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 9
  • 1
    Wright, Helena
    Director born in April 1989
    Individual (2 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Denyer, Katie Amanda
    Individual (21 offsprings)
    Officer
    2025-01-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Coombes, Jo-anne Claire
    Finance Director born in August 1969
    Individual (2 offsprings)
    Officer
    2022-09-28 ~ now
    OF - Director → CIF 0
  • 4
    Gilbey, Matthew Edward Oscar
    Director born in August 1977
    Individual (2 offsprings)
    Officer
    2019-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Clarke, Richard Simon
    Director born in December 1978
    Individual (2 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Mason, Stefan James
    Director born in February 1980
    Individual (2 offsprings)
    Officer
    2024-04-08 ~ now
    OF - Director → CIF 0
  • 7
    Elliott, Owen Alfred
    Director born in August 1987
    Individual (3 offsprings)
    Officer
    2019-01-02 ~ now
    OF - Director → CIF 0
  • 8
    WJS DORMANT LIMITED - now
    WILLIAM JACKSON & SON LIMITED - 2020-10-03
    The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (7 parents, 23 offsprings)
    Person with significant control
    2016-10-10 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    2006-10-13 ~ now
    OF - Director → CIF 0
Ceased 36
  • 1
    Oughtred, Nicholas Alwyn Mclaren
    Company Secretary
    Individual (8 offsprings)
    Officer
    2003-07-25 ~ 2006-12-14
    OF - Secretary → CIF 0
  • 2
    Lloyd, Rory
    Manager born in November 1977
    Individual
    Officer
    2014-10-13 ~ 2018-11-12
    OF - Director → CIF 0
  • 3
    Green, Andrew John
    Individual (3 offsprings)
    Officer
    2024-07-19 ~ 2025-01-31
    OF - Secretary → CIF 0
  • 4
    Dawson, Nicholas Goodhugh
    Director
    Individual (1 offspring)
    Officer
    2006-12-14 ~ 2008-09-03
    OF - Secretary → CIF 0
  • 5
    Martin, Jillian Emma
    Finance Director born in September 1977
    Individual (1 offspring)
    Officer
    2018-01-02 ~ 2019-01-09
    OF - Director → CIF 0
  • 6
    Greenfield, Stephen
    Director born in December 1949
    Individual
    Officer
    2001-03-22 ~ 2010-01-01
    OF - Director → CIF 0
  • 7
    Balmer, David William
    Director born in February 1978
    Individual (2 offsprings)
    Officer
    2019-09-15 ~ 2020-04-21
    OF - Director → CIF 0
  • 8
    Russell, Richard Arthur
    Director born in January 1969
    Individual (8 offsprings)
    Officer
    2022-05-01 ~ 2022-12-09
    OF - Director → CIF 0
  • 9
    Snowden, Nigel David
    Director born in August 1947
    Individual
    Officer
    2000-04-28 ~ 2000-12-01
    OF - Director → CIF 0
  • 10
    Farnsworth, Patrick William
    Company Director born in September 1947
    Individual
    Officer
    2000-04-12 ~ 2005-06-02
    OF - Director → CIF 0
  • 11
    Clarke, Matthew Paul
    Director born in December 1977
    Individual (6 offsprings)
    Officer
    2023-01-03 ~ 2024-03-22
    OF - Director → CIF 0
  • 12
    Wright, Helen Jane
    Director born in January 1976
    Individual (5 offsprings)
    Officer
    2009-11-02 ~ 2014-10-13
    OF - Director → CIF 0
  • 13
    Fynney, Clare Louise
    People Director born in February 1977
    Individual
    Officer
    2018-05-07 ~ 2020-09-07
    OF - Director → CIF 0
  • 14
    Stables, Richard
    Director born in July 1973
    Individual (2 offsprings)
    Officer
    2017-10-10 ~ 2019-08-28
    OF - Director → CIF 0
  • 15
    Garlick, Martin
    Director born in August 1964
    Individual
    Officer
    2015-11-23 ~ 2016-09-30
    OF - Director → CIF 0
  • 16
    Milnes, Paul Geoffrey
    Director born in January 1963
    Individual
    Officer
    2014-03-24 ~ 2015-11-23
    OF - Director → CIF 0
  • 17
    Howden, John Thomas
    Individual
    Officer
    2000-04-12 ~ 2003-07-25
    OF - Secretary → CIF 0
  • 18
    Hiles, Dorian Major
    Managing Director born in September 1964
    Individual
    Officer
    2020-01-06 ~ 2021-01-31
    OF - Director → CIF 0
  • 19
    Oughtred, Christopher Mclaren
    Director born in May 1952
    Individual (3 offsprings)
    Officer
    2005-06-23 ~ 2006-10-13
    OF - Director → CIF 0
  • 20
