Holborn, London, EC1N 2SW, United Kingdom

      IIF 53
    • C/o Professional Trust Group, 7 Kenden Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 54
    • C/o Professional Trust Group, 7 Kendon Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 55
  • Mr Simon Bourke
    British born in April 1988

    Resident in England

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

      IIF 56
  • Bourke, Simon
    Irish director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100, 7 Kendon Business Park, Maritime Close, Rochester, Kent, ME2 4JF, England

      IIF 57
  • Mr Patrick Isaacs
    English born in April 1988

    Resident in England

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

      IIF 58
  • Mr Simon Bourke
    Irish born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterhouse Square, 138-142 Holborn, London, EC1N 2SW, United Kingdom

      IIF 59
  • Mr Patrick Joseph Isaacs
    British born in July 1971

    Resident in England

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

      IIF 60
  • Bourke, Simon

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

      IIF 61
    • 1, Snowdrop Close, Allington, Maidstone, Kent, ME16 0XS, England

      IIF 62
child relation
Offspring entities and appointments
Active 22
  • 1
    54 Welbeck Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 4 - director → ME
  • 2
    4th Floor 145 Leadenhall Street, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2023-11-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 40 - Has significant influence or controlOE
  • 3
    1st Floor 73 Broadway, Leigh On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 2 - director → ME
    2012-11-15 ~ dissolved
    IIF 44 - secretary → ME
  • 4
    35 New Broad Street, New Broad Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 6 - director → ME
  • 5
    CHAPTERS CORPORATE FINANCE LIMITED - 2019-06-27
    3 Waterhouse Square, 138-142 Holborn, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,563 GBP2023-12-31
    Officer
    2019-06-26 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 6
    Suite 100 7 Kendon Business Park, Maritime Close, Rochester, Kent, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    339,912 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    C/o Professional Trust Group, 7 Kendon Business Park, Maritime Close, Rochester, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-03-11 ~ now
    IIF 55 - director → ME
  • 8
    Suite 100 7 Kendon Business Park, Maritime Close, Rochester, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-13 ~ now
    IIF 57 - director → ME
  • 9
    1 Snowdrop Close, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    34 GBP2019-03-31
    Officer
    2017-10-23 ~ dissolved
    IIF 32 - director → ME
    2017-10-23 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    54 Welbeck Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-09 ~ dissolved
    IIF 9 - director → ME
  • 11
    BERKELEY CANNON LIMITED - 2014-05-01
    FCW MA LIMITED - 2012-11-20
    Valentine & Co, 5stirling Court Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-21 ~ dissolved
    IIF 34 - secretary → ME
  • 12
    SOCIUM GROUP LTD - 2019-07-25
    5th Floor 145 Leadenhall Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 5 - director → ME
    2018-06-28 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 13 - llp-designated-member → ME
  • 14
    4th Floor 145 Leadenhall Street, London
    Dissolved corporate (3 parents)
    Officer
    2023-11-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    1st Floor 73, Broadway, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 1 - director → ME
  • 16
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 16 - director → ME
    2019-10-03 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    Capital & Trust, 145-146 Leadenhall Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-05 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to surplus assets - 75% or moreOE
    IIF 26 - Right to appoint or remove membersOE
  • 18
    145 Leadenhall Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    2,139,738 GBP2023-11-30
    Officer
    2015-11-27 ~ now
    IIF 29 - director → ME
    2015-11-27 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 19
    145 Leadenhall Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -29,138 GBP2024-01-31
    Officer
    2017-01-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    145 Leadenhall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    458,242 GBP2023-08-31
    Officer
    2016-12-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Has significant influence or controlOE
  • 22
    145 Fifth Floor, Leadenhall Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -3,717 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 27 - director → ME
    2019-08-12 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - 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
    4th Floor 145 Leadenhall Street, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -223,565 GBP2024-03-31
    Officer
    2022-11-29 ~ 2024-01-11
    IIF 8 - director → ME
    2022-11-29 ~ 2024-01-11
    IIF 48 - secretary → ME
    Person with significant control
    2022-11-29 ~ 2024-01-11
    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
  • 2
    MOORSIDE LEGAL SOLUTIONS LIMITED - 2024-05-11
    Ground Floor - Jade Building, Albion Mills, Albion Road, Greengates, England
    Corporate (4 parents)
    Officer
    2023-07-31 ~ 2024-05-01
    IIF 11 - director → ME
    2023-07-31 ~ 2024-05-01
    IIF 51 - secretary → ME
  • 3
    4th Floor 145 Leadenhall Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-01-11 ~ 2024-01-11
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    145 Leadenhall Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-19 ~ 2021-11-29
    IIF 15 - director → ME
    2021-08-19 ~ 2023-12-01
    IIF 47 - secretary → ME
    Person with significant control
    2021-08-19 ~ 2021-11-11
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    BERKELEY CANNON LIMITED - 2014-05-01
    FCW MA LIMITED - 2012-11-20
    Valentine & Co, 5stirling Court Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-11-03 ~ 2012-12-17
    IIF 12 - director → ME
  • 6
    5th Floor, 145 Leadenhall Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-27 ~ 2023-09-22
    IIF 3 - director → ME
    2020-04-27 ~ 2023-09-22
    IIF 50 - secretary → ME
    Person with significant control
    2020-04-27 ~ 2023-09-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    PLOTSPARK LIMITED - 2008-04-29
    C/o, Begbies Traynor, The Stables The Maltings Silvester Street, Hull
    Dissolved corporate (2 parents)
    Officer
    2009-04-20 ~ 2009-07-17
    IIF 36 - director → ME
  • 8
    145 Leadenhall Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    458,242 GBP2023-08-31
    Officer
    2016-08-08 ~ 2017-02-01
    IIF 33 - director → ME
    2016-08-08 ~ 2017-02-01
    IIF 61 - secretary → ME
    Person with significant control
    2016-08-08 ~ 2017-03-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 9
    ACCOUNTANCY PRACTICE GROUP LIMITED - 2023-04-03
    ENSCO 1440 LIMITED - 2022-05-09
    4th Floor 11 Cursitor Street, London, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-05-05 ~ 2023-05-30
    IIF 17 - director → ME
    Person with significant control
    2022-05-05 ~ 2023-05-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DCL DEBT COLLECTION LIMITED - 2016-04-28
    Suite S2, Barratt House, Kingsthorpe Road, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    10,226 GBP2024-03-31
    Officer
    2023-05-30 ~ 2024-04-26
    IIF 19 - director → ME
  • 11
    Barratt House Suite S2, Kingsthorpe Road, Northampton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    7,364 GBP2024-03-31
    Officer
    2023-05-30 ~ 2024-04-26
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.