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

Jackson, April Joyce

    Related profiles found in government register
  • Jackson, April Joyce
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Coldharbour Lane, London, SW9 8LF, England

      IIF 1
  • Jackson, April Joyce
    British restaurateur born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Coldharbour Lane, London, SW9 8LF, England

      IIF 2
  • Jackson, April
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, Coldharbour Lane, London, SW9 8LF, United Kingdom

      IIF 3
  • Jackson, April Joyce
    British

    Registered addresses and corresponding companies
    • icon of address Hanson Yard, Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, England

      IIF 4 IIF 5
  • Miss April Jackson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanson Yard, Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, England

      IIF 6
  • Ms April Jackson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House 15-17, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 7
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 8
  • Miss April Joyce Jackson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 426, Coldharbour Lane, London, SW9 8LF, England

      IIF 9 IIF 10
  • Jackson, April
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House 15-17, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 11
  • Jackson, April
    British assistant business development manager born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Coldharbour Lane, London, SW9 8LF, United Kingdom

      IIF 12
  • Jackson, April
    British businesswoman born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 13
  • Jackson, April
    British entrepreneur born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Coldharbour Lane, London, Brixton, SW9 8LF, United Kingdom

      IIF 14
  • Jackson, April
    British event planner born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Coldharbour Lane, London, SW9 8LF, United Kingdom

      IIF 15
  • Jackson, April
    British restaurateur born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 412, Coldharbour Lane, London, SW9 8LF, England

      IIF 16
  • Jackson, April
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanson Yard, Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, England

      IIF 17
  • Jackson, April Joyce

    Registered addresses and corresponding companies
    • icon of address Hanson Yard, Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, England

      IIF 18
  • Jackson, April

    Registered addresses and corresponding companies
    • icon of address Unit 2 Algor Wharf, 42 River Road, Barking, Essex, IG11 0DW, England

      IIF 19
    • icon of address 412, Coldharbour Lane, London, SW9 8LF, United Kingdom

      IIF 20
    • icon of address Hanson Yard, Beacon Hill Industrial Estate, Botany Way, Purfleet, RM19 1SR, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 426 Coldharbour Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Hanson Yard Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,458 GBP2024-06-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-03-16 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 412 Coldharbour Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,125 GBP2016-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 412 Coldharbour Lane, London, Brixton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Hanson Yard Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,757 GBP2024-06-30
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 4 - Secretary → ME
  • 6
    icon of address Hanson Yard Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 5 - Secretary → ME
  • 7
    GLOBAL SHIPPING & TRAVEL LTD - 2011-12-30
    SWIFT CONNECTIONS LIMITED - 2011-04-11
    icon of address Unit 2 Algor Wharf, 42 River Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -249,960 GBP2020-06-30
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,248 GBP2021-07-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 412 Coldharbour Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-03-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    icon of address Recovery House 15-17 Hainault Business Park, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,541 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Unit So1, Pop Brixton, 49 Brixton Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,162 GBP2022-06-30
    Officer
    icon of calendar 2022-03-24 ~ 2024-03-20
    IIF 16 - Director → ME
  • 2
    icon of address 426 Coldharbour Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ 2024-03-18
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-10-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,248 GBP2021-07-31
    Officer
    icon of calendar 2015-07-28 ~ 2018-06-14
    IIF 12 - Director → ME
  • 4
    WATERSIDE 14 LIMITED - 2011-06-10
    icon of address Hanson Yard Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,014 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2025-06-05
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.