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, Andrew Jonathan Peter

    Related profiles found in government register
  • Jacobs, Andrew Jonathan Peter
    British director born in May 1967

    Registered addresses and corresponding companies
    • 45 Clifton Road, Newbury Park, Ilford, Essex, IG2 7DG

      IIF 1
    • 13 Dickens Court, 3 Makepeace Road, London, E11 1UB

      IIF 2
  • Jacobs, Andrew Jonathan Peter
    British

    Registered addresses and corresponding companies
    • 24 Greenstead Gardens, Woodford Green, Essex, IG8 7EX

      IIF 3
  • Jacobs, Andrew Jonathan Peter
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Fallow Fields, Loughton, Essex, IG10 4QP, England

      IIF 4
  • Jacobs, Andrew Jonathan Peter
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS

      IIF 5
  • Jacobs, Andrew Jonathan Peter
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS, United Kingdom

      IIF 6
  • Jacobs, Andrew Jonathan Peter
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 7 IIF 8 IIF 9
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS

      IIF 10
  • Mr Andrew Jonathan Peter Jacobs
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 11
    • Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 12
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 13
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS

      IIF 14
  • Mr Andrew Jonathan Peter Jacobs
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Hertfordshire, EN9 1AS

      IIF 15
  • Jacobs, Andrew

    Registered addresses and corresponding companies
    • 34 Fallow Fields, Loughton, Essex, IG10 4QP, United Kingdom

      IIF 16
  • Jacobs, Andrew
    British s/e consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Fallow Fields, Loughton, Essex, IG10 4QP, United Kingdom

      IIF 17
  • Mr Andrew Jonathan Peter Jacobs
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eco House, Lea Road, Waltham Abbey, Herts, EN9 1AS, United Kingdom

      IIF 18
    • 34, Fallow Fields, Loughton, Essex, IG10 4QP, United Kingdom

      IIF 19
  • Mr Andrew Jacobs
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Fallow Fields, Loughton, Essex, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    4 The Heights Bumbles Green Lane, Nazeing, Waltham Abbey, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,514,542 GBP2024-03-31
    Officer
    2007-03-02 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    34 Fallow Fields Loughton, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -631 GBP2023-07-31
    Officer
    2023-04-10 ~ dissolved
    IIF 17 - director → ME
    2023-04-10 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    ACM RECYCLING TECHNOLOGY LIMITED - 2006-02-23
    PRM PAPER RECYCLING MACHINERY LIMITED - 2004-07-13
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2009-03-31 ~ 2020-02-11
    IIF 8 - director → ME
    2004-12-01 ~ 2006-02-01
    IIF 2 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-04-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    ADVANCED COMPACTION MACHINES LIMITED - 2004-07-14
    SPECIALIST ADVANCED SERVICES LTD. - 1998-07-06
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    1991-09-04 ~ 2020-02-11
    IIF 7 - director → ME
    1998-11-27 ~ 2000-08-03
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 3
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-05-22 ~ 2020-02-11
    IIF 6 - director → ME
    Person with significant control
    2017-05-22 ~ 2020-02-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ACM ENVIRONMENTAL PLC - 2020-02-11
    ACM WASTE MANAGEMENT PLC - 2010-12-03
    NEWCLASSY LIMITED - 1997-01-14
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1997-01-06 ~ 2020-02-11
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 5
    FUTURVAPE LTD - 2016-04-22
    BIO2FUEL LTD - 2014-05-27
    FROM WASTE TO ENERGY LIMITED - 2011-10-25
    3R EQUIPMENT LIMITED - 2010-06-23
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-04-03 ~ 2020-02-11
    IIF 10 - director → ME
    Person with significant control
    2017-04-01 ~ 2018-03-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    ACM WASTE & RECYCLING LIMITED - 2019-07-09
    Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-07-04 ~ 2020-02-11
    IIF 5 - director → ME
    Person with significant control
    2017-04-01 ~ 2020-02-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    ENVIRONMENTAL WASTE CONTROLS - 2004-11-08
    Laurel House, Kitling Road, Knowsley Business Park, Prescot, Merseyside
    Dissolved corporate (1 parent)
    Officer
    1996-09-03 ~ 1996-11-15
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.