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, Julian Edward

    Related profiles found in government register
  • Isaacson, Julian Edward
    British

    Registered addresses and corresponding companies
  • Isaacson, Julian Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 55 The Avenue, Southampton, Hampshire, SO17 1XQ

      IIF 6
  • Isaacson, Julian Edward
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, The Avenue, Southampton, Hampshire, SO17 1XQ, United Kingdom

      IIF 7
    • icon of address 55, The Avenue, Southampton, SO17 1XQ, England

      IIF 8
  • Isaacson, Julian Edward
    British advertising consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 9
  • Isaacson, Julian Edward
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, 92-96 De Beauvoir Road, London, N1 4EN, England

      IIF 10
    • icon of address Kesters Barn, The Street, Bury, Pulborough, West Sussex, RH20 1PA, England

      IIF 11
    • icon of address 55, The Avenue, Southampton, SO17 1XQ, England

      IIF 12 IIF 13
    • icon of address Medina, 55 The Avenue, Southampton, Hampshire, SO17 1XQ, United Kingdom

      IIF 14
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG

      IIF 15
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 16
  • Isaacson, Julian Edward
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 The Avenue, Southampton, Hampshire, SO17 1XQ

      IIF 17
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 18 IIF 19
  • Mr Julian Edward Isaacson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, The Avenue, Southampton, Hampshire, SO17 1XQ, United Kingdom

      IIF 20
    • icon of address 55, The Avenue, Southampton, SO17 1XQ, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 55 The Avenue, Southampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,141 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 55 The Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 15 15 Linden Court, Linden Chase, Uckfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -307 GBP2017-11-30
    Officer
    icon of calendar 2018-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 55 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,241 GBP2022-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 55 The Avenue, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 11
  • 1
    MQM INTERACTIVE LIMITED - 2015-01-28
    AGILE MARKETING AGENCY LTD - 2021-03-23
    icon of address 4 Furzeley Road, Denmead, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,432 GBP2021-03-31
    Officer
    icon of calendar 1999-03-04 ~ 1999-08-31
    IIF 1 - Secretary → ME
  • 2
    BECG INFRASTRUCTURE & ENERGY LIMITED - 2023-06-27
    PENDRAGON CONSULTANTS LIMITED - 2014-11-20
    REMARKABLE PENDRAGON LIMITED - 2017-11-14
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-09-07
    IIF 15 - Director → ME
  • 3
    GMX PUBLIC RELATIONS LIMITED - 2004-06-02
    REMARKABLE PUBLIC RELATIONS LIMITED - 2017-11-14
    BECG LIMITED - 2023-06-27
    REMARKABLE GROUP LTD - 2004-07-28
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,014,172 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2019-09-07
    IIF 18 - Director → ME
    icon of calendar 2003-09-01 ~ 2007-07-26
    IIF 5 - Secretary → ME
  • 4
    REMARKABLE GROUP LIMITED - 2017-11-13
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-08-30 ~ 2019-09-07
    IIF 9 - Director → ME
  • 5
    icon of address Kesters Barn The Street, Bury, Pulborough, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,718 GBP2021-11-30
    Officer
    icon of calendar 2009-03-30 ~ 2023-03-16
    IIF 11 - Director → ME
  • 6
    icon of address Unit 26 92-96 De Beauvoir Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,453 GBP2024-06-30
    Officer
    icon of calendar 2019-10-30 ~ 2024-01-31
    IIF 10 - Director → ME
  • 7
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-03-28 ~ 2019-09-07
    IIF 17 - Director → ME
  • 8
    REMARKABLE PUBLIC AFFAIRS LTD - 2017-12-04
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-13 ~ 2019-09-07
    IIF 16 - Director → ME
    icon of calendar 2006-01-13 ~ 2007-07-26
    IIF 4 - Secretary → ME
  • 9
    REMARKABLE PUBLIC RELATIONS LIMITED - 2004-07-28
    REMARKABLE GROUP LIMITED - 2007-05-08
    CAVENDISH CONSULTING GROUP LIMITED - 2023-06-27
    REMARKABLE MARKETING & DESIGN LIMITED - 2023-03-17
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2004-06-03 ~ 2018-11-30
    IIF 19 - Director → ME
    icon of calendar 2004-06-03 ~ 2007-07-26
    IIF 6 - Secretary → ME
  • 10
    CAVENDISH CONSULTING LIMITED - 2023-06-27
    REMARKABLE SOLUTIONS LIMITED - 2023-03-17
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2004-05-26 ~ 2007-07-26
    IIF 3 - Secretary → ME
  • 11
    REMARKABLE MARKETING AND DESIGN LIMITED - 2004-07-28
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-06-04 ~ 2007-07-26
    IIF 2 - Secretary → 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.