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 Jackson Reed Stephenson

    Related profiles found in government register
  • Mr Jackson Reed Stephenson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 1 IIF 2
    • icon of address 2 St. Chads Road, Leeds, LS16 5JL

      IIF 3
    • icon of address 859 York Road, Leeds, West Yorkshire, LS14 6AX, England

      IIF 4
    • icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, WF14 8AT, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Jackson Reed-stephenson
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, WF14 8AT, United Kingdom

      IIF 8
    • icon of address Foxhall Inn, East Layton, Richmond, DL11 7PW, England

      IIF 9
    • icon of address Watermark Cafe, Royal Albert Drive, Scarborough, YO12 7TY, England

      IIF 10
    • icon of address Westfield Farm, Lower Dunsforth, York, YO26 9SA, United Kingdom

      IIF 11 IIF 12
  • Mr Jackson Reed-stephenson
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermark Cafe, Royal Albert Drive, Scarborough, YO12 7TY, England

      IIF 13
  • Stephenson, Jackson Reed
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxhall Inn, East Layton, Richmond, DL11 7PW, England

      IIF 14
  • Reed-stephenson, Jackson
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, WF14 8AT, United Kingdom

      IIF 15
    • icon of address Watermark Cafe, Royal Albert Drive, Scarborough, YO12 7TY, England

      IIF 16
    • icon of address Westfield Farm, Lower Dunsforth, York, YO26 9SA, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Reed-stephenson, Jackson
    British businessman born in February 1980

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Lower Dunsforth, York, North Yourkshire, YO26 9SA, England

      IIF 21
  • Reed Stephenson, Jackson
    British director born in July 1932

    Registered addresses and corresponding companies
    • icon of address Beech Lea House, Kirby Malzeard, Ripon, North Yorkshire, HG4 3QD

      IIF 22 IIF 23
  • Reed Stephenson, Jackson
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 859 York Road, Leeds, West Yorkshire, LS14 6AX, England

      IIF 24
    • icon of address 9, Weetwood Lane, Leeds, LS16 5LT, United Kingdom

      IIF 25
    • icon of address 41, Greek Street, Stockport, Cheshire, SK3 8AX

      IIF 26
    • icon of address 1, Ebor Street, York, YO23 1AX, United Kingdom

      IIF 27
  • Reed-stephenson, Jackson
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, WF14 8AT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Westfield Farm, Lower Dunsforth, Nr Boroughbridge, North Yorkshire, YO26 9SA, United Kingdom

      IIF 31
    • icon of address Westfield Farm, Lower Dunsforth, York, YO26 9SA

      IIF 32
    • icon of address Westfield Farm, Lower Dunsforth, York, YO26 9SA, England

      IIF 33 IIF 34 IIF 35
  • Reed-stephenson, Jackson
    British manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Lower Dunsforth, Nr Boroughbridge, North Yorkshire, YO26 9SA, United Kingdom

      IIF 36
  • Reed-stephenson, Jackson
    British none born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westfield Farm, Lower Dunsforth, York, North Yorkshire, YO26 9SA, England

      IIF 37
  • Reed Stephenson, Jackson
    British

    Registered addresses and corresponding companies
    • icon of address Beech Lea House, Kirby Malzeard, Ripon, North Yorkshire, HG4 3QD

      IIF 38
  • Reed-stephenson, Jackson
    British director

    Registered addresses and corresponding companies
    • icon of address Beechlea House, Kirkby Malzeard, Ripon, HG4 3QD

      IIF 39 IIF 40
  • Reed-stephenson, Jackson
    British company director born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechlea House, Kirkby Malzeard, Ripon, HG4 3QD

      IIF 41
  • Reed-stephenson, Jackson
    British director born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reed-stephenson, Jackson
    British restauranteur born in July 1932

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechlea House, Kirkby Malzeard, Ripon, HG4 3QD

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -211,306 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BROWN SUGER LEEDS LIMITED - 2012-10-11
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -82,600 GBP2020-12-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 5
    M.R.S.FISHERIES LIMITED - 1989-03-14
    GRAVELEY FISHERIES LIMITED - 1984-07-20
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
  • 6
    GRAVELEY TAKEAWAY LIMITED - 2008-09-05
    icon of address Westfield Farm Lower Dunsforth, Nr Boroughbridge, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-05-11 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    GRAVELEY DONCASTER LIMITED - 2011-05-13
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 31 - Director → ME
  • 8
    GREEENACRE PUBLISHING LIMITED - 2007-03-14
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,460 GBP2024-12-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    302,312 GBP2024-12-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,580 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -159,132 GBP2024-12-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Watermark Cafe, Royal Albert Drive, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,426 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 859 York Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,900 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    JACKSON'S KITCHEN (LEEDS) LTD - 2022-09-22
    LEEDS BURGERS AND SHAKES LTD - 2024-06-13
    icon of address 30 Hymas Court, Burton Leonard, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,578 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ 2025-03-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2025-01-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -211,306 GBP2023-12-31
    Officer
    icon of calendar 2013-01-29 ~ 2025-04-01
    IIF 29 - Director → ME
  • 3
    icon of address The Balmoral Low Street, Hustwaite, Easingwold, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2008-12-30
    IIF 23 - Director → ME
    icon of calendar 2007-07-05 ~ 2008-12-30
    IIF 38 - Secretary → ME
  • 4
    icon of address The Balmoral Low Street, Hustwaite, Easingwold, North Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-09-28 ~ 2008-12-30
    IIF 43 - Director → ME
    icon of calendar 2009-01-12 ~ 2009-01-28
    IIF 22 - Director → ME
  • 5
    GRAVELEY PROPERTIES LIMITED - 2008-09-05
    icon of address Carringtons, 14 Mill Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2010-05-04
    IIF 42 - Director → ME
    icon of calendar 2006-05-11 ~ 2010-05-04
    IIF 40 - Secretary → ME
  • 6
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2017-04-24
    IIF 14 - Director → ME
    icon of calendar 2016-02-15 ~ 2016-07-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    icon of address C/o Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ 2016-07-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    302,312 GBP2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2013-04-25
    IIF 27 - Director → ME
  • 9
    icon of address 87 Huddersfield Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -159,132 GBP2024-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2024-09-01
    IIF 32 - Director → ME
  • 10
    icon of address Watermark Cafe, Royal Albert Drive, Scarborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,426 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-04 ~ 2023-05-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Dmc Recovery Limited, 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2015-09-04
    IIF 25 - Director → ME
  • 12
    icon of address 859 York Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,900 GBP2015-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-02-01
    IIF 24 - 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.