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 Matthew Barnabas Wakefield Jacomb

    Related profiles found in government register
  • Mr Matthew Barnabas Wakefield Jacomb
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 1
    • icon of address 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, United Kingdom

      IIF 2
    • icon of address 1, Millers Court, Chiswick Mall, London, W4 2PF, England

      IIF 3
    • icon of address 1 Millers Court, Chiswick Mall, London, W4 2PF, United Kingdom

      IIF 4
    • icon of address 3rd Floor East, 47-50 Margaret Street, London, W1W 8SB, England

      IIF 5
    • icon of address Building 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 6
    • icon of address The Carpenters Arms, 89-91 Black Lion Lane, Hammersmith, London, W6 9BG

      IIF 7
  • Mr Matthew Barnabas Wakefield Jacomb
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chiswick Mall, London, W4 2PF, England

      IIF 8
  • Jacomb, Matthew Barnabas Wakefield
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millers Court, Chiswick Mall, London, W4 2PF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Union, Building 5 Chiswick Park, 566 Chiswick High Road, London, W4 5YF, United Kingdom

      IIF 12
  • Jacomb, Matthew Barnabas Wakefield
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Millers Court, Chiswick Mall, London, W4 2PF, United Kingdom

      IIF 13 IIF 14
  • Jacomb, Matthew Barnabas Wakefield
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Millers Court, Chiswick Mall, London, W4 2PF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 19
    • icon of address Block 5, Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 20
  • Jacomb, Matthew Barnabas Wakefield
    British none born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Millers Court, Chiswick Mall, London, W4 2PF, United Kingdom

      IIF 21
  • Jacomb, Matthew Barnabas Wakefield
    British born in June 1963

    Registered addresses and corresponding companies
    • icon of address 48 Lancaster Road, London, W11 1QR

      IIF 22
  • Jacomb, Matthew Barnabas Wakefield
    British co director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 39 Blomfontein Avenue, London, W12

      IIF 23
  • Jacomb, Matthew Barnabas Wakefield
    British company director born in June 1963

    Registered addresses and corresponding companies
  • Jacomb, Matthew Barnabas Wakefield
    British speculative builder born in June 1963

    Registered addresses and corresponding companies
    • icon of address 48 Lancaster Road, London, W11 1QR

      IIF 26
  • Jacomb, Matthew Barnabas Wakefield
    British

    Registered addresses and corresponding companies
    • icon of address 1, Millers Court, Chiswick Mall, London, W4 2PF, United Kingdom

      IIF 27
    • icon of address 48 Lancaster Road, London, W11 1QR

      IIF 28
  • Mr Matt Jacomb
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Millers Court, Chiswick Mall, London, W4 2PF, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    4,421 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,067,370 GBP2015-11-01
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Gu1 3qt, 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    414,789 GBP2015-11-01
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 1 Millers Court, Chiswick Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Building 5 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,032,602 GBP2025-02-11
    Officer
    icon of calendar 2004-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Building 5 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,406 GBP2025-02-11
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Building 5 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,410 GBP2025-02-11
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Building 5 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Union Building 5 Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-18
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Building 5 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Block 5 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2005-08-15
    IIF 24 - Director → ME
  • 2
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    4,421 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2016-09-12 ~ 2023-07-18
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TOWERING LIMITED - 1989-09-27
    EASYWAY PRODUCTIONS LIMITED - 1995-11-22
    icon of address Park House 14 Pepys Road, Raynes Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    652,702 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-08-12
    IIF 22 - Director → ME
    icon of calendar ~ 1992-08-20
    IIF 28 - Secretary → ME
  • 4
    icon of address 48 Lancaster Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1993-12-14 ~ 1996-02-28
    IIF 26 - Director → ME
  • 5
    THE CHELSEA PIG LIMITED - 2018-06-01
    REL PUB CO LIMITED - 2019-08-27
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -351,052 GBP2019-02-17
    Officer
    icon of calendar 2010-05-13 ~ 2018-05-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2018-05-18
    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
  • 6
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2005-08-15
    IIF 23 - Director → ME
  • 7
    icon of address Pier House, 86-93 Strand On The Green, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-06-02 ~ 2005-08-15
    IIF 25 - Director → ME
  • 8
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280,465 GBP2023-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2016-12-09
    IIF 13 - Director → ME
    icon of calendar 2006-11-24 ~ 2016-12-09
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2016-12-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Building 5 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,406 GBP2025-02-11
    Person with significant control
    icon of calendar 2017-03-20 ~ 2019-07-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.