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, David

    Related profiles found in government register
  • Jackson, David
    British retired born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 1
  • Jackson, David
    British local government born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Boston Drive, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LZ

      IIF 2
  • Jackson, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 3 IIF 4
    • icon of address Lancaster House 70-76, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 5
    • icon of address Unit 6 Trench Park, Trench Road, Newtownabbey, BT36 4TY, Northern Ireland

      IIF 6
    • icon of address Alpha Building, Willments Industrial Estate, Hazel Road, Southampton, SO19 7HS

      IIF 7
    • icon of address 210 Longhurst Lane, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 8
    • icon of address 210 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 9
    • icon of address 210, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 10
  • Jackson, David
    British roofing contractor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 11 IIF 12 IIF 13
    • icon of address 210, Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN, England

      IIF 14
  • Jackson, David
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Wirral, Merseyside, CH62 3QG, England

      IIF 15
  • Jackson, David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bleasdale Close, Leyland, PR25 3JQ, England

      IIF 16
  • Jackson, David
    British green grocer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 54 Canterbury Road, Herne Bay, Kent, CT6 5DF

      IIF 17
  • Jackson, David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 656, Fulham Road, London, SW6 5RX, England

      IIF 18
  • Jackson, David
    British mortgage broker born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Green Lawns Close, Harpenden, AL5 3QD, England

      IIF 19
  • Jackson, David
    British company director born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Broompark Drive, Glasgow, G31 2JB

      IIF 20
  • Jackson, David
    British director born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43 Broompark Drive, Glasgow, G31 2JB

      IIF 21
  • Jackson, David John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Welbeck Close, Halesowen, West Midlands, B62 8PX, England

      IIF 22
  • Jackson, David John
    British retired born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Welbeck Close, Halesowen, West Midlands, B62 8PX

      IIF 23
  • Jackson, David Mark
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workshop W5, The Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 24
  • Jackson, David Mark
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ

      IIF 25
  • Jackson, David Mark
    British electrical engineer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Chalford Oaks, Acklam, Middlesbrough, Cleveland, TS5 8QQ

      IIF 26
  • Jackson, David
    British director born in October 1944

    Registered addresses and corresponding companies
    • icon of address 41/2 Parkside Terrace, Regents Gate, Edinburgh, EH16 5XR

      IIF 27
  • Jackson, David
    British accountant born in January 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 105 - 109, New Street, Blackrod, Bolton, BL6 5AG, England

      IIF 28
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • icon of address 210 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 29
  • Jackson, David
    British retired chartered civil engineer born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, 12b Sowood Lane, Ossett, West Yorkshire, WF5 0LE

      IIF 30
  • Jackson, David
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 14, Castle Street, Liverpool, L2 0NE

      IIF 31
  • Jackson, David
    British hgv driver born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Southborough Drive, Westcliff-on-sea, SS0 9XG, United Kingdom

      IIF 32
  • Jackson, David
    British joiner born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dixon Street, Glasgow, G1 4AX, United Kingdom

      IIF 33
  • Jackson, David Cameron, Dr
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wistanswick, Market Drayton, TF9 2AZ, England

      IIF 34
  • Jackson, David Cameron, Dr
    British retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Plough Hill, Caistor, Market Rasen, Lincolnshire, LN7 6LZ, England

      IIF 35
    • icon of address 28 Plough Hill, Plough Hill, Caistor, Market Rasen, Lincolnshire, LN7 6LZ, England

      IIF 36
  • Mr David Jackson
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, West Green, Stokesley, Middlesbrough, TS9 5BD, England

      IIF 37
    • icon of address Masonic Hall, Stokesley, Middlesbrough, Yorks, TS9 5BD

      IIF 38
  • Mr David Jackson
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E & F Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, United Kingdom

      IIF 39
    • icon of address Unit 1, West Shore Trading Estate, West Shore Road, Edinburgh, Midlothian, EH5 1QF

      IIF 40
    • icon of address 317, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 41
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Oak House, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 48
    • icon of address Lancaster House 70-76, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 49
    • icon of address 210, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 50
    • icon of address Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge, EH28 8PL, Scotland

      IIF 51
    • icon of address Unit 6 Trench Park, Trench Road, Newtownabbey, BT36 4TY, Northern Ireland

      IIF 52
    • icon of address Alpha Building Willments Shipyard, Hazel Road, Southampton, Hampshire, SO19 7HS, England

      IIF 53
    • icon of address 210 Longhurst Lane, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 54
    • icon of address 210, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 55
  • Mr David Jackson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bleasdale Close, Leyland, PR25 3JQ, England

      IIF 56
    • icon of address 3, Stadium Court, Plantation Road, Wirral, Merseyside, CH62 3QG, England

      IIF 57
  • Mr David Jackson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX

      IIF 58
  • Mr David Jackson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Green Lawns Close, Harpenden, AL5 3QD, England

      IIF 59
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 60
  • Jackson, David Cameron, Dr

    Registered addresses and corresponding companies
    • icon of address 28, Plough Hill, Caistor, Market Rasen, Lincolnshire, LN7 6LZ, England

