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 John Paul Jackson

    Related profiles found in government register
  • Mr John Paul Jackson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 1
  • Jackson, John Paul
    British accountant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Knightwood Glade, Chandlers Ford, Eastleigh, Hampshire, SO53 4JA

      IIF 2 IIF 3
  • Jackson, John Paul
    British chartered accountant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Knightwood Glade, Chandlers Ford, Eastleigh, Hampshire, SO53 4JA, England

      IIF 4
    • icon of address The Pinnacle, 170 Midsummer Bouelvard, Milton Keynes, MK9 1FE, England

      IIF 5
  • Jackson, John Paul
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 6
  • Jackson, John Paul
    British director of finance born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 7
    • icon of address Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

      IIF 8
  • Jackson, John Paul
    British

    Registered addresses and corresponding companies
    • icon of address 4 Knightwood Glade, Chandlers Ford, Eastleigh, Hampshire, SO53 4JA

      IIF 9 IIF 10
  • Jackson, John Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Knightwood Glade, Chandlers Ford, Eastleigh, Hampshire, SO53 4JA

      IIF 11
  • Jackson, John Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4 Knightwood Glade, Chandlers Ford, Eastleigh, Hampshire, SO53 4JA

      IIF 12
  • Jackson, John Paul

    Registered addresses and corresponding companies
    • icon of address 4 Knightwood Glade, Chandlers Ford, Eastleigh, Hampshire, SO53 4JA

      IIF 13
    • icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire, RG14 3BQ

      IIF 14 IIF 15 IIF 16
    • icon of address Arlington Manor, Snelsmore Common, Newbury, RG14 3BQ

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 11
  • 1
    FLEETNESS 237 LIMITED - 1997-04-15
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    97,503 GBP2015-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2020-03-11
    IIF 5 - Director → ME
  • 2
    icon of address Wildmere Industrial Estate, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    167,962,622 GBP2024-07-31
    Officer
    icon of calendar 2007-05-30 ~ 2009-10-31
    IIF 10 - Secretary → ME
  • 3
    icon of address Wildmere Industrial Estate, Banbury, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    53,000 GBP2024-07-31
    Officer
    icon of calendar 2007-05-30 ~ 2009-10-31
    IIF 9 - Secretary → ME
  • 4
    MARY HARE
    - now
    THE MARY HARE GRAMMAR SCHOOL FOR THE DEAF - 2005-03-18
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2020-07-10
    Officer
    icon of calendar 2010-06-19 ~ 2020-02-07
    IIF 14 - Secretary → ME
  • 5
    MARY HARE SCHOOL ENTERPRISES LIMITED - 2000-09-01
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    108,279 GBP2019-07-11 ~ 2020-07-10
    Officer
    icon of calendar 2010-06-19 ~ 2020-03-16
    IIF 7 - Director → ME
    icon of calendar 2010-06-19 ~ 2020-03-16
    IIF 16 - Secretary → ME
  • 6
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (3 parents)
    Equity (Company account)
    -45,448 GBP2024-12-31
    Officer
    icon of calendar 2013-10-14 ~ 2020-03-16
    IIF 4 - Director → ME
    icon of calendar 2010-06-19 ~ 2020-03-16
    IIF 18 - Secretary → ME
  • 7
    icon of address Arlington Manor, Snelsmore Common, Newbury, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-05-25 ~ 2020-03-16
    IIF 6 - Director → ME
    icon of calendar 2010-06-19 ~ 2020-03-16
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PALMEC INTERNATIONAL LIMITED - 1979-12-31
    icon of address Anchor Business Centre, School Lane, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2004-11-12
    IIF 2 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-11-12
    IIF 11 - Secretary → ME
  • 9
    XERVON PALMERS LIMITED - 2017-01-04
    PALMERS SCAFFOLDING LIMITED - 1996-05-01
    THYSSENKRUPP PALMERS LIMITED - 2012-01-03
    PALMERS LTD - 2007-10-01
    icon of address Business Aviation Centre Aviation Park, Flint Road, Saltney Ferry, Chester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,564,114 GBP2024-12-31
    Officer
    icon of calendar 2002-02-28 ~ 2004-11-12
    IIF 3 - Director → ME
    icon of calendar 2002-02-28 ~ 2004-11-12
    IIF 13 - Secretary → ME
  • 10
    ATSANCO LIMITED - 1982-12-29
    icon of address C/o Brady, 14 Wildmere Industrial Estate, Banbury, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2009-10-31
    IIF 12 - Secretary → ME
  • 11
    FLEETNESS 303 LIMITED - 2001-05-24
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (7 parents)
    Equity (Company account)
    48,889 GBP2020-12-31
    Officer
    icon of calendar 2010-06-19 ~ 2020-03-16
    IIF 8 - Director → ME
    icon of calendar 2010-06-19 ~ 2020-03-16
    IIF 17 - Secretary → 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.