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 Alan Steven Jacobs

    Related profiles found in government register
  • Mr Alan Steven Jacobs
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Heath Avenue, London, SW11 7QL, United Kingdom

      IIF 1
    • icon of address Mccrone House, 155a Leighton Road, London, NW5 2RD

      IIF 2
  • Mr Alan Jacobs
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hampstead High Street, London, NW3 1QD, England

      IIF 3
  • Mr Alan Steven Jacobs
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 4 IIF 5
  • Jacobs, Alan Steven
    British banker born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 West Heath Avenue, London, NW11 7QL

      IIF 6 IIF 7 IIF 8
    • icon of address 10, West Heath Avenue, London, NW11 7QL, United Kingdom

      IIF 10
    • icon of address 32, Hampstead High Street, London, NW3 1JQ

      IIF 11
    • icon of address 32, Hampstead High Street, London, NW3 1JQ, United Kingdom

      IIF 12
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 13
  • Jacobs, Alan Steven
    British chairman born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 14
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 15
  • Jacobs, Alan Steven
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theta Building, Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 16
    • icon of address Deeside Industrial Park, Second Avenue, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 17
    • icon of address 10 West Heath Avenue, London, NW11 7QL

      IIF 18 IIF 19
    • icon of address 10, West Heath Avenue, London, NW11 7QL, England

      IIF 20
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 21
    • icon of address The Henrietta Barnett School, Central Square, Hampstead Garden Suburb, London, NW11 7BN

      IIF 22
    • icon of address Station Road, Thirsk, North Yorkshire, YO7 1QH

      IIF 23
  • Jacobs, Alan Steven
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 24
    • icon of address 10 West Heath Avenue, London, NW11 7QL

      IIF 25 IIF 26 IIF 27
    • icon of address 157-160, Piccadilly, London, W1J 9EB

      IIF 30
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 31
    • icon of address Reiss Building, 12 Picton Place, London, W1U 1BW, England

      IIF 32 IIF 33
    • icon of address Unit T6, Leyton Industrial Village, Argall Avenue, London, E10 7QP, England

      IIF 34
  • Jacobs, Alan Steven
    British entrepreneur born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theta Building, Lyon Way, Frimley, Camberley, GU16 7ER, England

      IIF 35
    • icon of address The Square, The Square, Lightwater, Surrey, GU18 5SS, England

      IIF 36
  • Jacobs, Alan Steven
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 37
  • Jacobs, Alan Steven
    British occupation private equity investor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Regents Park Road, London, N3 2SZ, England

      IIF 38
  • Jacobs, Alan Steven
    British pe investor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 West Heath Avenue, London, NW11 7QL

      IIF 39
  • Jacobs, Alan
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hampstead High Street, London, NW3 1QD, England

      IIF 40
  • Jacobs, Alan Steven
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Heath Avenue, London, NW11 7QL

      IIF 41
    • icon of address 55, Blandford Street, London, W1U 7HW, England

      IIF 42
  • Jacobs, Alan Steven
    British banker born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Jacobs, Alan Steven
    British

    Registered addresses and corresponding companies
    • icon of address 10 West Heath Avenue, London, NW11 7QL

      IIF 46
  • Jacobs, Alan Steven
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 West Heath Avenue, London, NW11 7QL

