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

Mr Jake Lee Stevens

    Related profiles found in government register
  • Mr Jake Lee Stevens
    British born in January 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, CB2 9SU, England

      IIF 8
    • icon of address Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 9
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 10
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 11
    • icon of address Jackson House, Station Road, London, E4 7BU, England

      IIF 12
    • icon of address 4, Patrick Grove, Waltham Abbey, EN9 1JW, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 19
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 20
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 21
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 22
  • Mr Jake Stevens
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Patrick Grove, Waltham Abbey, EN9 1JW, England

      IIF 23
  • Stevens, Jake Lee
    British company director born in January 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 24
    • icon of address Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, CB2 9SU, England

      IIF 25
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 26
  • Stevens, Jake Lee
    British director born in January 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 29
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 30
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 31
  • Stevens, Jake Lee
    British publisher born in January 1972

    Resident in Jersey

    Registered addresses and corresponding companies
  • Stevens, Jake Lee
    born in January 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 46
  • Stevens, Jake Lee
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 65, Lancaster Road, Barnet, Hertfordshire, EN4 8AS, England

      IIF 47
  • Stevens, Jake
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Patrick Grove, Waltham Abbey, EN9 1JW, England

      IIF 48
  • Stevens, Jake Lee
    British director

    Registered addresses and corresponding companies
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 49
  • Stevens, Jake Lee
    British publisher

    Registered addresses and corresponding companies
    • icon of address 4 Patrick Grove, Beaulieu Drive, Waltham Abbey, Essex, EN9 1JW

      IIF 50
  • Stevens, Jake Lee
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grosvenor Heights, 20 Forest View, Chingford, London, E4 7GA

      IIF 51
    • icon of address 15, Grosvenor Heights, Forest View, Chingford, London, E4 7GA, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Stevens, Jake Lee
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grosvenor Heights, Forest View, Chingford, London, E4 7GA, United Kingdom

      IIF 55
  • Stevens, Jake Lee
    British publisher born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, 95 Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 56
  • Stevens, Jake Lee

    Registered addresses and corresponding companies
  • Stevens, Jake

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 64
    • icon of address Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 65
    • icon of address 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 66 IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 24
  • 1
    STREET FLEET TV LTD - 2023-04-20
    icon of address 4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-03-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address Jackson House 95 Station Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,056 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-08-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 50 Weald Hall Farm, Canes Lane, Epping, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-02-08 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2019-05-20 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -228,015 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-09-16 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Patrick Grove, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,294 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    LARRY THE LONDON BUS AND FREINDS LIMITED - 2008-07-31
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167,778 GBP2021-12-31
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -70,269 GBP2017-10-01 ~ 2018-09-30
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-08-05 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 36 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Sophie L Stern, 21 The Cedars, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 55 - Director → ME
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove membersOE
  • 16
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-08-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    SEAPORT HOLDINGS LTD - 2023-04-24
    icon of address Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,288 GBP2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 44 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-05-20 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    icon of address 4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2019-07-19 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 21
    icon of address 4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2019-05-20 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,377 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-07-19 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 41 - Director → ME
    icon of calendar 2019-05-28 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 24
    WELCOME BOX LIMITED - 2009-01-08
    SALES PERSONNEL LIMITED - 2008-10-20
    icon of address Jackson House Station Road, Chingford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,641 GBP2021-12-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-12-15 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    LIFE PUBLISHING LIMITED - 2010-07-16
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-06 ~ 2007-02-09
    IIF 38 - Director → ME
    icon of calendar 2004-11-06 ~ 2007-02-09
    IIF 50 - Secretary → ME
  • 2
    LARRY THE LONDON BUS AND FREINDS LIMITED - 2008-07-31
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167,778 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-27
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    icon of address Units 3 & 4, Shelley Farm Shelley Lane, Ower, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ 2012-06-21
    IIF 51 - Director → ME
  • 4
    icon of address 35 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2010-12-16
    IIF 54 - Director → ME
  • 5
    icon of address 6 Ensign House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2011-01-25
    IIF 52 - Director → ME
  • 6
    WE SELL LEADS LTD - 2010-10-21
    icon of address 3rd Floor, Crown House 151 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2012-08-07
    IIF 53 - Director → ME
  • 7
    icon of address Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-12
    IIF 47 - Director → ME
  • 8
    Company number 04162838
    Non-active corporate
    Officer
    icon of calendar 2001-02-19 ~ 2006-03-13
    IIF 37 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.