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, Graham Michael

    Related profiles found in government register
  • Jackson, Graham Michael
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS, United Kingdom

      IIF 1
    • icon of address Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD, United Kingdom

      IIF 2
  • Jackson, Graham Michael, Dr
    British co director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS

      IIF 3
  • Jackson, Graham Michael, Dr
    British company director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS

      IIF 4 IIF 5 IIF 6
    • icon of address Estuary House, 10th Avenue, Deeside Industrial Park Zone 3, Deeside, CH5 2UA

      IIF 8
  • Jackson, Graham Michael, Dr
    British company secretary born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS

      IIF 9
  • Jackson, Graham Michael, Dr
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS, United Kingdom

      IIF 10
    • icon of address Maesmor Hall, Maerdy, Corwen, Conwy, LL21 0NS, United Kingdom

      IIF 11
    • icon of address Maesmor Hall, Maerdy, Corwen, LL21 0NS, United Kingdom

      IIF 12
  • Jackson, Graham Michael, Dr
    British lecturer born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Denbighshire, LL21 0NS, United Kingdom

      IIF 13
  • Dr Graham Michael Jackson
    British born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Conwy, LL21 0NS, United Kingdom

      IIF 14
    • icon of address Maesmor Hall, Maerdy, Corwen, LL21 0NS, United Kingdom

      IIF 15 IIF 16
    • icon of address Estuary House, 10th Avenue, Deeside Industrial Park Zone 3, Deeside, Flintshire, CH5 2UA, Wales

      IIF 17
  • Jackson, Graham Michael, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS

      IIF 18 IIF 19
  • Jackson, Graham Michael, Dr
    British co director

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS

      IIF 20
  • Jackson, Graham Michael, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS

      IIF 21 IIF 22
  • Jackson, Graham Michael, Dr
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS

      IIF 23 IIF 24
  • Jackson, Graham Michael, Dr

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS, United Kingdom

      IIF 25
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS, Wales

      IIF 26
  • Jackson, Graham Michael

    Registered addresses and corresponding companies
    • icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, LL21 0NS, United Kingdom

      IIF 27
    • icon of address Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Brynford House, 21 Brynford Street, Holywell, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Brynford House, 21 Brynford, Street, Holywell, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2005-10-14 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    787,582 GBP2024-01-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-11-24 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address Maesmor Hall, Maerdy, Corwen, Conwy, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Maesmor Hall, Maerdy, Corwen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 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
  • 6
    EAZY DINING LTD - 2012-08-24
    icon of address Estuary House 10th Avenue, Deeside Industrial Park Zone 3, Deeside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Mile End Mill, Llangollen, Denbighshire, Denbighshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 11
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-27 ~ 2003-02-16
    IIF 6 - Director → ME
  • 2
    icon of address Maesmor Hall, Maerdy, Corwen, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    787,582 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-08-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BRYN CEGIN DAIRY LIMITED - 2020-04-17
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2024-05-24
    IIF 1 - Director → ME
    icon of calendar 2021-03-30 ~ 2024-05-24
    IIF 27 - Secretary → ME
  • 4
    DALESTEEL LIMITED - 1987-06-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-30 ~ 1998-02-28
    IIF 19 - Secretary → ME
  • 5
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-01-12
    IIF 18 - Secretary → ME
  • 6
    THE PATCHWORK TRADITIONAL FOOD COMPANY LIMITED - 2019-04-30
    icon of address Unit 5-6 Llys Parcwr, Ruthin, Denbighshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -911,359 GBP2024-01-01 ~ 2024-04-30
    Officer
    icon of calendar 2021-03-31 ~ 2024-05-07
    IIF 2 - Director → ME
    icon of calendar 2021-03-31 ~ 2024-05-07
    IIF 28 - Secretary → ME
  • 7
    LONDON ASIA PACIFIC PLC - 1998-08-28
    LIFEHOMES ASSURED TENANCIES PLC - 1996-04-16
    EUROPRIZE PUBLIC LIMITED COMPANY - 1990-01-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2003-01-16
    IIF 4 - Director → ME
  • 8
    INHOCO 151 LIMITED - 1991-12-09
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-29 ~ 1995-01-12
    IIF 9 - Director → ME
    icon of calendar 1991-11-29 ~ 1995-01-12
    IIF 24 - Secretary → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-12-01 ~ 1998-02-28
    IIF 23 - Secretary → ME
  • 10
    icon of address Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    376,639 GBP2015-11-30
    Officer
    icon of calendar 2005-12-21 ~ 2009-08-13
    IIF 3 - Director → ME
    icon of calendar 2005-12-21 ~ 2009-08-13
    IIF 20 - Secretary → ME
  • 11
    K K FINE FOODS LIMITED - 2023-04-21
    K K FINE FOODS PLC - 2017-10-11
    K K FINE FOODS LIMITED - 2007-08-16
    K K WHOLEFOODS LIMITED - 2003-02-20
    icon of address Estuary House 10th Avenue, Zone 3 Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,317,485 GBP2023-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2017-09-11
    IIF 5 - Director → ME
    icon of calendar 2001-07-16 ~ 2017-09-11
    IIF 21 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.