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, Paul Charles

    Related profiles found in government register
  • Jackson, Paul Charles
    British director and consultant headteacher born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 1
  • Jackson, Paul Charles
    British executive head teacher born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ

      IIF 2
  • Jackson, Paul Charles
    British head teacher born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 383-387, High Street, Stratford, London, E15 4QZ, United Kingdom

      IIF 3
    • icon of address Manorfield Primary School, Wyvis Street, London, E14 6QD, England

      IIF 4
  • Jackson, Paul Charles
    British headteacher born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lichfield Road, Eastham, London, E6 3LQ

      IIF 5
  • Jackson, Paul
    British ant headteacher born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Good Growth Hub, Unit 1-28 Echo Building, East Bay, East Bay Lane, London, E15 2SJ, England

      IIF 6
  • Jackson, Paul
    British headteacher born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallions Primary School, Warwall, Beckton, London, London, E6 6WG, England

      IIF 7
  • Jackson, Paul
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, England

      IIF 8
  • Jackson, Paul
    British print finisher born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, England

      IIF 9
    • icon of address 44 Nottingham Rd, Mansfield, Notts, NG18 1BL

      IIF 10
  • Jackson, Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St Marygate, Ripon, HG4 1LX, United Kingdom

      IIF 11
    • icon of address 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 12 IIF 13
    • icon of address 6 Georgias Mews, High Skellgate, Ripon, North Yorkshire, HG4 1BD, England

      IIF 14
  • Jackson, Paul
    British chair of the board of directors born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebeck, Stonebeck, Front Street, Lanchester, Durham, DH7 0ER

      IIF 15
  • Jackson, Paul
    British director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Watling Street Industrial Estate, Leadgate, Consett, County Durham, DH8 6TA, United Kingdom

      IIF 16
    • icon of address Stonebeck House, Front Street, Lanchester, Durham, DH7 0ER, United Kingdom

      IIF 17 IIF 18
  • Jackson, Paul
    British environmental services born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rossmore Business Park, Inward Way, Ellesmere Port, Cheshire, CH65 3EN, United Kingdom

      IIF 19
    • icon of address Stonebeck, Stonebeck, Front Street, Lanchester, Durham, DH7 0ER

      IIF 20
    • icon of address Unit 2, Watling Street Industrial Estate, Leadgate, Consett Co Durham, DH8 6TA

      IIF 21
    • icon of address Unit 2, Watling Street Industrial Estate, Leadgate, Consett, DH8 6TA

      IIF 22
  • Jackson, Paul
    British retired born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebeck, Front Street, Lanchester, Durham, DH7 0ER, England

      IIF 23 IIF 24
  • Jackson, Paul
    British builder born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE

      IIF 25 IIF 26
  • Jackson, Paul
    British chartered accountant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 27 IIF 28
    • icon of address 41, Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

      IIF 29
  • Jackson, Paul
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 30
    • icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

      IIF 31
    • icon of address 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 32
  • Jackson, Paul
    British builder born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest, 118 London Road, Chatteris, PE16 6SF, England

      IIF 33
  • Jackson, Paul
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 34
  • Jackson, Paul Charles
    British freelance educational consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Litchfield Road, East Ham, London, E6 3LQ, United Kingdom

      IIF 35
  • Jackson, Paul
    British builder born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Egerton Road, Sutton Coldfield, West Midlands, B74 3PG, England

      IIF 36
  • Jackson, Paul
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Egerton Road, Streetly, West Midlands, B74 3PG

      IIF 37
  • Jackson, Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Egerton Road, Streetly, West Midlands, B74 3PG

      IIF 38
    • icon of address 41, Egerton Road, Sutton Coldfield, West Midlands, B74 3PG, United Kingdom

      IIF 39
  • Jackson, Paul
    British electrician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 40
  • Mr Paul Charles Jackson
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 41
  • Jackson, Paul
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, HG5 9AY, United Kingdom

      IIF 42
  • Mr Paul Jackson
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, Mansfield, NG18 1BL, England

      IIF 43 IIF 44
  • Mr Paul Jackson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 45
    • icon of address 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 46
    • icon of address Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 47
  • Mr Paul Jackson
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sinclair House, 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AF, United Kingdom

      IIF 48
    • icon of address 42, Blossom Gate Drive, Congleton, CW12 4ZR, England

      IIF 49
    • icon of address 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 50
  • Mr Paul Jackson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, London Road, Chatteris, Cambridgeshire, PE16 6SF, England

      IIF 51
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 52
  • Mr Paul Jackson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 53
    • icon of address 41 Egerton Road, Streetly, Sutton Coldfield, West Midlands, B74 3PG

      IIF 54
    • icon of address 69, Mere Green Road, Sutton Coldfield, B75 5BY, England

