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, Warren

    Related profiles found in government register
  • Jackson, Warren
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 1 IIF 2
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, United Kingdom

      IIF 3
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 4
  • Jackson, Warren Newton
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 5
  • Jackson, Warren Newton
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Tuckton Road, Bournemouth, Bournemouth, BH6 3AA, United Kingdom

      IIF 6 IIF 7
    • icon of address One Business Village, Emily Street, Hull, HU9 1ND, England

      IIF 8
  • Jackson, Warren
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Garrick Road, Bromsgrove, B60 2TH, United Kingdom

      IIF 9 IIF 10
    • icon of address 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 11
    • icon of address 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 12
  • Jackson, Warren
    British marketing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 13
  • Jackson, Warren
    British sales director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 14
  • Mr Warren Jackson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Tuckton Road, Bournemouth, BH6 3AA, United Kingdom

      IIF 15 IIF 16
    • icon of address Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, United Kingdom

      IIF 17
  • Jackson, Warren Newton
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 18 IIF 19 IIF 20
    • icon of address -, Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 21
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 22
  • Jackson, Warren Newton
    British sales director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 23
  • Mr Warren Newton Jackson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Tuckton Road, Bournemouth, Bournemouth, BH6 3AA, United Kingdom

      IIF 24
    • icon of address 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 25 IIF 26
  • Jackson, Warren Newton
    British

    Registered addresses and corresponding companies
  • Jackson, Warren Newton
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 39 IIF 40
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 41
  • Jackson, Warren Newton
    British director

    Registered addresses and corresponding companies
  • Jackson, Warren Newton
    British sales director

    Registered addresses and corresponding companies
    • icon of address Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 46
  • Jackson, Warren Newton

    Registered addresses and corresponding companies
    • icon of address 31, Wheel Lane, Lichfield, Staffordshire, WS13 7DH

      IIF 47
    • icon of address Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 48
    • icon of address 8, Huntingdon Drive, The Park, Nottingham, Nottinghamshire, NG7 1BW

