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

Hall, Jake

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

    Resident in United Kingdom

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

      IIF 1
    • H, 38-50, Studio T.l, Pritchards Road, London, E2 9AP, United Kingdom

      IIF 2
  • Hall, Jake
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington Church Street, Kensigton, W8 4BH, United Kingdom

      IIF 3
    • Wapping High Street, London, E1W 1LS, England

      IIF 4
    • Wapping High Street, London, E1W 1LS, United Kingdom

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

    Resident in United Kingdom

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

      IIF 7
    • 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
    • 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
    • House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 10
    • 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
    • Scription Technologies, 35 Corbridge Crescent, London, E2 9EZ, England

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

    Resident in United Kingdom

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

      IIF 13
  • Hall, Jake James George
    British director born in August 1990

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Hall, Jake James
    British director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • H 38-50, Pritchards Road, London, E2 9AP, United Kingdom

      IIF 17
  • Hall, Jake James
    British sales executive born in August 1990

    Resident in England

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

      IIF 18
  • Mr Jake Hall
    British born in August 1990

    Resident in England

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

      IIF 19
    • Scription Technologies, 35 Corbridge Crescent, London, E2 9EZ, England

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

    Resident in United Kingdom

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

      IIF 21
  • Mr Jake James Hall
    British born in August 1990

    Resident in England

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

      IIF 22 IIF 23
    • Fernside, Buckhurst Hill, IG9 5TY, England

      IIF 24
    • H 38-50, Pritchards Road, London, E2 9AP, United Kingdom

      IIF 25
    • Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, RM14 2BB, England

      IIF 26
    • 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 27
  • Hall, Jake James George, My
    English born in August 1990

    Resident in England

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

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

    Resident in England

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

      IIF 29
  • Mr Jake James George Hall
    British born in August 1990

    Resident in England

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

      IIF 30
  • My Jake James George Hall
    English born in August 1990

    Resident in England

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

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    BY JAKE HALL LTD
    14721261
    Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    CANA LONDON LIMITED
    16351506
    4 Fernside, Buckhurst Hill, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    DOMINGO RODRIGUEZ LIMITED
    08256920
    7 Wapping High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 7 - Director → ME
  • 4
    DOPE LEPRECHAUN LIMITED
    13986020
    6 Burgoyne Road, London, England
    Active Corporate (5 parents)
    Officer
    2022-03-18 ~ now
    IIF 28 - Director → ME
  • 5
    FASHION 23 LIMITED
    08332681
    7 Wapping High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 4 - Director → ME
  • 6
    HAPPY BRANDS LIMITED
    11080837
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    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
  • 7
    HAPPY REY LIMITED
    12271610
    1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    KLOTHES KLINIC LIMITED
    09303379
    2 Little Colmans, Ongar, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 9
    MEDIFORM LIMITED
    - now 11553371
    SMILE ME UP UK LIMITED - 2020-06-20
    116 Duke Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-07-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MEDIFORM LONDON LIMITED
    13249305
    Unit 17 The Matchworks, 140 Speke Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Person with significant control
    2022-03-22 ~ 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
  • 11
    ONE THREE SEVEN LONDON LTD
    15785390
    2-4 137 London Ltd, 2-4 Sampson Street, Wapping, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-14 ~ now
    IIF 15 - Director → ME
    2024-06-18 ~ 2024-12-01
    IIF 13 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2024-06-18 ~ 2024-12-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    ORION FX LTD
    07982313
    134 Kensington Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 3 - Director → ME
  • 13
    PLUS 90 ATELIER LIMITED
    09244969
    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
  • 14
    PREVU LONDON LIMITED
    09433893
    Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    2015-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    RINGERZ.COM LIMITED
    08429782
    7 Wapping High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 5 - Director → ME
  • 16
    RJH 21 LIMITED
    13660134
    C/o Scription Technologies, 35 Corbridge Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    THE RAG TRADE LIMITED
    - now 13887469
    21 STAR HOLDINGS LTD - 2023-01-09
    7 Wapping High Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    UNPLANNED STORE LTD - now
    UNPLANNED STORE LTD LTD
    - 2023-05-10 14416927
    448 Hackney Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ 2023-05-09
    IIF 29 - Director → ME
    Person with significant control
    2022-10-13 ~ 2023-05-09
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 19
    YOURS THE COLLECTIVE LTD
    14596006
    Unit H 38-50 Pritchards Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE

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.