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

Jackson, Rebecca Louise

    Related profiles found in government register
  • Jackson, Rebecca Louise
    British head teacher born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaufront Avenue, Hexham, Northumberland, NE46 1JD

      IIF 1
  • Jackson, Rebecca Louise
    British headteacher born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenswood Primary School, Ravenswood Road, Newcastle Upon Tyne, NE6 5TU, England

      IIF 2
  • Miramon, Tiffany Anne
    British housewife born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brinkley, Middle Road, Tiptoe, Lymington, Hampshire, SO41 6FX, United Kingdom

      IIF 3
  • Mr Greg Greg Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 4
    • icon of address 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 5
  • Mr Gregory Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 6
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP

      IIF 7
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, United Kingdom

      IIF 8
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 9
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 10 IIF 11
  • Mctear Smith, Gregory Robert
    British sales born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 12
  • Mctear-smith, Gregory
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, United Kingdom

      IIF 13
    • icon of address Unit 8, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 14 IIF 15
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 16
    • icon of address 159, Irby Road, Irby, Wirral, Merseyside, CH61 2XE, United Kingdom

      IIF 17
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 18
    • icon of address Innovation House, Power Road, Power Road, Wirral, CH62 3QT, United Kingdom

      IIF 19
  • Mctear-smith, Gregory Robert
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 20
  • Mctear-smith, Gregory Robert
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside, CH41 9HP, Great Britain

      IIF 21
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 22 IIF 23
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 24
    • icon of address Innovation House, Power Road, Bromborough, Wirral, CH62 3QT, United Kingdom

      IIF 25
    • icon of address Innovation House, Power Road, Bromborough, Wirral, Merseyside, CH62 3QT, United Kingdom

      IIF 26
  • Mr Gregory Robert Mctear-smith
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 56-60, Woodside Business Park, Shore Road, Birkenhead, Wirral, CH41 1EL, England

      IIF 27
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 28
  • Mctear Smith, Greg
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Power Road, Bromborough, CH62 1QY, England

      IIF 29
  • Mrs Deborah Trigg
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 30
  • Trigg, Deborah
    British director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Iron Way, Tondu, Bridgend, CF32 9BF, United Kingdom

      IIF 31
  • Valentine, Sarann
    British charity worker born in December 1967

    Resident in Uk England

    Registered addresses and corresponding companies
    • icon of address Millennium Centre, The Oval, Concord, Washington, Tyne & Wear

      IIF 32
  • Smith-clare, Michael
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harley Road, Great Yarmouth, Norfolk, NR30 4JS, United Kingdom

      IIF 33
  • Smith-clare, Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 51 King Street, Great Yarmouth, NR30 2PW, England

      IIF 34
  • Mr Michael Smith-clare
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harley Road, Great Yarmouth, Norfolk, NR30 4JS, United Kingdom

      IIF 35
  • Mr Gregory Robert Mctear-smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 36
    • icon of address Commerce House, Campbeltown Road, Birkenhead, Wirral, Merseyside, CH41 9HP, United Kingdom

      IIF 37
  • Smith-clare, Michael
    English education manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal, 25 Bank Plain, Norwich, NR2 4SF, England

      IIF 38
  • Valentine, Sarann

    Registered addresses and corresponding companies
    • icon of address Millennium Centre, The Oval, Concord, Washington, Tyne & Wear, NE37 2QD

      IIF 39
  • Mctear-smith, Gregory Robert

    Registered addresses and corresponding companies
    • icon of address 159, Irby Road, Wirral, CH61 2XE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Royal, 25 Bank Plain, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 159 Irby Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2022-08-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Firs Lound Road, Browston, Great Yarmouth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Beaufront Avenue, Hexham, Northumberland
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    11,608 GBP2016-08-31
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 159 Irby Road, Irby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 39 Andrews Walk, Heswall, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Commerce House, Campbell Town Road, Birkenhead, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address West Jesmond Primary School, Tankerville Terrace, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Commerce House Campbeltown Road, Birkenhead, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,538 GBP2016-05-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 31 Iron Way, Tondu, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,946,614 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    POWER BRANDING LIMITED - 2015-11-10
    icon of address Commerce House, Campbeltown Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 8 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE BREAD KITCHEN LIMITED - 2016-06-01
    icon of address 8 Harley Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 159 Irby Road, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    TRAINING 4 CAREERS (UK) LIMITED - 2021-01-18
    icon of address C/o Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,370 GBP2021-06-30
    Officer
    icon of calendar 2014-08-29 ~ 2020-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    IIF 9 - Has significant influence or control OE
  • 2
    COMSAVE NW LTD - 2019-10-11
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,850 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-02-16 ~ 2020-06-17
    IIF 23 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-03-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-06-17
    IIF 27 - Right to appoint or remove directors OE
  • 3
    ONE CALL HOME CARE LIMITED - 2012-09-06
    icon of address C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,500 GBP2016-10-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-05-29
    IIF 26 - Director → ME
  • 4
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    17,167 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2007-03-23 ~ 2020-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-07-01
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -528 GBP2025-05-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-06-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2020-07-01
    IIF 37 - Has significant influence or control OE
  • 6
    icon of address Brinkley Middle Road, Tiptoe, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2012-06-27 ~ 2015-03-25
    IIF 3 - Director → ME
  • 7
    icon of address Units 56-60 Woodside Business Park, Shore Road, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,804 GBP2020-03-31
    Officer
    icon of calendar 2009-12-17 ~ 2020-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE WASHINGTON TRUST - 2013-06-03
    icon of address Washington Millennium Centre, The Oval, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2016-09-01
    IIF 32 - Director → ME
    icon of calendar 2012-09-05 ~ 2016-09-01
    IIF 39 - Secretary → 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.