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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jakes, Steven Andrew

    Related profiles found in government register
  • Jakes, Steven Andrew
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Baddow Park, West Hanningfield Road, Chelmsford, Essex, CM2 7SY, United Kingdom

      IIF 1
    • The Coach House, Baddow Park, West Hanningfield Road Great Baddow, Chelmsford, Essex, CM2 7SY, United Kingdom

      IIF 2
    • Office 45, Weston Business Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 3
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 4
  • Jakes, Stephen Andrew
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 5
  • Jakes, Stephen Andrew
    British sales director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 73, First Avenue, Chelmsford, Essex, CM1 1RX, England

      IIF 6
  • Jakes, Steven Andrew
    British md born in April 1971

    Registered addresses and corresponding companies
    • 45 Milburn Crescent, Chelmsford, Essex, CM1 3DA

      IIF 7
  • Jakes, Stephen
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 8
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 9 IIF 10
    • 5th Floor Grove House, 248a Marylebone Street, London, NW16BB

      IIF 11
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 12
  • Jakes, Steven Andrew
    British

    Registered addresses and corresponding companies
    • 45 Milburn Crescent, Chelmsford, Essex, CM1 3DA

      IIF 13
  • Jakes, Stephen Andrew
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Sawyers Grove, Brentwood, Essex, CM15 9BD, United Kingdom

      IIF 14
  • Jakes, Stephen Andrew
    British it director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6DD

      IIF 15
  • Mr Stephen Andrew Jakes
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 16
  • Jakes, Steven Andrew

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6DD

      IIF 17
  • Jakes, Stephen
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Waterhouse Business Park, Cromar Way, Chelmsford, CM1 2QE

      IIF 18
    • 55 Waterhouse Business Park, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 14
  • 1
    ACRE CORPORATE SERVICES LTD
    08654552
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 2
    BLUE CLOUD CRM LTD
    - now 07535725
    CONTINENTAL CONSULTANCY SERVICES LIMITED
    - 2015-01-07 07535725
    Carlton House, New London Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 6 - Director → ME
  • 3
    BUSINESS RESOURCER LIMITED
    08231491
    The Coach House Baddow Park, West Hanningfield Road Great Baddow, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 2 - Director → ME
  • 4
    DEV DOT BOX LIMITED
    - now 08302112
    RESOURCER INTERNET LIMITED - 2013-05-09
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 10 - Director → ME
  • 5
    INSIDE OUT EFFECT LIMITED
    12086792
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MILLION IMPOSSIBLE LIMITED
    06367651 06495991
    Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (137 parents)
    Officer
    2007-11-12 ~ 2008-04-17
    IIF 18 - Director → ME
  • 7
    MOTORTRADES INSIGHT LIMITED
    - now 07302221
    RESOURCER INTERNET LIMITED - 2012-11-20
    MT INTERNET LIMITED - 2012-10-18
    MOTORTRADES INTERNET LIMITED - 2011-10-03
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 12 - Director → ME
  • 8
    QUADRIGA MEDIA SERVICES LIMITED
    - now 06245361
    MOTORTRADES LIMITED
    - 2013-07-22 06245361
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 15 - Director → ME
    2007-05-14 ~ 2008-04-15
    IIF 7 - Director → ME
    2012-02-01 ~ dissolved
    IIF 17 - Secretary → ME
    2007-05-14 ~ 2008-04-15
    IIF 13 - Secretary → ME
  • 9
    REBOOT YOU LIMITED
    - now 09389939
    HUMAN TRANSFORMATION TECHNOLOGIES LTD - 2018-02-07
    Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-07 ~ 2020-03-16
    IIF 19 - Director → ME
  • 10
    REGENT HOUSE (BRENTWOOD) LIMITED
    07821209
    60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 14 - Director → ME
  • 11
    RESOURCER GROUP LIMITED
    08259113
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 12
    SEARCH MEDIA LIMITED
    08382290
    C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-01-31 ~ 2014-01-21
    IIF 3 - Director → ME
    2014-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 13
    TRITECH MANAGEMENT LIMITED
    - now 08258202
    ESCORT RESOURCER LIMITED
    - 2014-03-18 08258202
    The Coach House Baddow Park, West Hanningfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 1 - Director → ME
  • 14
    UFINDALOCAL.COM LIMITED
    07364539
    5th Floor Grove House, 248a Marylebone Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-10-08 ~ dissolved
    IIF 11 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.