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, Warren Newton

    Related profiles found in government register
  • Jackson, Warren Newton
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Sovereign Court, 8 Graham Street, Birmingham, B1 3JR, England

      IIF 1
  • Jackson, Warren Newton
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Bournemouth, BH6 3AA, United Kingdom

      IIF 2 IIF 3
    • One Business Village, Emily Street, Hull, HU9 1ND, England

      IIF 4
  • Jackson, Warren
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 5 IIF 6
    • Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, United Kingdom

      IIF 7
    • Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 8
  • Jackson, Warren Newton
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 9 IIF 10 IIF 11
    • -, Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 12
    • Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 13
  • Jackson, Warren Newton
    British sales director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 14
  • Mr Warren Jackson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, BH6 3AA, United Kingdom

      IIF 15 IIF 16
    • Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, United Kingdom

      IIF 17
  • Mr Warren Newton Jackson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Bournemouth, BH6 3AA, United Kingdom

      IIF 18
    • 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 19 IIF 20
  • Jackson, Warren
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Garrick Road, Bromsgrove, B60 2TH, United Kingdom

      IIF 21 IIF 22
    • 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 23
    • 33, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 24
  • Jackson, Warren
    British marketing director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 25
  • Jackson, Warren
    British sales director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 26
  • Jackson, Warren Newton
    British

    Registered addresses and corresponding companies
  • Jackson, Warren Newton
    British company secretary

    Registered addresses and corresponding companies
    • Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 39 IIF 40
    • Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 41
  • Jackson, Warren Newton
    British director

    Registered addresses and corresponding companies
  • Jackson, Warren Newton
    British sales director

    Registered addresses and corresponding companies
    • Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 46
  • Mr Warren Jackson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 224, Tuckton Road, Bournemouth, Dorset, BH6 3AA, United Kingdom

      IIF 47
  • Jackson, Warren Newton

    Registered addresses and corresponding companies
    • 31, Wheel Lane, Lichfield, Staffordshire, WS13 7DH

