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 Christopher Jackson

    Related profiles found in government register
  • Mr Christopher Jackson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fisherbeck Mill, Old Lake Road, Ambleside, LA22 0DH, United Kingdom

      IIF 1
    • icon of address Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 2
    • icon of address 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 3
  • Mr Christopher Jackson
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hill Top, Windermere, LA23 2HG, England

      IIF 4
    • icon of address 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 5
  • Jackson, Christopher
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 6
  • Jackson, Christopher
    British director of organic wine company born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Craig Walk, Windermere, Cumbria, LA23 2HB, United Kingdom

      IIF 7
  • Jackson, Christopher
    British operations manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 8
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, England

      IIF 9
  • Jackson, Christopher
    British property manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 10
    • icon of address Helmwood, Teddy Heights, Carr Bank, Milnthorpe, Cumbria, LA7 7JT, United Kingdom

      IIF 11
  • Jackson, Christopher
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 12
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, United Kingdom

      IIF 13
  • Jackson, Christopher
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 54 Main Road, Windermere, LA23 1DX, England

      IIF 14
  • Jackson, Christopher
    British operations manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hill Top, Windermere, LA23 2HG, England

      IIF 15
  • Jackson, Christopher
    British operations manager

    Registered addresses and corresponding companies
    • icon of address 11, Hill Top, Windermere, LA23 2HG, England

      IIF 16
  • Jackson, Christopher

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Park, Peel Road, Blackpool, FY4 5JX, England

      IIF 17
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, FY4 5JX, England

      IIF 18 IIF 19
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 20 IIF 21
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, United Kingdom

      IIF 22
    • icon of address 11, Hill Top, Windermere, Cumbria, LA23 2HG, England

      IIF 23
    • icon of address 11 Hilltop, Hill Top, Windermere, LA23 2HG, England

      IIF 24
    • icon of address 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 25
    • icon of address 3, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 26
    • icon of address 3, Victoria Street, Windermere, Cumbria, LA23 1AD

      IIF 27
    • icon of address 3, Victoria Street, Windermere, Cumbria, LA23 1AD, England

      IIF 28 IIF 29 IIF 30
    • icon of address 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 36 IIF 37 IIF 38
    • icon of address Catherine Smith Lettings, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 42
    • icon of address Catherine Smith Lettings, Victoria Street, Windermere, LA23 1AD, England

      IIF 43
    • icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Jacksons (cumbria) Ltd, Victoria Street, Windermere, LA23 1AD, England

      IIF 63
    • icon of address C/o Managed By Jacksons, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 64
    • icon of address Jacksons Cumbria Ltd, Victoria Street, Windermere, LA23 1AD, England

      IIF 65
    • icon of address Managed By Jacksons, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 66
    • icon of address Mulberry House, School Lane, Holmpton, Withernsea, East Yorkshire, HU19 2QS, England

