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 Jacob Saul Colton

    Related profiles found in government register
  • Mr Jacob Saul Colton
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 1
  • Mr Jacob Saul Colton
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Watling Street, Radlett, WD7 7NN, England

      IIF 2
  • Mr Jacob Saul Colton
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, Co Antrim, BT2 8LA

      IIF 3
    • Brentano Suite Catalyst House, 720 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY

      IIF 4
    • The Brentano Suite, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 5
    • The Brentano Suite, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 6
    • The Brentano Suite, Catalyst House, 720 Centennial Avenue, Elstree, London, WD6 3SY, England

      IIF 7
  • Colton, Jacob Saul
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Frogmore Paper Mill, Fourdrinier Way, Hemel Hempstead, HP3 9RY, England

      IIF 8
    • 35 Langstone Way, 35 Langstone Way, London, NW7 1GT, England

      IIF 9
    • 42, Watling Street, Radlett, WD7 7NN, England

      IIF 10
    • Grace Muriel House, Tavistock Avenue, St. Albans, Herts Al1 2nw, AL1 2NW, England

      IIF 11
    • Acton House, Perdiswell Park, Worcester, WR3 7GD, England

      IIF 12
  • Colton, Jacob Saul
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56-60, Hallam St, London, W1W 6JL, United Kingdom

      IIF 13
  • Colton, Jacob Saul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 14
  • Colton, Jacob Saul
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Penderel House, 2nd Floor, 283-288 High Holborn, London, WC1V 7HP, United Kingdom

      IIF 15
  • Colton, Jacob Saul
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, Co Antrim, BT2 8LA

      IIF 16
  • Colton, Jacob Saul
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, Co Antrim, BT2 8LA

      IIF 17
    • Brentano Suite Catalyst House, 720 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 18
    • The Brentano Suite, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 19
    • The Brentano Suite, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 20
    • 9, St. Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 21
  • Colton, Jacob Saul
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brentano Suite, Catalyst House, 720 Centennial Avenue, Elstree, London, WD6 3SY, England

      IIF 22
  • Colton, Jacob Saul
    British toy agent born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brentano Suite Catalyst House, Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    DIGITAL ESTATE LTD
    09895240
    The Brentano Suite Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DOMAIN PROTECT LTD
    10846065
    The Brentano Suite, Catalyst House 720 Centennial Avenue, Elstree, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    JACKET POTATO LTD
    - now SC371580
    FUSEDWEB LTD
    - 2012-10-15 SC371580
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,945 GBP2021-01-31
    Officer
    2010-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY
    - now 00959535
    JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY - 1979-12-31
    Frances & Dick James Court, 35 Langstone Way, London
    Active Corporate (10 parents)
    Officer
    2022-09-13 ~ now
    IIF 9 - Director → ME
  • 5
    OPTIMUM ONLINE LTD
    - now SC373792
    OPTIMUM FORMATIONS LTD
    - 2012-07-02 SC373792
    9 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2011-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 6
    POSTED PRESENTS LLP
    OC335837
    New Penderel House 2nd Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-03-21 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 7
    ROO AND BEAR LIMITED
    11618040
    The Brentano Suite Centennial Avenue, Elstree, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TASTY TRADING LTD
    07835504
    Brentano Suite Catalyst House 720 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE APSLEY PAPER TRAIL
    03416760
    Frogmore Paper Mill, Fourdrinier Way, Hemel Hempstead, England
    Active Corporate (8 parents)
    Officer
    2022-08-31 ~ now
    IIF 8 - Director → ME
  • 10
    THE WHOLE PUZZLE LTD
    - now 07616495
    BIGIGGLE TOY COMPANY LTD
    - 2011-06-06 07616495
    The Brentano Suite Catalyst House 720 Centennial Court, Centennial Park, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 11
    VISUALLY THINKING LTD
    16275103
    42 Watling Street, Radlett, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-25 ~ 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
    IIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ABBEYFIELD ST.ALBANS SOCIETY LIMITED(THE)
    00675042
    Raduis House (hh), 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-02-23 ~ 2022-03-31
    IIF 11 - Director → ME
  • 2
    C S BUSINESS LTD
    - now NI028764
    C S RETAIL LIMITED - 1995-12-29
    Forsyth House, Cromac Square, Belfast, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    15,761 GBP2024-03-31
    Officer
    2013-11-08 ~ 2022-11-24
    IIF 17 - Director → ME
  • 3
    CATALYST 2 SERVICES LTD
    NI049920 NI058861
    Forsyth House, Cromac Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    685,476 GBP2018-03-31
    Officer
    2011-10-13 ~ 2023-05-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TAVISTOCK INSTITUTE OF MEDICAL PSYCHOLOGY(THE)
    00241618
    10 New Street 10 New Street, London, England
    Active Corporate (10 parents)
    Officer
    2022-03-20 ~ 2023-07-07
    IIF 13 - Director → ME
  • 5
    UKDEDICATED LTD
    04625539
    Acton House, Perdiswell Park, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    804,732 GBP2021-03-31
    Officer
    2022-07-11 ~ 2023-05-05
    IIF 12 - Director → ME

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.