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 John

    Related profiles found in government register
  • Jacob, Stephen John
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 1
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 2
    • icon of address The Master's House, High Street, Elham, Canterbury, Kent, CT4 6TB, Uk

      IIF 3
  • Jacob, Stephen John
    British accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB

      IIF 4
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 5 IIF 6
    • icon of address The Masters House, High Street, Elham, Kent, CT4 6TB, England

      IIF 7 IIF 8
  • Jacob, Stephen John
    British chartered accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jacob, Stephen John
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB

      IIF 18
  • Jacob, Stephen John
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 19
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 20
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 21
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 22
  • Jacob, Stephen John
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 23 IIF 24
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 25
    • icon of address Manor Lodge, Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 26
    • icon of address Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 27
  • Jacob, Stephen John
    British chartered accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Masters House, High Street, Elham, Kent, CT4 6TB, England

      IIF 28
  • Jacob, Stephen John
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 29
  • Mr Stephen John Jacob
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 30
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 31
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 32 IIF 33 IIF 34
    • icon of address The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, United Kingdom

      IIF 37
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 38
  • Jacob, Stephen John
    British

    Registered addresses and corresponding companies
  • Jacob, Stephen John
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Stephen John Jacob
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 48 IIF 49
    • icon of address Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 50
    • icon of address Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 51
  • Stephen John Jacob
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Lodge, Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 52
    • icon of address Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,307,137 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-05-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address The Masters House High Street, Elham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,058,779 GBP2015-06-30
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address The Masters House, High Street, Elham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address The Masters House, High Street, Elham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,480 GBP2016-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    ASPIRATION BET LIMITED - 2017-06-22
    icon of address The Masters House, High Street, Elham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 10
    COACH HOUSE MEWS SERVICES LIMITED - 2004-05-11
    icon of address The Farriers, 3 Coach House Mews, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2006-04-30 ~ now
    IIF 39 - Secretary → ME
  • 11
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -373,022 GBP2024-04-30
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Abbots Fireside High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 15
    MJW TRADING LIMITED - 2011-10-06
    THE ABBOT'S FIRESIDE LIMITED - 2011-10-24
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 17
    icon of address Manor Lodge Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    icon of address Manor Lodge, Canterbury Road, Elham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    SHADOWFALL PUBLICATIONS LIMITED - 2019-05-07
    icon of address Manor Lodge Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-25 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 21
    WAYNESRIGHT AUTOMOTIVE LIMITED - 2016-10-28
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -514 GBP2017-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 22
    WAYNESRIGHT BUILDING CONTRACTORS LIMITED - 2016-10-28
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 5 - Director → ME
Ceased 14
  • 1
    BROOMCO (3100) LIMITED - 2003-04-08
    icon of address The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-24 ~ 2010-12-14
    IIF 18 - Director → ME
    icon of calendar 2003-02-18 ~ 2010-12-14
    IIF 47 - Secretary → ME
  • 2
    BROOMCO (3013) LIMITED - 2003-02-27
    icon of address The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,583 GBP2016-09-30
    Officer
    icon of calendar 2003-01-30 ~ 2010-12-09
    IIF 43 - Secretary → ME
  • 3
    BUEN ASSET MANAGEMENT LIMITED - 2025-06-24
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,626 GBP2025-02-28
    Officer
    icon of calendar 2025-05-22 ~ 2025-10-10
    IIF 29 - Director → ME
  • 4
    LSM DEVELOPMENTS LIMITED - 2005-11-28
    icon of address Unit A 18 Western Gateway, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    23,117,709 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2004-12-22
    IIF 40 - Secretary → ME
  • 5
    icon of address Millstream, Recreation Road, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2004-12-07
    IIF 4 - Director → ME
  • 6
    BROOMCO (3120) LIMITED - 2003-03-17
    icon of address 31 - 32 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2007-03-29
    IIF 46 - Secretary → ME
  • 7
    BROOMCO (3109) LIMITED - 2003-03-02
    icon of address 25 High Street, Titchmarsh, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2007-03-29
    IIF 45 - Secretary → ME
  • 8
    BAKER TILLY TAX AND ADVISORY SERVICES LLP - 2015-10-26
    RSM TAX AND ADVISORY SERVICES LLP - 2021-11-01
    icon of address 6th Floor 25 Farringdon Street, London
    Active Corporate (326 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2017-07-31
    IIF 22 - LLP Member → ME
  • 9
    icon of address Manor Lodge, Canterbury Road, Elham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-05 ~ 2021-03-25
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 5th Floor, 55 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    722,238 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2017-07-06
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-07-06
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2011-08-03
    IIF 10 - Director → ME
  • 12
    icon of address C/o Fff Catering Limited, Suite M Regency House, 6/7 Elwick Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-24 ~ 2013-01-16
    IIF 13 - Director → ME
  • 13
    FRESHNAME NO. 343 LIMITED - 2006-01-13
    icon of address 21-22 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2010-07-31
    IIF 44 - Secretary → ME
  • 14
    AM & BB LLP - 2012-03-05
    WILKINS KENNEDY LLP - 2018-09-13
    PRE MERGER LLP - 2018-10-18
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (32 parents, 11 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2019-12-01
    IIF 21 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.