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
    • 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
    • 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
    • 383-387, High Street, Stratford, London, E15 4QZ, United Kingdom

      IIF 3
    • 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
    • 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
    • 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
    • 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
    • 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
    • 44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, England

      IIF 9
    • 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
    • Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

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

      IIF 14
    • 25, St Marygate, Ripon, HG4 1LX, United Kingdom

      IIF 15
    • 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 16 IIF 17
    • 6 Georgias Mews, High Skellgate, Ripon, North Yorkshire, HG4 1BD, England

      IIF 18
  • Jackson, Paul
    British chair of the board of directors born in July 1945

    Resident in England

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

      IIF 19
  • Jackson, Paul
    British director born in July 1945

    Resident in England

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

      IIF 20
    • Stonebeck House, Front Street, Lanchester, Durham, DH7 0ER, United Kingdom

      IIF 21 IIF 22
  • Jackson, Paul
    British environmental services born in July 1945

    Resident in England

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

      IIF 23
    • Stonebeck, Stonebeck, Front Street, Lanchester, Durham, DH7 0ER

      IIF 24
    • Unit 2, Watling Street Industrial Estate, Leadgate, Consett Co Durham, DH8 6TA

      IIF 25
    • Unit 2, Watling Street Industrial Estate, Leadgate, Consett, DH8 6TA

      IIF 26
  • Jackson, Paul
    British retired born in July 1945

    Resident in England

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

      IIF 27 IIF 28
  • Jackson, Paul
    British builder born in July 1952

    Resident in England

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

      IIF 29 IIF 30
  • Jackson, Paul
    British chartered accountant born in July 1952

    Resident in England

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

      IIF 31 IIF 32
    • 41, Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

      IIF 33
  • Jackson, Paul
    British director born in July 1952

    Resident in England

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

      IIF 34
    • 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

      IIF 35
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 36
  • Jackson, Paul
    British builder born in December 1967

    Resident in England

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

      IIF 37
  • Jackson, Paul
    British director born in December 1967

    Resident in England

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

      IIF 38
  • Jackson, Paul Charles
    British freelance educational consultant born in October 1975

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 40
  • Jackson, Paul
    British company director born in September 1966

    Resident in England

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

      IIF 41
  • Jackson, Paul
    British director born in September 1966

    Resident in England

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

      IIF 42
    • 41, Egerton Road, Sutton Coldfield, West Midlands, B74 3PG, United Kingdom

      IIF 43
  • Jackson, Paul
    British electrician born in September 1966

    Resident in England

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

      IIF 44
  • Mr Paul Charles Jackson
    British born in October 1975

    Resident in England

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

      IIF 45
  • Jackson, Paul
    born in December 1973

    Resident in England

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

      IIF 46
  • Mr Paul Jackson
    British born in August 1971

    Resident in England

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

      IIF 47 IIF 48
  • Mr Paul Jackson
    British born in December 1973

    Resident in England

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

      IIF 49 IIF 50 IIF 51
    • Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 52
    • 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 53
    • 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 54
    • Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 55
  • Mr Paul Jackson
    British born in July 1952

    Resident in England

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

      IIF 56
    • 42, Blossom Gate Drive, Congleton, CW12 4ZR, England

      IIF 57
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 58
  • Mr Paul Jackson
    British born in December 1967

    Resident in England

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

      IIF 59
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 60
  • Mr Paul Jackson
    British born in September 1966

    Resident in England

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

      IIF 61
    • 41 Egerton Road, Streetly, Sutton Coldfield, West Midlands, B74 3PG

      IIF 62
    • 69, Mere Green Road, Sutton Coldfield, B75 5BY, England

      IIF 63
  • Jackson, Paul
    British

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

      IIF 64
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE

      IIF 65 IIF 66
  • Jackson, Paul
    British co secretary

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

      IIF 67
  • Jackson, Paul
    British insurance broker born in December 1955

    Resident in United Kingdom

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

      IIF 68 IIF 69
  • Jackson, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 70
    • Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 71
  • Jackson, Paul
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 72
  • Jackson, Paul
    British company director born in July 1945

    Resident in United Kingdom

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

      IIF 73
  • Jackson, Paul
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 74
    • The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 75
  • Jackson, Paul
    British sales director born in December 1968

    Resident in United Kingdom

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

      IIF 76
  • Jackson, Paul
    born in April 1970

    Resident in United Kingdom

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

      IIF 77
  • Jackson, Paul
    British construction born in April 1970

    Resident in United Kingdom

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

      IIF 78
  • Jackson, Paul
    British surveyor born in April 1970

    Resident in United Kingdom

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

      IIF 79
  • Jackson, Paul
    English director born in December 1968

    Resident in United Kingdom

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

      IIF 80
  • Jackson, Paul

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

      IIF 81
    • 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 82
    • 41southdown, Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 83
    • Stonebeck House, Front Street, Lanchester, Durham, County Durham, DH7 0ER, United Kingdom

