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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jacob, Stephen John

    Related profiles found in government register
  • Jacob, Stephen John
    British

    Registered addresses and corresponding companies
  • Jacob, Stephen John
    British chartered accountant

    Registered addresses and corresponding companies
    • The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB

      IIF 7 IIF 8 IIF 9
  • Jacob, Stephen John
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 10 IIF 11
    • Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 12
    • Manor Lodge, Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 13
    • Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 14
  • Jacob, Stephen John
    British chartered accountant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Masters House, High Street, Elham, Kent, CT4 6TB, England

      IIF 15
  • Jacob, Stephen John
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 16
  • Jacob, Stephen John
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 17
    • 1, King William Street, London, EC4N 7AF, England

      IIF 18
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 19
    • 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 20
  • Jacob, Stephen John
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 21
    • Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 22
    • The Master's House, High Street, Elham, Canterbury, Kent, CT4 6TB, Uk

      IIF 23
  • Jacob, Stephen John
    British accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB

      IIF 24
    • The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 25 IIF 26
    • The Masters House, High Street, Elham, Kent, CT4 6TB, England

      IIF 27 IIF 28
  • Jacob, Stephen John
    British chartered accountant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jacob, Stephen John
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB

      IIF 38
  • Mr Stephen John Jacob
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 39 IIF 40
    • Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 41
    • Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 42
  • Stephen John Jacob
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Manor Lodge, Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 43
    • Manor Lodge, Canterbury Road, Elham, Kent, CT4 6UG, England

      IIF 44
  • Mr Stephen John Jacob
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Lodge, Canterbury Road, Elham, Canterbury, CT4 6UG, England

      IIF 45
    • Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, CT4 6UG, England

      IIF 46
    • The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, England

      IIF 47 IIF 48 IIF 49
    • The Masters House, High Street, Elham, Canterbury, Kent, CT4 6TB, United Kingdom

