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

Mr David Mark Jackson

    Related profiles found in government register
  • Mr David Mark Jackson
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, School Lane, Ormskirk, L39 7JG, England

      IIF 1
  • Mr David Jackson
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 14, Castle Street, Liverpool, L2 0NE

      IIF 2
  • Mr David Jackson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dixon Street, Glasgow, G1 4AX, United Kingdom

      IIF 3
  • David Jackson
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, 12b Sowood Lane, Ossett, West Yorkshire, WF5 0LE, United Kingdom

      IIF 4
  • Mr David Mark Jackson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Workshop W5, The Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 5
  • Mr David Jackson
    English born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
    • Unit 1, Cuerden Green Mill, Sherdley Road, Preston, PR5 5LP, United Kingdom

      IIF 7
    • Unit 3, Lesser Marsh Farm, Station Road, Preston, PR4 5LH, United Kingdom

      IIF 8
  • Jackson, David Mark
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jackson
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Green Lawns Close, Harpenden, AL5 3QD, England

      IIF 12
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 13
  • Mr David John Jackson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Welbeck Close, Halesowen, West Midlands, B62 8PX, England

      IIF 14
  • Mr David Jackson
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bleasdale Close, Leyland, PR25 3JQ, England

      IIF 15
    • 3, Stadium Court, Plantation Road, Wirral, Merseyside, CH62 3QG, England

      IIF 16
  • Mr David Jackson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1QX

      IIF 17
  • Mr David Jackson
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 80, West Green, Stokesley, Middlesbrough, TS9 5BD, England

      IIF 18
    • Masonic Hall, Stokesley, Middlesbrough, Yorks, TS9 5BD

      IIF 19
  • Mr David Jackson
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit E & F Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, United Kingdom

      IIF 20
    • Unit 1, West Shore Trading Estate, West Shore Road, Edinburgh, Midlothian, EH5 1QF

      IIF 21
    • 317, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 22
    • Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 23 IIF 24 IIF 25
    • Oak House, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 29
    • Lancaster House 70-76, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 30
    • 210, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 31
    • Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge, EH28 8PL, Scotland

      IIF 32
    • Unit 6 Trench Park, Trench Road, Newtownabbey, BT36 4TY, Northern Ireland

      IIF 33
    • Alpha Building Willments Shipyard, Hazel Road, Southampton, Hampshire, SO19 7HS, England

      IIF 34
    • 210 Longhurst Lane, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 35
    • 210, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 36
  • Jackson, David
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 14, Castle Street, Liverpool, L2 0NE

      IIF 37
  • Jackson, David
    British retired chartered civil engineer born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Paddock, 12b Sowood Lane, Ossett, West Yorkshire, WF5 0LE

      IIF 38
  • Jackson, David
    British hgv driver born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Southborough Drive, Westcliff-on-sea, SS0 9XG, United Kingdom

      IIF 39
  • Jackson, David
    British joiner born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Dixon Street, Glasgow, G1 4AX, United Kingdom

      IIF 40
  • Jackson, David
    English company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Cuerden Green Mill, Sherdley Road, Lostock Hall, Preston, Lancashire, PR5 5LP, United Kingdom

      IIF 41
  • Jackson, David
    English director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
  • Jackson, David
    English joiner born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Cuerden Green Mill, Sherdley Road, Lostock Hall, Preston, PR5 5LP, England

      IIF 43
  • Jackson, David Mark
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Workshop W5, The Innovation Centre, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 44
  • Jackson, David Mark
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Port Clarence Offshore Base, Port Clarence Road, Port Clarence, Middlesbrough, TS2 1RZ

      IIF 45
  • Jackson, David Mark
    British electrical engineer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 91 Chalford Oaks, Acklam, Middlesbrough, Cleveland, TS5 8QQ

      IIF 46
  • Jackson, David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 656, Fulham Road, London, SW6 5RX, England

      IIF 47
  • Jackson, David
    British mortgage broker born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Green Lawns Close, Harpenden, AL5 3QD, England

      IIF 48
  • Jackson, David
    United Kingdom managing director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 49
  • Jackson, David
    United Kingdom mortgage and protection adviser born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 50
  • Jackson, David John
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Welbeck Close, Halesowen, West Midlands, B62 8PX, England

      IIF 51
  • Jackson, David John
    British retired born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Welbeck Close, Halesowen, West Midlands, B62 8PX

      IIF 52
  • Jackson, David
    British retired born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 53
  • Jackson, David
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stadium Court, Plantation Road, Wirral, Merseyside, CH62 3QG, England

