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 William Stephens

    Related profiles found in government register
  • Mr Jake William Stephens
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 The Gaunts, Alvechurch, Birmingham, B48 7RE, England

      IIF 1
    • icon of address 1, The Gaunts, Alvechurch, Birmingham, B48 7RE, England

      IIF 2
  • Mr Jake William Stephens
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Old Granary, 488a Wimborne Road, Bournemouth, BH9 2EY, England

      IIF 3
  • Mr Jake Stephens
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Maple Quarter, 217 Old Christchurch Road, Bournemouth, BH1 1JZ, England

      IIF 4 IIF 5
  • Mr Jake William Stephens
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102m, Turbary Park Avenue, Bournemouth, Dorset, BH11 8HH, United Kingdom

      IIF 6
    • icon of address 104e, Turbary Park Avenue, Bournemouth, BH11 8HJ, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Stephens, Jake William
    British fencer born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 The Gaunts, Alvechurch, Birmingham, B48 7RE, England

      IIF 9
    • icon of address 1, The Gaunts, Alvechurch, Birmingham, B48 7RE, England

      IIF 10
  • Stephens, Jake William
    British sales person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Old Granary, 488a Wimborne Road, Bournemouth, BH9 2EY, England

      IIF 11
    • icon of address 104e Turbary Park Av, Turbary Park Av, Poole, BH11 8HJ, England

      IIF 12
  • Mr Jake Stephens
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinton Chambers, Hinton Road, Bournemouth, BH1 2EN, England

      IIF 13
  • Stephens, Jake
    British building contractor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Maple Quarter, 217 Old Christchurch Road, Bournemouth, BH1 1JZ, England

      IIF 14 IIF 15
  • Stephens, Jake William
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102m, Turbary Park Avenue, Bournemouth, Dorset, BH11 8HH, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Stephens, Jake
    Welsh director born in June 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, SA5 7LP, Wales

      IIF 18
  • Stephens, Jake
    Welsh operations director born in June 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP

      IIF 19
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP, Wales

      IIF 20
  • Stephens, Jake
    British administrator born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hinton Chambers, Hinton Road, Bournemouth, BH1 2EN, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Greenpark Exterpark Road Bournemouth, Exeter Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,360 GBP2024-02-28
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 1 The Maple Quarter, 217 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 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
  • 3
    icon of address Flat 1 The Maple Quarter, 217 Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    GRIFFITHS HAULAGE & PLANT HIRE LTD - 2016-01-05
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    562,231 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    4,647,991 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Hinton Chambers, Hinton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ 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
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 The Old Granary, 488a Wimborne Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    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
  • 10
    icon of address Wessex House Upper Market Street, Upper Market Street, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 1 The Gaunts, Alvechurch, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-21 ~ 2024-01-06
    IIF 10 - Director → ME
    icon of calendar 2022-11-08 ~ 2023-08-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-08-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-21 ~ 2024-01-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.