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

Mr Jake Skipper

    Related profiles found in government register
  • Mr Jake Skipper
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Criscia, Fiddlers Hamlet, Epping, CM16 7PQ, England

      IIF 1
    • icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 2 IIF 3
    • icon of address Units 6-7, Thurrock Commercial Park, Juliette Way, Purfleet, Essex, RM15 4YA, United Kingdom

      IIF 4
    • icon of address 6/7, Purfleet Industrial Park, Aveley, South Ockendon, RM15 4YA, England

      IIF 5
    • icon of address Unit 6-7, Purfleet Industrial Park, Aveley, South Ockendon, RM15 4YA, England

      IIF 6
    • icon of address 12, West Street, Ware, SG12 9EE, England

      IIF 7
    • icon of address Nei James & Co Ltd, 12 West Street, Ware, SG12 9EE, England

      IIF 8
    • icon of address 36, Fretherne Road, Welwyn Garden City, Hertfordshire, AL8 6NU, England

      IIF 9
  • Skipper, Jake
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Criscia, Fiddlers Hamlet, Epping, CM16 7PQ, England

      IIF 10
    • icon of address Units 6-7, Thurrock Commercial Park, Juliette Way, Purfleet, Essex, RM15 4YA, United Kingdom

      IIF 11
    • icon of address 6/7, Purfleet Industrial Park, Aveley, South Ockendon, RM15 4YA, England

      IIF 12
    • icon of address Unit 6-7, Purfleet Industrial Park, Aveley, South Ockendon, RM15 4YA, England

      IIF 13
  • Skipper, Jake
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St Andrew Street, St. Andrew Street, Hertford, SG14 1HZ, England

      IIF 14
    • icon of address 17, Goldings Rise, Loughton, IG10 2QP, United Kingdom

      IIF 15
    • icon of address 12, West Street, Ware, SG12 9EE, England

      IIF 16
    • icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 17
  • Skipper, Jake
    British carpenter born in August 1986

    Registered addresses and corresponding companies
    • icon of address 25 Joyce Court, Waltham Abbey, Essex, EN9 1NW

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,295 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 West Street, Ware, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,357 GBP2016-07-31
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    J & G KITCHENS LTD - 2019-02-14
    icon of address Units 6-7 Thurrock Commercial Park, Juliette Way, Purfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,220 GBP2025-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Neil James & Co Ltd, 12 West Street, Ware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 103 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 6-7 Purfleet Industrial Park, Aveley, South Ockendon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Beechcroft, Riverside Avenue, Broxbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 103 Broomstick Hall Road, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2009-01-06
    IIF 18 - Director → ME
  • 2
    icon of address 36 Fretherne Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    191,741 GBP2024-04-30
    Officer
    icon of calendar 2016-10-12 ~ 2017-12-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2017-12-04
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2017-12-04
    IIF 15 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.