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, Mark

    Related profiles found in government register
  • Jackson, Mark
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Higham Way, Brough, East Yorkshire, HU15 1NA, England

      IIF 1
  • Jackson, Mark
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149 Standard Avenue, Coventry, West Midlands, CV4 9BT

      IIF 2
  • Jackson, Mark
    British mechanical technician born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sylvia Close, Pagham, Bognor Regis, PO21 3QE, England

      IIF 3
  • Jackson, Mark
    British operations manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ

      IIF 4
  • Jackson, Mark
    British machine operator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 26 Midland Road, Gloucester, Gloucestershire, GL1 4UH

      IIF 5
  • Jackson, Mark
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, United Kingdom

      IIF 6
    • icon of address Europa House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 7 IIF 8
  • Jackson, Mark
    British surveyor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Parkfield Avenue, East Sheen, London, SW14 8DY, United Kingdom

      IIF 9
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, England

      IIF 10
    • icon of address Europa House, 20 Esplanade, Scarborough, YO11 2AQ

      IIF 11
    • icon of address Europa House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Europa, House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 19 IIF 20
  • Jackson, Mark
    British surveyor company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark
    British surveyor/comapny director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House 20, Esplanade, Scarborough, YO11 2AQ, Uk

      IIF 32
  • Jackson, Mark
    British surveyor/company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Litchfield Way, Guildford, Surrey, GU2 7QL, England

      IIF 33
    • icon of address 8 Bader Way, London, SW15 5GD, United Kingdom

      IIF 34
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 35
    • icon of address 61, Lauderdale Drive, Richmond-upon-thames, TW10 7BS, United Kingdom

      IIF 36
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 37 IIF 38 IIF 39
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, England

      IIF 40 IIF 41
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Jackson, Mark
    British surveyro company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 46
  • Jackson, Ian
    British design born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Higher Bebington Road, Bebington, Wirrel, CH63 2PT

      IIF 47
  • Jackson, Ian
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Higher Bebington Road, Bebington, Wirrel, CH63 2PT

      IIF 48
  • Jackson, Mark
    British director born in October 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Co Armstrong Watson Third Floor, South Parade, Leeds, LS1 5QS, England

      IIF 49
    • icon of address 10 Blackburn Road, Bathgate, West Lothian, EH48 2EY

      IIF 50
  • Jackson, Mark Ian
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio, 31 Swadlincote Road, Swadlincote, Derbyshire, DE11 8DE, England

      IIF 51
  • Jackson, Mark
    American consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 4-0 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 52
  • Jackson, Mark
    British company director born in October 1972

    Registered addresses and corresponding companies
    • icon of address 29 Oriel Drive, Barnes, London, SW13 8HG

      IIF 53
  • Jackson, Mark
    British surveyor born in October 1972

    Registered addresses and corresponding companies
    • icon of address 12 Harding House, 20 Trinity Church Road Barnes, London, SW13 8EH

      IIF 54
  • Jackson, Mark Andrew
    British business born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Forge Croft, Minworth, Sutton Coldfield, West Midlands, B76 1YB

      IIF 55
  • Jackson, Mark Andrew
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clover Accountants Limited, 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 56
  • Jackson, Mark
    British engineer

    Registered addresses and corresponding companies
    • icon of address 149 Standard Avenue, Coventry, West Midlands, CV4 9BT

      IIF 57
  • Jackson, Mark Ian
    British

    Registered addresses and corresponding companies
    • icon of address 4, Alaxandra Court, Overseal, Derbyshire, DE12 6LD, United Kingdom

      IIF 58
  • Jackson, Mark
    Welsh electrical contractor born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Action Electrical Contractors Ltd, Grange Industrial Estate, Cwmbran, Gwent, NP44 8HQ, Wales

      IIF 59
  • Jackson, Mark
    Welsh electrician born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Action Electrical Domestic Wholesalers Ltd, Grange Industrial Estate, Cwmbran, Gwent, NP44 8HQ, Wales

      IIF 60
  • Mark Jackson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sylvia Close, Pagham, Bognor Regis, PO21 3QE, England

      IIF 61
  • Mr Mark Jackson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St James Road, Northampton, NN5 5LF

      IIF 62
  • Jackson, Mark Andrew
    British

    Registered addresses and corresponding companies
    • icon of address C/o Clover Accountants Limited, 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 63
  • Jackson, Mark
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • icon of address 81 Joel Street, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL, England

