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, Paul

    Related profiles found in government register
  • Jackson, Paul
    British born in December 1973

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 4
  • Jackson, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 5
    • Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 6
  • Jackson, Paul
    British director born in December 1973

    Resident in England

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

      IIF 7
    • 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 8 IIF 9
    • 6 Georgias Mews, High Skellgate, Ripon, North Yorkshire, HG4 1BD, England

      IIF 10
  • Jackson, Paul
    British born in December 1967

    Resident in England

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

      IIF 11
  • Jackson, Paul
    British builder born in December 1967

    Resident in England

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

      IIF 12
  • Paul Jackson
    British born in December 1973

    Resident in United Kingdom

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

      IIF 13
  • Mr Paul Jackson
    British born in December 1973

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 17
  • Jackson, Paul
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 41, Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

      IIF 18
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 19
  • Jackson, Paul
    British builder born in July 1952

    Resident in England

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

      IIF 20 IIF 21
  • Jackson, Paul
    British chartered accountant born in July 1952

    Resident in England

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

      IIF 22 IIF 23
  • Jackson, Paul
    British director born in July 1952

    Resident in England

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

      IIF 24
    • 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

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

    Resident in England

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

      IIF 26
  • Jackson, Paul
    British company director born in September 1966

    Resident in England

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

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

    Resident in England

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

      IIF 28
    • 41, Egerton Road, Sutton Coldfield, West Midlands, B74 3PG, United Kingdom

      IIF 29
  • Jackson, Paul
    British electrician born in September 1966

    Resident in England

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

      IIF 30
  • Jackson, Paul
    born in December 1973

    Resident in England

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

      IIF 31
  • Mr Paul Jackson
    British born in July 1952

    Resident in United Kingdom

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

      IIF 32
  • Jackson, Paul
    British

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

      IIF 33
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE

      IIF 34 IIF 35
  • Jackson, Paul
    British co secretary

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

      IIF 36
  • Mr Paul Jackson
    British born in December 1973

    Resident in England

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

      IIF 37
    • 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 38
    • Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 39
  • Jackson, Paul

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

      IIF 40
    • 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 41
    • 41southdown, Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 42
  • Mr Paul Jackson
    British born in December 1967

    Resident in England

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

      IIF 43
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 44
  • Mr Paul Jackson
    British born in July 1952

    Resident in England

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

      IIF 45
    • 42, Blossom Gate Drive, Congleton, CW12 4ZR, England

      IIF 46
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 47
  • Mr Paul Jackson
    British born in September 1966

