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

Mr Jordan Clive Stern

    Related profiles found in government register
  • Mr Jordan Clive Stern
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 1
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 2
    • Cmb Partners Uk Ltd 49, Tabernacle Street, London, EC2A 4AA

      IIF 3
    • Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 4
    • The Galleria, Unit 8, 180 - 182 George Lane, London, E18 1AY, United Kingdom

      IIF 5
  • Mr Jordan Clive Stern
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 6
    • 4, Bowes Drive, Ongar, CM5 9AU, England

      IIF 7
    • 19b, Mill Lane, Woodford Green, IG8 0UN, England

      IIF 8
    • The Retreat 406, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 9
  • Stern, Jordan Clive
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Station Lane, Hornchurch, RM12 6NJ, England

      IIF 10
    • Cmb Partners Uk Ltd 49, Tabernacle Street, London, EC2A 4AA

      IIF 11
  • Stern, Jordan Clive
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 12
  • Stern, Jordan Clive
    British electrician born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 13
  • Stern, Jordan Clive
    British waste management born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Galleria, Unit 8, 180 - 182 George Lane, London, E18 1AY, United Kingdom

      IIF 14
  • Stern, Jordan Clive
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 15
    • Eversure, 19b Mill Lane, Woodford Green, Essex, IG8 0UN, England

      IIF 16
    • 4, Bowes Drive, Ongar, CM5 9AU, England

      IIF 17
    • The Retreat 406, Roding Lane South, Woodford Green, IG8 8EY, England

      IIF 18
  • Stern, Jordan Clive
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 19
  • Stern, Jordan

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 9
  • 1
    BRIGHT SPARX ELECTRICAL SERVICES LTD
    11115844
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 12 - Director → ME
    2017-12-18 ~ 2017-12-19
    IIF 19 - Director → ME
    2017-12-18 ~ 2017-12-19
    IIF 20 - Secretary → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    BSES LONDON LIMITED
    08922131
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    EVERSURE CHARGED LIMITED
    13772002
    Eversure 19b Mill Lane, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-04-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    IMPULSE VENDING CO LTD
    14503939
    30 Station Lane, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2022-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LONDON & ESSEX CLEARANCE LTD
    10070430
    The Galleria, Unit 8, 180 - 182 George Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LTS CLIMATE LTD
    16763954
    The Retreat 406 Roding Lane South, Woodford Green, England
    Active Corporate (2 parents)
    Officer
    2025-10-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    STERN PROPERTY & INVESTMENTS LTD
    12324380
    Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    STERN SITE SERVICES LTD
    - now 13888682
    DOLAN GROUP LTD
    - 2025-08-01 13888682
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    THE RALLY ROOMS LTD
    16719900
    4 Bowes Drive, Ongar, England
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.