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 company director born in October 1961

    Resident in United Kingdom

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

      IIF 1
    • icon of address 34 Norwood Drive, Whitecraigs, Glasgow, G46 7LS

      IIF 2
    • icon of address 9, Roddinghead Road, Whitecraigs, Glasgow, G46 7TW, United Kingdom

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

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address Unit C, New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT, United Kingdom

      IIF 6
    • icon of address 9, Roddinghead Road, Whitecraigs, Glasgow, G46 7TW, United Kingdom

      IIF 7
  • Jackson, Steven Laurence
    British property developer born in October 1961

    Resident in United Kingdom

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

      IIF 8
  • Jackson, Steven Laurence
    born in October 1961

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Riverside Drive, Solihull, B91 3HR, England

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

    Resident in Scotland

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

      IIF 15
  • Jackson, Steven Laurence
    British director born in October 1961

    Resident in England

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

      IIF 16
    • icon of address Unit C, Warstock Road, Kings Heath, Birmingham, B14 4RT, England

      IIF 17
    • icon of address 6, The Square, Ringley Chase, Whitefield, Manchester, M45 7UL, England

      IIF 18
  • Mr Steven Laurence Jackson
    British born in October 1961

    Resident in United Kingdom

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

      IIF 19
    • icon of address Unit C New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT, England

      IIF 20
    • icon of address Unit C, New Carvel Buildings, Warstock Road, Kings Heath, Birmingham, B14 4RT, England

      IIF 21
    • icon of address Unit C, New Carvel Building, Warstock Road, Kings Heath, Birmingham, B14 4RT, United Kingdom

      IIF 22
  • Jackson, Steven Laurence
    British

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

      IIF 23
  • Jackson, Steven Laurence
    British company director

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

      IIF 24
  • Jackson, Steven Laurence
    born in October 1961

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

      IIF 25
  • Jackson, Stephen
    British lorry driver born in October 1961

    Resident in Northern Ireland

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

      IIF 26
  • Mr Steven Laurence Jackson
    British born in October 1961

    Resident in England

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

      IIF 27
  • Mr Steven Laurence Jackson
    British born in October 1961

    Resident in Scotland

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

      IIF 28
  • Mr Stephen Jackson
    British born in October 1961

    Resident in Northern Ireland

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

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 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
    icon of calendar 2014-12-12 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2019-04-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2018-05-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    WAINWORK LIMITED - 1990-07-24
    icon of address 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
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    PROJECTSTYLE PROPERTY MANAGEMENT LIMITED - 1991-03-05
    icon of address 218 Finney Lane, Heald Green, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,671 GBP2024-03-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 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
    icon of calendar 1997-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 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
    icon of calendar ~ now
    IIF 3 - Director → ME
    icon of calendar ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,887 GBP2021-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2010-04-01
    IIF 11 - LLP Member → ME
  • 2
    icon of address 29 Park Circus, Glasgow
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    323,924 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2025-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-10-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    REDHOLM LLP - 2007-08-08
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2010-04-01
    IIF 9 - LLP Member → ME
  • 4
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-11-06
    IIF 12 - LLP Member → ME
  • 5
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2010-04-01
    IIF 13 - LLP Member → ME
  • 6
    icon of address Hamilton Capital Parters, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2010-04-01
    IIF 10 - LLP Member → ME
  • 7
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2010-04-01
    IIF 25 - LLP Member → ME
  • 8
    icon of address 5 Fitzroy Place, Glasgow, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    550,334 GBP2024-06-30
    Officer
    icon of calendar 1999-09-22 ~ 2002-02-28
    IIF 5 - Director → ME
  • 9
    icon of address 5 Fitzroy Place, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    3,778,653 GBP2024-06-30
    Officer
    icon of calendar 1997-04-02 ~ 2002-02-28
    IIF 4 - Director → ME
  • 10
    WJM (TAY COVE) LIMITED - 1999-07-05
    icon of address 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
    icon of calendar 1999-03-31 ~ 2003-12-23
    IIF 8 - Director → ME
  • 11
    SHOWFERN LIMITED - 1993-07-13
    icon of address C/o Mcclure Naismith, Solicitors, 4th Floor, Equitable House, 47 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-04 ~ 2005-07-11
    IIF 2 - Director → ME
    icon of calendar 1993-05-04 ~ 2005-07-11
    IIF 24 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.