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

Jackman, Steven

    Related profiles found in government register
  • Jackman, Steven
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Lukes Business Centre, Office 1, 85 Tarling Road, London, E16 1HN, England

      IIF 1
    • icon of address York Eco Business Center (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 2
  • Jackaman, Steven James
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 3
    • icon of address Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 7
  • Jackaman, Steven James
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 44 Pilgrim Street, Liverpool, Merseyside, L1 9HB, United Kingdom

      IIF 8
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
    • icon of address Pi Accountants, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 10
    • icon of address 42, Copperfield Road, Rochester, Kent, ME1 2JE, England

      IIF 11
  • Jackaman, Steven James
    British nominee director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Langford Crescent, Buckley, Flintshire, CH7 2PR, Wales

      IIF 12
  • Jackaman, Steven James
    British self employed born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 13
  • Jackaman, Steven
    British none born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bilsington Close, Chatham, Kent, ME5 7NE, United Kingdom

      IIF 14
  • Mr Steven Jackman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Lukes Business Centre, Office 1, 85 Tarling Road, London, E16 1HN, England

      IIF 15
  • Jackaman, Steven James
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 16
  • Jackaman, Steven James
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 17
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 18
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
    • icon of address Dept 2309, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 20
    • icon of address Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
    • icon of address 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 22 IIF 23
  • Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 24
    • icon of address 42, Copperfield Road, Rochester, Kent, ME1 2JE, England

      IIF 25
  • Mr Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 26 IIF 27
  • Mr. Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 44 Pilgrim Street, Liverpool, Merseyside, L1 9HB, United Kingdom

      IIF 28
  • Steven James Jackaman
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Mr Steven James Jackaman
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 30
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 31
    • icon of address 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 12 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Langford Crescent, Buckley, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    70,413 GBP2024-02-29
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2 Bilsington Close, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 42 Copperfield Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    PPNO LTD
    - now
    PRMO NEWCASTLE LTD - 2021-08-13
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 42 Copperfield Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 42 Copperfield Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 123 Pall Mall St. James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,643 EUR2024-08-31
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -299 GBP2024-09-30
    Officer
    icon of calendar 2023-08-18 ~ 2025-06-24
    IIF 2 - Director → ME
  • 2
    icon of address Suite 12 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-10-25 ~ 2024-11-12
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    JACKAGOLD LIMITED - 2023-10-13
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2023-10-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-10-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-08-10 ~ 2025-04-10
    IIF 20 - Director → ME
  • 5
    icon of address 1-5 Terrace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ 2023-09-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-09-19
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 2730 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-04-26 ~ 2025-06-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2025-06-17
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -326,915 GBP2019-12-31
    Officer
    icon of calendar 2024-05-22 ~ 2025-06-09
    IIF 5 - Director → ME
  • 8
    icon of address 70 70, Colindale Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ 2024-01-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ 2024-01-26
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 10894736 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    48,460 GBP2024-08-31
    Officer
    icon of calendar 2024-03-29 ~ 2025-04-12
    IIF 9 - Director → ME
  • 10
    icon of address Ducie House - Unit 119 37 Ducie Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ 2025-01-03
    IIF 10 - 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.