      IIF 48
    • Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

      IIF 49
    • 8, Huntingdon Drive, The Park, Nottingham, Nottinghamshire, NG7 1BW

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    THE REALLY USEFUL ROOMS COMPANY LTD - 2022-12-06
    WJBG LIMITED - 2022-03-08
    224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    48,785 GBP2023-12-31
    Officer
    2020-12-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    224 Tuckton Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    A7 DIGITAL LIMITED - 2021-05-03
    224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,288 GBP2023-11-30
    Officer
    2019-09-04 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    33 Coleshill Street, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 25 - director → ME
  • 5
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-04-24 ~ dissolved
    IIF 14 - director → ME
    2002-04-24 ~ dissolved
    IIF 46 - secretary → ME
  • 6
    THE REALLY USEFUL ROOMS COMPANY LTD - 2025-02-03
    224 Tuckton Road, Bournemouth, Bournemouth, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    Bennett Corner House 33, Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-09-07 ~ dissolved
    IIF 24 - director → ME
  • 8
    ASHMOUNT LIMITED - 2002-09-30
    Beech Suite 7 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 32 - secretary → ME
  • 9
    3 Sovereign Court, 8 Graham Street, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-11-03 ~ now
    IIF 1 - director → ME
  • 10
    224 Tuckton Road, Bournemouth, Bournemouth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 2 - director → ME
  • 11
    OMEGAPRO LIMITED - 2020-12-30
    224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    VARCAL LIMITED - 2002-05-07
    Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-05-01 ~ dissolved
    IIF 43 - secretary → ME
  • 13
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-05-06 ~ dissolved
    IIF 44 - secretary → ME
  • 14
    One Business Village, Emily Street, Hull, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,383,201 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 4 - director → ME
Ceased 29
  • 1
    THE REALLY USEFUL ROOMS COMPANY LTD - 2022-12-06
    WJBG LIMITED - 2022-03-08
    224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    48,785 GBP2023-12-31
    Person with significant control
    2020-12-22 ~ 2022-04-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    A7 DIGITAL LIMITED - 2021-05-03
    224 Tuckton Road, Bournemouth, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,288 GBP2023-11-30
    Person with significant control
    2019-09-04 ~ 2021-03-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    BLUE SQUARE COMMECIAL (WOODSIDE) LIMITED - 2012-05-23
    BLUE SQUARE COMMERCIAL (ASHFORD) LIMITED - 2012-04-18
    BRIGHT PLANET LAND RESOURCES LIMITED - 2010-12-03
    C/o Frp Advisory Llp Jupiter House The Drive, Warley Hill Business Park, The Drive Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-06-08 ~ 2012-03-06
    IIF 13 - director → ME
  • 4
    CASA TOSCANA LIMITED - 2024-02-26
    STOREFORMAT LIMITED - 1998-11-27
    Foxley Manor, Forest Green Road, Holyport, Maidenhead, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    -63,920 GBP2023-12-31
    Officer
    2005-05-31 ~ 2008-09-18
    IIF 10 - director → ME
  • 5
    Suite C, Victoria House, Bramhall, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    16,655 GBP2022-01-31
    Officer
    2007-01-04 ~ 2008-07-09
    IIF 27 - secretary → ME
  • 6
    C/o M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    339 GBP2023-07-31
    Officer
    2004-07-06 ~ 2008-07-28
    IIF 31 - secretary → ME
  • 7
    20-20 CAPITAL ASSETS LIMITED - 2018-06-21
    Gothic House, Barker Gate, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,459 GBP2023-09-30
    Officer
    2011-05-16 ~ 2013-06-21
    IIF 50 - secretary → ME
  • 8
    2 & 3 Bow Street Chambers, 1-2 Bow Street, Rugeley, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2006-11-14 ~ 2008-03-31
    IIF 30 - secretary → ME
  • 9
    19 Garrick Road, Bromsgrove, United Kingdom
    Dissolved corporate
    Officer
    2015-12-01 ~ 2016-06-17
    IIF 22 - director → ME
  • 10
    THE TREE HOUSE FRIENDS SOFT AND MESSY PLAY LIMITED - 2009-07-16
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2007-10-02 ~ 2008-02-01
    IIF 40 - secretary → ME
  • 11
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    95,648 GBP2021-07-31
    Officer
    2008-07-25 ~ 2009-12-16
    IIF 9 - director → ME
  • 12
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    77,114 GBP2020-06-30
    Officer
    2005-10-11 ~ 2008-07-09
    IIF 35 - secretary → ME
  • 13
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    613,033 GBP2023-06-30
    Officer
    2007-12-09 ~ 2016-08-17
    IIF 41 - secretary → ME
  • 14
    ALEXANDER JOHN ESTATES LIMITED - 2008-03-17
    JAYMEX ESTATES LIMITED - 2005-07-04
    8 Huntingdon Drive, The Park, Nottingham, Notts
    Dissolved corporate (1 parent)
    Officer
    2008-01-07 ~ 2008-07-09
    IIF 45 - secretary → ME
  • 15
    Bennett Corner House, 33 Coleshill Street, Sutton Coldfield
    Dissolved corporate
    Officer
    2014-10-07 ~ 2016-06-17
    IIF 8 - director → ME
  • 16
    30 Manor Farm Avenue, Shepperton, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-20 ~ 2008-04-06
    IIF 39 - secretary → ME
  • 17
    272 Kings Road, Tyseley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    255,372 GBP2024-03-31
    Officer
    2009-01-08 ~ 2014-11-13
    IIF 48 - secretary → ME
    2006-03-07 ~ 2008-07-09
    IIF 49 - secretary → ME
  • 18
    PNL PROPERTIES PLC - 2006-11-01
    LEWISON NICHOLLS (HOLDINGS) PLC - 2005-03-17
    26/28 Goodall Street, Walsall, West Midlands
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,240,366 GBP2018-10-31
    Officer
    2005-07-31 ~ 2008-07-09
    IIF 42 - secretary → ME
  • 19
    FIRE SAFETY AND SECURITY SERVICES LIMITED - 2003-05-21
    C F S Business Park, Coleshill Road, Sutton Coldfield, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2006-10-11 ~ 2008-07-09
    IIF 33 - secretary → ME
  • 20
    8 Trent Close, Burntwood, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2005-07-21 ~ 2021-03-08
    IIF 29 - secretary → ME
  • 21
    22 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-12 ~ 2012-03-22
    IIF 23 - director → ME
  • 22
    8 Trent Close, Burntwood, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2005-07-21 ~ 2021-03-08
    IIF 37 - secretary → ME
  • 23
    8 Trent Close, Burntwood, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2005-07-21 ~ 2021-03-08
    IIF 34 - secretary → ME
  • 24
    19 Garrick Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ 2012-10-01
    IIF 21 - director → ME
  • 25
    8 Trent Close, Burntwood, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2008-02-26 ~ 2021-03-08
    IIF 28 - secretary → ME
  • 26
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2008-07-08 ~ 2009-01-05
    IIF 11 - director → ME
  • 27
    8 Trent Close, Burntwood, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2005-07-22 ~ 2021-03-08
    IIF 36 - secretary → ME
  • 28
    De Montfort House, Europa Way, Lichfield, Staffordshire
    Corporate (6 parents)
    Officer
    2006-05-15 ~ 2007-05-18
    IIF 38 - secretary → ME
  • 29
    THE BAG AND WALLET COMPANY.COM LIMITED - 2020-06-23
    THE BAG AND WALLET COMPANY COM. LIMITED - 2009-11-04
    The Tithe Barn Deans Lade Farm, Claypit Lane, Lichfield, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    718,890 GBP2024-03-31
    Officer
    2009-10-15 ~ 2013-05-11
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.