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, Christopher

    Related profiles found in government register
  • Jackson, Christopher

    Registered addresses and corresponding companies
    • 5 New Park House, Peel Hall Business Park, Peel Road, Blackpool, FY4 5JX, England

      IIF 1
    • 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, FY4 5JX, England

      IIF 2 IIF 3
    • 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 4 IIF 5
    • 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, United Kingdom

      IIF 6
    • 11, Hill Top, Windermere, Cumbria, LA23 2HG, England

      IIF 7
    • 11 Hilltop, Hill Top, Windermere, LA23 2HG, England

      IIF 8
    • 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 9
    • 3, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 10
    • 3, Victoria Street, Windermere, Cumbria, LA23 1AD

      IIF 11
    • 3, Victoria Street, Windermere, Cumbria, LA23 1AD, England

      IIF 12 IIF 13 IIF 14
    • 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 20 IIF 21 IIF 22
    • Catherine Smith Lettings, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 26
    • Catherine Smith Lettings, Victoria Street, Windermere, LA23 1AD, England

      IIF 27
    • C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 28 IIF 29 IIF 30
    • C/o Jacksons (cumbria) Ltd, Victoria Street, Windermere, LA23 1AD, England

      IIF 47
    • C/o Managed By Jacksons, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 48
    • Jacksons Cumbria Ltd, Victoria Street, Windermere, LA23 1AD, England

      IIF 49
    • Managed By Jacksons, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 50
    • Mulberry House, School Lane, Holmpton, Withernsea, East Yorkshire, HU19 2QS, England

      IIF 51
  • Jackson, Chris Thomas

    Registered addresses and corresponding companies
    • 375, Chiswick High Road, London, W4 4AG

      IIF 52
  • Jackson, Christopher
    British operations manager

    Registered addresses and corresponding companies
    • 11, Hill Top, Windermere, LA23 2HG, England

      IIF 53
  • Jackson, Christopher
    British business leader born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 125, Sutton Park Road, Kidderminster, Worcester, DY11 6JG

      IIF 54
    • The Way, Fowlmere, Royston, Hertfordshire, SG8 7QS

      IIF 55
  • Jackson, Christopher
    British retired born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 25 Highclere, High Clere, Bewdley, DY12 2EX, England

      IIF 56
  • Jackson, Christopher
    English watch retailer born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Highwoods Park, Old Langho, Blackburn, BB6 8HN, England

      IIF 57
  • Jackson, Christopher
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 58
    • Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, United Kingdom

      IIF 59
  • Jackson, Christopher
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Offices, 54 Main Road, Windermere, LA23 1DX, England

      IIF 60
  • Jackson, Christopher
    British operations manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hill Top, Windermere, LA23 2HG, England

      IIF 61
  • Jackson, Christopher
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Higher Drake Meadow, Westhoughton, Bolton, BL5 2RD, England

      IIF 62
    • Unit 2 Wharfside Business Park, Irlam Wharf Road, Irlam, Manchester, M44 5PN, England

      IIF 63
    • 100a, Church Road, Tarleton, Preston, PR4 6UP, England

      IIF 64 IIF 65
  • Jackson, Chris Keith
    born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 66
  • Jackson, Christopher
    British administrator born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 960 Capability Green, Luton, LU1 3PE, England

      IIF 67
  • Jackson, Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Christopher
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Jackson, Christopher
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopbrook House, Cathedral Avenue, Wells, BA51FD, United Kingdom

      IIF 71
  • Jackson, Christopher Thomas
    British it professional born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 147, Blaisdon, Yate, Bristol, BS37 8TP, England

      IIF 72
  • Jackson, Christopher Thomas
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD

      IIF 73
    • Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 74
  • Jackson, Christopher Thomas
    British general manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 375, Chiswick High Road, London, W4 4AG

      IIF 75
  • Jackson, Christopher
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 76
  • Jackson, Christopher
    British director of organic wine company born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Craig Walk, Windermere, Cumbria, LA23 2HB, United Kingdom

      IIF 77
  • Jackson, Christopher
    British operations manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 78
    • Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, England

      IIF 79
  • Jackson, Christopher
    British property manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 80
    • Helmwood, Teddy Heights, Carr Bank, Milnthorpe, Cumbria, LA7 7JT, United Kingdom

      IIF 81
  • Jackson, Christopher Ayodele
    British administrator born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Western Road, Luton, LU1 5HY, England

