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

Jacob, Paul Shanthakumar

    Related profiles found in government register
  • Jacob, Paul Shanthakumar
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 Bellingham Road, London, SE6 2PP

      IIF 1
    • icon of address 149, Bellingham Road, London, SE6 2PP, England

      IIF 2 IIF 3
    • icon of address 37, Montagu Square, London, W1H 2LL, England

      IIF 4
    • icon of address Fora, 241 Southwark Bridge Road, London, SE1 6FP, England

      IIF 5
  • Jacob, Paul Shanthakumar
    British accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jacob, Paul Shanthakumar
    British business consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 Bellingham Road, London, SE6 2PP

      IIF 8 IIF 9
    • icon of address 149, Bellingham Road, London, SE6 2PP, England

      IIF 10
  • Jacob, Paul Shanthakumar
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD, United Kingdom

      IIF 11
  • Jacob, Paul Shanthakumar
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inter-church House, 35-41 Lower Marsh, London, SE1 7RL

      IIF 12
    • icon of address C/o Affect Group, Simpsons Fm, Pentlow, Sudbury, Suffolk, CO10 7JT, United Kingdom

      IIF 13
  • Jacob, Paul Shanthakumar
    British management consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Blackheath Village, Blackheath, London, SE3 9LA

      IIF 14
    • icon of address 149, Bellingham Road, London, SE6 2PP, England

      IIF 15
    • icon of address Epic House, 128, Fulwell Road, Teddington, TW11 0RQ, United Kingdom

      IIF 16
  • Jacob, Paul Shanthakumar
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS

      IIF 17
  • Jacob, Paul Shanthakumar
    British

    Registered addresses and corresponding companies
  • Jacob, Paul Shanthakumar
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 149 Bellingham Road, London, SE6 2PP

      IIF 22
  • Mr Paul Shanthakumar Jacob
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airivo, Suite 201, 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ, England

      IIF 23 IIF 24
    • icon of address 149, Bellingham Road, London, SE6 2PP, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    MINDWAVE IMMERSIVE TECHNOLOGIES LIMITED - 2024-02-19
    MEDIWAVE DIGITAL (UK) LIMITED - 2025-07-15
    icon of address Airivo Suite 201, 69-75 Boston Manor Road, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,833 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 37 Montagu Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    342 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Airivo Suite 201, 69-75 Boston Manor Road, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2024-03-31
    Officer
    icon of calendar 2009-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    NO 11 WW LIMITED - 2015-12-21
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    45,804 GBP2022-09-30
    Officer
    icon of calendar 2015-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Epic House, 128 Fulwell Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 19 - Secretary → ME
  • 7
    SH24 C.I.C. - 2025-08-18
    icon of address Fora, 241 Southwark Bridge Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 4a Whitehorse Mews, 37 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Nathans, Epic House, 128 Fulwell Road, Teddington, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,236 GBP2016-01-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 13
  • 1
    AGE EXCHANGE THEATRE TRUST LIMITED - 2017-02-02
    icon of address 11 Blackheath Village, Blackheath, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-29 ~ 2018-06-14
    IIF 14 - Director → ME
  • 2
    icon of address 4th Floor 220 Queenstown Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-22 ~ 2006-10-09
    IIF 8 - Director → ME
  • 3
    icon of address Inter-church House, 35-41 Lower Marsh, London
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-15 ~ 2013-10-15
    IIF 12 - Director → ME
  • 4
    CHRISTIAN AID LIMITED - 2004-06-28
    icon of address Inter Church House 35-41 Lower Marsh, Waterloo, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-11-09 ~ 2008-09-11
    IIF 9 - Director → ME
  • 5
    CRITERION SOFTWARE LIMITED - 2002-02-20
    RAPID 9562 LIMITED - 1993-07-21
    icon of address Onslow House, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2004-02-16
    IIF 18 - Secretary → ME
  • 6
    NEWINCCO 123 LIMITED - 2002-02-20
    icon of address Onslow House, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2004-02-16
    IIF 20 - Secretary → ME
  • 7
    NEWINCCO 122 LIMITED - 2002-02-20
    icon of address Onslow House, Onslow Street, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2004-02-16
    IIF 21 - Secretary → ME
  • 8
    DRDR GAMES LIMITED - 2017-03-01
    icon of address C/o Affect Group Simpsons Fm, Pentlow, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,142,358 GBP2024-03-31
    Officer
    icon of calendar 2016-12-17 ~ 2024-12-11
    IIF 16 - Director → ME
  • 9
    icon of address C/o Affect Group Simpsons Fm, Pentlow, Sudbury, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,445 GBP2024-12-31
    Officer
    icon of calendar 2018-09-04 ~ 2024-12-11
    IIF 13 - Director → ME
  • 10
    ACSIS JEWELLERY P L C - 1988-01-26
    ACSIS GROUP PLC - 1993-08-27
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-27 ~ 1994-01-31
    IIF 7 - Director → ME
  • 11
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2005-12-31
    IIF 22 - Secretary → ME
  • 12
    THAMES POLYTECHNIC(THE) - 1992-06-25
    icon of address Old Royal Naval College, Park Row, Greenwich, London
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2018-07-02
    IIF 17 - Director → ME
  • 13
    FOREST HILL ADVICE CENTRE (CITIZENS ADVICE BUREAU) LIMITED - 1984-05-17
    FOREST HILL & SYDENHAM VOLUNTARY SERVICE ASSOCIATION LIMITED - 2012-06-19
    icon of address Leemore Centre, 29 - 39 Clarendon Rise Clarendon Rise, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-07-28 ~ 1998-06-25
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.