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

Hinson, Jacob

    Related profiles found in government register
  • Hinson, Jacob

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 2 The Barns, Duchess End, Mears Ashby, Northampton, NN6 0EB, England

      IIF 3
    • icon of address 2, The Barns, Duchess End, Mears Ashby, Northampton, NN60EB, United Kingdom

      IIF 4
  • Hinson, Jacob Mark

    Registered addresses and corresponding companies
    • icon of address 74, Overstone Road, Sywell, Northampton, NN6 0AW, United Kingdom

      IIF 5
  • Hinson, Mark
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 10 Earls Barton Road, Mears Ashby, Northampton, NN6 0DR

      IIF 6
  • Hinson, Jacob
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Moffat Road, London, SW17 7EZ, England

      IIF 7
  • Hinson, Jacob Mark
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9/10, The Crescent, Wisbech, Cambs, PE13 1EH, England

      IIF 8
  • Hinson, Mark
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, Sopwith Way, Daventry, NN11 8EA, United Kingdom

      IIF 9
    • icon of address 2, Swarkestone Road, Chellaston, Derby, DE73 6WB, England

      IIF 10
    • icon of address 74 Overstone Road, Sywell, Northampton, NN6 0AW

      IIF 11
    • icon of address 74, Overstone Road, Sywell, Northampton, NN6 0AW, United Kingdom

      IIF 12
    • icon of address Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 13
  • Hinson, Jacob Mark
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, Sopwith Way, Daventry, NN11 8EA, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
    • icon of address 2 The Barns, Duchess End, Mears Ashby, Northampton, NN6 0EB, England

      IIF 17
    • icon of address 74, Overstone Road, Sywell, Northampton, NN6 0AW, United Kingdom

      IIF 18
    • icon of address Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 19
  • Hinson, Jacob Mark
    British md born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Barns, Duchess End Mears Ashby, Northampton, NN6 0EB, United Kingdom

      IIF 20
    • icon of address 2, The Barns, Duchess End, Mears Ashby, Northampton, NN60EB, United Kingdom

      IIF 21
  • Hinson, Jacob Mark
    British student born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Overstone Road, Sywell, Northampton, NN6 0AW, United Kingdom

      IIF 22
  • Mr Jacob Hinson
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterbridge House, The Lakes, Northampton, NN4 7HB, United Kingdom

      IIF 23
  • Jacob Hinson
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
  • Mr Jacob Mark Hinson
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9/10, The Crescent, Wisbech, Cambs, PE13 1EH, England

      IIF 27
    • icon of address Unit 14, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, PE13 3BH, United Kingdom

      IIF 28
  • Mr Mark Hinson
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Park Lane, Croydon, CR9 1XS, England

      IIF 29
    • icon of address Unit B 22-24, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 30
    • icon of address 9/10, The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 31
  • Mr Jacob Mark Hinson
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Park Lane, Croydon, CR9 1XS, England

      IIF 32
    • icon of address 74, Overstone Road, Sywell, Northampton, NN6 0AW, England

      IIF 33
    • icon of address Lower Farm, High Street, Irchester, Northamptonshire, NN29 7AB

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    M&JH HOLDINGS LIMITED - 2022-09-30
    icon of address Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    552,390 GBP2024-04-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 19 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    UK LOCKER LIMITED - 2020-03-09
    M & J HINSON LIMITED - 2016-04-26
    icon of address Nene House, Sopwith Way, Daventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,394,588 GBP2024-04-30
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 14 - Director → ME
    IIF 9 - Director → ME
  • 3
    EXTRAEGBK LTD - 2024-02-29
    INFIINITY AEROBATICS LTD - 2024-03-01
    icon of address Nene House Extrael Limited, Nene House, Sopwith Way, Daventry, Northants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,593 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-10-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 Wilke Road, Wellingboroguh, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 9/10 The Crescent, Wisbech, Cambs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -162 GBP2020-12-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 74 Overstone Road, Sywell, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-06-21 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 The Barns, Duchess End, Mears Ashby, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-08-13 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 7
  • 1
    M&JH HOLDINGS LIMITED - 2022-09-30
    icon of address Unit 14 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambs, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    552,390 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIG GREEN EVENTS CO. LIMITED - 2018-03-14
    icon of address Ds House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,013 GBP2024-10-31
    Officer
    icon of calendar 2016-03-24 ~ 2018-03-06
    IIF 18 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 32 - Has significant influence or control OE
    IIF 29 - Has significant influence or control OE
  • 3
    UK LOCKER LIMITED - 2020-03-09
    M & J HINSON LIMITED - 2016-04-26
    icon of address Nene House, Sopwith Way, Daventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,394,588 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PRESTIGE PRINTING NORTHAMPTONSHIRE LIMITED - 2001-11-16
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    268,567 GBP2016-08-31
    Officer
    icon of calendar 1996-07-11 ~ 2002-08-20
    IIF 6 - Director → ME
  • 5
    icon of address Unit B 22-24 Denington Road, Denington Industrial Estate, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,618 GBP2024-08-31
    Officer
    icon of calendar 2002-06-26 ~ 2018-07-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-04-13
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-11 ~ 2018-07-18
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address Peterbridge House, The Lakes, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -162 GBP2020-12-31
    Officer
    icon of calendar 2020-05-04 ~ 2022-03-31
    IIF 10 - Director → ME
  • 7
    icon of address 61-62 Rixon Road, Wellingborough, Northants
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-12 ~ 2014-08-01
    IIF 21 - Director → ME
    icon of calendar 2011-10-12 ~ 2014-08-01
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.