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 Jamie Ronald Stocks

    Related profiles found in government register
  • Mr Jamie Ronald Stocks
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 1
    • icon of address Grapes House, 79a, High Street, Esher, Surrey, KT10 9QA

      IIF 2
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 3
    • icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 4
    • icon of address 306c, Cavendish Road, London, SW12 0PJ, England

      IIF 5
    • icon of address 77, Fernlea Road, London, SW12 9RP, England

      IIF 6
  • Jamie Ronald Stocks
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St Giles, Epsom, Surrey, KT17 1FN, United Kingdom

      IIF 7
    • icon of address 79a, High Street, Esher, KT10 9QA, England

      IIF 8
  • Mr Jamie Stocks
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Rossiter Road, Balham, SW129RX, United Kingdom

      IIF 9
    • icon of address 18b Trinity Road, London, SW17 7RE, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 78, Rossiter Road, London, London, SW12 9RY, United Kingdom

      IIF 12
  • Jamie Stocks
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Rossiter Road, London, SW12 9RX, United Kingdom

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Stocks, Jamie Ronald
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England

      IIF 15
  • Stocks, Jamie Ronald
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79a, High Street, Esher, KT10 9QA, England

      IIF 16
  • Stocks, Jamie Ronald
    British developer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Fieldhouse Road, London, SW12 0HJ, United Kingdom

      IIF 17
    • icon of address Flat 306c, Cavendish Road, London, SW12 0PJ, United Kingdom

      IIF 18
  • Stocks, Jamie Ronald
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Fernlea Road, London, SW12 9RP, United Kingdom

      IIF 19
  • Stocks, Jamie Ronald
    British property consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grapes House, 79a High Street, Esher, KT10 9QA, United Kingdom

      IIF 20
    • icon of address 306c, Cavendish Road, London, SW12 0PJ

      IIF 21
  • Stocks, Jamie Ronald
    British property developer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St Giles, Epsom, Surrey, KT17 1FN, United Kingdom

      IIF 22
    • icon of address 79a, High Street, Esher, Surrey, KT10 9QA, England

      IIF 23
    • icon of address 1-2, Craven Road, London, W5 2UA, England

      IIF 24
    • icon of address 306c, Cavendish Road, London, SW12 0PJ, England

      IIF 25
    • icon of address 77, Fernlea Road, London, SW12 9RP, England

      IIF 26 IIF 27
  • Stocks, Jamie
    British property developer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Rossiter Road, Balham, SW129RX, United Kingdom

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • icon of address 18b Trinity Road, London, SW17 7RE, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 78, Rossiter Road, London, London, SW12 9RY, United Kingdom

      IIF 32
  • Jamie Stocks
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Fernlea Road, London, SW12 9RP, England

      IIF 33
  • Stocks, Jamie Ronald
    British co director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northcroft, 58 Copsem Lane, Oxshott, Surrey, KT22 0NT

      IIF 34
  • Stocks, Jamie
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Rossiter Road, London, SW12 9RX, United Kingdom

      IIF 35
  • Stocks, Jamie
    British commercial director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Rossiter Road, London, SW12 9RX, England

      IIF 36
  • Stocks, Jamie
    British developer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 7/9, Heath Road, Weybridge, KT13 8SX, United Kingdom

      IIF 37
  • Stocks, Jamie
    British property developer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Stocks, Jamie Ronald
    British co director

    Registered addresses and corresponding companies
    • icon of address Northcroft, 58 Copsem Lane, Oxshott, Surrey, KT22 0NT

      IIF 39
  • Stocks, Jamie Ronald
    British company director

    Registered addresses and corresponding companies
    • icon of address 79a, High Street, Esher, KT10 9QA, England

      IIF 40
  • Stocks, Jamie Ronald
    British property developer

    Registered addresses and corresponding companies
    • icon of address 306c, Cavendish Road, London, SW12 0PJ, England

      IIF 41
    • icon of address 77, Fernlea Road, London, SW12 9RP, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 18b Trinity Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 35 Rossiter Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove membersOE
  • 3
    icon of address 77 Fernlea Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 78 Rossiter Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,708 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 78 Rossiter Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Grapes House, 79a High Street, Esher, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address Grapes House 79a, High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,490 GBP2017-07-31
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,530 GBP2017-04-30
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor 109 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,634 GBP2016-04-30
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1-2 Craven Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-09-01 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Danes Way, Oxshott, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,284 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address 78 Rossiter Road, Balham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    icon of address Quadrant House 7/9, Heath Road, Weybridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 38a Fieldhouse Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address 5 St Giles, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 35 Rossiter Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 1-2 Craven Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -51,485 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2019-07-18
    IIF 27 - Director → ME
    icon of calendar 2009-04-28 ~ 2019-07-18
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NEXT GENERATION HOMES LIMITED - 2019-01-16
    icon of address 34 Riches & Company, Anyards Road, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,632 GBP2024-05-31
    Officer
    icon of calendar 2004-03-15 ~ 2018-12-12
    IIF 16 - Director → ME
    icon of calendar 2003-05-01 ~ 2019-01-15
    IIF 40 - Secretary → ME
  • 3
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2011-12-31
    IIF 34 - Director → ME
  • 4
    icon of address 1210 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ 2011-05-03
    IIF 21 - 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.