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 Clive Grant Jacobs

    Related profiles found in government register
  • Mr Clive Grant Jacobs
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 1
    • Teignworthy, Chagford, Newton Abbot, Devon, TQ13 8EX, United Kingdom

      IIF 2
  • Mr Clive Grant Jacobs
    British born in January 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd Floor, 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 3
    • 3rd Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 4
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 5
  • Jacobs, Clive Grant
    British co director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teignworthy, Chagford, Newton Abbot, Devon, TQ13 8EX

      IIF 6
  • Jacobs, Clive Grant
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teignworthy, Chagford, Newton Abbot, Devon, TQ13 8EX

      IIF 7 IIF 8
  • Jacobs, Clive Grant
    British none born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teignworthy, Chagford, Newton Abbot, Devon, TQ13 8EX

      IIF 9
  • Jacobs, Clive Grant
    born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 10
    • Teignworthy, Chagford, Newton Abbot, Devon, TQ13 8EX

      IIF 11
  • Jacobs, Clive Grant
    British company director born in January 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3rd Floor, 52 Grosvenor Gardens, London, SW1W 0AU, England

      IIF 12
  • Jacobs, Clive Grant
    British company executive born in January 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 13
  • Jacobs, Clive Grant
    British director born in January 1961

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 14
    • 3rd, Floor 52, Grosvenor Gardens, London, SW1W 0AU

      IIF 15 IIF 16
    • 3rd Floor, 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 17
    • 3rd Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 18 IIF 19
  • Jacobs, Clive Grant
    British c.e.o born in January 1961

    Registered addresses and corresponding companies
    • High Barn, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LR

      IIF 20
  • Jacobs, Clive Grant
    British chairman & chief executive born in January 1961

    Registered addresses and corresponding companies
    • High Barn, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LR

      IIF 21
  • Jacobs, Clive Grant
    British chairman and chief executive born in January 1961

    Registered addresses and corresponding companies
    • High Barn, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LR

      IIF 22
  • Jacobs, Clive Grant
    British chairman c e o born in January 1961

    Registered addresses and corresponding companies
    • High Barn, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LR

      IIF 23
  • Jacobs, Clive Grant
    British director born in January 1961

    Registered addresses and corresponding companies
    • High Barn, Church Lane, Finchampstead, Wokingham, Berkshire, RG40 4LR

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    3rd Floor 52 Grosvenor Gardens, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-06-09 ~ now
    IIF 19 - director → ME
  • 2
    52 Grosvenor Gardens, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2011-07-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    NEW NEW ANGEL LTD - 2014-06-26
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    437,627 GBP2023-12-31
    Officer
    2008-02-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    JACOBS MEDIA LIMITED - 2014-01-30
    3rd Floor 52 Grosvenor Gardens, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,312 GBP2023-12-31
    Officer
    2013-10-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    30 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    353 GBP2016-12-31
    Officer
    2006-05-05 ~ dissolved
    IIF 9 - director → ME
  • 6
    ONLINETRAVELTRAINING INTERNATIONAL LIMITED - 2012-10-26
    SHOO 555 LIMITED - 2012-02-15
    3rd Floor, 52 Grosvenor Gardens, London, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -63,444 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-11-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    3rd Floor 52 Grosvenor Gardens, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-05 ~ now
    IIF 12 - director → ME
  • 8
    TW GROUP LIMITED - 2011-09-01
    3rd Floor 52, Grosvenor Gardens, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,622,280 GBP2023-12-31
    Officer
    2009-06-08 ~ now
    IIF 16 - director → ME
  • 9
    3rd Floor 52, Grosvenor Gardens, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-06-11 ~ now
    IIF 15 - director → ME
  • 10
    3rd Floor 52 Grosvenor Gardens, London
    Dissolved corporate (5 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 10 - llp-designated-member → ME
Ceased 10
  • 1
    Senate Court, Southernhay Gardens, Exeter, Devon
    Dissolved corporate (4 parents)
    Officer
    2008-08-01 ~ 2009-08-14
    IIF 6 - director → ME
  • 2
    4 Enterprise Court, Downmill Road, Bracknell, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    47,006 GBP2024-03-31
    Officer
    2007-02-02 ~ 2018-08-02
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-02
    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
  • 3
    LASTMINUTE.COM LIMITED - 2017-02-21
    LASTMINUTE.COM PLC - 2005-07-28
    VIBETRON LIMITED - 2000-01-14
    3rd Floor, 1 Church Road, Richmond, Surrey
    Corporate (3 parents, 2 offsprings)
    Officer
    2003-04-17 ~ 2004-06-30
    IIF 24 - director → ME
  • 4
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    30 Finsbury Square, London
    Corporate (3 parents)
    Officer
    1998-07-14 ~ 2004-06-30
    IIF 23 - director → ME
  • 5
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    BROOMCO (947) LIMITED - 1995-10-13
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    1995-09-15 ~ 2004-06-30
    IIF 22 - director → ME
  • 6
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    3rd Floor, 1 Church Road, Richmond, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    1994-07-26 ~ 2004-06-30
    IIF 21 - director → ME
  • 7
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    1996-12-16 ~ 2004-06-30
    IIF 20 - director → ME
  • 8
    Longfields Farm House, Oakley Green Road Oakley Green, Windsor, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-08-05 ~ 2011-05-01
    IIF 11 - llp-designated-member → ME
  • 9
    HOLIDAY HOTELS LIMITED - 2009-02-25
    BROOMCO (2798) LIMITED - 2002-02-21
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (2 parents)
    Officer
    2002-02-14 ~ 2004-02-03
    IIF 25 - director → ME
  • 10
    BRIGHTBAG LIMITED - 2005-09-14
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-09-27 ~ 2009-08-27
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.