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

Stevens, Jake Lee

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

    Resident in Jersey

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

      IIF 1
    • Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 2
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 3 IIF 4 IIF 5
    • 39, Long Acre, London, Greater London, WC2E 9LG, United Kingdom

      IIF 8
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 9 IIF 10
  • 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 11
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

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

    Resident in Jersey

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 13
    • Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 14
  • Stevens, Jake Lee
    British publisher 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 15
    • 4 Patrick Grove, Beaulieu Drive, Waltham Abbey, Essex, EN9 1JW

      IIF 16 IIF 17
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Stevens, Jake
    British born in January 1972

    Resident in Jersey

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

      IIF 23
  • 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 24
  • 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 25
  • Stevens, Jake Lee
    British director

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

      IIF 26
  • Stevens, Jake Lee
    British publisher

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

      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
  • 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 34
    • Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

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

      IIF 36
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 37 IIF 38 IIF 39
    • 39, Long Acre, London, Greater London, WC2E 9LG, United Kingdom

      IIF 42
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 43
    • Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 44
    • Jackson House, Station Road, London, E4 7BU, England

      IIF 45
    • 4, Patrick Grove, Waltham Abbey, EN9 1JW, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 52
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 53
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 54
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 55
  • Stevens, Jake
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 56
  • Stevens, Jake Lee

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

      IIF 57
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 58 IIF 59 IIF 60
    • 39, Long Acre, London, Greater London, WC2E 9LG, United Kingdom

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

      IIF 63
  • 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 64
  • Stevens, Jake

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

      IIF 65
    • Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 66
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 67
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Jake Stevens
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 74
child relation
Offspring entities and appointments 32
  • 1
    BEAULIEU GROVE LTD
    - now 12523106
    STREET FLEET TV LTD
    - 2023-04-20 12523106 11699501
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 21 - Director → ME
    2020-03-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    COLANDERBALL LTD
    08640286
    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 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DEVICEZ LTD
    12825442
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-19 ~ now
    IIF 5 - Director → ME
    2020-08-19 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    FAST FILMS LTD
    13187396
    Unit 50 Weald Hall Farm, Canes Lane, Epping, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-08 ~ now
    IIF 2 - Director → ME
    2021-02-08 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FISHER TWINS LTD
    12006711
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 15 - Director → ME
    2019-05-20 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    FISHER TWINZ LTD
    12210087
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-16 ~ now
    IIF 3 - Director → ME
    2019-09-16 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 7
    IKANDI DATING LTD
    13054812
    4 Patrick Grove, Waltham Abbey, England
    Active Corporate (1 parent)
    Officer
    2020-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 8
    IMPACT ARRIVALS LIMITED
    04162838
    4 Patrick Grove, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Officer
    2001-02-19 ~ 2006-03-13
    IIF 16 - Director → ME
  • 9
    KENT ON SUNDAY LIMITED - now
    LIFE PUBLISHING LIMITED
    - 2010-07-16 04581843
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (13 parents)
    Officer
    2004-11-06 ~ 2007-02-09
    IIF 17 - Director → ME
    2004-11-06 ~ 2007-02-09
    IIF 27 - Secretary → ME
  • 10
    LARRY THE LONDON BUS & FRIENDS LIMITED
    - now 05936460
    LARRY THE LONDON BUS AND FREINDS LIMITED
    - 2008-07-31 05936460
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-27
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    LARRY THE LONDON BUS HOLDINGS LIMITED
    09729460 07352217
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    LARRY TV LTD
    12040112
    Cambridge House, 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    MYBRICKS LIMITED
    06748419
    Units 3 & 4, Shelley Farm Shelley Lane, Ower, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-13 ~ 2012-06-21
    IIF 28 - Director → ME
  • 14
    NEW PLANET CONSULTANCY LTD
    07235610
    35 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-27 ~ 2010-12-16
    IIF 31 - Director → ME
  • 15
    NEW PLANET NETWORKS LTD
    07235580
    6 Ensign House, Admirals Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-27 ~ 2011-01-25
    IIF 29 - Director → ME
  • 16
    ORB EDZ LTD
    16768410
    39 Long Acre, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 56 - Director → ME
    2025-10-07 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 17
    RELIGIOUS REBELS LTD
    12794433
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 19 - Director → ME
    2020-08-05 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    SEA FLEET TV LTD
    12442395
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-04 ~ now
    IIF 7 - Director → ME
    2020-02-04 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    SKY FLEET TV LTD
    12442444
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-04 ~ now
    IIF 4 - Director → ME
    2020-02-04 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    SNAPPED OUT LIMITED
    07543812
    Sophie L Stern, 21 The Cedars, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 32 - Director → ME
  • 21
    SOLOM LLP
    OC369298
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove members OE
  • 22
    SPACE FLEET TV LTD
    12795672
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-06 ~ now
    IIF 1 - Director → ME
    2020-08-06 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    STREET FLEET TV LTD
    - now 11699501 12523106
    SEAPORT HOLDINGS LTD
    - 2023-04-24 11699501
    Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    TEAM FLEET TV LTD
    12442401
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-04 ~ now
    IIF 10 - Director → ME
    2020-02-04 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 25
    TRAFIKI LTD
    - now 07363631
    WE SELL LEADS LTD
    - 2010-10-21 07363631
    3rd Floor, Crown House 151 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-09-02 ~ 2012-08-07
    IIF 30 - Director → ME
  • 26
    URBAN SELECTION CORPORATE LIMITED
    07194497
    Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2013-04-01 ~ 2014-05-12
    IIF 25 - Director → ME
  • 27
    VEGAN VEE AND THE HERBIVORES LTD
    12006695
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 18 - Director → ME
    2019-05-20 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    VEGAN VEE AND THE HERBY4 LTD
    12112262
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 20 - Director → ME
    2019-07-19 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 29
    VEGAN VEE LTD
    12006318
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-20 ~ dissolved
    IIF 22 - Director → ME
    2019-05-20 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 30
    VEGGIE VEE AND THE HERBY4 LTD
    12112258
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-19 ~ now
    IIF 8 - Director → ME
    2019-07-19 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 31
    VEGGIE VEE LTD
    12020159
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-28 ~ now
    IIF 9 - Director → ME
    2019-05-28 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 32
    WELCOMEPAK LIMITED
    - now 04098812
    WELCOME BOX LIMITED
    - 2009-01-08 04098812
    SALES PERSONNEL LIMITED - 2008-10-20
    Jackson House Station Road, Chingford, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 14 - Director → ME
    2008-12-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.