      IIF 84
  • Mr Paul Jackson
    British born in December 1955

    Resident in United Kingdom

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

      IIF 85
  • Mr Paul Jackson
    British born in July 1952

    Resident in United Kingdom

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

      IIF 87
child relation
Offspring entities and appointments
Active 35
  • 1
    Good Growth Hub, Unit 1-28 Echo Building, East Bay, East Bay Lane, London, England
    Corporate (13 parents)
    Officer
    2024-07-23 ~ now
    IIF 6 - director → ME
  • 2
    The Lodge Clifton Hill, Forton, Preston, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 76 - director → ME
  • 3
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-10-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 4
    35 Stamford New Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-12 ~ dissolved
    IIF 80 - director → ME
  • 5
    44 Nottingham Road, Mansfield, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    130,349 GBP2023-06-30
    Officer
    2006-08-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 31 - director → ME
  • 7
    Sinclair House 11 Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2015-06-01 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 34 - director → ME
    2008-06-26 ~ dissolved
    IIF 83 - secretary → ME
  • 9
    4a Roman Road, East Ham, London, England
    Corporate (2 parents)
    Equity (Company account)
    37,766 GBP2023-12-31
    Officer
    2015-12-29 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    20 High Street, Bassingham, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-25 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    41 Egerton Road, Streetly, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,794 GBP2017-02-28
    Officer
    2007-02-23 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 12
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Old Bank Chambers, 582-586 Kingsbury Road, Erdington, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 43 - director → ME
  • 14
    CAVANAGH JACKSON LIMITED - 2024-08-13
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    2016-08-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,744 GBP2024-03-31
    Officer
    2023-05-29 ~ now
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2023-05-29 ~ now
    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
    IIF 87 - Right to appoint or remove membersOE
  • 16
    Stonebeck House Front Street, Lanchester, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 21 - director → ME
  • 17
    Stonebeck House Front Street, Lanchester, Durham, County Durham
    Corporate (4 parents)
    Equity (Company account)
    1,008,232 GBP2024-03-31
    Officer
    2013-09-30 ~ now
    IIF 72 - director → ME
    2013-09-30 ~ now
    IIF 84 - secretary → ME
  • 18
    Langley Cottage Kaysburn, Witton Gilbert, Durham, England
    Corporate (6 parents)
    Equity (Company account)
    7,395 GBP2022-08-31
    Officer
    2021-11-07 ~ now
    IIF 28 - director → ME
  • 19
    Stonebeck House Front Street, Lanchester, Durham
    Dissolved corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 22 - director → ME
  • 20
    Unit 2, Watling Street Industrial Estate, Leadgate, Consett Co Durham
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 25 - director → ME
  • 21
    8 Bishops Meadow, Lanchester, Durham, England
    Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 73 - director → ME
  • 22
    STONEBECK (JACKSON ONE) LIMITED - 2008-12-19
    Unit 2 Watling Street Industrial Estate, Leadgate, Consett
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 26 - director → ME
  • 23
    25 St. Marygate, Ripon, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 16 - director → ME
  • 24
    8 James Street, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2018-05-31
    Officer
    2017-05-25 ~ dissolved
    IIF 69 - director → ME
  • 25
    8 James Street, Stoke-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2018-05-31
    Officer
    2017-05-25 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    42 Blossom Gate Drive, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    -35,975 GBP2022-05-31
    Officer
    2002-08-07 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    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
    2000-12-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    118 London Road, Chatteris, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2013-01-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 29
    76 Lever Edge Lane, Great Lever, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,097 GBP2019-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 44 - director → ME
    2016-08-10 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    Unit 2 Watling Street Industrial Estate, Leadgate, Consett
    Dissolved corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 24 - director → ME
  • 32
    THE LANCHESTER PARTNERSHIP LIMITED - 2010-02-02
    Lanchester Community Centre, Newbiggen Lane, Lanchester, Durham, England
    Corporate (7 parents)
    Equity (Company account)
    14,942 GBP2023-03-31
    Officer
    2022-07-16 ~ now
    IIF 27 - director → ME
  • 33
    Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Corporate (9 parents)
    Equity (Company account)
    63,339 GBP2021-08-31
