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, Steven Laurence

    Related profiles found in government register
  • Jackson, Steven Laurence
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • 6, The Square, Ringley Chase, Whitefield, Manchester, M45 7UL, England

      IIF 2
    • 53, Riverside Drive, Solihull, B91 3HR, England

      IIF 3
  • Jackson, Steven Laurence
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Warstock Road, Kings Heath, Birmingham, B14 4RT, England

      IIF 4
  • Jackson, Steven Laurence
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit C, New Carvel Buildings, Warstock Road, Kings Heath, Birmingham, B14 4RT, England

      IIF 5
  • Jackson, Steven Laurence
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Steven Laurence
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 New Bartholomew Street, Digbeth, Birmingham, B5 5QS, England

      IIF 11
    • 9, Roddinghead Road, Whitecraigs, Glasgow, G46 7TW, United Kingdom

      IIF 12
    • Unit C, New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT, United Kingdom

      IIF 13
  • Jackson, Steven Laurence
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

      IIF 14
  • Jackson, Steven Laurence
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

      IIF 15 IIF 16
    • 9, Roddinghead Road, Whitecraigs, Glasgow, G46 7TW, United Kingdom

      IIF 17
  • Jackson, Steven Laurence
    British property developer born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

      IIF 18
  • Jackson, Steven Laurence
    British

    Registered addresses and corresponding companies
    • 9, Roddinghead Road, Whitecraigs, Glasgow, G46 7TW, United Kingdom

      IIF 19
  • Jackson, Steven Laurence
    British company director

    Registered addresses and corresponding companies
    • 34 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

      IIF 20
  • Jackson, Steven Laurence
    born in October 1961

    Registered addresses and corresponding companies
    • 34 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

      IIF 21
  • Mr Steven Laurence Jackson
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit C New Carvel Building, Warstock Road, Kings Heath, Birmingham, West Midlands, B14 4RT, England

      IIF 22
  • Mr Steven Laurence Jackson
    British born in October 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 23
  • Jackson, Stephen
    British born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16 Craig Crescent, Lisburn, Co. Antrim, BT28 1HB, United Kingdom

      IIF 24
  • Mr Steven Laurence Jackson
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, New Bartholomew Street, Birmingham, B5 5QS, England

      IIF 25
    • Unit C New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT, England

      IIF 26
    • Unit C, New Carvel Buildings, Warstock Road, Kings Heath, Birmingham, B14 4RT, England

      IIF 27
    • Unit C, New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT, United Kingdom

      IIF 28
  • Mr Stephen Jackson
    British born in October 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 16 Craig Crescent, Lisburn, Co. Antrim, BT28 1HB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    BRIDGEPORT INVESTMENTS LIMITED
    09352249 15793326
    Unit C New Carvel Buildings Warstock Road, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    806,524 GBP2024-03-31
    Officer
    2014-12-12 ~ now
    IIF 11 - Director → ME
  • 2
    BRIDGEPORT LAND LIMITED
    11953112
    Unit C New Carvel Building, Warstock Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    142,824 GBP2024-03-31
    Officer
    2019-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    INTEX FABRICS LIMITED
    08094884
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 17 - Director → ME
  • 4
    JACKSON AUTO REPAIRS LTD
    NI653317
    16 Craig Crescent, Lisburn, Co. Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,663 GBP2024-05-31
    Officer
    2018-05-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    N & S PROPERTY COMPANY LIMITED
    - now 02214853
    WAINWORK LIMITED
    - 1990-07-24 02214853
    Unit C New Carvel Building Warstock Road, Kings Heath, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    8,618,669 GBP2024-03-31
    Officer
    ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ROSEMOUNT FABRICS LIMITED
    03421799
    Unit C, New Carvel Buildings Warstock Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,926,581 GBP2024-01-31
    Officer
    1997-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-08-19 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    WIDNEYPARK LIMITED
    01721611
    Unit C New Carvel Building Warstock Road, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,897,904 GBP2024-03-31
    Officer
    ~ now
    IIF 12 - Director → ME
    ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    ZANCO (UK) LIMITED
    11351302
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,887 GBP2021-05-31
    Officer
    2018-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    ARDOCH LLP
    SO301017
    Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-11-03 ~ 2010-04-01
    IIF 8 - LLP Member → ME
  • 2
    BRIDGEPORT ESTATES LIMITED
    SC281373
    29 Park Circus, Glasgow
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    323,924 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-03-10 ~ 2025-01-31
    IIF 4 - Director → ME
    Person with significant control
    2016-04-07 ~ 2024-10-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    KELVINHAUGH LLP
    - now SO301234
    REDHOLM LLP - 2007-08-08
    The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2007-10-01 ~ 2010-04-01
    IIF 6 - LLP Member → ME
  • 4
    MARCH STREET DEVELOPMENTS LLP
    SO300754
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2005-10-28 ~ 2007-11-06
    IIF 9 - LLP Member → ME
  • 5
    MUSEUM HALL LLP
    SO301037
    The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2006-12-19 ~ 2010-04-01
    IIF 10 - LLP Member → ME
  • 6
    NEWBIGGING FARM LLP
    SO301445
    Hamilton Capital Parters, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2007-09-30 ~ 2010-04-01
    IIF 7 - LLP Member → ME
  • 7
    NEWLANDSMUIR LLP
    SO301233
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2007-07-01 ~ 2010-04-01
    IIF 21 - LLP Member → ME
  • 8
    RINGLEY CHASE MANAGEMENT COMPANY LIMITED
    - now 02574521
    PROJECTSTYLE PROPERTY MANAGEMENT LIMITED - 1991-03-05
    218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    211,671 GBP2024-03-31
    Officer
    2025-01-21 ~ 2026-01-27
    IIF 2 - Director → ME
  • 9
    ROSEMOUNT PUB CO. LIMITED
    SC200081
    5 Fitzroy Place, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    550,334 GBP2024-06-30
    Officer
    1999-09-22 ~ 2002-02-28
    IIF 16 - Director → ME
  • 10
    ROSEMOUNT TAVERNS LIMITED
    SC173914
    5 Fitzroy Place, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    3,778,653 GBP2024-06-30
    Officer
    1997-04-02 ~ 2002-02-28
    IIF 15 - Director → ME
  • 11
    TAY-CITY PROPERTIES LIMITED
    - now SC194861
    WJM (TAY COVE) LIMITED
    - 1999-07-05 SC194861
    Unit 4 F1 27 Distribution Road, Macmerry Industrial Estate, Tranent, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    554,557 GBP2024-03-31
    Officer
    1999-03-31 ~ 2003-12-23
    IIF 18 - Director → ME
  • 12
    WESTBURY ESTATES LIMITED
    - now 02813873
    SHOWFERN LIMITED
    - 1993-07-13 02813873
    C/o Mcclure Naismith, Solicitors, 4th Floor, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    1993-05-04 ~ 2005-07-11
    IIF 14 - Director → ME
    1993-05-04 ~ 2005-07-11
    IIF 20 - Secretary → ME

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.