Warren Ross JACOBS

Total number of appointments 11, 11 active appointments

LITTLE OX LTD

Correspondence address
Suite 3.05, Jactin House 24 Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
March 1976
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

TIE (UK NORTH) LTD

Correspondence address
C/O Tarameen 1 Ogden Street, Didsbury, Manchester, United Kingdom, M20 6DN
Role ACTIVE
director
Date of birth
March 1976
Appointed on
7 February 2023
Nationality
British
Occupation
Director

ACTIVEWIN MARKETING LIMITED

Correspondence address
Orega King Street 76 King Street, Manchester, England, M2 4NH
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 December 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode M2 4NH £23,124,000

IDEAN CAPITAL LIMITED

Correspondence address
Suite 3.05, Colony Jactin House Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
March 1976
Appointed on
17 December 2020
Nationality
British
Occupation
Business Executive

Average house price in the postcode M4 6WX £298,000

GRACE MEDIA LIMITED

Correspondence address
Suite 3.05, Colony Jactin House Hood Street, Manchester, England, M4 6WX
Role ACTIVE
director
Date of birth
March 1976
Appointed on
23 December 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode M4 6WX £298,000

BETABLE LIMITED

Correspondence address
3 VALLEY CLOSE, CHEADLE, UNITED KINGDOM, SK8 1HZ
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
6 December 2018
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode SK8 1HZ £906,000

CLICKTECH SOLUTIONS LTD

Correspondence address
11 CASTLE QUAY ROAD, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG7 1FW
Role ACTIVE
Director
Date of birth
March 1976
Appointed on
15 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG7 1FW £512,000

PALSAR CAPITAL LIMITED

Correspondence address
The Spectrum 56-58 Benson Road, Birchwood, Warrington, England, WA3 7PQ
Role ACTIVE
director
Date of birth
March 1976
Appointed on
26 February 2018
Resigned on
31 January 2024
Nationality
British
Occupation
Director

O'REELS LIMITED

Correspondence address
20 Vicarage Road, Urmston, Manchester, England, M41 5TP
Role ACTIVE
director
Date of birth
March 1976
Appointed on
11 October 2017
Nationality
British
Occupation
Managing Director

Average house price in the postcode M41 5TP £557,000

TRADEMAGNET UK LIMITED

Correspondence address
6th Floor Steam Packet House 72-76, Cross Street, Manchester, United Kingdom, M2 4JG
Role ACTIVE
director
Date of birth
March 1976
Appointed on
11 February 2016
Resigned on
3 December 2021
Nationality
British
Occupation
Director

TRADEFRED HOLDINGS LIMITED

Correspondence address
6th Floor Steam Packet House 72-76 Cross Street, Manchester, United Kingdom, M2 4JG
Role ACTIVE
director
Date of birth
March 1976
Appointed on
15 December 2015
Resigned on
3 December 2021
Nationality
British
Occupation
Director