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 Richard Jackson

    Related profiles found in government register
  • Mr William Richard Jackson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, England

      IIF 1 IIF 2 IIF 3
    • 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, United Kingdom

      IIF 5
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 6 IIF 7
    • 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 10
    • 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, NE37 2SH, England

      IIF 11
    • 1, Cuthberts House, Tower Road, Washington, Tyne And Wear, NE37 2SH, United Kingdom

      IIF 12
  • Mr William Jackson
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 13
  • Mr William Richard Jackson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 14 IIF 15 IIF 16
    • Unit 11, Lumley Court, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AN, England

      IIF 22
    • Unit 20b, Drum Industrial Estate, Chester Le Street, DH2 1AG, England

      IIF 23
    • Unit 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, DH2 1AG, United Kingdom

      IIF 24
    • Valley House - Ecospace, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 25
  • Jackson, William Richard
    British builder born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 26
  • Jackson, William Richard
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136 Warkworth Drive, Chester Le Street, County Durham, DH2 3TW

      IIF 27
  • Jackson, William Richard
    British deverloper born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 28
  • Jackson, William Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, Co. Durham, DH2 3TW, United Kingdom

      IIF 29
    • 11, Blue Sky Way, Monkton Business Park, Hebburn, NE31 2EQ, England

      IIF 30
  • Jackson, William Richard
    British manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, United Kingdom

      IIF 31
  • Jackson, William Richard
    British developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England

      IIF 32
    • 3a, Front Street, Sedgefield, Stockton-on-tees, Cleveland, TS21 3AT, United Kingdom

      IIF 33
  • Mr Tomas Jackson
    British born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, United Kingdom

      IIF 34
  • Jackson, William
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, County Durham, DH2 3TW, United Kingdom

      IIF 35
  • Jackson, William Richard
    British business person born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 36
  • Jackson, William Richard
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Valley House - Ecospace, Seventh Avenue, Team Valley Trading Estate, Gateshead, NE11 0JW, United Kingdom

      IIF 37
  • Jackson, William Richard
    British construction director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, DH2 1AG, United Kingdom

      IIF 38
    • 1 Cuthbert House, Tower Road, Washington, Tyne And Wear, NE37 2SH, England

      IIF 39
  • Jackson, William Richard
    British developer born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, William Richard
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, William Richard
    British operations director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Lumley Court, Drum Industrial Estate, Chester-le-street, Co. Durham, DH2 1AN, United Kingdom

      IIF 64
    • 3rd Floor 1, Park Row, Leeds, LS1 5HN

      IIF 65
  • Jackson, Tomas
    British director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20b, Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, DH2 1AG, United Kingdom

      IIF 66
  • Mr Tomas William Jackson
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 67
  • Jackson, William Richard
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, Co Durham, DH2 3TW, England

      IIF 68
  • Jackson, Tomas William
    British company director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 69
  • Jackson, Tomas William
    British property consultant born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 136, Warkworth Drive, Chester Le Street, DH2 3TW, England

