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 Paul Isaacs

    Related profiles found in government register
  • Mr Paul Isaacs
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Mooring, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 1
  • Mr Paul Isaacs
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square House, Victoria Square, Birmingham, B2 4BU, England

      IIF 2
    • 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 3
    • The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE, United Kingdom

      IIF 4
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 5
    • 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 6
    • The Moorings 163, Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 7
    • The Moorings, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 8
    • The Moorings, Darley Green Road, Knowle, Solihull, B93 8PU, United Kingdom

      IIF 9
  • Isaacs, Paul
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 111, Edmund Street, Birmingham, B3 2HJ, England

      IIF 10
  • Mr Paul Isaacs
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dukes Close, Shabbington, Aylesbury, HP18 9HW, United Kingdom

      IIF 11
  • Isaacs, Paul
    British company director born in December 1960

    Registered addresses and corresponding companies
    • 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ

      IIF 12
  • Isaacs, Paul
    British consultant born in December 1960

    Registered addresses and corresponding companies
    • 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ

      IIF 13
  • Isaacs, Paul
    British director born in December 1960

    Registered addresses and corresponding companies
    • 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ

      IIF 14
  • Isaacs, Paul
    British investment banker born in December 1960

    Registered addresses and corresponding companies
    • 136 Mill Lane, Bentley Heath, West Midlands, B93 8NZ

      IIF 15
  • Isaacs, Paul
    British venture capitalist born in December 1960

    Registered addresses and corresponding companies
  • Isaacs, Paul
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 26
  • Isaacs, Paul
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Waldorf Heights, Blackwater, Camberley, Surrey, GU17 9JH

      IIF 27
    • 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 28 IIF 29 IIF 30
    • The Moorings, 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, England

      IIF 31
    • 1 Blackworth Court, Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, SN6 7NS, England

      IIF 32
  • Isaacs, Paul
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321 Bradford Street, Birmingham, B5 6ET, England

      IIF 33
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 34
    • 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 35 IIF 36
  • Isaacs, Paul
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP

      IIF 37
    • 57, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP, England

      IIF 38
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 39
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 40 IIF 41
    • 80, Caroline Street, Birmingham, West Midlands, B3 1UP

      IIF 42
    • Victoria Square House, Victoria Square, Birmingham, B2 4BU, United Kingdom

      IIF 43
    • Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England

      IIF 44
    • 3, Hagley Court, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 45
    • Minster Buildings, 21 Mincing Lane, London, EC3R 7AG, England

      IIF 46
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 47
    • 163, Darley Green Road, Knowle, Solihull, B93 8PU, England

      IIF 48 IIF 49
    • 163 Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU

      IIF 50 IIF 51 IIF 52
    • 163, Darley Green Road, Knowle, Solihull, West Midlands, B93 8PU, United Kingdom

      IIF 56
  • Isaacs, Paul
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Caroline Street, Birmingham, B3 1UP, England

      IIF 57
  • Isaacs, Paul
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dukes Close, Shabbington, Aylesbury, Buckinghamshire, HP18 9HW, United Kingdom

      IIF 58
  • Isaacs, Paul

    Registered addresses and corresponding companies
    • 57, Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP

      IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    7 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    80 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED - 2000-04-07
    ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED - 1984-04-09
    ELECTRIC MOTOR REPAIRS (BANBURY) LIMITED - 1984-02-16
    BANBURY SOUND LIMITED - 1984-01-12
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 39 - Director → ME
  • 4
    163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    2014-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    1 Blackworth Court Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-01-31
    Officer
    2018-09-14 ~ now
    IIF 32 - Director → ME
  • 6
    The Moorings 163 Darley Green Road, Knowle, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -8,747 GBP2024-09-30
    Officer
    2013-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,822 GBP2024-05-31
    Officer
    2014-05-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Gateley Plc, One Paternoster Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    MCS INDUSTRIAL SOFTWARE LIMITED - 2021-02-03
    163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2014-10-29 ~ dissolved
    IIF 49 - Director → ME
  • 10
    22 Dukes Close, Shabbington, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,043 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,031 GBP2024-08-31
    Person with significant control
    2023-08-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MCS ELECTRICAL LIMITED - 2021-02-01
    163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2014-10-29 ~ dissolved
    IIF 48 - Director → ME
  • 13
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    286,958 GBP2024-06-30
    Officer
    2014-10-29 ~ now
    IIF 29 - Director → ME
Ceased 35
  • 1
    HICORP 115 LIMITED - 2011-12-13
    Smethwick Works, Unit 9, Spring Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,738 GBP2024-12-31
    Officer
    2011-11-30 ~ 2013-03-06
    IIF 57 - Director → ME
  • 2
    13 Barrow Road, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-14 ~ 2012-10-11
    IIF 56 - Director → ME
  • 3
    BELFIELD FURNISHINGS LIMITED - 2025-02-20
    CASTLEGATE 224 LIMITED - 2002-06-28
    Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2002-08-12 ~ 2004-05-07
    IIF 14 - Director → ME
  • 4
    BRIDGEPOINT PRIVATE EQUITY LIMITED - 2014-08-21
    NATWEST PRIVATE EQUITY LIMITED - 2000-05-08
    NATWEST VENTURES LIMITED - 1997-01-01
    COUNTY NATWEST VENTURES LIMITED - 1993-01-01
    COUNTY DEVELOPMENT CAPITAL LIMITED - 1987-06-01
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    1996-04-01 ~ 1997-01-10
    IIF 24 - Director → ME
  • 5
    USWITCH FOR BUSINESS LIMITED - 2013-03-05
    5th Floor, 9 Appold Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,194,144 GBP2017-12-31
    Officer
    2014-03-03 ~ 2019-05-10
    IIF 46 - Director → ME
  • 6
    JESSOPS LIMITED - 2003-01-15
    JESSOPS PUBLIC LIMITED COMPANY - 2002-09-12
    JESSOP INTERNATIONAL LIMITED - 1998-05-05
    INGLEBY (874) LIMITED - 1996-07-05
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    1996-10-01 ~ 1997-09-25
    IIF 12 - Director → ME
  • 7
    ENSCO 610 LIMITED - 2012-11-21
    Station Court, Old Station Road, Hampton In Arden, West Midlands
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2007-09-27 ~ 2008-10-31
    IIF 36 - Director → ME
  • 8
    20 Berkeley Square Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2006-10-06 ~ 2006-11-01
    IIF 54 - Director → ME
  • 9
    Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,388 GBP2017-12-31
    Officer
    2014-03-03 ~ 2019-05-10
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Ditton Park, Riding Court Road, Datchet, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-06-09 ~ 2008-10-31
    IIF 52 - Director → ME
  • 11
    DONCASTERS FINANCE LIMITED - 2001-09-21
    CLOVEPARK LIMITED - 2001-09-14
    1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2001-04-17 ~ 2001-06-28
    IIF 20 - Director → ME
  • 12
    32 Waldorf Heights, Blackwater, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    150,200 GBP2024-10-31
    Officer
    2014-05-05 ~ 2015-02-25
    IIF 27 - Director → ME
  • 13
    DBK PARTNERS (UK) LIMITED - 2014-10-21
    20 Western Avenue, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-10-15 ~ 2016-04-22
