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, Paul David

    Related profiles found in government register
  • Jackson, Paul David
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Somerville Court, St. Peters Road, St. Albans, Herts, AL1 3DA, England

      IIF 1
  • Jackson, Paul David
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Paul
    British business consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Wessington Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NB, England

      IIF 8
  • Jackson, Paul
    British consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Paul
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Wessington Lane, South Wingfield, Alfreton, DE55 7NB, England

      IIF 16
  • Jackson, Paul
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Kirk Flatt, Great Urswick, Ulverston, Cumbria, LA12 0TB

      IIF 17
  • Jackson, Paul
    British stonemason born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kirk Flatt, Great Urswick, Ulverston, Cumbria, LA12 0TB, England

      IIF 18
  • Jackson, Paul David
    British civil engineer born in June 1957

    Registered addresses and corresponding companies
    • 101 Torriano Avenue, Kentish Town, London, NW5 2RX

      IIF 19
  • Mr Paul Jackson
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Paul
    British consultant born in June 1957

    Resident in Britain

    Registered addresses and corresponding companies
    • 115 Birches Lane, South Wingfield, Derbyshire, DE55 7LZ

      IIF 25
  • Jackson, Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Scotland Road, Carnforth, Lancashire, LA5 9RE

      IIF 26
  • Jackson, Paul
    British engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, Kingsfield Road, Watford, WD19 4PS, England

      IIF 27
  • Jackson, Paul
    British health safety environmental and quality director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Milnthorpe Raod, Yealand Conyers, Carnforth, Lancashire, LA5 9RJ, England

      IIF 28
  • Jackson, Paul
    British

    Registered addresses and corresponding companies
    • 68, Wessington Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NB, England

      IIF 29
    • 115 Birches Lane, South Wingfield, Derbyshire, DE55 7LZ

      IIF 30
  • Jackson, Paul
    British consultant

    Registered addresses and corresponding companies
    • 68 Wessington Lane, South Wingfield, Derbyshire, DE55 7NB

      IIF 31
  • Paul Jackson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 40 Somerville Court, St. Peters Road, St. Albans, Herts, AL1 3DA, England

      IIF 32
  • Mr Paul Jackson
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 32, Kingsfield Road, Watford, WD19 4PS, England

      IIF 33
  • Jackson, Paul

    Registered addresses and corresponding companies
    • 68, Wessington Lane, South Wingfield, Alfreton, Derbyshire, DE55 7NB, England

      IIF 34
    • 68 Wessington Lane, South Wingfield, Derby, DE55 7NB, United Kingdom

      IIF 35 IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    68 Wessington Lane South Wingfield, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 12 - director → ME
    2019-05-30 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 2
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 13 - director → ME
  • 3
    68 Wessington Lane, South Wingfield, Alfreton, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    MARPLACE (NUMBER 493) LIMITED - 2001-01-05
    Scotland Road, Carnforth, Lancashire
    Corporate (12 parents, 2 offsprings)
    Officer
    2025-03-03 ~ now
    IIF 26 - director → ME
  • 5
    28 Kirk Flatt, Great Urswick, Ulverston, Cumbria
    Dissolved corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 18 - director → ME
  • 6
    28 Kirk Flatt, Great Urswick, Ulverston, Cumbria
    Dissolved corporate (2 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 17 - director → ME
  • 7
    109 High Street, Clay Cross, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 8 - director → ME
    2020-06-16 ~ dissolved
    IIF 34 - secretary → ME
  • 8
    40 Somerville Court St. Peters Road, St. Albans, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,380 GBP2021-05-31
    Officer
    2010-05-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    MANUNITED DEVELOPMENTS LIMITED - 2019-03-29
    68 Wessington Lane South Wingfield, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 10 - director → ME
  • 10
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (3 parents)
    Officer
    2004-08-05 ~ dissolved
    IIF 15 - director → ME
  • 11
    32 Kingsfield Road, Watford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    2017-09-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    Tey House, Market Hill, Royston, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    26,697 GBP2024-03-31
    Officer
    ~ 1994-01-04
    IIF 19 - director → ME
  • 2
    83 Ducie Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2004-06-27 ~ 2010-01-01
    IIF 14 - director → ME
    2004-06-27 ~ 2008-10-15
    IIF 31 - secretary → ME
  • 3
    DORMAN LONG TECHNOLOGY LIMITED - 2019-02-18
    International House, Midland Road, Higham Ferrers, Northamptonshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    158,392 GBP2023-01-01 ~ 2023-12-31
    Officer
    2002-05-01 ~ 2005-11-28
    IIF 7 - director → ME
  • 4
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-05-01 ~ 2005-11-28
    IIF 5 - director → ME
  • 5
    Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-05-01 ~ 2005-11-28
    IIF 3 - director → ME
  • 6
    DORMAN LONG LIMITED - 2000-10-11
    DORMAN LONG PRODUCTS LIMITED - 2000-04-06
    CLEVELAND BRIDGE (UK) COMPANY LIMITED - 2000-03-24
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-05-01 ~ 2005-11-28
    IIF 6 - director → ME
  • 7
    109 High Street, Clay Cross, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-01 ~ 2020-05-03
    IIF 9 - director → ME
    2018-06-01 ~ 2020-05-03
    IIF 38 - secretary → ME
    Person with significant control
    2018-06-01 ~ 2020-03-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    MANUNITED LIMITED - 2019-03-29
    68 Wessington Lane South Wingfield, Derby, United Kingdom
    Dissolved corporate
    Officer
    2018-03-26 ~ 2019-06-14
    IIF 11 - director → ME
    2018-03-26 ~ 2019-06-14
    IIF 36 - secretary → ME
    Person with significant control
    2018-03-26 ~ 2019-06-14
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 9
    MANUNITED DEVELOPMENTS LIMITED - 2019-03-29
    68 Wessington Lane South Wingfield, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ 2019-06-14
    IIF 35 - secretary → ME
    Person with significant control
    2018-04-03 ~ 2019-06-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 10
    Cleveland House, Yarm Road, Darlington, County Durham
    Corporate (1 parent)
    Officer
    2003-10-10 ~ 2005-11-28
    IIF 4 - director → ME
  • 11
    ROGERSON HOMESERVE+ LIMITED - 2022-03-11
    Unit 3 Stephens Way Warrington Road Industrial Estate, Goose Green, Wigan, England
    Corporate (4 parents)
    Equity (Company account)
    914,570 GBP2023-06-30
    Officer
    2012-01-12 ~ 2018-02-14
    IIF 28 - director → ME
  • 12
    8/9 New Street, Alfreton, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    10,494 GBP2023-12-31
    Officer
    2008-11-28 ~ 2010-05-28
    IIF 25 - director → ME
    2010-05-17 ~ 2010-05-28
    IIF 29 - secretary → ME
    2008-11-28 ~ 2010-04-29
    IIF 30 - secretary → ME
  • 13
    DORMAN LONG ACCESS SYSTEMS LIMITED - 2004-12-15
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2002-05-01 ~ 2004-11-30
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.