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

Mr Stephen John Jacob

    Related profiles found in government register
  • Mr Stephen John Jacob
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 1
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 2
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, United Kingdom

      IIF 8
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 9
  • Mr Stephen John Jacob
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 10 IIF 11
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 12
    • icon of address Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 13
  • Jacob, Stephen John
    British accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 14
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB

      IIF 15
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 16 IIF 17
    • icon of address The Masters House, High Street, Elham, Kent, CT4 6TB, England

      IIF 18 IIF 19
  • Jacob, Stephen John
    British chartered accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 20
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 21 IIF 22 IIF 23
    • icon of address The Master's House, High Street, Elham, Canterbury, Kent, CT4 6TB, Uk

      IIF 28
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, United Kingdom

      IIF 29
    • icon of address The Masters House, High Street, Elham, Kent, CT4 6TB, England

      IIF 30
  • Jacob, Stephen John
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB

      IIF 31
  • Stephen John Jacob
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT46UG, England

      IIF 32
    • icon of address Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 33
  • Jacob, Stephen John
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 34
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 35
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 36
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 37
  • Jacob, Stephen John
    British chartered accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 38 IIF 39
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 40
    • icon of address Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 41
    • icon of address The Masters House, High Street, Elham, Kent, CT4 6TB, England

      IIF 42
  • Jacob, Stephen John
    British

    Registered addresses and corresponding companies
  • Jacob, Stephen John
    British chartered accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,416,044 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-05-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address The Masters House High Street, Elham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,058,779 GBP2015-06-30
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address The Masters House, High Street, Elham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address The Masters House, High Street, Elham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,480 GBP2016-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    ASPIRATION BET LIMITED - 2017-06-22
    icon of address The Masters House, High Street, Elham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 42 - Director → ME
  • 10
    COACH HOUSE MEWS SERVICES LIMITED - 2004-05-11
    icon of address The Farriers, 3 Coach House Mews, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2006-04-30 ~ now
    IIF 43 - Secretary → ME
  • 11
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -373,022 GBP2024-04-30
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Abbots Fireside High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 15
    THE ABBOT'S FIRESIDE LIMITED - 2011-10-24
    MJW TRADING LIMITED - 2011-10-06
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 17
    icon of address Manor Lodge Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address Manor Lodge, Canterbury Road, Elham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    SHADOWFALL PUBLICATIONS LIMITED - 2019-05-07
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    WAYNESRIGHT AUTOMOTIVE LIMITED - 2016-10-28
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -514 GBP2017-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    WAYNESRIGHT BUILDING CONTRACTORS LIMITED - 2016-10-28
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    icon of address The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    BROOMCO (3100) LIMITED - 2003-04-08
    icon of address The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2010-12-14
    IIF 31 - Director → ME
    icon of calendar 2003-02-18 ~ 2010-12-14
    IIF 51 - Secretary → ME
  • 2
    BROOMCO (3013) LIMITED - 2003-02-27
    icon of address The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,583 GBP2016-09-30
    Officer
    icon of calendar 2003-01-30 ~ 2010-12-09
    IIF 47 - Secretary → ME
  • 3
    LSM DEVELOPMENTS LIMITED - 2005-11-28
    icon of address Unit A 18 Western Gateway, London
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    22,147,408 GBP2023-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2004-12-22
    IIF 44 - Secretary → ME
  • 4
    icon of address Millstream, Recreation Road, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-07
    IIF 15 - Director → ME
  • 5
    BROOMCO (3120) LIMITED - 2003-03-17
    icon of address 31 - 32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2007-03-29
    IIF 50 - Secretary → ME
  • 6
    BROOMCO (3109) LIMITED - 2003-03-02
    icon of address 25 High Street, Titchmarsh, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2007-03-29
    IIF 49 - Secretary → ME
  • 7
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (331 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2017-07-31
    IIF 37 - LLP Member → ME
  • 8
    icon of address Manor Lodge, Canterbury Road, Elham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-03-25
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    icon of address 5th Floor, 55 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,234,355 GBP2023-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-07-06
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-07-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2011-08-03
    IIF 22 - Director → ME
  • 11
    icon of address C/o Fff Catering Limited, Suite M Regency House, 6/7 Elwick Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-24 ~ 2013-01-16
    IIF 25 - Director → ME
  • 12
    FRESHNAME NO. 343 LIMITED - 2006-01-13
    icon of address 21-22 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2010-07-31
    IIF 48 - Secretary → ME
  • 13
    PRE MERGER LLP - 2018-10-18
    WILKINS KENNEDY LLP - 2018-09-13
    AM & BB LLP - 2012-03-05
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (32 parents, 11 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2019-12-01
    IIF 36 - LLP Member → 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.