      IIF 52
    • 1, King William Street, London, EC4N 7AF, England

      IIF 53
child relation
Offspring entities and appointments 36
  • 1
    4 STATION ROAD LYMINGE LIMITED
    16398854
    Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    ASPIRATION FILMS (TELSTAR) LIMITED
    06242942
    Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,307,137 GBP2024-12-31
    Officer
    2013-05-01 ~ now
    IIF 23 - Director → ME
    2007-05-10 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    ASPIRATION INVESTMENTS LIMITED
    - now 04636320
    BROOMCO (3100) LIMITED
    - 2003-04-08 04636320 05171817, 05047771, 04635675... (more)
    The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2005-02-24 ~ 2010-12-14
    IIF 38 - Director → ME
    2003-02-18 ~ 2010-12-14
    IIF 9 - Secretary → ME
  • 4
    ASPIRATION PROPERTIES (NO. 1) HOLDINGS LIMITED
    09420153
    The Masters House High Street, Elham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 36 - Director → ME
  • 5
    ASPIRATION PROPERTIES LIMITED
    - now 04528570 06293451
    BROOMCO (3013) LIMITED
    - 2003-02-27 04528570 04528532, NF003379, 01545590... (more)
    The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,583 GBP2016-09-30
    Officer
    2003-01-30 ~ 2010-12-09
    IIF 5 - Secretary → ME
  • 6
    ASPIRATION PROPERTIES NO 1 LIMITED
    06293451 04528570
    The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,058,779 GBP2015-06-30
    Officer
    2007-06-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    ASPIRATION TRADE LIMITED
    10500344
    The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    ASPIRATION VENTURES LIMITED
    07900736
    The Masters House, High Street, Elham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 27 - Director → ME
  • 9
    AVOCET VENTURES LIMITED
    08909747
    The Masters House, High Street, Elham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,480 GBP2016-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 10
    CEROS LONDON LIMITED
    16271529
    Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    CLEANAROOF SERVICES LIMITED
    - now 10256230
    ASPIRATION BET LIMITED
    - 2017-06-22 10256230
    The Masters House, High Street, Elham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-29 ~ dissolved
    IIF 15 - Director → ME
  • 12
    COACH HOUSE MEWS (ELHAM) LIMITED
    - now 05120832
    COACH HOUSE MEWS SERVICES LIMITED - 2004-05-11
    The Farriers, 3 Coach House Mews, Canterbury, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2006-04-30 ~ now
    IIF 1 - Secretary → ME
  • 13
    CS NOMINEES LIMITED
    10586564
    Manor Lodge Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 14
    DOWNS ROAD FOLKESTONE DEVELOPMENT LIMITED
    10520400
    The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 15
    EREBUS CAPITAL PARTNERS LIMITED
    - now 15492304
    BUEN ASSET MANAGEMENT LIMITED
    - 2025-06-24 15492304
    39 Long Acre, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,626 GBP2025-02-28
    Officer
    2025-05-22 ~ 2025-10-10
    IIF 16 - Director → ME
  • 16
    FITZPATRICK CONSTRUCTION UK LIMITED - now
    LSM DEVELOPMENTS LIMITED
    - 2005-11-28 05319136
    Unit A 18 Western Gateway, London
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    23,117,709 GBP2024-12-31
    Officer
    2004-12-22 ~ 2004-12-22
    IIF 2 - Secretary → ME
  • 17
    HANNAH WEST COMMUNICATIONS LIMITED
    05305039
    Millstream, Recreation Road, Bourne End, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2004-12-06 ~ 2004-12-07
    IIF 24 - Director → ME
  • 18
    MFJ (NO. 3) LIMITED
    07233179
    Manor Lodge Canterbury Road, Elham, Canterbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -373,022 GBP2024-04-30
    Officer
    2010-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 19
    MFJ (NO. 4) LIMITED
    09840699
    The Abbots Fireside High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 28 - Director → ME
  • 20
    MJW RESTAURANTS LIMITED
    - now 07211549
    THE ABBOT'S FIRESIDE LIMITED
    - 2011-10-24 07211549 07821212
    MJW TRADING LIMITED
    - 2011-10-06 07211549
    The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 21
    NAILBOURNE TRADING LLP
    OC401284
    The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 22
    NEWCO CT4 LIMITED
    15534992
    Manor Lodge Manor Lodge, Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    OCTANE MEDIA HOLDINGS LIMITED
    - now 04636775 15292149
    BROOMCO (3120) LIMITED
    - 2003-03-17 04636775 04684090, 04930076, 05586358... (more)
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2003-03-03 ~ 2007-03-29
    IIF 8 - Secretary → ME
  • 24
    OCTANE MEDIA LIMITED
    - now 04635682
    BROOMCO (3109) LIMITED
    - 2003-03-02 04635682 04683883, 04635680, 04635675... (more)
    25 High Street, Titchmarsh, Kettering, England
    Dissolved Corporate (24 parents)
    Officer
    2003-02-27 ~ 2007-03-29
    IIF 7 - Secretary → ME
  • 25
    RSM UK TAX AND ADVISORY SERVICES LLP - now
    RSM TAX AND ADVISORY SERVICES LLP
    - 2021-11-01 OC325348 09690778
    BAKER TILLY TAX AND ADVISORY SERVICES LLP
    - 2015-10-26 OC325348 09690778
    6th Floor 25 Farringdon Street, London
    Active Corporate (841 parents)
    Officer
    2014-02-01 ~ 2017-07-31
    IIF 20 - LLP Member → ME
  • 26
    SFCR SERVICES LIMITED
    12998369
    Manor Lodge, Canterbury Road, Elham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    2020-11-05 ~ 2021-03-25
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 27
    SHADOWFALL CAPITAL & RESEARCH LLP
    OC415602
    5th Floor, 55 Bartholomew Close, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    722,238 GBP2024-12-31
    Officer
    2017-01-25 ~ 2017-07-06
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2017-01-25 ~ 2017-07-06
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SHADOWFALL SERVICES LIMITED
    - now 10583781
    SHADOWFALL PUBLICATIONS LIMITED - 2019-05-07
    Manor Lodge Canterbury Road, Elham, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-25 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SJ MEDIA VENTURES LIMITED
    07728058
    The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-03 ~ 2011-08-03
    IIF 30 - Director → ME
  • 30
    THE ABBOT'S FIRESIDE LIMITED
    07821212 07211549
    C/o Fff Catering Limited, Suite M Regency House, 6/7 Elwick Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ 2013-01-16
    IIF 33 - Director → ME
  • 31
    THE CLUB BAR AND DINING LIMITED
    - now 05587098
    FRESHNAME NO. 343 LIMITED - 2006-01-13
    21-22 Warwick Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-07-03 ~ 2010-07-31
    IIF 6 - Secretary → ME
  • 32
    VKG 2018 LIMITED
    11161624
    The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 33
    WAYNEWRIGHT AUTOMOTIVE LIMITED
    - now 10448596
    WAYNESRIGHT AUTOMOTIVE LIMITED
    - 2016-10-28 10448596
    The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -514 GBP2017-10-31
    Officer
    2016-10-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    WAYNEWRIGHT BUILDING CONTRACTORS LIMITED
    - now 10448674
    WAYNESRIGHT BUILDING CONTRACTORS LIMITED
    - 2016-10-28 10448674
    The Masters House High Street, Elham, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    WILKINS KENNEDY LLP
    - now OC370220 02951451
    PRE MERGER LLP
    - 2018-10-18 OC370220
    WILKINS KENNEDY LLP
    - 2018-09-13 OC370220 02951451
    AM & BB LLP - 2012-03-05
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (89 parents, 14 offsprings)
    Officer
    2017-08-01 ~ 2019-12-01
    IIF 19 - LLP Member → ME
  • 36
    WOODFIELD BRADLEY LIMITED
    07196889
    The Masters House High Street, Elham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 25 - 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.