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, Edward Peter

    Related profiles found in government register
  • Jackson, Edward Peter

    Registered addresses and corresponding companies
  • Jackson, Edward

    Registered addresses and corresponding companies
    • icon of address 55, Liberty Place, Madison Square Kent Street, Liverpool, L1 5FD, England

      IIF 12
  • Jackson, Edward Peter
    British

    Registered addresses and corresponding companies
    • icon of address 17 Hartley Road, Birkdale, Southport, Merseyside, PR8 4SA

      IIF 13 IIF 14
  • Jackson, Edward Peter
    British chartered accountant

    Registered addresses and corresponding companies
  • Jackson, Edward Peter
    British chartered accountant born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Edward Peter
    British chartered accoutant born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hartley Road, Birkdale, Southport, Merseyside, PR8 4SA

      IIF 34 IIF 35
  • Jackson, Edward Peter
    British company director born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hartley Road, Birkdale, Southport, Merseyside, PR8 4SA

      IIF 36 IIF 37
  • Jackson, Edward Peter
    British director born in July 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Hartley Road, Birkdale, Southport, Merseyside, PR8 4SA

      IIF 38 IIF 39
    • icon of address 17, Hartley Road, Birkdale, Southport, PR8 4SA, England

      IIF 40 IIF 41
    • icon of address 17, Hartley Road, Birkdale, Southport, PR8 4SU, England

      IIF 42 IIF 43
    • icon of address The Old Black Bear, 502 Knutsford Road, Warrington, Cheshire, WA4 1DX, England

