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 Cameron Simon Jackson

    Related profiles found in government register
  • Mr Cameron Simon Jackson
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Tentercroft Street, Lincoln, LN5 7DB, England

      IIF 1
    • icon of address 31, Tentercroft Street, Lincoln, LN5 7DB, United Kingdom

      IIF 2 IIF 3
    • icon of address 7 Sewell Road, Lincoln, LN2 5RY, England

      IIF 4
    • icon of address B7, The Terrace, Grantham Street, Lincoln, LN2 1BD

      IIF 5
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 6
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, England

      IIF 7
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, United Kingdom

      IIF 8
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 9 IIF 10
    • icon of address The Old Palace Lodge, The Old Palace Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 11
    • icon of address The Terrace, Bt1 The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, United Kingdom

      IIF 12
    • icon of address The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, United Kingdom

      IIF 13
  • Mr Simon Jackson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Tentercroft Street, Lincoln, LN5 7DB, United Kingdom

      IIF 14
    • icon of address B7 The Terrace, Grantham Street, Lincoln, LN2 1BD, England

      IIF 15
    • icon of address Eastgate Club, Langworthgate, Lincoln, LN2 4AD, United Kingdom

      IIF 16
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, United Kingdom

      IIF 17
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 18
  • Jackson, Cameron Simon
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sewell Road, Lincoln, LN2 5RY, England

      IIF 19
    • icon of address The Terrace, Grantham Street, Lincoln, LN2 1BD, England

      IIF 20
  • Jackson, Cameron Simon
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Tentercroft Street, Lincoln, LN5 7DB, United Kingdom

      IIF 21
    • icon of address 7 Sewell Road, Lincoln, LN2 5RY, England

      IIF 22 IIF 23 IIF 24
    • icon of address B7 The Terrace, Grantham Street, Lincoln, LN2 1BD, England

      IIF 25 IIF 26 IIF 27
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 28
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, England

      IIF 29
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, United Kingdom

      IIF 30
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 31
    • icon of address The Old Palace Lodge, The Old Palace Lodge, Christs Hospital Terrace, Lincoln, LN2 1LY, England

      IIF 32
    • icon of address The Terrace, Bt1 The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, United Kingdom

      IIF 33
    • icon of address The Terrace, Grantham Street, Lincoln, Lincolnshire, LN2 1BD, United Kingdom

      IIF 34
    • icon of address 100, Dudley Road East, Oldbury, West Midlands, B69 3DY, England

      IIF 35 IIF 36
    • icon of address 100, Dudley Road East, Oldbury, West Midlands, B69 3DY, United Kingdom

      IIF 37 IIF 38
  • Jackson, Cameron Simon
    British none born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 39
  • Jackson, Cameron Simon, Mr.
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Tentercroft Street, Lincoln, LN5 7DB, England

      IIF 40
  • Jackson, Simon
    British builder merchant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Scampton, Lincoln, Lincolnshire, LN1 2SE

      IIF 41
  • Jackson, Simon
    British builders merchant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Simon
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Simon
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Tentercroft Street, Lincoln, LN5 7DB, United Kingdom

      IIF 56
    • icon of address 7, Sewell Road, Lincoln, LN2 5RY, England

      IIF 57
    • icon of address 7 Sewell Road, Lincoln, Lincolnshire, LN2 5RY

      IIF 58 IIF 59 IIF 60
    • icon of address 7, Sewell Road, Lincoln, Lincolnshire, LN2 5RY, England

      IIF 66
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, England

      IIF 67
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, LN2 1LY, United Kingdom

      IIF 68
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 69
    • icon of address 4, Birchley Estate, Birchfield Lane, Oldbury, B69 1DT, England

      IIF 70
  • Jackson, Simon
    British joint managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sewell Road, Lincoln, Lincolnshire, LN2 5RY

      IIF 71
  • Jackson, Simon
    British managing director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sewell Road, Lincoln, Lincolnshire, LN2 5RY

      IIF 72 IIF 73
  • Jackson, Simon
    British none born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sewell Road, Lincoln, LN2 5RY, United Kingdom

      IIF 74
    • icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, LN2 1LY, England

      IIF 75
  • Jackson, Simon
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastgate Club, Langworthgate, Lincoln, LN2 4AD, United Kingdom

      IIF 76
  • Jackson, Simon
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 7 Sewell Road, Lincoln, Lincolnshire, LN2 5RY

      IIF 87
  • Jackson, Simon
    British rigger born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 88
  • Jackson, Simon
    born in November 1957

    Registered addresses and corresponding companies
    • icon of address 7 Sewell Road, Lincoln, LN2 5RY

      IIF 89
  • Jackson, Simon

    Registered addresses and corresponding companies
    • icon of address 7, Sewell Road, Lincoln, LN1 1XG, England

