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

Jacobsen, Michael

    Related profiles found in government register
  • Jacobsen, Michael
    Australian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 176, Finchley Road, London, NW3 6BT, England

      IIF 1
  • Jacobsen, Michael
    Australian company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 3 Templewood Avenue, London, NW3 7UY, England

      IIF 2
  • Jacobsen, Michael
    Australian consultant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 176, Finchley Road, London, NW3 6BT, England

      IIF 3
    • 4, Daventry Road, Dunchurch, Warwickshire, CV22 6NS, England

      IIF 4
  • Jacobsen, Michael
    Australian director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, London, NW3 6BT, United Kingdom

      IIF 5
  • Jacobsen, Michael
    Australian born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, London, NW3 6BT, United Kingdom

      IIF 6
  • Jacobsen, Michael Aaron
    Australian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 176, Finchley Road, London, NW3 6BT, England

      IIF 7
    • 176, Finchley Road, London, NW3 6BT, United Kingdom

      IIF 8
  • Jacobsen, Michael Aaron
    Australian director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, Hampstead, London, NW3 6BT, England

      IIF 9
  • Jacobsen, Michael Aaron
    Australian entrepreneur born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, Hampstead, London, NW3 6BT, England

      IIF 10
  • Jacobsen, Michael
    Australian director born in January 1979

    Registered addresses and corresponding companies
    • P O Box K330, Haymarket, New South Wales 1240, Australia

      IIF 11
  • Jacobsen, Michael
    Australian director born in January 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • 176 Finchley Road, London, NW3 6BT, United Kingdom

      IIF 12
  • Jacobsen, Michael
    Australian entrepreneur born in January 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • 38, Wesson Road, West Pennant Hills, Nsw 2120, Australia

      IIF 13
  • Jacobsen, Michael
    Austrailian company director born in January 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • 38, Wesson Road West, Pennant Hills, New South Wales 2125, Australia

      IIF 14
  • Jacobsen, Michael
    Australian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampstead House, 176, Finchley Road, London, NW3 6BT, England

      IIF 15
  • Jacobsen, Michael Aaron
    Australian director born in January 1979

    Registered addresses and corresponding companies
    • 35, Glenview Street, Paddington, New South Wales, 2021, Australia

      IIF 16
  • Jacobsen, Michael
    Austalian enterpreneur born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 24, Hyde Court, Friern Barnet Lane, London, N20 0YD, United Kingdom

      IIF 17
  • Michael Jacobsen
    Australian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 176, Finchley Road, London, NW3 6BT, England

      IIF 18
  • Mr Michael Jacobsen
    Australian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, Hampstead, London, NW3 6BT, England

      IIF 19
    • Hampstead House, 176 Finchley Road, London, NW3 6BT, United Kingdom

      IIF 20
  • Jacobsen, Michael Aaron
    Australian company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Finchley Road, London, NW3 6BT, England

      IIF 21
  • Jacobsen, Michael Aaron
    Australian director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106-108, Park Road, Rugby, CV21 2QX, United Kingdom

      IIF 22
  • Jacobsen, Michael Aaron
    Australian entrepreneur born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • European Leisure Management Group Ltd, 176, Finchley Road, London, NW3 6BT, England

      IIF 23
  • Romy Jacobsen
    Australian born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, Hampstead, London, NW3 6BT, England

      IIF 24
  • Jacobsen, Romy
    Australian sales director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Upper Park Road, London, NW3 2UP, England

      IIF 25
  • Jacobsen, Michael Keith

    Registered addresses and corresponding companies
    • Mill Race Bungalow, Main Street, Poppleton, York, North Yorkshire, YO26 6JX, United Kingdom

      IIF 26
  • Jacobsen, Michael

    Registered addresses and corresponding companies
    • Hampstead House, 176 Finchley Road, Hampstead, London, NW3 6BT, England

      IIF 27
    • 176, Finchley Road, London, NW3 6BT, United Kingdom

      IIF 28
    • Hampstead House, 176 Finchley Road, London, NW3 6BT, United Kingdom

      IIF 29
    • 25, The Paddock, Acomb, York, YO26 6AW, United Kingdom

      IIF 30
    • 25, The Paddock, York, YO26 6AW, United Kingdom

      IIF 31
  • Mr Michael Aaron Jacobsen
    Australian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 176, Finchley Road, London, NW3 6BT, United Kingdom

      IIF 32
  • Jacobsen, Michael
    South African director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor St. Pauls House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 33
  • Jacobsen, Michael
    South African owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Paddock, York, YO26 6AW, United Kingdom

      IIF 34
  • Jacobsen, Michael Keith
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Race Bungalow, Main Street, Poppleton, York, North Yorkshire, YO26 6JX, United Kingdom

      IIF 35
  • Jacobsen, Michael Keith
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Equinox 1, Wetherby, West Yorkshire, LS22 7RD, England

      IIF 36
    • Mill Race Bungalow, Main Street, Poppleton, York, North Yorkshire, YO26 6JX, United Kingdom

