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

Jebson, Kevin James

    Related profiles found in government register
  • Jebson, Kevin James
    British business adviser born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

      IIF 1
  • Jebson, Kevin James
    British business advisor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

      IIF 2 IIF 3
  • Jebson, Kevin James
    British business consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

      IIF 4
  • Jebson, Kevin James
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

      IIF 5
    • icon of address Windmill Coffee Shop Limited C/o Hobday Stevens, 1 Shaw Street, Oldham, OL6 6OU, United Kingdom

      IIF 6
  • Jebson, Kevin James
    British consultant advisor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

      IIF 7
  • Jebson, Kevin James
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Uppergate, Hepworth, Holmfirth, West Yorks, HD9 1TG, England

      IIF 8
    • icon of address 33 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

      IIF 9
  • Jebson, Kevin James
    British management consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodley Precinct, Stockport, Cheshire, SK6 1RJ, England

      IIF 10
  • Jebson, Kevin James
    British managing director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Uppergate, Holmfirth, HD9 1TG, England

      IIF 11
    • icon of address 33 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

      IIF 12 IIF 13 IIF 14
  • Jebson, Kevin James
    British semi retired company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mearhouse Terrace, New Mill, Holmfirth, HD9 7HD, England

      IIF 15
  • Jebson, Kevin James
    British managing director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Upper Gate, Hepworth, Holmfirth, Yorkshire, HD9 1TG, United Kingdom

      IIF 16
  • Mr Kevin James Jebson
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Uppergate, Hepworth, Holmfirth, HD9 1TG, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,959 GBP2017-08-31
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    OAK LEAF OUTDOOR LEARNING CIC - 2019-05-13
    icon of address 4 Mearhouse Terrace, New Mill, Holmfirth, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,039 GBP2024-11-30
    Officer
    icon of calendar 2004-09-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Woodley Precinct, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    72,037 GBP2024-03-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address The Windmill Cornerstone, 2 Edward Street, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,912 GBP2020-03-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 6 - Director → ME
Ceased 9
  • 1
    SADEH PARHAI LIMITED - 2004-05-24
    MISSIONKEY LIMITED - 2003-02-06
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-06-04
    IIF 13 - Director → ME
  • 2
    icon of address Chrysalis Youth And Community Project The Active Centre, Stansfield Road, Castleford, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,993 GBP2023-10-31
    Officer
    icon of calendar 2005-02-21 ~ 2005-08-15
    IIF 4 - Director → ME
  • 3
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2011-08-10
    IIF 16 - Director → ME
  • 4
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-07-20
    IIF 14 - Director → ME
  • 5
    CHRYSALIS YOUTH PROJECT - 2003-06-01
    icon of address Active Centre, Stansfield Road, Airedale Castleford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2005-08-25
    IIF 1 - Director → ME
    icon of calendar 1998-01-14 ~ 1999-06-16
    IIF 3 - Director → ME
  • 6
    FULL BODY AND THE VOICE LIMITED - 2012-03-23
    icon of address Lawrence Batley Theatre, Queen Street, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-15 ~ 2000-09-21
    IIF 2 - Director → ME
  • 7
    icon of address Database At The Angel The Angel Centre, 1 St Phillips Place, Salford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2015-03-31
    IIF 9 - Director → ME
  • 8
    icon of address 4 Woodley Precinct, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    72,037 GBP2024-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-01-10
    IIF 11 - Director → ME
  • 9
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-06-04
    IIF 12 - 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.