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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jacob, Stevie Brian

    Related profiles found in government register
  • Jacob, Stevie Brian
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 1
    • Richard House, 9 Winckley Square, Preston, North West, PR1 3HP, United Kingdom

      IIF 2 IIF 3
    • Richard House, 9 Winkley Square, Preston, North West, PR1 3HP, United Kingdom

      IIF 4
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 5
  • Jacob, Stevie Brian
    British consultant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bridon Close, East Hanningfield, Essex, CM3 8BA, England

      IIF 6
  • Jacob, Stevie Brian
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 7
    • Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 2RW, United Kingdom

      IIF 8
    • Richard House, 9 Winckley Square, Preston, North West, PR1 3HP, United Kingdom

      IIF 9 IIF 10
  • Jacob, Stevie Brian
    British salesman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bridon Close, East Hanningfield, Chelmsford, Essex, CM8 8BA, England

      IIF 11
  • Jacob, Stevie
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Purleigh Road, Rayleigh, SS6 9AN, United Kingdom

      IIF 12
    • 19/21, Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 13
  • Jacob, Stevie Brian
    born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

      IIF 14
  • Jacob, Stevie Brian
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 171, Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LN, England

      IIF 15
    • 171, Hullbridge Road, South Woodham, Ferrers, Chelmsford, CM3 5LN, United Kingdom

      IIF 16
    • Kilnfield House, Station Approach, Hockley, SS5 4HS, England

      IIF 17 IIF 18 IIF 19
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 24
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 25
    • 171, Hulbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LN, United Kingdom

      IIF 26
  • Mr Stevie Brian Jacob
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 27
    • Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 2RW, United Kingdom

      IIF 28
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 29
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 30
  • Mr Steve Brian Jacob
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 31
  • Stevie Brian Jacob
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 32
  • Mr Stevie Brian Jacob
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 33 IIF 34
    • Fylde House, Skyways Commercial Campus, Amy Johnson Way, Preston, FY4 3RS, United Kingdom

      IIF 35
    • Richard House, 9 Winchley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 36
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments 25
  • 1
    B&S FREEHOLDS LTD
    13888809
    Unit 10 Enterprise Court Blackpool Business Park, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DELTON HOTEL SPV LTD
    13756684
    Richard House, Winckley Square, Preston, England
    Active Corporate (1 parent)
    Officer
    2021-11-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 3
    FABRIK ACQUISITIONS LTD
    - now 09215054
    FABRIK AQUISITIONS LTD - 2014-11-19
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    FABRIK COMMERCIAL LIMITED
    11433955
    Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-07-03 ~ 2019-09-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    FABRIK CONSTRUCTION LIMITED
    11464592
    Richard House, Winckley Square, Preston, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-07-03 ~ 2019-09-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 6
    FABRIK EDUCATION LIMITED
    - now 11738067
    JACOB ASSOCIATES LIMITED
    - 2019-06-10 11738067 05124785
    JACOB CONSULTANCY LIMITED
    - 2019-02-15 11738067
    Richard House, Winckley Square, Preston, England
    Active Corporate (2 parents)
    Officer
    2018-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-12-21 ~ 2019-09-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    FABRIK INVEST (LONDON) LIMITED
    12865142
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 30 - Right to appoint or remove directors OE
  • 8
    FABRIK INVEST LIMITED
    12248569
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-10-08 ~ now
    IIF 22 - Director → ME
  • 9
    FABRIK PARTNERS LTD
    08831064
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-03-20 ~ now
    IIF 3 - Director → ME
    2014-01-03 ~ 2014-06-01
    IIF 12 - Director → ME
    Person with significant control
    2019-07-03 ~ 2019-09-20
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 10
    FABRIK PROPERTY GROUP LTD
    11813992 09145031
    9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2019-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    FABRIK PROPERTY MANAGEMENT LIMITED
    10801561
    Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-07-03 ~ 2019-09-20
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    FABRIK SMG LTD
    12525617
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-03-19 ~ 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
  • 13
    HULL FARM SPV LTD
    - now 10820937
    FABRIK SPV 1 LIMITED
    - 2025-07-02 10820937 15972535
    PENNSONS LIMITED - 2018-07-30
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (3 parents)
    Officer
    2019-10-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-07-03 ~ 2019-09-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 14
    JACO CONSULTANTS LIMITED
    08059835
    Suite 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 11 - Director → ME
    2012-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 15
    JOBY CONSULTANTS LLP
    OC363225
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 16
    LATCHINGDON ROAD SPV LTD
    - now 15972535
    FABRIK SPV2 LIMITED
    - 2025-07-01 15972535 10820937
    Kilnfield House, Station Approach, Hockley, England
    Active Corporate (4 parents)
    Officer
    2024-09-23 ~ now
    IIF 18 - Director → ME
  • 17
    MARK2 DEVELOPMENTS (BREWERY WHARF) LTD
    16527476
    171 Hulbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-18 ~ now
    IIF 26 - Director → ME
  • 18
    MARK2 DEVELOPMENTS (CHARLES CROSS) LTD
    14840681
    171 Hullbridge Road, South Woodham, Ferrers, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-02 ~ now
    IIF 16 - Director → ME
  • 19
    MARK2 DEVELOPMENTS LTD
    12121404
    171 Hullbridge Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-11-01 ~ now
    IIF 15 - Director → ME
  • 20
    MAURICE INVESTMENTS (BLACKPOOL) LIMITED
    16247126
    Kilnfield House, Station Approach, Hockley, England
    Active Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 20 - Director → ME
  • 21
    MAURICE INVESTMENTS (LISBON HOUSE) LIMITED
    16868151
    Kilnfield House, Station Approach, Hockley, England
    Active Corporate (3 parents)
    Officer
    2025-11-21 ~ now
    IIF 17 - Director → ME
  • 22
    NORBRECK 1 LTD
    12537958
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-03-30 ~ now
    IIF 23 - Director → ME
  • 23
    OPES PROPERTIES LIMITED
    08783232
    19/21 Swan Street, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 13 - Director → ME
  • 24
    PLATINUM ROC LIMITED
    11973945
    Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-01 ~ 2022-01-28
    IIF 7 - Director → ME
    Person with significant control
    2019-05-01 ~ 2022-01-28
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    THE BRIDGING BUSINESS LTD
    16010913
    Kilnfield House, Station Approach, Hockley, England
    Active Corporate (4 parents)
    Officer
    2024-10-10 ~ now
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.