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 November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 1
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 2
    • icon of address The Reindeer Inn, Thorne Road, Sandtoft, Doncaster, South Yorkshire, DN8 5SZ, United Kingdom

      IIF 3
    • icon of address Hedley Court, Boothferry Road, Goole, North Humberside, DN14 6AA

      IIF 4
    • icon of address Three Falls, Marsh Road, Crowle, Scunthorpe, DN17 4EU, England

      IIF 5
  • Mr Paul Jackson
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Century Road, Retford, Nottinghamshire, DN22 7TD, England

      IIF 6 IIF 7 IIF 8
  • Mr Paul Jackosn
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bankside, Retford, DN22 7UW, England

      IIF 9
  • Mr Paul Jackson
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Reindeer Inn, Thorne Road, Doncaster, DN8 5SZ, United Kingdom

      IIF 10 IIF 11
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 12
    • icon of address 51, High Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LB, England

      IIF 13
  • Jackson, Paul
    British builder born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11 King Street, Thorne, Doncaster, South Yorkshire, DN8 5BD

      IIF 14
    • icon of address Melbourne House, 27 Thorne Road, Doncaster, South Yorkshire, DN12EZ, United Kingdom

      IIF 15
    • icon of address The Reindeer Inn, Thorne Road, Sandtoft, Doncaster, DN8 5SZ, England

      IIF 16
    • icon of address The Reindeer Inn, Thorne Road, Sandtoft, Doncaster, South Yorkshire, DN8 5SZ, United Kingdom

      IIF 17
    • icon of address 9 Brewery Road, Crowle, Scunthorpe, North Lincolnshire, DN17 4LT

      IIF 18
  • Jackson, Paul
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF, England

      IIF 19
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 20
  • Jackson, Paul
    British joiner born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Reindeer Inn, Thorne Road, Sandtoft, Doncaster, South Yorkshire, DN8 5SZ, United Kingdom

      IIF 21 IIF 22
    • icon of address 1, The Stables, Manor Business Park, East Drayton, Retford, DN22 0LG, United Kingdom

      IIF 23
  • Jackson, Paul
    British joinery born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Brewery Road, Crowle, Scunthorpe, North Lincolnshire, DN17 4LT

      IIF 24
  • Jackson, Paul
    British joinery builder born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hedley Court, Boothferry Road, Goole, North Humberside, DN14 6AA, England

      IIF 25
  • Jackson, Paul
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Paul
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brewery Road, Crowle, Scunthorpe, North Lincolnshire, DN17 4LT, England

      IIF 31
  • Jackson, Paul
    British haulier born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sycamores, Brewery Road Crowle, Scunthorpe, Lincolnshire, DN17 4LT

      IIF 32
  • Jackson, Paul
    British builder

    Registered addresses and corresponding companies
    • icon of address 9 Brewery Road, Crowle, Scunthorpe, North Lincolnshire, DN17 4LT

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4385, 10394017: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Brightwell Grange, Britwell Road, Burnham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,819 GBP2024-06-30
    Officer
    icon of calendar 2003-01-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Century House, Century Road, Retford, Nottinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    757,206 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address Century House, Century Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address Century House, Century Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2025-04-30
    Officer
    icon of calendar 2001-10-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Century House, Century Road, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address The Reindeer Inn Thorne Road, Sandtoft, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -727 GBP2025-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 51 High Street, Crowle, Scunthorpe, North Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address The Reindeer Inn Thorne Road, Sandtoft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Reindeer Inn Thorne Road, Sandtoft, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 The Stables, Manor Business Park, East Drayton, Retford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,728 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 15 Bankside, Retford, England
    Active Corporate (7 parents)
    Equity (Company account)
    84,037 GBP2024-03-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or controlOE
  • 14
    icon of address Hedley Court, Boothferry Road, Goole, North Humberside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,172 GBP2018-09-30
    Officer
    icon of calendar 2005-07-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Reindeer Inn Thorne Road, Sandtoft, Doncaster, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -18,327 GBP2024-06-30
    Officer
    icon of calendar 2015-12-02 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Three Falls Marsh Road, Crowle, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,476 GBP2024-10-31
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-11-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Company number 06500294
    Non-active corporate
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 24 - Director → ME
Ceased 2
  • 1
    RHODES TURNER LIMITED - 2004-01-30
    icon of address 33-35 Thorne Road, Doncaster, South Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -124,371 GBP2024-03-31
    Officer
    icon of calendar 2005-12-22 ~ 2012-08-07
    IIF 14 - Director → ME
  • 2
    MINSTER GALLERIES LIMITED - 2006-07-20
    icon of address 33-35 Thorne Road, Doncaster, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    125,596 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ 2012-07-16
    IIF 15 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.