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 John James Coulter Jackson

    Related profiles found in government register
  • Mr John James Coulter Jackson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Acheson St, Gorton, Lancs, M18 8LQ, United Kingdom

      IIF 1
  • Mr John James Coulter Jackson
    British born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6b Upper Water Street, Newry, BT34 1DJ, United Kingdom

      IIF 2
  • Mr John Jackson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 3
  • John Jackson
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 4 IIF 5
  • Mr John Jackson
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A310, Liverpool Business Centre, 25 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ

      IIF 6
  • Mr John James Jackson
    British born in February 1955

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Unit 22, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, Northern Ireland

      IIF 7
  • John Jackson
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Isabella Walk, Throckley, Newcastle Upon Tyne, NE15 9QG, United Kingdom

      IIF 8
  • Jackson, John
    British consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 9 IIF 10
  • Jackson, John
    British engineer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Isabella Walk, Throckley, Newcastle Upon Tyne, NE15 9QG, United Kingdom

      IIF 11
  • Mr John Jackson
    British born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, United Kingdom

      IIF 12
  • Mr John Jackson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nile Close, Newcastle Upon Tyne, NE15 8TJ, United Kingdom

      IIF 13
  • Jackson, John James Coulter
    British consultant born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 14
    • icon of address 6b Upper Water Street, Newry, BT34 1DJ, United Kingdom

      IIF 15
  • John Jackson
    British born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, Northern Ireland

      IIF 16 IIF 17
    • icon of address Unit 22, Windmill Business Park, Saintfield, BT24 7DX, Northern Ireland

      IIF 18 IIF 19 IIF 20
  • Jackson, John James
    British company directors born in February 1955

    Registered addresses and corresponding companies
    • icon of address 49 Castlerainey Rd, Crossgar, Co Down, BT30 9PD

      IIF 21
  • Jackson, John
    British co director born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Castlerainey Road, Crossgar, BT30 9DP

      IIF 22
  • Jackson, John
    British company director born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Castlerainey Road, Crossgar, Co Down, BT30 9DP

      IIF 23
  • Jackson, John
    British consultant born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Cobbett Centre, Village Green Norwood Green, Halifax, HX3 8QG, England

      IIF 24
  • Jackson, John
    British director born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, United Kingdom

      IIF 25
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 26
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

      IIF 27
  • Jackson, John
    British landlord born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Acheson Street, Manchester, M18 8LQ, England

      IIF 28
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 29
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

      IIF 30
  • Jackson, John
    British merchant born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 31
  • Jackson, John
    British property manager born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, County Down, BT24 7DX, Northern Ireland

      IIF 32 IIF 33
  • Jackson, John
    British diver born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A310, Liverpool Business Centre, 25 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, England

      IIF 34
  • Jackson, John
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nile Close, Newcastle Upon Tyne, NE15 8TJ, United Kingdom

      IIF 35
  • Jackson, John
    Scottish director born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Parker Avenue, Edinburgh, EH7 6SB, United Kingdom

      IIF 36
  • Jackson, John James Coulter

    Registered addresses and corresponding companies
    • icon of address 49 Castlerainey Road, Crossgar, Co Down, BT30 9DP

      IIF 37
  • Jackson, John
    United Kingdom consultant born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 38
  • Jackson, John
    United Kingdom director born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 39
  • Jackson, John
    United Kingdom sales born in February 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, BT24 7DX, United Kingdom

      IIF 40
  • Jackson, John James

    Registered addresses and corresponding companies
    • icon of address 11, Acheson Street, Manchester, M18 8LQ, England

      IIF 41
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

      IIF 42
  • Jackson, John

    Registered addresses and corresponding companies
    • icon of address Unit 22 Windmill Business Park, Windmill Road, Saintfield, Ballynahinch, County Down, BT24 7DX, Northern Ireland

      IIF 43 IIF 44
    • icon of address 1, Redsman Place, Edinburgh, Midlothian, EH15 3RJ, Scotland

      IIF 45
    • icon of address The Cobbett Centre, Village Green, Halifax, HX3 8QG, England

      IIF 46
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 22 Windmill Business Park Windmill Road, Saintfield, Ballynahinch, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    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 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-08-18 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 6b Upper Water Street, Newry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 36a Castlerainey Road Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-09-12 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    EWEMOVENI LIMITED - 2013-06-14
    icon of address 61 Bridge Street, Kington, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2013-05-23 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40 Railway Street, Lisburn, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-02-02 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 36a 36a Castlerainey Road, Crossgar, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    LOCAL AIRBNB LTD - 2022-04-27
    icon of address 34 Castlerainey Road, Crossgar, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Acheson Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-02-02 ~ dissolved
    IIF 41 - Secretary → ME
  • 15
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address 5 Isabella Walk, Throckley, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Nile Close, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    KAYEM SCAFFFOLDING LIMITED - 2018-07-11
    icon of address 1 Redsman Place, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,536 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-09-15 ~ now
    IIF 45 - Secretary → ME
  • 19
    icon of address Unit 22 Windmill Business Park, Windmill Road, Saintfield, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Unit 22 Windmill Business Park, Windmill Road, Saintfield, Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 50 Kennedy Way, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-23 ~ 2007-10-10
    IIF 21 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 23 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 37 - Secretary → ME
  • 2
    DUNMORRIS LTD - 2005-07-22
    icon of address 40 Railway Street, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-20 ~ 2019-06-21
    IIF 31 - Director → ME
  • 3
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2007-10-31
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.