      IIF 61
  • Jackson, David
    English company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Cuerden Green Mill, Sherdley Road, Lostock Hall, Preston, Lancashire, PR5 5LP, United Kingdom

      IIF 62
  • Jackson, David
    English director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 63
  • Jackson, David
    English joiner born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Cuerden Green Mill, Sherdley Road, Lostock Hall, Preston, PR5 5LP, England

      IIF 64
  • Jackson, David Mark
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David

    Registered addresses and corresponding companies
    • icon of address Unit E & F, Glenfield Business Park, Phillips Road, Blackburn, Lancashire, BB1 5PF

      IIF 68
    • icon of address 43 Broompark Drive, Glasgow, G31 2JB

      IIF 69
    • icon of address 28, Plough Hill, Caistor, Market Rasen, Lincolnshire, LN7 6LZ, England

      IIF 70
    • icon of address The Paddock, 12b Sowood Lane, Osset, West Yorkshire, WF5 0LE, United Kingdom

      IIF 71
  • Mr David John Jackson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Welbeck Close, Halesowen, West Midlands, B62 8PX, England

      IIF 72
  • Mr David Mark Jackson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workshop W5, The Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 73
  • Jackson, David
    United Kingdom managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 74
  • Jackson, David
    United Kingdom mortgage and protection adviser born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 75
  • David Jackson
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, 12b Sowood Lane, Ossett, West Yorkshire, WF5 0LE, United Kingdom

      IIF 76
  • Mr David Jackson
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 14, Castle Street, Liverpool, L2 0NE

      IIF 77
  • Mr David Jackson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dixon Street, Glasgow, G1 4AX, United Kingdom

      IIF 78
  • Mr David Jackson
    English born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 79
    • icon of address Unit 1, Cuerden Green Mill, Sherdley Road, Preston, PR5 5LP, United Kingdom

      IIF 80
    • icon of address Unit 3, Lesser Marsh Farm, Station Road, Preston, PR4 5LH, United Kingdom

      IIF 81
  • Mr David Mark Jackson
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, School Lane, Ormskirk, L39 7JG, England