      IIF 54
  • Jackson, David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bleasdale Close, Leyland, PR25 3JQ, England

      IIF 55
  • Jackson, David
    British company director born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43 Broompark Drive, Glasgow, G31 2JB

      IIF 56
  • Jackson, David
    British director born in October 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43 Broompark Drive, Glasgow, G31 2JB

      IIF 57
  • Jackson, David
    British local government born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • 24 Boston Drive, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LZ

      IIF 58
  • Jackson, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 59 IIF 60
    • Lancaster House 70-76, Blackburn Street, Radcliffe, Manchester, M26 2JW, England

      IIF 61
    • Unit 6 Trench Park, Trench Road, Newtownabbey, BT36 4TY, Northern Ireland

      IIF 62
    • Alpha Building, Willments Industrial Estate, Hazel Road, Southampton, SO19 7HS

      IIF 63
    • 210 Longhurst Lane, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 64
    • 210 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 65
    • 210, Longhurst Lane, Mellor, Stockport, SK6 5PN, England

      IIF 66
  • Jackson, David
    British roofing contractor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 210 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 67 IIF 68 IIF 69
    • 210, Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN, England

      IIF 70
  • Jackson, David
    British green grocer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 54 Canterbury Road, Herne Bay, Kent, CT6 5DF

      IIF 71
  • Jackson, David Cameron, Dr
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wistanswick, Market Drayton, TF9 2AZ, England

      IIF 72
  • Jackson, David Cameron, Dr
    British retired born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • 28, Plough Hill, Caistor, Market Rasen, Lincolnshire, LN7 6LZ, England

      IIF 73
    • 28 Plough Hill, Plough Hill, Caistor, Market Rasen, Lincolnshire, LN7 6LZ, England

      IIF 74
  • Jackson, David
    British accountant born in January 1947

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 105 - 109, New Street, Blackrod, Bolton, BL6 5AG, England

      IIF 75
  • Jackson, David
    British director born in October 1944

    Registered addresses and corresponding companies
    • 41/2 Parkside Terrace, Regents Gate, Edinburgh, EH16 5XR

      IIF 76
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • 210 Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PN

      IIF 77
  • Jackson, David Cameron, Dr

    Registered addresses and corresponding companies
    • 28, Plough Hill, Caistor, Market Rasen, Lincolnshire, LN7 6LZ, England

      IIF 78
  • Jackson, David

    Registered addresses and corresponding companies
    • Unit E & F, Glenfield Business Park, Phillips Road, Blackburn, Lancashire, BB1 5PF

      IIF 79
    • 43 Broompark Drive, Glasgow, G31 2JB

      IIF 80
    • 28, Plough Hill, Caistor, Market Rasen, Lincolnshire, LN7 6LZ, England

