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

Stevens, Jake Lee

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, CB2 9SU, England

      IIF 4
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 5
  • 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 6 IIF 7
    • icon of address Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 8
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 9
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 10
  • Stevens, Jake Lee
    British publisher born in January 1972

    Resident in Jersey

    Registered addresses and corresponding companies
  • 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 25
    • icon of address 15, Grosvenor Heights, Forest View, Chingford, London, E4 7GA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 29
  • 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 30
  • Stevens, Jake Lee
    British director

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

      IIF 31
  • Stevens, Jake Lee
    British publisher

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

      IIF 32
  • 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 33
  • 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 34
  • 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
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 42
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, CB2 9SU, England

      IIF 49
    • icon of address Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 50
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 51
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 52
    • icon of address Jackson House, Station Road, London, E4 7BU, England

      IIF 53
    • icon of address 4, Patrick Grove, Waltham Abbey, EN9 1JW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 60
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 61
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 62
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 63
  • 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 22 - Director → ME
    icon of calendar 2020-03-18 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - 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 7 - Director → ME
    icon of calendar 2020-08-19 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - 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 8 - 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 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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 11 - 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 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - 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 12 - Director → ME
    icon of calendar 2019-09-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 3 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 61 - 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 19 - 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 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - 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 15 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 14 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 29 - 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 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - 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 6 - Director → ME
    icon of calendar 2020-08-06 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 49 - 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 23 - 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 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - 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 18 - 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 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 21 - 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 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 24 - 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 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - 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 13 - Director → ME
    icon of calendar 2019-07-19 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - 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 20 - 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 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 10 - Director → ME
    icon of calendar 2008-12-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - 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 17 - Director → ME
    icon of calendar 2004-11-06 ~ 2007-02-09
    IIF 32 - 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 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - 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 25 - Director → ME
  • 4
    icon of address 35 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-27 ~ 2010-12-16
    IIF 28 - 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 26 - 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 27 - 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 1 - Director → ME
  • 8
    Company number 04162838
    Non-active corporate
    Officer
    icon of calendar 2001-02-19 ~ 2006-03-13
    IIF 16 - 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.