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

Mr Peter Lindsey Jackson

    Related profiles found in government register
  • Mr Peter Lindsey Jackson
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Stevenson Road, Sheffield, S9 3XG

      IIF 1
    • icon of address Apex Workshops, Graythorp Industrial Estate, Hartlepool, TS25 2DF, England

      IIF 2
    • icon of address Queensway, Middlesbrough, TS3 8TF, United Kingdom

      IIF 3
    • icon of address Unit 5, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 4
    • icon of address Darlaston Lodge, Jervis Lane, Meaford, Stone, ST15 0PZ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Atlantic House, 76 Cowley Mill Road, Uxbridge, Middlesex, UB8 2QB

      IIF 8
    • icon of address Atlantic House, 76 Cowley Mill Road, Uxbridge, Middlesex, UB8 2QE

      IIF 9
  • Mr Peter Lindsey Jackson
    English born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darlaston Lodge, Jervis Lane, Meaford, Stone, Staffs, ST15 0PZ, Great Britain

      IIF 10
  • Jackson, Peter Lindsey
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Peter Lindsey
    British company director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darlaston Lodge Jervis Lane, Meaford, Stone, Staffordshire, ST15 0PZ

      IIF 23 IIF 24
  • Jackson, Peter Lindsey
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Peter Lindsey
    British manager born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 41
    • icon of address Darlaston Lodge Jervis Lane, Meaford, Stone, Staffordshire, ST15 0PZ

      IIF 42
  • Jackson, Peter Lindsey
    British none born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oddicroft Lane, Sutton In Ashfield, Nottinghamshire, NG17 5FT

      IIF 43 IIF 44
  • Mr Peter Lindsay Jackson
    English born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex Workshops, Graythorp Industrial Estate, Hartlepool, TS25 2DF, England