      IIF 82
  • Jackson, Christopher Ayodele
    British analyst born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Western Road, Luton, LU1 5HY, England

      IIF 83
  • Mr Christopher Jackson
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 9, Highwoods Park, Old Langho, Blackburn, BB6 8HN, England

      IIF 84
  • Mr Christopher Jackson
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 288, Chase Road, London, N14 6HF, England

      IIF 85
  • Mr Christopher Jackson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hill Top, Windermere, LA23 2HG, England

      IIF 86
  • Mr Christopher Jackson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Wharfside Business Park, Irlam Wharf Road, Irlam, Manchester, M44 5PN, England

      IIF 87
    • 100a, Church Road, Tarleton, Preston, PR4 6UP, England

      IIF 88 IIF 89
  • Christopher Jackson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 960 Capability Green, Luton, LU1 3PE, England

      IIF 90
  • Mr Christopher Keith Jackson
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98, Cleveleys Avenue, Thornton-cleveleys, FY5 2DY, England

      IIF 91
  • Jackson, Christopher Charles George
    British business administrator born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block F, 288 Chase Road, London, N14 6HF, England

      IIF 92
  • Jackson, Christopher Charles George
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rosedene Gardens, Ilford, Essex, IG2 6YE, United Kingdom

      IIF 93
  • Jackson, Christopher Charles George
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rosedene Gardens, Ilford, Essex, IG2 6YE, United Kingdom

      IIF 94
    • 717, Green Lanes, London, N21 3RX, United Kingdom

      IIF 95
    • Block F, 288 Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 96
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 97
  • Mr Christopher Jackson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Jackson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 100
  • Mr Christopher Jackson
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopbrook House, Cathedral Avenue, Wells, BA51FD, United Kingdom

      IIF 101
  • Mr Christopher Jackson
    British born in February 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Higher Drake Meadow, Westhoughton, Bolton, BL5 2RD, England

      IIF 102
  • Mr Christopher Jackson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fisherbeck Mill, Old Lake Road, Ambleside, LA22 0DH, United Kingdom

      IIF 103
    • Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 104
    • 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 105
  • Mr Christopher Thomas Jackson
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 147, Blaisdon, Yate, Bristol, BS37 8TP, England

      IIF 106
  • Mr Christopher Thomas Jackson
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 107
  • Mr Christopher Ayodele Jackson
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Western Road, Luton, LU1 5HY, England

      IIF 108
  • Mr Christopher Ayodele Jackson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Western Road, Luton, LU1 5HY, England

      IIF 109
  • Mr Christopher Charles George Jackson
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 717, Green Lanes, London, N21 3RX, United Kingdom