      IIF 90
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Brayford Harbour Office Cygnet Wharf Building C, Campus Way, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-09-22 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Eastgate Club, Langworthgate, Lincoln, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address The Old Palace Lodge The Old Palace Lodge, Christs Hospital Terrace, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Afon House, Worthing Road, Horsham, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 5
    DONARCRAFT LIMITED - 1992-05-18
    icon of address Greetwell Place, Lime Kiln Way, Lincoln, England
    Active Corporate (28 parents)
    Equity (Company account)
    4,909,331 GBP2024-03-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2012-11-30 ~ now
    IIF 74 - Director → ME
  • 6
    icon of address The Terrace, Grantham Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LINCOLN INDUSTRIAL WORKSHOP TRUST LIMITED - 2004-05-21
    PELICAN TRUST LTD - 2004-10-18
    icon of address 20/22 Crofton Road, Lincoln
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-10-01 ~ now
    IIF 47 - Director → ME
  • 8
    icon of address Richmond House Brant Road, Fulbeck, Grantham, Lincs
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 66 - Director → ME
  • 9
    JACKSON HOUSE LINCOLN LIMITED - 2015-11-16
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-01-31 ~ now
    IIF 70 - Director → ME
  • 10
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 30 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 17 - Has significant influence or controlOE
  • 11
    icon of address 7 Sewell Road, Lincoln, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,530 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
  • 12
    icon of address The Terrace Bt1 The Terrace, Grantham Street, Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,002 GBP2022-12-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 62 Wilson Street, London
    Dissolved Corporate (78 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 83 - LLP Member → ME
  • 15
    THE CHARIT E-MAIL TECHNOLOGY PARTNERSHIP LLP - 2004-07-02
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (110 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 85 - LLP Member → ME
  • 16
    icon of address 62 Wilson Street, London
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 80 - LLP Member → ME
  • 17
    icon of address 62 Wilson Street, London
    Dissolved Corporate (48 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 84 - LLP Member → ME
  • 18
    icon of address 62 Wilson Street, London
    Dissolved Corporate (58 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 86 - LLP Member → ME
  • 19
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 79 - LLP Member → ME
  • 20
    icon of address 62 Wilson Street, London
    Dissolved Corporate (89 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 78 - LLP Member → ME
  • 21
    icon of address 62 Wilson Street, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 82 - LLP Member → ME
  • 22
    icon of address 62 Wilson Street, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 81 - LLP Member → ME
  • 23
    OPULEN ACQUISITIONS LIMITED - 2012-08-21
    VITKICK LIMITED - 2009-10-17
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, England
    Active Corporate (4 parents)
    Equity (Company account)
    638,374 GBP2024-06-30
    Officer
    icon of calendar 2010-01-21 ~ now
    IIF 39 - Director → ME
    IIF 75 - Director → ME
  • 24
    THE PIANO SCHOOL LIMITED - 2016-08-11
    icon of address 31 Tentercroft Street, Lincoln, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 21 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 14 - Has significant influence or controlOE
  • 25
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,090,915 GBP2024-06-30
    Officer
    icon of calendar 2017-01-06 ~ now
    IIF 31 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 10 - Has significant influence or controlOE
  • 26
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    436,800 GBP2021-12-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    ELMOWINE LIMITED - 1989-10-17
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2009-07-01
    IIF 73 - Director → ME
  • 2
    icon of address Sun Healthcare Limted, Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2008-11-19 ~ 2009-08-21
    IIF 61 - Director → ME
  • 3
    BHF DIRECT LIMITED - 2011-05-13
    HARDWARE FEDERATION MERCHANDISING COMPANY LIMITED (THE) - 1998-10-08
    icon of address 225 Bristol Road, Edgbaston, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2013-10-24
    IIF 51 - Director → ME
  • 4
    FOLKMAIN LIMITED - 1989-11-01
    icon of address Lindum Business Park, Station Road, North Hykeham, Lincoln, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,175 GBP2024-11-30
    Officer
    icon of calendar 1994-10-14 ~ 2021-01-29
    IIF 48 - Director → ME
  • 5
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-07-01
    IIF 59 - Director → ME
  • 6
    WATERRIVER LIMITED - 2003-08-01
    GRAFTON MERCHANTING GB LIMITED - 2022-06-13
    BUILDBASE LIMITED - 2008-09-02
    icon of address Head Office, Industrial Estate, Llangefni, Anglesey, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    264,596 GBP2024-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-07-01
    IIF 58 - Director → ME
  • 7
    YORKCO 107G LIMITED - 1993-01-08
