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 Steinberg

    Related profiles found in government register
  • Jacob Steinberg
    British born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dollis Avenue, London, N3 1DD, England

      IIF 1
  • Mr Jacob Steinberg
    British born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Brunswick House, 36 Dollis Avenue, Finchley, London, N3 1DD, United Kingdom

      IIF 2
    • icon of address 7 Brunswick House, 36 Dollis Avenue, Finchley, London, N3 1DD, United Kingdom

      IIF 3
    • icon of address 7 Brunswick House, 36 Dollis Avenue, London, N3 1DD, United Kingdom

      IIF 4
  • Mr Jacob Steinberg
    British born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 The Vale, Golders Green, London, NW11 8SR

      IIF 5
    • icon of address 220 The Vale, London, NW11 8SR

      IIF 6
    • icon of address 39, C/o Burgess Okoh Saunders, 4th Floor, 39 Dover Street, London, W1S 4NN, United Kingdom

      IIF 7
    • icon of address 7 Brunswick House, 36 Dollis Avenue, London, N3 1DD, England

      IIF 8
  • Steinberg, Jacob
    British company director born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Brunswick House, 36 Dollis Avenue, Finchley, London, N3 1DD

      IIF 9
    • icon of address 7 Brunswick House, 36 Dollis Avenue, London, N3 1DD, United Kingdom

      IIF 10
    • icon of address Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH

      IIF 11
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 12
  • Steinberg, Jacob
    British director born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Steinberg, Jacob
    British estate manager born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Brunswick House, 36 Dollis Avenue, Finchley, London, N3 1DD

      IIF 22
  • Steinberg, Jacob
    British property consultant born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Gournay Road, Hailsham, BN27 3GF, England

      IIF 23
  • Steinberg, Jacob
    British retired born in February 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8YH, England

      IIF 24
  • Steinberg, Jacob
    British company director born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Brunswick House, 36 Dollis Avenue, London, N3 1DD, England

      IIF 25
  • Steinberg, Jacob
    British director born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Brunswick House, 36 Dollis Avenue, Finchley, London, N3 1DD, United Kingdom

      IIF 26
    • icon of address 220 The Vale, London, NW11 8SR

      IIF 27
    • icon of address 7 Brunswick House, Dollis Avenue, London, N3 1DD, England

      IIF 28
    • icon of address C/o Fishman Brand Stone, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 29
  • Steinberg, Jacob
    British property developer born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Brunswick House, 36 Dollis Avenue, London, N3 1DD, England

      IIF 30
  • Mrs Aviva Ruth Peck
    British born in February 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Gournay Road, Hailsham, BN27 3GF, England

      IIF 31
  • Peck, Aviva Ruth
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 32
  • Miss Aviva Ruth Peck
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Gournay Road, Hailsham, BN27 3GF, England

      IIF 33 IIF 34
  • Steinberg, Jacob
    British secretary

    Registered addresses and corresponding companies
    • icon of address 7 Brunswick House, 36 Dollis Avenue, London, N3 1DD

      IIF 35
  • Peck, Aviva Ruth

    Registered addresses and corresponding companies
    • icon of address 76, Gournay Road, Hailsham, East Sussex, BN27 3GF, England

      IIF 36
  • Steinberg, Jacob

    Registered addresses and corresponding companies
    • icon of address 7 Brunswick House, 36 Dollis Avenue, London, N3 1DD, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 220 The Vale, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-30
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    119,872 GBP2024-09-30
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-14 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 76 Gournay Road, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,732 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 7 Brunswick House, 36 Dollis Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,849 GBP2021-12-31
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-09-13 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 C/o Burgess Okoh Saunders, 4th Floor, 39 Dover Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2021-07-31
    Officer
    icon of calendar 2022-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -242,601 GBP2024-03-31
    Officer
    icon of calendar 2011-04-13 ~ now
    IIF 12 - Director → ME
  • 8
    SPEED 7384 LIMITED - 1998-12-07
    icon of address 220 The Vale, Golders Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2000-11-16 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 220 The Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,432 GBP2024-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2005-08-01
    IIF 14 - Director → ME
  • 2
    BARTLEY MANAGEMENT (HAMPSHIRE) LIMITED - 2013-06-06
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269 GBP2018-09-30
    Officer
    icon of calendar 2007-09-24 ~ 2012-10-01
    IIF 18 - Director → ME
  • 3
    IEM DECORATORS LIMITED - 2017-01-13
    BARTLEY MANAGEMENT (PORTSMOUTH) LIMITED - 2013-06-06
    BARTLEY PROPERTIES LIMITED - 2023-06-28
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    119,250 GBP2024-09-30
    Officer
    icon of calendar 2007-09-24 ~ 2012-10-01
    IIF 17 - Director → ME
  • 4
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2010-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address 16 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1993-05-25 ~ 2013-01-28
    IIF 22 - Director → ME
  • 6
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,176 GBP2024-11-30
    Officer
    icon of calendar 2013-07-25 ~ 2014-06-16
    IIF 11 - Director → ME
  • 7
    icon of address 76 Gournay Road, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,732 GBP2024-09-30
    Officer
    icon of calendar 2023-06-14 ~ 2023-09-29
    IIF 32 - Director → ME
  • 8
    icon of address 7 Brunswick House, 36 Dollis Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,849 GBP2021-12-31
    Officer
    icon of calendar 2014-05-29 ~ 2021-08-30
    IIF 23 - Director → ME
    icon of calendar 2015-03-01 ~ 2021-09-13
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-09-13
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-01 ~ 2021-08-27
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    SPEED 7384 LIMITED - 1998-12-07
    icon of address 220 The Vale, Golders Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-10-16 ~ 2017-10-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    icon of address 24 Business Village, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ 2016-06-09
    IIF 20 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-06-15
    IIF 19 - Director → ME
  • 11
    BARTLEY MANAGEMENT (SOLENT) LIMITED - 2013-06-06
    icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2020-09-30
    Officer
    icon of calendar 2007-09-24 ~ 2012-10-01
    IIF 13 - Director → ME
  • 12
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,277 GBP2024-03-31
    Officer
    icon of calendar 2012-05-14 ~ 2013-11-06
    IIF 21 - Director → ME
  • 13
    SPRINGRIGHT LIMITED - 2020-09-29
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -327 GBP2019-06-30
    Officer
    icon of calendar 1994-08-19 ~ 1995-03-01
    IIF 9 - Director → ME
  • 14
    BARTLEY MANAGEMENT (LONDON) LIMITED - 2013-06-06
    icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2020-09-30
    Officer
    icon of calendar 2007-09-24 ~ 2012-10-01
    IIF 16 - Director → ME
  • 15
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -55,113 GBP2024-02-29
    Officer
    icon of calendar 2023-05-05 ~ 2024-02-28
    IIF 29 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.