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

Stokes, Jason Paul

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

    Resident in West Midlands

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

      IIF 1
  • Stokes, Jason Paul
    British director born in September 1986

    Resident in England

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

      IIF 2
    • Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 3
    • 9, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 4
  • Stokes, Jason Paul
    British web developer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Upon Avon, CV37 9NR, England

      IIF 5
    • 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 6
  • Stokes, Jason Paul
    British web development born in September 1986

    Resident in England

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

      IIF 7
    • Currie Young Limited Ground Floor 10, King Street, Newcastle Under Lyme, ST5 1EL

      IIF 8
  • Stokes, Jason Paul
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

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

    Resident in United Kingdom

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

      IIF 10
  • Stokes, Jason Paul
    British web designer born in September 1986

    Resident in United Kingdom

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

      IIF 11
    • 8, Ganton Street, London, W1F 7QP, England

      IIF 12
  • Stokes, Jason Paul
    British web development and investments born in September 1986

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 14
  • Stokes, Jason Paul
    British business owner born in September 1986

    Resident in Gbr

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

      IIF 15
  • Stokes, Jason Paul
    English company director born in September 1986

    Resident in England

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

      IIF 16
  • Stokes, Jason Paul
    English web designer born in September 1986

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 18
  • Mr Jason Paul Stokes
    British born in September 1986

    Resident in England

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

      IIF 19 IIF 20
    • 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Upon Avon, CV37 9NR, England

      IIF 21
  • Mr Jason Paul Stokes
    British born in September 1986

    Resident in United Kingdom

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

      IIF 22
    • Suite 16d The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 23
    • Suite 16d The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 24
    • Suite 16d, The Mclaren Building, The Priory Queensway, Birmingham, West Midlands, B4 7LR, England

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

      IIF 26
    • 9, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    20-22 Wenlock Road, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 11 - director → ME
  • 2
    9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-02-08 ~ now
    IIF 9 - director → ME
  • 3
    9 Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2016-06-16 ~ now
    IIF 4 - director → ME
  • 4
    9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    382,779 GBP2023-03-31
    Officer
    2017-05-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Unit 305 Zellig Building Gibb Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-08-10 ~ now
    IIF 13 - director → ME
  • 6
    EASTSIDE COX CO LTD - 2017-09-04
    SIGNIFICANCE MEDIA LIMITED - 2017-09-04
    Currie Young Limited Ground Floor 10, King Street, Newcastle Under Lyme
    Corporate (4 parents)
    Equity (Company account)
    184,485 GBP2021-03-31
    Officer
    2013-03-01 ~ now
    IIF 8 - director → ME
  • 7
    313 Zellig Building Gibb Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 18 - director → ME
  • 8
    ELYSIUM APPS LTD - 2023-11-03
    9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-12 ~ now
    IIF 6 - director → ME
  • 9
    Unit 305 Zellig Building, Gibb Street, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,279 GBP2023-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 7 - director → ME
  • 10
    8 Ganton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 10 - director → ME
  • 12
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-02 ~ dissolved
    IIF 15 - director → ME
  • 13
    201 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-03-08 ~ dissolved
    IIF 17 - director → ME
  • 14
    EASTSIDECO LTD - 2017-09-04
    Unit 305 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 3 - director → ME
  • 15
    9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Upon Avon, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Unit 14 Enterprise House, Cherry Orchard Lane, Salisbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ 2015-04-03
    IIF 1 - director → ME
  • 2
    9 Shottery Brook Office Park Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    2018-02-08 ~ 2018-02-08
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    9 Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    2016-06-16 ~ 2017-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 305 Zellig Building Gibb Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2017-08-10 ~ 2017-09-01
    IIF 25 - Has significant influence or control OE
  • 5
    EASTSIDE COX CO LTD - 2017-09-04
    SIGNIFICANCE MEDIA LIMITED - 2017-09-04
    Currie Young Limited Ground Floor 10, King Street, Newcastle Under Lyme
    Corporate (4 parents)
    Equity (Company account)
    184,485 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    17 Highgate High Street, Studio 360, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    2018-02-21 ~ 2020-01-20
    IIF 2 - director → ME
    Person with significant control
    2018-02-21 ~ 2019-12-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    10 Southernhay West, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2013-01-09
    IIF 16 - director → ME
  • 8
    EASTSIDECO LTD - 2017-09-04
    Unit 305 Zellig Building Gibb Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    2016-06-15 ~ 2017-09-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.