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

Jacobson, Harvey

    Related profiles found in government register
  • Jacobson, Harvey
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jacobson, Harvey
    British companydirector born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ringley Chase, Whitefield, Manchester, M45 7UA, United Kingdom

      IIF 12
  • Jacobson, Harvey
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tc, Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 13
    • icon of address Unit E And F, Rowan Court, Rawdon, Leeds, West Yorkshire, LS19 7DT

      IIF 14
    • icon of address Units E & F Rowan Court, Rawdon, Leeds, LS19 6DT

      IIF 15
    • icon of address 1 Ringley Chase, Whitefield, Manchester, M45 7UA

      IIF 16 IIF 17 IIF 18
    • icon of address First Floor, 121 Princess Street, Manchester, M1 7AG

      IIF 20
  • Jacobson, Harvey
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

      IIF 21
    • icon of address 1 Ringley Chase, Whitefield, Manchester, M45 7UA

      IIF 22
  • Jacobson, Harvey
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodhill Drive, Prestwich, Manchester, M25 0BF, England

      IIF 23
  • Jacobson, Harvey
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ringley Chase, Whitefield, Manchester, M45 7UA, England

      IIF 24 IIF 25
  • Mr Harvey Jacobson
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tc, Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 26
    • icon of address C/o D. Jacobson & Sons Ltd, Clough Fold, Bacup Road, Rawtenstall, Lancs., BB4 7PA

      IIF 27
    • icon of address C/o Jacobson & Sons Limited, Clough Fold, Bacup Road, Rawtenstall, Lancashire, BB4 7PA

      IIF 28
    • icon of address 2 Ringley Chase, Ringley Chase, Whitefield, Manchester, M45 7UA, England

      IIF 29
    • icon of address 2, Ringley Chase, Whitefield, Manchester, M45 7UA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 5, Woodhill Drive, Prestwich, Manchester, M25 0BF, England

      IIF 33
    • icon of address C/o D Jacobson & Sons Limited, Bacup Road, Cloughfold, Rawtenstall, Lancashire, BB4 7PA

      IIF 34
    • icon of address C/o D Jacobson & Sons Ltd, Bacup Road Cloughfold, Rawtenstall, Lancs, BB4 7PA

      IIF 35
    • icon of address Clough Fold, Bacup Road, Rawtenstall Rossendale, Lancs, BB4 7PA

      IIF 36
  • Jacobson, Harvey
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ringley Chase, Whitefield, Manchester, M45 7UA, England

      IIF 37
  • Jacobson, Harvey
    British

    Registered addresses and corresponding companies
    • icon of address 1 Ringley Chase, Whitefield, Manchester, M45 7UA

      IIF 38
    • icon of address 121 Higher Lane, Whitefield, Manchester, Lancashire, M45 7WZ

      IIF 39
  • Jacobson, Harvey
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Ringley Chase, Whitefield, Manchester, M45 7UA

      IIF 40
  • Mr Harvey Jacobson
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Woodhill Drive, Prestwich, Manchester, M25 0BF, England

      IIF 41
    • icon of address 9, Bridgewater Place, Manchester, M4 1QF, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    GOLA INTERNATIONAL LIMITED - 2012-04-23
    GOLA SPORTSWEAR INTERNATIONAL LIMITED - 2005-03-03
    FLEETNESS 389 LIMITED - 2005-01-25
    icon of address C/o D Jacobson & Sons Limited, Bacup Road, Rawtenstall, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 19 - Director → ME
  • 2
    QUATRO SHOES LIMITED - 1988-04-21
    COSYSKIN PRODUCTS LIMITED - 2004-08-06
    icon of address C/o D Jacobson & Sons Ltd, Bacup Road Cloughfold, Rawtenstall, Lancs
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Clough Fold, Bacup Road, Rawtenstall Rossendale, Lancs
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 9 Bridgewater Place, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -479,598 GBP2024-09-30
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address 9 Bridgewater Place, Manchester, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    2,115,953 GBP2024-09-30
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JACOBSON VENTURES LIMITED - 2008-01-30
    icon of address Duff & Phelps Limited The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address C/o D Jacobson & Sons Limited, Bacup Road, Cloughfold, Rawtenstall, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1997-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 2 Ringley Chase Ringley Chase, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 2 Ringley Chase, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Jacobson & Sons Limited, Clough Fold, Bacup Road, Rawtenstall, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 12
    icon of address 5 Woodhill Drive, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-29
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MIRAGE FOOTWEAR LIMITED - 2004-08-31
    icon of address C/o D. Jacobson & Sons Ltd, Clough Fold, Bacup Road, Rawtenstall, Lancs.
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address 9 Bridgewater Place, Manchester, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    1,001,713 GBP2024-09-30
    Officer
    icon of calendar 2003-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 43 - Has significant influence or controlOE
  • 15
    SHAIBEN PROPERTIES LIMITED - 2003-08-18
    NEMOZONE LIMITED - 2003-08-05
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-26 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 5 Woodhill Drive, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 Bridgewater Place, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118,907 GBP2024-08-31
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 31 - Has significant influence or controlOE
  • 18
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 21 - LLP Designated Member → ME
Ceased 11
  • 1
    QUATRO SHOES LIMITED - 1988-04-21
    COSYSKIN PRODUCTS LIMITED - 2004-08-06
    icon of address C/o D Jacobson & Sons Ltd, Bacup Road Cloughfold, Rawtenstall, Lancs
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-08-27
    IIF 40 - Secretary → ME
  • 2
    icon of address Units E & F Rowan Court, Rawdon, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    1,187,269 GBP2024-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2022-11-18
    IIF 15 - Director → ME
  • 3
    icon of address Clough Fold, Bacup Road, Rawtenstall Rossendale, Lancs
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-11-25
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-12-31
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Blockliving Limited Bonded Warehouse, Lower Byrom Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    91 GBP2024-06-30
    Officer
    icon of calendar 2004-06-25 ~ 2013-01-01
    IIF 20 - Director → ME
  • 5
    icon of address Bacup Road, Rawtenstall, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2012-03-06
    IIF 9 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    211,260 GBP2022-06-30
    Officer
    icon of calendar 2013-10-01 ~ 2023-07-27
    IIF 10 - Director → ME
  • 7
    MIRAGE FOOTWEAR LIMITED - 2004-08-31
    icon of address C/o D. Jacobson & Sons Ltd, Clough Fold, Bacup Road, Rawtenstall, Lancs.
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-30
    Officer
    icon of calendar ~ 2013-04-18
    IIF 38 - Secretary → ME
  • 8
    OFS (DS) EBT TRUSTEE LIMITED - 2014-10-30
    POUNDZONE LIMITED - 2003-08-12
    POUND ZONE LIMITED - 2001-10-16
    THE FACTORY SHOP (NORTH EAST) LIMITED - 2004-02-11
    CHANGENAME LIMITED - 2014-05-30
    CHANGENAME LIMITED - 2000-12-05
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2004-11-12
    IIF 18 - Director → ME
  • 9
    SCHOSWEEN 3 LIMITED - 2011-08-09
    icon of address Unit E And F Rowan Court, Rawdon, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,620,105 GBP2024-09-30
    Officer
    icon of calendar 2011-06-21 ~ 2022-11-18
    IIF 14 - Director → ME
  • 10
    CHANGEWALL LIMITED - 2003-08-28
    icon of address C/o The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2004-11-12
    IIF 2 - Director → ME
  • 11
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,834 GBP2024-05-31
    Officer
    icon of calendar 2013-12-11 ~ 2025-05-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-05-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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.