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 Stuart

    Related profiles found in government register
  • Jackson, Paul Stuart
    British consultancy born in August 1965

    Registered addresses and corresponding companies
    • 43 Ripley Gardens, Mortlake, London, SW14 8HF

      IIF 1
  • Jackson, Paul Stuart
    British director born in August 1965

    Registered addresses and corresponding companies
    • 40 Lewin Road, East Sheen, London, SW14 8DR

      IIF 2
  • Jackson, Paul Stuart
    British managing director born in August 1965

    Registered addresses and corresponding companies
    • Longways Cottage 12 High Street, Cottenham, Cambridge, Cambridgeshire, CB4 8SA

      IIF 3
  • Jackson, Paul Stuart
    British company director born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 1 Stevenson House, St Christo, Haslemere, Surrey, GU27 1BX, England

      IIF 4
    • 1, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 5
    • 1, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 6
  • Jackson, Paul Stuart
    British director born in August 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • 23, New Road, Brighton, BN1 1UG, England

      IIF 7
    • One Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 8
  • Jackson, Paul Stuart
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Brebners 130, Shaftesbury Avenue, London, W1D 5EU, United Kingdom

      IIF 9
  • Jackson, Paul Stuart

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 10
  • Jackson, Paul David William
    British

    Registered addresses and corresponding companies
    • 1st Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 11
  • Jackson, Paul
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 62, Camden Road, London, NW1 9DR, United Kingdom

      IIF 12
    • Mount Pleasant House, South End, Wigton, Cumbria, CA7 9JY

      IIF 13
  • Jackson, Paul Stuart
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 14
  • Jackson, Paul Stuart
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pevensey Road, Brighton, East Sussex, BN2 3AG, United Kingdom

      IIF 15
  • Jackson, Paul Stuart
    British management consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pevensey Road, Brighton, BN2 3AG, England

      IIF 16
  • Jackson, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Units 4/5 Hurling Way, St Columb Major Business Park, St Columb Major, Cornwall, TR9 6SX, England

      IIF 17
  • Jackson, Paul
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU, United Kingdom

      IIF 18
  • Mr Paul Jackson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mount Pleasant House, South End, Wigton, Cumbria, CA7 9JY, England

      IIF 19
  • Jackson, Paul
    British builder born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Reach Lane, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 0AL

      IIF 20
  • Jackson, Paul
    British shop assistant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68a, Barkston House, Domestic Street Light Ind Estate, Leeds, West Yorkshire, LS11 9RT

      IIF 21
  • Mr Paul Jackson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4/5, Hurling Way, St Columb Major Business Park, Newquay, Cornwall, TR9 6SX, England

      IIF 22
    • 1st Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 23
  • Jackson, Paul David William
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 24
  • Mr Paul Stuart Jackson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pevensey Road, Brighton, BN2 3AG, England

      IIF 25
    • 8, Pevensey Road, Brighton, East Sussex, BN2 3AG, United Kingdom

      IIF 26
    • C/o Brebners 130, Shaftesbury Avenue, London, W1D 5EU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    Chesterman Capital Limited, Suite 1 Stevenson House, St Christo, Haslemere, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 4 - director → ME
  • 2
    23 New Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 7 - director → ME
  • 3
    8 Pevensey Road, Brighton, England
    Corporate (1 parent, 1 offspring)
    Officer
    2019-11-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    8 Pevensey Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-07-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    Mount Pleasant House, South End, Wigton, Cumbria
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,465 GBP2022-06-30
    Officer
    2007-06-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    62 Camden Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 12 - director → ME
  • 7
    C/o Brebners 130 Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to surplus assets - More than 50% but less than 75%OE
  • 8
    130 Shaftesbury Avenue, 2nd Floor, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    34,143 GBP2021-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 14 - director → ME
    2020-01-24 ~ dissolved
    IIF 10 - secretary → ME
  • 9
    1st Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    448,102 GBP2023-10-31
    Officer
    2013-07-01 ~ now
    IIF 24 - director → ME
    2013-07-01 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-06-01 ~ 2014-05-20
    IIF 5 - director → ME
  • 2
    One, Bell Lane, Lewes, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-09-20 ~ 2014-05-20
    IIF 18 - director → ME
  • 3
    1 Bell Lane, Lewes, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ 2014-05-20
    IIF 6 - director → ME
  • 4
    One Bell Lane, Lewes, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ 2014-05-20
    IIF 8 - director → ME
  • 5
    Aeroworks, 5 Adair Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2000-12-14 ~ 2005-12-31
    IIF 3 - director → ME
  • 6
    Unit 4-5 Hurling Way, St. Columb Major Business Park, St. Columb, Cornwall, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,242,717 GBP2023-08-31
    Officer
    2009-05-01 ~ 2020-03-03
    IIF 17 - director → ME
    Person with significant control
    2018-10-31 ~ 2020-03-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JACKSON LANE HOMES LIMITED - 2016-05-06
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,267 GBP2020-12-31
    Officer
    2011-12-12 ~ 2016-03-31
    IIF 20 - director → ME
  • 8
    PEOPLE MATTERS (LEEDS) LIMITED - 2006-11-22
    41 Barkston House Croydon Street, Domestic St Light Ind Est, Leeds, England
    Dissolved corporate (7 parents)
    Officer
    2011-11-29 ~ 2015-12-10
    IIF 21 - director → ME
  • 9
    2 The Links, Herne Bay, Kent, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    14,082 GBP2023-12-31
    Officer
    2008-03-05 ~ 2009-10-25
    IIF 1 - director → ME
  • 10
    19 Hillersdon Avenue, Edgware, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -680,749 GBP2024-03-31
    Officer
    2003-11-05 ~ 2004-11-12
    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.