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, Stevie Brian

    Related profiles found in government register
  • Jacob, Stevie Brian
    British chief executive born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kilnfield House, Station Approach, Hockley, SS5 4HS, England

      IIF 1
  • Jacob, Stevie Brian
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Hullbridge Road, South Woodham, Ferrers, Chelmsford, CM3 5LN, United Kingdom

      IIF 2
    • icon of address Kilnfield House, Station Approach, Hockley, SS5 4HS, England

      IIF 3 IIF 4
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 5
    • icon of address 171, Hulbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LN, United Kingdom

      IIF 6
  • Jacob, Stevie Brian
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 10
  • Jacob, Stevie Brian
    born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

      IIF 11
  • Jacob, Stevie Brian
    British ceo born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 12
  • Jacob, Stevie Brian
    British consultant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bridon Close, East Hanningfield, Essex, CM3 8BA, England

      IIF 13
  • Jacob, Stevie Brian
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 14
    • icon of address Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 2RW, United Kingdom

      IIF 15
    • icon of address Richard House, 9 Winckley Square, Preston, North West, PR1 3HP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 20
  • Jacob, Stevie Brian
    British none born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winkley Square, Preston, North West, PR1 3HP, United Kingdom

      IIF 21
  • Jacob, Stevie Brian
    British salesman born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bridon Close, East Hanningfield, Chelmsford, Essex, CM8 8BA, England

      IIF 22
  • Mr Stevie Brian Jacob
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 23 IIF 24
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Preston, FY4 3RS, United Kingdom

      IIF 25
    • icon of address Richard House, 9 Winchley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 26
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Jacob, Stevie
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Purleigh Road, Rayleigh, SS6 9AN, United Kingdom

      IIF 30
    • icon of address 19/21, Swan Street, West Malling, Kent, ME19 6JU, England

      IIF 31
  • Mr Stevie Brian Jacob
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 32
    • icon of address Unit 10 Enterprise Court, Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 2RW, United Kingdom

      IIF 33
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 34
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, United Kingdom

      IIF 35
  • Mr Steve Brian Jacob
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 36
  • Stevie Brian Jacob
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, FY4 3RS, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 10 Enterprise Court Blackpool Business Park, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Richard House, Winckley Square, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    FABRIK AQUISITIONS LTD - 2014-11-19
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,720,309 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,238 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 18 - Director → ME
  • 5
    JACOB ASSOCIATES LIMITED - 2019-06-10
    JACOB CONSULTANCY LIMITED - 2019-02-15
    icon of address Richard House, Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,793 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -83,530 GBP2024-03-31
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,677 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 9 Winckley Square, Preston, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    134,395 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,467 GBP2020-03-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    FABRIK SPV 1 LIMITED - 2025-07-02
    PENNSONS LIMITED - 2018-07-30
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Suite 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Waltham Forest Business Centre, 5 Blackhorse Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 15
    FABRIK SPV2 LIMITED - 2025-07-01
    icon of address Kilnfield House, Station Approach, Hockley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 171 Hulbridge Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 171 Hullbridge Road, South Woodham, Ferrers, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,916 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Kilnfield House, Station Approach, Hockley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address 19/21 Swan Street, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address Kilnfield House, Station Approach, Hockley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 3 - Director → ME
Ceased 7
  • 1
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,238 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-09-20
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    icon of address Richard House, Winckley Square, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,970 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-09-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    JACOB ASSOCIATES LIMITED - 2019-06-10
    JACOB CONSULTANCY LIMITED - 2019-02-15
    icon of address Richard House, Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,793 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-21 ~ 2019-09-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,274 GBP2024-03-31
    Officer
    icon of calendar 2014-01-03 ~ 2014-06-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-09-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,467 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-09-20
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    FABRIK SPV 1 LIMITED - 2025-07-02
    PENNSONS LIMITED - 2018-07-30
    icon of address Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-09-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2022-01-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2022-01-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.