      IIF 65
  • Mr Mark Jackson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ

      IIF 66
  • Mr Mark Jackson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 26 Midland Road, Midland Road, Gloucester, GL1 4UH, England

      IIF 67
  • Jackson, Ian Mark
    British creative director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodchurch Road, Birkenhead, Merseyside, CH41 2UE

      IIF 68
  • Jackson, Mark Ian

    Registered addresses and corresponding companies
    • icon of address Studio, 31 Swadlincote Road, Swadlincote, Derbyshire, DE11 8DE, England

      IIF 69
  • Mr Mark Jackson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Litchfield Way, Guildford, Surrey, GU2 7QL

      IIF 70
  • Jackson, Mark, Mr.

    Registered addresses and corresponding companies
    • icon of address Nipponz Prevee, Level 18,4-0 Bank Street Canary Wharf, London, E14 5NR, England

      IIF 71
  • Jackson, Mark

    Registered addresses and corresponding companies
    • icon of address 14 Higham Way, Brough, East Yorkshire, HU15 1NA, England

      IIF 72
    • icon of address Flat 3, 26, Midland Road, Gloucester, GL1 4UH

      IIF 73
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • icon of address Level 18, 4-0 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 75
  • Jackson, Mark Ian
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Beamhill Road, Anslow, Burton-on-trent, Staffordshire, DE13 9QW, United Kingdom

      IIF 76 IIF 77
    • icon of address 4, Alaxandra Court, Overseal, Derbyshire, DE12 6LD, United Kingdom

      IIF 78
  • Mr Mark Ian Jackson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio, 31 Swadlincote Road, Swadlincote, Derbyshire, DE11 8DE, England

      IIF 79
  • Mr Mark Jackson
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Action Electrical Contractors Ltd, Grange Industrial Estate, Cwmbran, Gwent, NP44 8HQ, Wales

      IIF 80
    • icon of address Action Electrical Domestic Wholesalers Ltd, Grange Industrial Estate, Cwmbran, Gwent, NP44 8HQ, Wales

      IIF 81
  • Mark Jackson
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2-4, 26 Midland Road, Gloucester, GL1 4UH, England

      IIF 82
  • Jackson, Mark Andrew
    American consultant born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 915, East Fort Pierce Drive North, St. George, Utah, UT 84790, Usa

      IIF 83
  • Mark Jackson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Mr Mark Jackson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Joel Street, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 85
  • Mr Ian Mark Jackson
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 Woodchurch Road, Woodchurch Road, Birkenhead, CH42 9LR, United Kingdom

      IIF 86
  • Mr Mark Ian Jackson
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235 Beamhill Road, Anslow, Burton-on-trent, Staffordshire, DE13 9QW, United Kingdom

      IIF 87 IIF 88
  • Jackson, Mark Andrew, Mr.
    American consultant born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Mark Jackson, 128-136 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 89
  • Jackson, Mark Andrew, Mr.
    American financial consultant born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Nipponz Prevee, Level 18,4-0 Bank Street Canary Wharf, London, E14 5NR, England

      IIF 90
  • Jackson, Mark Andrew, Mr.
    American president born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 91
    • icon of address Equity House, 128-136 High Street, Edgeware, Middlesex, Uk, HA8 7TT, United Kingdom

      IIF 92
    • icon of address Equity House, 1768 East 280 North #244, Saint George, Washington, HA8 7TT, United States

      IIF 93
  • Mr. Mark Andrew Jackson
    American born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Mark Jackson, 128-136 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 94
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 95
    • icon of address Equity House, 128-136 High Street, Edgeware, Middlesex, Uk, HA8 7TT, United Kingdom

      IIF 96
    • icon of address Equity House, 1768 East 280 North #244, Saint George, Washington, HA8 7TT, United States

