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, Corin Craig

    Related profiles found in government register
  • Jackson, Corin Craig
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3504 West Tower, 371 Deansgate, Manchester, M15 4US, United Kingdom

      IIF 1
    • 4, Naval Street, Ground Floor Unit, The Gate, Manchester, Lancs, M4 6EW, England

      IIF 2
    • 4, Naval Street, Manchester, M4 6EW, England

      IIF 3 IIF 4
    • Apartment 208, 2 Malta Street, Manchester, M4 7BH, England

      IIF 5 IIF 6 IIF 7
    • Apartment 303, 2 Malta Street, Manchester, M4 7BL

      IIF 8
    • C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 9
    • Jacksonheim Property Group Hq, 4 Naval Street, Manchester, M4 6EW, England

      IIF 10 IIF 11
    • Jacksonheim Property Group Hq, Naval Street, Manchester, M4 6EW, England

      IIF 12 IIF 13
    • Unit D35.04, West Tower, 371 Deansgate, Manchester, M15 4US, United Kingdom

      IIF 14 IIF 15
    • Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 16 IIF 17 IIF 18
    • Unit 1 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 20
  • Jackson, Corin Craig
    British accounts manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 303 Vulcan Mill, 2 Malta Street, New Islington, Manchester, M4 7BL, United Kingdom

      IIF 21
  • Jackson, Corin Craig
    British commercial director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Jacksonheim Property Group Hq, Naval Street, Manchester, M4 6EW, England

      IIF 22
  • Jackson, Corin Craig
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3504, West Tower, 371 Deansgate, Manchester, M15 4US, United Kingdom

      IIF 23
    • Apartment 208, 2 Malta Street, Manchester, M4 7BH, England

      IIF 24
    • Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 25
  • Jackson, Corin Craig
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 26
  • Jackson, Corin Craig
    British regional accounts manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 303 Vulcan Mill, 2 Malta Street, New Islington, Manchester, M4 7BL, England

      IIF 27
  • Jackson, Corin Craig
    British self employed born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35.04, Unit 35.04, West Tower, Deansgate Square, 371 Deansgate, Manchester, M15 4US, United Kingdom

      IIF 28
  • Mr Corin Jackson
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 29
  • Mr Corin Craig Jackson
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 303 Vulcan Mill, 2 Malta Street, New Islington, Manchester, M4 7BL, United Kingdom

      IIF 30
    • 3504 West Tower, 371 Deansgate, Manchester, M15 4US, United Kingdom

      IIF 31 IIF 32
    • 4, Naval Street, Ground Floor Unit, The Gate, Manchester, Lancs, M4 6EW, England

      IIF 33
    • 4, Naval Street, Manchester, M4 6EW, England

      IIF 34
    • Apartment 208, 2 Malta Street, Manchester, M4 7BH, England

      IIF 35 IIF 36 IIF 37
    • Jacksonheim Property Group Hq, 4 Naval Street, Manchester, M4 6EW, England

      IIF 39 IIF 40
    • Jacksonheim Property Group Hq, Naval Street, Manchester, M4 6EW, England

      IIF 41 IIF 42 IIF 43
    • Unit 35.04, Unit 35.04, West Tower, Deansgate Square, 371 Deansgate, Manchester, M15 4US, United Kingdom

      IIF 44
    • Suite 8, Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    AIRPEACHY LIMITED
    12482688
    4 Naval Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -36,030 GBP2025-02-28
    Officer
    2020-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    AMS MAISONS LTD
    14568840
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ASHFORTHEIM LIMITED
    13605736
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,828 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BMGSTAYS LTD
    14164714
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,047 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CARDEN-LOVELL HOLDINGS LIMITED
    13884665
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,742 GBP2024-02-29
    Officer
    2023-04-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    DJ21 LETTINGS LIMITED
    14252012
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,199 GBP2024-07-31
    Officer
    2022-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HEIM HOTELS LIMITED
    15869296
    4 Naval Street, Ground Floor Unit, The Gate, Manchester, Lancs, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    HEIM STUDIO LIMITED
    - now 13834252
    INTERIORS BY JACKSONHEIM LTD
    - 2025-02-12 13834252
    STUDIOHEIM LIMITED
    - 2024-10-17 13834252
    INTERIORS BY JACKSONHEIM LTD
    - 2024-10-15 13834252
    Jacksonheim Property Group Hq, 4 Naval Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -576 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    JACKSON & LOVELL LTD
    12360982
    Jacksonheim Property Group Hq, Naval Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,055 GBP2024-12-31
    Officer
    2019-12-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    JACKSON KOHN LIMITED
    13420646
    Jacksonheim Property Group Gq, 4 Naval Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,088 GBP2025-05-31
    Officer
    2021-05-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JACKSON SCHOFIELD MONGOMERY GROUP LIMITED
    11891516 09868070
    303 Vulcan Mill 2 Malta Street, New Islington, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    JACKSON SCHOFIELD MONTGOMERY GROUP LTD
    09868070 11891516
    303 Vulcan Mill 2 Malta Street, New Islington, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-11 ~ dissolved
    IIF 27 - Director → ME
  • 13
    JACKSON-SANDHU LTD
    12584871
    Unit 35.04 Unit 35.04, West Tower, Deansgate Square, 371 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    JACKSONHEIM CONCIERGE LIMITED
    - now 13571468
    JACKSONHEIM CONCIERGE LIMITED
    - 2025-11-06 13571468
    Jacksonheim Property Group Hq, 4 Naval Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,659 GBP2025-08-31
    Officer
    2021-08-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    JACKSONHEIM HOLDINGS LIMITED
    12360878
    Jacksonheim Property Group Hq, 4 Naval Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    JACKSONHEIM INVEST LIMITED
    14128741
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-24 ~ now
    IIF 15 - Director → ME
  • 17
    JACKSONHEIM LTD
    12120279
    Jacksonheim Property Group Hq, Naval Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,086,390 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    JACKSONHEIM REAL ESTATE LIMITED
    - now 13525895
    CORIN CRAIG CONSULT LIMITED
    - 2024-10-16 13525895
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2021-07-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    JACKSONHEIM SPORT LIMITED
    14128760
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2022-05-24 ~ now
    IIF 14 - Director → ME
  • 20
    JL22 PROPERTIES LTD
    15207006
    Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    LUMHEIM ESTATES LIMITED
    14351761
    Suite 8, Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    M ONE MANAGEMENT COMPANY LIMITED
    04108928
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-01-23 ~ now
    IIF 9 - Director → ME
  • 23
    OPEN RENT MCR LIMITED
    13258600
    Apartment 208 2 Malta Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2021-03-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    PEACHY DONS LIMITED
    13420454
    Unit 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,010 GBP2024-05-31
    Officer
    2021-05-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    ROCO INTERNATIONAL LTD
    12590419
    Jacksonheim Property Group Hq, Naval Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    THE UMBRELLA FACTORY RTM COMPANY LIMITED
    15458900
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2024-02-01 ~ now
    IIF 3 - Director → ME
  • 27
    UMBRELLA FACTORY (M4) RTM COMPANY LIMITED
    15848051
    Unit 1 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Active Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 20 - Director → ME
Ceased 1
  • 1
    FRUITY DON GROUP LIMITED
    13348963
    Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    92,358 GBP2024-04-30
    Officer
    2021-05-10 ~ 2021-05-27
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.