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

Hall, Jake

    Related profiles found in government register
  • Hall, Jake
    British director born in August 1990

    Resident in United Kingdom

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

      IIF 1
    • 132, Kensington Church Street, Kensigton, W8 4BH, United Kingdom

      IIF 2
    • 7, Wapping High Street, London, E1W 1LS, England

      IIF 3
    • 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 4
  • Hall, Jake
    British fashion house born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, 38-50, Studio T.l, Pritchards Road, London, E2 9AP, United Kingdom

      IIF 5
  • Hall, Jake
    British managing director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Little Colemans, Romford Road, Stanford Rivers, Ongar, Essex, CM5 9PQ, England

      IIF 6
  • Hall, Jake
    British sales director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS

      IIF 7
    • 2, Little Colmans, Ongar, Essex, CM5 5PQ, United Kingdom

      IIF 8
  • Hall, Jake
    British sales executive born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 9
  • Mr Jake Hall
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 10
    • Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 11
  • Hall, Jake
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scription Technologies, 35 Corbridge Crescent, London, E2 9EZ, England

      IIF 12
  • Hall, Jake James George
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, England

      IIF 13
    • 2-4, By Jake Hall, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 14
  • Hall, Jake James
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4, Fernside, Buckhurst Hill, IG9 5TY, England

      IIF 15
    • Unit H 38-50, Pritchards Road, London, E2 9AP, United Kingdom

      IIF 16
  • Hall, Jake James
    British sales executive born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England

      IIF 17
  • Mr Jake Hall
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

      IIF 18
    • C/o Scription Technologies, 35 Corbridge Crescent, London, E2 9EZ, England

      IIF 19
  • Mr Jake James George Hall
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-4, By Jake Hall, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 20
  • Mr Jake James Hall
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4 Fernside, Buckhurst Hill, Essex, IG9 5TY, England

      IIF 21 IIF 22
    • 4, Fernside, Buckhurst Hill, IG9 5TY, England

      IIF 23
    • Unit H 38-50, Pritchards Road, London, E2 9AP, United Kingdom

      IIF 24
    • 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England

      IIF 25
  • Hall, Jake James George, My
    English creative director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 448, Hackney Road, London, E2 6QL, England

      IIF 26
  • Hall, Jake James George, My
    English director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Burgoyne Road, London, N4 1AD, England

      IIF 27
  • Mr Jake James George Hall
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wapping High Street, London, E1W 1LS, England

      IIF 28
  • My Jake James George Hall
    English born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 448, Hackney Road, London, E2 6QL, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    4 Fernside, Buckhurst Hill, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    7 Wapping High Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,401 GBP2015-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 7 - director → ME
  • 4
    6 Burgoyne Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 27 - director → ME
  • 5
    7 Wapping High Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 3 - director → ME
  • 6
    1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    2 Little Colmans, Ongar, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 8 - director → ME
  • 8
    SMILE ME UP UK LIMITED - 2020-06-20
    116 Duke Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,215 GBP2023-07-31
    Person with significant control
    2020-07-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 17 The Matchworks, 140 Speke Road, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    -69,469 GBP2023-03-30
    Person with significant control
    2022-03-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    134 Kensington Church Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 2 - director → ME
  • 11
    38 - 50 Pritchards Road The White Rooms, Pritchards Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 6 - director → ME
  • 12
    Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    -334,816 GBP2020-02-29
    Officer
    2015-02-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    7 Wapping High Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 4 - director → ME
  • 14
    C/o Scription Technologies, 35 Corbridge Crescent, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    21 STAR HOLDINGS LTD - 2023-01-09
    7 Wapping High Street, London, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2023-06-01 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    Unit H 38-50 Pritchards Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -796,258 GBP2021-11-30
    Officer
    2017-11-24 ~ 2022-11-28
    IIF 9 - director → ME
    Person with significant control
    2017-11-24 ~ 2022-11-28
    IIF 10 - Right to appoint or remove directors OE
  • 2
    2-4 137 London Ltd, 2-4 Sampson Street, Wapping, London, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ 2024-12-01
    IIF 14 - director → ME
    Person with significant control
    2024-06-18 ~ 2024-12-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    UNPLANNED STORE LTD LTD - 2023-05-10
    448 Hackney Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-13 ~ 2023-05-09
    IIF 26 - director → ME
    Person with significant control
    2022-10-13 ~ 2023-05-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.