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

Mr Richard Jacob

    Related profiles found in government register
  • Mr Richard Jacob
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shaw Gibbs Ltd, 264 Banbury Road, Oxford, OX2 7DY, England

      IIF 1
    • 2 Barn Cottage, Lulsley, Knightwick, Worcester, WR6 5QW, England

      IIF 2
    • Po Box 975, Po Box 975, Worcester, WR4 4JP, England

      IIF 3
  • Mr Richard Jacob
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Barn Cottage, Lulsley, Knightwick, Worcester, WR6 5QW, England

      IIF 4
  • Mr Richard Jacob
    British born in December 1965

    Resident in Andorra

    Registered addresses and corresponding companies
    • 25, Inchford Road, Solihull, West Midlands, B92 9QD, United Kingdom

      IIF 5
  • Jacob, Richard
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shaw Gibbs Ltd, 264 Banbury Road, Oxford, OX2 7DY, England

      IIF 6
    • 2 Barn Cottage, Lulsley, Knightwick, Worcester, WR6 5QW, England

      IIF 7
  • Jacob, Richard
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 975, Po Box 975, Worcester, WR4 4JP, England

      IIF 8
  • Jacob, Richard
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Malvern Road, Worcester, WR2 4LE, England

      IIF 9
  • Jacob, Richard
    English management consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Barn Cottage, Lulsley, Knightwick, Worcester, WR6 5QW, England

      IIF 10
  • Jacob, Richard
    British born in December 1965

    Resident in Andorra

    Registered addresses and corresponding companies
    • 25, Inchford Road, Solihull, West Midlands, B92 9QD, United Kingdom

      IIF 11
  • Jacob, Richard
    British director born in December 1965

    Resident in Andorra

    Registered addresses and corresponding companies
    • 175, Praed Street, London, W2 1RH, England

      IIF 12
    • Po Box 11651, Cradley Heath, West Midlands, B64 6WR, United Kingdom

      IIF 13
  • Jacob, Richard
    British director and company secretary born in December 1965

    Resident in Andorra

    Registered addresses and corresponding companies
    • Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 14
  • Jacob, Richard
    British management consultant born in December 1965

    Resident in Andorra

    Registered addresses and corresponding companies
    • Po Box 11651, 54 Luanne Close, Cradley Heath, West Midlands, B64 6WR

      IIF 15
  • Jacob, Richard
    British

    Registered addresses and corresponding companies
    • Ravenhall Farm, Lulsley, Worcestor, WR6 5QW

      IIF 16
  • Jacob, Richard Ernest John
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 11651, Cradley Heath, Birmingham, West Midlands, B64 6WR, United Kingdom

      IIF 17
    • 26 D'arblay Street, D'arblay Street, London, W1F 8EL, England

      IIF 18
    • Ravenhall Farm, Hill Road, Lulsley, Worcestershire, WR6 5QW, United Kingdom

      IIF 19
  • Jacob, Richard Ernest John
    British dir born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edifici Bella Vista 23-7, Soldeu, Andorra

      IIF 20
  • Jacob, Richard Ernest John
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 11651, Cradley Heath, Birmingham, West Midlands, B64 6WR, United Kingdom

      IIF 21
    • 5, Portland Mews, Soho, London, W1F 8JG, United Kingdom

      IIF 22
    • 7, Edifici Bellavista, Soldeu, Canillo, AQ 100, Andorra

      IIF 23
    • Edifici Bellavista 7, Soldeu, AD100, Andorra

      IIF 24 IIF 25
    • Edifici Bellavista 7, Soldeu, Andorra, AD100

      IIF 26 IIF 27
    • Edifici Bellavista 7, Soldeu, Andorra, AD100, Andorra

      IIF 28
    • Hopton Corner House, Hopton Lane, Alfrick, Worcester, Worcestershire, WR6 5HP, United Kingdom

      IIF 29
  • Jacob, Richard Ernest John
    British director-management consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edifici Bella Vista 23-7, Soldeu, Andorra

      IIF 30
  • Jacob, Richard Ernest John
    British management consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jacob, Richard

    Registered addresses and corresponding companies
    • Edifici Bellavista 23-7, Soldeu, Canillo, AD100, Andorra

      IIF 33
    • Po Box 11651, 54 Luanne Close, Cradley Heath, West Midlands, B64 6WR

      IIF 34
    • 132 - 146 New Road, Croxley Green, Hertfordshire, WD3 3ER, England

      IIF 35
    • 5, Portland Mews, Soho, London, W1F 8JG, United Kingdom

      IIF 36
    • Ravenhall Farm, Hill Road, Lulsley, Worcestershire, WR6 5QW, United Kingdom

