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, Peter

    Related profiles found in government register
  • Jackson, Peter
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Jackson, Peter
    British local government officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Lawley Gate, Telford, Salop, TF4 2NZ

      IIF 2
  • Jackson, Peter
    British management consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bridge Road, Wellington, Telford, Shropshire, TF1 1EB, United Kingdom

      IIF 3
  • Jackson, Peter
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Harecroft, Fetcham, Leatherhead, KT22 9NS, United Kingdom

      IIF 4
  • Jackson, Peter
    British managing director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Sale Road, Manchester, M23 0BQ, England

      IIF 5
  • Jackson, Peter
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oxford Place, Pudsey, Leeds, West Yorkshire, LS28 6AE, England

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • New House, 67-68 Hatton Garden, London, EC1N 4JY, United Kingdom

      IIF 9
    • The Otley Tavern, New Market, Otley, LS21 3AE, England

      IIF 10
  • Jackson, Peter
    British designer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Layer Stone - Office 161, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 11
  • Jackson, Peter
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Sandringham Road, London, E8 2LR

      IIF 12
    • Unit 6, Ibex House, 3 Forest Lane, London, E15 1HA, United Kingdom

      IIF 13
  • Jackson, Peter
    British manager born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 77, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 14
  • Jackson, Peter
    British sales born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imperial House, 64, Willoughby Lane, 64 Willoughby Lane, London, N17 0SP, United Kingdom

      IIF 15
  • Jackson, Peter
    British engineer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gloucester Road, Bagshot, Surrey, GU19 5LT, United Kingdom

      IIF 16
  • Jackson, Peter
    British director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Richmond Court, Exeter, Devon, EX43RD, United Kingdom

      IIF 17
  • Jackson, Peter
    British managing director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14389120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Jackson, Peter George
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Roseberry Walk, Benfleet, SS7 4EW, England

      IIF 19
    • 81, Standfield Road, Dagenham, RM10 8JT, United Kingdom

      IIF 20
    • 183, Station Lane, Hornchurch, Essex, RM12 6LL

      IIF 21
  • Jackson, Peter George
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prime Tanning, 4 Roseberry Walk, Benfleet, Essex, SS7 4EW, United Kingdom

      IIF 22
  • Jackson, Peter
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Kensington Place, Brighton, East Sussex, BN1 4EJ, England

      IIF 23
  • Jackson, Peter
    British medium born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 153, Grappenhall Road, Great Sutton, South Wirral, CH65 7AS, England

      IIF 24
  • Jackson, Peter
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Marsland Chambers, 1a Marsland Raod, Sale Moor, Cheshire, M33 3HP, England

      IIF 25
  • Jackson, Peter
    British sales person born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 29, Verdure Avenue, Sale, Cheshire, M33 3PP, England

      IIF 26
  • Jackson, Peter
    British investigator born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Law Enforcement Agents Uk Ltd, 145-157, St John St, London, EC1V 4PY, United Kingdom

      IIF 27
  • Peter Jackson
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Jackson, Peter
    British pilot born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Jackson, Peter
    British medical representative born in June 1961

    Registered addresses and corresponding companies
    • 19 New Colebrooke Court, 61 Stanley Road, Carshalton, Surrey, SM5 4LL

      IIF 30
  • Jackson, Peter
    British plywood importer born in June 1961

    Registered addresses and corresponding companies
    • 2 Marsett Walk, Northern Moor, Manchester, Lancashire, M23 0HJ

      IIF 31
  • Jackson, Peter
    British insulation engineer born in January 1957

    Registered addresses and corresponding companies
    • 13 Macleod Close, Grays, Essex, RM17 6JD

      IIF 32
  • Mr Peter Jackson
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Harecroft, Fetcham, Leatherhead, KT22 9NS, United Kingdom

      IIF 33
  • Peter Jackson
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Peter Jackson
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14389120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Mr Peter Jackson
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oxford Place, Pudsey, Leeds, West Yorkshire, LS28 6AE, England

      IIF 36
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • The Otley Tavern, New Market, Otley, LS21 3AE, England

      IIF 38
  • Mr Peter Jackson
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Layer Stone - Office 161, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 40
  • Mr Peter Jackson
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gloucester Road, Bagshot, Surrey, GU19 5LT, United Kingdom

      IIF 41
  • Mr Peter Jackson
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Richmond Court, Exeter, EX43RD, United Kingdom

      IIF 42
  • Jackson, Peter
    British

    Registered addresses and corresponding companies
    • Law Enforcement Agents Uk Ltd, 145-157, St John St, London, EC1V 4PY, United Kingdom

      IIF 43
  • Mr Peter George Jackson
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Roseberry Walk, Benfleet, SS7 4EW, England

      IIF 44
    • Prime Tanning, 4 Roseberry Walk, Benfleet, Essex, SS7 4EW, United Kingdom

      IIF 45
    • 81, Standfield Road, Dagenham, RM10 8JT, United Kingdom

      IIF 46
    • 183, Station Lane, Hornchurch, Essex, RM12 6LL

      IIF 47
  • Jackson, Peter

    Registered addresses and corresponding companies
    • 14389120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 2, Oxford Place, Pudsey, Leeds, West Yorkshire, LS28 6AE, England

      IIF 49
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51
    • New House, 67-68 Hatton Garden, London, EC1N 4JY, United Kingdom

