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 Jesse Sebastian John Stokes

    Related profiles found in government register
  • Mr Jesse Sebastian John Stokes
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 1
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 2 IIF 3 IIF 4
  • Mr Jesse Sebastian John Stokes
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 5
    • icon of address International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 6
    • icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA, United Kingdom

      IIF 7
  • Stokes, Jesse Sebastian John
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 8
  • Stokes, Jesse Sebastian John
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamignton Spa, Warwickshire, CV31 1XT, England

      IIF 9 IIF 10
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 11
  • Stokes, Jesse Sebastian John
    British surveyor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 12
  • Stokes, Jesse Sebastian
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 13
  • Stokes, Jesse Sebastian John
    British chartered surveyor born in July 1974

    Registered addresses and corresponding companies
    • icon of address 20 Miranda Drive, Heathcote, Warwick, Warwickshire, CV34 6FE

      IIF 14
  • Stokes, Jesse Sebastian John
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Milverton Crescent, Leamington Spa, Warwickshire, CV32 5NG

      IIF 15
    • icon of address 12, Milverton Crescent, Leamington Spa, Warwickshire, CV32 5NG, England

      IIF 16
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 17
    • icon of address International House, 24, Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 18
    • icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA, United Kingdom

      IIF 19
  • Stokes, Jesse Sebastian John
    British executive born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Milverton Crescent, Leamington Spa, CV325NG, England

      IIF 20
  • Stokes, Jesse Sebastian John
    British investment surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Milverton Crescent, Leamington Spa, Warwickshire, CV32 5NG

      IIF 21
  • Stokes, Jesse Sebastian John
    British

    Registered addresses and corresponding companies
    • icon of address 12 Milverton Crescent, Leamington Spa, Warwickshire, CV32 5NG

      IIF 22
  • Stokes, Jesse Sebastian John
    British director

    Registered addresses and corresponding companies
    • icon of address Newark House, Newbold Terrace, Leamington Spa, CV32 4EG, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Payton Street, Stratford-upon-avon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,438 GBP2024-03-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    362,802 GBP2024-03-31
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Payton Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    697,230 GBP2023-11-30
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Payton Street, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-07-07 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address 12 Payton Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203 GBP2017-07-31
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (6 parents)
    Equity (Company account)
    -482,546 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,904 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address George House, Coventry Business Park, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,291,696 GBP2025-01-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 1 Curzon Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2012-03-14
    IIF 21 - Director → ME
  • 2
    icon of address International House, 24 Holborn Viaduct, City Of London, London, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    6 GBP2020-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2018-05-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-05-25
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,801,878 GBP2022-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2022-06-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2022-06-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BRIXTON ASSET MANAGEMENT LIMITED - 2011-12-06
    INDUSTRIOUS ASSET MANAGEMENT LIMITED - 2006-06-09
    SAVILLE GORDON ASSET MANAGEMENT LIMITED - 2002-09-16
    SAVILLE GORDON MANAGEMENT LIMITED - 2001-06-07
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2005-01-31
    IIF 14 - Director → ME
  • 5
    NICKEL PROPERTIES LIMITED - 2022-02-22
    icon of address Gateway House 4 Penman Way, Grove Park, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2015-12-23
    IIF 20 - 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.