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

Jacobs, Alan Steven

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

    Resident in England

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

      IIF 1
    • 11, Cenacle Close, London, NW3 7UE, England

      IIF 2
    • 298, Regents Park Road, London, N3 2SZ, England

      IIF 3
    • 32, Hampstead High Street, London, NW3 1JQ, United Kingdom

      IIF 4
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 5
    • Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 9
    • Reiss Building, 12 Picton Place, London, W1U 1BW, England

      IIF 10
    • Unit T6, Leyton Industrial Village, Argall Avenue, London, E10 7QP, England

      IIF 11
  • Jacobs, Alan Steven
    British banker born in January 1962

    Resident in England

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

      IIF 12 IIF 13 IIF 14
    • 10, West Heath Avenue, London, NW11 7QL, United Kingdom

      IIF 15
    • 32, Hampstead High Street, London, NW3 1JQ

      IIF 16
    • 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 17
  • Jacobs, Alan Steven
    British chairman born in January 1962

    Resident in England

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

      IIF 18
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 19
  • Jacobs, Alan Steven
    British company director born in January 1962

    Resident in England

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

      IIF 20
    • Deeside Industrial Park, Second Avenue, Deeside, Flintshire, CH5 2NW, United Kingdom

      IIF 21
    • 10 West Heath Avenue, London, NW11 7QL

      IIF 22 IIF 23
    • 10, West Heath Avenue, London, NW11 7QL, England

      IIF 24
    • The Henrietta Barnett School, Central Square, Hampstead Garden Suburb, London, NW11 7BN

      IIF 25
    • Station Road, Thirsk, North Yorkshire, YO7 1QH

      IIF 26
  • Jacobs, Alan Steven
    British director born in January 1962

    Resident in England

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

      IIF 27
    • 10 West Heath Avenue, London, NW11 7QL

      IIF 28 IIF 29 IIF 30
    • 157-160, Piccadilly, London, W1J 9EB

      IIF 32
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 33
    • Reiss Building, 12 Picton Place, London, W1U 1BW, England

