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

Warren Jacobs

    Related profiles found in government register
  • Warren Jacobs
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 1
  • Jacobs, Warren
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 2
  • Jacobs, Warren Ross
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 3
  • Jacobs, Warren Ross
    British managing director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Steam Packet House, Steam Packet House, 72-76 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 4
  • Mr Warren Ross Jacobs
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Steam Packet House, 72-76 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 5
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 6
    • Steam Packet House, Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 7
    • Steam Packet House, Steam Packet House, 72-76 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 8
    • Suite 3.05, Colony Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 9 IIF 10
    • Suite 3.05, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 11
  • Jacobs, Warren Ross
    British born in March 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • 56-58, Benson Road, Birchwood, Warrington, WA3 7PQ, United Kingdom

      IIF 12
  • Jacobs, Warren
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Spectrum, Benson Road, Birchwood, Warrington, WA3 7PQ, United Kingdom

      IIF 13
  • Jacobs, Warren
    British none born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spiersbridge Way, Speirsbridge Business Park, Glasgow, G46 8NG, Scotland

      IIF 14
  • Jacobs, Warren Ross
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Valley Close, Cheadle, SK8 1HZ, United Kingdom

      IIF 15
    • 6th Floor Steam Packet House, 72-76 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 16
    • C/o Tarameen, 1 Ogden Street, Didsbury, Manchester, M20 6DN, United Kingdom

      IIF 17
    • Orega King Street, 76 King Street, Manchester, M2 4NH, England

      IIF 18
    • Suite 3.05, Colony Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 19 IIF 20
    • Suite 3.05, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 21
    • 11, Castle Quay Road, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW, England

      IIF 22
    • The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 23
  • Jacobs, Warren Ross
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Spectrum, Benson Road, Birchwood, Warrington, WA3 7PQ, United Kingdom

      IIF 24
  • Jacobs, Warren Ross
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Blackheath Village, London, SE3 9LA, England

      IIF 25
    • 6th Floor Steam Packet House, 72-76 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 26 IIF 27
    • 1, Church Street, Stourbridge, West Midlands, DY8 1LT

      IIF 28
  • Jacobs, Warren Ross
    British managing director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Road, Urmston, Manchester, M41 5TP, England

      IIF 29
    • 2nd Floor, Steam Packet House, 72 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 23
  • 1
    ACTIVE DIGITAL MEDIA (UK) LIMITED
    - now 13190960
    ENSCO 1403 LIMITED
    - 2021-03-11 13190960 SC520890... (more)
    The Spectrum Benson Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 2
    ACTIVE WIN MEDIA HOLDINGS LIMITED
    11495298
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2018-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-08-01 ~ 2018-08-14
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    ACTIVE WIN MEDIA LIMITED
    - now 08263882
    JCCO 316 LIMITED - 2012-12-11
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2013-06-18 ~ now
    IIF 12 - Director → ME
  • 4
    ACTIVEWIN MARKETING LIMITED
    13096735
    Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2020-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ATRIAFINANCIAL CAPITAL LIMITED - now
    PATHMAGIC CAPITAL LIMITED
    - 2021-06-01 10356128
    11 Blackheath Village, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-09-02 ~ 2020-11-03
    IIF 25 - Director → ME
  • 6
    BETABLE LIMITED
    - now 07080629
    COLLISSE UK LIMITED - 2010-01-07
    Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2018-12-06 ~ now
    IIF 15 - Director → ME
  • 7
    BETFRED TECHNOLOGY LIMITED - now
    SHARP GAMING LIMITED
    - 2024-04-29 10588330
    The Spectrum Benson Road, Birchwood, Warrington, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-02-09 ~ 2020-01-24
    IIF 24 - Director → ME
  • 8
    CLICKTECH SOLUTIONS LTD
    09899629
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-05-15 ~ now
    IIF 22 - Director → ME
  • 9
    DIGITAL CIRCLE MEDIA LIMITED
    11613229
    Steam Packet House Steam Packet House, 72-76 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-10-09 ~ 2019-04-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DIGITAL PATH TRACK LIMITED
    11445095
    Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 3 - Director → ME
  • 11
    FIRST ACHIEVE LIMITED
    SC482585
    4 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2017-11-22 ~ 2019-04-30
    IIF 14 - Director → ME
  • 12
    GRACE MEDIA LIMITED
    12374912
    Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-12-23 ~ now
    IIF 19 - Director → ME
  • 13
    IDEAN CAPITAL LIMITED
    13087473
    Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    JACOBS VENTURES LIMITED
    10095393
    6th Floor Steam Packet House, 72-76 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 15
    LITTLE OX LTD
    15378698
    Suite 3.05, Jactin House 24 Hood Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 11 - Has significant influence or control OE
  • 16
    NMS (NEKTAN MARKETING SERVICES) LIMITED
    09668286
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2015-07-02 ~ 2017-08-04
    IIF 30 - Director → ME
  • 17
    O'REELS LIMITED
    11006709
    20 Vicarage Road, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 18
    PALSAR CAPITAL LIMITED
    11225046
    Glassworks, 32 Shudehill, Manchester, England
    Active Corporate (9 parents)
    Officer
    2018-02-26 ~ 2024-01-31
    IIF 23 - Director → ME
    Person with significant control
    2018-02-26 ~ 2019-08-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    PUSH DR LIMITED
    08624572
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (22 parents)
    Officer
    2015-01-13 ~ 2015-12-21
    IIF 28 - Director → ME
  • 20
    RDENTIFY LIMITED
    12149543
    Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2022-03-10 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TIE MANCHESTER LTD - now
    TIE (UK NORTH) LTD
    - 2026-03-03 08330162
    C/o Tarameen 1 Ogden Street, Didsbury, Manchester, United Kingdom
    Active Corporate (21 parents)
    Officer
    2023-02-07 ~ 2025-09-15
    IIF 17 - Director → ME
  • 22
    TRADEFRED HOLDINGS LIMITED
    - now 09917834
    BRIGHTFX CAPITAL LIMITED
    - 2017-08-08 09917834
    6th Floor Steam Packet House, 72-76 Cross Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-12-15 ~ 2021-12-03
    IIF 16 - Director → ME
  • 23
    TRADEMAGNET UK LIMITED
    - now 10000363
    ENSCO 1167 LIMITED
    - 2016-03-09 10000363 14302693... (more)
    6th Floor Steam Packet House 72-76, Cross Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-02-11 ~ 2021-12-03
    IIF 27 - 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.