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 May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Spire Court, Cannon Street, Accrington, BB5 1NJ, England

      IIF 1
    • Apartment 1 Spire Court, 14 Cannon Street, Accrington, BB5 1NJ, England

      IIF 2 IIF 3
    • Zimpli Kids Limited, Gladstone Street, Blackburn, BB1 3ES, England

      IIF 4
  • Mr Paul Jackson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cannon Street, Accrington, BB5 1NJ, England

      IIF 5
    • 228, Rectory Road, Hockley, SS5 4LG, United Kingdom

      IIF 6
  • Mr Paul Jackson
    British born in May 1968

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • Flat 3, Deck 5, Runcorn, Cheshire, WA7 1GJ, United Knigdom

      IIF 7
  • Jackson, Paul
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Spire Court, Cannon Street, Accrington, BB5 1NJ, England

      IIF 8 IIF 9 IIF 10
    • Apartment 1 Spire Court, 14 Cannon Street, Accrington, BB5 1NJ, England

      IIF 11 IIF 12
  • Jackson, Paul Anthony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Clwyd, CH6 5XA, Wales

      IIF 13
  • Jackson, Paul Anthony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite1 148, High Street, Rishton, Blackburn, BB1 4LQ, England

      IIF 14
    • 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 15
  • Jackson, Paul Anthony
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Turrets, Blackburn Road Rishton, Blackburn, Lancashire, BB1 4BS

      IIF 16
  • Jackson, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenfield Park Two, Blakewater Road, Blackburn, BB1 5QH, England

      IIF 17
  • Jackson, Paul
    British director born in May 1968

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • Flat 3, Deck 5, Runcorn, Cheshire, WA7 1GJ, United Knigdom

      IIF 18
  • Jackson, Paul
    British telecommunications born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228, Rectory Road, Hockley, SS5 4LG, United Kingdom

      IIF 19
  • Jackson, Paul
    British

    Registered addresses and corresponding companies
    • The Turrets, Blackburn Road, Rishton, Blackburn, Lancashire, BB1 4BS

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    Apartment 1 Spire Court, 14 Cannon Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 17 - Director → ME
  • 3
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2007-05-15 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Clwyd, Wales
    Dissolved Corporate (4 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-07-12 ~ dissolved
    IIF 15 - Director → ME
  • 6
    14 Cannon Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2024-03-31
    Officer
    2021-11-22 ~ now
    IIF 8 - Director → ME
  • 7
    228 Rectory Road, Hockley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    2016-11-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Capital Accounts - Samuel House, Tan House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,377 GBP2018-11-20
    Officer
    2016-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Apartment 1 Spire Court, 14 Cannon Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 12 - Director → ME
  • 10
    CANNON STREET CHURCH LTD - 2023-08-02
    14 Cannon Street, Accrington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,103 GBP2024-03-31
    Officer
    2021-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    MESSY CHALLENGES LIMITED - 2020-03-23
    14 Cannon Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,329 GBP2024-09-30
    Officer
    2021-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    14 Cannon Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2024-03-31
    Officer
    2008-03-31 ~ 2015-10-18
    IIF 14 - Director → ME
    2008-03-31 ~ 2015-11-06
    IIF 20 - Secretary → ME
  • 2
    Apartment 1 Spire Court, 14 Cannon Street, Accrington, England
    Active Corporate (2 parents)
    Person with significant control
    2024-08-21 ~ 2024-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    Premier Mill Business Park, Waverledge Road, Great Harwood, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-09-09 ~ 2022-09-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.