      IIF 97
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 81 Joel Street 81 Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Action Electrical Contractors Ltd, Grange Industrial Estate, Cwmbran, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -3,048 GBP2024-09-30
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Has significant influence or controlOE
  • 3
    icon of address C/o Ice Creates, Unit 3 Abbots Quay, Monks Ferry Birkenhead, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-11 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Mark Jackson, 128-136 High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 5
    icon of address Equity House 128-136 High Street, Edgeware, Middlesex, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 6
    icon of address Level 18 4-0 Bank Street, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 75 - Secretary → ME
  • 7
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,424 GBP2017-06-30
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 8
    icon of address 235 Beamhill Road Anslow, Burton Upon Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,153 GBP2022-01-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 235 Beamhill Road Anslow, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 10
    icon of address Studio, 31 Swadlincote Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,950 GBP2024-01-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-11-25 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 10 Co Armstrong Watson Third Floor, South Parade, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-05-19 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 13
    INNOVATIVE CREATIVE EXCELLENCE LIMITED - 2010-10-14
    icon of address Unit 2 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,723,339 GBP2024-03-31
    Officer
    icon of calendar 2000-04-04 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Nipponz Prevee, Level 18,4-0 Bank Street Canary Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2014-05-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 15
    icon of address Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 2 Sylvia Close, Pagham, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,131 GBP2020-09-30
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 18
    PINNACLE EMBROIDERY & PRINT LIMITED - 2003-10-23
    TENORHEATH LIMITED - 1991-10-23
    icon of address C/o Clover Accountants Limited 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,492 GBP2018-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
    icon of calendar ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    icon of address Mark Andrew Jackson, Bramingham Business & Conference Centre Office 901, Enterprise Way, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 83 - Director → ME
  • 20
    icon of address Equities House, 128-136 High Street, Edgeware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
  • 21
    MARK JACKSON DEVELOPMENT CONSULTANCY LIMITED - 2015-03-14
    icon of address 3 Litchfield Way, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,983 GBP2024-03-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Has significant influence or controlOE
  • 22
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 14 - Director → ME
  • 24
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 17 - Director → ME
  • 25
    icon of address Woodchurch Road, Birkenhead, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 68 - Director → ME
Ceased 47
  • 1
    46 WELLINGTON STREET MANAGEMENT LIMITED - 2005-12-20
    icon of address Flat 2-4, 26 Midland Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,994 GBP2024-04-30
    Officer
    icon of calendar 2007-07-03 ~ 2021-03-18
    IIF 5 - Director → ME
    icon of calendar 2016-08-03 ~ 2020-09-04
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2020-09-04
    IIF 67 - Has significant influence or control OE
    icon of calendar 2021-02-22 ~ 2022-04-04
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2008-04-01
    IIF 55 - Director → ME
  • 3
    icon of address Action Electrical Domestic Wholesalers Ltd, Grange Industrial Estate, Cwmbran, Gwent, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-23 ~ 2020-08-10
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-08-10
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 4
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,424 GBP2017-06-30
    Officer
    icon of calendar 2003-05-19 ~ 2006-12-31
    IIF 57 - Secretary → ME
  • 5
    icon of address Europa House, 20 Esplanade, Scarborough
    Active Corporate (8 parents, 137 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-03-27 ~ 2014-09-22
    IIF 34 - Director → ME
  • 6
    VMDL (2) LIMITED - 2014-08-28
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2014-09-22
    IIF 45 - Director → ME
  • 7
    SCARBOROUGH REAL ESTATE DEVELOPMENTS LIMITED - 2014-08-28
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ 2014-09-22
    IIF 44 - Director → ME
  • 8
    SCARBOROUGH REAL ESTATE LIMITED - 2014-08-28
    SCARBOROUGH METRO LIMITED - 2014-02-26
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-12 ~ 2014-09-22
    IIF 43 - Director → ME
  • 9
    GLADEDALE HOMES LIMITED - 2007-01-30
    DECREECAUSE LIMITED - 1996-09-16
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-08 ~ 2006-12-31
    IIF 54 - Director → ME
  • 10
    INNOVATIVE CREATIVE EXCELLENCE LIMITED - 2010-10-14
    icon of address Unit 2 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,723,339 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-11-25
