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

Stevens, Jake

    Related profiles found in government register
  • Stevens, Jake
    British director born in February 1972

    Resident in England

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

      IIF 1
  • Stevens, Jake Lee
    British director born in January 1972

    Resident in England

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

      IIF 2
  • Stevens, Jake Lee
    British director

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

      IIF 3
  • Stevens, Jake Lee
    British publisher

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

      IIF 4
  • Stevens, Jake Lee
    British company director born in January 1972

    Resident in Jersey

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

      IIF 5
    • Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, CB2 9SU, England

      IIF 6
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 7
  • Stevens, Jake Lee
    British director born in January 1972

    Resident in Jersey

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

      IIF 8 IIF 9
    • Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 10
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 11
    • Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 12
  • Stevens, Jake Lee
    British publisher born in January 1972

    Resident in Jersey

    Registered addresses and corresponding companies
  • Mr Jake Stevens
    British born in February 1972

    Resident in England

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

      IIF 27
  • Stevens, Jake Lee
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 28
    • 15, Grosvenor Heights, Forest View, Chingford, London, E4 7GA, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Stevens, Jake Lee
    British none born in January 1972

    Resident in United Kingdom

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

      IIF 32
  • Stevens, Jake Lee
    British publisher born in January 1972

    Resident in United Kingdom

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

      IIF 33
  • Stevens, Jake Lee
    born in January 1972

    Resident in Jersey

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

      IIF 34
  • Stevens, Jake

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

      IIF 35
    • Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 36
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Stevens, Jake Lee

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

    Resident in Jersey

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

      IIF 50
    • Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, CB2 9SU, England

      IIF 57
    • Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 58
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 59
    • Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 60
    • Jackson House, Station Road, London, E4 7BU, England

      IIF 61
    • 4, Patrick Grove, Waltham Abbey, EN9 1JW, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 68
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 69
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 70
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    STREET FLEET TV LTD - 2023-04-20
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 24 - Director → ME
    2020-03-18 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    Jackson House 95 Station Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 9 - Director → ME
    2020-08-19 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    Unit 50 Weald Hall Farm, Canes Lane, Epping, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 10 - Director → ME
    2021-02-08 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 13 - Director → ME
    2019-05-20 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -224,263 GBP2023-12-31
    Officer
    2019-09-16 ~ now
    IIF 14 - Director → ME
    2019-09-16 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    4 Patrick Grove, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,593 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    LARRY THE LONDON BUS AND FREINDS LIMITED - 2008-07-31
    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
    2006-09-15 ~ dissolved
    IIF 5 - Director → ME
  • 9
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -70,269 GBP2017-10-01 ~ 2018-09-30
    Officer
    2015-08-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    Cambridge House, 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 21 - Director → ME
    2020-08-05 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 17 - Director → ME
    2020-02-04 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 16 - Director → ME
    2020-02-04 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    Sophie L Stern, 21 The Cedars, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 32 - Director → ME
  • 15
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove membersOE
  • 16
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 8 - Director → ME
    2020-08-06 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    SEAPORT HOLDINGS LTD - 2023-04-24
    Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,251 GBP2023-12-31
    Officer
    2018-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-04 ~ now
    IIF 25 - Director → ME
    2020-02-04 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 20 - Director → ME
    2019-05-20 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-19 ~ dissolved
    IIF 23 - Director → ME
    2019-07-19 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 21
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 26 - Director → ME
    2019-05-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-19 ~ now
    IIF 15 - Director → ME
    2019-07-19 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-28 ~ now
    IIF 22 - Director → ME
    2019-05-28 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 24
    WELCOME BOX LIMITED - 2009-01-08
    SALES PERSONNEL LIMITED - 2008-10-20
    Jackson House Station Road, Chingford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,641 GBP2021-12-31
    Officer
    2008-12-15 ~ dissolved
    IIF 12 - Director → ME
    2008-12-15 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    LIFE PUBLISHING LIMITED - 2010-07-16
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2004-11-06 ~ 2007-02-09
    IIF 19 - Director → ME
    2004-11-06 ~ 2007-02-09
    IIF 4 - Secretary → ME
  • 2
    LARRY THE LONDON BUS AND FREINDS LIMITED - 2008-07-31
    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
    2016-04-06 ~ 2016-09-27
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    Units 3 & 4, Shelley Farm Shelley Lane, Ower, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-13 ~ 2012-06-21
    IIF 28 - Director → ME
  • 4
    35 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-27 ~ 2010-12-16
    IIF 31 - Director → ME
  • 5
    6 Ensign House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-27 ~ 2011-01-25
    IIF 29 - Director → ME
  • 6
    WE SELL LEADS LTD - 2010-10-21
    3rd Floor, Crown House 151 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ 2012-08-07
    IIF 30 - Director → ME
  • 7
    Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ 2014-05-12
    IIF 2 - Director → ME
  • 8
    Company number 04162838
    Non-active corporate
    Officer
    2001-02-19 ~ 2006-03-13
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.