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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jackaman, Steven James

    Related profiles found in government register
  • Jackaman, Steven James
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Langford Crescent, Buckley, Flintshire, CH7 2PR, Wales

      IIF 1
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2
    • Suite 12, 44 Pilgrim Street, Liverpool, Merseyside, L1 9HB, United Kingdom

      IIF 3
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 6
    • 42, Copperfield Road, Rochester, Kent, ME1 2JE, England

      IIF 7
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 8 IIF 9
  • Jackaman, Steven James
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Elscot House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 10 IIF 11
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 12
  • Jackaman, Steven James
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
    • Pi Accountants, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 14
  • Jackman, Steven
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • St Lukes Business Centre, Office 1, 85 Tarling Road, London, E16 1HN, England

      IIF 15
  • Jackman, Steven
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Center (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 16
  • Jackaman, Steven James
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 17
    • 35, Pond Street, London, NW3 2PN, England

      IIF 18
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 19
    • Dept 2309, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 20
    • Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 22
  • Jackaman, Steven James
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 23
  • Jackaman, Steven James
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 24
  • James Jackaman, Steven
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Copperfield Road, Rochester, ME1 2JE, United Kingdom

      IIF 25
  • Mr Steven Jackman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • St Lukes Business Centre, Office 1, 85 Tarling Road, London, E16 1HN, England

      IIF 26
  • Jackaman, Steven
    British none born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bilsington Close, Chatham, Kent, ME5 7NE, United Kingdom

      IIF 27
  • Mr Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12, 44 Pilgrim Street, Liverpool, Merseyside, L1 9HB, United Kingdom

      IIF 31
  • Steven James Jackaman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 32
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 33
    • 42, Copperfield Road, Rochester, Kent, ME1 2JE, England

      IIF 34
  • Mr Steven James Jackaman
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 35
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
    • 42, Copperfield Road, Rochester, ME1 2JE, England

      IIF 37 IIF 38
  • Steven James Jackaman
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 26
  • 1
    BLACKWATER INTERNATIONAL LTD
    12229442
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (5 parents)
    Officer
    2023-08-18 ~ 2025-06-24
    IIF 16 - Director → ME
  • 2
    BLUEROCK HOLDING LTD
    16091748
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-10 ~ now
    IIF 5 - Director → ME
  • 3
    CODE 1 HOLDINGS LIMITED
    15038096
    Suite 12 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-25 ~ 2024-11-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    CORELABS SOLUTIONS LIMITED
    16864720
    42 Copperfield Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    EMPLOYE LIMITED - now
    JACKAGOLD LIMITED
    - 2023-10-13 15001745
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2023-07-13 ~ 2023-10-11
    IIF 24 - Director → ME
    Person with significant control
    2023-07-13 ~ 2023-10-11
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    ENGAGE ANYWHERE UK LTD
    14578004
    Dept 2309a, 196 High Road, Wood Green, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-08-10 ~ 2025-04-10
    IIF 20 - Director → ME
  • 7
    FENTEK LIMITED
    14991846
    1-5 Terrace Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-07-10 ~ 2023-09-19
    IIF 15 - Director → ME
    Person with significant control
    2023-07-10 ~ 2023-09-19
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    GLOBAL COSMETIC BRANDS LTD
    14630297
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    GROSVENOR CONSULTANTS LIMITED
    11181111
    16 Langford Crescent, Buckley, Flintshire, Wales
    Active Corporate (4 parents)
    Officer
    2024-04-26 ~ now
    IIF 1 - Director → ME
  • 10
    JUNIPER BATTERSEA LTD
    13969249
    Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-05 ~ now
    IIF 6 - Director → ME
  • 11
    MATRIX PROPERTY NETWORK (SCOTLAND) LIMITED
    SC833003
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    MEDWAY SUPPLEMENTS LTD
    10194888
    2 Bilsington Close, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 27 - Director → ME
  • 13
    MIKEROMAN SCIENKON LTD
    15681477
    Office 2730 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ 2025-06-17
    IIF 21 - Director → ME
    Person with significant control
    2024-04-26 ~ 2025-06-17
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    NATIONAL DESIGN LTD
    13162318
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    PEMBERLEYTECH LIMITED
    16634762
    42 Copperfield Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    PPNO LTD
    - now 13116184
    PRMO NEWCASTLE LTD - 2021-08-13
    Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-05 ~ 2025-09-02
    IIF 10 - Director → ME
  • 17
    PRMO PROPERTIES UK LTD
    11486298
    Elscot House, Arcadia Avenue, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2024-05-22 ~ 2025-06-09
    IIF 11 - Director → ME
  • 18
    SERALEX LIMITED
    15242306
    70 70, Colindale Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-27 ~ 2024-01-26
    IIF 22 - Director → ME
    Person with significant control
    2023-10-27 ~ 2024-01-26
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    TAZ LOGISTICS LIMITED
    16395815
    42 Copperfield Road, Rochester, England
    Active Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 20
    THE HYBRID FACTOR LIMITED
    16917029
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 21
    TIMS TRADING CO., LIMITED
    15416978
    35 Pond Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-28 ~ now
    IIF 18 - Director → ME
  • 22
    TRADE WITH TAZ LTD
    13840314
    42 Copperfield Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    VIZANTIO WEB LTD
    13589797
    123 Pall Mall St. James's, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-02 ~ now
    IIF 17 - Director → ME
  • 24
    VOLT CAPITAL PARTNERS LTD
    16734654
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-22 ~ now
    IIF 25 - Director → ME
  • 25
    WORLDWIDE T&S LTD
    10894736
    4385, 10894736 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-03-29 ~ 2025-04-12
    IIF 13 - Director → ME
  • 26
    YOUR DRINKS UK LIMITED
    15364815
    Ducie House - Unit 119 37 Ducie Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-05 ~ 2025-01-03
    IIF 14 - Director → ME

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.