      IIF 55
  • Jackson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 88 Olive Walk, Harrogate, HG1 4RL

      IIF 56
    • icon of address 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE

      IIF 57 IIF 58
  • Jackson, Paul
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 184 Chester Road North, Sutton Coldfield, West Midlands, B73 6SH

      IIF 59
  • Jackson, Paul
    British insurance broker born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, James Street, Stoke-on-trent, ST4 5HD, United Kingdom

      IIF 60 IIF 61
  • Jackson, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 65
    • icon of address 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 66
    • icon of address Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 67
  • Jackson, Paul
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebeck House, Front Street, Lanchester, Durham, County Durham, DH7 0ER, United Kingdom

      IIF 68
  • Jackson, Paul
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebeck, Front Street, Lanchester, Durham, DH7 0ER, United Kingdom

      IIF 69
  • Jackson, Paul
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Stony Lane, Forton, Preston, PR3 0AR, United Kingdom

      IIF 70
    • icon of address The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 71
  • Jackson, Paul
    British sales director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton, Preston, Lancashire, PR3 0AR, England

      IIF 72
  • Jackson, Paul
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beckinsale Close, Halewood, Liverpool, L26 6BD

      IIF 73
  • Jackson, Paul
    British construction born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beckinsale Close, Halewood, Merseyside, L26 6BD

      IIF 74
  • Jackson, Paul
    British surveyor born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beckinsale Close, Halewood, Merseyside, L26 6BD

      IIF 75
  • Jackson, Paul
    English director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, L&m Business Park, Norman Road, Altrincham, WA14 4ES, United Kingdom

      IIF 76
  • Jackson, Paul

    Registered addresses and corresponding companies
    • icon of address 41, Egerton Road, Streetly, Birmingham, West Midlands, B74 3PG

      IIF 77
    • icon of address 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 78
    • icon of address 41southdown, Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 79
    • icon of address Stonebeck House, Front Street, Lanchester, Durham, County Durham, DH7 0ER, United Kingdom

      IIF 80
  • Mr Paul Jackson
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, James Street, Stoke-on-trent, ST4 5HD, United Kingdom

      IIF 81
  • Mr Paul Jackson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 85
  • Mr Paul Jackson
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sinclair House, 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5AF, England

