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, Stuart Andrew

    Related profiles found in government register
  • Jackson, Stuart Andrew
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glengall Lane, Maybole Road, Ayr, KA7 4TJ, Scotland

      IIF 1
    • icon of address 2, Glengall Lane, Maybole Road, Ayr, KA7 4TJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2a Boswell Park, Ayr, KA7 1NP, Scotland

      IIF 5 IIF 6
    • icon of address 210, Western Road, Ayrshire, KA3 1NJ, Scotland

      IIF 7
    • icon of address 16, Royal Exchange Square, Glasgow, Strathclyde, G1 3AG, Scotland

      IIF 8
    • icon of address 2, Glengall Lane, Maybole Road, Irvine, KA7 4TJ, United Kingdom

      IIF 9
  • Jackson, Stuart Andrew
    British property developer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Glengall Lane, Maybole Road, Ayr, South Ayrshire, KA7 4TJ

      IIF 10
  • Jackson, Stuart Andrew
    British business owner born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Boswell Park, Ayr, South Ayrshire, KA7 1NP, United Kingdom

      IIF 11
  • Jackson, Stuart Andrew
    British company director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stuart Andrew Jackson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Stuart Andrew
    born in August 1980

    Registered addresses and corresponding companies
    • icon of address 745 Antrim Road, Templepatrick, Co Antrim, BT39 0AP

      IIF 28
  • Jackson, Stuart Andrew
    Manager born in August 1980

    Registered addresses and corresponding companies
    • icon of address 745 Antrim Road, Templepatrick, Co Antrim, BT29 0AP

      IIF 29
  • Jackson, Stuart Andrew

    Registered addresses and corresponding companies
    • icon of address 2a Boswell Park, Ayr, KA7 1NP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Suite 2, Beresford Court, 6-8 Beresford Lane, Ayr, Ayrshire, KA7 2DW, Scotland

      IIF 33
  • Mr Stuart Andrew Jackson
    British born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a Boswell Park, Ayr, KA7 1NP, United Kingdom

      IIF 34
    • icon of address 2a Boswell Park, Ayr, South Ayrshire, KA7 1NP, United Kingdom

      IIF 35
    • icon of address Azets, Titanium 1, King's Inch Place, Renffew, PA4 8WF, United Kingdom

      IIF 36
  • Mr Stuart Jackson
    British born in June 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Boswell Park, Ayr, KA7 1NP, United Kingdom

      IIF 37
  • Mr Stuart Andrew Jackson
    Irish born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jackson, Stuart

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    BKF FIFTY-SEVEN LIMITED - 2010-10-28
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    103,877 GBP2024-03-31
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 41 - Secretary → ME
  • 3
    icon of address 2a Boswell Park, Ayr, South Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,953 GBP2024-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2013-02-20 ~ now
    IIF 33 - Secretary → ME
  • 5
    MILESTONE DEVELOPMENT (CONSTRUCTION) LTD - 2019-08-29
    LIGHTHOUSE INVESTMENTS SCOTLAND LIMITED - 2019-07-19
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    360,001 GBP2024-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 15 - Director → ME
  • 6
    VFM (IRVINE) LIMITED - 2024-01-11
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -212,627 GBP2024-03-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 13 - Director → ME
  • 7
    DALRY DEVELOPMENTS LIMITED - 2015-10-20
    DUNASKIN DEVELOPMENTS LIMITED - 2013-01-30
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    207,817 GBP2024-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-06-27 ~ now
    IIF 42 - Secretary → ME
  • 8
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479,920 GBP2024-03-31
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 17 - Director → ME
  • 9
    MILESTONE DEVELOPMENTS (AUCHINCRUIVE) LIMITED - 2019-03-11
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    MILESTONE DEVELOPMENT GROUP LIMITED - 2019-09-05
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    422,603 GBP2024-03-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-02-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Azets Titanium 1, King's Inch Place, Renffew, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 12
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,821 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Lakeside Landscapes, 210 Western Road, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2013-04-10
    IIF 7 - Director → ME
  • 2
    BKF FIFTY-SEVEN LIMITED - 2010-10-28
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2016-07-28
    IIF 8 - Director → ME
  • 3
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    103,877 GBP2024-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2016-07-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    KEYGO PROPERTIES LIMITED - 2004-11-12
    KEYGO PROPERTY SERVICES LTD - 1997-09-26
    icon of address 745 Antrim Road, Templepatrick, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-28 ~ 2011-09-23
    IIF 29 - Director → ME
  • 5
    CABRAGH INVESTMENTS LIMITED - 2002-10-14
    icon of address C/o Bdo Lindsay House, 10 Callender Street, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-28 ~ 2009-05-01
    IIF 28 - Director → ME
  • 6
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,953 GBP2024-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2013-04-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-11-15
    IIF 38 - Has significant influence or control OE
  • 7
    MILESTONE DEVELOPMENT (CONSTRUCTION) LTD - 2019-08-29
    LIGHTHOUSE INVESTMENTS SCOTLAND LIMITED - 2019-07-19
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    360,001 GBP2024-03-31
    Officer
    icon of calendar 2010-04-15 ~ 2013-04-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2019-11-15
    IIF 40 - Has significant influence or control OE
  • 8
    VFM (IRVINE) LIMITED - 2024-01-11
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -212,627 GBP2024-03-31
    Officer
    icon of calendar 2009-10-27 ~ 2013-04-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DALRY DEVELOPMENTS LIMITED - 2015-10-20
    DUNASKIN DEVELOPMENTS LIMITED - 2013-01-30
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    207,817 GBP2024-03-31
    Officer
    icon of calendar 2012-06-27 ~ 2016-07-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2018-11-15
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479,920 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2019-09-10
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-09-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    MILESTONE DEVELOPMENTS (AUCHINCRUIVE) LIMITED - 2019-03-11
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2019-11-15
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-15
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    icon of address 2a Boswell Park, Ayr, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-11-15
    IIF 39 - Has significant influence or control OE
  • 14
    MILESTONE DEVELOPMENT GROUP LIMITED - 2019-09-05
    icon of address 2a Boswell Park, Ayr, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    422,603 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-11-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2a Boswell Park, Ayr, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,821 GBP2022-03-31
    Officer
    icon of calendar 2007-05-14 ~ 2013-04-10
    IIF 10 - Director → ME
  • 16
    icon of address 2a Boswell Park, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,464 GBP2017-03-31
    Officer
    icon of calendar 2010-07-16 ~ 2013-04-10
    IIF 4 - Director → ME
  • 17
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,457 GBP2017-07-31
    Officer
    icon of calendar 2013-02-06 ~ 2013-06-06
    IIF 1 - Director → ME
  • 18
    MILESTONE DEVELOPMENTS (DALMELLINGTON) LIMITED - 2016-03-18
    icon of address 3 Wellington Square, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    443,354 GBP2023-03-30
    Person with significant control
    icon of calendar 2016-09-11 ~ 2017-03-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.