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

Ian Jackson

    Related profiles found in government register
  • Ian Jackson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Llanfair Road, Abergele, 1a Llanfair Road, Abergele, LL228DH, United Kingdom

      IIF 1
  • Mr Ian Jackson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, 1a, Llanfair Road, Abergele, Conwy, LL22 8DH, United Kingdom

      IIF 2
  • Jackson, Ian
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Llanfair Road, Abergele, 1a Llanfair Road, Abergele, LL22 8DH, United Kingdom

      IIF 3
  • Jackson, Ian
    British lgv driver born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Valley View, Ushaw Moor, Durham, DH7 7LS, United Kingdom

      IIF 4
  • Mr Ian Jackson
    Welsh born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, LL18 5JZ, Wales

      IIF 5
  • Jackson, Ian
    British sales born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 6
  • Jackson, Luke
    British purchasing born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 7
  • Mr Iain Jackson
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 910, Bury Road, Bolton, BL2 6NX, England

      IIF 8
  • Mr Ian Jackson
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Corner Of Rutland Street/, Rutland Road, Sheffield, S3 9PT

      IIF 9
  • Mr Ian Jackson
    British born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, LL18 5JZ, Wales

      IIF 10
  • Mr Ian Jackson
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 11
  • Mr Luke Ian Jackson
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Corner Of Rutland Street/, Rutland Road, Sheffield, S3 9PT

      IIF 12
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 13
  • Jackson, Iain
    United Kingdom bathroom retail, plumbing and heating born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 910, Bury Road, Bolton, BL2 6NX, England

      IIF 14
  • Jackson, Iain
    United Kingdom plumbing / heating engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Saltram Close, Bradley Fold, Radcliffe, Manchester, M26 3XD

      IIF 15
  • Jackson, Ian
    British woodturner born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Corner Of Rutland Street/, Rutland Road, Sheffield, S3 9PT, United Kingdom

      IIF 16
  • Jackson, Ian
    British manager born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Rhosyn Melyn, Llanfair Road, Abergele, Abergele, Conwy, LL22 8DH, United Kingdom

      IIF 17
  • Jackson, Ian
    British roofer born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 1a, 1a, Llanfair Road, Abergele, Conwy, LL22 8DH, United Kingdom

      IIF 18
    • 1a, Llanfair Road, Abergele, LL22 8DH, Wales

      IIF 19
  • Jackson, Ian
    British can recycler born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 31 Marlborough Crescent, Widnes, Cheshire, WA8 9EJ

      IIF 20 IIF 21
  • Jackson, Ian
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 22
  • Jackson, Jeanette Louise
    Welsh housing officer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Maes-y-llan, Llanfair Th, Conwy, LL22 8SF, United Kingdom

      IIF 23
  • Jackson, Jeanette Louise
    Welsh manager born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Maes Y Llan, Llanfair Th, LL22 8SF, United Kingdom

      IIF 24
  • Jackson, Jeanette Louise
    Welsh roofers born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Mercury Ind Est, Kinmel Bay, LL18 5JZ, Wales

      IIF 25
  • Jackson, Luke Ian
    British manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Corner Of Rutland Street/, Rutland Road, Sheffield, S3 9PT, United Kingdom

      IIF 26
  • Mrs Jeanette Louise Jackson
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Mercury Ind Est, Kinmel Bay, LL185JZ, Wales

      IIF 27
    • Unit 4, Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, LL18 5JZ, United Kingdom

      IIF 28
  • Jackson, Ian

    Registered addresses and corresponding companies
    • 1a Llanfair Road, Abergele, 1a Llanfair Road, Abergele, LL22 8DH, United Kingdom

      IIF 29
  • Jackson, Luke

    Registered addresses and corresponding companies
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 30
  • Jackson, Jeanette Louise
    British director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, LL18 5JZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Rhosyn Melyn Llanfair Road, Abergele, Abergele, Conwy, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,239 GBP2023-07-31
    Officer
    2020-07-04 ~ now
    IIF 17 - Director → ME
  • 2
    MAJORWORK LIMITED - 2000-01-07
    Plot 20 Percival Lane, Runcorn Dock Estate, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    1999-12-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    23-27 Bolton Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    365 GBP2018-11-30
    Officer
    2014-11-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    1a 1a, Llanfair Road, Abergele, Conwy, Wales
    Active Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    168 Lee Lane, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    Corner Of Rutland Street/, Rutland Road, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    4,064,257 GBP2023-10-31
    Officer
    2014-07-28 ~ now
    IIF 16 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,653 GBP2017-12-31
    Officer
    2011-11-29 ~ dissolved
    IIF 6 - Director → ME
    IIF 7 - Director → ME
    2011-11-29 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 8
    Unit 4 Mercury Ind Est, Kinmel Bay, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-05-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    Unit 4 Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    211,409 GBP2023-12-31
    Officer
    2022-02-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ 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
  • 10
    Unit 4 Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    106,150 GBP2023-12-31
    Officer
    2019-02-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    910 Bury Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,009 GBP2024-03-31
    Officer
    2014-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    1a Llanfair Road Abergele, 1a Llanfair Road, Abergele, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 3 - Director → ME
    2021-11-17 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-11-03 ~ 2016-05-10
    IIF 4 - Director → ME
  • 2
    JACKSON ELECTRICAL RECYCLING LIMITED - 2014-06-19
    JACKSON RECYCLING UK LIMITED - 2012-06-14
    JACKSON RECYCLING LIMITED - 2012-03-07
    Plot 20, Percival Lane, Runcorn Dock Estate, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-16 ~ 2014-07-25
    IIF 20 - Director → ME
  • 3
    Unit 4 Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    211,409 GBP2023-12-31
    Officer
    2013-09-27 ~ 2022-02-15
    IIF 23 - Director → ME
  • 4
    14 Maes Y Llan, Llanfair Th, Wales
    Dissolved Corporate
    Officer
    2016-06-09 ~ 2016-10-11
    IIF 24 - 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.