      IIF 86
  • Paul Jackson
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, HG5 9AY, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Good Growth Hub, Unit 1-28 Echo Building, East Bay, East Bay Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The Lodge Clifton Hill, Forton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 72 - Director → ME
  • 3
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 35 Stamford New Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address 44 Nottingham Road, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    156,752 GBP2024-06-30
    Officer
    icon of calendar 2006-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Sinclair House 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2008-06-26 ~ dissolved
    IIF 79 - Secretary → ME
  • 9
    icon of address 4a Roman Road, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,725 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20 High Street, Bassingham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 41 Egerton Road, Streetly, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,794 GBP2017-02-28
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 39 - Director → ME
  • 14
    CAVANAGH JACKSON LIMITED - 2024-08-13
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,744 GBP2024-03-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 87 - Right to appoint or remove membersOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address Stonebeck House Front Street, Lanchester, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Stonebeck House Front Street, Lanchester, Durham, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1,008,232 GBP2024-03-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 68 - Director → ME
    icon of calendar 2013-09-30 ~ now
    IIF 80 - Secretary → ME
  • 18
    icon of address Langley Cottage Kaysburn, Witton Gilbert, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,395 GBP2022-08-31
    Officer
    icon of calendar 2021-11-07 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Stonebeck House Front Street, Lanchester, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Unit 2, Watling Street Industrial Estate, Leadgate, Consett Co Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 8 Bishops Meadow, Lanchester, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 69 - Director → ME
  • 22
    STONEBECK (JACKSON ONE) LIMITED - 2008-12-19
    icon of address Unit 2 Watling Street Industrial Estate, Leadgate, Consett
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address 25 St. Marygate, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address 8 James Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address 8 James Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 42 Blossom Gate Drive, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,975 GBP2024-05-31
    Officer
    icon of calendar 2002-08-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Sinclair House 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    111 GBP2017-03-31
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 118 London Road, Chatteris, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 29
    icon of address 76 Lever Edge Lane, Great Lever, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,097 GBP2019-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-08-10 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 2 Watling Street Industrial Estate, Leadgate, Consett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 32
    THE LANCHESTER PARTNERSHIP LIMITED - 2010-02-02
    icon of address Lanchester Community Centre, Newbiggen Lane, Lanchester, Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,299 GBP2024-03-31
    Officer
    icon of calendar 2022-07-16 ~ now
    IIF 23 - Director → ME
  • 33
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 44 Nottingham Rd, Mansfield, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,406 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ 2022-05-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-05-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address 28 Rough Road, Kingstanding, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,134,249 GBP2024-07-31
    Officer
    icon of calendar 2002-01-11 ~ 2008-12-03
    IIF 37 - Director → ME
  • 3
    icon of address 383-387 High Street, Stratford, London
    Active Corporate (15 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2016-01-27
    IIF 3 - Director → ME
  • 4
    icon of address Willow Burn Hospice Maiden Law Hospital, Howden Bank, Lanchester, County Durham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2024-11-06
    IIF 15 - Director → ME
  • 5
    icon of address 4385, 06867096 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2022-04-30
    Officer
    icon of calendar 2010-06-23 ~ 2018-03-22
    IIF 77 - Secretary → ME
  • 6
    icon of address Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ 2011-06-30
    IIF 74 - Director → ME
  • 7
    icon of address 88 Olive Walk, Harrogate, N Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2017-03-31
    Officer
    icon of calendar 2005-06-10 ~ 2014-12-10
    IIF 56 - Secretary → ME
  • 8
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-07 ~ 2007-02-22
    IIF 59 - Secretary → ME
  • 9
    icon of address Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ 2015-08-10
    IIF 71 - Director → ME
  • 10
    icon of address 69 Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    20,657 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-03-24 ~ 2018-01-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-13
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BILL JACKSON DEVELOPMENTS LIMITED - 2014-10-01
    icon of address Cawley House, 149-155 Canal Street, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    620,769 GBP2024-04-30
    Officer
    icon of calendar ~ 2007-02-09
    IIF 26 - Director → ME
    icon of calendar ~ 2007-02-09
    IIF 57 - Secretary → ME
  • 12
    CAVANAGH JACKSON LIMITED - 2024-08-13
    icon of address Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-06-22
    IIF 11 - Director → ME
  • 13
    ALTIOR LTD - 2021-05-17
    icon of address 36 Wedderburn Close, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,320 GBP2021-06-30
    Officer
    icon of calendar 2020-07-05 ~ 2021-06-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2021-06-30
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 14
    MGAC LLP
    - now
    ROBINSON LOW FRANCIS LLP - 2023-01-26
    icon of address The Warehouse, One Crown Place, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2007-02-23
    IIF 73 - LLP Member → ME
  • 15
    THE NATIONAL CHILDREN'S ORCHESTRA - 2005-03-22
    THE NATIONAL CHILDREN'S ORCHESTRA OF GREAT BRITAIN - 2012-07-10
    icon of address Unit 2.3 Streamline 436-441 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2018-09-13
    IIF 2 - Director → ME
    icon of calendar 2013-11-14 ~ 2014-06-23
    IIF 7 - Director → ME
  • 16
    OCUSENSE LTD - 2014-08-12
    icon of address 17 Dorchester Park, Prenton, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2014-08-11
    IIF 14 - Director → ME
  • 17
    icon of address The Chambers, Guildhall Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ 2017-04-10
    IIF 70 - Director → ME
  • 18
    JACKSON HOMES (SCOPWICK) LIMITED - 2014-10-01
    icon of address Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-02-09
    IIF 25 - Director → ME
    icon of calendar ~ 2007-02-09
    IIF 58 - Secretary → ME
  • 19
    MIS ENVIRONMENTAL LIMITED - 2013-11-28
    icon of address Rossmore Business Park, Inward Way, Ellesmere Port, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2013-08-30
    IIF 19 - Director → ME
  • 20
    MIS TESTING LIMITED - 2013-11-28
    icon of address Rossmore Business Park, Inward Way, Ellesmere Port, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-30
    IIF 16 - Director → ME
  • 21
    icon of address C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-14 ~ 2011-06-30
    IIF 75 - Director → ME
  • 22
    CONEYGREE LTD - 2017-05-25
    THE DOJO (RIPON) LTD - 2017-05-30
    CONKER DOMESTIC GARDEN SERVICES LTD - 2016-06-23
    icon of address Jion Studios, Queen Street, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-05-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    icon of address Bygrove Primary School, Bygrove Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    119,792 GBP2024-10-31
    Officer
    icon of calendar 2016-11-14 ~ 2023-02-28
    IIF 4 - Director → ME
  • 24
    icon of address Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    63,339 GBP2021-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2025-05-13
    IIF 1 - Director → ME
  • 25
    C PIX LTD - 2015-11-02
    icon of address 44 Nottingham Road, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,751 GBP2018-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-10-21
    IIF 8 - Director → ME
  • 26
    THE ANIMALS' LAWSUIT COMMUNITY INTEREST COMPANY - 2010-08-05
    icon of address Isabel Carlisle, Monks Retreat, Ramparts Walk, Totnes, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2010-07-05
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.