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 Stephen Jackson

    Related profiles found in government register
  • Mr Stephen Jackson
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, United Kingdom

      IIF 1
  • Mr Stephen Jackson
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 2 IIF 3 IIF 4
  • Dr Stephen Jackson
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, EC2V 7AD, England

      IIF 5
    • icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT

      IIF 6 IIF 7 IIF 8
    • icon of address Ground Floor, 14 Devonshire Square, London, EC2M 4YT

      IIF 9
    • icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 10
  • Jackson, Stephen
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 11
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, United Kingdom

      IIF 12
  • Jackson, Stephen
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Nidd House, Richmond Business Park, Doncaster, South Yorkshire, DN4 5JH, United Kingdom

      IIF 13
  • Jackson, Stephen
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Heather Court, Shaw Wood Way, Doncaster, DN2 5YL, England

      IIF 14
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 15
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 16 IIF 17 IIF 18
  • Jackson, Stephen
    British builder born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 20
  • Jackson, Stephen
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Stephen
    British developer born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 41
  • Jackson, Stephen
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 42
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 43 IIF 44 IIF 45
    • icon of address 80, Strand, London, WC2R 0RL

      IIF 46
    • icon of address 5 Nidd House, Richmond Business Park, Sidings Court, Doncaster, DN4 5JH

      IIF 47
  • Jackson, Stephen
    British director house building born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 48
  • Jackson, Stephen, Dr
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, EC2V 7AD, England

      IIF 49
    • icon of address College House, Stanley Street, Openshaw, Manchester, M11 1LE, England

      IIF 50
  • Jackson, Stephen, Dr
    British higher education director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA

      IIF 51
  • Jackson, Stephen, Dr
    British retired born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London, EC2M 4YT

      IIF 52 IIF 53 IIF 54
    • icon of address Ground Floor, 14 Devonshire Square, London, EC2M 4YT

      IIF 55
  • Jackson, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 56 IIF 57
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 58
  • Jackson, Stephen
    British builder

    Registered addresses and corresponding companies
    • icon of address Unit 8, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, England

      IIF 59
  • Jackson, Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address Forevergreen, Lindrick Lane,tickhill, Doncaster, South Yorkshire, DN11 9RA

