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, Alison Joy

    Related profiles found in government register
  • Jackson, Alison Joy
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Alison Joy
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 7 Marina Court, Maple Drive, Hinckley, LE10 3BF, United Kingdom

      IIF 10
  • Jackson, Alison Joy
    British sales director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horseshoes House, 10 Mangers Lane, Duxford, Cambridge, Cambridgeshire, CB22 4RN, United Kingdom

      IIF 11
  • Jackson, Alison
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Print Rooms, Unit 111, The Power Of Music Ltd, Union Street, London, SE1 0GE, England

      IIF 12
  • Jackson, Alison Joy
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 13
  • Jackson, Alison Joy
    British sales director

    Registered addresses and corresponding companies
    • icon of address Horseshoes House, 10 Mangers Lane, Duxford, Cambridge, Cambridgeshire, CB22 4RN, United Kingdom

      IIF 14
  • Jackson, Alison
    British entrepreneur born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 27 - 29, 24 Southwark Street, London, SE1 1TY, England

      IIF 15
  • Mrs Alison Joy Jackson
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 16 IIF 17
    • icon of address First Floor, 7 Marina Court, Maple Drive, Hinckley, LE10 3BF, United Kingdom

      IIF 18 IIF 19
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 20 IIF 21 IIF 22
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address First Floor 7 Marina Court, Maple Drive, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    21,551 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    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
  • 3
    LASER AND SKIN CLINICS LIMITED - 2017-02-15
    icon of address First Floor 7 Marina Court, Maple Drive, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,107 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit G South Cambridgeshire Business Park, Babraham Road, Sawston, Cambridgeshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    23,804 GBP2016-12-31
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,021 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -246,314 GBP2023-08-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 12 - Director → ME
Ceased 11
  • 1
    LINDEN HOUSE SOFTWARE LIMITED - 2015-08-21
    RECKON SOFTWARE LIMITED - 2017-07-03
    icon of address Suite 8 The Works 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,021,285 GBP2015-12-31
    Officer
    icon of calendar 2001-07-10 ~ 2015-07-31
    IIF 11 - Director → ME
    icon of calendar 1998-06-12 ~ 2010-05-28
    IIF 14 - Secretary → ME
  • 2
    LASER AND SKIN CLINICS LIMITED - 2017-02-15
    icon of address First Floor 7 Marina Court, Maple Drive, Hinckley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,107 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2021-05-11
    IIF 5 - Director → ME
  • 3
    UK LASER AND SKIN CLINICS LIMITED - 2018-11-08
    UKSL MANAGEMENT LIMITED - 2021-09-21
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,402 GBP2018-07-31
    Officer
    icon of calendar 2017-04-28 ~ 2019-08-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-05-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 4
    UKSLC HAMMERSMITH LIMITED - 2020-02-10
    UKSLC CAMBRIDGE LIMITED - 2021-09-07
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-26 ~ 2018-10-26
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    LASER AND SKIN CLINICS UK LIMITED - 2017-11-08
    UKSL ONE LTD - 2021-09-07
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,436 GBP2018-07-31
    Officer
    icon of calendar 2017-04-28 ~ 2019-08-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-04-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    UKSLC EALING BROADWAY LIMITED - 2021-09-06
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-26 ~ 2018-10-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    UKSLC GLASGOW LIMITED - 2021-09-07
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-14 ~ 2019-08-23
    IIF 4 - Director → ME
  • 8
    LSC HOLCO LIMITED - 2021-09-07
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (2 parents, 96 offsprings)
    Equity (Company account)
    -2,050 GBP2018-07-31
    Officer
    icon of calendar 2017-05-02 ~ 2019-08-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-08-23
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-02 ~ 2019-07-02
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    UKSLC STRATFORD LIMITED - 2021-09-07
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-08-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -256,813 GBP2021-10-31
    Officer
    icon of calendar 2022-04-26 ~ 2022-04-26
    IIF 15 - Director → ME
  • 11
    icon of address First Floor, Sentinel House, 193-197 Old Marylebone Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2019-08-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-11-12
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.