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

Jacobs, Warren

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

    Resident in England

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

      IIF 1
  • Jacobs, Warren
    British none born in March 1976

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3.05, Colony Jactin House, Hood Street, Manchester, M4 6WX, England

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

    Resident in England

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

      IIF 4
  • Jacobs, Warren Ross
    British company executive born in March 1976

    Resident in England

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

      IIF 5
  • Jacobs, Warren Ross
    British director born in March 1976

    Resident in England

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

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

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Tarameen, 1 Ogden Street, Didsbury, Manchester, M20 6DN, United Kingdom

      IIF 10
    • icon of address 11, Castle Quay Road, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW, England

      IIF 11
    • icon of address 1, Church Street, Stourbridge, West Midlands, DY8 1LT

      IIF 12
    • icon of address The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ, England

      IIF 13
  • Jacobs, Warren Ross
    British managing director born in March 1976

    Resident in England

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

      IIF 14
    • icon of address 2nd Floor, Steam Packet House, 72 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 15
    • icon of address Orega King Street, 76 King Street, Manchester, M2 4NH, England

      IIF 16
    • icon of address Suite 3.05, Colony Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 17
  • Jacobs, Warren
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 18
  • Jacobs, Warren Ross
    British director born in March 1976

    Resident in Britain

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

      IIF 19
  • Jacobs, Warren Ross
    British director born in March 1976

    Resident in United Kingdom

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

      IIF 20
  • Jacobs, Warren Ross
    British managing director born in March 1976

    Resident in United Kingdom

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

      IIF 21
  • Mr Warren Ross Jacobs
    British born in March 1976

    Resident in England

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

      IIF 22
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 23
    • icon of address Steam Packet House, Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 24
    • icon of address Steam Packet House, Steam Packet House, 72-76 Cross Street, Manchester, M2 4JG, United Kingdom

      IIF 25
    • icon of address Suite 3.05, Colony Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 26 IIF 27
  • Warren Jacobs
    British born in March 1976

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    ENSCO 1403 LIMITED - 2021-03-11
    icon of address The Spectrum Benson Road, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    100 GBP2018-08-01 ~ 2019-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 18 - Director → ME
  • 3
    JCCO 316 LIMITED - 2012-12-11
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,351 GBP2021-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    COLLISSE UK LIMITED - 2010-01-07
    icon of address Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,297,633 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,337,652 GBP2024-06-30
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Steam Packet House Steam Packet House, 72-76 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -193,422 GBP2019-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,027,051 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 6th Floor Steam Packet House, 72-76 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,535 GBP2020-03-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 12
    icon of address 20 Vicarage Road, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,775 GBP2022-03-01
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Suite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,390 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Tarameen 1 Ogden Street, Didsbury, Manchester, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1,239 GBP2023-12-31
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    100 GBP2018-08-01 ~ 2019-08-31
    Person with significant control
    icon of calendar 2018-08-01 ~ 2018-08-14
    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
    PATHMAGIC CAPITAL LIMITED - 2021-06-01
    icon of address 11 Blackheath Village, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,604 GBP2023-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2020-11-03
    IIF 6 - Director → ME
  • 3
    SHARP GAMING LIMITED - 2024-04-29
    icon of address The Spectrum Benson Road, Birchwood, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2020-01-24
    IIF 4 - Director → ME
  • 4
    icon of address Steam Packet House Steam Packet House, 72-76 Cross Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -193,422 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-04-24
    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
  • 5
    icon of address 1 Spiersbridge Way, Speirsbridge Business Park, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    202,265 GBP2024-07-31
    Officer
    icon of calendar 2017-11-22 ~ 2019-04-30
    IIF 2 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2017-08-04
    IIF 15 - Director → ME
  • 7
    icon of address Glassworks, 32 Shudehill, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -207,252 GBP2023-03-31
    Officer
    icon of calendar 2018-02-26 ~ 2024-01-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2019-08-08
    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
  • 8
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-12-21
    IIF 12 - Director → ME
  • 9
    BRIGHTFX CAPITAL LIMITED - 2017-08-08
    icon of address 6th Floor Steam Packet House, 72-76 Cross Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,753,516 GBP2022-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-12-03
    IIF 7 - Director → ME
  • 10
    ENSCO 1167 LIMITED - 2016-03-09
    icon of address 6th Floor Steam Packet House 72-76, Cross Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,048 GBP2022-12-31
    Officer
    icon of calendar 2016-02-11 ~ 2021-12-03
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.