      IIF 60 IIF 61 IIF 62
  • Jackson, Stephen

    Registered addresses and corresponding companies
    • icon of address 5, Nidd House, Richmond Business Park Sidings Court, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 63
    • icon of address Unit 5, Nidd House, Richmond Business Park, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address C/o Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113,007 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 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
  • 2
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2020-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1998-04-07 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address Ground Floor, 14 Devonshire Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address Ground Floor, 14 Devonshire Square, Devonshire Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address Unit 5 Nidd House, Richmond Business Park, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 64 - Secretary → ME
  • 8
    icon of address First Floor, Wax Chandlers Hall, 6 Gresham Street, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,196 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 5 Nidd House, Richmond Business Park, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Strata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,776 GBP2023-12-31
    Officer
    icon of calendar 2001-03-30 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    298,410 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 15
    NATUREFILE LIMITED - 2000-09-01
    icon of address 5 Nidd House Richmond Business, Park, Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 25 - Director → ME
  • 16
    TIMEOFFER LIMITED - 1993-06-23
    MOORFIELD YORKSHIRE LIMITED - 2003-04-09
    icon of address 86 Hillway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 5 Richmond Business Park, Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 45 - Director → ME
  • 18
    MOORFIELD DEVELOPMENTS LIMITED - 2011-02-22
    METROLAND PROPERTIES LIMITED - 2008-06-25
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    545 GBP2024-08-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 19 - Director → ME
  • 19
    LIVEWARD LIMITED - 1993-10-29
    icon of address 22 Lakeside Mews, Fieldside Thorne, Doncaster, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-04-02 ~ dissolved
    IIF 48 - Director → ME
  • 20
    icon of address 8 Heather Court, Shaw Wood Way, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 22
    THE UK MARKETING CONSULTANT LTD - 2021-02-19
    icon of address College House Stanley Street, Openshaw, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    444,584 GBP2024-03-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 50 - Director → ME
  • 23
    Company number 03842441
    Non-active corporate
    Officer
    icon of calendar 1999-10-11 ~ now
    IIF 24 - Director → ME
Ceased 24
  • 1
    PEARSON COLLEGE LIMITED - 2023-06-06
    icon of address 6 Mitre Passage, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2020-07-30
    IIF 46 - Director → ME
  • 2
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,870 GBP2025-03-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-06-28
    IIF 42 - Director → ME
  • 3
    icon of address 36 Ropergate, Pontefract, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,740 GBP2025-02-28
    Officer
    icon of calendar 2011-02-03 ~ 2013-03-11
    IIF 13 - Director → ME
  • 4
    icon of address The Homestead, Hopperton, Knaresborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    279 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2004-09-07
    IIF 43 - Director → ME
  • 5
    icon of address 34 Linksway, Northwood, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 27 - Director → ME
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 62 - Secretary → ME
  • 6
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1999-11-30 ~ 2001-06-25
    IIF 34 - Director → ME
  • 7
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-25 ~ 2009-01-12
    IIF 57 - Secretary → ME
    icon of calendar 2010-02-28 ~ 2012-08-23
    IIF 63 - Secretary → ME
  • 8
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2018-02-06
    IIF 39 - Director → ME
  • 9
    icon of address Treetop Lodge Pontefract Road, Ackworth, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,845,697 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-01-10
    IIF 35 - Director → ME
    icon of calendar ~ 1996-01-10
    IIF 56 - Secretary → ME
  • 10
    icon of address 18 North Bar Within, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,836 GBP2024-04-30
    Officer
    icon of calendar 2007-08-24 ~ 2011-03-31
    IIF 36 - Director → ME
  • 11
    TIMEOFFER LIMITED - 1993-06-23
    MOORFIELD YORKSHIRE LIMITED - 2003-04-09
    icon of address 86 Hillway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1998-03-16
    IIF 21 - Director → ME
  • 12
    NOVELMEAD LIMITED - 1984-02-21
    MOORFIELD ESTATES PLC - 1999-05-17
    icon of address 10 Grosvenor Street, London, England, England
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar ~ 1992-06-09
    IIF 26 - Director → ME
  • 13
    MOORFIELD HOMES LIMITED - 1988-01-22
    MOORFIELD DEVELOPMENTS LIMITED - 2007-12-07
    MOORFIELD DEVELOPMENTS LIMITED - 2007-12-05
    DOWNRY BUILDING COMPANY LIMITED - 1985-04-16
    icon of address Armstrong Wilson, 3rd Floor 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-06-08
    IIF 28 - Director → ME
  • 14
    icon of address Unit 8 Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-08 ~ 1998-03-16
    IIF 22 - Director → ME
    icon of calendar 1993-09-08 ~ 1998-03-16
    IIF 60 - Secretary → ME
  • 15
    icon of address 86 Hillway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 23 - Director → ME
    icon of calendar 1998-03-06 ~ 1998-03-16
    IIF 61 - Secretary → ME
  • 16
    icon of address Strata Homes Limited, Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,815 GBP2023-06-30
    Officer
    icon of calendar 2004-05-17 ~ 2007-06-27
    IIF 32 - Director → ME
  • 17
    LADGATE LIMITED - 2000-04-07
    STRATA HOMES NORTHERN LIMITED - 2009-06-01
    WEAVER HOMES NORTHERN LIMITED - 2001-12-13
    icon of address Quay Point, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 1993-03-16 ~ 2001-01-02
    IIF 31 - Director → ME
  • 18
    icon of address 7 Heath Manor, Heath, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2003-10-13
    IIF 37 - Director → ME
  • 19
    icon of address Gateway House, 10 Coopers Way, Southend-on-sea, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ 2025-01-21
    IIF 40 - Director → ME
  • 20
    icon of address 100 High Ash Drive, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2000-11-13 ~ 2002-01-26
    IIF 41 - Director → ME
  • 21
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ 2014-10-06
    IIF 47 - Director → ME
  • 22
    icon of address Unit 12 United Business Park, Low Fields Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    11,603 GBP2024-11-30
    Officer
    icon of calendar 2002-06-25 ~ 2010-03-22
    IIF 29 - Director → ME
  • 23
    Company number 01014311
    Non-active corporate
    Officer
    icon of calendar ~ 1992-06-09
    IIF 33 - Director → ME
  • 24
    Company number 02872172
    Non-active corporate
    Officer
    icon of calendar 1993-11-16 ~ 2007-01-10
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.