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 443 Endike Lane, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    58,396 GBP2023-11-30
    Officer
    icon of calendar 2014-11-30 ~ 2016-01-04
    IIF 1 - Director → ME
    icon of calendar 2014-11-30 ~ 2016-01-04
    IIF 72 - Secretary → ME
  • 12
    DWSCO 2337 LIMITED - 2002-12-19
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2014-09-22
    IIF 39 - Director → ME
  • 13
    icon of address Tugwood Kings Lane, Cookham, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-07-23
    IIF 36 - Director → ME
  • 14
    MIDDLEWOOD LOCKS MANAGEMENT COMPANY LIMITED - 2016-10-31
    HALLCO 1064 LIMITED - 2004-08-05
    icon of address Europa House 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2014-09-22
    IIF 32 - Director → ME
  • 15
    icon of address 10 Blackburn Road, Bathgate, West Lothian
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2021-03-01
    IIF 50 - Director → ME
  • 16
    VASECLASS LIMITED - 2006-02-08
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2009-01-12
    IIF 53 - Director → ME
  • 17
    icon of address Europa House, 20 Esplanade, Scarborough, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-04 ~ 2024-02-01
    IIF 20 - Director → ME
  • 18
    icon of address Europa House, 20 Esplanade, Scarborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-09-25 ~ 2024-02-01
    IIF 19 - Director → ME
  • 19
    SEASIDE 2 LIMITED - 2015-12-01
    FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED - 2014-03-24
    icon of address Europa House, 20 Esplanade, Scarborough
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2024-02-01
    IIF 11 - Director → ME
  • 20
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 25 - Director → ME
  • 21
    FORSYTH INVESTMENTS LIMITED - 2010-10-08
    icon of address Europa House, 20 Esplanade, Scarborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2014-09-22
    IIF 38 - Director → ME
  • 22
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 27 - Director → ME
  • 23
    SDG (RHYL) LIMITED - 2023-08-08
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 23 - Director → ME
  • 24
    SCARBOROUGH GROUP HOLDINGS LIMITED - 2008-06-19
    SIDEWINDER 2 LIMITED - 2007-10-24
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-07 ~ 2014-09-22
    IIF 41 - Director → ME
  • 25
    SCARBOROUGH REAL ESTATE (UK) LIMITED - 2016-06-13
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2024-02-01
    IIF 10 - Director → ME
  • 26
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-07 ~ 2024-02-01
    IIF 12 - Director → ME
  • 27
    SCARBOROUGH MANAGEMENT COMPANY LIMITED - 2012-03-27
    icon of address Europa House, 20 Esplanade, Scarborough
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2024-02-01
    IIF 13 - Director → ME
  • 28
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2024-02-01
    IIF 15 - Director → ME
  • 29
    TEESMUIR LIMITED - 2003-10-16
    ROSYTH LEISUREPARC LIMITED - 2001-02-14
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-21 ~ 2014-09-22
    IIF 40 - Director → ME
  • 30
    PIMCO 2448 LIMITED - 2006-06-30
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-11 ~ 2014-09-22
    IIF 42 - Director → ME
  • 31
    icon of address Europa House, 20 Esplanade, Scarborough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2014-09-22
    IIF 46 - Director → ME
  • 32
    icon of address C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2024-02-01
    IIF 18 - Director → ME
  • 33
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 30 - Director → ME
  • 34
    icon of address Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 24 - Director → ME
  • 35
    icon of address Europa House, 20 Esplanade, Scarborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-31 ~ 2014-09-22
    IIF 8 - Director → ME
  • 36
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 28 - Director → ME
  • 37
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 26 - Director → ME
  • 38
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 29 - Director → ME
  • 39
    icon of address Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 22 - Director → ME
  • 40
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-14 ~ 2014-09-22
    IIF 21 - Director → ME
  • 41
    FORSYTH DEVELOPMENT GROUP LIMITED - 2010-07-21
    icon of address Europa House, 20 Esplanade, Scarborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2014-09-22
    IIF 31 - Director → ME
  • 42
    icon of address Europa House, 20 Esplanade, Scarborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-12 ~ 2014-09-22
    IIF 7 - Director → ME
  • 43
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
    DWSCO 2313 LIMITED - 2002-10-01
    icon of address 8a London Road, Alderley Edge, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-02 ~ 2014-09-22
    IIF 37 - Director → ME
  • 44
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2015-02-27
    IIF 6 - Director → ME
  • 45
    icon of address Unit J6, Morton Park Way, Darlington, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2008-04-30 ~ 2016-05-09
    IIF 78 - Director → ME
    icon of calendar 2008-04-30 ~ 2016-05-09
    IIF 58 - Secretary → ME
  • 46
    INHOCO 2240 LIMITED - 2001-03-26
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-14 ~ 2014-09-22
    IIF 35 - Director → ME
  • 47
    icon of address C/o Lethbridge & Co, 82 King Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    102,569 GBP2023-09-30
    Officer
    icon of calendar 2016-01-04 ~ 2019-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-15
    IIF 66 - Has significant influence or control OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.