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, Anthony Steven

    Related profiles found in government register
  • Jacobs, Anthony Steven

    Registered addresses and corresponding companies
    • icon of address Ji Holdings Limited, Unit 24, Bury Business Centre, Bury, BL9 6BU, England

      IIF 1
  • Jacobs, Anthony
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancs, BL9 6BU

      IIF 2
  • Jacobs, Anthony
    English director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 3
  • Jacobs, Anthony Steven
    British co director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 220, 100 Hatton Garden, London, EC1N 8NX, England

      IIF 4
  • Jacobs, Anthony Steven
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU

      IIF 5
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancs, BL9 6BU

      IIF 6
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 7
    • icon of address Park House, 1 Russell Gardens, London, NW11 9NJ, United Kingdom

      IIF 8
    • icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 9 IIF 10
  • Jacobs, Anthony Steven
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 220, 100 Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 11
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 12
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT, England

      IIF 13
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT, United Kingdom

      IIF 14
    • icon of address 43/45, Cross Street, Sale, Cheshire, M33 7FT, England

      IIF 15
  • Jacobs, Anthony Steven
    British property investor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ji Holdings Limited, Unit 24, Bury Business Centre, Bury, BL9 6BU, England

      IIF 16
  • Mr Anthony Jacobs
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 17
  • Mr Anthony Steven Jacobs
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancs, BL9 6BU

      IIF 18 IIF 19
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 20
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 21
    • icon of address Park House, 1 Russell Gardens, London, NW11 9NJ, United Kingdom

      IIF 22
    • icon of address Suite 220, 100 Hatton Garden, London, EC1N 8NX, England

      IIF 23
    • icon of address Suite 220, 100 Hatton Garden, London, EC1N 8NX, United Kingdom

      IIF 24
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 25
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT, England

      IIF 26
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT, United Kingdom

      IIF 27
    • icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 28
  • Mr Anthony Steven Jacobs
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43/45, Cross Street, Sale, M33 7FT, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 43/45 Cross Street, Sale, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    966,789 GBP2024-01-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 43-45 Cross Street, Sale, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,489 GBP2020-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Suite 220 100 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,546 GBP2024-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MONEY LAUNDERING REPORTING LIMITED - 2007-06-20
    LAUNDERING LIMITED - 2004-02-04
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 5 - Director → ME
  • 7
    INVEST PROPERTIES BUILDING MAINTENANCE & REFURBISHMENT LIMITED - 2013-04-24
    INVEST PROPERTIES BUILDING & MAINTENANCE LIMITED - 2013-06-19
    INVEST PROPERTIES BUILDING MAINTENANCE LIMITED - 2013-05-03
    icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,961 GBP2024-01-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 43-45 Cross Street, Sale, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,491 GBP2021-07-29
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    186,357 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 12
    icon of address Suite 220 100 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,648 GBP2023-05-31
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,575 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-02-04 ~ 2019-04-30
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address 43-45 Cross Street, Sale, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,489 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,868 GBP2023-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2017-05-26
    IIF 16 - Director → ME
    icon of calendar 2015-06-26 ~ 2017-05-26
    IIF 1 - Secretary → ME
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157,491 GBP2021-07-29
    Person with significant control
    icon of calendar 2016-06-28 ~ 2016-06-28
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,575 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ 2020-11-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-11-02
    IIF 18 - Has significant influence or control 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.