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

Isaacs, Henry

    Related profiles found in government register
  • Isaacs, Henry
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Nether Hall Road, Doncaster, DN1 2PG, United Kingdom

      IIF 1
  • Isaacs, Jonathan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Netherhall Rd, Doncaster, DN22 2PG, United Kingdom

      IIF 2
  • Isaacs, Jonathan
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grain Yard, 5, Little Hays, Borehamwood, WD6 4DG, England

      IIF 3
    • icon of address 3, Hendon Wood Lane, London, NW7 4HS

      IIF 4
    • icon of address 3, Hendon Wood Lane, London, NW7 4HS, England

      IIF 5
    • icon of address 3, Hendon Wood Lane, London, NW7 4HS, United Kingdom

      IIF 6
  • Isaacs, Jonathan
    British chartered accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hendon Wood Lane, London, NW7 4HS, England

      IIF 7
    • icon of address Finsgate, 5/7 Cranwood Street, London, EC1V 9EE

      IIF 8
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 9
  • Isaacs, Henry
    British mechanical engineer born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG

      IIF 10
  • Isaacs, Jonathan
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 11
  • Isaacs, Jonathan, Mr
    Uk company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PG, England

      IIF 12
  • Mr Jonathan Isaacs
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Nether Hall Road, Doncaster, DN1 2PG, United Kingdom

      IIF 13
  • Isaacs, Henry Charles
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Nether Hall Road, Doncaster, DN1 2PG, England

      IIF 14
  • Isaacs, Jonathan
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Nether Hall Road, Doncaster, DN1 2PG, England

      IIF 15
    • icon of address 31, Nether Hall Road, Doncaster, DN1 2PG, United Kingdom

      IIF 16
    • icon of address 31, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PG

      IIF 17
    • icon of address 31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG

      IIF 18
  • Isaacs, Jonathan
    British landlord born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastfield House, Gainsborough Road, North Wheatley, Nottinghamshire, DN22 9BH

      IIF 19 IIF 20
  • Isaacs, Jonathan
    British landlord builder born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastfield House, Gainsborough Road, North Wheatley, Nottinghamshire, DN22 9BH

      IIF 21
  • Isaacs, Jonathan
    British property developer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cavendish Court, South Parade, Doncaster, South Yorkshire, DN1 2DJ, United Kingdom

      IIF 22
    • icon of address Eastfield House, Gainsborough Road, North Wheatley, Nottinghamshire, DN22 9BH

      IIF 23
  • Mr Jonathan Isaacs
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hendon Wood Lane, London, NW7 4HS, England

      IIF 24
    • icon of address 3, Hendon Wood Lane, London, NW7 4HS, United Kingdom

      IIF 25
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 26
  • Isaacs, Jonathan
    British chartered accountant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Isaacs, Jonathan
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB

      IIF 33
  • Isaacs, Jonathan
    born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 34
  • Mr Jonathan Isaacs
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Nether Hall Road, Doncaster, DN1 2PG, England

      IIF 35
    • icon of address 31 Netherhall Road, Doncaster, South Yorkshire, DN1 2PG

      IIF 36 IIF 37
    • icon of address Eastfield House, Gainsborough Road North, Wheatley Retford, Nottinghamshire, DN22 9BH

      IIF 38
  • Mr Jonathan Isaacs
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PG

      IIF 39
  • Mr Jonathan Isaacs
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hendon Wood Lane, London, NW7 4HS

      IIF 40
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 41
  • Mr Henry Charles Isaacs
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Nether Hall Road, Doncaster, DN1 2PG, England

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    HILFIELD BATTERY STORAGE LIMITED - 2022-09-12
    HILFIELD ENERGY LIMITED - 2024-08-29
    icon of address Unit 3 Cotswold Business Park Millfield Lane, Caddington, Luton, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    0 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 31 Nether Hall Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,452 GBP2024-11-30
    Officer
    icon of calendar 2017-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Hendon Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,287 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Hendon Wood Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,766 GBP2024-11-30
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 31 Nether Hall Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Hendon Wood Lane, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    531,984 GBP2021-04-30
    Officer
    icon of calendar 2003-11-19 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 3 Hendon Wood Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    473,354 GBP2024-04-30
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 31 Netherhall Rd, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 8 Cavendish Court, South Parade, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Unit 10 Station Road Yard Station Road, Bawtry Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address 31 Netherhall Road, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,677 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 31 Nether Hall Road, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    555,100 GBP2024-05-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Nether Hall Road, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    GADECODE LIMITED - 1996-08-13
    icon of address C/o Prysm Financial Francis Barber House, 9 Gough Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,688 GBP2024-06-30
    Officer
    icon of calendar 2005-12-07 ~ 2022-11-19
    IIF 8 - Director → ME
  • 2
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2023-02-02
    IIF 32 - Director → ME
  • 3
    icon of address 31 Nether Hall Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,452 GBP2024-11-30
    Officer
    icon of calendar 2001-11-30 ~ 2017-05-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ARRAM BERLYN GARDNER (AH) LIMITED - 2022-11-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,014,375 GBP2021-06-30
    Officer
    icon of calendar 2022-03-31 ~ 2023-02-02
    IIF 33 - Director → ME
  • 5
    JEFFREYS HENRY AUDIT LIMITED - 2022-11-17
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,281,299 GBP2024-04-30
    Officer
    icon of calendar 2021-02-02 ~ 2023-02-02
    IIF 27 - Director → ME
  • 6
    PROJECT EVEREST BIDCO LIMITED - 2021-02-24
    JEFFREYS HENRY BIDCO LIMITED - 2022-11-16
    PROJECT EVERLY BIDCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-12 ~ 2023-02-02
    IIF 28 - Director → ME
  • 7
    JEFFREYS HENRY BUSINESS SERVICES LIMITED - 2022-11-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2023-02-02
    IIF 9 - Director → ME
  • 8
    PROJECT EVEREST TOPCO LIMITED - 2021-03-04
    JEFFREYS HENRY TOPCO LIMITED - 2022-11-16
    PROJECT EVERLY TOPCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ 2023-02-02
    IIF 31 - Director → ME
  • 9
    GRAVITA ABG LLP - 2023-07-07
    ARRAM BERLYN GARDNER LLP - 2022-11-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2023-02-02
    IIF 34 - LLP Designated Member → ME
  • 10
    PROJECT EVERLY MIDCO LIMITED - 2020-12-16
    JEFFREYS HENRY MIDCO LIMITED - 2022-11-16
    PROJECT EVEREST MIDCO LIMITED - 2021-03-04
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-12 ~ 2023-02-02
    IIF 30 - Director → ME
  • 11
    icon of address Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2023-02-02
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-02
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove members OE
  • 12
    icon of address 31 Nether Hall Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2013-10-01
    IIF 20 - Director → ME
  • 13
    icon of address 31 Netherhall Road, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,677 GBP2024-06-30
    Officer
    icon of calendar 2017-05-13 ~ 2017-05-20
    IIF 10 - Director → ME
    icon of calendar 2007-06-01 ~ 2017-05-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-05-21
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 31 Nether Hall Road, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    555,100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2017-05-20
    IIF 12 - Director → ME
  • 15
    icon of address 31 Nether Hall Road, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2019-02-15
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.