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

Jacob, Stevie Brian

    Related profiles found in government register
  • Jacob, Stevie Brian
    British ceo 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
  • 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 2
  • 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 3
    • Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 2RW, United Kingdom

      IIF 4
    • Richard House, 9 Winckley Square, Preston, North West, PR1 3HP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 9
  • Jacob, Stevie Brian
    British none born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, 9 Winkley Square, Preston, North West, PR1 3HP, United Kingdom

      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 chief executive born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kilnfield House, Station Approach, Hockley, SS5 4HS, England

      IIF 15
  • Jacob, Stevie Brian
    British company director born in January 1989

    Resident in England

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

      IIF 19
  • Jacob, Stevie Brian
    British director born in January 1989

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 23
  • 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 24
    • Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 2RW, United Kingdom

      IIF 25
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 26
    • Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • 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 30 IIF 31
    • Fylde House, Skyways Commercial Campus, Amy Johnson Way, Preston, FY4 3RS, United Kingdom

      IIF 32
    • Richard House, 9 Winchley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 33
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 10 Enterprise Court Blackpool Business Park, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Richard House, Winckley Square, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-11-22 ~ 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
  • 3
    FABRIK AQUISITIONS LTD - 2014-11-19
    Richard House, 9 Winckley Square, Preston, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,720,309 GBP2024-03-31
    Officer
    2019-03-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    Richard House, 9 Winckley Square, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,238 GBP2021-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 7 - director → ME
  • 5
    JACOB ASSOCIATES LIMITED - 2019-06-10
    JACOB CONSULTANCY LIMITED - 2019-02-15
    Richard House, Winckley Square, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -45,793 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 9 - director → ME
  • 6
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -83,530 GBP2024-03-31
    Officer
    2020-09-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,677 GBP2024-03-31
    Officer
    2019-10-08 ~ now
    IIF 21 - director → ME
  • 8
    Richard House, 9 Winckley Square, Preston, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 8 - director → ME
  • 9
    9 Winckley Square, Preston, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    134,395 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    Richard House, 9 Winckley Square, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -152,467 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 6 - director → ME
  • 11
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2020-03-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PENNSONS LIMITED - 2018-07-30
    Richard House, 9 Winckley Square, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-10-08 ~ now
    IIF 19 - director → ME
  • 13
    Kilnfield House, Station Approach, Hockley, England
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 15 - director → ME
  • 14
    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 2 - director → ME
  • 15
    Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 14 - llp-designated-member → ME
  • 16
    171 Hullbridge Road, South Woodham, Ferrers, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,916 GBP2024-03-31
    Officer
    2023-05-02 ~ now
    IIF 16 - director → ME
  • 17
    Kilnfield House, Station Approach, Hockley, England
    Corporate (3 parents)
    Officer
    2025-02-12 ~ now
    IIF 18 - director → ME
  • 18
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-30 ~ now
    IIF 22 - director → ME
  • 19
    19/21 Swan Street, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 13 - director → ME
  • 20
    Kilnfield House, Station Approach, Hockley, England
    Corporate (4 parents)
    Officer
    2024-10-10 ~ now
    IIF 17 - director → ME
Ceased 7
  • 1
    Richard House, 9 Winckley Square, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,238 GBP2021-03-31
    Person with significant control
    2019-07-03 ~ 2019-09-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    Richard House, Winckley Square, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2020-03-31
    Person with significant control
    2019-07-03 ~ 2019-09-20
    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
  • 3
    JACOB ASSOCIATES LIMITED - 2019-06-10
    JACOB CONSULTANCY LIMITED - 2019-02-15
    Richard House, Winckley Square, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -45,793 GBP2024-03-31
    Person with significant control
    2018-12-21 ~ 2019-09-20
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    Richard House, 9 Winckley Square, Preston, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274 GBP2024-03-31
    Officer
    2014-01-03 ~ 2014-06-01
    IIF 12 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-09-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    Richard House, 9 Winckley Square, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -152,467 GBP2020-03-31
    Person with significant control
    2019-07-03 ~ 2019-09-20
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    PENNSONS LIMITED - 2018-07-30
    Richard House, 9 Winckley Square, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-07-03 ~ 2019-09-25
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    90 GBP2021-05-31
    Officer
    2019-05-01 ~ 2022-01-28
    IIF 3 - director → ME
    Person with significant control
    2019-05-01 ~ 2022-01-28
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.