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 Steven James Jackaman

    Related profiles found in government register
  • Mr Steven James Jackaman
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 3 IIF 4
  • Steven James Jackaman
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 5
  • Mr Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12, 44 Pilgrim Street, Liverpool, Merseyside, L1 9HB, United Kingdom

      IIF 9
  • Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 10
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 11
    • 42, Copperfield Road, Rochester, Kent, ME1 2JE, England

      IIF 12
  • Jackaman, Steven James
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 13
    • 35, Pond Street, London, NW3 2PN, England

      IIF 14
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • Dept 2309, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 16
    • Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 18
  • Jackaman, Steven James
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 19
  • Jackaman, Steven James
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 20
  • Mr Steven Jackman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • St Lukes Business Centre, Office 1, 85 Tarling Road, London, E16 1HN, England

      IIF 21
  • Jackaman, Steven
    British none born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bilsington Close, Chatham, Kent, ME5 7NE, United Kingdom

      IIF 22
  • Jackaman, Steven James
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Langford Crescent, Buckley, Flintshire, CH7 2PR, Wales

      IIF 23
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 24
    • Suite 12, 44 Pilgrim Street, Liverpool, Merseyside, L1 9HB, United Kingdom

      IIF 25
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 28
    • 42, Copperfield Road, Rochester, Kent, ME1 2JE, England

      IIF 29
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 30 IIF 31
  • Jackaman, Steven James
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 32 IIF 33
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 34
  • Jackaman, Steven James
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
    • Pi Accountants, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 36
  • Jackman, Steven
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • St Lukes Business Centre, Office 1, 85 Tarling Road, London, E16 1HN, England

      IIF 37
  • Jackman, Steven
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Center (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 38
  • James Jackaman, Steven
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Copperfield Road, Rochester, ME1 2JE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 27 - Director → ME
  • 2
    Suite 12 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-09-04 ~ now
    IIF 25 - Director → ME
  • 3
    42 Copperfield Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-11-19 ~ 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
  • 4
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    16 Langford Crescent, Buckley, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    70,413 GBP2024-02-29
    Officer
    2024-04-26 ~ now
    IIF 23 - Director → ME
  • 6
    Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-06-05 ~ now
    IIF 28 - Director → ME
  • 7
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    2 Bilsington Close, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Officer
    2016-05-23 ~ dissolved
    IIF 22 - Director → ME
  • 9
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    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
  • 10
    42 Copperfield Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    42 Copperfield Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    35 Pond Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 14 - Director → ME
  • 14
    42 Copperfield Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    123 Pall Mall St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,643 EUR2024-08-31
    Officer
    2024-02-02 ~ now
    IIF 13 - Director → ME
  • 16
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-22 ~ now
    IIF 39 - Director → ME
Ceased 11
  • 1
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -299 GBP2024-09-30
    Officer
    2023-08-18 ~ 2025-06-24
    IIF 38 - Director → ME
  • 2
    Suite 12 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2024-10-25 ~ 2024-11-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    JACKAGOLD LIMITED - 2023-10-13
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2023-07-13 ~ 2023-10-11
    IIF 20 - Director → ME
    Person with significant control
    2023-07-13 ~ 2023-10-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-08-10 ~ 2025-04-10
    IIF 16 - Director → ME
  • 5
    1-5 Terrace Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-10 ~ 2023-09-19
    IIF 37 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-09-19
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    Office 2730 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate
    Officer
    2024-04-26 ~ 2025-06-17
    IIF 17 - Director → ME
    Person with significant control
    2024-04-26 ~ 2025-06-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    PPNO LTD
    - now
    PRMO NEWCASTLE LTD - 2021-08-13
    Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2024-06-05 ~ 2025-09-02
    IIF 32 - Director → ME
  • 8
    Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -326,915 GBP2019-12-31
    Officer
    2024-05-22 ~ 2025-06-09
    IIF 33 - Director → ME
  • 9
    70 70, Colindale Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-27 ~ 2024-01-26
    IIF 18 - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-01-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    4385, 10894736 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    48,460 GBP2024-08-31
    Officer
    2024-03-29 ~ 2025-04-12
    IIF 35 - Director → ME
  • 11
    Ducie House - Unit 119 37 Ducie Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-05 ~ 2025-01-03
    IIF 36 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.