      IIF 81
    • The Paddock, 12b Sowood Lane, Osset, West Yorkshire, WF5 0LE, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 36
  • 1
    2nd Floor 14, Castle Street, Liverpool
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2022-03-27
    Officer
    2016-09-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Workshop W5 The Innovation Centre, Queens Meadow Business Park, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 11 - director → ME
  • 3
    Workshop W5 The Innovation Centre, Queens Meadow Business Park, Hartlepool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 10 - director → ME
  • 4
    Workshop W5 The Innovation Centre, Queens Meadow Business Park, Hartlepool, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    9,956 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge, Scotland
    Corporate (3 parents)
    Equity (Company account)
    21,959 GBP2023-12-31
    Person with significant control
    2022-10-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    28 Plough Hill, Caistor, Market Rasen, England
    Corporate (4 parents)
    Equity (Company account)
    -9,067 GBP2024-03-31
    Officer
    2016-04-28 ~ now
    IIF 74 - director → ME
    2016-04-28 ~ now
    IIF 78 - secretary → ME
  • 7
    3 Stadium Court, Plantation Road, Wirral, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    4,376 GBP2024-03-31
    Officer
    2023-05-22 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    21 Bleasdale Close, Leyland, Lancs, England
    Corporate (2 parents)
    Equity (Company account)
    4,726 GBP2024-02-28
    Officer
    2017-02-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Unit 6 Trench Park, Trench Road, Newtownabbey, Northern Ireland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    472,925 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 33 - Has significant influence or controlOE
  • 10
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    Oak House, Golden Hill Lane, Leyland, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-02-20 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    Alpha Building Willments Shipyard, Hazel Road, Southampton, Hampshire, England
    Corporate (4 parents)
    Person with significant control
    2019-02-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 13
    HSL PRODUCTIONS LIMITED - 2005-04-20
    Unit E & F Glenfield Business Park, Phillips Road, Blackburn, Lancashire
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,025,299 GBP2017-12-31
    Officer
    2015-12-16 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    8 Dixon Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 15
    HSL SPECIAL PROJECTS LIMITED - 2020-10-13
    LIGHTHOUSE DESIGN LTD - 2014-12-11
    210 Longhurst Lane, Mellor, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -24,273 GBP2023-12-31
    Officer
    2009-03-16 ~ now
    IIF 65 - director → ME
  • 16
    Oak House, 317 Golden Hill Lane, Leyland, England
    Corporate (4 parents)
    Equity (Company account)
    -35,684 GBP2023-11-30
    Officer
    2018-05-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 17
    Flat 2, 54 Canterbury Road, Herne Bay, Kent
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-09
    Officer
    2005-01-17 ~ now
    IIF 71 - director → ME
  • 18
    Unit 1 Cuerden Green Mill Sherdley Road, Lostock Hall, Preston, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    837 GBP2018-04-30
    Officer
    2016-08-08 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit 1, Cuerden Green Mill Sherdley Road, Lostock Hall, Preston, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Lancaster House 70-76 Blackburn Street, Radcliffe, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    530,841 GBP2023-12-31
    Officer
    2022-02-09 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    HSL LEASING LTD. - 2002-01-24
    BRACKENHOLME LTD - 2001-02-20
    1st Floor, The Portal Bridgewater Close, Network 65, Burnley
    Corporate (4 parents)
    Equity (Company account)
    2,321,689 GBP2022-12-31
    Officer
    2001-01-29 ~ now
    IIF 69 - director → ME
    2002-01-18 ~ now
    IIF 77 - secretary → ME
  • 22
    6 Welbeck Close, Halesowen, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    2,203 GBP2023-06-30
    Officer
    2023-09-22 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 14 - Has significant influence or controlOE
  • 23
    D & G MONEY LIMITED - 2023-01-25
    656 Fulham Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 47 - director → ME
  • 24
    17 Hanover Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    17 Hanover Square, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    982,612 GBP2023-09-30
    Officer
    2014-09-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 26
    17 Hanover Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 49 - director → ME
  • 27
    URFN LIMITED - 2020-09-08
    210 Longhurst Lane, Mellor, Stockport, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    164,927 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 36 - Has significant influence or controlOE
  • 28
    IFCB LIMITED - 2020-09-08
    Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge, Scotland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    66,303 GBP2023-12-31
    Person with significant control
    2022-04-29 ~ now
    IIF 22 - Has significant influence or controlOE
  • 29
    Prospect Court, Prospect Street, Bradford, England
    Corporate (8 parents)
    Officer
    2024-05-20 ~ now
    IIF 64 - director → ME
  • 30
    Oak House, 317 Golden Hill Lane, Leyland, England
    Corporate (4 parents)
    Equity (Company account)
    44,228 GBP2023-12-31
    Officer
    2018-12-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 31
    Masonic Hall, Stokesley, Middlesbrough, Yorks
