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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Louis Michael Karl Jackson

    Related profiles found in government register
  • Mr Louis Michael Karl Jackson
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 90, London Road, Southend-on-sea, SS1 1PG, England

      IIF 1
    • Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 2
  • Mr Louis Michael Karl Jackson
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fulton Road, Manor Trading Estate, Benfleet, SS7 4PZ, England

      IIF 3
    • Kemp House, 160 City Road London, City Road 160, London, EC1V 2NX, United Kingdom

      IIF 4
    • 90, London Road, Southend-on-sea, Essex, SS1 1PG

      IIF 5
    • Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 6 IIF 7
    • Independence House, Independence House, 14a Nelson Street, Southend-on-sea, Essex, SS1 1EF, United Kingdom

      IIF 8
  • Jackson, Louis Michael Karl
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 90, London Road, Southend-on-sea, SS1 1PG, England

      IIF 9
  • Jackson, Louis Michael Karl
    English business person born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 90, London Road, Southend-on-sea, SS1 1PG, England

      IIF 10
  • Mr Louis Jackson
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Halifax Street, Ashton-under-lyne, OL6 8PQ, England

      IIF 11
    • 90, London Road, Southend-on-sea, SS1 1PG, England

      IIF 12
  • Jackson, Louis Michael Karl
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fulton Road, Manor Trading Estate, Benfleet, SS7 4PZ, England

      IIF 13
    • 90, London Road, Southend-on-sea, Essex, SS1 1PG

      IIF 14
    • Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 15 IIF 16 IIF 17
    • Independence House, Independence House, 14a Nelson Street, Southend-on-sea, Essex, SS1 1EF, United Kingdom

      IIF 18
  • Jackson, Louis Michael Karl
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Marks Field, Rochford, SS4 1PT, England

      IIF 19
    • Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 20
    • Independence House, Independence House, 14a Nelson Street, Southend-on-sea, Essex, SS1 1EF, United Kingdom

      IIF 21
  • Ms Gemma Jackson
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 22
  • Louis Jackson
    English born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Appleyard Avenue, Hockley, SS5 5AY, United Kingdom

      IIF 23
  • Jackson, Gemma Louise
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mary Place, Rochford, SS4 1QY, England

      IIF 24
  • Mr Louis Jackson
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10, Manor Trading Estate, Benfleet, SS7 4PZ, England

      IIF 25
    • 20, Sullivan Crescent, Harefield, Uxbridge, UB9 6NL, England

      IIF 26
  • Jackson, Gemma
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Independence House, 14a Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 27
  • Jackson, Louis
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Halifax Street, Ashton-under-lyne, OL6 8PQ, England

      IIF 28
  • Jackson, Louis
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 29
  • Louis Jackson
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Jackson, Louis
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 14
  • 1
    CSE RESIDENTIAL LIMITED
    14187251
    Independence House, 14a Nelson Street, Southend-on-sea, England
    Active Corporate (5 parents)
    Officer
    2024-10-24 ~ 2026-01-17
    IIF 15 - Director → ME
    Person with significant control
    2023-05-10 ~ 2024-05-10
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    FIRST CONTACT ENFORCEMENT LIMITED
    10289881 06885180
    361 Rayleigh Road Eastwood, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-21 ~ 2017-02-01
    IIF 31 - Director → ME
    Person with significant control
    2016-07-21 ~ 2017-02-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FREQUENCY ACQUISITIONS LIMITED
    14575194
    79 Ladywood Road, Dartford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-06 ~ 2023-09-28
    IIF 9 - Director → ME
    Person with significant control
    2023-01-06 ~ 2023-09-28
    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
  • 4
    GLOBAL BOUTIQUE RELOCATION LTD
    12686485
    4385, 12686485 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2020-11-29 ~ 2020-11-29
    IIF 10 - Director → ME
    Person with significant control
    2020-11-29 ~ 2020-11-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HAMBURY TILMOND LTD
    - now 08102055
    HAMBURYTILMAN LTD - 2012-06-18
    90 London Road, Southend-on-sea, Essex
    Active Corporate (4 parents)
    Officer
    2019-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JUST 83 LIMITED
    13783619 08359917... (more)
    10 Fulton Road, Manor Trading Estate, Benfleet, England
    Active Corporate (5 parents)
    Officer
    2021-12-06 ~ 2025-04-25
    IIF 29 - Director → ME
    2025-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-06 ~ 2025-04-25
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JUST CLEAN CARES LTD
    13566606
    Independence House, 14a Nelson Street, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-15 ~ 2024-08-27
    IIF 20 - Director → ME
    2024-08-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-08-15 ~ 2024-08-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2024-08-27 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 8
    JUST HOST LTD
    13516367
    19 St. Marks Field, Rochford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 19 - Director → ME
    2021-07-17 ~ 2021-08-18
    IIF 24 - Director → ME
  • 9
    JUST RELOCATE LTD
    - now 12519359
    QUALITY ASSETS LTD
    - 2020-09-11 12519359 13679150
    JACKSONS PROPERTIES LTD
    - 2020-07-06 12519359
    Independence House, 14a Nelson Street, Southend-on-sea, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-03-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    KINECTU LTD
    13142672
    Independence House Independence House, 14a Nelson Street, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-19 ~ 2024-09-17
    IIF 21 - Director → ME
    2024-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    QUALITY ASSETS LTD
    13679150 12519359
    Independence House, 14a Nelson Street, Southend-on-sea, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    TAYLORED PROPERTY GROUP SW LIMITED
    13839983
    2 Monkscroft Drive, Belmont, Hereford, England
    Active Corporate (3 parents)
    Person with significant control
    2023-01-18 ~ 2024-02-28
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TCH PROPERTY LTD
    15400079
    36 Rectory Avenue, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-01-09 ~ 2024-02-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TOTAL CARE GAS HEATING PLUMBING LTD
    13046344
    4 Halifax Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2020-11-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.