      IIF 37
    • 23-7, Edifici Bellavista, Soldeu, Canillo, AD100, Andorra

      IIF 38
    • Hopton Corner House, Hopton Lane, Alfrick, Worcester, Worcestershire, WR6 5HP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    25 Inchford Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -295,471 GBP2024-05-01
    Officer
    2025-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    Po Box 11651 Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -195,564 GBP2017-05-31
    Officer
    2014-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    CORTONZONE LIMITED - 2000-01-21
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    2 Barn Cottage Lulsley, Knightwick, Worcester, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    BCOMP 392 LIMITED - 2010-08-13
    Po Box 975 Po Box 975, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 6
    2 Barn Cottage Lulsley, Knightwick, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    C/o Shaw Gibbs Ltd, 264 Banbury Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,300 GBP2023-10-31
    Officer
    2019-05-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    RAVENHALL FARM LIMITED - 2016-05-17
    9 Malvern Road, Worcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -120,593 GBP2024-09-30
    Officer
    2010-03-01 ~ 2011-02-28
    IIF 19 - Director → ME
    2010-03-01 ~ 2012-02-28
    IIF 37 - Secretary → ME
  • 2
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate
    Equity (Company account)
    -361,315 GBP2021-11-30
    Officer
    2024-12-04 ~ 2025-03-31
    IIF 14 - Director → ME
    2010-01-25 ~ 2010-01-25
    IIF 15 - Director → ME
    2010-01-25 ~ 2010-01-25
    IIF 34 - Secretary → ME
  • 3
    OMNIENT LIMITED - 2015-12-01
    MEDIA EVALUATION BRAND LTD - 2014-08-12
    MODERN EDUCATION MEDIA LIMITED - 2013-12-11
    LEADING THE WAY LIMITED - 2011-01-20
    1 Broadmead Cottage Silver Street, Sway, Lymington, Hampshire, England
    Dissolved Corporate
    Officer
    2014-11-01 ~ 2015-01-03
    IIF 18 - Director → ME
  • 4
    Simpson Wreford & Co, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-14 ~ 2010-04-04
    IIF 30 - Director → ME
    2010-04-04 ~ 2010-04-04
    IIF 33 - Secretary → ME
  • 5
    XCELERATE.GLOBAL LIMITED - 2019-03-06
    MAPLE LEAF CORPORATE LIMITED - 2018-01-16
    UNIVERSAL ASSOCIATES LIMITED - 2015-02-11
    50 Princes Street, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    2010-03-24 ~ 2011-09-01
    IIF 22 - Director → ME
    2010-03-24 ~ 2011-09-01
    IIF 36 - Secretary → ME
  • 6
    39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100,350 GBP2022-12-31
    Officer
    2016-03-08 ~ 2016-03-31
    IIF 35 - Secretary → ME
  • 7
    39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    8,260 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-01 ~ 2011-03-21
    IIF 20 - Director → ME
    2014-09-01 ~ 2016-04-04
    IIF 25 - Director → ME
  • 8
    ORTV INTERNATIONAL LIMITED - 2011-08-01
    39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    495,997 GBP2023-12-31
    Officer
    2006-01-04 ~ 2011-03-21
    IIF 31 - Director → ME
  • 9
    257b Croydon Road Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2010-09-01
    IIF 29 - Director → ME
    2009-10-14 ~ 2011-03-22
    IIF 39 - Secretary → ME
  • 10
    26 D'arblay Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -249 GBP2015-12-31
    Officer
    2013-08-01 ~ 2016-10-04
    IIF 24 - Director → ME
  • 11
    3rd Floor 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -43,281 GBP2024-12-31
    Officer
    2020-08-11 ~ 2020-09-28
    IIF 9 - Director → ME
  • 12
    BCOMP 392 LIMITED - 2010-08-13
    Po Box 975 Po Box 975, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ 2016-04-05
    IIF 26 - Director → ME
    2010-07-05 ~ 2011-06-28
    IIF 23 - Director → ME
  • 13
    Overton Farm Business Centre, Maisemore, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -271,601 GBP2021-01-31
    Officer
    2015-04-07 ~ 2016-03-14
    IIF 28 - Director → ME
  • 14
    Richard Jacob, Po Box 11651 Po Box 11561, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    2015-04-07 ~ 2016-03-14
    IIF 27 - Director → ME
  • 15
    11651, Po Box 11651 Cradley Heath, Birmingham, West Midlands
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -19,445 GBP2015-06-30
    Officer
    2010-03-18 ~ 2011-09-01
    IIF 21 - Director → ME
    2014-04-10 ~ 2015-12-27
    IIF 17 - Director → ME
    2010-03-18 ~ 2011-09-20
    IIF 38 - Secretary → ME
  • 16
    Top Floor Edwards Corner, 7a Regent Street, Hinckley, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2007-12-03 ~ 2009-02-01
    IIF 16 - Secretary → ME
  • 17
    5th Floor 1 Sun Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,758 GBP2017-03-31
    Officer
    2015-03-31 ~ 2016-01-25
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.