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

Stokes, Jason Paul

    Related profiles found in government register
  • Stokes, Jason Paul
    British 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 1
    • 54, Poland St, London, W1F 7NJ, England

      IIF 2
    • 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NR, England

      IIF 3
  • 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 4
  • 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 5
    • 8, Ganton Street, London, W1F 7QP, England

      IIF 6
  • 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 7
  • Stokes, Jason Paul
    British born in September 1986

    Resident in England

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

      IIF 8
    • C/o Currie Young Limited Riverside 2 No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

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

      IIF 10
    • 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England

      IIF 11
  • 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 12
    • Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • Suite 16d The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 17
    • Suite 16d The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, United Kingdom

      IIF 18
    • Suite 16d, The Mclaren Building, The Priory Queensway, Birmingham, West Midlands, B4 7LR, England

      IIF 19
    • 54, Poland St, London, W1F 7NJ, England

      IIF 20
    • 8, Ganton Street, London, W1F 7QP, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25 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
    E CAR DEALER LTD
    09547230
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    EASTSIDE CLOTHING LIMITED
    11194676
    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
    2018-02-08 ~ now
    IIF 3 - Director → ME
  • 3
    EASTSIDE COLLECTIVE LTD
    10236032
    9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-16 ~ now
    IIF 11 - Director → ME
  • 4
    EASTSIDE GROUP LTD
    10796003
    54 Poland St, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    632,203 GBP2024-03-31
    Officer
    2017-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    EASTSIDE VENTURES LTD
    10909856
    Unit 305 Zellig Building Gibb Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-10 ~ now
    IIF 1 - Director → ME
  • 6
    EASTSIDECO LTD
    - now 08332619 10233978
    EASTSIDE COX CO LTD
    - 2017-09-04 08332619
    SIGNIFICANCE MEDIA LIMITED
    - 2017-09-04 08332619 10233978
    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
    2013-03-01 ~ now
    IIF 9 - Director → ME
  • 7
    EASTSIDEUK LTD
    - now 14291475
    ESC ECOM LTD
    - 2025-05-22 14291475
    ELYSIUM APPS LTD
    - 2023-11-03 14291475
    54 Poland St, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,286 GBP2024-08-31
    Officer
    2022-08-12 ~ now
    IIF 8 - Director → ME
  • 8
    EMANUEL & STOKES HOLDINGS LTD
    08440949
    313 Zellig Building Gibb Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 7 - Director → ME
  • 9
    FORCE FITNESS RETAIL LTD
    12909030
    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 14 - Director → ME
  • 10
    MAN AND VAN EXETER LTD
    12635437
    8 Ganton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    PARKFIELD TECH LTD
    10090128
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 12
    PDS DESIGN AGENCY LIMITED
    06922310
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-02 ~ dissolved
    IIF 22 - Director → ME
  • 13
    SHOPIFYBUILDER LIMITED
    08920389
    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 24 - Director → ME
  • 14
    SIGNIFICANCE MEDIA LIMITED
    - now 10233978 08332619
    EASTSIDECO LTD
    - 2017-09-04 10233978 08332619
    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 13 - Director → ME
  • 15
    SLINGSHOT APPS LTD
    16344208
    9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Upon Avon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CARBUYERTOM.COM LIMITED
    09241426
    Unit 14 Enterprise House, Cherry Orchard Lane, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-24 ~ 2015-04-03
    IIF 15 - Director → ME
  • 2
    EASTSIDE CLOTHING LIMITED
    11194676
    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
    2018-02-08 ~ 2018-02-08
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    EASTSIDE COLLECTIVE LTD
    10236032
    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
    2016-06-16 ~ 2017-09-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EASTSIDE VENTURES LTD
    10909856
    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
    2017-08-10 ~ 2017-09-01
    IIF 19 - Has significant influence or control OE
  • 5
    EASTSIDECO LTD - now 10233978
    EASTSIDE COX CO LTD - 2017-09-04
    SIGNIFICANCE MEDIA LIMITED
    - 2017-09-04 08332619 10233978
    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
    2016-04-06 ~ 2017-09-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    FAME BRANDS LTD
    11217376
    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 12 - Director → ME
    Person with significant control
    2018-02-21 ~ 2019-12-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    OFF THE HOOK CLOTHING LTD
    08093117
    10 Southernhay West, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ 2013-01-09
    IIF 23 - Director → ME
  • 8
    SIGNIFICANCE MEDIA LIMITED - now 08332619
    EASTSIDECO LTD
    - 2017-09-04 10233978 08332619
    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 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.