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

Mrs Nicola Louise Jackson

    Related profiles found in government register
  • Mrs Nicola Louise Jackson
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Nicola Louise Jackson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 11
  • Mrs Nicola Louise Jackson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY

      IIF 12
  • Jackson, Nicola Louise
    British company director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jackson, Nicola Louise
    British director born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Boswell Park, Ayr, KA7 1NP, Scotland

      IIF 24 IIF 25
    • icon of address 2a Boswell Park, Ayr, KA7 1NP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 3, Wellington Square, Ayr, Ayrshire, KA7 1EN, United Kingdom

      IIF 29
  • Mrs Nicola Jackson
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Jackson, Nicola Louise
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 31
  • Jackson, Nicola Louise
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hill Top, Windermere, LA23 2HG, England

      IIF 32
    • icon of address 1st Floor Offices, 54 Main Road, Windermere, LA23 1DX, England

      IIF 33
  • Jackson, Nicola Louise
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY

      IIF 34
  • Jackson, Nicola
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Jackson, Nicola

    Registered addresses and corresponding companies
    • icon of address 2a Boswell Park, Ayr, KA7 1NP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    BKF FIFTY-SEVEN LIMITED - 2010-10-28
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-09-20 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 27 Oakdale Road, Witney
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,194 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove membersOE
  • 3
    icon of address Stonethwaite, 11 Hilltop, Windermere, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,756 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    103,877 GBP2024-03-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 16 - Director → ME
  • 5
    CATHERINE SMITH LETTINGS LIMITED - 2020-07-31
    icon of address 1st Floor Offices, 54 Main Road, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,310 GBP2024-09-30
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,953 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 21 - Director → ME
  • 7
    MILESTONE DEVELOPMENT (CONSTRUCTION) LTD - 2019-08-29
    LIGHTHOUSE INVESTMENTS SCOTLAND LIMITED - 2019-07-19
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    360,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 20 - Director → ME
  • 8
    VFM (IRVINE) LIMITED - 2024-01-11
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -212,627 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 15 - Director → ME
  • 9
    DALRY DEVELOPMENTS LIMITED - 2015-10-20
    DUNASKIN DEVELOPMENTS LIMITED - 2013-01-30
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    207,817 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479,920 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-09-10 ~ now
    IIF 36 - Secretary → ME
  • 11
    MILESTONE DEVELOPMENTS (AUCHINCRUIVE) LIMITED - 2019-03-11
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2022-03-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-03-31
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 25 - Director → ME
  • 14
    MILESTONE DEVELOPMENT GROUP LIMITED - 2019-09-05
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    422,603 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Azets Titanium 1, King's Inch Place, Renffew, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 23 - Director → ME
  • 16
    SF 2052 LIMITED - 2006-01-12
    icon of address Bannatyne Kirkwood France, 16 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,512 GBP2015-09-30
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,821 GBP2022-03-31
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 18 - Director → ME
  • 18
    SUDBROOK ESTATES LIMITED - 2013-11-01
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    -11,261 GBP2024-04-30
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 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
  • 19
    TOTAL CONTROL 4U LIMITED - 2018-11-30
    TOTAL CONTROL (CUMBRIA) LIMITED - 2012-09-12
    icon of address Stonethwaite, 11 Hilltop, Windermere, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,527 GBP2024-08-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 32 - Director → ME
Ceased 10
  • 1
    icon of address 28 London Road, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2013-04-10
    IIF 14 - Director → ME
  • 2
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,953 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-08 ~ 2023-06-03
    IIF 2 - Has significant influence or control OE
  • 3
    MILESTONE DEVELOPMENT (CONSTRUCTION) LTD - 2019-08-29
    LIGHTHOUSE INVESTMENTS SCOTLAND LIMITED - 2019-07-19
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    360,001 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-27 ~ 2023-06-05
    IIF 5 - Has significant influence or control OE
  • 4
    DALRY DEVELOPMENTS LIMITED - 2015-10-20
    DUNASKIN DEVELOPMENTS LIMITED - 2013-01-30
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    207,817 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-15 ~ 2023-06-05
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479,920 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-13 ~ 2023-06-03
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-03-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-03-08 ~ 2023-06-05
    IIF 7 - Has significant influence or control OE
  • 7
    MILESTONE DEVELOPMENT GROUP LIMITED - 2019-09-05
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    422,603 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-20 ~ 2023-12-04
    IIF 10 - Has significant influence or control OE
  • 8
    icon of address 2a Boswell Park, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,464 GBP2017-03-31
    Officer
    icon of calendar 2010-07-16 ~ 2014-01-30
    IIF 22 - Director → ME
  • 9
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,457 GBP2017-07-31
    Officer
    icon of calendar 2013-03-18 ~ 2013-06-06
    IIF 29 - Director → ME
  • 10
    MILESTONE DEVELOPMENTS (DALMELLINGTON) LIMITED - 2016-03-18
    icon of address 3 Wellington Square, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    443,354 GBP2023-03-30
    Officer
    icon of calendar 2013-09-12 ~ 2016-01-04
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.