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 Arie Jakubowitsch

    Related profiles found in government register
  • Mr Arie Jakubowitsch
    Swiss born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sneath Avenue, London, NW11 9AJ, United Kingdom

      IIF 1
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 2
    • icon of address Building B, Occ Estate, 105 Eade Road, London, N4 1TJ, England

      IIF 3
  • Arie Jakubovitsch
    Swiss born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Sneath Avenue, London, NW11 9AJ, England

      IIF 4
  • Mr Arie Jakubowitsch
    Swiss born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 5 IIF 6
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 7
    • icon of address 19, Sneath Avenue, London, NW11 9AJ, England

      IIF 8 IIF 9
    • icon of address Occ Estate, Building B, 105 Eade Road, London, N4 1TJ, United Kingdom

      IIF 10
    • icon of address Brulimar House, Jubilee Road, Manchester, M24 2LX, United Kingdom

      IIF 11
  • Mr Arie Jakubowitzch
    Swiss born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Occ Estate, Building B, 105 Eade Road, London, N4 1TJ, United Kingdom

      IIF 12 IIF 13
  • Jakubovitsch, Arie
    Swiss director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Sneath Avenue, London, NW11 9AJ, England

      IIF 14
  • Jakubowitsch, Arie
    Swiss company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, United Kingdom

      IIF 15
  • Jakubowitsch, Arie
    Swiss director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sneath Avenue, London, NW11 9AJ, United Kingdom

      IIF 16
    • icon of address Building B, Occ Estate, 105 Eade Road, London, N4 1TJ, England

      IIF 17
    • icon of address Occ Estate, Building B, 105 Eade Road, London, N4 1TJ, England

      IIF 18
    • icon of address Occ Estate, Building B, 105 Eade Road, London, N4 1TJ, United Kingdom

      IIF 19 IIF 20
  • Jakubowitsch, Arie
    Swiss architect born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brookside Road, London, Greater London, NW11 9NE

      IIF 21
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 22
  • Jakubowitsch, Arie
    Swiss director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Mowbray Road, Edgware, Middlesex, HA8 8JL, United Kingdom

      IIF 23
    • icon of address 115, Craven Park Road, London, N15 6BL, England

      IIF 24
    • icon of address 19, Sneath Avenue, London, NW11 9AJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address 19, Sneath Avenue, London, NW11 9AJ, United Kingdom

      IIF 28
  • Jakubowitsch, Arie
    Swiss none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sneath Avenue, London, NW11 9AJ, United Kingdom

      IIF 29
  • Jakubowitzch, Arie
    Swiss director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 32, Castlewood Road, London, N16 6DW, United Kingdom

      IIF 30
    • icon of address Occ Estate, Building B, 105 Eade Road, London, N4 1TJ, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 49 Mowbray Road, Edgware, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,131 GBP2025-03-31
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19 Sneath Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,565 GBP2023-09-29
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    ADVISE ME LTD - 2022-11-07
    icon of address Occ Estate Building B, 105 Eade Road, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Building B, Occ Estate, 105 Eade Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -24,165 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Mowbray Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,022 GBP2024-09-30
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Occ Estate, Building B, 105 Eade Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address C/o 32a Castlewood Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Martin & Heller, 5 North End Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Building B, Occ Estate, 105 Eade Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Sneath Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Occ Estate, Building B, 105 Eade Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 North End Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 32 Brookside Road, London, Greater London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 17 Margaret Road, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    555,211 GBP2024-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address C/o 32 Castlewood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address 19 Sneath Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,198 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    PARKSPACE LIMITED - 2020-02-28
    icon of address 49 Mowbray Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    227,273 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2019-11-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-11-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,460 GBP2024-10-31
    Officer
    icon of calendar 2021-06-01 ~ 2021-06-01
    IIF 18 - 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.