      IIF 52
    • 2 Marsett Walk, Northern Moor, Manchester, Lancashire, M23 0HJ

      IIF 53
  • Mr Peter Jackson
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Kensington Place, Brighton, East Sussex, BN1 4EJ, England

      IIF 54
  • Mr Peter Jackson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 29, Verdure Avenue, Sale, M33 3PP, England

      IIF 55
    • Marsland Chambers, 1a Marsland Raod, Sale Moor, Cheshire, M33 3HP, England

      IIF 56
  • Mr Peter Jackson
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 66, Hatton Garden, London, EC1N 8LE, England

      IIF 57
  • Mr Peter Jackson
    British born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    4385, 14389120 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2022-09-30 ~ now
    IIF 18 - director → ME
    2022-09-30 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Darren Jones, Unit 6 Ibex House, 3 Forest Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-15 ~ dissolved
    IIF 13 - director → ME
  • 4
    183 Station Lane, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,092 GBP2017-03-31
    Officer
    2013-11-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    15 Bridge Road, Wellington, Telford, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 3 - director → ME
  • 6
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-08 ~ dissolved
    IIF 27 - director → ME
    2008-07-08 ~ dissolved
    IIF 43 - secretary → ME
  • 7
    11a Sandringham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-09 ~ dissolved
    IIF 12 - director → ME
  • 8
    23 Harecroft, Fetcham, Leatherhead, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,864 GBP2022-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    Wellbank Mill, Saville Street, Chorley, Lancashire
    Corporate (2 parents)
    Officer
    1991-12-10 ~ now
    IIF 31 - director → ME
    1991-12-10 ~ now
    IIF 53 - secretary → ME
  • 10
    101a Sale Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 5 - director → ME
  • 11
    37 Gloucester Road, Bagshot, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Marsland Chambers, 1a Marsland Raod, Sale Moor, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,843 GBP2023-09-30
    Officer
    2018-09-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 56 - Has significant influence or controlOE
  • 13
    Marsland Chambers, 1a Marsland Road, Sale, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    72,911 GBP2023-12-31
    Officer
    2010-12-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 14
    Prime Tanning, 4 Roseberry Walk, Benfleet, Essex, England
    Corporate (2 parents)
    Officer
    2023-01-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Systems House Rhs Office 4, 1st Floor, 5 Horndon Industrial Park, West Horndon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    277,324 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 15 - director → ME
  • 17
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    4385, 12101165 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    Cresswell Runsey Accountants 183 Station Lane, Hornchurch, 183 Station Lane, Hornchurch, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    47,042 GBP2020-03-31
    Officer
    2018-02-20 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    153 Grappenhall Road, Great Sutton, South Wirral, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 24 - director → ME
  • 21
    52 Richmond Court, Exeter, Devon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    The Rectory 3 Croft Road, Hurworth, Darlington, England
    Corporate (3 parents)
    Equity (Company account)
    152,726 GBP2023-04-05
    Officer
    2018-03-08 ~ 2019-08-14
    IIF 23 - director → ME
    Person with significant control
    2018-03-08 ~ 2023-04-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    43 Bridge Road, Grays, Essex
    Corporate (2 parents)
    Equity (Company account)
    402,484 GBP2024-03-31
    Officer
    ~ 1999-11-27
    IIF 32 - director → ME
  • 3
    4385, 10210645: Companies House Default Address, Cardiff
    Dissolved corporate
    Equity (Company account)
    4,049 GBP2020-06-30
    Officer
    2016-06-02 ~ 2022-01-22
    IIF 9 - director → ME
    2016-06-02 ~ 2022-01-22
    IIF 52 - secretary → ME
    Person with significant control
    2019-04-09 ~ 2022-01-24
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 4
    82a James Carter Road, Mildenhall, Suffolf, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ 2024-08-11
    IIF 8 - director → ME
    2024-01-19 ~ 2024-08-11
    IIF 50 - secretary → ME
    Person with significant control
    2024-01-19 ~ 2024-08-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    4385, 11925745 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-04 ~ 2020-08-23
    IIF 11 - director → ME
    Person with significant control
    2019-04-04 ~ 2020-08-23
    IIF 40 - Has significant influence or control OE
  • 6
    15 Stoneleigh Crescent, Epsom, England
    Corporate (5 parents)
    Equity (Company account)
    54,956 GBP2023-03-31
    Officer
    1993-01-09 ~ 1996-01-31
    IIF 30 - director → ME
  • 7
    2 Oxford Place, Pudsey, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2018-09-11 ~ 2020-07-10
    IIF 6 - director → ME
    2018-09-18 ~ 2020-07-10
    IIF 49 - secretary → ME
    Person with significant control
    2018-09-11 ~ 2020-07-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    The Otley Tavern, New Market, Otley, England
    Dissolved corporate
    Officer
    2018-09-11 ~ 2020-01-11
    IIF 10 - director → ME
    Person with significant control
    2018-09-11 ~ 2020-01-25
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    TELFORD RACE, EQUALITY AND DIVERSITY PARTNERSHIP - 2011-06-01
    Meeting Point House Southwater Square, Town Centre, Telford, Shropshire
    Dissolved corporate (8 parents)
    Equity (Company account)
    3,937 GBP2017-03-31
    Officer
    2006-06-09 ~ 2009-08-06
    IIF 2 - director → ME
  • 10
    82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-10-28 ~ 2024-08-07
    IIF 7 - director → ME
    2020-10-28 ~ 2024-08-07
    IIF 51 - secretary → ME
    Person with significant control
    2020-10-28 ~ 2024-08-08
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.