      IIF 110
    • Block F, 288 Chase Road, London, N14 6HF, England

      IIF 111
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 112
child relation
Offspring entities and appointments
Active 66
  • 1
    3 Victoria Street, Victoria Street, Windermere, England
    Corporate (5 parents)
    Equity (Company account)
    55,571 GBP2024-03-31
    Officer
    2023-05-01 ~ now
    IIF 22 - secretary → ME
  • 2
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -914 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 13 - secretary → ME
  • 3
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    5,165 GBP2024-03-31
    Officer
    2019-11-14 ~ now
    IIF 45 - secretary → ME
  • 4
    C/o Jacksons (cumbria) Ltd, Victoria Street, Windermere, England
    Corporate (6 parents)
    Equity (Company account)
    11,771 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 47 - secretary → ME
  • 5
    Block F, 288 Chase Road, Southgate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-12 ~ now
    IIF 96 - director → ME
  • 6
    3 Victoria Street, Windermere, Cumbria
    Corporate (7 parents)
    Officer
    2019-11-01 ~ now
    IIF 11 - secretary → ME
  • 7
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (4 parents)
    Equity (Company account)
    26,104 GBP2023-12-31
    Officer
    2019-11-01 ~ now
    IIF 43 - secretary → ME
  • 8
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (5 parents)
    Equity (Company account)
    9,248 GBP2023-12-31
    Officer
    2019-11-01 ~ now
    IIF 35 - secretary → ME
  • 9
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (2 parents)
    Equity (Company account)
    2,677 GBP2024-01-31
    Officer
    2019-10-03 ~ now
    IIF 42 - secretary → ME
  • 10
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    24,989 GBP2023-12-31
    Officer
    2019-11-01 ~ now
    IIF 37 - secretary → ME
  • 11
    CHAPEL RIDING MANAGEMENT COMPANY LIMITED - 1999-07-16
    NOVCOURT LIMITED - 1999-07-09
    Jacksons Cumbria Ltd, Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    793 GBP2023-12-31
    Officer
    2019-11-01 ~ now
    IIF 49 - secretary → ME
  • 12
    Stonethwaite, 11 Hilltop, Windermere, Cumbria, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,070 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF 76 - director → ME
    2019-07-29 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 13
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 14
    9 Highwoods Park, Old Langho, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    3,054 GBP2023-08-31
    Officer
    2014-08-04 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 15
    Helmwood Teddy Heights, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-04-04 ~ now
    IIF 81 - director → ME
  • 16
    3 Victoria Street, Windermere, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    82,279 GBP2023-10-31
    Officer
    2022-05-01 ~ now
    IIF 18 - secretary → ME
  • 17
    3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2024-04-01 ~ now
    IIF 24 - secretary → ME
  • 18
    CERTAINRAPID PROPERTY MANAGEMENT LIMITED - 1997-07-24
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (6 parents)
    Equity (Company account)
    7,849 GBP2024-03-31
    Officer
    2019-10-03 ~ now
    IIF 41 - secretary → ME
  • 19
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    14,022 GBP2024-04-30
    Officer
    2020-05-01 ~ now
    IIF 27 - secretary → ME
  • 20
    100a Church Road, Tarleton, Preston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 21
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (2 parents)
    Equity (Company account)
    -387 GBP2024-08-31
    Officer
    2019-11-01 ~ now
    IIF 36 - secretary → ME
  • 22
    98 Cleveleys Avenue, Thornton-cleveleys, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,374 GBP2022-03-31
    Officer
    2016-04-01 ~ now
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    960 Capability Green, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 24
    3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2024-04-01 ~ now
    IIF 25 - secretary → ME
  • 25
    3 Victoria Street, Windermere, Cumbria, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    33,156 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-04-01 ~ now
    IIF 12 - secretary → ME
  • 26
    Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (5 parents)
    Equity (Company account)
    17,298 GBP2023-09-30
    Officer
    2019-11-07 ~ now
    IIF 20 - secretary → ME
  • 27
    3 Victoria Street, Windermere, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    16,648 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 15 - secretary → ME
  • 28
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    7,023 GBP2024-04-30
    Officer
    2019-10-03 ~ now
    IIF 26 - secretary → ME
  • 29
    19 Rosedene Gardens, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 94 - director → ME
  • 30
    1 Western Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -129 GBP2020-02-28
    Officer
    2019-02-04 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,460 GBP2021-12-31
    Officer
    2020-11-26 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    CATHERINE SMITH LETTINGS LIMITED - 2020-07-31