    Resident in England

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

      IIF 48
    • 41 Egerton Road, Streetly, Sutton Coldfield, West Midlands, B74 3PG

      IIF 49
    • 69, Mere Green Road, Sutton Coldfield, B75 5BY, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    DOUVAN LTD
    10249795
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    FASTLINK ENTERPRISES LIMITED
    06091127
    41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 22 - Director → ME
  • 3
    FASTPOINT MANAGEMENT LIMITED
    09436011
    Sinclair House 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2015-06-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GOLDSPOT DEVELOPMENTS LTD
    06631700
    41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 24 - Director → ME
    2008-06-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    JACKSON BROTHERS PROPERTY LTD
    10251646
    20 High Street, Bassingham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    JACKSON BUILDING & PROPERTY LTD
    06126581
    41 Egerton Road, Streetly, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,794 GBP2017-02-28
    Officer
    2007-02-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    JACKSON ENGINEERING (HULL) LIMITED
    11178136
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    2018-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JACKSON OWEN LIMITED
    07423189
    Old Bank Chambers, 582-586 Kingsbury Road, Erdington, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 29 - Director → ME
  • 9
    JACKSON TOBIN ACCOUNTANTS LIMITED
    - now 09609110
    CAVANAGH JACKSON LIMITED
    - 2024-08-13 09609110
    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
    2016-08-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    JACKSON WHITWHAM ACCOUNTANTS LLP
    OC447523
    Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,744 GBP2024-03-31
    Officer
    2023-05-29 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    OLIVE ACCOUNTING SERVICES LTD
    08309662
    25 St. Marygate, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 8 - Director → ME
  • 12
    P. JACKSON LTD
    04505176
    42 Blossom Gate Drive, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,975 GBP2024-05-31
    Officer
    2002-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    PAUL JACKSON PROPERTIES LIMITED
    04133522
    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
    2000-12-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PJ BUILDING & MAINTENANCE LIMITED
    08359682
    118 London Road, Chatteris, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2013-01-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 15
    QUARTZLEC ELECTRICAL SERVICES LTD
    10323859
    76 Lever Edge Lane, Great Lever, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,097 GBP2019-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 30 - Director → ME
    2016-08-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    SCARLET DRAGON LTD
    12720087
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    WINDOWS AND DOORS YORKSHIRE LTD
    12485273
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    ALL CONTAINERS GREAT AND SMALL LIMITED
    13637766
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,406 GBP2024-09-30
    Officer
    2021-09-22 ~ 2022-05-01
    IIF 6 - Director → ME
    Person with significant control
    2021-09-22 ~ 2022-05-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    BUILDING BLOCKS NURSERY LIMITED
    04261673
    28 Rough Road, Kingstanding, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,134,249 GBP2024-07-31
    Officer
    2002-01-11 ~ 2008-12-03
    IIF 27 - Director → ME
  • 3
    EMBEC CARE LIMITED
    06867096
    4385, 06867096 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2022-04-30
    Officer
    2010-06-23 ~ 2018-03-22
    IIF 40 - Secretary → ME
  • 4
    HELENE OF HARROGATE LTD
    05477923
    88 Olive Walk, Harrogate, N Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2017-03-31
    Officer
    2005-06-10 ~ 2014-12-10
    IIF 33 - Secretary → ME
  • 5
    HOLYDALE (CONTRACTS) LIMITED
    04155995
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2001-02-07 ~ 2007-02-22
    IIF 36 - Secretary → ME
  • 6
    JACKSON HALL (PROPERTY) LIMITED
    08755112
    69 Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    20,657 GBP2023-11-01 ~ 2024-10-31
    Officer
    2014-03-24 ~ 2018-01-13
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-13
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JACKSON HOMES (SCOPWICK) LIMITED - now 02028385
    BILL JACKSON DEVELOPMENTS LIMITED
    - 2014-10-01 01118821
    Cawley House, 149-155 Canal Street, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    620,769 GBP2024-04-30
    Officer
    ~ 2007-02-09
    IIF 21 - Director → ME
    ~ 2007-02-09
    IIF 34 - Secretary → ME
  • 8
    JACKSON TOBIN ACCOUNTANTS LIMITED - now
    CAVANAGH JACKSON LIMITED
    - 2024-08-13 09609110
    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
    2015-05-27 ~ 2016-06-22
    IIF 7 - Director → ME
  • 9
    KP GROUNDWORK SERVICES LIMITED
    - now 12720046
    ALTIOR LTD
    - 2021-05-17 12720046
    36 Wedderburn Close, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,320 GBP2021-06-30
    Officer
    2020-07-05 ~ 2021-06-30
    IIF 5 - Director → ME
    Person with significant control
    2020-07-05 ~ 2021-06-30
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    OCUSENSE SOLUTIONS LTD - now
    OCUSENSE LTD
    - 2014-08-12 09086398
    17 Dorchester Park, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2014-06-16 ~ 2014-08-11
    IIF 10 - Director → ME
  • 11
    SCOPWICK LIMITED - now
    JACKSON HOMES (SCOPWICK) LIMITED
    - 2014-10-01 02028385 01118821
    Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    ~ 2007-02-09
    IIF 20 - Director → ME
    ~ 2007-02-09
    IIF 35 - Secretary → ME
  • 12
    THE KARATE DOJO LTD - now
    THE DOJO (RIPON) LTD - 2017-05-30
    CONEYGREE LTD
    - 2017-05-25 10056660
    CONKER DOMESTIC GARDEN SERVICES LTD
    - 2016-06-23 10056660
    Jion Studios, Queen Street, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-03-31
    Officer
    2016-03-11 ~ 2017-05-25
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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.