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

Jarvis, Jesse Samuel

    Related profiles found in government register
  • Jarvis, Jesse Samuel
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Jarvis, Jesse Samuel
    British ceo born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Sheffield Court, 24, Kingscote Way, Brighton, BN1 4HA, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Jarvis, Jesse Samuel
    British chief executive officer born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
  • Jarvis, Jesse Samuel
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Beechwood Close, Brighton, BN1 8EP, United Kingdom

      IIF 6
    • 180 Pinnacle Apartments, Saffron Square, 1 Bedford Park, Croydon, Greater London, CR0 2AQ, England

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

      IIF 8
  • Jarvis, Jesse Samuel
    British entrepreneur born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 St Peters House, 20-26 York Place, Brighton, East Sussex, BN1 4LG, United Kingdom

      IIF 9
    • 43 St Peters House, York Place, Brighton, BN1 4LG, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Jarvis, Jesse Samuel
    British personal trainer born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12
  • Jarvis, Jesse Samuel
    British serial entrepreneur born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Jarvis, Jesse
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 45, Sarnia Close, Peacehaven, BN10 8FE, United Kingdom

      IIF 15
  • Jarvis, Jesse
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL, United Kingdom

      IIF 16
    • 45, Sarnia Close, Peacehaven, East Sussex, BN10 8FE, United Kingdom

      IIF 17 IIF 18
  • Jarvis, Jesse Samuel
    British chief executive officer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Annes Garden, Park Royal, London, Greater London, NW10 7HL, England

      IIF 19
  • Mr Jesse Jarvis
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 20
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 45, Sarnia Close, Peacehaven, BN10 8FE, United Kingdom

      IIF 22 IIF 23
    • 45, Sarnia Close, Peacehaven, East Sussex, BN10 8FE, United Kingdom

      IIF 24
  • Mr Jesse Samuel Jarvis
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Sheffield Court, 24, Kingscote Way, Brighton, BN1 4HA, England

      IIF 25
    • 180 Pinnacle Apartments, Saffron Square, 1 Bedford Park, Croydon, Greater London, CR0 2AQ, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28 IIF 29
  • Mr Jesse Samuel Jarvis
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Annes Garden, Park Royal, London, Greater London, NW10 7HL, England

      IIF 31
  • Jarvis, Jesse Samuel

    Registered addresses and corresponding companies
    • 27 Sheffield Court, Flat 27 Sheffield Court, 24 Kingscote Way, Brighton, East Sussex, BN1 4HA, United Kingdom

      IIF 32
    • 1, St Annes Garden, Park Royal, London, Greater London, NW10 7HL, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Jarvis, Jesse

    Registered addresses and corresponding companies
    • 45, Sarnia Close, Peacehaven, East Sussex, BN10 8FE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    ALKA-YOU LTD
    12617696
    39 Blatchington Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BITCHAINCAPITAL LTD
    11148738
    27 Sheffield Court 24 Kingscote Way, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
  • 3
    DARK JUSTICE LTD
    12595609
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    E&J PROPERTY INVESTMENT LTD
    15454083 14281097
    45 Sarnia Close, Peacehaven, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 17 - Director → ME
    2024-01-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    E&J PROPERTY INVESTMENTS LTD
    14281097 15454083
    45 Sarnia Close, Peacehaven, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    ELIXIUM LTD
    10257052
    43 St. Peters House, 20-26 York Place, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 9 - Director → ME
  • 7
    IMMORTAL MUSIKK RECORDS LTD
    09977763
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 8
    IVORY SYNDICATE LTD.
    09575229
    23 Beechwood Close, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 6 - Director → ME
  • 9
    KAIKO TECHNOLOGIES LTD
    16304867
    45 Sarnia Close, Peacehaven, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    LEGACY COUTURE LTD
    09983493
    Flat 40 Brighton Square, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 10 - Director → ME
  • 11
    OMARI HOLDINGS LTD
    13393043
    83 Friar Gate, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    OURO AQUIS REGIA LTD
    12192256
    27 Sheffield Court Flat 27 Sheffield Court, 24 Kingscote Way, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2019-09-06 ~ now
    IIF 1 - Director → ME
    2019-09-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    OURO INTERNATIONAL LTD
    10843309
    1 St Annes Garden, Park Royal, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 19 - Director → ME
    2017-06-30 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PROTEIN PIRATES LTD
    09173725
    145-157 St John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-13 ~ 2015-07-18
    IIF 12 - Director → ME
  • 15
    THE AUTONOMOUS REASONING COMPUTER LTD
    17105330
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    THE MACLOUD CLOTHING COMPANY LTD
    11126321 12838029
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-28 ~ 2018-01-02
    IIF 13 - Director → ME
    2017-12-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 17
    THE MACLOUD CLOTHING LTD
    12838029 11126321
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-26 ~ dissolved
    IIF 5 - Director → ME
  • 18
    WEALTH X NETWORK LTD
    12539775
    27 Sheffield Court, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    WXN COLLECTIVE LTD
    13568868
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.