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 Jack William Jenkins

    Related profiles found in government register
  • Mr Jack William Jenkins
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Staybrite Av, Bingley, West Yorkshire, BD16 1PR, England

      IIF 1
    • icon of address 14700965 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 3
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ

      IIF 4
    • icon of address 20, Market Street, Shipley, BD18 3QD, England

      IIF 5
  • Mr Jack Jenkins
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15427431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 35, Firs Avenue, London, N11 3NE, England

      IIF 7
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 8
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Jack Jenkins
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, Greater London, EC1V 2NX, England

      IIF 10
    • icon of address Suite 1, Mercury Quays, Shipley, West Yorkshire, BD17 7BD, England

      IIF 11
  • Jenkins, Jack William
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, Greater Manchester, M2 3HZ, England

      IIF 12
  • Jenkins, Jack William
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Staybrite Av, Bingley, West Yorkshire, BD16 1PR, England

      IIF 13
    • icon of address 14700965 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Jenkins, Jack William
    British sales director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Market Street, Shipley, BD18 3QD, England

      IIF 15
  • Jenkins, Jack William
    British student born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 16
  • Jenkins, Jack
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 18 IIF 19
  • Jenkins, Jack
    British company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Jenkins, Jack
    British director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, Greater London, EC1V 2NX, England

      IIF 21
  • Jenkins, Jack
    British managing director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Mercury Quays, Shipley, West Yorkshire, BD17 7BD, England

      IIF 22
  • Mr Jack Jenkins
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13635873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Jenkins, Jack
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13635873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Jenkins, Jack

    Registered addresses and corresponding companies
    • icon of address Suite 1, Mercury Quays, Shipley, West Yorkshire, BD17 7BD, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 15427431 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    571 GBP2018-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Brayford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 4385, 13635873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 12544389: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14700965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 11, Alliance Business Park, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 1, Mercury Quays, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-07-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 4385, 11081162: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Building 3 Building 3, City West Business Park, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2020-03-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-03-20
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.