      IIF 49
  • Mr Warren Jackson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    THE REALLY USEFUL ROOMS COMPANY LTD - 2022-12-06
    WJBG LIMITED - 2022-03-08
    icon of address 224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,884 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    icon of address 224 Tuckton Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    A7 DIGITAL LIMITED - 2021-05-03
    icon of address 224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,288 GBP2023-11-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Coleshill Street, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2002-04-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    THE REALLY USEFUL ROOMS COMPANY LTD - 2025-02-03
    icon of address 224 Tuckton Road, Bournemouth, Bournemouth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112 GBP2024-11-01
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 8
    ASHMOUNT LIMITED - 2002-09-30
    icon of address Beech Suite 7 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    JWLERYMINTED LIMITED - 2025-06-30
    icon of address 224 Tuckton Road, Bournemouth, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 3 Sovereign Court, 8 Graham Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 5 - Director → ME
  • 11
    OMEGAPRO LIMITED - 2020-12-30
    icon of address 224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    VARCAL LIMITED - 2002-05-07
    icon of address Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 14
    icon of address One Business Village, Emily Street, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -624,145 GBP2025-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 8 - Director → ME
Ceased 29
  • 1
    THE REALLY USEFUL ROOMS COMPANY LTD - 2022-12-06
    WJBG LIMITED - 2022-03-08
    icon of address 224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,884 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-22 ~ 2022-04-06
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    A7 DIGITAL LIMITED - 2021-05-03
    icon of address 224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,288 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-09-04 ~ 2021-03-23
    IIF 50 - Ownership of shares – 75% or more OE
  • 3
    BLUE SQUARE COMMECIAL (WOODSIDE) LIMITED - 2012-05-23
    BLUE SQUARE COMMERCIAL (ASHFORD) LIMITED - 2012-04-18
    BRIGHT PLANET LAND RESOURCES LIMITED - 2010-12-03
    icon of address C/o Frp Advisory Llp Jupiter House The Drive, Warley Hill Business Park, The Drive Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2012-03-06
    IIF 22 - Director → ME
  • 4
    CASA TOSCANA LIMITED - 2024-02-26
    STOREFORMAT LIMITED - 1998-11-27
    icon of address Foxley Manor, Forest Green Road, Holyport, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -98,403 GBP2024-12-31
    Officer
    icon of calendar 2005-05-31 ~ 2008-09-18
    IIF 19 - Director → ME
  • 5
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,655 GBP2022-01-31
    Officer
    icon of calendar 2007-01-04 ~ 2008-07-09
    IIF 27 - Secretary → ME
  • 6
    icon of address C/o M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    273 GBP2024-07-31
    Officer
    icon of calendar 2004-07-06 ~ 2008-07-28
    IIF 31 - Secretary → ME
  • 7
    20-20 CAPITAL ASSETS LIMITED - 2018-06-21
    icon of address Gothic House, Barker Gate, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,274 GBP2024-09-30
    Officer
    icon of calendar 2011-05-16 ~ 2013-06-21
    IIF 49 - Secretary → ME
  • 8
    icon of address 2 & 3 Bow Street Chambers, 1-2 Bow Street, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-03-31
    IIF 30 - Secretary → ME
  • 9
    icon of address 19 Garrick Road, Bromsgrove, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-01 ~ 2016-06-17
    IIF 10 - Director → ME
  • 10
    THE TREE HOUSE FRIENDS SOFT AND MESSY PLAY LIMITED - 2009-07-16
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2008-02-01
    IIF 40 - Secretary → ME
  • 11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,648 GBP2021-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-12-16
    IIF 18 - Director → ME
  • 12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,114 GBP2020-06-30
    Officer
    icon of calendar 2005-10-11 ~ 2008-07-09
    IIF 35 - Secretary → ME
  • 13
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    607,192 GBP2024-06-30
    Officer
    icon of calendar 2007-12-09 ~ 2016-08-17
    IIF 41 - Secretary → ME
  • 14
    ALEXANDER JOHN ESTATES LIMITED - 2008-03-17
    JAYMEX ESTATES LIMITED - 2005-07-04
    icon of address 8 Huntingdon Drive, The Park, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ 2008-07-09
    IIF 45 - Secretary → ME
  • 15
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-07 ~ 2016-06-17
    IIF 4 - Director → ME
  • 16
    icon of address 30 Manor Farm Avenue, Shepperton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2008-04-06
    IIF 39 - Secretary → ME
  • 17
    icon of address 272 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,372 GBP2024-03-31
    Officer
    icon of calendar 2009-01-08 ~ 2014-11-13
    IIF 47 - Secretary → ME
    icon of calendar 2006-03-07 ~ 2008-07-09
    IIF 48 - Secretary → ME
  • 18
    PNL PROPERTIES PLC - 2006-11-01
    LEWISON NICHOLLS (HOLDINGS) PLC - 2005-03-17
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,240,366 GBP2018-10-31
    Officer
    icon of calendar 2005-07-31 ~ 2008-07-09
    IIF 42 - Secretary → ME
  • 19
    FIRE SAFETY AND SECURITY SERVICES LIMITED - 2003-05-21
    icon of address C F S Business Park, Coleshill Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2008-07-09
    IIF 33 - Secretary → ME
  • 20
    icon of address 8 Trent Close, Burntwood, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-21 ~ 2021-03-08
    IIF 29 - Secretary → ME
  • 21
    icon of address 22 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-12 ~ 2012-03-22
    IIF 11 - Director → ME
  • 22
    icon of address 8 Trent Close, Burntwood, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-21 ~ 2021-03-08
    IIF 37 - Secretary → ME
  • 23
    icon of address 8 Trent Close, Burntwood, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-21 ~ 2021-03-08
    IIF 34 - Secretary → ME
  • 24
    icon of address 19 Garrick Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-10-01
    IIF 9 - Director → ME
  • 25
    icon of address 8 Trent Close, Burntwood, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2021-03-08
    IIF 28 - Secretary → ME
  • 26
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ 2009-01-05
    IIF 20 - Director → ME
  • 27
    icon of address 8 Trent Close, Burntwood, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ 2021-03-08
    IIF 36 - Secretary → ME
  • 28
    icon of address De Montfort House, Europa Way, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2007-05-18
    IIF 38 - Secretary → ME
  • 29
    THE BAG AND WALLET COMPANY COM. LIMITED - 2009-11-04
    THE BAG AND WALLET COMPANY.COM LIMITED - 2020-06-23
    icon of address The Tithe Barn Deans Lade Farm, Claypit Lane, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    718,890 GBP2024-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2013-05-11
    IIF 21 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.