      IIF 70
child relation
Offspring entities and appointments
Active 38
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Woodland House Holdernesse, Wynyard, Billingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-04-07 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    285,100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 44 - director → ME
  • 4
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    344,100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 42 - director → ME
  • 5
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    301,100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 43 - director → ME
  • 6
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    466,100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 46 - director → ME
  • 7
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    350,100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 45 - director → ME
  • 8
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    350,100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 40 - director → ME
  • 9
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 41 - director → ME
  • 10
    136 Warkworth Drive, Chester Le Street, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 59 - director → ME
  • 11
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 55 - director → ME
  • 12
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 53 - director → ME
  • 13
    136 Warkworth Drive, Chester Le Street, County Durham, England
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    12,025 GBP2022-11-30
    Officer
    2016-11-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    LUPFAW 465 LIMITED - 2017-10-16
    136 Warkworth Drive, Chester Le Street, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-10-13 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    20b Second Avenue, Drum Industrial Estate, Chester Le Street, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    Unit 20b Drum Industrial Estate, Chester Le Street, England
    Corporate (2 parents)
    Officer
    2021-10-01 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    1 Cuthberts House, Tower Road, Washington, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,009,837 GBP2022-12-31
    Officer
    2014-12-15 ~ now
    IIF 68 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    136 Warkworth Drive, Chester Le Street, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-01-05 ~ 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
  • 19
    136 Warkworth Drive, Chester Le Street, England
    Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 20
    136 Warkworth Drive, Chester Le Street, England
    Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    136 Warkworth Drive, Chester Le Street, England
    Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    NORTHUMBERLAND STAYS MANAGEMENT & MAINTENANCE LIMITED - 2023-04-27
    136 Warkworth Drive, Chester Le Street, England
    Corporate (2 parents)
    Equity (Company account)
    -4,690 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    136 Warkworth Drive, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    Unit 20b Second Avenue, Drum Industrial Estate, Chester Le Street, Co Durham, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-03-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    PLATINUM ASSETS AND DEVELOPMENT LIMITED - 2019-05-03
    HLW CONSTRUCTION SERVICES LIMITED - 2019-03-18
    1 Cuthbert House, Tower Road, Washington, Tyne And Wear, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,311,284 GBP2020-04-30
    Officer
    2018-04-18 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Pkf Littlejohn Advisory Limited, 3rd Floor 1 Park Row, Leeds
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,659,902 GBP2020-07-31
    Officer
    2019-07-05 ~ now
    IIF 65 - director → ME
  • 27
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 33 - director → ME
  • 29
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,315 GBP2015-10-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    C/o Pkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    Corporate (2 parents)
    Equity (Company account)
    -138,745 GBP2020-09-30
    Officer
    2020-04-30 ~ now
    IIF 64 - director → ME
  • 31
    136 Warkworth Drive, Chester Le Street, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 32
    VERDANT ENERGY SOLUTIONS LIMITED - 2024-07-11
    Valley House - Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,124 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 27 - director → ME
  • 34
    136 Warkworth Drive, Chester Le Street, England
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 35
    136 Warkworth Drive, Chester-le-street, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 62 - director → ME
  • 36
    Valley House Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 36 - director → ME
  • 37
    Valley House - Ecospace Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,760,006 GBP2024-06-30
    Officer
    2022-09-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 38
    6th Floor Stockbridge House, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -198,520 GBP2017-12-31
    Officer
    2014-08-18 ~ dissolved
    IIF 32 - director → ME
Ceased 9
  • 1
    136 Warkworth Drive, Chester Le Street, County Durham, England
    Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    12,025 GBP2022-11-30
    Officer
    2022-06-02 ~ 2022-09-22
    IIF 69 - director → ME
  • 2
    136 Warkworth Drive, Chester Le Street, Co Durham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,185 GBP2021-06-30
    Officer
    2017-06-29 ~ 2019-10-18
    IIF 31 - director → ME
    Person with significant control
    2017-06-29 ~ 2022-04-03
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    11 Blue Sky Way, Monkton Business Park, Hebburn
    Dissolved corporate
    Officer
    2013-07-01 ~ 2014-07-17
    IIF 30 - director → ME
  • 4
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ 2020-09-01
    IIF 49 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-09-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Pkf Littlejohn Advisory Limited, 3rd Floor 1 Park Row, Leeds
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,659,902 GBP2020-07-31
    Person with significant control
    2019-07-05 ~ 2019-07-05
    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
    IIF 22 - Right to appoint or remove directors OE
  • 6
    3a Front Street, Sedgefield, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-01 ~ 2017-11-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    11 Lumley Court Drum Industrial Estate, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ 2020-09-01
    IIF 47 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-09-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    11 Lumley Court, Drum Industrial Estate, Chester Le Street, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-11 ~ 2020-09-01
    IIF 50 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-09-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,315 GBP2015-10-31
    Officer
    2013-10-17 ~ 2017-06-12
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.