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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jakobi, Julian Alexander Robert

    Related profiles found in government register
  • Jakobi, Julian Alexander Robert
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 1
    • Vale Lodge, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 2
  • Jakobi, Julian Alexander Robert
    British chartered accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 3
  • Jakobi, Julian Alexander Robert
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakobi, Julian Alexander Robert
    British management consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakobi, Julian Alexander Robert
    British managing director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 17
  • Jakobi, Julian Alexander Robert
    British none born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Manchester Square, London, W1U 3PT, United Kingdom

      IIF 18 IIF 19
  • Jakobi, Julian Alexander Robert
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 20
  • Jakobi, Julian Alexander Robert
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22, Manchester Square, London, W1U 3PT, United Kingdom

      IIF 21
    • Vale Lodge, Vale Of Health, London, NW3 1AX, England

      IIF 22 IIF 23 IIF 24
    • Vale Lodge, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 25
  • Jakobi, Julian Alexander Robert
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22 Manchester Square, Gp Sports Holdings Ltd, London, W1U 3PT, England

      IIF 26
  • Jakobi, Alexander Leo
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 27
    • Vale Lodge, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 28
  • Jakobi, Alexander Leo
    British company director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Downshire Hill, London, NW3 1NR, England

      IIF 29
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 30
  • Jakobi, Julian Alexander Robert
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Vale Lodge, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 31
  • Jakobi, Julian Alexander Robert
    British secretary

    Registered addresses and corresponding companies
    • 1, Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 32
  • Mr Julian Alexander Robert Jakobi
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22 Manchester Square, Gp Sports Holdings Ltd, London, W1U 3PT, England

      IIF 33
    • 22, Manchester Square, London, W1U 3PT

      IIF 34
    • Vale Lodge, Vale Of Health, London, NW3 1AX, England

      IIF 35
    • Vale Lodge, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 36 IIF 37
    • Vale Of Health, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 38
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 39
  • Jakobi, Alexander Leo
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 40
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 41
    • Vale Lodge, Vale Of Health, London, NW3 1AX, England

      IIF 42
  • Jakobi, Alexander Leo
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Downshire Hill, London, NW3 1NR, England

      IIF 43
  • Jakobi, Alexander Leo
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22 Manchester Square, Gp Sports Holdings Ltd, London, W1U 3PT, England

      IIF 44
  • Jakobi, Julian Alexander Robert

    Registered addresses and corresponding companies
    • 13a, Downshire Hill, London, NW3 1NR, England

      IIF 45
  • Mr Alexander Leo Jakobi
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 46
    • 13a, Downshire Hill, London, NW3 1NR, England

      IIF 47
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 48
  • Mr Alexander Leo Jakobi
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Downshire Hill, London, NW3 1NR, England