    1st Floor Offices, 54 Main Road, Windermere, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    29,845 GBP2023-09-30
    Officer
    2019-10-04 ~ now
    IIF 60 - director → ME
  • 33
    Bishopbrook House, Cathedral Avenue, Wells, Somerset
    Corporate (5 parents)
    Equity (Company account)
    1,532,996 GBP2023-12-31
    Officer
    2019-09-18 ~ now
    IIF 73 - director → ME
  • 34
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    459 GBP2023-07-01 ~ 2024-06-30
    Officer
    2021-02-15 ~ now
    IIF 50 - secretary → ME
  • 35
    KERRIS LANE MANAGEMENT COMPANY LIMITED - 1999-09-10
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    2,834 GBP2023-11-30
    Officer
    2019-11-01 ~ now
    IIF 28 - secretary → ME
  • 36
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (6 parents)
    Equity (Company account)
    71,911 GBP2023-06-30
    Officer
    2019-10-01 ~ now
    IIF 34 - secretary → ME
  • 37
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (7 parents)
    Equity (Company account)
    10,386 GBP2024-06-30
    Officer
    2019-11-01 ~ now
    IIF 31 - secretary → ME
  • 38
    3 Victoria Street, Windermere, Cumbria, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    12,367 GBP2022-10-01 ~ 2023-09-30
    Officer
    2022-06-01 ~ now
    IIF 16 - secretary → ME
  • 39
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (5 parents)
    Equity (Company account)
    14,821 GBP2024-01-31
    Officer
    2021-11-24 ~ now
    IIF 7 - secretary → ME
  • 40
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    1,263 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 46 - secretary → ME
  • 41
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (5 parents)
    Equity (Company account)
    3,874 GBP2024-06-30
    Officer
    2019-11-01 ~ now
    IIF 44 - secretary → ME
  • 42
    Fisherbeck Mill, Old Lake Road, Ambleside, Cumbria
    Dissolved corporate (3 parents)
    Equity (Company account)
    -659,192 GBP2017-12-31
    Officer
    2008-01-18 ~ dissolved
    IIF 77 - director → ME
  • 43
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (7 parents)
    Equity (Company account)
    5,183 GBP2024-06-30
    Officer
    2022-05-28 ~ now
    IIF 48 - secretary → ME
  • 44
    19 Rosedene Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 93 - director → ME
  • 45
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (4 parents)
    Equity (Company account)
    21,549 GBP2023-12-31
    Officer
    2019-11-01 ~ now
    IIF 30 - secretary → ME
  • 46
    147 Blaisdon, Yate, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 47
    3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 58 - director → ME
  • 48
    Bishopbrook House, Cathedral Avenue, Wells, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,272,937 GBP2023-12-31
    Officer
    2019-08-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-08-02 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    717 Green Lanes, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -962 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    HEART OF THE LAKES LIMITED - 2018-11-07
    ULTRADAWN LIMITED - 2000-04-18
    Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2000-04-11 ~ dissolved
    IIF 80 - director → ME
  • 52
    APPLYRETURN PROPERTY MANAGEMENT LIMITED - 1997-02-17
    3 Victoria Street, Windermere, Cumbria, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    5,112 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-11-01 ~ now
    IIF 14 - secretary → ME
  • 53
    Block F, 288 Chase Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,134 GBP2024-02-29
    Officer
    2017-02-03 ~ now
    IIF 92 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    3 Victoria Street, Windermere, Cumbria, England
    Corporate (5 parents)
    Equity (Company account)
    38,424 GBP2024-08-31
    Officer
    2023-01-01 ~ now
    IIF 19 - secretary → ME
  • 55
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (3 parents)
    Equity (Company account)
    11,229 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 40 - secretary → ME
  • 56
    100a Church Road, Tarleton, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-02-08 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 57
    THE DARIUS GROUP LIMITED - 2004-11-04
    Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,249 GBP2020-12-31
    Officer
    2004-10-21 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    3 Victoria Street, Windermere, England
    Corporate (4 parents)
    Equity (Company account)
    28,547 GBP2024-03-31
    Officer
    2022-05-01 ~ now
    IIF 23 - secretary → ME
  • 59
    1 Western Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 60
    TOTAL CONTROL 4U LIMITED - 2018-11-30
    TOTAL CONTROL (CUMBRIA) LIMITED - 2012-09-12
    Stonethwaite, 11 Hilltop, Windermere, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    -146,656 GBP2023-08-31
    Officer
    2004-08-12 ~ now
    IIF 61 - director → ME
    2004-08-12 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 61
    3 Victoria Street, Windermere, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    13,744 GBP2024-05-31
    Officer
    2023-01-01 ~ now
    IIF 17 - secretary → ME
  • 62
    Unit 2 Wharfside Business Park Irlam Wharf Road, Irlam, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2023-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 63
