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

Jackson, Beverley Jayne

    Related profiles found in government register
  • Jackson, Beverley Jayne
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Cottage, River Cottage, River Cottage, Bourne End, Buckinghamshire, SL8 5EB, United Kingdom

      IIF 1
    • icon of address River Cottage, River Cottage, Riversdale, Bourne End, Bourne End, Select A State, SL8 5EB, United Kingdom

      IIF 2
    • icon of address River Cottage, Riversdale, Bourne End, Buckinghamshire, SL8 5EB, United Kingdom

      IIF 3 IIF 4
    • icon of address River Cottage, Riversdale, Bourne End, SL8 5EB, United Kingdom

      IIF 5
    • icon of address River Cottage, Bourne Road, Riversdale, Buckinghamshire, SL8 5EB, England

      IIF 6
    • icon of address 9, Church Street, Sheffield, Derbyshire, S21 4BG, United Kingdom

      IIF 7
    • icon of address High Barn, 3 Top Farm, College Road, Sheffield, S21 3YB, United Kingdom

      IIF 8
    • icon of address High Barn, 3 Top Farm, Coolege Road, Sheffield, S21 3YB, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 3, Top Farm, College Road, Spinkhill, S21 3YB, United Kingdom

      IIF 12
  • Jackson, Beverley Jayne
    British drector born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, N, W, S80 1LX, United Kingdom

      IIF 13
  • Jackson, Beverley Jayne
    British m.d born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Cottage, Riversdale, Bourne End, Buckinghamshire, SL8 5EB, United Kingdom

      IIF 14
  • Jackson, Beverley Jayne
    British managing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Top Farm, College Road, Spinkhill, S21 3YB, United Kingdom

      IIF 15
    • icon of address 3, Top Farm, College Road, Spinkhill, South Yorkshire, S21 3YB, United Kingdom

      IIF 16
  • Jackson, Beverley Jayne
    British n/a born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT

      IIF 17
  • Jackson, Beverley Jayne
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Cottage, Riversdale, Bourne End, Buckinghamshire, SL8 5EB, England

      IIF 18
    • icon of address 9, Church Street, Eckington, Sheffield, South Yorkshire, S21 4BG

      IIF 19
  • Jackson, Beverley
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Cottage, Riversdale, Bourne End, London, SL8 5EB, United Kingdom

      IIF 20 IIF 21
  • Beverley Jackson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Cottage, Riversdale, Bourne End, London, SL8 5EB, United Kingdom

      IIF 22 IIF 23
  • Jackson, Beverley Jayne
    British beauty diet consultant born in February 1961

    Registered addresses and corresponding companies
    • icon of address The Orchards, Sloade Lane Ridgeway, Sheffield, South Yorkshire, S12 3YA

      IIF 24
  • Jackson, Beverley Jayne
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address The Orchards, Sloade Lane Ridgeway, Sheffield, South Yorkshire, S12 3YA

      IIF 25
  • Mrs Beverley Jayne Jackson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Cottage, Bourne Road, Riversdale, Buckinghamshire, SL8 5EB, England

      IIF 26
  • Ms Beverley Jayne Jackson
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Station Road, Cippenham, Slough, SL1 6JJ, England

      IIF 27 IIF 28
    • icon of address 67, N, W, S80 1LX, United Kingdom

      IIF 29
    • icon of address Unit 6 The Point, Coach Road, Shireoaks, Worksop, S81 8BW, England

      IIF 30
  • Jackson, Beverley Jayne
    British

    Registered addresses and corresponding companies
    • icon of address The Orchards, Sloade Lane Ridgeway, Sheffield, South Yorkshire, S12 3YA

      IIF 31
  • Beverley, Jackson
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Eckington, South Yorkshire, S21 4BG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 21-23 Easton Street, High Wycombe, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    109,944 GBP2024-10-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 17 - Director → ME
  • 2
    VAPE SMART LTD - 2017-08-03
    icon of address 11 Station Road, Cippenham, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,079 GBP2016-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address River Cottage Bourne Road, Riversdale, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    KALOSS INTERNATIONAL LIMITED - 2006-09-28
    icon of address Wilmot House, St James Court, Friar Gate, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-07-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 5
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    BUILDFOLIO TRAINING LTD - 2017-08-30
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 9 Church Street, Eckington, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address River Cottage, Riversdale, Bourne End, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 9 Church Street, Eckington, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address River Cottage, Riversdale, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 9 Church Street, Sheffield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 7 - Director → ME
  • 13
    KWAB FRANCHISING LIMITED - 2012-09-06
    icon of address 9 Church Street, Eckington, Sheffield, S Yorks, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Northwick House, 191-193 Kenton Road, Kenton, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 9 Church Street, Eckington, Sheffield, S Yorks, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 9 Church Street, Eckington, Sheffield, S Yorks, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address Unit 30 The Derwent Business Centre, Clarke Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-16 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 9 Church Street, Eckington, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address Unit 6 The Point Coach Road, Shireoaks, Worksop, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,233 GBP2017-05-31
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 6 The Point Coach Road, Shireoaks, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address River Cottage, Riversdale, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address River Cottage River Cottage, Riversdale, Bourne End, Bourne End, Select A State, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address 9 Church Street, Eckington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 5 - Director → ME
  • 24
    icon of address 11 Station Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE

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.