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 John Jakes

    Related profiles found in government register
  • Mr John Jakes
    British born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire, BD20 6RB

      IIF 1
    • icon of address Telecom House, Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire, BD20 6RB

      IIF 2
    • icon of address Hospital Road, Haddington, East Lothian, EH41 3PD

      IIF 3
    • icon of address 1, Hospital Road, Haddington, East Lothian, EH41 3PD

      IIF 4
    • icon of address Telecom House, Millennium Business Park, Station Rd, Steeton, Keighley, BD20 6RB

      IIF 5
    • icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire, BD20 6RB

      IIF 6 IIF 7 IIF 8
    • icon of address Telecom House Millennium, Business Park Station Road, Steeton Keighley Bradford, West Yorkshire, BD20 6RB

      IIF 13
  • Mr John Stewart Jakes
    British born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Telecom House, Millennium Business Park Steeton, Bradford, West Yorkshire, BD20 6RB

      IIF 14
    • icon of address Telecom House, Station Road, Steeton, Keighley, BD20 6RB, England

      IIF 15
    • icon of address 38, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 16 IIF 17
    • icon of address 38, Ave Princess Grace, Monte Carlo, 98000, Monaco

      IIF 18 IIF 19
    • icon of address Telecom House, Millennium Business Park, Station Road Steeton Bradford, West Yorkshire, BD20 6RB

      IIF 20
    • icon of address Telecom House, Millennium Business Park, Station Road Steeton Keighley, West Yorkshire, BD20 6RB

      IIF 21
    • icon of address Telecom House, Millennium Business Park, Station Road Steeton, Bradford, West Yorkshire, BD20 6RB

      IIF 22
    • icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire, BD20 6RB

      IIF 23 IIF 24
    • icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire, BD20 6RB

      IIF 25
    • icon of address Telecom House Millennium, Business Park Station Road, Steeton Keighley Bradford, West Yorks, BD10 6RB

      IIF 26
  • Mr John Stewart Jales
    British born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 38, Ave Princess Grace, Monte Carlo, Monaco

      IIF 27
  • Jakes, John Stewart
    British chairman born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire, BD20 6RB

      IIF 28
  • Jakes, John Stewart
    British company director born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Telecom House, Station Road, Steeton, Keighley, BD20 6RB, England

      IIF 29
    • icon of address Hawksworth Hall, Hawksworth Lane, Guiseley, Leeds, LS20 8NU

      IIF 30
  • Jakes, John Stewart
    British director born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Telecom House, Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire, BD20 6RB

      IIF 31
    • icon of address Telecom House, Station Road, Steeton, Keighley, West Yorkshire, BD20 6RB, England

      IIF 32
    • icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire, BD20 6RB

      IIF 33 IIF 34
    • icon of address Hawksworth Hall, Hawksworth Lane, Guiseley, Leeds, LS20 8NU

      IIF 35
    • icon of address Telecom House, Millennium Business Park, Station Road Steeton Bradford, West Yorkshire, BD20 6RB

      IIF 36
    • icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire, BD20 6RB

      IIF 37
    • icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire, BD20 6RB

      IIF 38
  • Jakes, John Stewart
    British managing director born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Hawksworth Hall, Hawksworth Lane, Guiseley, Leeds, LS20 8NU

      IIF 39
    • icon of address Telecom House, Millennium Business Park, Station Road Steeton, Bradford, West Yorkshire, BD20 6RB

      IIF 40
    • icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire, BD20 6RB

      IIF 41
    • icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire, BD20 6RB

      IIF 42 IIF 43 IIF 44
  • Jakes, John Stewart
    British manufacture & install stairlif born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire, BD20 6RB

      IIF 48
  • Jakes, John Stewart
    British stairlift manufacturer born in May 1956

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire, BD20 6RB, Uk

      IIF 49
    • icon of address Telecom House, Millennium Business Park Steeton, Bradford, West Yorkshire, BD20 6RB

      IIF 50
    • icon of address Telecom House, Millennium Business Park, Station Road Steeton Keighley, West Yorkshire, BD20 6RB

      IIF 51
    • icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire, BD20 6RB

      IIF 52
    • icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Keighley, West Yorkshire, BD20 6RB

      IIF 53
    • icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire, BD20 6RB

      IIF 54 IIF 55
    • icon of address Telecom House Millennium, Business Park Station Road, Steeton Keighley Bradford, West Yorks, BD10 6RB

      IIF 56
    • icon of address Telecom House Millennium, Business Park Station Road, Steeton Keighley Bradford, West Yorkshire, BD20 6RB

      IIF 57
  • John Stewart Jakes
    British, born in May 1956

    Registered addresses and corresponding companies
    • icon of address Quay House, South Quay, Douglas, IM1 5AR, Isle Of Man

      IIF 58
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1997-04-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1997-11-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    FAIRMOUNT HOTEL LIMITED - 1992-12-09
    OFFERPROUD LIMITED - 1991-04-22
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    43,145,726 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-01-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hospital Road, Haddington, East Lothian
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Quay House, South Quay, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2009-08-03 ~ now
    IIF 58 - Ownership of shares - More than 25%OE
  • 8
    DOMUS HOLDINGS UK LIMITED - 1998-12-31
    OVERCLAW LIMITED - 1998-07-30
    icon of address Telecom House Millennium Business Park, Station Road Steeton Keighley, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    SANDCO 878 LIMITED - 2004-12-14
    icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    EVER 2381 LIMITED - 2004-12-13
    icon of address Telecom House Millenium Business, Park Station Road Steeton, Keighley Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    736 GBP2024-09-30
    Officer
    icon of calendar 2007-10-25 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2000-04-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    FRED BROOKS (STAIRLIFTS) LIMITED - 1985-11-29
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2000-08-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Telecom House Station Road, Steeton, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address Telecom House, Millennium Business Park, Station Road Steeton Keighley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Telecom House, Millennium Business Park, Station Road Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-08-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Telecom House, Millennium Business Park, Station Rd, Steeton, Keighley
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Hospital Road, Haddington, East Lothian
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101,522 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Telecom House, Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2004-01-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Keighley Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Telecom House, Millennium Business Park, Station Road Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    HAMSARD 3340 LIMITED - 2014-08-21
    icon of address Telecom House Station Road, Steeton, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-08-26 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address Telecom House, Millennium Business Park Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Keighley Bradford, West Yorks
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 1999-11-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Keighley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 53 - Director → ME
  • 29
    GREEN DREAM LIMITED - 2004-11-22
    icon of address Telecom House, Millennium Business Park, Station Road, Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Telecom House Millennium Business Park, Station Road, Keighley, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    FAIRMOUNT HOTEL LIMITED - 1992-12-09
    OFFERPROUD LIMITED - 1991-04-22
    icon of address Telecom House Millennium, Business Park Station Road, Steeton Bradford, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    43,145,726 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 1991-04-12 ~ 2005-01-01
    IIF 30 - Director → ME
  • 2
    icon of address Hospital Road, Haddington, East Lothian
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2006-12-31
    IIF 35 - Director → ME
  • 3
    icon of address Telecom House, Millennium Business Park Steeton, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2004-07-31
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.