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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jackman, David James

    Related profiles found in government register
  • Jackman, David James
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Old Bailey, London, EC4M 7AU

      IIF 1
    • Court, Guildhall Street, Preston, Lancashire, PR1 3NU

      IIF 2
    • Court, Guildhall Street, Preston, PR1 3NU

      IIF 3
  • Jackman, David James
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • House, Grasmere, Ambleside, Cumbria, LA22 9QL, United Kingdom

      IIF 4
    • House, Grasmere, Ambleside, LA22 9QL

      IIF 5 IIF 6 IIF 7
    • Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 9
    • Windermere Works, Oldfield Court, Windermere, LA23 2HJ, England

      IIF 10
  • Jackman, David James
    British director/educator born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • House, Grasmere, Ambleside, LA22 9QL

      IIF 11
  • Jackman, David James
    British non executive director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • & 4 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH

      IIF 12
    • House, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 13 IIF 14
  • Jackman, David James
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • House, Kempton Way, Dysart Road, Grantham, NG31 7LE, England

      IIF 15
  • Jackman, David James
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hall, Ambleside, Cumbria, LA22 0HP

      IIF 16
  • Mr David James Jackman
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • House, Grasmere, Ambleside, Cumbria, LA22 9QL, United Kingdom

      IIF 17
    • Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PA, England

      IIF 18
    • Church Street, Windermere, Cumbria, LA23 1AQ

      IIF 19
    • Windermere Works, Oldfield Court, Windermere, LA23 2HJ, England

      IIF 20
  • Jackman, David James

    Registered addresses and corresponding companies
    • Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 21
child relation
Offspring entities and appointments 16
  • 1
    ARMITT LIBRARY AND MUSEUM CENTRE
    03153895
    Armitt Library & Museum Centre, Rydal Road, Ambleside, Cumbria
    Active Corporate (46 parents)
    Officer
    2007-01-31 ~ 2010-10-31
    IIF 5 - Director → ME
  • 2
    BRATHAY TRUST
    - now 02814206
    BRATHAY HALL TRUST - 2009-12-18
    Brathay Hall, Ambleside, Cumbria
    Active Corporate (63 parents)
    Officer
    2019-06-21 ~ 2021-01-28
    IIF 16 - Director → ME
  • 3
    DAVID JACKMAN LIMITED
    05057251
    11-12 Church Street, Windermere, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2004-02-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 4
    EMBARK SERVICES LIMITED
    - now 02089815
    THE HORNBUCKLE MITCHELL GROUP LIMITED
    - 2016-01-15 02089815
    THE HORNBUCKLE MITCHELL GROUP PLC
    - 2011-05-16 02089815
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    33 Old Broad Street, London, United Kingdom
    Active Corporate (75 parents)
    Officer
    2011-01-25 ~ 2016-09-30
    IIF 4 - Director → ME
  • 5
    ETHICS MARK INTERNATIONAL LIMITED
    07097442
    2 Windermere Works, Oldfield Court, Windermere, England
    Dissolved Corporate (4 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 10 - Director → ME
    2018-02-28 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    FINANCIAL LIFETIME LTD
    08524731
    C/o Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (13 parents)
    Officer
    2023-07-31 ~ now
    IIF 1 - Director → ME
  • 7
    GRASMERE CRUCIBLE COMMUNITY INTEREST COMPANY
    07032138
    The Rectory Church Stile, Grasmere, Ambleside, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    2009-09-28 ~ dissolved
    IIF 8 - Director → ME
  • 8
    ITC COMPLIANCE LIMITED
    04874285
    20 Fenchurch Street, 5th Floor, London, England
    Active Corporate (13 parents)
    Officer
    2015-02-16 ~ 2019-12-01
    IIF 12 - Director → ME
  • 9
    PAYPLAN BESPOKE SOLUTIONS LIMITED
    07079646
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (19 parents)
    Officer
    2014-09-02 ~ 2014-11-03
    IIF 14 - Director → ME
  • 10
    PAYPLAN PARTNERSHIP LIMITED
    07199691
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (22 parents)
    Officer
    2014-09-03 ~ 2014-11-03
    IIF 13 - Director → ME
  • 11
    PROFILE FINANCIAL SOLUTIONS LTD
    - now 07731925
    FIRST ECO LTD - 2012-08-07
    Norwest Court, Guildhall Street, Preston, Lancashire
    Active Corporate (15 parents)
    Officer
    2023-07-31 ~ now
    IIF 2 - Director → ME
  • 12
    PROFILE FSH LIMITED
    09158030
    Norwest Court, Guildhall Street, Preston
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2017-08-31 ~ now
    IIF 3 - Director → ME
  • 13
    THE ETHICAL SPACE LIMITED
    06907811
    39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 14
    THE ETHICS FOUNDATION (2003) LIMITED
    - now 04909226
    THE ETHICS FOUNDATION
    - 2007-07-12 04909226
    11-12 Church Street, Windermere, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2003-09-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 15
    TOTEMIC LIMITED
    - now 02789854
    WWWATT.COM LIMITED - 2005-07-04
    FEDERATED CREDIT LIMITED - 2000-02-11
    Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2014-08-04 ~ now
    IIF 15 - Director → ME
  • 16
    WINDERMERE EDUCATIONAL TRUST LIMITED
    - now 00914963
    ST ANNE'S SCHOOL EDUCATIONAL TRUST LIMITED - 2000-12-15
    Brow Head Windermere, Cumbria
    Active Corporate (70 parents)
    Officer
    2004-06-11 ~ 2006-09-29
    IIF 11 - 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.