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

    Resident in England

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

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

      IIF 36
  • Jacobs, Alan Steven
    British pe investor born in January 1962

    Resident in England

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

      IIF 37
  • Jacobs, Alan
    British born in January 1962

    Resident in England

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

      IIF 38
  • Jacobs, Alan Steven
    born in January 1962

    Resident in England

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

      IIF 39
    • 55, Blandford Street, London, W1U 7HW, England

      IIF 40
  • Jacobs, Alan Steven
    British

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

      IIF 41
  • Jacobs, Alan Steven
    British director born in March 1962

    Resident in United Kingdom

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

      IIF 42
  • Mr Alan Jacobs
    British born in January 1962

    Resident in England

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

      IIF 43
  • Mr Alan Steven Jacobs
    British born in January 1962

    Resident in England

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

      IIF 44
    • Mccrone House, 155a Leighton Road, London, NW5 2RD

      IIF 45
  • Jacobs, Alan Steven

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

      IIF 46
  • Mr Alan Steven Jacobs
    British born in January 1962

    Resident in United Kingdom

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

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    298 Regents Park Road, London, England
    Active Corporate (10 parents)
    Officer
    2021-03-25 ~ now
    IIF 3 - Director → ME
  • 2
    COLLEGE FARM VISION LIMITED - 2024-04-16
    COLLEGE FARM TRUST - 2020-10-23
    32 Hampstead High Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,273,434 GBP2024-02-28
    Officer
    2025-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-12 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 4
    53 Welbeck Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 39 - LLP Member → ME
  • 5
    Mccrone House, 155a Leighton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2004-01-15 ~ now
    IIF 2 - Director → ME
    2004-01-15 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Hillsdown House, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-09-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    Hillsdown House, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2004-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    PURESIGN SERVICES LIMITED - 2004-03-10
    Hillsdown House, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    87,473 GBP2024-12-31
    Officer
    2004-03-03 ~ now
    IIF 6 - Director → ME
  • 10
    3 Coach House Yard, Hampstead High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 37 - Director → ME
  • 11
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -454,225 GBP2019-06-30
    Officer
    2019-06-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    32 Hampstead High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2017-10-31
    Officer
    2015-10-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    JEWISH CHRONICLE NEWSPAPER LIMITED - 2020-04-27
    C/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 14
    FITBEER LTD. - 2021-08-16
    Unit T6 Leyton Industrial Village, Argall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,042,756 GBP2025-02-28
    Officer
    2024-05-01 ~ now
    IIF 11 - Director → ME
  • 15
    KESSLER FOUNDATION(THE) - 2020-11-24
    New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2020-11-05 ~ now
    IIF 9 - Director → ME
  • 16
    56a South Molton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-06-26 ~ dissolved
    IIF 13 - Director → ME
  • 17
    1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-06-26 ~ dissolved
    IIF 31 - Director → ME
Ceased 25
  • 1
    5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2011-04-12 ~ 2015-12-23
    IIF 5 - Director → ME
  • 2
    AUSTIN REED GROUP LIMITED - 2016-06-27
    AUSTIN REED GROUP PLC - 2007-02-07
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    2006-12-15 ~ 2016-04-11
    IIF 30 - Director → ME
  • 3
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-09-01 ~ 2019-06-05
    IIF 24 - Director → ME
  • 4
    BUSINESS ENVIRONMENT HOLDING LIMITED - 2017-08-17
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (7 parents, 20 offsprings)
    Officer
    2018-11-09 ~ 2023-03-20
    IIF 33 - Director → ME
  • 5
    COUNTRY CASUALS LIMITED - 2016-06-27
    Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    2012-05-17 ~ 2016-04-11
    IIF 26 - 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
    157-160 Piccadilly, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -249,738 GBP2021-12-31
    Officer
    2010-04-19 ~ 2011-10-06
    IIF 32 - Director → ME
  • 7
    DIORETSA LIMITED - 2006-10-30
    C/o Alixpartners The Zenith Building, Spring Gardens, Manchester, England
    Dissolved Corporate
    Officer
    2007-08-01 ~ 2016-04-11
    IIF 42 - Director → ME
  • 8
    REDBUS OUTDOOR LIMITED - 2019-10-24
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,788 GBP2023-12-31
    Officer
    2007-09-25 ~ 2018-10-01
    IIF 28 - Director → ME
  • 9
    A R HOLDINGS LIMITED - 2011-01-14
    Station Road, Thirsk, North Yorkshire
    Active Corporate
    Officer
    2007-03-27 ~ 2016-04-15
    IIF 1 - Director → ME
  • 10
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    1997-04-01 ~ 2000-04-24
    IIF 14 - Director → ME
  • 11
    ICELAND TOPCO LIMITED - 2020-09-17
    OSWESTRY TOPCO LIMITED - 2013-06-19
    ALNERY NO. 3008 LIMITED - 2012-02-17
    Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-03-29 ~ 2018-04-01
    IIF 21 - Director → ME
  • 12
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,425 GBP2024-03-31
    Officer
    2010-02-24 ~ 2014-12-22
    IIF 16 - Director → ME
  • 13
    Reiss Building, 12 Picton Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2008-04-24 ~ 2016-05-04
    IIF 10 - Director → ME
  • 14
    Reiss Building, 12 Picton Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-19 ~ 2016-05-04
    IIF 34 - Director → ME
  • 15
    REDBUS RETAIL ADVERTISING LIMITED - 2024-02-27
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,205,318 GBP2023-12-31
    Officer
    2009-05-08 ~ 2020-10-20
    IIF 22 - Director → ME
  • 16
    REDBUS OUTDOOR LIMITED - 2023-08-01
    REDBUS OUTDOOR HOLDINGS LIMITED - 2019-10-24
    34 Percy Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    845,519 GBP2023-12-31
    Officer
    2008-04-22 ~ 2020-10-20
    IIF 29 - Director → ME
  • 17
    The Henrietta Barnett School Central Square, Hampstead Garden Suburb, London
    Active Corporate (12 parents)
    Officer
    2018-09-03 ~ 2020-07-02
    IIF 25 - Director → ME
  • 18
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ 2020-05-20
    IIF 35 - Director → ME
  • 19
    Frognal, Hampstead, London
    Active Corporate (3 parents)
    Officer
    2006-09-06 ~ 2009-09-16
    IIF 23 - Director → ME
  • 20
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2004-03-18 ~ 2007-05-17
    IIF 12 - Director → ME
  • 21
    146 New London Road, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,353,459 GBP2024-01-31
    Officer
    2018-10-11 ~ 2023-03-22
    IIF 27 - Director → ME
  • 22
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2008-09-11 ~ 2014-12-22
    IIF 17 - Director → ME
  • 23
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2011-02-23 ~ 2014-12-22
    IIF 4 - Director → ME
  • 24
    AQUA BIDCO LIMITED - 2015-04-14
    12 Mill Hill, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2018-12-20 ~ 2020-05-20
    IIF 20 - Director → ME
  • 25
    2 Beezon Road, Beezon Road Trading Estate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2018-11-01
    IIF 36 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.