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (5 parents)
    Equity (Company account)
    11,033 GBP2023-12-31
    Officer
    2019-10-04 ~ now
    IIF 29 - secretary → ME
  • 64
    1 Western Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-24 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 65
    1 Western Road, Luton, England
    Corporate (1 parent)
    Officer
    2019-12-27 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 66
    C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Corporate (2 parents)
    Equity (Company account)
    15,182 GBP2024-08-31
    Officer
    2019-11-01 ~ now
    IIF 38 - secretary → ME
Ceased 22
  • 1
    STARTCUSTOM PROPERTY MANAGEMENT LIMITED - 1993-03-19
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    17,846 GBP2023-12-30
    Officer
    2019-10-03 ~ 2020-06-18
    IIF 51 - secretary → ME
  • 2
    375 Chiswick High Road, London
    Corporate (4 parents)
    Equity (Company account)
    36,299 GBP2023-11-30
    Officer
    2013-01-12 ~ 2021-11-10
    IIF 75 - director → ME
    2015-01-03 ~ 2021-11-10
    IIF 52 - secretary → ME
  • 3
    2 Beechtree Cottages, New Road, Ingleton, Carnforth, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,282 GBP2023-12-31
    Officer
    2021-03-12 ~ 2024-03-31
    IIF 21 - secretary → ME
  • 4
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    5,849 GBP2023-09-27
    Officer
    2019-08-31 ~ 2022-05-06
    IIF 4 - secretary → ME
  • 5
    20 Beacon Buildings Yard 23, Stramongate, Kendal, England
    Corporate (4 parents)
    Equity (Company account)
    17,027 GBP2024-03-31
    Officer
    2019-11-01 ~ 2023-04-01
    IIF 33 - secretary → ME
  • 6
    5 New Park House Peel Hall Business Park, Peel Road, Blackpool, England
    Corporate (3 parents)
    Equity (Company account)
    7,369 GBP2023-12-31
    Officer
    2019-11-01 ~ 2023-03-01
    IIF 1 - secretary → ME
  • 7
    LEISURETIME ABROAD LIMITED - 2000-06-12
    A.E.C. LTD. - 1994-08-03
    ARABIAN AND EASTERN COMMERCE LIMITED - 1985-02-26
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -14,828 GBP2017-12-31
    Officer
    2000-09-01 ~ 2019-03-31
    IIF 79 - director → ME
  • 8
    Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria, England
    Corporate (20 parents)
    Officer
    2019-11-14 ~ 2024-05-03
    IIF 39 - secretary → ME
  • 9
    HEAR OF THE LAKES LIMITED - 2018-11-07
    LAKELOVERS 101 LIMITED - 2018-11-07
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-11-30 ~ 2019-03-31
    IIF 59 - director → ME
  • 10
    288 Chase Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-12-17 ~ 2021-03-12
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 11
    Welding Alloys Limited The Old Livery, Hildersham Road, Hildersham, Cambridge, United Kingdom
    Corporate (4 parents)
    Officer
    2013-07-23 ~ 2018-10-24
    IIF 55 - director → ME
  • 12
    Welding Alloys Limited The Old Livery, Hildersham Road, Hildersham, Cambridge, United Kingdom
    Corporate (4 parents)
    Officer
    2008-04-14 ~ 2018-10-24
    IIF 54 - director → ME
  • 13
    Matthews Benjamin Lettings Ltd Matthews Benjamin Lettings Ltd, Ellerthwaite Square, Windermere, Cumbria, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,180 GBP2024-07-31
    Officer
    2020-01-16 ~ 2020-12-08
    IIF 8 - secretary → ME
  • 14
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Corporate (5 parents)
    Officer
    2019-11-01 ~ 2024-12-01
    IIF 6 - secretary → ME
  • 15
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Corporate (3 parents)
    Equity (Company account)
    95,834 GBP2023-12-31
    Officer
    2019-11-01 ~ 2023-10-01
    IIF 3 - secretary → ME
  • 16
    URBANTARGET PROPERTY MANAGEMENT LIMITED - 1988-11-04
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    78,547 GBP2023-12-31
    Officer
    2019-11-14 ~ 2019-11-21
    IIF 10 - secretary → ME
  • 17
    85 Church Road, Tarleton, Preston, England
    Corporate (1 parent)
    Equity (Company account)
    -1,187 GBP2023-11-30
    Officer
    2020-11-06 ~ 2024-04-22
    IIF 64 - director → ME
    Person with significant control
    2020-11-06 ~ 2024-04-22
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 18
    5 New Park House Peel Hall Business Park, Peel Road, Blackpool, England
    Corporate (5 parents)
    Equity (Company account)
    16,878 GBP2024-03-31
    Officer
    2019-10-01 ~ 2023-04-01
    IIF 32 - secretary → ME
  • 19
    THE DARIUS GROUP LIMITED - 2004-11-04
    Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,249 GBP2020-12-31
    Person with significant control
    2016-09-23 ~ 2016-09-23
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 20
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Corporate (7 parents)
    Equity (Company account)
    13,696 GBP2023-12-31
    Officer
    2020-03-10 ~ 2023-05-01
    IIF 2 - secretary → ME
  • 21
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    20,775 GBP2024-06-30
    Officer
    2019-11-14 ~ 2021-10-01
    IIF 5 - secretary → ME
  • 22
    Cab House, 21-22 New Road, Kidderminster, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    315,241 GBP2024-03-31
    Officer
    2019-01-01 ~ 2024-04-01
    IIF 56 - 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.