    Beaumont, Jason Melvyn
    Operations Manager born in September 1975
    Individual
    Officer
    2014-10-13 ~ 2015-07-13
    OF - Director → CIF 0
  • 21
    Ball, Simon
    Company Director born in September 1968
    Individual (5 offsprings)
    Officer
    2014-02-03 ~ 2018-09-14
    OF - Director → CIF 0
  • 22
    Graham, Sarah Victoria
    Director born in July 1973
    Individual (1 offspring)
    Officer
    2019-12-16 ~ 2022-09-17
    OF - Director → CIF 0
  • 23
    Denyer, Katie Amanda
    Director born in January 1978
    Individual (21 offsprings)
    Officer
    2014-04-28 ~ 2018-01-02
    OF - Director → CIF 0
    Denyer, Katie Amanda
    Individual (21 offsprings)
    Officer
    2019-07-26 ~ 2024-07-19
    OF - Secretary → CIF 0
  • 24
    Soutar, Norman Graeme Scott
    Director born in July 1960
    Individual (8 offsprings)
    Officer
    2009-06-29 ~ 2020-05-31
    OF - Director → CIF 0
  • 25
    Hawkridge, Kenneth
    Director born in November 1947
    Individual
    Officer
    2004-10-06 ~ 2010-11-22
    OF - Director → CIF 0
  • 26
    Farnill, Michael Andrew
    Director born in February 1961
    Individual
    Officer
    2000-04-28 ~ 2007-01-19
    OF - Director → CIF 0
  • 27
    Sims, Philip John
    Director born in May 1946
    Individual
    Officer
    2001-05-29 ~ 2004-01-30
    OF - Director → CIF 0
  • 28
    Connor, Peter
    Director born in November 1964
    Individual (5 offsprings)
    Officer
    2007-02-19 ~ 2008-10-03
    OF - Director → CIF 0
  • 29
    Byrne, Liam
    Company Director born in November 1969
    Individual
    Officer
    2015-07-13 ~ 2021-05-04
    OF - Director → CIF 0
  • 30
    Watson, James
    Director born in December 1969
    Individual (38 offsprings)
    Officer
    2010-01-01 ~ 2014-02-03
    OF - Director → CIF 0
  • 31
    Maplethorpe, Trevor John
    Director born in November 1960
    Individual
    Officer
    2006-01-03 ~ 2017-03-31
    OF - Director → CIF 0
  • 32
    Read, Lea
    Technical Director born in October 1976
    Individual
    Officer
    2017-10-10 ~ 2022-12-21
    OF - Director → CIF 0
  • 33
    Urmston, Gary Martin
    Individual (22 offsprings)
    Officer
    2009-11-03 ~ 2019-07-26
    OF - Secretary → CIF 0
  • 34
    Barraclough, Adam Alexander
    Finance Director born in March 1973
    Individual
    Officer
    2018-11-12 ~ 2019-11-08
    OF - Director → CIF 0
  • 35
    Wheelwright, Allan
    Director born in June 1951
    Individual (2 offsprings)
    Officer
    2000-04-28 ~ 2006-10-13
    OF - Director → CIF 0
  • 36
    Leary, Ronald
    Director born in March 1968
    Individual
    Officer
    2004-09-20 ~ 2020-05-18
    OF - Director → CIF 0
parent relation
Company in focus

JACKSON'S BAKERY LIMITED

Previous name
WILLIAM JACKSON BAKERY LIMITED - 2009-06-18
Standard Industrial Classification
10710 - Manufacture Of Bread; Manufacture Of Fresh Pastry Goods And Cakes

Related profiles found in government register
  • JACKSON'S BAKERY LIMITED
    Info
    WILLIAM JACKSON BAKERY LIMITED - 2009-06-18
    Registered number 03974455
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire HU13 0DZ
    Private Limited Company incorporated on 2000-04-12 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-02
    CIF 0
  • JACKSON'S BAKERY LIMITED
    S
    Registered number 03974455
    The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
    Limited Company in Companies House, England
    CIF 1
  • WILLIAM JACKSON & SON LIMITED
    S
    Registered number 506672
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, England, HU13 0DZ
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    DE FACTO 1536 LIMITED - 2007-10-17
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-11 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    DE FACTO 1535 LIMITED - 2007-10-17
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-12 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 4
    INVERTEX LIMITED - 1993-03-08
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2017-07-30 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    WILLIAM JACKSON BAKERY LIMITED - 2009-06-18
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (9 parents, 23 offsprings)
    Person with significant control
