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 Paul Jackson

    Related profiles found in government register
  • Mr Paul Jackson
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Wessington Lane, South Wingfield, Alfreton, DE55 7NB, England

      IIF 1
    • icon of address 68 Wessington Lane, South Wingfield, Derby, DE55 7NB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Jackson, Paul
    British business consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Wessington Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NB, England

      IIF 6
  • Jackson, Paul
    British consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Paul
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Wessington Lane, South Wingfield, Alfreton, DE55 7NB, England

      IIF 14
  • Jackson, Paul
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Kirk Flatt, Great Urswick, Ulverston, Cumbria, LA12 0TB

      IIF 15
  • Jackson, Paul
    British stonemason born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Kirk Flatt, Great Urswick, Ulverston, Cumbria, LA12 0TB, England

      IIF 16
  • Jackson, Paul David
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Somerville Court, St. Peters Road, St. Albans, Herts, AL1 3DA, England

      IIF 17
  • Jackson, Paul David
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Jackson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Somerville Court, St. Peters Road, St. Albans, Herts, AL1 3DA, England

      IIF 24
  • Jackson, Paul
    British consultant born in June 1957

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 115 Birches Lane, South Wingfield, Derbyshire, DE55 7LZ

      IIF 25
  • Jackson, Paul David
    British civil engineer born in June 1957

    Registered addresses and corresponding companies
    • icon of address 101 Torriano Avenue, Kentish Town, London, NW5 2RX

      IIF 26
  • Jackson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 68, Wessington Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NB, England

      IIF 27
    • icon of address 115 Birches Lane, South Wingfield, Derbyshire, DE55 7LZ

      IIF 28
  • Jackson, Paul
    British consultant

    Registered addresses and corresponding companies
    • icon of address 68 Wessington Lane, South Wingfield, Derbyshire, DE55 7NB

      IIF 29
  • Jackson, Paul

    Registered addresses and corresponding companies
    • icon of address 68, Wessington Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NB, England

      IIF 30
    • icon of address 68 Wessington Lane, South Wingfield, Derby, DE55 7NB, United Kingdom

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 68 Wessington Lane South Wingfield, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-05-30 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,061 GBP2015-01-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 68 Wessington Lane, South Wingfield, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 28 Kirk Flatt, Great Urswick, Ulverston, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 28 Kirk Flatt, Great Urswick, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 109 High Street, Clay Cross, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-06-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    icon of address 40 Somerville Court St. Peters Road, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,380 GBP2021-05-31
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    MANUNITED DEVELOPMENTS LIMITED - 2019-03-29
    icon of address 68 Wessington Lane South Wingfield, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-05 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,697 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-04
    IIF 26 - Director → ME
  • 2
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,061 GBP2015-01-31
    Officer
    icon of calendar 2004-06-27 ~ 2010-01-01
    IIF 12 - Director → ME
    icon of calendar 2004-06-27 ~ 2008-10-15
    IIF 29 - Secretary → ME
  • 3
    DORMAN LONG TECHNOLOGY LIMITED - 2019-02-18
    icon of address International House, Midland Road, Higham Ferrers, Northamptonshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    158,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2005-11-28
    IIF 23 - Director → ME
  • 4
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-01 ~ 2005-11-28
    IIF 21 - Director → ME
  • 5
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-01 ~ 2005-11-28
    IIF 19 - Director → ME
  • 6
    CLEVELAND BRIDGE (UK) COMPANY LIMITED - 2000-03-24
    DORMAN LONG PRODUCTS LIMITED - 2000-04-06
    DORMAN LONG LIMITED - 2000-10-11
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-05-01 ~ 2005-11-28
    IIF 22 - Director → ME
  • 7
    icon of address 109 High Street, Clay Cross, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2020-05-03
    IIF 7 - Director → ME
    icon of calendar 2018-06-01 ~ 2020-05-03
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2020-03-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    MANUNITED LIMITED - 2019-03-29
    icon of address 68 Wessington Lane South Wingfield, Derby, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-26 ~ 2019-06-14
    IIF 9 - Director → ME
    icon of calendar 2018-03-26 ~ 2019-06-14
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2019-06-14
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 9
    MANUNITED DEVELOPMENTS LIMITED - 2019-03-29
    icon of address 68 Wessington Lane South Wingfield, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ 2019-06-14
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-06-14
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address Cleveland House, Yarm Road, Darlington, County Durham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-10 ~ 2005-11-28
    IIF 20 - Director → ME
  • 11
    icon of address 8/9 New Street, Alfreton, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    21,464 GBP2024-12-31
    Officer
    icon of calendar 2008-11-28 ~ 2010-05-28
    IIF 25 - Director → ME
    icon of calendar 2008-11-28 ~ 2010-04-29
    IIF 28 - Secretary → ME
    icon of calendar 2010-05-17 ~ 2010-05-28
    IIF 27 - Secretary → ME
  • 12
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2004-11-30
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.