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, Kane

    Related profiles found in government register
  • Jackson, Kane
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 1
  • Jackson, Kane
    British sales consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Park Lane, Macclesfield, Cheshire, M4 5BD, England

      IIF 2
  • Jackson, Kane Gary
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Kane Gary
    British consultant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Manchester Rd, Denton, Manchester, M34 3PS, England

      IIF 15
  • Jackson, Kane Gary
    British developer born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Manchester Road, Denton, Manchester, M34 3PS, England

      IIF 16
  • Jackson, Kane Gary
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Butt Road, Colchester, CO3 3BZ, United Kingdom

      IIF 17
    • icon of address 76 Manchester Rd, Denton, Manchester, M34 3PS, England

      IIF 18 IIF 19
    • icon of address 62, Parliament Hill, Top Floor Apartment, London, NW3 2TJ, England

      IIF 20
  • Jackson, Kane
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Field, Prestbury Lane, Prestbury, Macclesfield, Cheshire, SK10 4HF, United Kingdom

      IIF 21
  • Jackson, Kane
    British born in December 1985

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 22
  • Jackson, Kane Gary
    British born in December 1985

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 76 Manchester Rd, Denton, Manchester, M34 3PS, England

      IIF 23
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 24
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 25
  • Jackson, Kane Gary
    British director born in December 1985

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, England

      IIF 26
  • Mr Kane Gary Jackson
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kane Jackson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Parliament Hill, Top Floor Apartment, London, NW3 2TJ, England

      IIF 41
  • Mr Kane Gary Jackson
    British born in December 1985

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 42
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 43
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 44
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, England

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -593,929 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 3 - Director → ME
  • 2
    ELECTRA EQUITY LIMITED - 2025-03-11
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -569 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    ZEUS CAPITAL LONDON LIMITED - 2013-03-05
    BERKLEY HOUSE LIMITED - 2013-03-12
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,281 GBP2024-06-30
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    DE TRAFFORD BRIDGING FINANCE LIMITED - 2011-08-02
    icon of address 76 Manchester Road, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,833 GBP2022-11-29
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -569 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address 47 Butt Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ELECTRA CAPITAL HOLDINGS LIMITED - 2023-12-03
    WESTBROOK JAMES EQUITY LIMITED - 2025-03-11
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -569 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 9
    ELECTRA MANAGEMENT LIMITED - 2025-03-11
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -569 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Mynshull House, 78 Churchgate, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    icon of address Mynshull House, 78 Churchgate, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 22 - Director → ME
  • 12
    AMPLE VIDEO & TV EDITS LIMITED - 2010-03-23
    icon of address 76 Manchester Road, Denton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 2 - Director → ME
  • 13
    DE TRAFFORD SALES AND LETTINGS (LONDON) LIMITED - 2019-12-12
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,047,499 GBP2024-08-21
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    ELECTRA CAPITAL GROUP LIMITED - 2023-12-08
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -569 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    VECTOR EQUITY LIMITED - 2023-12-03
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -569 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    PROPERTIES BOUGHT NOW LIMITED - 2018-06-11
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,662 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    WESTBROOK AND WHITFIELD VENTURES LTD - 2018-05-23
    icon of address 78 Churhgate, Stockport, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,522,231 GBP2023-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address C/o Sterlings Ltd Lawford House, Albert Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2025-02-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2025-02-07
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    WESTBROOK WHITFIELD BRIGHTON ROAD LTD - 2021-05-14
    WESTBROOK WHITFIELD WILCOX ROAD LIMITED - 2023-08-23
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -524,549 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2022-10-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2022-10-14
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    DE TRAFFORD ESTATES CHURCHGATE BLOCK D LIMITED - 2018-06-04
    DE TRAFFORD CHURCHGATE BLOCK D LIMITED - 2017-06-26
    icon of address 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,775,466 GBP2020-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-11-06
    IIF 18 - Director → ME
  • 4
    DE TRAFFORD BLOCK E CHURCHGATE LIMITED - 2018-06-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,841,929 GBP2020-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-11-06
    IIF 19 - Director → ME
  • 5
    icon of address 1st House, Altrincham Road Styal, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2012-08-29
    IIF 21 - Director → ME
  • 6
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,886 GBP2020-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2022-02-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-28
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NPP LETTINGS LIMITED - 2019-05-16
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    669 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2022-09-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2022-09-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.