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, Peter James

    Related profiles found in government register
  • Jackson, Peter James
    British sub contractor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcroft, 9 High Road, Bishop Middleham, Ferryhill, DL17 9BB, United Kingdom

      IIF 1
  • Jackson, Peter
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 2
  • Jackson, Peter
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Road, Bishop Middleham, Ferryhill, Durham, DL17 9BB, England

      IIF 3
  • Jackson, Peter Anthony
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppull Business Centre, Mill Lane, Coppull, Chorley, Lancashire, PR7 5BW

      IIF 4
    • icon of address 18, Springwood Close, Walton-le-dale, Preston, Lancashire, PR5 4AF, United Kingdom

      IIF 5
  • Jackson, Peter Anthony
    British insolvency practitioner born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Laurels, Coppull, Chorley, PR7 4NN, England

      IIF 6
    • icon of address 18 Springwood Close, Walton Le Dale, Preston, Lancashire, PR5 4AF

      IIF 7 IIF 8 IIF 9
    • icon of address 3, Abbotts Close, Walton-le-dale, Preston, PR5 4NU, England

      IIF 10
    • icon of address Unit 7, Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire, PR2 2YS, United Kingdom

      IIF 11
  • Jackson, Peter James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 12
  • Jackson, Peter James
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Railway Yard, Gypsy Lane, Ferryhill, County Durham, DL17 0SJ, England

      IIF 13
  • Mr Peter Jackson
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 14
  • Mr Peter Jackson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Road, Bishop Middleham, Ferryhill, Durham, DL17 9BB, England

      IIF 15
  • Mr Peter James Jackson
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Road, Bishop Middleham, Ferryhill, Durham, DL17 9BB, England

      IIF 16
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR

      IIF 17
  • Jackson, Peter Anthony
    British insolvency practitioner

    Registered addresses and corresponding companies
    • icon of address 18 Springwood Close, Walton Le Dale, Preston, Lancashire, PR5 4AF

      IIF 18
  • Jackson, Peter
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL, England

      IIF 19
  • Jackson, Peter James

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 20
  • Mr Peter Anthony Jackson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Springwood Close, Walton Le Dale, Preston, PR5 4AF, England

      IIF 21
    • icon of address 3, Abbotts Close, Walton-le-dale, Preston, PR5 4NU, England

      IIF 22
  • Jackson, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address 3, Abbotts Close, Walton-le-dale, Preston, PR5 4NU, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address Jackson Wright & Co, Unit 7 Lockside Office Park, Lockside Road, Riversway, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 3 Abbotts Close, Walton-le-dale, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,149 GBP2024-10-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2011-05-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    NORTH EAST FARM AND PLANT LIMITED - 2016-03-21
    icon of address 4385, 09349007: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-12-10 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4385, 07664336 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -61,439 GBP2024-06-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ 2022-09-28
    IIF 2 - Director → ME
  • 2
    icon of address Offices 2 & 3 172 Southworth Road, Newton-le-willows, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2017-06-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2017-06-05
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 49 Tabernacle Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,433,920 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-04-17
    IIF 19 - Director → ME
  • 4
    icon of address 7 Park Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -7,489 GBP2024-04-30
    Officer
    icon of calendar 2008-04-24 ~ 2009-09-21
    IIF 7 - Director → ME
  • 5
    icon of address Coppull Business Centre Mill Lane, Coppull, Chorley, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -146,967 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2016-11-25
    IIF 4 - Director → ME
  • 6
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-29 ~ 2006-11-17
    IIF 9 - Director → ME
    icon of calendar 2000-12-29 ~ 2006-11-17
    IIF 18 - Secretary → ME
  • 7
    icon of address 4385, 07664336 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -61,439 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2013-02-01
    IIF 1 - Director → ME
    icon of calendar 2014-12-09 ~ 2021-05-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2021-05-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address 49 Tabernacle Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,785 GBP2024-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2015-05-22
    IIF 5 - Director → ME
  • 9
    STEALTH EUROPE LIMITED - 2005-05-24
    icon of address 1st Floor, The Arsenal Sutton Garrison, Heapy Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,163 GBP2024-02-29
    Officer
    icon of calendar 2002-02-13 ~ 2003-05-29
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.