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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Jackson, Nigel Keith
    Born in August 1955
    Individual (36 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
    Mr Nigel Keith Jackson
    Born in August 1955
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Ogiliev, Kirsty
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Secretary → CIF 0
  • 3
    Jackson, Benjamin Thomas
    Born in June 1987
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Jackson, Oscar Miles
    Born in December 2003
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 5
    Jackson, Oliver
    Born in July 1999
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Jackson, Anne
    Born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Jackson, Nigel Keith
    Chartered Accountant born in August 1955
    Individual (36 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ 2016-10-01
    OF - Director → CIF 0
    Jackson, Nigel Keith
    Accountant
    Individual (36 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2014-10-21
    OF - Secretary → CIF 0
  • 2
    Smith, James John
    Finance Director born in September 1965
    Individual
    Officer
    icon of calendar 2016-10-01 ~ 2018-08-15
    OF - Director → CIF 0
    Smith, James John
    Individual
    Officer
    icon of calendar 2014-10-21 ~ 2015-03-31
    OF - Secretary → CIF 0
    Mr James John Smith
    Born in September 1965
    Individual
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-08-16
    PE - Has significant influence or controlCIF 0
  • 3
    Gillibrand, John Hays
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-03-24 ~ 2003-03-31
    OF - Secretary → CIF 0
  • 4
    Dmcs Directors Limited
    Individual
    Officer
    icon of calendar 1997-03-24 ~ 1997-03-24
    OF - Nominee Director → CIF 0
  • 5
    Haigh, Ashley
    Director born in January 1979
    Individual
    Officer
    icon of calendar 2016-10-01 ~ 2019-07-01
    OF - Director → CIF 0
    Mr Ashley Haigh
    Born in January 1979
    Individual
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-07-01
    PE - Has significant influence or controlCIF 0
  • 6
    Mackay, Craig Richard
    Finance Director born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ 2019-07-01
    OF - Director → CIF 0
  • 7
    Withnell, Anne
    Secretary born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2006-05-31
    OF - Director → CIF 0
  • 8
    icon of address7 Leonard Street, London
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    1997-03-24 ~ 1997-03-24
    PE - Nominee Secretary → CIF 0
  • 9
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - now
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    icon of addressMatthew Elliot House, 64 Broadway, Salford Quays, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2015-06-01
    PE - Director → CIF 0
parent relation
Company in focus

JAMOBON LIMITED

Previous names
JAMOBON SHARED SERVICES LTD - 2025-02-20
PREMIER BUSINESS SUPPORT SERVICES LTD - 2021-04-19
ASSET PROTECTION GROUP LIMITED - 2018-10-11
PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2016-10-01
JACKSONS LIMITED - 2012-01-19
JACKSONS AUDIT LIMITED - 2006-01-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets
151 GBP2024-05-31
246 GBP2023-05-31
Current Assets
689,771 GBP2024-05-31
1,072,467 GBP2023-05-31
Creditors
Amounts falling due within one year
-371,793 GBP2024-05-31
-594,396 GBP2023-05-31
Net Current Assets/Liabilities
317,978 GBP2024-05-31
478,071 GBP2023-05-31
Total Assets Less Current Liabilities
318,129 GBP2024-05-31
478,317 GBP2023-05-31
Creditors
Amounts falling due after one year
-187,489 GBP2023-05-31
Net Assets/Liabilities
318,129 GBP2024-05-31
290,828 GBP2023-05-31
Equity
318,129 GBP2024-05-31
290,828 GBP2023-05-31
Average Number of Employees
42023-06-01 ~ 2024-05-31
42022-06-01 ~ 2023-05-31

