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

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

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

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

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

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

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

      IIF 7
  • Jacob, Richard
    British

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

      IIF 8
  • 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 9
  • 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 10
    • 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
    • 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
    • 175, Praed Street, London, W2 1RH, England

      IIF 13
    • 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
    • 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
    • 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
    • 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
    • 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
    • C/o Shaw Gibbs Ltd, 264 Banbury Road, Oxford, OX2 7DY, England

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

      IIF 20
    • 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
    • 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
    • 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
    • Po Box 11651, Cradley Heath, Birmingham, West Midlands, B64 6WR, United Kingdom

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

      IIF 25
    • 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
    • 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
    • Po Box 11651, Cradley Heath, Birmingham, West Midlands, B64 6WR, United Kingdom

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

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

      IIF 30
    • Edifici Bellavista 7, Soldeu, AD100, Andorra

      IIF 31 IIF 32
    • Edifici Bellavista 7, Soldeu, Andorra, AD100

      IIF 33 IIF 34
    • Edifici Bellavista 7, Soldeu, Andorra, AD100, Andorra

      IIF 35
    • 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
    • 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 23
  • 1
    AMIBARA LIMITED - now
    RAVENHALL FARM LIMITED
    - 2016-05-17 07172319
    9 Malvern Road, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -120,593 GBP2024-09-30
    Officer
    2010-03-01 ~ 2011-02-28
    IIF 26 - Director → ME
    2010-03-01 ~ 2012-02-28
    IIF 5 - Secretary → ME
  • 2
    ASTRON HOLDINGS AND INVESTMENTS LIMITED
    10468536
    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 9 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    ASTRON PROPERTIES (UK) LIMITED
    06917979
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -361,315 GBP2021-11-30
    Officer
    2024-12-04 ~ 2025-03-31
    IIF 16 - Director → ME
    2010-01-25 ~ 2010-01-25
    IIF 17 - Director → ME
    2010-01-25 ~ 2010-01-25
    IIF 2 - Secretary → ME
  • 4
    BASERY LIMITED - now
    OMNIENT LIMITED
    - 2015-12-01 07009519
    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 (8 parents)
    Officer
    2014-11-01 ~ 2015-01-03
    IIF 25 - Director → ME
  • 5
    LARA MEDICAL LIMITED
    06749095
    Simpson Wreford & Co, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-11-14 ~ 2010-04-04
    IIF 37 - Director → ME
    2010-04-04 ~ 2010-04-04
    IIF 1 - Secretary → ME
  • 6
    LIGHT AND MOTION ENTERTAINMENT LIMITED
    08523415
    Po Box 11651 Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -195,564 GBP2017-05-31
    Officer
    2014-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 7
    MAPLE LEAF CORPORATE LIMITED - now 08915023, 08915023, 08915023... (more)
    XCELERATE.GLOBAL LIMITED - 2019-03-06
    MAPLE LEAF CORPORATE LIMITED - 2018-01-16 08915023, 08915023, 08915023... (more)
    UNIVERSAL ASSOCIATES LIMITED
    - 2015-02-11 06441231
    50 Princes Street, Ipswich, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    2010-03-24 ~ 2011-09-01
    IIF 29 - Director → ME
    2010-03-24 ~ 2011-09-01
    IIF 4 - Secretary → ME
  • 8
    MIRAGE FILMS LIMITED
    02955986
    39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    100,350 GBP2022-12-31
    Officer
    2016-03-08 ~ 2016-03-31
    IIF 3 - Secretary → ME
  • 9
    OR HOLDINGS AND INVESTMENTS LIMITED
    05044437
    39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Profit/Loss (Company account)
    8,260 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-04-01 ~ 2011-03-21
    IIF 27 - Director → ME
    2014-09-01 ~ 2016-04-04
    IIF 32 - Director → ME
  • 10
    OR MEDIA LIMITED - now
    ORTV INTERNATIONAL LIMITED
    - 2011-08-01 05665322
    39-40 Eagle Street Holborn, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    495,997 GBP2023-12-31
    Officer
    2006-01-04 ~ 2011-03-21
    IIF 38 - Director → ME
  • 11
    ORTV LIMITED
    - now 03901780
    CORTONZONE LIMITED - 2000-01-21
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (11 parents)
    Officer
    2005-01-01 ~ dissolved
    IIF 39 - Director → ME
  • 12
    PAKZAD MEDICAL LIMITED
    07042654
    257b Croydon Road Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-10-14 ~ 2010-09-01
    IIF 36 - Director → ME
    2009-10-14 ~ 2011-03-22
    IIF 7 - Secretary → ME
  • 13
    PATH OF BLOOD FILM LIMITED
    08632818
    26 D'arblay Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -249 GBP2015-12-31
    Officer
    2013-08-01 ~ 2016-10-04
    IIF 31 - Director → ME
  • 14
    PENSATIU LIMITED
    16195294
    2 Barn Cottage Lulsley, Knightwick, Worcester, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    PIPPRODUCTIONS LIMITED
    10848398
    3rd Floor 86-90 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -43,281 GBP2024-12-31
    Officer
    2020-08-11 ~ 2020-09-28
    IIF 15 - Director → ME
  • 16
    RAGING BULL HOLDINGS LIMITED
    - now 07056360
    BCOMP 392 LIMITED
    - 2010-08-13 07056360 07056352, 09505552, 09761017... (more)
    Po Box 975 Po Box 975, Worcester, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2015-04-07 ~ 2016-04-05
    IIF 33 - Director → ME
    2020-04-30 ~ dissolved
    IIF 12 - Director → ME
    2010-07-05 ~ 2011-06-28
    IIF 30 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 17
    RAGING BULL LEISURE LIMITED
    08149376
    Overton Farm Business Centre, Maisemore, Gloucestershire
    Active Corporate (9 parents)
    Equity (Company account)
    -271,601 GBP2021-01-31
    Officer
    2015-04-07 ~ 2016-03-14
    IIF 35 - Director → ME
  • 18
    RAGING BULL LIMITED
    05734066
    Richard Jacob, Po Box 11651 Po Box 11561, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-04-07 ~ 2016-03-14
    IIF 34 - Director → ME
  • 19
    RAVENHALL LTD.
    06613432
    11651, Po Box 11651 Cradley Heath, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,445 GBP2015-06-30
    Officer
    2010-03-18 ~ 2011-09-01
    IIF 28 - Director → ME
    2014-04-10 ~ 2015-12-27
    IIF 24 - Director → ME
    2010-03-18 ~ 2011-09-20
    IIF 6 - Secretary → ME
  • 20
    SPARK TRAINING CONSULTANTS LTD
    06442681
    Top Floor Edwards Corner, 7a Regent Street, Hinckley, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2007-12-03 ~ 2009-02-01
    IIF 8 - Secretary → ME
  • 21
    SUPPA SOUP LIMITED
    09518951
    5th Floor 1 Sun Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,758 GBP2017-03-31
    Officer
    2015-03-31 ~ 2016-01-25
    IIF 13 - Director → ME
  • 22
    TRIDENT ONE LIMITED
    12894437
    2 Barn Cottage Lulsley, Knightwick, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 23
    TRINITY MANAGEMENT SERVICES LIMITED
    12025609
    C/o Shaw Gibbs Ltd, 264 Banbury Road, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -35,300 GBP2023-10-31
    Officer
    2019-05-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE

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.