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

Isaksen, Kai

    Related profiles found in government register
  • Isaksen, Kai
    Norwegian company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sheriffs Orchard, The Apex, Coventry, CV1 3PP, England

      IIF 1
    • icon of address 4, Baird Avenue, Edinburgh, EH12 5RT, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 5 IIF 6
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 8
    • icon of address C/o Tital Europe Limited 145-157, St. John Street, London, EC1V 4PW, England

      IIF 9
    • icon of address 2 Lang Rigg, 2 Lang Rigg, South Queensferry, EH30 9WN, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Isaksen, Kai
    Norwegian director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Isaksen, Kai
    Norwegian management consultant born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baird Avenue, Edinburgh, EH12 5RT, United Kingdom

      IIF 17
  • Isaksen, Kai
    Norwegian company director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 18
    • icon of address The Beehive, City Place, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA

      IIF 19
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 20
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • icon of address 145-157 St Johns Street, St. John Street, London, EC1V 4PW, England

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 23
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 24
    • icon of address 28a, Lochend Road North, Musselburgh, EH21 6BG, United Kingdom

      IIF 25
    • icon of address 500, High Road, C/o Kevin Brown Advisory Limited, Woodford Green, Essex, IG8 0PN, England

      IIF 26
  • Isaksen, Kai
    Norwegian director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 27
    • icon of address 102a, Market Street, Olivebank, Musselburgh, East Lothian, EH21 6QA, Scotland

      IIF 28
    • icon of address 4, C/o Teropan Consulting, 4 Atheling Grove, South Queensferry, EH30 9PF, Scotland

      IIF 29
  • Mr Kai Isaksen
    Norwegian born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 30
    • icon of address 13, Freeland Park, Wareham Rd, Poole, BH16 6FA, England

      IIF 31
    • icon of address 3a, Huken, N3921, Porsgrunn, Telemark, Norway

      IIF 32
    • icon of address 2 Lang Rigg, 2 Lang Rigg, South Queensferry, EH30 9WN, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Isaksen, Kai
    Norwegian business executive born in February 1972

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Teropan Group, Postbox 306, Porsgrunn, Telemark, N3 901, Norway

      IIF 37
  • Isaksen, Kai
    Norwegian company director born in February 1972

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 1, Postbox 309, Porsgrunn, N3 901, Norway

      IIF 38
    • icon of address 3a, Huken, C/o Teropan Nordic, Porsgrunn, 3921, Norway

      IIF 39
    • icon of address 3a, Huken, Porsgrunn, 3921, Norway

      IIF 40
    • icon of address 3a, Huken, Teropan Nordic Nuf, Porsgrunn, N3 921, Norway

      IIF 41
  • Isaksen, Kai
    Norwegian management consultant born in February 1972

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 3a, Huken, N3921, Porsgrunn, Norway

      IIF 42
    • icon of address 3a, Huken, Porsgrunn, N3 921, Norway

      IIF 43
    • icon of address 3a, Huken, Porsgrunn, Norway

      IIF 44
  • Mr Kai Isaksen
    Norwegian born in February 1972

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 2.2, Huken 3a, Teropan Group, Porsgrunn, N3 921, Norway

      IIF 45
    • icon of address 3a, Huken, 3921, Porsgrunn, Norway

      IIF 46
    • icon of address 3a, Huken, C/o Teropan Nordic, Porsgrunn, 03921, Norway

      IIF 47
  • Isaksen, Kai

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 48
    • icon of address The Beehive, City Place, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA

      IIF 49
    • icon of address The Beehive, City Place, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 50 IIF 51
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 52
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 53
    • icon of address 14, Stoneybank Gardens, Unit C, Musselburgh, East Lothian, EH21 6NF, Scotland

