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

Mr Paul Jackson

    Related profiles found in government register
  • 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 1
    • 41 Egerton Road, Streetly, Sutton Coldfield, West Midlands, B74 3PG

      IIF 2
    • 69, Mere Green Road, Sutton Coldfield, B75 5BY, England

      IIF 3
  • 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 4
    • 42, Blossom Gate Drive, Congleton, CW12 4ZR, England

      IIF 5
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 6
  • 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 7
    • 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 8
  • Mr Paul Jackson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 9
    • 4, Bedern Bank, Ripon, HG4 1PE, United Kingdom

      IIF 10
    • Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
    • 41, Egerton Road, Sutton Coldfield, West Midlands, B74 3PG, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • Mr Paul Jackson
    British born in December 1973

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 21
  • Jackson, Paul
    British born in July 1952

    Resident in England

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

      IIF 22
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE, England

      IIF 23
  • 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 24 IIF 25
  • 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 26 IIF 27
  • 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 28
    • 41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ, United Kingdom

      IIF 29
  • Jackson, Paul
    British born in December 1967

    Resident in England

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

      IIF 30
  • 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 31
  • Jackson, Paul
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, St Marygate, Ripon, HG4 1LX, United Kingdom

      IIF 32
    • 25, St. Marygate, Ripon, North Yorkshire, HG4 1LX, England

      IIF 33 IIF 34
    • 6 Georgias Mews, High Skellgate, Ripon, North Yorkshire, HG4 1BD, England

      IIF 35
  • 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 36
  • 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 37
  • Jackson, Paul
    British

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

      IIF 38
    • 32 Main Street, Kirkby Green, Lincoln, Lincolnshire, LN4 3PE

      IIF 39 IIF 40
  • Jackson, Paul
    British co secretary

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

      IIF 41
  • Jackson, Paul
    British born in December 1973

    Resident in United Kingdom

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

      IIF 42 IIF 43 IIF 44
    • Unit 9, The Innovation Centre, Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 45
  • 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 46
    • Unit 2 The Coach House, Phoenix Business Centre, Low Mill Road, Ripon, North Yorkshire, HG4 1NS, England

      IIF 47
  • Jackson, Paul

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

      IIF 48
    • 76 Lever Edge Lane, Great Lever, Bolton, BL3 3EN, United Kingdom

      IIF 49
    • 41southdown, Crescent, Cheadle Hulme, Cheadle, Cheshire, SK8 6EQ

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-10-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 3
    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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    41 Southdown Crescent, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 28 - Director → ME
    2008-06-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    20 High Street, Bassingham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    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 14 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2025-01-31
    Officer
    2018-01-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Old Bank Chambers, 582-586 Kingsbury Road, Erdington, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 15 - Director → ME
  • 9
    CAVANAGH JACKSON LIMITED - 2024-08-13
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    2016-08-16 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Unit 9 Innovation Centre, Conyngham Hall, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,744 GBP2024-03-31
    Officer
    2023-05-29 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove membersOE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    25 St. Marygate, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 33 - Director → ME
  • 12
    42 Blossom Gate Drive, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,975 GBP2024-05-31
    Officer
    2002-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    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 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    118 London Road, Chatteris, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2013-01-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    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 16 - Director → ME
    2016-08-10 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,406 GBP2024-09-30
    Officer
    2021-09-22 ~ 2022-05-01
    IIF 47 - Director → ME
    Person with significant control
    2021-09-22 ~ 2022-05-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    28 Rough Road, Kingstanding, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,134,249 GBP2024-07-31
    Officer
    2002-01-11 ~ 2008-12-03
    IIF 13 - Director → ME
  • 3
    4385, 06867096 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2022-04-30
    Officer
    2010-06-23 ~ 2018-03-22
    IIF 48 - Secretary → ME
  • 4
    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 38 - Secretary → ME
  • 5
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2001-02-07 ~ 2007-02-22
    IIF 41 - Secretary → ME
  • 6
    69 Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    20,657 GBP2023-11-01 ~ 2024-10-31
    Officer
    2014-03-24 ~ 2018-01-13
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-13
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BILL JACKSON DEVELOPMENTS LIMITED - 2014-10-01
    Cawley House, 149-155 Canal Street, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    620,769 GBP2024-04-30
    Officer
    ~ 2007-02-09
    IIF 25 - Director → ME
    ~ 2007-02-09
    IIF 39 - Secretary → ME
  • 8
    CAVANAGH JACKSON LIMITED - 2024-08-13
    Unit 9, The Innovation Centre Conyngham Hall, Bond End, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    2015-05-27 ~ 2016-06-22
    IIF 32 - Director → ME
  • 9
    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 46 - Director → ME
    Person with significant control
    2020-07-05 ~ 2021-06-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    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 35 - Director → ME
  • 11
    JACKSON HOMES (SCOPWICK) LIMITED - 2014-10-01
    Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    ~ 2007-02-09
    IIF 24 - Director → ME
    ~ 2007-02-09
    IIF 40 - Secretary → ME
  • 12
    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
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-03-31
    Officer
    2016-03-11 ~ 2017-05-25
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.