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

Wombwell-povey, Jake Oliver

    Related profiles found in government register
  • Wombwell-povey, Jake Oliver
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 1
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Wombwell Povey, Jake Oliver
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datatecnics House, 36 Calthorpe Road, Edgbaston, Birmingham, B15 1TS, England

      IIF 5
  • Wombwell-povey, Jake
    British chief executive officer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wombwell-povey, Jake
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 9
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 10 IIF 11
  • Wombwell-povey, Jake
    British managing director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 12
  • Wombwell- Povey, Jake
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 13
  • Wombwell-povey, Jake
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8112 Petronas Pass, Austin, Texas, 78744, United States

      IIF 14
  • Wombwell-povey, Jake
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12544010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Wombwell-povey, Jake
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 16
  • Wombwell-povey, Jake Wombwell-povey, Director
    British chief executive officer born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 17
  • Wombwell-povey, Jake Wombwell-povey, Director
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, 133 Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 18
    • icon of address 133, 133,whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 19
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 20
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 133 Whitechapel High Street, Whitechapel High Street, London, E1 7QA, England

      IIF 25 IIF 26 IIF 27
    • icon of address Second Floor, 10-12 Alie Street, London, E1 8DE, England

      IIF 29
  • Mr Jake Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 30
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 31
  • Gdl 17 Jake A Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, 133,whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 32
  • Jake Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, 133 Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 33
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 34 IIF 35
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 40
    • icon of address 133 Whitechapel High Street, Whitechapel High Street, London, E1 7QA, England

      IIF 41 IIF 42 IIF 43
  • Mr Jake Jake Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 44
  • Mr Jake Oliver Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 45
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 133 Whitechapel High Street, Whitechapel High Street, London, E1 7QA, England

      IIF 49
  • Jake Wombwell-povey Wombwell-povey
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Whitechapel High Street, London, E1 7QA, United Kingdom

      IIF 50
  • Mr Jake Wombwell-povey
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12544010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 133, 133, Whitechapel High Street, London, London, E1 7QA, United Kingdom

      IIF 52
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 53
    • icon of address Second Floor, 10-12 Alie Street, London, E1 8DE, England

      IIF 54
  • Mr Jake Oliver Wombwell-povey
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 10-12 Alie Street, London, E1 8DE, England

      IIF 55
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 4385, 12544010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    896 GBP2022-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    GOJI DIVERSIFIED P2P SPV 1 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-03-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 133 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 133 133,whitechapel High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 133 Whitechapel High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 133 Whitechapel High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GOJI DIVERSIFIED P2P SPV 2 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 133 Whitechapel High Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GOJI DIVERSIFIED P2P SPV 3 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    GOJI DIVERSIFIED P2P SPV 4 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GOJI DIVERSIFIED P2P SPV 5 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GOJI DIVERSIFIED SPV 6 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GOJI DIVERSIFIED SPV 7 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    GOJI DIVERSIFIED SPV 8 LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 133 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    GOJI NOMINEES LIMITED - 2018-03-05
    icon of address 133 Whitechapel High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Barnards Inn Dmh Stallard Llp, Barnards Inn, Fetter Yard, 86 Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,143,708 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 14 - Director → ME
Ceased 5
  • 1
    DATATECNICS LTD - 2016-12-13
    icon of address Datatecnics House 36 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    129,797 GBP2023-12-31
    Officer
    icon of calendar 2022-09-26 ~ 2023-09-21
    IIF 5 - Director → ME
  • 2
    GOJI INVESTMENT SERVICES LIMITED - 2016-08-11
    icon of address Second Floor, 10-12 Alie Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,910,594 GBP2018-09-30
    Officer
    icon of calendar 2016-06-24 ~ 2020-02-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2023-07-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Second Floor, 10-12 Alie Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,007,321 GBP2018-09-30
    Officer
    icon of calendar 2016-06-15 ~ 2020-02-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2023-07-14
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Second Floor, 10-12 Alie Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,079,912 GBP2018-09-30
    Officer
    icon of calendar 2015-02-09 ~ 2023-07-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-14
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Second Floor, 10-12 Alie Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-11-18 ~ 2021-05-01
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.