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, John James

    Related profiles found in government register
  • 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 1
  • Jackson, John James Coulter

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

      IIF 2
  • Jackson, John James

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

      IIF 3
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

      IIF 4
  • 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 5 IIF 6
    • icon of address The Cobbett Centre, Village Green, Halifax, HX3 8QG, England

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

      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 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 11
  • 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 12
  • 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 13
  • 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 14
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, Northern Ireland

      IIF 15
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

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

      IIF 18
    • icon of address Unit 22, Windmill Business Park, Windmill Road, Saintfield, Down, BT24 7DX, United Kingdom

      IIF 19
  • 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 20
  • 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 21 IIF 22
  • 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 23
  • Jackson, John James Coulter
    British consultant born in February 1955

    Resident in Northern Ireland

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

      IIF 24
    • icon of address 36a, Castlerainey Road, Crossgar, Downpatrick, BT30 9DP, Northern Ireland

      IIF 25
  • 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 26
  • 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 27 IIF 28
  • 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 29
  • 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 30 IIF 31
    • icon of address Unit 22, Windmill Business Park, Saintfield, BT24 7DX, Northern Ireland

      IIF 32 IIF 33 IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • Mr John James Coulter Jackson
    British born in February 1955

    Resident in Northern Ireland

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

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 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 22 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,599 GBP2024-08-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 1993-08-18 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,499 GBP2024-08-31
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6b Upper Water Street, Newry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 39 - 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)
    Equity (Company account)
    -23,023 GBP2024-08-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-09-12 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    EWEMOVENI LIMITED - 2013-06-14
    icon of address 61 Bridge Street, Kington, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    -24,388 GBP2024-08-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-05-23 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - 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)
    Equity (Company account)
    -4,049 GBP2020-08-30
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,574 GBP2019-09-30
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-02-02 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - 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)
    Equity (Company account)
    -5,751 GBP2024-01-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    LOCAL AIRBNB LTD - 2022-04-27
    icon of address 34 Castlerainey Road, Crossgar, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    48,785 GBP2024-08-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Acheson Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-02-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    icon of address 36a Castlerainey Road, Crossgar, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 22 Windmill Business Park, Windmill Road, Saintfield, Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,956 GBP2017-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 18 - Director → ME
  • 16
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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 1 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 12 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 2 - Secretary → ME
  • 2
    DUNMORRIS LTD - 2005-07-22
    icon of address 40 Railway Street, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,097,233 GBP2023-02-24
    Officer
    icon of calendar 1991-02-20 ~ 2019-06-21
    IIF 20 - Director → ME
  • 3
    icon of address 238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2007-10-31
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.