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

Isaac, Mark John

    Related profiles found in government register
  • Isaac, Mark John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Four Brooks Business Park, Stanier Road, Calne, SN11 9PP, England

      IIF 1
    • icon of address 10, Four Brooks Business Park, Stanier Road, Calne, Wiltshire, SN11 9PP, England

      IIF 2
    • icon of address 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 3 IIF 4 IIF 5
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, England

      IIF 11
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 12 IIF 13
  • Isaac, Mark John
    British manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 14
  • Isaac, Mark John
    British plant director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Christchurch Rd, Ringwood, Hampshire, BH24 3AR

      IIF 15
    • icon of address New Place 233 Hursley Road, Chandlers Ford, Hampshire, SO53 1JP

      IIF 16
  • Isaac, Mark John
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 17 IIF 18
  • Mr Mark John Isaac
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 19
  • Mr Mark John Isaac
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    PURBECK PLANT HIRE (ANDOVER) LIMITED - 2011-08-09
    WORSHAM QUARRY LIMITED - 2008-05-06
    BERNLEIGH LIMITED - 1999-02-02
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    197,292 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    KNIGHTS BROWN CONSTRUCTION LTD - 2017-09-01
    CRUSHING & SCREENING SERVICES LIMITED - 2017-05-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    KNIGHTS BROWN GROUP LTD - 2017-09-01
    R K EGGLETON (THATCHAM) LIMITED - 2017-06-07
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 11 - Director → ME
  • 6
    KNIGHTS BROWN LTD - 2017-09-01
    MINERAL IMPROVEMENTS SOUTHERN LTD - 2017-05-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-04 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 12 - Director → ME
  • 8
    KNIGHTS BROWN HOLDINGS LTD - 2017-09-01
    PURBECK BINS LIMITED - 2017-06-07
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 9
    QUAYSHELFCO 500 LIMITED - 1995-09-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    RAYMOND L. BROWN (CONSTRUCTION) LIMITED - 1997-10-21
    SHARPVENTURE LIMITED - 1987-02-03
    RAYMOND BROWN CONSTRUCTION LTD - 2017-09-01
    icon of address 160 Christchurch Rd, Ringwood, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2024-10-18
    IIF 15 - Director → ME
  • 2
    RAYMOND BROWN GROUP LIMITED - 2017-09-01
    BTD 6 LIMITED - 2011-03-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-27 ~ 2024-10-18
    IIF 9 - Director → ME
  • 3
    SHOO 812AA LIMITED - 2018-08-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-22 ~ 2024-10-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ 2024-10-18
    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
  • 4
    RAYMOND L.BROWN (RINGWOOD) LIMITED - 1997-10-21
    RAYMOND BROWN LTD - 2017-09-01
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2024-10-18
    IIF 3 - Director → ME
  • 5
    RBC TOPCO LIMITED - 2017-09-01
    KNIGHTS BROWN HOLDINGS LTD - 2018-08-29
    icon of address 160 Christchurch Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-12 ~ 2024-10-18
    IIF 13 - Director → ME
  • 6
    TREFELEN LTD - 1999-02-09
    TREFELEN (DEVELOPMENTS) LIMITED - 1997-10-21
    TRADPAD LIMITED - 1989-07-28
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2024-10-18
    IIF 4 - Director → ME
  • 7
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2016-08-16
    IIF 5 - Director → ME
  • 8
    icon of address 10 Four Brooks Business Park, Stanier Road, Calne, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,972 GBP2025-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-08-30
    IIF 2 - Director → ME
  • 9
    icon of address 10 Four Brooks Business Park, Stanier Road, Calne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    642,811 GBP2025-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2019-08-30
    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 16 October 2025 and licensed under the Open Government Licence v3.0.