      IIF 49
    • Vale Lodge, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 50
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 51
child relation
Offspring entities and appointments 33
  • 1
    65 SPORTS HOLDINGS LIMITED
    16363172
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    ADAM & COMPANY INVESTMENT MANAGEMENT LIMITED
    - now SC102144
    ADAM IMG LIMITED
    - 1987-01-21 SC102144
    40 Princes Street, Edinburgh, Scotland
    Active Corporate (60 parents, 1 offspring)
    Officer
    ~ 2001-01-01
    IIF 1 - Director → ME
  • 3
    AG TRAVEL & CONSULTANCY LTD
    15775915
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AJEV LIMITED
    12105263
    13a Downshire Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALJ PROMOTIONS LIMITED
    10372007 12206129
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    462,165 GBP2024-06-30
    Officer
    2016-09-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 6
    AYRTON SENNA FOUNDATION LIMITED
    02880650
    Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (12 parents)
    Officer
    ~ 2005-11-04
    IIF 15 - Director → ME
    1994-07-14 ~ 1996-11-14
    IIF 32 - Secretary → ME
  • 7
    BRANDRAPPORT LIMITED - now
    THE GEM GROUP (EUROPE) LIMITED
    - 2005-12-05 01828734
    CRAIGIE TAYLOR INTERNATIONAL LIMITED - 2002-06-02
    JTI COMMUNICATIONS LIMITED - 1992-03-09
    CR INTERNATIONAL MEDIA LIMITED - 1989-02-09
    TAWNYPOST LIMITED - 1984-09-10
    Floor 5 3 Shortlands, Hammersmith, London, England
    Dissolved Corporate (35 parents)
    Officer
    2002-06-12 ~ 2003-11-13
    IIF 8 - Director → ME
  • 8
    COAST AUTONOMOUS UK LIMITED - now
    GP SPORTS EVENTS LIMITED
    - 2020-11-17 07287675
    Cwrt-y-prior, Llangorse, Brecon, Powys, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,144 GBP2021-09-30
    Officer
    2010-06-17 ~ 2018-03-08
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-08
    IIF 34 - Has significant influence or control OE
  • 9
    CSS INTERNATIONAL HOLDINGS LIMITED
    - now 01164075
    CSS HOLDINGS LIMITED - 1988-01-27
    CSS PROMOTIONS LIMITED - 1987-01-02
    CHAMPIONSHIP SPORTING SPECIALISTS LIMITED - 1979-12-31
    Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    CSS INTERNATIONAL LIMITED
    - now 02032991
    LAUNCHVENTURE LIMITED - 1986-11-26
    Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2008-07-29 ~ dissolved
    IIF 13 - Director → ME
  • 11
    CSS STELLAR MANAGEMENT LTD
    - now 03287808
    STELLAR MANAGEMENT LIMITED
    - 2000-01-20 03287808
    1st Floor Mermaid House, 2 Puddle Dock, London
    Dissolved Corporate (21 parents)
    Officer
    1996-12-13 ~ dissolved
    IIF 14 - Director → ME
  • 12
    CSS STELLAR SPORTS LIMITED
    - now 03570758
    ADP SPORTS LIMITED - 2007-02-12
    PFD SPORTS LIMITED - 2003-04-30
    AYLESWEST LIMITED - 1999-08-19
    Suite 3b Princes House, 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 13
    DAJ PROMOTIONS LIMITED
    12206129 10372007
    Vale Lodge, Vale Of Health, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,766 GBP2024-09-30
    Officer
    2025-01-27 ~ now
    IIF 22 - Director → ME
  • 14
    EDI SPIRITS LIMITED
    14945069
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,798 GBP2024-06-30
    Officer
    2023-07-19 ~ now
    IIF 40 - Director → ME
  • 15
    EMOTORSPORT MANAGEMENT LIMITED
    12540233
    22 Manchester Square Gp Sports Holdings Ltd, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 44 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GP SPORTS HOLDINGS LIMITED
    07287679 11727715
    22 Manchester Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 17
    GP SPORTS HOLDINGS LIMITED
    11727715 07287679
    Vale Lodge, Vale Of Health, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    998,118 GBP2024-12-31
    Officer
    2018-12-14 ~ 2025-04-04
    IIF 25 - Director → ME
    2018-12-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-12-14 ~ 2025-04-04
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GP SPORTS MANAGEMENT LIMITED
    07257605
    Vale Lodge, Vale Of Health, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7,657 GBP2024-09-30
    Officer
    2010-05-18 ~ now
    IIF 2 - Director → ME
    2025-06-13 ~ now
    IIF 42 - Director → ME
  • 19
    GP SPORTS PROMOTIONS LIMITED
    - now 08069482
    PLGI LIMITED
    - 2016-10-19 08069482
    Gp Sports Promotions Limited, 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    253,156 GBP2023-09-30
    Officer
    2012-07-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    HAMBRIC STELLAR GOLF LIMITED
    - now 05481423
    CSS SPORTS LIMITED - 2006-02-28
    Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2006-03-28 ~ dissolved
    IIF 6 - Director → ME
  • 21
    JEVALEX LIMITED
    12484459
    13a Downshire Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,166 GBP2023-02-28
    Officer
    2020-05-28 ~ dissolved
    IIF 43 - Director → ME
    2020-03-02 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JOHN SIMPSON ASSOCIATES LIMITED - now
    CSS STELLAR GOLF LIMITED
    - 2003-03-06 03949136
    1 Approach Road, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -86,365 GBP2019-03-31
    Officer
    2000-03-16 ~ 2002-12-06
    IIF 16 - Director → ME
  • 23
    MAGNUM SPORTS MANAGEMENT LLP
    OC356462
    Vale Lodge, Vale Of Health, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2010-07-15 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove members OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MICHAEL PARKINSON ENTERPRISES LIMITED
    01003182
    Arcturus, Church Road, Maidenhead, England
    Active Corporate (11 parents)
    Equity (Company account)
    75,794 GBP2024-12-31
    Officer
    2001-10-26 ~ 2003-11-14
    IIF 5 - Director → ME
  • 25
    MYSPORT LIMITED
    05646575
    93 Hydethorpe Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-05-19 ~ 2009-03-18
    IIF 17 - Director → ME
  • 26
    PETERS FRASER & DUNLOP LIMITED - now
    PFD AGENTS LIMITED - 2014-05-30
    THE PETERS FRASER & DUNLOP GROUP LIMITED
    - 2013-10-29 02185448 07253213
    RAREROUTE LIMITED - 1988-04-11
    55 New Oxford Street, London, England
    Active Corporate (44 parents, 5 offsprings)
    Equity (Company account)
    -137,072 GBP2024-12-31
    Officer
    2002-03-14 ~ 2008-07-14
    IIF 9 - Director → ME
  • 27
    POP UP TOPS LIMITED
    09678130
    Vale Of Health, Vale Of Health, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    21,756 GBP2024-09-30
    Officer
    2025-06-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-08-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PRIMORUS INVESTMENTS PLC - now
    STELLAR RESOURCES PLC - 2016-12-05
    CSS-STELLAR PLC
    - 2012-05-09 03740688
    48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    1999-03-26 ~ 2012-04-04
    IIF 12 - Director → ME
  • 29
    PROFESSIONAL FINANCIAL MANAGEMENT ADVISORS LIMITED
    04242307
    44 Upper Mulgrave Road, Cheam, Surrey, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2001-10-26 ~ 2003-04-17
    IIF 11 - Director → ME
  • 30
    SUPERVISION MEDIA UK LIMITED
    06296859
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-06-29 ~ 2009-12-30
    IIF 4 - Director → ME
  • 31
    THE INVICTA FILM PARTNERSHIP NO.11, LLP
    OC302317 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    11,367,462 GBP2019-04-05
    Officer
    2003-03-07 ~ 2020-03-09
    IIF 20 - LLP Member → ME
  • 32
    TIQUE TV LIMITED - now
    GAIA INVESTMENTS LIMITED - 2006-10-12
    PIER HOUSE PROPERTIES (WANDSWORTH) LIMITED
    - 2000-02-15 02454177
    FILEMOTIVE LIMITED
    - 1990-01-29 02454177
    5 Queenborough House South 18 Oatlands Chase, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    ~ 1992-04-03
    IIF 3 - Director → ME
  • 33
    VITESSE SPORTS MANAGEMENT LIMITED
    12758341
    Vale Lodge, Vale Of Health, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -345 GBP2024-12-31
    Officer
    2020-07-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-21 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.