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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Lee Jackson

    Related profiles found in government register
  • Mr Steven Lee Jackson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 177, South View Road, Sheffield, S7 1DE, England

      IIF 1
  • Mr Steve Lee Jackson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Steven Lee Jackson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Steve Lee Jackson
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Abbey Lane, Sheffield, S8 0BQ, United Kingdom

      IIF 4
  • Mrs Amanda Jane Jackson
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Printers Place, Louth, LN11 9FA, England

      IIF 5
    • Unit 3a, Warwick Road, Fairfield Industrial Estate, Louth, LN11 0YB, England

      IIF 6
    • 192, Abbey Lane, Sheffield, South Yorkshire, S8 0BQ, United Kingdom

      IIF 7
  • Miss Amanda Jane Jackson
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
  • Jackson, Steven Lee
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Jackson, Steve Lee
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Perry, Amanda Jane
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104 Burcot Road, Sheffield, S8 9FG, United Kingdom

      IIF 12 IIF 13
    • 108, Ranby Road, Sheffield, South Yorks, S11 7AL

      IIF 14
    • The Hide Studios, Scotland Street, Sheffield, S3 7AA, United Kingdom

      IIF 15
  • Jackson, Amanda Jane
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
  • Jackson, Amanda Jane
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Printers Place, Louth, LN11 9FA, England

      IIF 18
    • Unit 3a, Warwick Road, Fairfield Industrial Estate, Louth, LN11 0YB, England

      IIF 19
    • 192, Abbey Lane, Sheffield, South Yorkshire, S8 0BQ, United Kingdom

      IIF 20
  • Miss Amanda Jane Perry
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104, Burcot Road, Sheffield, S8 9FG, United Kingdom

      IIF 21
    • The Hide Studios, Scotland Street, Sheffield, S3 7AA, United Kingdom

      IIF 22
  • Mrs Amanda Jackson
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brm House, 310 Shalesmoor, Sheffield, S3 8UL, England

      IIF 23
  • Jackson, Steven Lee
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Regent Street, Nottingham, NG1 5BS

      IIF 24
    • 104, Burcot Road, Sheffield, S8 9FG, England

      IIF 25
    • 359, - 361, 359 Ecclesall Road, Sheffield, South Yorkshire, S11 8PF, United Kingdom

      IIF 26
  • Jackson, Steve Lee
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192, Abbey Lane, Sheffield, South Yorkshire, S8 0BQ, United Kingdom

      IIF 27
  • Perry, Amanda Jane
    British

    Registered addresses and corresponding companies
    • 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 28
  • Perry, Amanda Jane
    British business director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 29
  • Perry, Amanda Jane
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Southview Road, Sheffield, S7 1DE, United Kingdom

      IIF 30 IIF 31
    • 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

      IIF 32
  • Jackson, Amanda
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brm House, 310 Shalesmoor, Sheffield, S3 8UL, England

      IIF 33
  • Miss Amanda Jane Perry
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, South View Road, Sheffield, S7 1DE, England

      IIF 34
    • 177, Southview Road, Sheffield, S7 1DE, United Kingdom

      IIF 35
  • Perry, Amanda
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fossdale Road, Sheffield, S7 2DA, United Kingdom

      IIF 36
  • Perry, Amanda Jane

    Registered addresses and corresponding companies
    • 104, Burcot Road, Sheffield, S8 9FG, United Kingdom

      IIF 37
    • The Hide Studios, Scotland Street, Sheffield, S3 7AA, United Kingdom

      IIF 38
  • Jackson, Steve Lee

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • 192, Abbey Lane, Sheffield, South Yorkshire, S8 0BQ, United Kingdom

      IIF 40
  • Jackson, Steven

    Registered addresses and corresponding companies
    • 13, Regent Street, Nottingham, NG1 5BS

      IIF 41
child relation
Offspring entities and appointments 16
  • 1
    AMANDA PERRY MEDIA LIMITED
    11198855
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-27 ~ now
    IIF 10 - Director → ME
    2018-02-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-02-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BAKE CLUB LTD
    10992958
    177 Southview Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BAKES BOX LIMITED
    09579357
    108 Ranby Road, Sheffield, South Yorks
    Dissolved Corporate (2 parents)
    Officer
    2015-05-07 ~ 2015-06-05
    IIF 36 - Director → ME
    2015-05-07 ~ 2016-10-31
    IIF 25 - Director → ME
    2016-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BASIC BRAND CO LTD
    13029311
    Brm House, 310 Shalesmoor, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CPC GUYS LTD
    11566747
    177 Southview Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DOTTA LTD
    14228799
    192 Abbey Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 27 - Director → ME
    IIF 20 - Director → ME
    2022-07-12 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 7
    F&C TRADING LIMITED
    08818610
    13 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 24 - Director → ME
    2013-12-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    FANCIE LIMITED
    06721765
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 29 - Director → ME
    2008-10-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    FC & CO LIMITED
    08525696
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 32 - Director → ME
  • 10
    FOUNDER BRAIN LTD
    - now 14398363
    GROW PLUS COMMUNITY LTD
    - 2023-04-12 14398363
    3 Printers Place, Louth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LOVE FOOD BOX LIMITED
    10115852
    The Lexicon, 2nd Floor, 10-12 Mount Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-10 ~ 2016-04-19
    IIF 12 - Director → ME
  • 12
    SLJ NORTH LIMITED
    08848282
    359 - 361, 359 Ecclesall Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 26 - Director → ME
  • 13
    SOUP SOCIAL LTD
    11282837
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-29 ~ now
    IIF 11 - Director → ME
    IIF 16 - Director → ME
    2018-03-29 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    THE HYGGE BOX LTD
    10433380
    177 Southview Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 15 - Director → ME
    2016-10-18 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    THE SLABB LTD
    10433266
    Unit 117, Albyn Works Percy Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-18 ~ dissolved
    IIF 13 - Director → ME
    2016-10-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    VDEARLY LTD
    13709181
    Unit 3a Warwick Road, Fairfield Industrial Estate, Louth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.