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

Stark, Jason

    Related profiles found in government register
  • Stark, Jason

    Registered addresses and corresponding companies
    • icon of address 36 Grove Lane, Kingston Upon Thames, KT1 2ST, England

      IIF 1
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
    • icon of address 1, Eton Street, C/o Autosport, Richmond, Surrey, TW9 1EF, England

      IIF 3
    • icon of address 1, Eton Street, C/o Autosport, Richmond, Surrey, TW9 1EF, United Kingdom

      IIF 4
    • icon of address C/o Autosport, 1 Eton Street, Richmond, TW9 1EF, England

      IIF 5 IIF 6 IIF 7
  • Stark, Jason Alexander

    Registered addresses and corresponding companies
    • icon of address Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 8 IIF 9
    • icon of address Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, United Kingdom

      IIF 10
    • icon of address 1, Eton Street, Richmond, Surrey, TW9 1EF, United Kingdom

      IIF 11
  • Stark, Jason Alexander
    British

    Registered addresses and corresponding companies
  • Stark, Jason Alexander
    English company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, Duke Street, Stoke On Trent, ST4 3NR, England

      IIF 14
  • Stark, Jason Alexander
    English director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Stark, Jason Alexander
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stark, Jason Alexander
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 21
  • Stark, Jason Alexander
    British finance director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, United Kingdom

      IIF 22
  • Mr Jason Alexander Stark
    British born in October 1963

    Resident in United Kingdom

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

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    RICHMOND COMPANY 174 LIMITED - 2005-01-06
    icon of address 36 Grove Lane, Kingston, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address 36 Grove Lane, Kingston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-11-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    BRADINSIGHT LIMITED - 2015-12-10
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,565,863 GBP2021-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-09-23
    IIF 20 - Director → ME
    icon of calendar 2015-04-22 ~ 2016-04-27
    IIF 8 - Secretary → ME
  • 2
    AUTOCLASSIC UK LTD - 2017-11-13
    icon of address C/o Autosport, 1 Eton Street, Richmond, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-12-01
    IIF 1 - Secretary → ME
  • 3
    HAYMARKET HMTN LTD - 2016-11-30
    AUTOSPORT NETWORK UK LIMITED - 2017-05-03
    icon of address 14 Bedford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-28 ~ 2017-12-01
    IIF 11 - Secretary → ME
  • 4
    icon of address 55a Duke Street, Stoke On Trent, England
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    1,783,047 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2021-08-12 ~ 2022-12-06
    IIF 14 - Director → ME
  • 5
    MOTORSPORT FORIX LTD - 2017-05-11
    icon of address C/o Autosport, 1 Eton Street, Richmond, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-12-30
    Officer
    icon of calendar 2017-02-01 ~ 2018-01-19
    IIF 17 - Director → ME
    icon of calendar 2017-02-01 ~ 2018-01-19
    IIF 5 - Secretary → ME
  • 6
    icon of address 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,137,350 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-01-19
    IIF 16 - Director → ME
    icon of calendar 2017-02-01 ~ 2018-01-19
    IIF 7 - Secretary → ME
  • 7
    SOUTH WEST SERVICES INVESTMENT LIMITED - 2015-02-23
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,925,847 GBP2021-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-09-23
    IIF 18 - Director → ME
  • 8
    WKLD LIMITED - 2012-11-16
    WKL&D LIMITED - 2012-10-18
    icon of address John Carpenter House, John Carpenter Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,282,522 GBP2021-12-31
    Officer
    icon of calendar 2015-01-30 ~ 2016-09-23
    IIF 19 - Director → ME
    icon of calendar 2015-04-22 ~ 2016-04-27
    IIF 9 - Secretary → ME
  • 9
    icon of address John Carpenter House, John Carpenter Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,498 GBP2021-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2016-09-23
    IIF 22 - Director → ME
    icon of calendar 2016-02-10 ~ 2016-09-23
    IIF 10 - Secretary → ME
  • 10
    icon of address Fora, 2 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,133,226 GBP2024-12-31
    Officer
    icon of calendar 2017-01-14 ~ 2017-12-01
    IIF 3 - Secretary → ME
  • 11
    LAT ARCHIVE LTD - 2020-11-05
    icon of address 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -96,259 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-01-19
    IIF 15 - Director → ME
    icon of calendar 2017-02-01 ~ 2018-01-19
    IIF 6 - Secretary → ME
  • 12
    MOTORSPORT.COM UK MEDIA LIMITED - 2016-11-30
    icon of address Fora, 2 Stephen Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -436,969 GBP2024-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2016-12-01
    IIF 4 - Secretary → ME
  • 13
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2009-01-31
    IIF 12 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.