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

Isaacson, Laurence Ivor

    Related profiles found in government register
  • Isaacson, Laurence Ivor
    British advertising executive born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaacson, Laurence Ivor
    British co director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

      IIF 3
  • Isaacson, Laurence Ivor
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaacson, Laurence Ivor
    British deputy chairman born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaacson, Laurence Ivor
    British deputy chairman groupe chez ge born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chalcot Crescent, London, NW1 8YE

      IIF 20
  • Isaacson, Laurence Ivor
    British marketiing consultant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Chalcot Crescent, London, NW1 8YE

      IIF 21
  • Isaacson, Laurence Ivor
    British marketing born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaacson, Laurence Ivor
    British marketing consultant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaacson, Laurence Ivor
    British restaurateur born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 28
  • Mr Laurence Ivor Isaacson
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

      IIF 29
  • Isaacson, Laurence Ivor
    British

    Registered addresses and corresponding companies
  • Isaacson, Laurence Ivor
    British advertising executive

    Registered addresses and corresponding companies
    • icon of address 5 Chalcot Crescent, London, NW1 8YE

      IIF 34
  • Isaacson, Laurence Ivor
    British deputy chairman

    Registered addresses and corresponding companies
    • icon of address 5 Chalcot Crescent, London, NW1 8YE

      IIF 35
  • Isaacson, Laurence Ivor
    British marketing consultant

    Registered addresses and corresponding companies
  • Mr Laurence Ivor Issacson
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
Ceased 27
  • 1
    ASSOCIATION FOR BUSINESS SPONSORSHIP OF THE ARTS LIMITED - 1999-03-24
    icon of address Business In The Community, 137 Shepherdess Walk, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-08-09
    IIF 20 - Director → ME
  • 2
    THE AMBASSADOR THEATRE GROUP LIMITED - 2024-05-13
    THE DUKE OF YORK'S THEATRE (HOLDINGS) LIMITED - 1996-07-12
    BLANDHOLD LIMITED - 1992-06-02
    icon of address 2nd Floor Alexander House, Church Path, Woking, Surrey
    Active Corporate (5 parents, 32 offsprings)
    Officer
    icon of calendar 2000-02-10 ~ 2009-10-31
    IIF 14 - Director → ME
  • 3
    DREAMNEAT LIMITED - 1995-07-11
    icon of address Cedar House, Hazell Drive, Newport
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,971,604 GBP2024-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2004-12-03
    IIF 7 - Director → ME
  • 4
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ 2003-04-15
    IIF 21 - Director → ME
    icon of calendar 1997-06-02 ~ 1998-06-26
    IIF 37 - Secretary → ME
  • 5
    ANGLIAMEAD LIMITED - 1989-09-14
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-04-15
    IIF 26 - Director → ME
    icon of calendar ~ 2000-04-05
    IIF 32 - Secretary → ME
  • 6
    CHEZ GERARD RESTAURANTS LIMITED - 2011-09-21
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-04-15
    IIF 27 - Director → ME
    icon of calendar ~ 2000-04-05
    IIF 30 - Secretary → ME
  • 7
    icon of address 17 Dukes Road, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 9 - Director → ME
  • 8
    icon of address Trafalgar Studios, 14 Whitehall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,605 GBP2024-06-30
    Officer
    icon of calendar ~ 2001-12-31
    IIF 8 - Director → ME
  • 9
    icon of address Terrence Higgins Trust, 437 & 439 Caledonian Rd, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-14
    Officer
    icon of calendar 1996-02-27 ~ 2008-06-04
    IIF 15 - Director → ME
  • 10
    RICHOUX COFFEE COMPANY LIMITED - 2000-06-23
    SANDTABLE LIMITED - 1996-09-25
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-26 ~ 2003-04-15
    IIF 24 - Director → ME
  • 11
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-03-15 ~ 2003-04-15
    IIF 2 - Director → ME
    icon of calendar 1994-03-15 ~ 1998-03-10
    IIF 34 - Secretary → ME
  • 12
    GROUPE CHEZ GERARD LIMITED - 1994-03-15
    LAKEBIRD LEISURE LIMITED - 1991-09-09
    LAKEBIND LIMITED - 1986-06-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-04-15
    IIF 1 - Director → ME
    icon of calendar ~ 1998-03-10
    IIF 33 - Secretary → ME
  • 13
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -308,796 GBP2020-12-30
    Officer
    icon of calendar 2015-01-02 ~ 2018-10-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,717,897 GBP2016-12-31
    Officer
    icon of calendar 2014-04-02 ~ 2018-10-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF 39 - Has significant influence or control OE
  • 15
    icon of address 157 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,902 GBP2021-12-30
    Officer
    icon of calendar 2014-04-02 ~ 2018-10-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    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
    IIF 38 - Right to appoint or remove directors OE
  • 16
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2003-04-15
    IIF 19 - Director → ME
    icon of calendar 1997-06-02 ~ 1998-06-30
    IIF 36 - Secretary → ME
  • 17
    icon of address 8-10 Grosvenor Gardens, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2003-04-15
    IIF 18 - Director → ME
    icon of calendar 1997-04-25 ~ 1998-08-28
    IIF 35 - Secretary → ME
  • 18
    icon of address 1 Angel Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,931,978 GBP2023-02-28
    Officer
    icon of calendar ~ 1994-04-25
    IIF 10 - Director → ME
  • 19
    MASALA WORLD LIMITED - 2011-12-07
    GROUP CHUTNEY MARY LIMITED - 2002-05-09
    CHELSEA PLAZA RESTAURANTS LIMITED - 1998-06-30
    CHERRYPOND LIMITED - 1989-10-25
    RAPID 6537 LIMITED - 1988-08-23
    icon of address 47 Upper Berkeley Street, London, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,874,551 GBP2023-03-27 ~ 2024-03-31
    Officer
    icon of calendar ~ 1996-06-01
    IIF 6 - Director → ME
    icon of calendar ~ 1996-06-01
    IIF 31 - Secretary → ME
  • 20
    RESTAURANTS INTERNATIONAL LIMITED - 1995-06-02
    CORANBAR LIMITED - 1979-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-29 ~ 2000-08-04
    IIF 23 - Director → ME
  • 21
    EMPIRE INTERNATIONAL RESTAURANTS LIMITED - 1977-12-31
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-30
    Officer
    icon of calendar 1998-06-29 ~ 2000-08-04
    IIF 22 - Director → ME
  • 22
    RICHOUX LIMITED - 1995-06-02
    E.RICHOUX LIMITED - 1979-12-31
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2019-12-30
    Officer
    icon of calendar 1998-06-29 ~ 2000-08-04
    IIF 25 - Director → ME
  • 23
    RSCB LIMITED - 2002-03-26
    THE REALLY LITERATE COMPANY LIMITED - 1989-07-21
    RIVERYIELD LIMITED - 1989-06-26
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2015-01-31
    IIF 11 - Director → ME
  • 24
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-11 ~ 2015-01-31
    IIF 13 - Director → ME
  • 25
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ 2018-04-04
    IIF 17 - Director → ME
  • 26
    LONDON TOURIST BOARD LIMITED - 2003-07-03
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1994-06-02 ~ 2002-09-30
    IIF 16 - Director → ME
  • 27
    icon of address 140 Pentonville Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-27 ~ 2018-09-25
    IIF 12 - 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.