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 United Kingdom

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

      IIF 1
    • 15, Grosvenor Heights, Forest View, Chingford, London, E4 7GA, United Kingdom

      IIF 2 IIF 3 IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 10
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 11 IIF 12 IIF 13
    • 39, Long Acre, London, Greater London, WC2E 9LG, United Kingdom

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

      IIF 17 IIF 18
  • 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 19
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 20
  • 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 21
    • Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 22
  • 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 23
    • 4 Patrick Grove, Beaulieu Drive, Waltham Abbey, Essex, EN9 1JW

      IIF 24 IIF 25
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 31
  • Stevens, Jake
    British born in January 1972

    Resident in Jersey

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

      IIF 32
  • Stevens, Jake Lee
    British director

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

      IIF 33
  • Stevens, Jake Lee
    British publisher

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

      IIF 34
  • 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 35
  • 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 36
  • Stevens, Jake Lee

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

      IIF 37
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 38 IIF 39 IIF 40
    • 39, Long Acre, London, Greater London, WC2E 9LG, United Kingdom

      IIF 42
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 43
  • 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 44
    • Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 45
    • Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 46
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 47 IIF 48 IIF 49
    • 39, Long Acre, London, Greater London, WC2E 9LG, United Kingdom

      IIF 52
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 53
    • Jackson House, Station Road, Chingford, London, E4 7BU

      IIF 54
    • Jackson House, Station Road, London, E4 7BU, England

      IIF 55
    • 4, Patrick Grove, Waltham Abbey, EN9 1JW, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 62
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 63
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 64
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 65
  • Stevens, Jake

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

      IIF 66
    • Unit 50 Weald Hall Farm, Canes Lane, Epping, CM16 6FJ, United Kingdom

      IIF 67
    • 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 68
    • 4, Patrick Grove, Waltham Abbey, Essex, EN9 1JW, United Kingdom

      IIF 69 IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 25
  • 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 29 - Director → ME
    2020-03-18 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2020-03-18 ~ 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
  • 2
    Jackson House 95 Station Road, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,056 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 13 - Director → ME
    2020-08-19 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 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 67 - Secretary → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – 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 23 - Director → ME
    2019-05-20 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -228,015 GBP2024-12-31
    Officer
    2019-09-16 ~ now
    IIF 11 - Director → ME
    2019-09-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 7
    4 Patrick Grove, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,294 GBP2024-12-31
    Officer
    2020-12-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 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 19 - 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 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 10
    Cambridge House, 27 Cambridge Park, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    39 Long Acre, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 7 - Director → ME
    2025-10-07 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 27 - Director → ME
    2020-08-05 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2020-02-04 ~ now
    IIF 15 - Director → ME
    2020-02-04 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2020-02-04 ~ now
    IIF 12 - Director → ME
    2020-02-04 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    Sophie L Stern, 21 The Cedars, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 5 - Director → ME
  • 16
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove membersOE
  • 17
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-06 ~ now
    IIF 9 - Director → ME
    2020-08-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 18
    SEAPORT HOLDINGS LTD - 2023-04-24
    Stonecross, Trumpington High Street, Cambridge, Cambridgeshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,288 GBP2024-12-31
    Officer
    2018-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2020-02-04 ~ now
    IIF 18 - Director → ME
    2020-02-04 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    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 71 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    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 28 - Director → ME
    2019-07-19 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 22
    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 30 - Director → ME
    2019-05-20 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 23
    Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -26,377 GBP2024-07-31
    Officer
    2019-07-19 ~ now
    IIF 16 - Director → ME
    2019-07-19 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 24
    4 Patrick Grove, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-28 ~ now
    IIF 17 - Director → ME
    2019-05-28 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2019-05-28 ~ now
    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
  • 25
    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 22 - Director → ME
    2008-12-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    4 Patrick Grove, Waltham Abbey, Essex
    Dissolved Corporate
    Officer
    2001-02-19 ~ 2006-03-13
    IIF 24 - Director → ME
  • 2
    LIFE PUBLISHING LIMITED - 2010-07-16
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2004-11-06 ~ 2007-02-09
    IIF 25 - Director → ME
    2004-11-06 ~ 2007-02-09
    IIF 34 - Secretary → ME
  • 3
    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 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    Units 3 & 4, Shelley Farm Shelley Lane, Ower, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-11-13 ~ 2012-06-21
    IIF 1 - Director → ME
  • 5
    35 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-27 ~ 2010-12-16
    IIF 4 - Director → ME
  • 6
    6 Ensign House, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-27 ~ 2011-01-25
    IIF 2 - Director → ME
  • 7
    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 3 - Director → ME
  • 8
    Unit 3 Tavistock Road, West Drayton, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ 2014-05-12
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.