      IIF 82
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 2nd Floor 14, Castle Street, Liverpool
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2022-03-27
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Workshop W5 The Innovation Centre, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 67 - Director → ME
  • 3
    icon of address Workshop W5 The Innovation Centre, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 66 - Director → ME
  • 4
    icon of address Workshop W5 The Innovation Centre, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9,956 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    21,959 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 6
    icon of address 28 Plough Hill, Caistor, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,067 GBP2024-03-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 36 - Director → ME
    icon of calendar 2016-04-28 ~ now
    IIF 61 - Secretary → ME
  • 7
    icon of address 3 Stadium Court, Plantation Road, Wirral, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,376 GBP2024-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    icon of address 21 Bleasdale Close, Leyland, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,726 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 6 Trench Park, Trench Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    472,925 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 52 - Has significant influence or controlOE
  • 10
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oak House, Golden Hill Lane, Leyland, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 48 - Has significant influence or controlOE
  • 12
    icon of address Alpha Building Willments Shipyard, Hazel Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 53 - Has significant influence or controlOE
  • 13
    HSL PRODUCTIONS LIMITED - 2005-04-20
    icon of address Unit E & F Glenfield Business Park, Phillips Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,025,299 GBP2017-12-31
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 8 Dixon Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Has significant influence or controlOE
  • 15
    HSL SPECIAL PROJECTS LIMITED - 2020-10-13
    LIGHTHOUSE DESIGN LTD - 2014-12-11
    icon of address 210 Longhurst Lane, Mellor, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,273 GBP2023-12-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Oak House, 317 Golden Hill Lane, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,684 GBP2023-11-30
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address Flat 2, 54 Canterbury Road, Herne Bay, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-03-09
    Officer
    icon of calendar 2005-01-17 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Unit 1 Cuerden Green Mill Sherdley Road, Lostock Hall, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    837 GBP2018-04-30
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 1, Cuerden Green Mill Sherdley Road, Lostock Hall, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    530,841 GBP2023-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    HSL LEASING LTD. - 2002-01-24
    BRACKENHOLME LTD - 2001-02-20
    icon of address 1st Floor, The Portal Bridgewater Close, Network 65, Burnley
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,321,689 GBP2022-12-31
    Officer
    icon of calendar 2001-01-29 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-01-18 ~ now
    IIF 29 - Secretary → ME
  • 22
    icon of address 6 Welbeck Close, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,204 GBP2024-06-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 72 - Has significant influence or controlOE
  • 23
    D & G MONEY LIMITED - 2023-01-25
    icon of address 656 Fulham Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 25
    icon of address 17 Hanover Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    906,706 GBP2024-09-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 26
    icon of address 17 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 74 - Director → ME
  • 27
    URFN LIMITED - 2020-09-08
    icon of address 210 Longhurst Lane, Mellor, Stockport, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    164,927 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 55 - Has significant influence or controlOE
  • 28
    IFCB LIMITED - 2020-09-08
    icon of address Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    66,303 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 41 - Has significant influence or controlOE
  • 29
    icon of address Prospect Court, Prospect Street, Bradford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 8 - Director → ME
  • 30
    icon of address Oak House, 317 Golden Hill Lane, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,228 GBP2023-12-31
    Officer
    icon of calendar 2018-12-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 43 - Has significant influence or controlOE
  • 31
    icon of address Masonic Hall, Stokesley, Middlesbrough, Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    74,212 GBP2024-03-31
    Officer
    icon of calendar 1998-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 37 - Has significant influence or controlOE
  • 32
    TECHNICAL ELECTRICAL ENGINEERING SERVICES LIMITED - 2009-06-23
    icon of address 251 Acklam Road, Acklam, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address Workshop W5 The Innovation Centre, Queens Meadow Business Park, Hartlepool, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    134,207 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    icon of address 210 Longhurst Lane, Mellor, Stockport, Cheshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,160,636 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 7 Welbeck Close, Halesowen, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 23 - Director → ME
  • 36
    icon of address 9 Wistanswick, Market Drayton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 34 - Director → ME
Ceased 19
  • 1
    CAISTOR ARTS AND HERITAGE - 2017-01-24
    icon of address 28 Plough Hill, Caistor, Market Rasen, Lincolnshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    42,318 GBP2024-03-31
    Officer
    icon of calendar 2016-04-28 ~ 2021-12-14
    IIF 35 - Director → ME
    icon of calendar 2016-04-28 ~ 2021-12-14
    IIF 70 - Secretary → ME
  • 2
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS - 2006-05-04
    icon of address 105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    973,471 GBP2023-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2023-09-22
    IIF 28 - Director → ME
  • 3
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-04-28
    IIF 32 - Director → ME
  • 4
    BARR NUNN LIMITED - 2002-04-02
    icon of address Earlsgate House, 35 St. Ninians Road, Stirling
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    405,996 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 1999-02-05
    IIF 20 - Director → ME
  • 5
    E3DPC LTD
    - now
    HSL SOUTH WEST LTD - 2018-04-04
    icon of address Oak House, 317 Golden Hill Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 2022-12-28
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address Oak House, 317 Golden Hill Lane, Leyland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,564 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-05-14 ~ 2019-06-25
    IIF 45 - Has significant influence or control as a member of a firm OE
    icon of calendar 2019-06-25 ~ 2024-03-01
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 274 Allerton Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,331 GBP2023-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2014-04-02
    IIF 14 - Director → ME
  • 8
    ENEX LIMITED - 2011-04-06
    FLOW MATTERS LIMITED - 2011-03-07
    HBDC LIMITED - 2009-05-15
    icon of address Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -180,452 GBP2021-03-31
    Officer
    icon of calendar 2011-07-07 ~ 2011-12-16
    IIF 25 - Director → ME
  • 9
    icon of address Oak House, Golden Hill Lane, Leyland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2017-05-17
    IIF 7 - Director → ME
  • 10
    icon of address 30 Castle Street Box 23940, Edinburgh, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,140 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 2007-06-01
    IIF 27 - Director → ME
  • 11
    WILLIAM JAMES ROOFING LIMITED - 1977-12-31
    icon of address 11 Kenyon Lane, Lowton, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    899,713 GBP2023-12-31
    Officer
    icon of calendar ~ 2009-07-07
    IIF 12 - Director → ME
  • 12
    HSL LEASING LTD. - 2002-01-24
    BRACKENHOLME LTD - 2001-02-20
    icon of address 1st Floor, The Portal Bridgewater Close, Network 65, Burnley
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,321,689 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 6 Welbeck Close, Halesowen, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,204 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-09-22
    IIF 58 - Has significant influence or control OE
  • 14
    BLACK LIGHT LIMITED - 2025-03-27
    BLACK LIGHT THEATRE CONCEPTS LIMITED - 1989-08-17
    icon of address Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    200,043 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-07-06
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
  • 15
    icon of address C/o Linkswood Hlds, Boulterhall By St Fort, Newport On Tay, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    35,200 GBP2023-12-31
    Officer
    icon of calendar 2000-04-23 ~ 2022-09-22
    IIF 21 - Director → ME
    icon of calendar 2000-04-23 ~ 2000-10-30
    IIF 69 - Secretary → ME
  • 16
    icon of address Oak House, 317 Golden Hill Lane, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,228 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-14 ~ 2023-12-14
    IIF 44 - Has significant influence or control OE
  • 17
    icon of address 50 Cowick Street, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,286,422 GBP2025-04-05
    Officer
    icon of calendar 1997-04-26 ~ 2025-01-12
    IIF 30 - Director → ME
    icon of calendar 2012-04-20 ~ 2025-01-12
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-12
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Masonic Hall, Stokesley, Middlesbrough, Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    74,212 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    IIF 38 - Has significant influence or control OE
  • 19
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-14 ~ 2016-09-14
    IIF 1 - Director → 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.