      IIF 45
  • Jackson, Peter Lindsey
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, C/o Spiro Gills St. Albans Road Industrial Estate, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,225,588 GBP2024-12-31
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Darlaston Lodge, Jervis Lane, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,315,595 GBP2024-07-31
    Officer
    icon of calendar 1992-07-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 1996-09-24 ~ now
    IIF 48 - Secretary → ME
  • 3
    icon of address Centurion House 129 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address Apex Workshops, Graythorp Industrial Estate, Hartlepool, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    343,309 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    GREEN TANGO LIMITED - 2001-07-03
    VALIANT SHEEP LIMITED - 2002-01-04
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2001-09-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Office 7 Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 40 - Director → ME
  • 7
    DIESEL MARINE INTERNATIONAL LIMITED - 1996-10-25
    GODFREY STREET INVESTMENTS LIMITED - 1982-03-08
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address Unit 5 St. Albans Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-08-01 ~ now
    IIF 16 - Director → ME
  • 9
    DMI YOUNG & CUNNINGHAM LIMITED - 2022-07-12
    DIESEL MARINE LIMITED - 2006-02-20
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -122,917 GBP2020-12-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Queensway, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address Mr P L Jackson, Darlaston Lodge Jervis Lane, Meaford, Stone, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-28 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Unit 2 Howemoss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    -109,659 GBP2024-12-31
    Officer
    icon of calendar 2008-01-30 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Apex Workshops, Graythorp Industrial Estate, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,921 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    JG109 LIMITED - 2009-02-09
    icon of address C/o John Gibson Hire & Sales Ltd, Queensway, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,009 GBP2018-05-31
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 29 - Director → ME
  • 15
    BLUEBIRD MARKETING LIMITED - 2000-06-28
    JOHN GIBSON AGENCIES LIMITED - 2009-02-09
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,202 GBP2018-05-31
    Officer
    icon of calendar 2000-06-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    592,777 GBP2024-12-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 14 - Director → ME
  • 17
    NORTHERN POWER TOOL AND EQUIPMENT LIMITED - 2002-11-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,333 GBP2019-05-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address Edmund Road, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-20 ~ dissolved
    IIF 39 - Director → ME
  • 19
    icon of address Vale Park Hamil Road, Burslem, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 36 - Director → ME
  • 20
    GG2608 LIMITED - 2016-09-19
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -162,462 GBP2024-12-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Darlaston Lodge, Jervis Lane, Stone, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,722 GBP2024-07-31
    Officer
    icon of calendar 1997-10-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 1997-10-20 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    OLDHAM GROUP LIMITED - 1996-10-31
    DIESEL MARINE INTERNATIONAL LIMITED - 2002-01-04
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,016,137 GBP2024-12-31
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 21 - Director → ME
  • 23
    GG 202 LIMITED - 2017-10-30
    icon of address 1 Stevenson Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 28 - Director → ME
  • 24
    GG 201 LIMITED - 2017-11-15
    icon of address 1 Stevenson Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 27 - Director → ME
Ceased 15
  • 1
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, C/o Spiro Gills St. Albans Road Industrial Estate, Stafford, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,225,588 GBP2024-12-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-06-10
    IIF 51 - Secretary → ME
  • 2
    GG157 LIMITED - 2013-05-20
    icon of address Oddicroft Lane, Sutton In Ashfield, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-03 ~ 2025-05-28
    IIF 43 - Director → ME
  • 3
    GG156 LIMITED - 2013-05-07
    icon of address Oddicroft Lane, Sutton In Ashfield, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2025-05-28
    IIF 44 - Director → ME
  • 4
    icon of address Atlantic House, 76 Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2007-02-16 ~ 2020-01-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-02-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    ETCHCO 960 LIMITED - 1998-02-11
    icon of address Building 5, Bay 1 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    172,082 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-01-15 ~ 2004-03-31
    IIF 33 - Director → ME
  • 6
    GREEN TANGO LIMITED - 2001-07-03
    VALIANT SHEEP LIMITED - 2002-01-04
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2001-09-29 ~ 2002-06-10
    IIF 50 - Secretary → ME
  • 7
    DIESEL MARINE INTERNATIONAL LIMITED - 1996-10-25
    GODFREY STREET INVESTMENTS LIMITED - 1982-03-08
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-06-10
    IIF 47 - Secretary → ME
  • 8
    FOXTROT GREEN LIMITED - 2000-08-25
    icon of address C/o Begbies Traynor, 4th Floor, Newater House 11 Newhall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2003-12-11
    IIF 35 - Director → ME
  • 9
    INDUSTRIA TRANSMISSIONS LIMITED - 2006-12-14
    icon of address Atlantic House, 76 Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    948,420 GBP2024-10-31
    Officer
    icon of calendar 2006-11-22 ~ 2020-01-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-01-30
    IIF 9 - Has significant influence or control OE
  • 10
    NORTH EAST LIFTING TACKLE SUPPLIERS LIMITED - 1983-06-27
    LIFTING TACKLE SUPPLIERS LIMITED - 1999-06-23
    icon of address 76 Cowley Mill Road, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,762 GBP2024-10-31
    Officer
    icon of calendar 1996-08-07 ~ 2020-01-15
    IIF 38 - Director → ME
  • 11
    icon of address Atlantic House, 76 Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2008-05-01 ~ 2020-01-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-02-05
    IIF 10 - Has significant influence or control OE
  • 12
    NORTHERN POWER TOOL AND EQUIPMENT LIMITED - 2002-11-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,333 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-02-03
    IIF 1 - Right to appoint or remove directors OE
  • 13
    KELVIN GREEN LIMITED - 2003-04-30
    icon of address Currie Young Ltd, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2011-06-01
    IIF 23 - Director → ME
  • 14
    icon of address 7 Wellhead Lane, Perry Barr, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,193,320 GBP2020-10-31
    Officer
    icon of calendar 2005-01-20 ~ 2018-07-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-07-04
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OLDHAM GROUP LIMITED - 1996-10-31
    DIESEL MARINE INTERNATIONAL LIMITED - 2002-01-04
    icon of address Unit 5 St. Albans Road Industrial Estate, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,016,137 GBP2024-12-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-06-10
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.