    icon of address C/o Tippers Ltd, Europa Way, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2003-02-12
    IIF 50 - Director → ME
  • 8
    icon of address Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2009-07-01
    IIF 65 - Director → ME
  • 9
    icon of address Navigation Warehouse, Riverhead Road, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-12 ~ 2003-11-28
    IIF 52 - Director → ME
  • 10
    icon of address The Old Palace Lodge The Old Palace Lodge, Christs Hospital Terrace, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2014-09-26
    IIF 20 - Director → ME
    icon of calendar 2014-09-26 ~ 2020-05-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 1 - Has significant influence or control OE
  • 11
    JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED - 2025-01-08
    DORNSOUTH TRADING LIMITED - 1993-11-03
    D. PAVIS AND SON LIMITED - 1994-07-15
    JACKSON SHIPLEY (NOTTINGHAM) LIMITED - 1996-01-01
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-30 ~ 2009-07-01
    IIF 72 - Director → ME
  • 12
    JACKSON SHIPLEY LIMITED - 1996-01-01
    JACKSON BUILDING CENTRES LIMITED - 2025-01-07
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2009-07-01
    IIF 46 - Director → ME
  • 13
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2011-04-06
    IIF 89 - LLP Member → ME
  • 14
    DONARCRAFT LIMITED - 1992-05-18
    icon of address Greetwell Place, Lime Kiln Way, Lincoln, England
    Active Corporate (28 parents)
    Equity (Company account)
    4,909,331 GBP2024-03-31
    Officer
    icon of calendar 1999-07-09 ~ 2010-04-08
    IIF 49 - Director → ME
  • 15
    JACKSON BUILDERS MERCHANTS LIMITED - 1996-01-01
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-07-01
    IIF 44 - Director → ME
  • 16
    RYLAND WORKS LIMITED - 1988-04-29
    WATERTIGHT FITTINGS LIMITED - 1980-12-31
    JACKSON SHIPLEY (RYLAND) LIMITED - 1995-08-01
    RYLAND LIMITED - 1992-02-11
    RYLAND LIMITED - 1982-02-22
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-12-02 ~ 2009-07-01
    IIF 45 - Director → ME
  • 17
    icon of address 100 Dudley Road East, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-15
    IIF 37 - Director → ME
  • 18
    icon of address 100 Dudley Road East, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-15
    IIF 38 - Director → ME
  • 19
    icon of address Kingsbridge Corporate Solutions Cromwell House, Crusader Road, Lincoln
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -18,802 GBP2018-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2018-04-19
    IIF 22 - Director → ME
    icon of calendar 2016-09-13 ~ 2020-03-16
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ 2018-04-19
    IIF 4 - Has significant influence or control OE
  • 20
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2009-07-01
    IIF 63 - Director → ME
  • 21
    UNITY CONSTRUCTION (LINCOLN) LIMITED - 2015-06-05
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -517,475 GBP2022-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2018-04-13
    IIF 23 - Director → ME
    icon of calendar 2012-12-13 ~ 2015-06-05
    IIF 57 - Director → ME
    icon of calendar 2012-12-13 ~ 2015-06-05
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Lincoln Academy, Monks Road, Lincoln
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2006-02-21
    IIF 53 - Director → ME
  • 23
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-07-03
    IIF 35 - Director → ME
  • 24
    MINI HUMMER EUROPE LIMITED - 2022-01-13
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,008 GBP2022-05-31
    Officer
    icon of calendar 2006-05-23 ~ 2023-01-20
    IIF 87 - Secretary → ME
  • 25
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2009-07-01
    IIF 71 - Director → ME
  • 26
    JACKSON & JACKSON DEVELOPMENTS LTD - 2023-03-27
    JACKSON & JACKSON DEVELOPING LIMITED - 2014-02-17
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,872,859 GBP2024-06-30
    Officer
    icon of calendar 2014-01-09 ~ 2017-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2009-07-01
    IIF 64 - Director → ME
  • 28
    LINCS PLUMBING & HEATING SERVICES LTD - 1999-02-16
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-21 ~ 2006-07-10
    IIF 41 - Director → ME
  • 29
    JACKSON & JACKSON DEVELOPMENTS LTD - 2014-02-17
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2015-09-10
    IIF 36 - Director → ME
    icon of calendar 2014-04-29 ~ 2015-09-10
    IIF 55 - Director → ME
  • 30
    THE GATEWAY ESTATE DEVELOPMENTS LTD - 2014-03-28
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-20 ~ 2015-09-10
    IIF 25 - Director → ME
    icon of calendar 2014-04-29 ~ 2015-09-10
    IIF 54 - Director → ME
  • 31
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2017-07-01
    IIF 24 - Director → ME
  • 32
    BRAND NEW CO (288) LIMITED - 2005-10-13
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-30 ~ 2009-07-01
    IIF 60 - Director → ME
  • 33
    BRAND NEW CO (237) LIMITED - 2004-10-19
    icon of address Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2009-07-01
    IIF 62 - Director → ME
  • 34
    icon of address 2 Woodside Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ 2015-07-20
    IIF 88 - Director → ME
  • 35
    OPULEN ACQUISITIONS LIMITED - 2012-08-21
    VITKICK LIMITED - 2009-10-17
    icon of address The Old Palace, Christ's Hospital Terrace, Lincoln, Uk, England
    Active Corporate (4 parents)
    Equity (Company account)
    638,374 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.