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

Jacob, Iain Brooksby

    Related profiles found in government register
  • Jacob, Iain Brooksby
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Giltspur Street, London, EC1A 9DD, England

      IIF 1
    • icon of address 26, Hillier Road, London, SW11 6AU, England

      IIF 2 IIF 3
    • icon of address 26, Hillier Road, London, SW11 6AU, United Kingdom

      IIF 4
  • Jacob, Iain Brooksby
    British advertising born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Hillier Road, London, SW11 6AU

      IIF 5
  • Jacob, Iain Brooksby
    British advertising executive born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

      IIF 6
  • Jacob, Iain Brooksby
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

      IIF 7
  • Jacob, Iain Brooksby
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hillier Road, London, SW11 6AU, England

      IIF 8
    • icon of address 26, Hillier Road, London, SW11 6AU, United Kingdom

      IIF 9
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 10
  • Jacob, Iain Brooksby
    British president - dynamic markets born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

      IIF 11 IIF 12
  • Jacob, Iain Brooksby
    British advertising born in March 1962

    Registered addresses and corresponding companies
    • icon of address 18 Blandfield Road, London, SW12 8BG

      IIF 13
  • Jacob, Iain Brooksby
    British advertising executive born in March 1962

    Registered addresses and corresponding companies
    • icon of address 18 Blandfield Road, London, SW12 8BG

      IIF 14
  • Mr Iain Brooksby Jacob
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hillier Road, London, SW11 6AU, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    CINEMA MARKETING AGENCY LIMITED - 2004-10-22
    ALL INDUSTRY MARKETING LIMITED - 2012-02-16
    icon of address 22 Golden Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,780,417 GBP2024-07-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 2 - Director → ME
  • 2
    CAMPDEN MEDIA LIMITED - 2013-10-14
    OVAL (2072) LIMITED - 2005-12-21
    icon of address 1 Giltspur Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -4,009,189 GBP2024-12-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 26 Hillier Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    214,857 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 7 Savoy Court, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -4,166 GBP2020-12-31
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Gilmoora House, 57 - 61 Mortimer Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -241,882 GBP2021-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 3 - Director → ME
  • 6
    MOTIVE COMMUNICATIONS LIMITED - 2000-04-14
    OVAL (1270) LIMITED - 1999-01-05
    icon of address Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-22 ~ dissolved
    IIF 7 - Director → ME
Ceased 8
  • 1
    INSKIN MEDIA LTD - 2022-11-24
    UGTV LTD - 2007-10-26
    icon of address The Crane Building, 22 Lavington Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,399,695 GBP2024-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2021-10-16
    IIF 8 - Director → ME
  • 2
    OVALSHELFCO (NUMBER SEVENTY FIVE) LIMITED - 1982-06-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-03-01
    IIF 13 - Director → ME
  • 3
    D'ARCY-MACMANUS & MASIUS (TRUSTEES) LIMITED - 1986-11-06
    CASADE LIMITED - 1980-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2018-07-31
    IIF 12 - Director → ME
  • 4
    OVAL (977) LIMITED - 1995-03-08
    STARCOM MOTIVE LIMITED - 2000-04-14
    OVAL (1270) LIMITED - 2000-03-07
    MOTIVE COMMUNICATIONS LIMITED - 1999-01-05
    icon of address Pembroke Building 3rd Floor, Kensington Village Avonmore Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-01 ~ 1999-08-24
    IIF 14 - Director → ME
  • 5
    icon of address 8 Smarts Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2007-08-01
    IIF 5 - Director → ME
  • 6
    T. A. P. E. (CONSULTANCY) LIMITED - 1976-12-31
    MASPAR CONSULTANCY LIMITED - 1979-12-31
    D'ARCY MASIUS BENTON & BOWLES LIMITED. - 2010-09-03
    BRONZEMAY LIMITED - 1976-12-31
    D'ARCY-MACMANUS & MASIUS LIMITED - 1985-10-07
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-17 ~ 2018-07-31
    IIF 11 - Director → ME
  • 7
    MEDIAVEST LIMITED - 2003-10-10
    BEALAW (282) LIMITED - 1991-01-09
    THE DMB&B MEDIA CENTRE LIMITED - 1997-08-22
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2018-07-31
    IIF 6 - Director → ME
  • 8
    WOOSHII LIMITED - 2025-09-19
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,315,215 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ 2024-04-30
    IIF 10 - 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.