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

Jacob, Stephen Andrew

    Related profiles found in government register
  • Jacob, Stephen Andrew
    British technology distributor born in April 1955

    Registered addresses and corresponding companies
    • icon of address 15 Jerusalem Lane, Cohasset, Ma 02025, Usa

      IIF 1
  • Jacob, Stephen Andrew
    British vice president & general manag born in April 1955

    Registered addresses and corresponding companies
    • icon of address Oakleigh Grange, Dark Lane, Bradford, Berkshire, R17 6DE

      IIF 2
  • Jacob, Stephen Andrew
    British company director born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2846, Duana Drive, Milford, Mi, 48380, United States

      IIF 3
    • icon of address 127, Lent Rise Road, Burnham, Slough, SL1 7BN, England

      IIF 4
  • Jacob, Stephen Andrew
    British director born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 5 IIF 6
    • icon of address Clyde House, Reform Road, Maidenhead, Berkshire, SL6 8BY, England

      IIF 7
  • Jacob, Stephen
    British director born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 24-28, Suite 120, St. Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 8
  • Jacob, Stephen Andrew
    British,american born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2846, Duana Drive, Milford, Michigan, United States

      IIF 9
  • Jacob, Steve
    English sales born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Brightwell Grange, Britwell Road, Burnham, SL1 8DF, England

      IIF 10
  • Mr Stephen Andrew Jacob
    British born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 11 IIF 12
    • icon of address Brightwell Grange, Britwell Road, Burnham, SL1 8DF, England

      IIF 13
    • icon of address 2846, Duana Drive, Milford, Michigan, 48380, United States

      IIF 14
    • icon of address 127, Lent Rise Road, Burnham, Slough, SL1 7BN, England

      IIF 15
  • Stephen Jacob
    British born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 24-28, Suite 120, St. Leonards Road, Windsor, Berkshire, SL4 3BB, England

      IIF 16
  • Mr Steve Jacob
    English born in April 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Brightwell Grange, Britwell Road, Burnham, SL1 8DF, England

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 24-28 Suite 120, St. Leonards Road, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,332 GBP2021-07-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Brightwell Grange Britwell Road, Burnham, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EXCEEDR QUADRA HOLDINGS LIMITED - 2020-10-02
    icon of address Clyde House, Reform Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EGI GROUP UK LTD - 2025-01-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address Brightwell Grange Britwell Road, Burnham, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2021-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2021-03-01
    IIF 17 - Has significant influence or control OE
  • 2
    EGI GROUP UK LTD - 2025-01-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ 2023-12-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 2025-01-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LANDMARK GRAPHICS (U.K.) LIMITED - 1991-07-03
    LANDMARK - 1991-07-25
    LEGIBUS 610 LIMITED - 1985-09-13
    icon of address C/o Halliburton, The Building, 2nd Floor, 578-586 Chiswick High Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-29
    IIF 2 - Director → ME
  • 4
    BOOKBASIS LIMITED - 1995-03-15
    icon of address One Mere Way, Ruddington, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    984,231 GBP2020-02-29
    Officer
    icon of calendar 2003-04-28 ~ 2006-05-09
    IIF 1 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,369 GBP2024-03-31
    Officer
    icon of calendar 2025-04-03 ~ 2025-04-30
    IIF 3 - Director → ME
    icon of calendar 2021-03-12 ~ 2025-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-04-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-03-12 ~ 2021-04-21
    IIF 13 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.