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 Jacob Michael Painter

    Related profiles found in government register
  • Mr Jacob Michael Painter
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Kukri Gardens, Church Crookham, Fleet, GU52 8EU, England

      IIF 1
  • Mr Jacob Michael Painter
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Grovebell Estate, Wrecclesham Road, Wrecclesham, Surrey, GU10 4PL, England

      IIF 2
  • Mr Jacob Painter
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Financial Management Centre, The Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR, United Kingdom

      IIF 3
  • Mr Jacob Michael Painter
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Meadow Close, Ash Vale, Aldershot, Hampshire, GU12 5PY, United Kingdom

      IIF 4
    • icon of address 81, Wharf Road, Frimley Green, Camberley, Surrey, GU16 6PR, United Kingdom

      IIF 5
    • icon of address 56 Kukri Gardens, Church Crookham, Fleet, GU52 8EU, England

      IIF 6 IIF 7
  • Painter, Jacob Michael
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Kukri Gardens, Church Crookham, Fleet, GU52 8EU, England

      IIF 8
  • Painter, Jacob Michael
    English gardener born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Wharf Road, Frimley Green, Camberley, Surrey, GU16 6PR, United Kingdom

      IIF 9
  • Painter, Jacob Michael
    English owner born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E, Grovebell Estate, Wrecclesham Road, Wrecclesham, Surrey, GU10 4PL, England

      IIF 10
  • Mr Jacob Painter
    United Kingdom born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building Three, Riverside Way, Watchmoor Park, Camberley, GU15 3YL, England

      IIF 11
  • Mr Jacob Painter
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Kukri Gardens, Fleet, Hampshire, GU52 8EU, United Kingdom

      IIF 12
  • Painter, Jacob
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, 4 Kings Parade, Fleet, Hampshire, GU51 3AB, England

      IIF 13
  • Painter, Jacob
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Financial Management Centre, The Meads Business Centre, 19 Kingsmead, Farnborough, GU14 7SR, United Kingdom

      IIF 14
    • icon of address 51, Old Dairy Close, Fleet, GU51 3SJ, England

      IIF 15
    • icon of address Gateway House, 4 Kings Parade, Fleet, Hampshire, GU51 1AB, England

      IIF 16
  • Painter, Jacob Michael
    British business manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Meadow Close, Ash Vale, Aldershot, Hampshire, GU12 5PY, United Kingdom

      IIF 17
  • Painter, Jacob Michael
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Kukri Gardens, Church Crookham, Fleet, GU52 8EU, England

      IIF 18 IIF 19
  • Painter, Jacob
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ramsay Close, Wellington Park, Camberley, GU15 1JS, England

      IIF 20
  • Painter, Jacob
    British landscaper born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Kukri Gardens, Fleet, Hampshire, GU52 8EU, United Kingdom

      IIF 21
  • Painter, Jacob
    British web management born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alfred Close, Fleet, GU511ES, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Cottage Meadow Close, Ash Vale, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    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
  • 3
    icon of address Building Three, Watchmoor Park, Riverside Way, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 81 Wharf Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,598 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 56 Kukri Gardens Church Crookham, Fleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address C/o The Financial Management Centre The Meads Business Centre, 19 Kingsmead, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 51 Old Dairy Close, Fleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2014-01-29
    IIF 15 - Director → ME
  • 2
    icon of address The Cottage Meadow Close, Ash Vale, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2018-03-07 ~ 2019-09-30
    IIF 17 - Director → ME
  • 3
    icon of address Century House High Street, Hartley Wintney, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,114 GBP2024-04-30
    Officer
    icon of calendar 2012-04-29 ~ 2012-07-17
    IIF 20 - Director → ME
    icon of calendar 2012-10-15 ~ 2014-08-19
    IIF 16 - Director → ME
    icon of calendar 2011-10-05 ~ 2012-03-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CREATE DESIGNS RETAIL LIMITED - 2017-02-01
    icon of address Unit E Grovebell Estate, Wrecclesham Road, Wrecclesham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,307 GBP2018-11-30
    Officer
    icon of calendar 2017-01-31 ~ 2019-10-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2018-09-17
    IIF 2 - Has significant influence or control OE
  • 5
    icon of address Unit B2 Cirrus Court Aviation Business Park, Hurn, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,025 GBP2024-08-31
    Officer
    icon of calendar 2015-02-03 ~ 2015-09-28
    IIF 13 - 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.