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, Michael Paul

    Related profiles found in government register
  • Jacobs, Michael Paul
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Fairfax Road, London, NW6 4EE, England

      IIF 1
    • icon of address Milbrae, The Ridgeway, London, NW7 1QT, England

      IIF 2
  • Jacobs, Michael Paul
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8 Standard Place, Shoreditch, EC2A 3BE, England

      IIF 3
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 4 IIF 5 IIF 6
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 7 IIF 8
    • icon of address 79, Maygrove Road, London, London, NW6 2EG, United Kingdom

      IIF 9
    • icon of address 79, Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 10
    • icon of address Millbrae, The Ridgeway, London, NW7 1QT, United Kingdom

      IIF 11
    • icon of address 17, St Anns Square, Manchester, M2 7PW

      IIF 12
  • Jacobs, Michael Paul
    British future trader born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 13 IIF 14 IIF 15
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 16 IIF 17
    • icon of address Millbrae, The Ridgeway Mill Hill, London, NW7 1QT

      IIF 18
    • icon of address Gregs Building, 1 Booth Street, Manchester, M2 4DU

      IIF 19
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 20
  • Jacobs, Michael Paul
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 21
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 22
  • Jacobs, Michael Paul
    British partner born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 23
  • Jacobs, Michael Paul
    British property finance born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 24
  • Jacobs, Michael Paul
    British trader born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbrae, The Ridgeway Mill Hill, London, NW7 1QT

      IIF 25
  • Jacobs, Michael Paul
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Paul Jacobs
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 35 Ballards Lane, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -390 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 35 Ballards Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -30,125 GBP2023-04-30
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HEATH CAPITAL LLP - 2012-03-09
    icon of address Berg Kaprow Lewis Llp, 35 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    96,794 GBP2024-01-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MANTA GLOBAL TRADING LTD - 2012-07-18
    icon of address Cg & Co, 17 St Ann's Square, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,148,061 GBP2023-10-31
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MET AM LIMITED - 2011-01-19
    MET BROKERS LIMITED - 2008-03-17
    icon of address Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 35 Ballards Lane, London
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    299,836 GBP2023-03-31
    Officer
    icon of calendar 2009-09-04 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    FROGNAL ASSET MANAGEMENT LLP - 2013-03-07
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,112,677 GBP2023-03-31
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 13
    icon of address 35 Ballards Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    9,932 GBP2024-01-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 35 Ballards Lane, London
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    65,112 GBP2024-06-30
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 15
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    632,918 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    436,266 GBP2024-03-31
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    S.M.T. TRADING LIMITED - 2003-02-12
    icon of address 35 Ballards Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,358,272 GBP2024-03-31
    Officer
    icon of calendar 2002-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 79 Maygrove Road, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SERAPHIM ASSET MANAGEMENT LLP - 2021-11-22
    icon of address 35 Ballards Lane, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,957 GBP2024-03-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 79 Maygrove Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 24 - Director → ME
  • 23
    icon of address 35 Ballards Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    193,559 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 25
    HALLAM MEWS LTD - 2015-01-23
    icon of address 35 Ballards Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -207,727 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    PROJECT MET FIRTH LTD - 2013-05-02
    icon of address Cg&co, 17 St Anns Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 27
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 28
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -808,110 GBP2022-04-30
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    MICHAEL JACOBS LIMITED - 2015-02-04
    icon of address 35 Ballards Lane, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -16,806 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    INITIAL FULFILMENT LTD - 2020-05-27
    icon of address 63 Fairfax Road, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-12-24
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 31
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,510 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    ACRE WHITE LTD - 2017-12-01
    BLUELION MEDIA LTD - 2012-12-07
    icon of address 11th Floor, Capital House, 25 Chapel Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,298 GBP2018-12-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-10-01
    IIF 2 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,911,589 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2021-04-12
    IIF 3 - Director → ME
  • 3
    STARK LIVE LTD - 2017-10-19
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2017-09-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - 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.