    2016-10-10 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 6
    DRIVE INNS LIMITED - 2006-02-22
    N.E.SALES LIMITED - 1998-07-31
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-10-10 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 7
    LEADINGFORCE LIMITED - 2024-05-16
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,505,169 GBP2024-03-31
    Person with significant control
    2024-04-19 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 8
    AGHOCO 1661 LIMITED - 2018-05-15
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-05-31 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 9
    SOLWAY VEGETABLE PEELERS & PACKERS LIMITED - 1999-11-30
    Empire Way, Gretna, Dumfriesshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    AGHOCO 1368 LIMITED - 2016-02-08
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-14 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    MC 459 LIMITED - 2009-05-08
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-11-21 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 12
    COMPUTER SERVICES (HULL) LIMITED - 1999-05-18
    BROWNS CENTRAL SUPPLY STORES LIMITED - 1976-12-31
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1976-12-31
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 13
    WJFG DORMANT LIMITED - 2020-10-03
    HAZELDENE FOODS LIMITED - 2017-08-18
    RAPID 8672 LIMITED - 1989-09-22
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    PEAKPURE LIMITED - 1984-12-07
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-10-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 15
    BARKERS (GROCERS) LIMITED - 1999-05-18
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-10-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 16
    JACKSON'S BAKERY LIMITED - 2009-06-18
    GOODFELLOWS LIMITED - 2008-04-10
    CRYSTAL OF HULL LIMITED - 2003-10-15
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 17
    SABLELAND LIMITED - 1990-09-24
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-10-10 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (4 parents, 27 offsprings)
    Person with significant control
    2016-09-26 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 19
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2018-05-01 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2018-05-01 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 21
    CRYSTAL MOTOR GROUP LIMITED - 2003-10-15
    CRYSTAL OF HARROGATE LIMITED - 1994-04-29
    HARROGATE MOTORS LIMITED - 1981-12-31
    SPA INVESTMENTS (HARROGATE) LIMITED - 1979-12-31
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-10 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 22
    ABEL & COLE ACQUISITIONS LIMITED - 2017-02-02
    DE FACTO 1537 LIMITED - 2007-10-17
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-10-12 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 23
    ROLCO 265 LIMITED - 2007-03-16
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    INVERTEX LIMITED - 1993-03-08
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-10-18 ~ 2017-07-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    TRYTON FOODS LIMITED - 2008-05-01
    1 New Square, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-10 ~ 2018-07-02
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    HAZELDENE FOOD LTD - 2018-01-22
    AGRIAL FRESH PRODUCE LIMITED - 2018-01-02
    HAZELDENE FOODS LIMITED - 2017-10-12
    MYFRESH PREPARED PRODUCE LIMITED - 2017-08-18
    PARRIPAK FOODS LIMITED - 2014-04-28
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-16
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    AGHOCO 1521 LIMITED - 2017-08-18
    5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Person with significant control
    2017-06-22 ~ 2022-06-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    AGHOCO 1676 LIMITED - 2018-05-15
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-04-16 ~ 2018-05-16
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (6 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-15
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-10-14 ~ 2018-05-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-01
    CIF 5 - Ownership of shares – 75% or more 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.