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

Mr William James Jackson

    Related profiles found in government register
  • Mr William James Jackson
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bridge Street, Hereford, HR4 9DG, United Kingdom

      IIF 1 IIF 2
    • icon of address 3 Broad Street, Leominster, Herefordshire, HR6 8BT, United Kingdom

      IIF 3
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • William James Jackson
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Bridge Street, Hereford, HR4 9DG, United Kingdom

      IIF 7
  • Mr Liam James Jackson
    English born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Management Suite, Broughton Shopping Park, Bretton, Chester, CH4 0DE, England

      IIF 8
  • Jackson, William James
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bridge Street, Hereford, HR4 9DG, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 45, Bridge Street, Hereford, Herefordshire, HR4 9DG, United Kingdom

      IIF 12
    • icon of address Nmite, Blackfriars Street, Hereford, HR4 9HS, England

      IIF 13
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, United Kingdom

      IIF 14
  • Jackson, William James
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, HR6 8DQ, United Kingdom

      IIF 15 IIF 16
  • Jackson, William James
    British estate agent born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Owen Street, Hereford, Herefordshire, HR1 2JQ

      IIF 17
    • icon of address Plough Lane, Hereford, Herefordshire, HR4 0LE

      IIF 18
    • icon of address 3, Broad Street, Leominster, HR6 8BT, United Kingdom

      IIF 19
  • Jackson, William James
    British estate agent & consultant born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broad Street, Leominster, Herefordshire, HR6 8BT

      IIF 20
  • Mr Liam James Jackson
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pioneer House, Pioneer Business Park, Ellesmere Port, Cheshire, CH65 1AD, United Kingdom

      IIF 21
    • icon of address 6, Sherwood Grove, Helsby, Frodsham, WA6 0BF, England

      IIF 22 IIF 23
  • Jackson, Liam James
    English manager born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Management Suite, Broughton Shopping Park, Bretton, Chester, CH4 0DE, England

      IIF 24
  • Jackson, William James
    British estate agent born in July 1945

    Registered addresses and corresponding companies
    • icon of address Warham Oak, Breinton, Hereford, HR4 7PD

      IIF 25
  • Jackson, Liam James
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15459486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 6, Sherwood Grove, Helsby, Frodsham, WA6 0BF, England

      IIF 27
  • Jackson, Liam James
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sherwood Grove, Helsby, Frodsham, WA6 0BF, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Greendawn Accounting Limited, 1a The Homend, Ledbury, Herefordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 12 - Director → ME
  • 2
    COUNTRYSIDE (CONSERVATION) LIMITED - 2001-08-15
    BILL JACKSON INTERNATIONAL LIMITED - 2012-05-17
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -53,383 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 45 Bridge Street, Hereford, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,486 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 10 - Director → ME
  • 5
    JACKSON (RURAL & EQUESTRIAN) LTD - 2023-12-27
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 14 - Director → ME
  • 6
    JACKSON PROPERTY (LEOMINSTER) LTD - 2023-12-21
    BILL JACKSON ESTATE AGENCY (LEOMINSTER) LTD. - 2007-11-09
    JACKSON INTERNATIONAL (UK) LTD - 2018-01-15
    icon of address 3 Broad Street, Leominster, Herefordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    51,778 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-12-02 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address North Road Pioneer House, Pioneer Business Park, Ellesmere Port, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-02-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 99 Regent Street, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    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
  • 10
    icon of address 1st Floor Management Suite Broughton Shopping Park, Bretton, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -415 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NEW MODEL IN TECHNOLOGY & ENGINEERING - 2019-12-17
    EDUCATUS HEREFORDSHIRE CENTRE - 2014-02-07
    HEREFORDSHIRE TERTIARY EDUCATION CENTRE - 2015-04-27
    icon of address Nmite, Blackfriars Street, Hereford, England
    Active Corporate (13 parents)
    Equity (Company account)
    13,261 GBP2017-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address Plough Lane, Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2014-05-20 ~ 2017-12-31
    IIF 18 - Director → ME
  • 2
    JACKSON INTERNATIONAL LTD - 2010-02-05
    icon of address Franks Barn Preston On Severn, Uffington, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,632 GBP2024-03-31
    Officer
    icon of calendar 2004-10-22 ~ 2024-07-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-07-12
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 45 Bridge Street, Hereford, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,486 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2017-09-06 ~ 2024-04-18
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    JACKSON (RURAL & EQUESTRIAN) LTD - 2023-12-27
    icon of address West Lodge, Rainbow Street, Leominster, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-14 ~ 2024-04-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    JACKSON PROPERTY (LEOMINSTER) LTD - 2023-12-21
    BILL JACKSON ESTATE AGENCY (LEOMINSTER) LTD. - 2007-11-09
    JACKSON INTERNATIONAL (UK) LTD - 2018-01-15
    icon of address 3 Broad Street, Leominster, Herefordshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    51,778 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2024-04-18
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address North Road Pioneer House, Pioneer Business Park, Ellesmere Port, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-01
    IIF 27 - Director → ME
  • 7
    LEOMINSTER REGENERATION COMPANY LIMITED - 2004-06-25
    LEOMINSTER AREA REGENERATION COMPANY LIMITED - 2011-05-19
    icon of address Grange Court, Pinsley Road, Leominster, Herefordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,886,008 GBP2023-03-31
    Officer
    icon of calendar 1999-02-10 ~ 2017-04-24
    IIF 19 - Director → ME
  • 8
    icon of address 45 Bridge Street, Hereford, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    295 GBP2018-01-31
    Officer
    icon of calendar 2005-02-02 ~ 2006-10-19
    IIF 25 - Director → ME
  • 9
    HEREFORDSHIRE RIDING FOR THE DISABLED - 2025-07-31
    HEREFORDSHIRE RIDING FOR THE DISABLED LIMITED - 2003-10-24
    icon of address Trewen Meadows, Whitchurch, Ross-on-wye, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    76,879 GBP2016-03-31
    Officer
    icon of calendar 2006-08-04 ~ 2010-07-15
    IIF 17 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.