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

Mr Jakob Moeller-jensen

    Related profiles found in government register
  • Mr Jakob Moeller-jensen
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Mill Way, Grantchester, Cambridge, Cambridgeshire, CB3 9NB, England

      IIF 1
    • icon of address 12e, Arundel Gardens, London, W11 2LA, England

      IIF 2
  • Mr Jakob Moeller-jensen
    Danish born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 3 IIF 4
  • Mr Jakob Moeller-jensen
    Danish born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Arundel Gardens, London, W11 2LA, England

      IIF 5
  • Moeller-jensen, Jakob
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Mill Way, Grantchester, Cambridge, Cambridgeshire, CB3 9NB, England

      IIF 6
  • Moeller-jensen, Jakob
    Danish born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Forty 8 North, 48 Duncrue Street, Belfast, Bt3 9bj, BT3 9BJ, Northern Ireland

      IIF 7
    • icon of address Trafalgar House, 712, London Road, Grays, Essex, RM20 3JT, England

      IIF 8
    • icon of address 12, 12 Arundel Gardens, London, W11 2LA, United Kingdom

      IIF 9
    • icon of address 12e, Arundel Gardens, London, W11 2LA, England

      IIF 10 IIF 11 IIF 12
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 13
    • icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, EC1M 3JF, England

      IIF 14 IIF 15
  • Moeller-jensen, Jakob
    Danish company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 16
  • Moeller-jensen, Jakob
    Danish corporate finance born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 17
  • Moeller-jensen, Jakob
    Danish director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 18
    • icon of address Unit 201, Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 19
    • icon of address The Octagon, Suite E2, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 20
    • icon of address High Peak Works, Chapel-en-le-frith, High Peak, Derbyshire, SK23 0HW, England

      IIF 21
    • icon of address High Peak Works, Chapel-en-le-frith, High Peak, Derbyshire, SK23 0HW, United Kingdom

      IIF 22
    • icon of address 2nd Floor, 28, St John's Square, London, EC1M 4DN, United Kingdom

      IIF 23
  • Moeller Jensen, Jakob
    Danish born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 24
  • Moeller Jensen, Jakob
    Danish director

    Registered addresses and corresponding companies
    • icon of address 12e Arundel Gardens, London, W11 2LA

      IIF 25
  • Moeller-jensen, Jakob
    Danish director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,820 GBP2023-12-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CRESCENT CORPORATE FINANCE LIMITED - 2014-06-26
    icon of address 78 York Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,254,825 GBP2023-12-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,535 GBP2024-12-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 24 - Director → ME
    icon of calendar 2006-08-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WEEKIN WORKS LTD - 2015-08-04
    icon of address Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,345 GBP2016-12-31
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 12 Arundel Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    EXCELREDSTONE LIMITED - 2022-05-24
    ONNEC GROUP LIMITED - 2022-07-06
    EXCEL I.T. LIMITED - 2018-11-14
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    612,103 GBP2024-12-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 10 - Director → ME
  • 8
    EXCELREDSTONE SERVICES LIMITED - 2022-07-06
    BARNCREST NO.244 LIMITED - 2008-03-18
    EXCEL I.T SERVICES LIMITED - 2018-12-11
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 11 - Director → ME
  • 9
    KEDINGTON NI LTD - 2022-07-19
    KI NETWORK SOLUTIONS LIMITED - 2019-07-16
    icon of address Unit 3, Forty 8 North, 48 Duncrue Street, Belfast, Bt3 9bj, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -22,468 GBP2017-12-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 7 - Director → ME
  • 10
    COMUNICA LIMITED - 2010-02-22
    CABLESHIP LIMITED - 2000-02-10
    EXCELREDSTONE CONVERGED SOLUTIONS LIMITED - 2022-07-06
    COMUNICA PLC - 2005-05-25
    REDSTONE CONVERGED SOLUTIONS LIMITED - 2018-11-30
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 14 - Director → ME
  • 11
    COMUNICA HOLDINGS PLC - 2005-05-25
    EXCELREDSTONE COMUNICA LIMITED - 2022-05-24
    ONNEC GROUP UK LIMITED - 2022-07-06
    COMUNICA HOLDINGS LIMITED - 2018-11-30
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,305,439 GBP2024-12-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Second Floor, Farringdon Point, 33 Farringdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 80 Mill Way, Grantchester, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    COMMENSUS LIMITED - 2008-07-24
    COMMENSUS LIMITED - 2018-11-30
    SSIL COMPUTER SERVICES LIMITED - 2008-07-24
    SSI SOFTWARE SERVICES LIMITED - 2008-01-17
    EXCELREDSTONE COMMENSUS LIMITED - 2020-06-04
    COMMENSUS PLC - 2017-09-22
    icon of address Unit 201 Cromar Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,474 GBP2023-12-31
    Officer
    icon of calendar 2018-06-18 ~ 2020-07-21
    IIF 19 - Director → ME
  • 2
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    3,432 GBP2024-12-31
    Officer
    icon of calendar 2014-01-24 ~ 2025-06-25
    IIF 16 - Director → ME
  • 3
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,089,003 GBP2024-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2025-06-25
    IIF 18 - Director → ME
  • 4
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,084,200 GBP2024-12-31
    Officer
    icon of calendar 2017-11-07 ~ 2025-06-25
    IIF 22 - Director → ME
  • 5
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    282,153 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2025-06-25
    IIF 21 - Director → ME
  • 6
    icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -652 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ 2022-10-11
    IIF 26 - Director → ME
  • 7
    NEWCO 1002 LIMITED - 2016-11-04
    icon of address The Octagon, Suite E2, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,118,576 GBP2023-12-31
    Officer
    icon of calendar 2016-09-26 ~ 2024-08-20
    IIF 20 - 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.