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

Jakobovits, Jacob

    Related profiles found in government register
  • Jakobovits, Jacob

    Registered addresses and corresponding companies
    • 162, Kyverdale Road, London, N16 6PU, England

      IIF 1
    • 61, Fairview Road, London, N15 6LH, England

      IIF 2
  • Jakobovits, Jacob Jeffrey
    Canadian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 61, Fairview Road, London, N15 6LH, England

      IIF 3 IIF 4
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 5 IIF 6 IIF 7
    • Kyver & Dale, Suite 101 Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 9
    • Unit 1 Pride House, Shanklin Road, London, N15 4FB, England

      IIF 10
  • Jakobovits, Jacob Jeffrey
    Canadian accountant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Margaret Road, London, N16 6UX, England

      IIF 11
  • Jakobovits, Jacob Jeffrey
    Canadian born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Wargrave Avenue, London, N15 6TU

      IIF 12
    • Kdc, Suite 101, Pride House, 1 Shanklin Road, London, N15 4FB, England

      IIF 13
    • Unit 1b High Cross Centre, Fountayne Road, London, N15 4QN, England

      IIF 14
  • Jakobovits, Jacob Jeffrey
    Canadian bookkeeper born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Kyverdale Road, London, N16 6PU, England

      IIF 15
  • Mr Jacob Jeffrey Jakobovits
    Canadian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 16 IIF 17 IIF 18
    • Kyver & Dale, Suite 101 Pride House, Shanklin Road, London, N15 4FB, United Kingdom

      IIF 20
    • Unit 1 Pride House, Shanklin Road, London, N15 4FB, England

      IIF 21
  • Mr Jacob Jeffrey Jakobovits
    Canadian born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Kyverdale Road, London, N16 6PU, United Kingdom

      IIF 22
    • 61, Fairview Road, London, N15 6LH, England

      IIF 23
    • 79, Wargrave Avenue, London, N15 6TU

      IIF 24
    • Kdc, Suite 101, Pride House, 1 Shanklin Road, London, N15 4FB, England

      IIF 25
    • Kyver & Dale, Suite 101, Pride House, Shanklin Road, London, N15 4FB, England

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    AAP ESTATES LTD
    11088271
    Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-02 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    AAP PROPERTY INVESTMENTS LTD
    12454903
    Kyver & Dale Suite 101 Pride House, Shanklin Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-05-02 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    BERKDALE LIMITED
    - now 11321227
    KOHNS KOSHER BAKERY LTD
    - 2021-06-21 11321227
    KOHNS BAKERY LTD - 2018-10-11
    Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BERKDALE PARTNERS & CO LIMITED
    16679176
    Unit 1 Pride House, Shanklin Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DON'T PAY EXCESS LTD
    08358943
    162 Kyverdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 15 - Director → ME
    2013-01-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    FLEETWOOD ENTERPRISES LTD
    11075271
    61 Fairview Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    KYVER & DALE CONSULTANTS LTD
    09016112
    61 Fairview Road, London, England
    Active Corporate (1 parent)
    Officer
    2014-04-29 ~ now
    IIF 4 - Director → ME
    2014-04-29 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    MY BISCUIT TIN LTD
    11209461
    Kdc, Suite 101, Pride House, 1 Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 25 - Has significant influence or control OE
  • 9
    PRIDE SERVICE CENTRE LTD
    10106836
    Kyver & Dale Suite 101, Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-04-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    SPRINKLED LTD
    13243827
    Kyver & Dale, Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 18 - Has significant influence or control OE
  • 11
    THE ABC TRUST LTD
    - now 06621830
    ICHUD CHASIDIM LIMITED
    - 2011-10-03 06621830
    79 Wargrave Avenue, London
    Active Corporate (7 parents)
    Officer
    2011-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 12
    THE SIMCHA TRUST LIMITED - now
    GENBOROUGH LIMITED
    - 2023-03-23 01235576
    17 Margaret Road, London, England
    Active Corporate (14 parents)
    Officer
    2020-01-29 ~ 2023-01-30
    IIF 11 - Director → ME
  • 13
    VIBE WAREHOUSES LTD
    13395308
    Kyver & Dale, Suite 101 Pride House, Shanklin Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 19 - Has significant influence or control 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.