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 John Jackson

    Related profiles found in government register
  • Mr John Jackson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 1
  • John Jackson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 2 IIF 3
  • Jackson, John
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 4 IIF 5
  • Mr John Jackson
    British born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, United Kingdom

      IIF 6
  • Mr John James Coulter Jackson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Acheson St, Gorton, Lancs, M18 8LQ, United Kingdom

      IIF 7
  • John Jackson
    British born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, Northern Ireland

      IIF 8 IIF 9
    • Unit 22, Windmill Business Park, Saintfield, BT24 7DX, Northern Ireland

      IIF 10 IIF 11 IIF 12
  • Mr John James Jackson
    British born in February 1955

    Resident in British

    Registered addresses and corresponding companies
    • Unit 22, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, Northern Ireland

      IIF 13
  • Jackson, John
    British born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, County Down, BT24 7DX, Northern Ireland

      IIF 14 IIF 15
    • The Cobbett Centre, Village Green Norwood Green, Halifax, HX3 8QG, England

      IIF 16
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 17
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

      IIF 18
  • Jackson, John
    British co director born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 49 Castlerainey Road, Crossgar, BT30 9DP

      IIF 19
  • Jackson, John
    British company director born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 49 Castlerainey Road, Crossgar, Co Down, BT30 9DP

      IIF 20
  • Jackson, John
    British director born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, United Kingdom

      IIF 21
  • Jackson, John
    British landlord born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Acheson Street, Manchester, M18 8LQ, England

      IIF 22
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 23
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

      IIF 24
  • Jackson, John
    British merchant born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 34, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 25
  • Jackson, John James
    British company directors born in February 1955

    Registered addresses and corresponding companies
    • 49 Castlerainey Rd, Crossgar, Co Down, BT30 9PD

      IIF 26
  • Mr John James Coulter Jackson
    British born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 36a, 36a Castlerainey Road, Crossgar, Downpatrick, Down, BT30 9DP, Northern Ireland

      IIF 27
  • Jackson, John James Coulter
    British born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 36a, 36a Castlerainey Road, Crossgar, Downpatrick, Down, BT30 9DP, Northern Ireland

      IIF 28
    • 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 29
  • Jackson, John
    United Kingdom born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 30
    • Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, United Kingdom

      IIF 31
  • Jackson, John
    United Kingdom consultant born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 32
  • Jackson, John James

    Registered addresses and corresponding companies
    • 11, Acheson Street, Manchester, M18 8LQ, England

      IIF 33
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

      IIF 34
  • Jackson, John James Coulter

    Registered addresses and corresponding companies
    • 49 Castlerainey Road, Crossgar, Co Down, BT30 9DP

      IIF 35
  • Jackson, John

    Registered addresses and corresponding companies
    • Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, County Down, BT24 7DX, Northern Ireland

      IIF 36 IIF 37
    • The Cobbett Centre, Village Green, Halifax, HX3 8QG, England

      IIF 38
    • Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 22 Windmill Business Park Windmill Road, Saintfield, Ballynahinch, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 15 - Director → ME
    2024-03-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    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
  • 3
    36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2024-08-31
    Officer
    2023-01-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 4
    36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    1993-08-18 ~ now
    IIF 18 - Director → ME
  • 5
    36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,499 GBP2024-08-31
    Officer
    2022-02-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    6b Upper Water Street, Newry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    36a Castlerainey Road Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -23,023 GBP2024-08-31
    Officer
    2019-09-12 ~ now
    IIF 17 - Director → ME
    2019-09-12 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    EWEMOVENI LIMITED - 2013-06-14
    61 Bridge Street, Kington, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -24,388 GBP2024-08-31
    Officer
    2013-05-23 ~ now
    IIF 16 - Director → ME
    2013-05-23 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    40 Railway Street, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,049 GBP2020-08-30
    Officer
    2010-08-05 ~ dissolved
    IIF 21 - Director → ME
  • 10
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,574 GBP2019-09-30
    Officer
    2015-02-02 ~ dissolved
    IIF 24 - Director → ME
    2015-02-02 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    36a 36a Castlerainey Road, Crossgar, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,751 GBP2024-01-31
    Officer
    2020-02-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    LOCAL AIRBNB LTD - 2022-04-27
    34 Castlerainey Road, Crossgar, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    48,785 GBP2024-08-31
    Officer
    2017-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    11 Acheson Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 22 - Director → ME
    2015-02-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 14 - Director → ME
    2024-03-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2024-03-26 ~ 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
  • 15
    Unit 22 Windmill Business Park, Windmill Road, Saintfield, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,956 GBP2017-08-31
    Officer
    2015-08-11 ~ dissolved
    IIF 23 - Director → ME
  • 16
    Unit 22 Windmill Business Park, Windmill Road, Saintfield, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2020-06-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    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
Ceased 3
  • 1
    50 Kennedy Way, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2005-07-18 ~ 2006-09-21
    IIF 20 - Director → ME
    2006-09-23 ~ 2007-10-10
    IIF 26 - Director → ME
    2005-07-18 ~ 2006-09-21
    IIF 35 - Secretary → ME
  • 2
    DUNMORRIS LTD - 2005-07-22 NI050509, NI727922
    40 Railway Street, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,097,233 GBP2023-02-24
    Officer
    1991-02-20 ~ 2019-06-21
    IIF 25 - Director → ME
  • 3
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    2007-08-06 ~ 2007-10-31
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.