      IIF 67
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 3 Victoria Street, Victoria Street, Windermere, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,571 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 38 - Secretary → ME
  • 2
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,579 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 29 - Secretary → ME
  • 3
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,888 GBP2025-03-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 61 - Secretary → ME
  • 4
    icon of address C/o Jacksons (cumbria) Ltd, Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,069 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 63 - Secretary → ME
  • 5
    icon of address 3 Victoria Street, Windermere, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    17,925 GBP2024-09-23
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 27 - Secretary → ME
  • 6
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,014 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 59 - Secretary → ME
  • 7
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,146 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 51 - Secretary → ME
  • 8
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,440 GBP2025-01-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 58 - Secretary → ME
  • 9
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,153 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 53 - Secretary → ME
  • 10
    CHAPEL RIDING MANAGEMENT COMPANY LIMITED - 1999-07-16
    NOVCOURT LIMITED - 1999-07-09
    icon of address Jacksons Cumbria Ltd, Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    392 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 65 - Secretary → ME
  • 11
    icon of address Stonethwaite, 11 Hilltop, Windermere, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,756 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-07-29 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Helmwood Teddy Heights, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,929 GBP2024-10-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 34 - Secretary → ME
  • 14
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -750 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 40 - Secretary → ME
  • 15
    CERTAINRAPID PROPERTY MANAGEMENT LIMITED - 1997-07-24
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,052 GBP2025-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 57 - Secretary → ME
  • 16
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,889 GBP2025-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 43 - Secretary → ME
  • 17
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 52 - Secretary → ME
  • 18
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,883 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 41 - Secretary → ME
  • 19
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    29,639 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 28 - Secretary → ME
  • 20
    icon of address Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,842 GBP2024-09-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 36 - Secretary → ME
  • 21
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,294 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 31 - Secretary → ME
  • 22
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,438 GBP2025-04-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 42 - Secretary → ME
  • 23
    CATHERINE SMITH LETTINGS LIMITED - 2020-07-31
    icon of address 1st Floor Offices, 54 Main Road, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,310 GBP2024-09-30
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    254 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 66 - Secretary → ME
  • 25
    KERRIS LANE MANAGEMENT COMPANY LIMITED - 1999-09-10
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,982 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 44 - Secretary → ME
  • 26
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,057 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 50 - Secretary → ME
  • 27
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,502 GBP2025-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 47 - Secretary → ME
  • 28
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    21,078 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 32 - Secretary → ME
  • 29
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,263 GBP2025-01-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 23 - Secretary → ME
  • 30
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,325 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 62 - Secretary → ME
  • 31
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,264 GBP2025-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 60 - Secretary → ME
  • 32
    icon of address Fisherbeck Mill, Old Lake Road, Ambleside, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -659,192 GBP2017-12-31
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 7 - Director → ME
  • 33
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,183 GBP2024-06-30
    Officer
    icon of calendar 2022-05-28 ~ now
    IIF 64 - Secretary → ME
  • 34
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    610 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 46 - Secretary → ME
  • 35
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    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
  • 36
    HEART OF THE LAKES LIMITED - 2018-11-07
    ULTRADAWN LIMITED - 2000-04-18
    icon of address Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2000-04-11 ~ dissolved
    IIF 10 - Director → ME
  • 37
    APPLYRETURN PROPERTY MANAGEMENT LIMITED - 1997-02-17
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,527 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 30 - Secretary → ME
  • 38
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,424 GBP2024-08-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 35 - Secretary → ME
  • 39
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,166 GBP2025-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 56 - Secretary → ME
  • 40
    THE DARIUS GROUP LIMITED - 2004-11-04
    icon of address Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,249 GBP2020-12-31
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,102 GBP2025-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 39 - Secretary → ME
  • 42
    TOTAL CONTROL 4U LIMITED - 2018-11-30
    TOTAL CONTROL (CUMBRIA) LIMITED - 2012-09-12
    icon of address Stonethwaite, 11 Hilltop, Windermere, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,527 GBP2024-08-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-08-12 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,668 GBP2025-05-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 33 - Secretary → ME
  • 44
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,612 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 45 - Secretary → ME
  • 45
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,182 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 54 - Secretary → ME
Ceased 16
  • 1
    STARTCUSTOM PROPERTY MANAGEMENT LIMITED - 1993-03-19
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,974 GBP2024-12-30
    Officer
    icon of calendar 2019-10-03 ~ 2020-06-18
    IIF 67 - Secretary → ME
  • 2
    icon of address 2 Beechtree Cottages, New Road, Ingleton, Carnforth, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,436 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2024-03-31
    IIF 37 - Secretary → ME
  • 3
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,543 GBP2024-09-27
    Officer
    icon of calendar 2019-08-31 ~ 2022-05-06
    IIF 20 - Secretary → ME
  • 4
    icon of address 20 Beacon Buildings Yard 23, Stramongate, Kendal, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,436 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-04-01
    IIF 49 - Secretary → ME
  • 5
    icon of address 5 New Park House Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,374 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-03-01
    IIF 17 - Secretary → ME
  • 6
    LEISURETIME ABROAD LIMITED - 2000-06-12
    ARABIAN AND EASTERN COMMERCE LIMITED - 1985-02-26
    A.E.C. LTD. - 1994-08-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,828 GBP2017-12-31
    Officer
    icon of calendar 2000-09-01 ~ 2019-03-31
    IIF 9 - Director → ME
  • 7
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria, England
    Active Corporate (20 parents)
    Equity (Company account)
    38,018 GBP2024-09-30
    Officer
    icon of calendar 2019-11-14 ~ 2024-05-03
    IIF 55 - Secretary → ME
  • 8
    HEAR OF THE LAKES LIMITED - 2018-11-07
    LAKELOVERS 101 LIMITED - 2018-11-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-31
    IIF 13 - Director → ME
  • 9
    icon of address Matthews Benjamin Lettings Ltd Matthews Benjamin Lettings Ltd, Ellerthwaite Square, Windermere, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,180 GBP2024-07-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-12-08
    IIF 24 - Secretary → ME
  • 10
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,200 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2024-12-01
    IIF 22 - Secretary → ME
  • 11
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,484 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-10-01
    IIF 19 - Secretary → ME
  • 12
    URBANTARGET PROPERTY MANAGEMENT LIMITED - 1988-11-04
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,631 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2019-11-21
    IIF 26 - Secretary → ME
  • 13
    icon of address 5 New Park House Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,240 GBP2025-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-04-01
    IIF 48 - Secretary → ME
  • 14
    THE DARIUS GROUP LIMITED - 2004-11-04
    icon of address Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,249 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,585 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2023-05-01
    IIF 18 - Secretary → ME
  • 16
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,775 GBP2024-06-30
    Officer
    icon of calendar 2019-11-14 ~ 2021-10-01
    IIF 21 - 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.