    Corporate (4 parents)
    Equity (Company account)
    74,212 GBP2024-03-31
    Officer
    1998-11-04 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 18 - Has significant influence or controlOE
  • 32
    TECHNICAL ELECTRICAL ENGINEERING SERVICES LIMITED - 2009-06-23
    251 Acklam Road, Acklam, Middlesbrough, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2006-09-13 ~ dissolved
    IIF 46 - director → ME
  • 33
    Workshop W5 The Innovation Centre, Queens Meadow Business Park, Hartlepool, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    134,207 GBP2022-12-01 ~ 2023-11-30
    Officer
    2018-06-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 34
    210 Longhurst Lane, Mellor, Stockport, Cheshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,160,636 GBP2023-12-31
    Officer
    ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    7 Welbeck Close, Halesowen, West Midlands
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 52 - director → ME
  • 36
    9 Wistanswick, Market Drayton, England
    Dissolved corporate (6 parents)
    Officer
    2021-03-19 ~ dissolved
    IIF 72 - director → ME
Ceased 19
  • 1
    CAISTOR ARTS AND HERITAGE - 2017-01-24
    28 Plough Hill, Caistor, Market Rasen, Lincolnshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    42,318 GBP2024-03-31
    Officer
    2016-04-28 ~ 2021-12-14
    IIF 73 - director → ME
    2016-04-28 ~ 2021-12-14
    IIF 81 - secretary → ME
  • 2
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS - 2006-05-04
    105 - 109 New Street, Blackrod, Bolton, England
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    973,471 GBP2023-12-31
    Officer
    2016-09-02 ~ 2023-09-22
    IIF 75 - director → ME
  • 3
    7 Limewood Way, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-03-01 ~ 2016-04-28
    IIF 39 - director → ME
  • 4
    BARR NUNN LIMITED - 2002-04-02
    Earlsgate House, 35 St. Ninians Road, Stirling
    Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    405,996 GBP2023-04-01 ~ 2024-03-31
    Officer
    1998-03-04 ~ 1999-02-05
    IIF 56 - director → ME
  • 5
    E3DPC LTD
    - now
    HSL SOUTH WEST LTD - 2018-04-04
    Oak House, 317 Golden Hill Lane, Leyland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2018-05-31 ~ 2022-12-28
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 6
    Oak House, 317 Golden Hill Lane, Leyland, England
    Corporate (3 parents)
    Equity (Company account)
    2,564 GBP2023-12-31
    Person with significant control
    2018-05-14 ~ 2019-06-25
    IIF 26 - Has significant influence or control as a member of a firm OE
    2019-06-25 ~ 2024-03-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    274 Allerton Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    212,331 GBP2023-11-30
    Officer
    2013-11-11 ~ 2014-04-02
    IIF 70 - director → ME
  • 8
    ENEX LIMITED - 2011-04-06
    FLOW MATTERS LIMITED - 2011-03-07
    HBDC LIMITED - 2009-05-15
    Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -180,452 GBP2021-03-31
    Officer
    2011-07-07 ~ 2011-12-16
    IIF 45 - director → ME
  • 9
    Oak House, Golden Hill Lane, Leyland, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-03-01 ~ 2017-05-17
    IIF 63 - director → ME
  • 10
    30 Castle Street Box 23940, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    ~ 2007-06-01
    IIF 76 - director → ME
  • 11
    WILLIAM JAMES ROOFING LIMITED - 1977-12-31
    11 Kenyon Lane, Lowton, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    899,713 GBP2023-12-31
    Officer
    ~ 2009-07-07
    IIF 68 - director → ME
  • 12
    HSL LEASING LTD. - 2002-01-24
    BRACKENHOLME LTD - 2001-02-20
    1st Floor, The Portal Bridgewater Close, Network 65, Burnley
    Corporate (4 parents)
    Equity (Company account)
    2,321,689 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2016-09-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    6 Welbeck Close, Halesowen, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    2,203 GBP2023-06-30
    Person with significant control
    2023-09-22 ~ 2023-09-22
    IIF 17 - Has significant influence or control OE
  • 14
    BLACK LIGHT LIMITED - 2025-03-27
    BLACK LIGHT THEATRE CONCEPTS LIMITED - 1989-08-17
    Unit 4 F Lochend Industrial Estate, Queen Anne Drive, Newbridge, Scotland
    Corporate (5 parents)
    Equity (Company account)
    200,043 GBP2023-12-31
    Person with significant control
    2019-12-13 ~ 2021-07-06
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 15
    C/o Linkswood Hlds, Boulterhall By St Fort, Newport On Tay, Fife, Scotland
    Corporate (2 parents)
    Equity (Company account)
    35,200 GBP2023-12-31
    Officer
    2000-04-23 ~ 2022-09-22
    IIF 57 - director → ME
    2000-04-23 ~ 2000-10-30
    IIF 80 - secretary → ME
  • 16
    Oak House, 317 Golden Hill Lane, Leyland, England
    Corporate (4 parents)
    Equity (Company account)
    44,228 GBP2023-12-31
    Person with significant control
    2018-12-14 ~ 2023-12-14
    IIF 25 - Has significant influence or control OE
  • 17
    50 Cowick Street, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,399,534 GBP2024-04-30
    Officer
    1997-04-26 ~ 2025-01-12
    IIF 38 - director → ME
    2012-04-20 ~ 2025-01-12
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-01-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Masonic Hall, Stokesley, Middlesbrough, Yorks
    Corporate (4 parents)
    Equity (Company account)
    74,212 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-07-24
    IIF 19 - Has significant influence or control OE
  • 19
    Paxton House, Waterhouse Lane, Kingswood, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2016-04-14 ~ 2016-09-14
    IIF 53 - 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.