    IIF 33 - Director → ME
  • 14
    DONCASTERS GROUP LIMITED - 2006-07-21
    DONCASTERS GROUP LIMITED - 2006-07-11
    ACORNPLACE LIMITED - 2002-03-28
    Forge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-04-19 ~ 2001-06-28
    IIF 21 - Director → ME
  • 15
    Bell Wood House, Minskip Road, Boroughbridge, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-07-12 ~ 2019-05-17
    IIF 10 - Director → ME
  • 16
    PINCO 1006 LIMITED - 1998-09-24
    Hallam Fields Road, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    1998-04-23 ~ 2002-04-17
    IIF 15 - Director → ME
  • 17
    ENSCO 598 LIMITED - 2007-10-08
    Station Court Old Station Road, Hampton-in-arden, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-09-27 ~ 2008-10-31
    IIF 35 - Director → ME
  • 18
    FORWARD GROUP PLC - 2018-03-27
    HAMSARD 2336 PLC - 2001-07-02
    Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Officer
    2004-04-26 ~ 2008-10-31
    IIF 13 - Director → ME
  • 19
    CASTLEGATE 403 LIMITED - 2006-02-02
    Birmingham Road, Henley In Arden, Birmingham, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2006-02-06 ~ 2008-10-31
    IIF 53 - Director → ME
  • 20
    FORWARD GROUP LIMITED - 2001-07-02
    Birmingham Road, Henley In Arden, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-05-10 ~ 2008-10-31
    IIF 50 - Director → ME
  • 21
    80 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-01-14 ~ 2014-11-17
    IIF 26 - LLP Designated Member → ME
  • 22
    Forge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2001-04-17 ~ 2001-06-28
    IIF 23 - Director → ME
  • 23
    MECHTECH AUTOMATION GROUP LIMITED - 2020-07-23
    MECHTEC AUTOMATION GROUP LIMITED - 2017-09-23
    KENMAR EXPORT HOLDINGS LIMITED - 2017-09-06
    57 Melchett Road, Kings Norton Business Centre, Birmingham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    225,486 GBP2024-03-31
    Officer
    2020-03-10 ~ 2022-11-04
    IIF 37 - Director → ME
    2017-09-13 ~ 2022-11-04
    IIF 59 - Secretary → ME
  • 24
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    ISUZU LIMITED - 1977-12-31
    Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    2014-10-29 ~ 2014-11-06
    IIF 41 - Director → ME
    2014-10-29 ~ 2022-07-08
    IIF 44 - Director → ME
  • 25
    MCS INDUSTRIAL SOFTWARE LIMITED - 2021-02-03
    163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2014-10-29 ~ 2014-11-06
    IIF 40 - Director → ME
  • 26
    MECHTECH AUTOMATION HOLDINGS LIMITED - 2020-07-23
    57 Melchett Road, Kings Norton Business Centre, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,170 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-03-03 ~ 2022-11-04
    IIF 38 - Director → ME
  • 27
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROBOSCOT (5) LIMITED - 1993-06-08
    24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1997-12-17 ~ 2002-09-05
    IIF 16 - Director → ME
  • 28
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    1997-12-17 ~ 2002-09-05
    IIF 22 - Director → ME
  • 29
    DOLPHINPLACE LIMITED - 2001-04-23
    1 Park Row, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2001-04-17 ~ 2001-06-28
    IIF 25 - Director → ME
  • 30
    INGLEBY (1360) LIMITED - 2001-03-29
    Forge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2001-04-26 ~ 2001-06-28
    IIF 17 - Director → ME
  • 31
    ROBOSCOT (6) LIMITED - 1993-06-08
    Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1997-12-17 ~ 2002-09-05
    IIF 19 - Director → ME
  • 32
    SCI-WARE.COM LTD - 2000-06-08
    MEDLEY LIMITED - 1999-11-17
    1 More London Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2005-12-29 ~ 2008-10-31
    IIF 55 - Director → ME
  • 33
    CASTLE HILL 152 LIMITED - 2015-12-07
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    543,797 GBP2024-12-31
    Officer
    2015-11-10 ~ 2017-12-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    CASTLEGATE 473 LIMITED - 2007-05-23
    Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2007-04-20 ~ 2008-10-31
    IIF 51 - Director → ME
  • 35
    PERDIX INVESTMENTS LIMITED - 2005-07-26
    FORAY 1219 LIMITED - 1999-08-17
    Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1999-08-20 ~ 2002-06-27
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.