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

Jakobi, Julian Alexander Robert

    Related profiles found in government register
  • Jakobi, Julian Alexander Robert
    British chartered accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 1 IIF 2
  • Jakobi, Julian Alexander Robert
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale Lodge, Vale Of Health, London, NW3 1AX, England

      IIF 3
  • Jakobi, Julian Alexander Robert
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakobi, Julian Alexander Robert
    British management consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakobi, Julian Alexander Robert
    British managing director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 19
  • Jakobi, Julian Alexander Robert
    British none born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manchester Square, London, W1U 3PT, United Kingdom

      IIF 20 IIF 21
  • Jakobi, Julian Alexander Robert
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 22
  • Jakobi, Julian Alexander Robert
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Lodge, Vale Of Health, London, NW3 1AX, England

      IIF 23
  • Jakobi, Julian Alexander Robert
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Manchester Square, Gp Sports Holdings Ltd, London, W1U 3PT, England

      IIF 24
    • icon of address 22, Manchester Square, London, W1U 3PT, United Kingdom

      IIF 25
  • Jakobi, Julian Alexander Robert
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vale Lodge, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 26
  • Jakobi, Julian Alexander Robert
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1, Turners Wood, Wildwood Road, London, NW11 6TD

      IIF 27
  • Mr Julian Alexander Robert Jakobi
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Manchester Square, Gp Sports Holdings Ltd, London, W1U 3PT, England

      IIF 28
    • icon of address 22, Manchester Square, London, W1U 3PT

      IIF 29
    • icon of address Vale Lodge, Vale Of Health, London, NW3 1AX, England

      IIF 30
    • icon of address Vale Lodge, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 31 IIF 32
    • icon of address Vale Of Health, Vale Of Health, London, NW3 1AX, United Kingdom

      IIF 33
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 34
  • Jakobi, Julian Alexander Robert

    Registered addresses and corresponding companies
    • icon of address 13a, Downshire Hill, London, NW3 1NR, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    CSS HOLDINGS LIMITED - 1988-01-27
    CSS PROMOTIONS LIMITED - 1987-01-02
    CHAMPIONSHIP SPORTING SPECIALISTS LIMITED - 1979-12-31
    icon of address Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    LAUNCHVENTURE LIMITED - 1986-11-26
    icon of address Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 15 - Director → ME
  • 3
    STELLAR MANAGEMENT LIMITED - 2000-01-20
    icon of address 1st Floor Mermaid House, 2 Puddle Dock, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ADP SPORTS LIMITED - 2007-02-12
    PFD SPORTS LIMITED - 2003-04-30
    AYLESWEST LIMITED - 1999-08-19
    icon of address Suite 3b Princes House, 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Vale Lodge, Vale Of Health, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,766 GBP2024-09-30
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 22 Manchester Square Gp Sports Holdings Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 22 Manchester Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Vale Lodge, Vale Of Health, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    762,436 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Vale Lodge, Vale Of Health, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,657 GBP2024-09-30
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 13 - Director → ME
  • 10
    PLGI LIMITED - 2016-10-19
    icon of address Gp Sports Promotions Limited, 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    253,156 GBP2023-09-30
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    CSS SPORTS LIMITED - 2006-02-28
    icon of address Suite 3b 38 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 13a Downshire Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,166 GBP2023-02-28
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    icon of address Vale Lodge, Vale Of Health, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove membersOE
  • 14
    icon of address Vale Of Health, Vale Of Health, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,756 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-08-22 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Vale Lodge, Vale Of Health, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,334 GBP2023-12-31
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    ADAM IMG LIMITED - 1987-01-21
    icon of address 40 Princes Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-01-01
    IIF 2 - Director → ME
  • 2
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 2005-11-04
    IIF 17 - Director → ME
    icon of calendar 1994-07-14 ~ 1996-11-14
    IIF 27 - Secretary → ME
  • 3
    THE GEM GROUP (EUROPE) LIMITED - 2005-12-05
    CRAIGIE TAYLOR INTERNATIONAL LIMITED - 2002-06-02
    JTI COMMUNICATIONS LIMITED - 1992-03-09
    CR INTERNATIONAL MEDIA LIMITED - 1989-02-09
    TAWNYPOST LIMITED - 1984-09-10
    icon of address Floor 5 3 Shortlands, Hammersmith, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2003-11-13
    IIF 8 - Director → ME
  • 4
    GP SPORTS EVENTS LIMITED - 2020-11-17
    icon of address Cwrt-y-prior, Llangorse, Brecon, Powys, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,144 GBP2021-09-30
    Officer
    icon of calendar 2010-06-17 ~ 2018-03-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-08
    IIF 29 - Has significant influence or control OE
  • 5
    CSS STELLAR GOLF LIMITED - 2003-03-06
    icon of address 1 Approach Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,365 GBP2019-03-31
    Officer
    icon of calendar 2000-03-16 ~ 2002-12-06
    IIF 18 - Director → ME
  • 6
    icon of address Arcturus, Church Road, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,630 GBP2023-12-31
    Officer
    icon of calendar 2001-10-26 ~ 2003-11-14
    IIF 5 - Director → ME
  • 7
    icon of address 93 Hydethorpe Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2009-03-18
    IIF 19 - Director → ME
  • 8
    PFD AGENTS LIMITED - 2014-05-30
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    RAREROUTE LIMITED - 1988-04-11
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -139,749 GBP2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2008-07-14
    IIF 9 - Director → ME
  • 9
    STELLAR RESOURCES PLC - 2016-12-05
    CSS-STELLAR PLC - 2012-05-09
    icon of address 48 Chancery Lane, C/o Keystone Law (attn: S Holden), London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-03-26 ~ 2012-04-04
    IIF 14 - Director → ME
  • 10
    icon of address 44 Upper Mulgrave Road, Cheam, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-26 ~ 2003-04-17
    IIF 11 - Director → ME
  • 11
    icon of address Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-29 ~ 2009-12-30
    IIF 4 - Director → ME
  • 12
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,367,462 GBP2019-04-05
    Officer
    icon of calendar 2003-03-07 ~ 2020-03-09
    IIF 22 - LLP Member → ME
  • 13
    GAIA INVESTMENTS LIMITED - 2006-10-12
    PIER HOUSE PROPERTIES (WANDSWORTH) LIMITED - 2000-02-15
    FILEMOTIVE LIMITED - 1990-01-29
    icon of address 5 Queenborough House South 18 Oatlands Chase, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-04-03
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.