Related profiles found in government register
  • JAMOBON LIMITED
    Info
    JAMOBON SHARED SERVICES LTD - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LTD - 2025-02-20
    ASSET PROTECTION GROUP LIMITED - 2025-02-20
    PREMIER BUSINESS SUPPORT SERVICES LIMITED - 2025-02-20
    JACKSONS LIMITED - 2025-02-20
    JACKSONS AUDIT LIMITED - 2025-02-20
    Registered number 03338249
    icon of addressNewton Grange Newton Lane, Tattenhall, Chester, Cheshire CH3 9NE
    PRIVATE LIMITED COMPANY incorporated on 1997-03-24 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • JAMOBON SHARED SERVICES
    S
    Registered number 08550570
    icon of addressSuite 2, 720 Mandarin Court, Centre Park, Warrington, England, WA1 1GG
    CIF 1
  • JAMOBON SHARED SERVICES LTD
    S
    Registered number 03338249
    icon of addressNewton Grange, Newton Lane, Tattenhall, Chester, England, CH3 9NE
    CIF 2
  • JAMOBON SHARED SERVICES LTD
    S
    Registered number 03338249
    icon of addressSuite 2, 720, Mandarin Court, Centre Park, Warrington, United Kingdom, WA1 1GG
    Ltd in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2007-01-17
    REMOTE VIDEO RECEIVING CENTRE LTD - 2006-06-14
    icon of addressSuite 2 720 Mandarin Court, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,705 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    CIF 5 - Secretary → ME
  • 2
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2023-06-02
    REMOTE VIDEO RESPONSE LIMITED - 2022-03-16
    RVRC PROPERTIES LIMITED - 2022-03-14
    SWIFT FIRE & SECURITY (BRISTOL) LIMITED - 2007-03-22
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2006-10-11
    icon of addressSuite 2 720 Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    CIF 10 - Secretary → ME
  • 3
    SMETHURST FABRICATIONS LIMITED - 2011-06-15
    WINTREX DESIGNS LTD - 2010-11-09
    icon of addressUnit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    300,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2013-03-01 ~ 2016-10-01
    CIF 6 - Secretary → ME
  • 4
    BOUNDARY GATE AND BARRIER (SERVICE) LIMITED - 2012-08-15
    SCORECARD CONSULTANTS LTD - 2011-05-09
    icon of addressUnit 10 Meadow Lane Business Park, Meadow Lane, Bolton, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    313,123 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2012-12-31 ~ 2022-11-30
    CIF 2 - Secretary → ME
  • 5
    NIGEL JACKSON LIMITED - 2022-11-23
    FOXTON INDUSTRIES LTD - 2013-08-23
    icon of addressSeagulls Stryd Fawr, Abersoch, Pwllheli, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-11-17 ~ 2023-12-31
    CIF 1 - Director → ME
  • 6
    EXEMPLAR SERVICES LIMITED - 2022-02-08
    icon of addressNewton Grange Newton Lane, Tattenhall, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,859 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-03-25 ~ 2022-01-02
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    LIMEFELL CONTRACTING LTD - 2019-03-11
    icon of addressUnit 4 Meadow Lane Business Park Meadow Lane, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-02-09 ~ 2016-01-01
    CIF 7 - Secretary → ME
  • 8
    RVRC PROPERTY LIMITED - 2022-03-16
    REMOTE VIDEO RESPONSE CENTRE LIMITED - 2022-03-14
    RVRC LIMITED - 2008-06-03
    icon of addressNewton Grange Newton Lane, Tattenhall, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,952 GBP2024-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    CIF 11 - Secretary → ME
  • 9
    icon of addressMarlowe Plc, 20 Grosvenor Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    icon of calendar 2012-07-01 ~ 2015-07-01
    CIF 4 - Director → ME
  • 10
    CENTRAL MONITORING CENTRE LIMITED - 2004-04-27
    SUNGLOW RESTAURANTS LIMITED - 2001-06-11
    icon of addressSuite 2, 720 Mandarin Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    206,310 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    CIF 9 - Secretary → ME
  • 11
    BOUNDARY GATE AND BARRIER (INSTALLATIONS) LIMITED - 2013-09-03
    BOUNDARY GATE AND BARRIER LIMITED - 2013-05-13
    BOLTON GATE AND BARRIER LIMITED - 2008-07-08
    icon of addressHeskin Hall Farm Wood Lane, Heskin, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2013-01-28
    CIF 8 - Secretary → ME

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