      IIF 44
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 43 - Director → ME
Ceased 28
  • 1
    icon of address Colwyn Chambers, 19 York Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1994-11-04
    IIF 24 - Director → ME
  • 2
    DYNAMIC WATER TECHNOLOGY LIMITED - 2011-08-22
    icon of address Suite B 2 Summerwood Lane, Halsall, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2013-11-29
    IIF 42 - Director → ME
  • 3
    RELAYCALL LIMITED - 1998-09-28
    icon of address 87 Endbutt Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,879 GBP2022-11-30
    Officer
    icon of calendar 1998-10-05 ~ 2013-11-29
    IIF 25 - Director → ME
    icon of calendar 1998-10-05 ~ 2007-03-13
    IIF 4 - Secretary → ME
  • 4
    DYNAMIC MEDICAL INNOVATIONS LIMITED - 2012-07-25
    icon of address 87 Endbutt Lane, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ 2013-11-29
    IIF 32 - Director → ME
  • 5
    E-GUAGE PRODUCTS LIMITED - 2007-10-26
    icon of address Unit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-09-24 ~ 2009-07-16
    IIF 8 - Secretary → ME
  • 6
    icon of address Feedwater Limited, Unit 14 Tarran Way West, Moreton, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2005-10-26 ~ 2006-09-04
    IIF 23 - Director → ME
    icon of calendar 2005-10-26 ~ 2006-09-04
    IIF 10 - Secretary → ME
  • 7
    FEEDWATER TREATMENT SERVICES LIMITED - 1996-09-03
    icon of address Unit 15 Tarran Way West, Tarran Industrial Estate, Wirral, Merseyside
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,205,052 GBP2024-06-30
    Officer
    icon of calendar 2005-05-24 ~ 2006-09-04
    IIF 18 - Director → ME
    icon of calendar ~ 2001-01-01
    IIF 29 - Director → ME
    icon of calendar 2005-07-01 ~ 2006-08-01
    IIF 9 - Secretary → ME
    icon of calendar ~ 2001-01-01
    IIF 3 - Secretary → ME
  • 8
    icon of address Purnells, Treverva Farm Treverva, Penryn, Nr Falmouth, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1998-03-27
    IIF 37 - Director → ME
  • 9
    LOOKFLIT LIMITED - 1988-04-28
    icon of address Unit 20 Unit 20, Tarran Way West, Moreton, Ch46 4tt, England
    Active Corporate (2 parents)
    Equity (Company account)
    404,431 GBP2024-03-31
    Officer
    icon of calendar 1995-03-01 ~ 2000-10-02
    IIF 35 - Director → ME
    icon of calendar 1995-03-01 ~ 2000-10-02
    IIF 1 - Secretary → ME
  • 10
    icon of address 14 Tarran Way West, Tarran Estate, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2005-11-24
    IIF 16 - Secretary → ME
    icon of calendar 1994-08-25 ~ 2001-09-20
    IIF 15 - Secretary → ME
  • 11
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2000-06-16
    IIF 21 - Director → ME
  • 12
    RENRAY DAVID BAKER LIMITED - 2003-12-16
    RENRAY GROUP LIMITED - 1996-08-26
    RENRAY GROUP LTD - 1986-09-16
    RENRAY PRODUCTS (UK) LIMITED - 1986-09-04
    icon of address Mr J Soker, C/o Hunt Leigh Technology Plc, 310-312 Dallow Road, Luton Bedfordshire, Northern Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 1987-08-01 ~ 1997-06-24
    IIF 36 - Director → ME
  • 13
    icon of address 3 Kenilworth Close, Ashwood Park, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ 2013-04-10
    IIF 31 - Director → ME
    icon of calendar 2011-12-01 ~ 2013-04-10
    IIF 11 - Secretary → ME
  • 14
    icon of address Old Court Old Court Farm, Lower Maescoed, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,179 GBP2024-08-31
    Officer
    icon of calendar 2006-02-01 ~ 2007-12-29
    IIF 28 - Director → ME
  • 15
    icon of address The Old Black Bear, 502 Knutsford Road, Warrington, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    405,655 GBP2024-04-30
    Officer
    icon of calendar 2008-10-15 ~ 2011-02-10
    IIF 33 - Director → ME
  • 16
    icon of address The Old Black Bear, 502 Knutsford Road, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,252,261 GBP2024-04-30
    Officer
    icon of calendar 1991-07-02 ~ 2011-02-10
    IIF 44 - Director → ME
  • 17
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-08 ~ 1997-06-24
    IIF 38 - Director → ME
  • 18
    INTERNATIONAL SAFETY PRODUCTS LIMITED - 2018-10-19
    MARINE SAFETY SYSTEMS LIMITED - 1992-07-02
    MARINE SAFETY PRODUCTS LIMITED - 1992-02-24
    REDSULL LIMITED - 1991-03-01
    icon of address 10 Slingsby Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-22 ~ 2001-07-16
    IIF 22 - Director → ME
  • 19
    INTERNATIONAL SAFETY GROUP LIMITED - 2018-10-19
    INTERNATIONAL SAFETY SYSTEMS LIMITED - 1991-12-03
    icon of address 10 Slingsby Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-31 ~ 2001-07-16
    IIF 30 - Director → ME
    icon of calendar 1991-05-31 ~ 1992-05-11
    IIF 17 - Secretary → ME
  • 20
    CLEANBAKE LIMITED - 2019-04-30
    CLEAN BAKE LIMITED - 1999-07-16
    ELFIN APPLICATIONS LIMITED - 1991-10-21
    icon of address 8 Seddon Place, Skelmersdale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    4,397,387 GBP2023-12-31
    Officer
    icon of calendar 1998-12-11 ~ 2000-06-16
    IIF 34 - Director → ME
    icon of calendar 1998-12-11 ~ 2000-06-16
    IIF 6 - Secretary → ME
  • 21
    icon of address 31 Ollerbarrow Road, Hale, Altrincham, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    642,592 GBP2023-11-30
    Officer
    icon of calendar 2007-10-02 ~ 2009-07-16
    IIF 39 - Director → ME
    icon of calendar 2007-10-02 ~ 2009-10-02
    IIF 7 - Secretary → ME
  • 22
    DYNAMIC WATER SOLUTIONS LIMITED - 2012-06-26
    icon of address Unit 308 Argent Centre 60, Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2012-06-18
    IIF 41 - Director → ME
    icon of calendar 2011-02-04 ~ 2012-06-18
    IIF 12 - Secretary → ME
  • 23
    SELLA ASKUS LIMITED - 2008-08-19
    icon of address Primrose Works, Hawksley Street, Oldham
    Active Corporate (4 parents)
    Equity (Company account)
    164,434 GBP2023-11-30
    Officer
    icon of calendar 2008-07-11 ~ 2009-07-16
    IIF 27 - Director → ME
    icon of calendar 2008-07-11 ~ 2008-08-08
    IIF 5 - Secretary → ME
  • 24
    INSTRUMENTS TO INDUSTRY LIMITED - 2024-04-19
    icon of address Unit 12 Hawksley Industrial Estate, Hawksley Street, Oldham, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,589 GBP2023-11-30
    Officer
    icon of calendar 2008-09-18 ~ 2009-06-08
    IIF 2 - Secretary → ME
  • 25
    G T INSTRUMENTS LIMITED - 2019-12-05
    PEAK PRECISION LIMITED - 2014-11-24
    icon of address 7 Waterside Court, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,498 GBP2024-11-30
    Officer
    icon of calendar 2008-08-29 ~ 2009-07-16
    IIF 26 - Director → ME
    icon of calendar 2008-08-29 ~ 2009-08-03
    IIF 13 - Secretary → ME
  • 26
    icon of address 14 Tarran Way West, Tarran Estate, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-08-31
    Officer
    icon of calendar 2005-08-23 ~ 2006-09-04
    IIF 19 - Director → ME
    icon of calendar 2005-08-23 ~ 2006-09-04
    IIF 14 - Secretary → ME
  • 27
    icon of address The Old Black Bear, 502 Knutsford Road, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2009-10-19 ~ 2011-02-10
    IIF 40 - Director → ME
  • 28
    FINEAPPLY LIMITED - 2010-10-26
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2005-12-14
    IIF 20 - 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.