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 Jason Paul Stokes

    Related profiles found in government register
  • Mr Jason Paul Stokes
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16d The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 1 IIF 2
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Upon Avon, CV37 9NR, England

      IIF 3
  • Mr Jason Paul Stokes
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Birmingham, Uk, B29 7HD, United Kingdom

      IIF 4
    • icon of address Suite 16d The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 5
    • icon of address Suite 16d The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 6
    • icon of address Suite 16d, The Mclaren Building, The Priory Queensway, Birmingham, West Midlands, B4 7LR, England

      IIF 7
    • icon of address 54, Poland St, London, W1F 7NJ, England

      IIF 8
    • icon of address 8, Ganton Street, London, W1F 7QP, England

      IIF 9
  • Stokes, Jason Paul
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Poland St, London, W1F 7NJ, England

      IIF 10
    • icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 11
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Upon Avon, CV37 9NR, England

      IIF 12
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 13
  • Stokes, Jason Paul
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Second Avenue, Birmingham, Uk, B29 7HD, United Kingdom

      IIF 14
    • icon of address Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 15
  • Stokes, Jason Paul
    British web development born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 305, Zellig Building, Gibb Street, Birmingham, B9 4AA, United Kingdom

      IIF 16
  • Stokes, Jason Paul
    English company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09, Wierfield Rd, Exeter, EX2 4DN, United Kingdom

      IIF 17
  • Stokes, Jason Paul
    English web designer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Weirfield Road, Exeter, Devon, EX2 4DN, England

      IIF 18
  • Stokes, Jason Paul
    British business owner born in September 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Exeter Castle, Castle Street, Exeter, Devon, EX4 3PU, United Kingdom

      IIF 19
  • Stokes, Jason Paul
    British director born in September 1986

    Resident in West Midlands

    Registered addresses and corresponding companies
    • icon of address 313 Zellig Building, The Custard Factory, Birmingham, West Midlands, B9 4AA, United Kingdom

      IIF 20
  • Stokes, Jason Paul
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16d, The Mclaren Building, The Priory Queensway, Birmingham, West Midlands, B4 7LR, England

      IIF 21
    • icon of address 54, Poland St, London, W1F 7NJ, England

      IIF 22
    • icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 23
  • Stokes, Jason Paul
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Stokes, Jason Paul
    British web designer born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 8, Ganton Street, London, W1F 7QP, England

      IIF 26
  • Stokes, Jason Paul
    English web dev born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 352, Farnbourough Rd, Birmingham, B35 7PD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 54 Poland St, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    632,203 GBP2024-03-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 305 Zellig Building Gibb Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 21 - Director → ME
  • 6
    EASTSIDE COX CO LTD - 2017-09-04
    SIGNIFICANCE MEDIA LIMITED - 2017-09-04
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    In Administration Corporate (4 parents)
    Equity (Company account)
    184,485 GBP2021-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 11 - Director → ME
  • 7
    ELYSIUM APPS LTD - 2023-11-03
    ESC ECOM LTD - 2025-05-22
    icon of address 54 Poland St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,286 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 313 Zellig Building Gibb Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Unit 305 Zellig Building, Gibb Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,279 GBP2023-09-30
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 8 Ganton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 201 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 14
    EASTSIDECO LTD - 2017-09-04
    icon of address Unit 305 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Upon Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 14 Enterprise House, Cherry Orchard Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ 2015-04-03
    IIF 20 - Director → ME
  • 2
    icon of address 9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-02-08
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-09-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 305 Zellig Building Gibb Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-09-01
    IIF 7 - Has significant influence or control OE
  • 5
    EASTSIDE COX CO LTD - 2017-09-04
    SIGNIFICANCE MEDIA LIMITED - 2017-09-04
    icon of address C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent
    In Administration Corporate (4 parents)
    Equity (Company account)
    184,485 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 17 Highgate High Street, Studio 360, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2018-02-21 ~ 2020-01-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-12-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Southernhay West, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2013-01-09
    IIF 17 - Director → ME
  • 8
    EASTSIDECO LTD - 2017-09-04
    icon of address Unit 305 Zellig Building Gibb Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ 2017-09-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.