      IIF 37 IIF 38
  • Jacobsen, Michael Keith
    British management consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Greystone's Court, Towthorpe Lane, Towthorpe, York, YO32 9ST, England

      IIF 39
  • Mr Michael Jacobsen
    Australian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampstead House, 176, Finchley Road, London, NW3 6BT, England

      IIF 40
  • Mr Michael Aaron Jacobsen
    Australian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Finchley Road, London, NW3 6BT, England

      IIF 41
    • European Leisure Management Group Ltd, 176, Finchley Road, London, NW3 6BT, England

      IIF 42
  • Mr Michael Jacobsen
    South African born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, The Paddock, York, YO26 6AW, United Kingdom

      IIF 43
  • Mr Michael Keith Jacobsen
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill Race Bungalow, Main Street, Poppleton, York, North Yorkshire, YO26 6JX, England

      IIF 44
    • Mill Race Bungalow, Main Street, Poppleton, York, North Yorkshire, YO26 6JX, United Kingdom

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    Hampstead House, 176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    176 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    GLOBAL CAPITAL CONSULTING LTD - 2024-05-24
    Mill Race Bungalow Main Street, Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 38 - Director → ME
    2024-02-20 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    Mill Race Bungalow Main Street, Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    Hampstead House, 176 Finchley Road, Hampstead, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    907,493 GBP2024-06-30
    Person with significant control
    2016-08-21 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    4 Daventry Road, Dunchurch, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 4 - Director → ME
  • 7
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 34 - Director → ME
    2017-07-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Mill Race Bungalow Main Street, Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-01 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to surplus assets - 75% or moreOE
  • 9
    Gladstone House, 77/79 High Street, Egham, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,398,774 GBP2021-08-31
    Officer
    2016-08-18 ~ now
    IIF 36 - Director → ME
    2016-08-18 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    Michael Jacobsen, 176 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 3 - Director → ME
  • 11
    176 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,693 GBP2024-06-30
    Officer
    2020-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    Hampstead House, 176 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    176 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 12 - Director → ME
  • 14
    176 Finchley Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    179,141 GBP2024-06-30
    Officer
    2020-04-21 ~ now
    IIF 7 - Director → ME
    2020-04-21 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    Ground Floor St. Pauls House, 23 Park Square, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 33 - Director → ME
Ceased 11
  • 1
    Flat 24, Hyde Court, Friern Barnet Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-08 ~ 2016-04-26
    IIF 17 - Director → ME
  • 2
    123 Lichfield Grove 123 Lichfield Grove, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,217 GBP2016-04-30
    Officer
    2012-09-26 ~ 2013-01-07
    IIF 25 - Director → ME
  • 3
    Hanover House, 14 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-10 ~ 2007-05-10
    IIF 11 - Director → ME
    2009-06-26 ~ 2009-07-31
    IIF 16 - Director → ME
  • 4
    176 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -262,598 GBP2024-06-30
    Officer
    2022-02-11 ~ 2025-06-30
    IIF 1 - Director → ME
  • 5
    Hampstead House, 176 Finchley Road, Hampstead, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    907,493 GBP2024-06-30
    Officer
    2016-06-11 ~ 2024-06-28
    IIF 10 - Director → ME
    2016-06-11 ~ 2024-06-28
    IIF 27 - Secretary → ME
    Person with significant control
    2016-07-22 ~ 2016-08-21
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    176 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ 2016-01-29
    IIF 13 - Director → ME
  • 7
    Unit 2, Greystone's Court Towthorpe Lane, Towthorpe, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,518 GBP2024-04-30
    Officer
    2023-08-21 ~ 2024-05-01
    IIF 39 - Director → ME
  • 8
    Hampstead House 176 Finchley Road, Hampstead, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    731,064 GBP2024-06-30
    Officer
    2017-03-28 ~ 2024-06-28
    IIF 9 - Director → ME
  • 9
    Hampstead House, 176 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -153,606 GBP2024-06-30
    Officer
    2021-03-26 ~ 2024-09-30
    IIF 6 - Director → ME
    2021-03-26 ~ 2024-09-30
    IIF 29 - Secretary → ME
  • 10
    GLOBAL ENTREPRENEURS ACADEMY ADVISORY SERVICES LIMITED - 2016-02-25
    JACOBSEN CORPORATE ADVISORY SERVICES LTD - 2014-08-05
    GLOBAL ENTREPRENEURS ACADEMY ADVIOSRY SERVICES LIMITED - 2014-08-05
    31-33 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-23 ~ 2015-04-16
    IIF 2 - Director → ME
    2011-04-27 ~ 2011-06-03
    IIF 22 - Director → ME
    2015-04-24 ~ 2015-11-05
    IIF 14 - Director → ME
  • 11
    119 Perrycroft, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,898 GBP2023-09-30
    Officer
    2021-09-02 ~ 2023-09-20
    IIF 23 - Director → ME
    Person with significant control
    2021-09-02 ~ 2023-09-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.