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, David Anthony

    Related profiles found in government register
  • Jacobs, David Anthony
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 1 IIF 2 IIF 3
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, United Kingdom

      IIF 4
  • Jacobs, David Anthony
    British accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jacobs, David Anthony
    born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elwood House, 42 Lytton Road, Barnet, Herts, EN5 5BY

      IIF 20
    • icon of address Elwood House, 42 Lytton Road, Barnet, Herts, EN5 5BY, United Kingdom

      IIF 21
    • icon of address 5, The Heath, Radlett, Hertfordshire, WD7 7DF, United Kingdom

      IIF 22
  • Jacobs, David Anthony
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • icon of address 97 Chandos Road, Borehamwood, Hertfordshire, WD6 1UX

      IIF 23 IIF 24
  • Jacobs, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, New Barnet, Barnet, Herts, EN5 5BY

      IIF 25
    • icon of address 97 Chandos Road, Borehamwood, Hertfordshire, WD6 1UX

      IIF 26 IIF 27 IIF 28
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 29
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 30 IIF 31 IIF 32
    • icon of address Elwood House, 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 33
    • icon of address 1, Mere Close, Putney, London, SW15 3HX, England

      IIF 34
    • icon of address 94-102, Euston Street, London, NW1 2HA, England

      IIF 35 IIF 36
    • icon of address 5, The Heath, Radlett, Hertfordshire, WD7 7DF

      IIF 37 IIF 38 IIF 39
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 41
  • Jacobs, David Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 42 IIF 43
    • icon of address Limelight, First Floor, Studio 3, Elstree Road, Borehamwood, Herts, WD6 1JH, United Kingdom

      IIF 44
    • icon of address 5, The Heath, Radlett, Hertfordshire, WD7 7DF

      IIF 45 IIF 46
    • icon of address 5, The Heath, Radlett, Hertfordshire, WD7 7DF, England

      IIF 47
  • Jacobs, David Anthony
    born in January 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Elwood House 42 Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 48
  • Mr David Anthony Jacobs
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 49
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 50
    • icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, WD6 1JH, United Kingdom

      IIF 51
  • Jacobs, David Anthony

    Registered addresses and corresponding companies
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 52
    • icon of address 94-102, Euston Street, London, NW1 2HA, England

