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 4
  • 1
    Wentworth, Anthony James
    Solicitor born in September 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Joel, Toby Mattew
    Director born in February 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-08 ~ now
    OF - Director → CIF 0
  • 3
    Turner, Erica Marie
    Solicitor born in May 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-04-24 ~ now
    OF - Director → CIF 0
  • 4
    JACKSONS COMMERCIAL AND PRIVATE LAW LLP - 2003-07-28
    icon of address17, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,513,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • Armitage, Jane Elizabeth
    Solicitor born in April 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ 2021-06-08
    OF - Director → CIF 0
parent relation
Company in focus

JACKSONS COMPANY SECRETARIAL LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Average Number of Employees
02023-03-01 ~ 2024-02-29
02022-03-01 ~ 2023-02-28
Par Value of Share
Class 1 ordinary share
12023-03-01 ~ 2024-02-29
Debtors
1 GBP2024-02-29
1 GBP2023-02-28
Total Assets Less Current Liabilities
1 GBP2024-02-29
1 GBP2023-02-28
Equity
Called up share capital
1 GBP2024-02-29
1 GBP2023-02-28
Equity
1 GBP2024-02-29
1 GBP2023-02-28
Other Debtors
Current
1 GBP2024-02-29
1 GBP2023-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-02-29

Related profiles found in government register
  • JACKSONS COMPANY SECRETARIAL LIMITED
    Info
    Registered number 11209464
    icon of address17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees TS18 3TU
    Private Limited Company incorporated on 2018-02-16 (7 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • JACKSONS COMPANY SECRETARIAL LIMITED
    S
    Registered number 11209464
    icon of address17, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England, TS18 3TU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address17 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 11 - Secretary → ME
  • 2
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 8 - Secretary → ME
  • 3
    SCOTT RACING INGLEBY LIMITED - 2014-09-04
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,055,743 GBP2023-06-30
    Officer
    icon of calendar 2018-02-22 ~ now
    CIF 9 - Secretary → ME
  • 4
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 10 - Secretary → ME
  • 5
    IMPETUS ENVIRONMENTAL SERVICES LIMITED - 2011-03-28
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,781,350 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ now
    CIF 3 - Secretary → ME
  • 6
    SCOTT BROTHERS ENVIRONMENTAL LIMITED - 1998-09-07
    icon of addressScott Business Park, Haverton Hill Road, Billingham, Stockton On Tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,642,907 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ now
    CIF 1 - Secretary → ME
  • 7
    IMPETUS HOLDINGS LIMITED - 2011-03-29
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    9,420,465 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ now
    CIF 2 - Secretary → ME
  • 8
    IMPETUS LAND LIMITED - 2011-03-29
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,200 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 6 - Secretary → ME
  • 9
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,301,387 GBP2024-06-30
    Officer
    icon of calendar 2018-02-21 ~ now
    CIF 12 - Secretary → ME
  • 10
    IMPETUS POWER LIMITED - 2011-03-28
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 7 - Secretary → ME
  • 11
    IMPETUS ENERGY LIMITED - 2010-03-11
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    CIF 5 - Secretary → ME
  • 12
    icon of address1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -292,927 GBP2023-06-30
    Officer
    icon of calendar 2018-02-22 ~ now
    CIF 4 - Secretary → ME
Ceased 2
  • 1
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,444 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-06-27
    CIF 14 - Secretary → ME
  • 2
    J. W. S. RECYCLING LIMITED - 2008-04-15
    icon of addressScott Business Park, Haverton Hill Road, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,319,826 GBP2024-06-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-06-27
    CIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.