      IIF 47
  • Jacobs, Alan Steven

    Registered addresses and corresponding companies
    • icon of address 32, Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 298 Regents Park Road, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 38 - Director → ME
  • 2
    COLLEGE FARM TRUST - 2020-10-23
    COLLEGE FARM VISION LIMITED - 2024-04-16
    icon of address 32 Hampstead High Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,439,548 GBP2020-08-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-12 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 4
    icon of address 53 Welbeck Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 41 - LLP Member → ME
  • 5
    icon of address Mccrone House, 155a Leighton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2004-01-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    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
  • 7
    icon of address Hillsdown House, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2005-09-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    icon of address Hillsdown House, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    PURESIGN SERVICES LIMITED - 2004-03-10
    icon of address Hillsdown House, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,863 GBP2022-12-31
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 3 Coach House Yard, Hampstead High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 32 Hampstead High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 13
    JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 14 - Director → ME
  • 14
    FITBEER LTD. - 2021-08-16
    icon of address Unit T6 Leyton Industrial Village, Argall Avenue, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    11,927 GBP2017-02-28
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 34 - Director → ME
  • 15
    KESSLER FOUNDATION(THE) - 2020-11-24
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 56a South Molton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 29 - Director → ME
Ceased 25
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2015-12-23
    IIF 37 - Director → ME
  • 2
    AUSTIN REED GROUP LIMITED - 2016-06-27
    AUSTIN REED GROUP PLC - 2007-02-07
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-15 ~ 2016-04-11
    IIF 28 - Director → ME
  • 3
    icon of address Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2019-06-05
    IIF 20 - Director → ME
  • 4
    BUSINESS ENVIRONMENT HOLDING LIMITED - 2017-08-17
    icon of address Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2023-03-20
    IIF 31 - Director → ME
  • 5
    COUNTRY CASUALS LIMITED - 2016-06-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-17 ~ 2016-04-11
    IIF 23 - Director → ME
  • 6
    CORBIN & KING LIMITED - 2016-10-17
    REX RESTAURANT ASSOCIATES LIMITED - 2014-02-12
    CKL RESTAURANTS LIMITED - 2007-03-22
    NEWINCCO 263 LIMITED - 2003-09-18
    icon of address 157-160 Piccadilly, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-19 ~ 2011-10-06
    IIF 30 - Director → ME
  • 7
    DIORETSA LIMITED - 2006-10-30
    icon of address C/o Alixpartners The Zenith Building, Spring Gardens, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-01 ~ 2016-04-11
    IIF 47 - Director → ME
  • 8
    REDBUS OUTDOOR LIMITED - 2019-10-24
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2018-10-01
    IIF 25 - Director → ME
  • 9
    A R HOLDINGS LIMITED - 2011-01-14
    icon of address Station Road, Thirsk, North Yorkshire
    Active Corporate
    Officer
    icon of calendar 2007-03-27 ~ 2016-04-15
    IIF 27 - Director → ME
  • 10
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2000-04-24
    IIF 9 - Director → ME
  • 11
    OSWESTRY TOPCO LIMITED - 2013-06-19
    ICELAND TOPCO LIMITED - 2020-09-17
    ALNERY NO. 3008 LIMITED - 2012-02-17
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-29 ~ 2018-04-01
    IIF 17 - Director → ME
  • 12
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,425 GBP2018-03-31
    Officer
    icon of calendar 2010-02-24 ~ 2014-12-22
    IIF 11 - Director → ME
  • 13
    icon of address Reiss Building, 12 Picton Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-04-24 ~ 2016-05-04
    IIF 33 - Director → ME
  • 14
    icon of address Reiss Building, 12 Picton Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2016-05-04
    IIF 32 - Director → ME
  • 15
    REDBUS RETAIL ADVERTISING LIMITED - 2024-02-27
    icon of address Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2020-10-20
    IIF 18 - Director → ME
  • 16
    REDBUS OUTDOOR HOLDINGS LIMITED - 2019-10-24
    REDBUS OUTDOOR LIMITED - 2023-08-01
    icon of address 34 Percy Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2008-04-22 ~ 2020-10-20
    IIF 26 - Director → ME
  • 17
    icon of address The Henrietta Barnett School Central Square, Hampstead Garden Suburb, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-09-03 ~ 2020-07-02
    IIF 22 - Director → ME
  • 18
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2020-05-20
    IIF 35 - Director → ME
  • 19
    icon of address Frognal, Hampstead, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2009-09-16
    IIF 19 - Director → ME
  • 20
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2004-03-18 ~ 2007-05-17
    IIF 7 - Director → ME
  • 21
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,931,288 GBP2023-01-31
    Officer
    icon of calendar 2018-10-11 ~ 2023-03-22
    IIF 24 - Director → ME
  • 22
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2008-09-11 ~ 2014-12-22
    IIF 13 - Director → ME
  • 23
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-23 ~ 2014-12-22
    IIF 12 - Director → ME
  • 24
    AQUA BIDCO LIMITED - 2015-04-14
    icon of address 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-20 ~ 2020-05-20
    IIF 16 - Director → ME
  • 25
    icon of address 2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2018-11-01
    IIF 36 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.