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 Paul Jackson

    Related profiles found in government register
  • Mr Paul Jackson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, London Road, Chatteris, Cambridgeshire, PE16 6SF, England

      IIF 1
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 2
  • Mr Paul Jackson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 3
    • icon of address 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 4
    • icon of address Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 5
  • Mr Paul Jackson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 6
    • icon of address 41 Egerton Road, Streetly, Sutton Coldfield, West Midlands, B74 3PG

      IIF 7
    • icon of address 69, Mere Green Road, Sutton Coldfield, B75 5BY, England

      IIF 8
  • Mr Paul Jackson
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sinclair House, 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AF, United Kingdom

      IIF 9
    • icon of address 42, Blossom Gate Drive, Congleton, CW12 4ZR, England

      IIF 10
    • icon of address 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 11
  • Mr Paul Jackson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 15
  • Jackson, Paul
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, 118 London Road, Chatteris, PE16 6SF, England

      IIF 16
  • Jackson, Paul
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 17
  • Mr Paul Jackson
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair House, 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AF, England

      IIF 18
  • Jackson, Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St Marygate, Ripon, HG4 1LX, United Kingdom

      IIF 19
    • icon of address 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 20 IIF 21
    • icon of address 6 Georgias Mews, High Skellgate, Ripon, North Yorkshire, HG4 1BD, England

      IIF 22
  • Paul Jackson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, HG5 9AY, United Kingdom

      IIF 23
  • Jackson, Paul
    British builder born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Egerton Road, Sutton Coldfield, West Midlands, B74 3PG, England

      IIF 24
  • Jackson, Paul
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Egerton Road, Streetly, West Midlands, B74 3PG

      IIF 25
  • Jackson, Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Egerton Road, Streetly, West Midlands, B74 3PG

      IIF 26
    • icon of address 41, Egerton Road, Sutton Coldfield, West Midlands, B74 3PG, United Kingdom

      IIF 27
  • Jackson, Paul
    British electrician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 28
  • Jackson, Paul
    British builder born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE

      IIF 29 IIF 30
  • Jackson, Paul
    British chartered accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 31 IIF 32
    • icon of address 41, Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

      IIF 33
  • Jackson, Paul
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 34
    • icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

      IIF 35
    • icon of address 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 36
  • Jackson, Paul
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, HG5 9AY, United Kingdom

      IIF 37
  • Jackson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 88 Olive Walk, Harrogate, HG1 4RL

      IIF 38
    • icon of address 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE

      IIF 39 IIF 40
  • Jackson, Paul
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 184 Chester Road North, Sutton Coldfield, West Midlands, B73 6SH

      IIF 41
  • Jackson, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 45
    • icon of address 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 46
    • icon of address Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 47
  • Jackson, Paul

    Registered addresses and corresponding companies
    • icon of address 41, Egerton Road, Streetly, Birmingham, West Midlands, B74 3PG

      IIF 48
    • icon of address 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 49
    • icon of address 41southdown, Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Sinclair House 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-06-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    icon of address 20 High Street, Bassingham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 41 Egerton Road, Streetly, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,794 GBP2017-02-28
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 27 - Director → ME
  • 9
    CAVANAGH JACKSON LIMITED - 2024-08-13
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,744 GBP2024-03-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove membersOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 25 St. Marygate, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 42 Blossom Gate Drive, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,975 GBP2024-05-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Sinclair House 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111 GBP2017-03-31
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 118 London Road, Chatteris, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    icon of address 76 Lever Edge Lane, Great Lever, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,097 GBP2019-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-08-10 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,406 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ 2022-05-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-05-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 28 Rough Road, Kingstanding, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,134,249 GBP2024-07-31
    Officer
    icon of calendar 2002-01-11 ~ 2008-12-03
    IIF 25 - Director → ME
  • 3
    icon of address 4385, 06867096 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2022-04-30
    Officer
    icon of calendar 2010-06-23 ~ 2018-03-22
    IIF 48 - Secretary → ME
  • 4
    icon of address 88 Olive Walk, Harrogate, N Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2017-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2014-12-10
    IIF 38 - Secretary → ME
  • 5
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-07 ~ 2007-02-22
    IIF 41 - Secretary → ME
  • 6
    icon of address 69 Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    20,657 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-03-24 ~ 2018-01-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BILL JACKSON DEVELOPMENTS LIMITED - 2014-10-01
    icon of address Cawley House, 149-155 Canal Street, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    620,769 GBP2024-04-30
    Officer
    icon of calendar ~ 2007-02-09
    IIF 30 - Director → ME
    icon of calendar ~ 2007-02-09
    IIF 39 - Secretary → ME
  • 8
    CAVANAGH JACKSON LIMITED - 2024-08-13
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-06-22
    IIF 19 - Director → ME
  • 9
    ALTIOR LTD - 2021-05-17
    icon of address 36 Wedderburn Close, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,320 GBP2021-06-30
    Officer
    icon of calendar 2020-07-05 ~ 2021-06-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2021-06-30
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    OCUSENSE LTD - 2014-08-12
    icon of address 17 Dorchester Park, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2014-08-11
    IIF 22 - Director → ME
  • 11
    JACKSON HOMES (SCOPWICK) LIMITED - 2014-10-01
    icon of address Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-02-09
    IIF 29 - Director → ME
    icon of calendar ~ 2007-02-09
    IIF 40 - Secretary → ME
  • 12
    CONKER DOMESTIC GARDEN SERVICES LTD - 2016-06-23
    CONEYGREE LTD - 2017-05-25
    THE DOJO (RIPON) LTD - 2017-05-30
    icon of address Jion Studios, Queen Street, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-05-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.