      IIF 54
    • icon of address 3a, Huken, N3921, Porsgrunn, Norway

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 15 - Director → ME
  • 4
    INGWE RARE EARTH ELEMENTS LTD - 2023-12-11
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,138 GBP2024-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CREST SPORTINVEST LIMITED - 2014-06-09
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    92,000 GBP2017-12-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 145-157 St Johns Street St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 22 - Director → ME
  • 10
    PARKER & HAMLIN SPORTS LAW SERVICES LTD - 2017-11-10
    SPORTS LAW SCIENCE LTD - 2015-05-06
    CREST SPORTEDUCATION LTD - 2014-06-09
    SPONSORSOURCE LTD - 2013-11-22
    icon of address 2 Sheriffs Orchard, The Apex, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 11
    TEROPAN HOLDINGS LTD - 2024-02-19
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,840 GBP2024-12-31
    Officer
    icon of calendar 2021-10-10 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 500 High Road, C/o Kevin Brown Advisory Limited, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2017-07-31
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 26 - Director → ME
Ceased 15
  • 1
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-02-04
    IIF 36 - Has significant influence or control OE
  • 2
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-02-04
    IIF 33 - Has significant influence or control OE
  • 3
    icon of address Tital Europe Limited (crest Sportsroup), 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2013-06-01
    IIF 16 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-02-18
    IIF 18 - Director → ME
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,975 GBP2017-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF 20 - Director → ME
    icon of calendar 2015-03-01 ~ 2015-06-30
    IIF 21 - Director → ME
    icon of calendar 2014-06-06 ~ 2014-10-01
    IIF 28 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-09-01
    IIF 7 - Director → ME
    icon of calendar 2016-05-01 ~ 2017-06-20
    IIF 52 - Secretary → ME
  • 5
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-10-01
    IIF 35 - Has significant influence or control OE
  • 6
    CREST SPORTINVEST LIMITED - 2014-06-09
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    92,000 GBP2017-12-31
    Officer
    icon of calendar 2012-08-20 ~ 2013-05-12
    IIF 13 - Director → ME
    icon of calendar 2013-09-01 ~ 2014-02-18
    IIF 2 - Director → ME
    icon of calendar 2014-07-06 ~ 2014-09-01
    IIF 19 - Director → ME
    icon of calendar 2013-10-01 ~ 2013-11-01
    IIF 3 - Director → ME
    icon of calendar 2014-06-06 ~ 2014-07-01
    IIF 50 - Secretary → ME
    icon of calendar 2014-09-01 ~ 2014-10-10
    IIF 49 - Secretary → ME
    icon of calendar 2015-05-01 ~ 2017-10-01
    IIF 53 - Secretary → ME
  • 7
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-06-23
    IIF 37 - Director → ME
    icon of calendar 2021-08-01 ~ 2022-01-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-01-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-08-01 ~ 2025-01-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-11-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-02-04
    IIF 34 - Has significant influence or control OE
  • 9
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ 2014-02-18
    IIF 6 - Director → ME
  • 10
    icon of address H5 Newark Business Park, Glenrothes, Fife
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,253 GBP2017-12-31
    Officer
    icon of calendar 2017-11-10 ~ 2017-11-20
    IIF 5 - Director → ME
    icon of calendar 2014-07-21 ~ 2015-02-01
    IIF 25 - Director → ME
    icon of calendar 2015-03-01 ~ 2015-07-07
    IIF 54 - Secretary → ME
    icon of calendar 2016-04-01 ~ 2017-09-01
    IIF 48 - Secretary → ME
  • 11
    PARKER & HAMLIN SPORTS LAW SERVICES LTD - 2017-11-10
    SPORTS LAW SCIENCE LTD - 2015-05-06
    CREST SPORTEDUCATION LTD - 2014-06-09
    SPONSORSOURCE LTD - 2013-11-22
    icon of address 2 Sheriffs Orchard, The Apex, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2014-02-18
    IIF 4 - Director → ME
    icon of calendar 2013-06-01 ~ 2013-10-01
    IIF 9 - Director → ME
    icon of calendar 2012-06-25 ~ 2013-05-12
    IIF 14 - Director → ME
    icon of calendar 2014-10-10 ~ 2014-11-01
    IIF 23 - Director → ME
    icon of calendar 2014-06-06 ~ 2014-10-10
    IIF 51 - Secretary → ME
  • 12
    TEROPAN HOLDINGS LTD - 2024-02-19
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,840 GBP2024-12-31
    Officer
    icon of calendar 2020-05-18 ~ 2021-06-23
    IIF 38 - Director → ME
    icon of calendar 2021-08-01 ~ 2021-10-21
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-02-15
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 13
    GUYANA MINERALS LTD - 2018-10-11
    C INTELLIGENCE LTD - 2018-02-19
    KOEVOET SOLUTIONS LTD - 2017-11-24
    icon of address 4 Atheling Grove, South Queensferry, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2018-08-01
    IIF 29 - Director → ME
  • 14
    THALARCTOS INTELLIGENCE SERVICES LTD - 2018-01-10
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,048 GBP2018-12-31
    Officer
    icon of calendar 2016-05-16 ~ 2018-12-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-01-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2014-01-29
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.