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

Wilson, Jacqueline

    Related profiles found in government register
  • Wilson, Jacqueline
    British marketing manager born in November 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 1
    • icon of address Garvey Studios, Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 2
  • Wilson, Jacqueline
    British administration born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JQ, United Kingdom

      IIF 3
  • Miss Jacqueline Wilson
    British born in November 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 4
  • Wilson, Jacqueline
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Glendale Close, Chapel Park, Newcastle Upon Tyne, NE5 1SD, England

      IIF 5
  • Wilson, Jacqueline
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Worcester Terrace, Bristol, BS8 3JW, United Kingdom

      IIF 6
  • Wilson, Jacqueline
    British manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 7
  • Wilson, Jacqueline
    British property manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower, 4th Avenue, Hornbeam Park, Harrogate, HG2 8QT, United Kingdom

      IIF 8
    • icon of address The Tower, 4th Avenue Hornbeam Park, Harrogate, North Yorkshire, HG2 8QT

      IIF 9
    • icon of address The Tower, Fourth Avenue, Hornbeam Park, Harrogate, HG2 8QT, United Kingdom

      IIF 10
  • Wilson, Jacqueline
    British

    Registered addresses and corresponding companies
    • icon of address 24 Glendale Close, Glendale Close, Newcastle Upon Tyne, NE5 1SD, United Kingdom

      IIF 11
  • Miss Jacqueline Wilson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JQ, United Kingdom

      IIF 12
  • Miss Jacqueline Wilson
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nips Ltd, Fourth Avenue, Hornbeam Park, Harrogate, N Yorks, HG2 8QU

      IIF 13
    • icon of address The Tower, 4th Avenue, Hornbeam Park, Harrogate, HG2 8QT, United Kingdom

      IIF 14
    • icon of address 18, Furlong Road, Stamford Bridge, York, YO41 1PX, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2005-12-18 ~ now
    IIF 7 - Director → ME
  • 2
    SMITHIES BUSINESS PARK LIMITED - 1997-02-12
    SMITHIES INDUSTRIAL ESTATE LIMITED - 1996-02-05
    icon of address The Tower, 4th Avenue Hornbeam Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    38,168,024 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 18 Furlong Road, Stamford Bridge, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,050 GBP2025-03-31
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 1st Floor 6 Old Eldon Square, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    21,793 GBP2025-03-31
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2003-08-06 ~ now
    IIF 11 - Secretary → ME
  • 5
    icon of address A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    170,959 GBP2024-03-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C V Ross & Co Limited, Unit1 Office 1 Tower Lane Business Park Tower Lane, Warmley, Bristol, Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-31 ~ 2011-07-20
    IIF 6 - Director → ME
  • 2
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,651 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2019-12-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2019-12-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Garvey Studios, Longstone Street, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2018-05-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-02-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 18 Furlong Road, Stamford Bridge, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,050 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-01
    IIF 13 - Has significant influence or control OE
  • 5
    P2V SYSTEMS LIMITED - 2019-01-16
    MCCANNIT LIMITED - 2011-04-21
    icon of address The Metro Building 1st Floor, 6-9 Donegall Square South, Belfast, County Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140,232 GBP2017-04-30
    Officer
    icon of calendar 2016-06-14 ~ 2018-02-16
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.