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

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

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

      IIF 5
    • icon of address Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 6
  • 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 7
    • icon of address 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 8 IIF 9
    • icon of address 6 Georgias Mews, High Skellgate, Ripon, North Yorkshire, HG4 1BD, England

      IIF 10
  • 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 11
  • 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 12 IIF 13 IIF 14
    • icon of address Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 15
  • 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 16
  • Jackson, Paul
    British

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

      IIF 17
  • 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 18
    • icon of address 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 19
    • icon of address Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    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 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 11 - Right to appoint or remove membersOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 25 St. Marygate, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 8 - Director → ME
  • 5
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 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 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-05-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    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 17 - Secretary → ME
  • 3
    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 7 - Director → ME
  • 4
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2021-06-30
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    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 10 - Director → ME
  • 6
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-25
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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.