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 Jacob Saul Colton

    Related profiles found in government register
  • Mr Jacob Saul Colton
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, Co Antrim, BT2 8LA

      IIF 1
    • icon of address Brentano Suite Catalyst House, 720 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY

      IIF 2
    • icon of address The Brentano Suite, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 3
    • icon of address The Brentano Suite, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 4
    • icon of address The Brentano Suite, Catalyst House, 720 Centennial Avenue, Elstree, London, WD6 3SY, England

      IIF 5
  • Mr Jacob Saul Colton
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Watling Street, Radlett, WD7 7NN, England

      IIF 6
  • Mr Jacob Saul Colton
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catalyst House, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 7
  • Colton, Jacob Saul
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, Co Antrim, BT2 8LA

      IIF 8 IIF 9
    • icon of address Brentano Suite Catalyst House, 720 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 10
    • icon of address The Brentano Suite, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 11
    • icon of address The Brentano Suite, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 12
    • icon of address 9, St. Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 13
  • Colton, Jacob Saul
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brentano Suite, Catalyst House, 720 Centennial Avenue, Elstree, London, WD6 3SY, England

      IIF 14
  • Colton, Jacob Saul
    British toy agent born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brentano Suite Catalyst House, Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 15
  • Colton, Jacob Saul
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Penderel House, 2nd Floor, 283-288 High Holborn, London, WC1V 7HP, United Kingdom

      IIF 16
  • Colton, Jacob Saul
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frogmore Paper Mill, Fourdrinier Way, Hemel Hempstead, HP3 9RY, England

      IIF 17
    • icon of address 35 Langstone Way, 35 Langstone Way, London, NW7 1GT, England

      IIF 18
    • icon of address 56-60, Hallam St, London, W1W 6JL, United Kingdom

      IIF 19
    • icon of address 42, Watling Street, Radlett, WD7 7NN, England

      IIF 20
    • icon of address Grace Muriel House, Tavistock Avenue, St. Albans, Herts Al1 2nw, AL1 2NW, England

      IIF 21
  • Colton, Jacob Saul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catalyst House, 720 Centennial Avenue, Elstree, Borehamwood, WD6 3SY, England

      IIF 22
    • icon of address Acton House, Perdiswell Park, Worcester, WR3 7GD, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Brentano Suite Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Brentano Suite, Catalyst House 720 Centennial Avenue, Elstree, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    FUSEDWEB LTD - 2012-10-15
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,945 GBP2021-01-31
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY - 1979-12-31
    icon of address Frances & Dick James Court, 35 Langstone Way, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 18 - Director → ME
  • 5
    OPTIMUM FORMATIONS LTD - 2012-07-02
    icon of address 9 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address New Penderel House 2nd Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 7
    icon of address The Brentano Suite Centennial Avenue, Elstree, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Brentano Suite Catalyst House 720 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 10 - 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
  • 9
    icon of address Frogmore Paper Mill, Fourdrinier Way, Hemel Hempstead, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 17 - Director → ME
  • 10
    BIGIGGLE TOY COMPANY LTD - 2011-06-06
    icon of address The Brentano Suite Catalyst House 720 Centennial Court, Centennial Park, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 42 Watling Street, Radlett, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Raduis House (hh), 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2022-03-31
    IIF 21 - Director → ME
  • 2
    C S RETAIL LIMITED - 1995-12-29
    icon of address Forsyth House, Cromac Square, Belfast, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    15,761 GBP2024-03-31
    Officer
    icon of calendar 2013-11-08 ~ 2022-11-24
    IIF 8 - Director → ME
  • 3
    icon of address Forsyth House, Cromac Square, Belfast, Co Antrim
    Active Corporate (6 parents)
    Equity (Company account)
    685,476 GBP2018-03-31
    Officer
    icon of calendar 2011-10-13 ~ 2023-05-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 New Street 10 New Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-03-20 ~ 2023-07-07
    IIF 19 - Director → ME
  • 5
    icon of address Acton House, Perdiswell Park, Worcester, England
    Active Corporate (7 parents)
    Equity (Company account)
    804,732 GBP2021-03-31
    Officer
    icon of calendar 2022-07-11 ~ 2023-05-05
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.