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

Steers, Jake Anthony

    Related profiles found in government register
  • Steers, Jake Anthony
    British construction born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Moorside Road, Liverpool, L23 2RS, England

      IIF 1
  • Steers, Jake Anthony
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Moorside Road, Liverpool, L23 2RS, England

      IIF 2
    • icon of address 41 Moorside Road, Liverpool, Merseyside, L23 2RS, United Kingdom

      IIF 3
    • icon of address Office 1.13, Edward Pavillion, Albert Dock, Liverpool, L3 4AF, England

      IIF 4
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 5
    • icon of address 5b Hattersley Court, Ormskirk, L39 2AY, England

      IIF 6
    • icon of address Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 7
  • Steers, Jake Anthony
    British offshore born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Moorside Road, Liverpool, L23 2RS, United Kingdom

      IIF 8
  • Steers, Jake Anthony
    British oil and gas industry born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Moorside Road, Crosby, Liverpool, L23 2RS, England

      IIF 9
    • icon of address 41 Moorside Road, Liverpool, L23 2RS, England

      IIF 10
  • Steers, Jake Anthony
    British property born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Hanover Street, Liverpool, L1 3DY, United Kingdom

      IIF 11
  • Steers, Jake Anthony
    British property investor born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover House, 85, Hanover Street, Liverpool, L1 3DZ, United Kingdom

      IIF 12
  • Steers, Jake Anthony
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dorbett Drive, Crosby, Liverpool, Merseyside, L23 0RY, United Kingdom

      IIF 13 IIF 14
    • icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 15
    • icon of address C/o Jks Accountants Limited, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 16
    • icon of address 1 Merchants Row, Scotchbarn Lane, Prescot, L34 5TJ, England

      IIF 17
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 18
  • Steers, Jake Anthony
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Moorside Road, Scotchbarn Lane, Prescot, Merseyside, L34 5TJ, United Kingdom

      IIF 19
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 20
  • Steers, Jake Anthony
    British oil and gas born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Aigburth Road, Liverpool, L179PW, United Kingdom

      IIF 21
  • Steers, Jake Anthony
    British property inverstor born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorside Road, Liverpool, L23 2RS, England

      IIF 22
  • Mr Jake Anthony Steers
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Moorside Road, Crosby, Liverpool, L23 2RS, England

      IIF 23
    • icon of address 41 Moorside Road, Liverpool, L23 2RS, England

      IIF 24 IIF 25
    • icon of address 41, Moorside Road, Liverpool, L23 2RS, United Kingdom

      IIF 26
    • icon of address 69, Hanover Street, Liverpool, L1 3DY, United Kingdom

      IIF 27
    • icon of address C/o Jks Accountants Limited, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 28
    • icon of address Hanover House, 85, Hanover Street, Liverpool, L1 3DZ, United Kingdom

      IIF 29
    • icon of address Office 1.13, Edward Pavillion, Albert Dock, Liverpool, L3 4AF, England

      IIF 30
    • icon of address 5b Hattersley Court, Ormskirk, L39 2AY, England

      IIF 31
    • icon of address Pembroke House, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 32
  • Steers, Jake
    British property developer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotchbarn Lane, Scotchbarn Lane, Merchants Row, Liverpool, Merseyside, L34 5TJ, England

      IIF 33
  • Mr Jake Anthony Steers
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 34
    • icon of address C/o Jks Accountants Limited, Suite 6, 10 Duke Street, Liverpool, L1 5AS, England

      IIF 35
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 36
  • Steers, Jake Anthony

    Registered addresses and corresponding companies
    • icon of address 41 Moorside Road, Crosby, Liverpool, L23 2RS, England

      IIF 37
    • icon of address 41 Moorside Road, Liverpool, L23 2RS, England

      IIF 38
  • Mr Jake Steer
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Moorside Road, Liverpool, L23 2RS, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 41 Moorside Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4 GBP2019-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    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
  • 6
    CTA KAIZEN PROPERTY LTD - 2018-09-25
    icon of address 41 Moorside Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-09-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 292 Aigburth Road, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 8
    JAS RIGGING & LIFTING LIMITED - 2021-09-21
    icon of address C/o Jks Accountants Limited, 10 Duke Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,869 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address C/o Jks Accountants Limited Suite 6, 10 Duke Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,261 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 41 Moorside Road Crosby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,704 GBP2019-08-31
    Officer
    icon of calendar 2016-09-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-09-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address 292 Aigburth Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 9 Henley Avenue, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Richard House, 9 Winckley Square, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    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
  • 14
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2022-11-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    JSG COMMERCIAL PROPERTIES LIMITED - 2017-11-02
    icon of address 41 Moorside Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -132 GBP2021-02-28
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Jks Accountants Office 301 81-85 Hanover House,hanover Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 8 Valentine Grove, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,317 GBP2020-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 5 - Director → ME
Ceased 7
  • 1
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-15 ~ 2018-12-17
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Jks Accountants Limited Hanover House, Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-12-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-06-14
    IIF 17 - Director → ME
  • 4
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-02-21
    Officer
    icon of calendar 2023-02-27 ~ 2024-06-14
    IIF 18 - Director → ME
  • 5
    icon of address 2a.cavendish House Brighton Road, Waterloo, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2019-07-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-07-23
    IIF 31 - Has significant influence or control OE
  • 6
    SPD PLASTERING AND BUILDING SERVICES LTD - 2018-12-27
    icon of address Unit E1 Kingfisher Business Park, Hawthorne Rd, Bootle, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    353 GBP2019-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-05-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-05-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUE HOUSE HOMES LIMITED - 2019-02-20
    icon of address 49 Masefield Crescent, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,699 GBP2020-08-31
    Officer
    icon of calendar 2019-02-19 ~ 2019-07-01
    IIF 22 - 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.