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, Richard

    Related profiles found in government register
  • Jacob, Richard

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

      IIF 1
    • icon of address Po Box 11651, 54 Luanne Close, Cradley Heath, West Midlands, B64 6WR

      IIF 2
    • icon of address 132 - 146 New Road, Croxley Green, Hertfordshire, WD3 3ER, England

      IIF 3
    • icon of address 5, Portland Mews, Soho, London, W1F 8JG, United Kingdom

      IIF 4
    • icon of address Ravenhall Farm, Hill Road, Lulsley, Worcestershire, WR6 5QW, United Kingdom

      IIF 5
    • icon of address 23-7, Edifici Bellavista, Soldeu, Canillo, AD100, Andorra

      IIF 6
    • icon of address Hopton Corner House, Hopton Lane, Alfrick, Worcester, Worcestershire, WR6 5HP, United Kingdom

      IIF 7
  • Jacob, Richard
    British

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

      IIF 8
  • Jacob, Richard
    British born in December 1965

    Resident in Andorra

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

      IIF 9
  • Jacob, Richard
    British born in December 1965

    Resident in England

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

      IIF 10
    • icon of address 2 Barn Cottage, Lulsley, Knightwick, Worcester, WR6 5QW, England

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

    Resident in England

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

      IIF 12
  • Jacob, Richard
    British director born in December 1965

    Resident in Andorra

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

      IIF 13
    • icon of address Po Box 11651, Cradley Heath, West Midlands, B64 6WR, United Kingdom

      IIF 14
  • Jacob, Richard
    British director born in December 1965

    Resident in England

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

      IIF 15
  • Jacob, Richard
    British director and company secretary born in December 1965

    Resident in Andorra

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

      IIF 16
  • Jacob, Richard
    British management consultant born in December 1965

    Resident in Andorra

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

      IIF 17
  • Jacob, Richard
    English management consultant born in December 1965

    Resident in England

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

      IIF 18
  • Mr Richard Jacob
    British born in December 1965

    Resident in England

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

      IIF 19
    • icon of address 2 Barn Cottage, Lulsley, Knightwick, Worcester, WR6 5QW, England

      IIF 20
    • icon of address Po Box 975, Po Box 975, Worcester, WR4 4JP, England

      IIF 21
  • Mr Richard Jacob
    British born in December 1965

    Resident in Andorra

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

      IIF 22
  • Mr Richard Jacob
    English born in December 1965

    Resident in England

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

      IIF 23
  • Jacob, Richard Ernest John
    British company director born in December 1965

    Resident in United Kingdom

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

      IIF 24
    • icon of address 26 D'arblay Street, D'arblay Street, London, W1F 8EL, England

      IIF 25
    • icon of address Ravenhall Farm, Hill Road, Lulsley, Worcestershire, WR6 5QW, United Kingdom

      IIF 26
  • Jacob, Richard Ernest John
    British dir born in December 1965

    Resident in United Kingdom

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

      IIF 27
  • Jacob, Richard Ernest John
    British director born in December 1965

    Resident in United Kingdom

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

      IIF 28
    • icon of address 5, Portland Mews, Soho, London, W1F 8JG, United Kingdom

      IIF 29
    • icon of address 7, Edifici Bellavista, Soldeu, Canillo, AQ 100, Andorra

      IIF 30
    • icon of address Edifici Bellavista 7, Soldeu, AD100, Andorra

      IIF 31 IIF 32
    • icon of address Edifici Bellavista 7, Soldeu, Andorra, AD100

      IIF 33 IIF 34
    • icon of address Edifici Bellavista 7, Soldeu, Andorra, AD100, Andorra

      IIF 35
    • icon of address Hopton Corner House, Hopton Lane, Alfrick, Worcester, Worcestershire, WR6 5HP, United Kingdom

      IIF 36
  • Jacob, Richard Ernest John
    British director-management consultant born in December 1965

    Resident in United Kingdom

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

      IIF 37
  • Jacob, Richard Ernest John
    British management consultant born in December 1965

    Resident in United Kingdom

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