    Officer
    2023-08-29 ~ now
    IIF 1 - director → ME
  • 34
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 35
    44 Nottingham Rd, Mansfield, Notts
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2006-08-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Corporate (2 parents)
    Equity (Company account)
    13,074 GBP2023-09-30
    Officer
    2021-09-22 ~ 2022-05-01
    IIF 71 - director → ME
    Person with significant control
    2021-09-22 ~ 2022-05-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 2
    28 Rough Road, Kingstanding, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    991,023 GBP2023-07-31
    Officer
    2002-01-11 ~ 2008-12-03
    IIF 41 - director → ME
  • 3
    383-387 High Street, Stratford, London
    Corporate (12 parents)
    Officer
    2011-07-20 ~ 2016-01-27
    IIF 3 - director → ME
  • 4
    Willow Burn Hospice Maiden Law Hospital, Howden Bank, Lanchester, County Durham
    Corporate (11 parents)
    Officer
    2006-02-13 ~ 2024-11-06
    IIF 19 - director → ME
  • 5
    69 Mere Green Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    439 GBP2022-04-30
    Officer
    2010-06-23 ~ 2018-03-22
    IIF 81 - secretary → ME
  • 6
    Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-09-25 ~ 2011-06-30
    IIF 78 - director → ME
  • 7
    88 Olive Walk, Harrogate, N Yorks
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2017-03-31
    Officer
    2005-06-10 ~ 2014-12-10
    IIF 64 - secretary → ME
  • 8
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2001-02-07 ~ 2007-02-22
    IIF 67 - secretary → ME
  • 9
    Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ 2015-08-10
    IIF 75 - director → ME
  • 10
    69 Mere Green Road, Sutton Coldfield, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    23,203 GBP2022-11-01 ~ 2023-10-31
    Officer
    2014-03-24 ~ 2018-01-13
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-13
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BILL JACKSON DEVELOPMENTS LIMITED - 2014-10-01
    Cawley House, 149-155 Canal Street, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    620,769 GBP2024-04-30
    Officer
    ~ 2007-02-09
    IIF 30 - director → ME
    ~ 2007-02-09
    IIF 65 - secretary → ME
  • 12
    CAVANAGH JACKSON LIMITED - 2024-08-13
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    2015-05-27 ~ 2016-06-22
    IIF 15 - director → ME
  • 13
    ALTIOR LTD - 2021-05-17
    36 Wedderburn Close, Harrogate, North Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,320 GBP2021-06-30
    Officer
    2020-07-05 ~ 2021-06-30
    IIF 70 - director → ME
    Person with significant control
    2020-07-05 ~ 2021-06-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    MGAC LLP
    - now
    ROBINSON LOW FRANCIS LLP - 2023-01-26
    The Warehouse, One Crown Place, London, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2005-07-01 ~ 2007-02-23
    IIF 77 - llp-member → ME
  • 15
    THE NATIONAL CHILDREN'S ORCHESTRA OF GREAT BRITAIN - 2012-07-10
    THE NATIONAL CHILDREN'S ORCHESTRA - 2005-03-22
    Unit 2.3 Streamline 436-441 Paintworks, Arnos Vale, Bristol, England
    Corporate (13 parents)
    Officer
    2014-06-25 ~ 2018-09-13
    IIF 2 - director → ME
    2013-11-14 ~ 2014-06-23
    IIF 7 - director → ME
  • 16
    OCUSENSE LTD - 2014-08-12
    17 Dorchester Park, Prenton, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2014-06-16 ~ 2014-08-11
    IIF 18 - director → ME
  • 17
    The Chambers, Guildhall Street, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-04 ~ 2017-04-10
    IIF 74 - director → ME
  • 18
    JACKSON HOMES (SCOPWICK) LIMITED - 2014-10-01
    Cumberland House, 35 Park Row, Nottingham
    Dissolved corporate (2 parents)
    Officer
    ~ 2007-02-09
    IIF 29 - director → ME
    ~ 2007-02-09
    IIF 66 - secretary → ME
  • 19
    MIS ENVIRONMENTAL LIMITED - 2013-11-28
    Rossmore Business Park, Inward Way, Ellesmere Port, Cheshire
    Corporate (4 parents)
    Officer
    2001-04-25 ~ 2013-08-30
    IIF 23 - director → ME
  • 20
    MIS TESTING LIMITED - 2013-11-28
    Rossmore Business Park, Inward Way, Ellesmere Port, Cheshire
    Corporate (4 parents)
    Officer
    2013-01-30 ~ 2013-08-30
    IIF 20 - director → ME
  • 21
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved corporate
    Officer
    2009-09-14 ~ 2011-06-30
    IIF 79 - director → ME
  • 22
    THE DOJO (RIPON) LTD - 2017-05-30
    CONEYGREE LTD - 2017-05-25
    CONKER DOMESTIC GARDEN SERVICES LTD - 2016-06-23
    Jion Studios, Queen Street, Ripon, England
    Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-03-31
    Officer
    2016-03-11 ~ 2017-05-25
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 23
    Bygrove Primary School, Bygrove Street, London, England
    Corporate (9 parents)
    Equity (Company account)
    125,235 GBP2023-10-31
    Officer
    2016-11-14 ~ 2023-02-28
    IIF 4 - director → ME
  • 24
    C PIX LTD - 2015-11-02
    44 Nottingham Road, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,751 GBP2018-01-31
    Officer
    2013-01-30 ~ 2015-10-21
    IIF 8 - director → ME
  • 25
    THE ANIMALS' LAWSUIT COMMUNITY INTEREST COMPANY - 2010-08-05
    Isabel Carlisle, Monks Retreat, Ramparts Walk, Totnes, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-12-04 ~ 2010-07-05
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.