      IIF 53
    • icon of address Shield House, Harmony Way, Hendon, London, NW4 2BZ

      IIF 54
    • icon of address 5, The Heath, Radlett, Hertfordshire, WD7 7DF, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 94-102 Euston Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,311 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address 94-102 Euston Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    896,506 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 36 - Secretary → ME
  • 3
    icon of address Limelight, First Floor, Studio 3, Elstree Way, Borehamwood, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 53 - Secretary → ME
  • 4
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -427,699 GBP2024-09-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    121,585 GBP2021-03-31
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 8
    HAMILTON FRASER INSURANCE SOLUTIONS LIMITED - 2022-06-15
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2007-05-25 ~ dissolved
    IIF 43 - Secretary → ME
  • 9
    GABRIELLA LIGENZA LIMITED - 2003-11-07
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,775 GBP2024-03-31
    Officer
    icon of calendar 2001-02-27 ~ now
    IIF 32 - Secretary → ME
  • 11
    icon of address Elwood House, 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    HEMEL DIGITAL PRINT SERVICES LTD - 2005-02-18
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,615 GBP2024-01-31
    Officer
    icon of calendar 2004-12-31 ~ now
    IIF 44 - Secretary → ME
  • 13
    icon of address 1 Mere Close, Putney, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,720 GBP2019-09-28
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    WAVECOM NORTHERN EUROPE LIMITED - 2010-02-03
    icon of address 42 Lytton Road, New Barnet, Barnet, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    icon of address Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,864 GBP2025-04-30
    Officer
    icon of calendar 1995-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Srj Accounting Services Ltd, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2001-12-10 ~ now
    IIF 31 - Secretary → ME
  • 17
    icon of address 869 High Road, North Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Srj Accounting Services Ltd, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -464,287 GBP2024-03-30
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF 30 - Secretary → ME
Ceased 26
  • 1
    MISLEX (245) LIMITED - 2000-02-16
    icon of address 1 Vicarage Lane, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-18 ~ 2007-11-01
    IIF 37 - Secretary → ME
  • 2
    ABBEY PYNFORD CONTRACTS PLC - 1998-07-24
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD PLC - 2000-11-07
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-29
    Officer
    icon of calendar 1998-06-04 ~ 1998-06-20
    IIF 24 - Director → ME
  • 3
    TOUR VISA LIMITED - 1989-03-28
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    244,510 GBP2024-04-30
    Officer
    icon of calendar ~ 1998-04-20
    IIF 26 - Secretary → ME
  • 4
    170 NORTH STREET LIMITED - 2021-10-07
    MISLEX (237) LIMITED - 1999-10-21
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54 GBP2024-10-31
    Officer
    icon of calendar 2001-05-30 ~ 2007-11-01
    IIF 38 - Secretary → ME
  • 5
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2022-06-01
    IIF 9 - Director → ME
  • 6
    icon of address Regal House, 70 London Road, Twickenham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,497,377 GBP2024-12-31
    Officer
    icon of calendar 1998-02-10 ~ 2003-01-13
    IIF 39 - Secretary → ME
  • 7
    icon of address Unit 26 Cygnus Business Centre, Dalmeyer Road, Willesden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-18 ~ 2007-08-21
    IIF 45 - Secretary → ME
    icon of calendar 2005-11-11 ~ 2006-07-28
    IIF 46 - Secretary → ME
  • 8
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -158,768 GBP2020-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-06-01
    IIF 16 - Director → ME
  • 9
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,980,000 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ 2021-08-11
    IIF 22 - LLP Designated Member → ME
  • 10
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ 2022-06-01
    IIF 5 - Director → ME
  • 11
    HFIS PLC - 2022-02-10
    HAMILTON FRASER INSURANCE SOLUTIONS LIMITED - 2004-04-01
    icon of address 7th Floor, Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2022-06-01
    IIF 6 - Director → ME
    icon of calendar 1996-09-20 ~ 2022-06-01
    IIF 29 - Secretary → ME
  • 12
    CHINE ENTERPRISES LIMITED - 2012-07-17
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -70,656 GBP2016-12-31
    Officer
    icon of calendar 2017-06-26 ~ 2022-06-01
    IIF 15 - Director → ME
  • 13
    icon of address Srj Accounting Services Limited, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,740 GBP2018-10-31
    Officer
    icon of calendar 2010-10-05 ~ 2012-10-01
    IIF 48 - LLP Designated Member → ME
  • 14
    icon of address The Stanley S. Cohen Obe Centre Shaftesbury Avenue, Kenton, Harrow, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2015-10-22
    IIF 19 - Director → ME
    icon of calendar 2014-09-18 ~ 2015-10-22
    IIF 54 - Secretary → ME
  • 15
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2008-02-14 ~ 2022-06-01
    IIF 18 - Director → ME
    icon of calendar 2008-02-14 ~ 2022-06-01
    IIF 47 - Secretary → ME
  • 16
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-06-01
    IIF 14 - Director → ME
  • 17
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,301 GBP2018-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-06-01
    IIF 17 - Director → ME
  • 18
    CIEX LIMITED - 2002-04-16
    icon of address 105 St Peter's Street, St Albans
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1994-07-01
    IIF 27 - Secretary → ME
  • 19
    ABBEY PYNFORD HOUSE FOUNDATIONS LIMITED - 2007-05-25
    ABBEY PYNFORD HOLDINGS PLC - 2004-04-13
    ABBEY PYNFORD PILING AND FOUNDATIONS LTD - 2011-03-15
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1998-06-20
    IIF 23 - Director → ME
  • 20
    SCA - SHIP CHANDLERS ASSOCIATED LTD - 2005-10-13
    icon of address 25 Military Road, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    2,292,106 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-03-27 ~ 2002-01-16
    IIF 40 - Secretary → ME
  • 21
    icon of address Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2015-03-31
    IIF 21 - LLP Member → ME
  • 22
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-30 ~ 2022-06-01
    IIF 8 - Director → ME
    icon of calendar 2006-06-30 ~ 2022-06-01
    IIF 42 - Secretary → ME
  • 23
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2022-06-01
    IIF 10 - Director → ME
  • 24
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,983 GBP2023-12-31
    Officer
    icon of calendar 2012-11-16 ~ 2022-06-01
    IIF 12 - Director → ME
    icon of calendar 2012-11-16 ~ 2022-06-01
    IIF 52 - Secretary → ME
  • 25
    icon of address 114 Potterhill Gardens, Perth, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2022-06-01
    IIF 13 - Director → ME
    icon of calendar 2011-03-29 ~ 2022-06-01
    IIF 55 - Secretary → ME
  • 26
    icon of address 137 Station Road, Chingford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 1993-11-09 ~ 1996-02-02
    IIF 28 - Secretary → 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.