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

Jackson, Christopher

    Related profiles found in government register
  • Jackson, Christopher

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Park, Peel Road, Blackpool, FY4 5JX, England

      IIF 1
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, FY4 5JX, England

      IIF 2 IIF 3
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, England

      IIF 4 IIF 5
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, FY4 5JX, United Kingdom

      IIF 6
    • icon of address 11, Hill Top, Windermere, Cumbria, LA23 2HG, England

      IIF 7
    • icon of address 11 Hilltop, Hill Top, Windermere, LA23 2HG, England

      IIF 8
    • icon of address 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 9
    • icon of address 3, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 10
    • icon of address 3, Victoria Street, Windermere, Cumbria, LA23 1AD

      IIF 11
    • icon of address 3, Victoria Street, Windermere, Cumbria, LA23 1AD, England

      IIF 12 IIF 13 IIF 14
    • icon of address 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 20 IIF 21 IIF 22
    • icon of address Catherine Smith Lettings, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 26
    • icon of address Catherine Smith Lettings, Victoria Street, Windermere, LA23 1AD, England

      IIF 27
    • icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Jacksons (cumbria) Ltd, Victoria Street, Windermere, LA23 1AD, England

      IIF 47
    • icon of address C/o Managed By Jacksons, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 48
    • icon of address Jacksons Cumbria Ltd, Victoria Street, Windermere, LA23 1AD, England

      IIF 49
    • icon of address Managed By Jacksons, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 50
    • icon of address Mulberry House, School Lane, Holmpton, Withernsea, East Yorkshire, HU19 2QS, England

      IIF 51
  • Jackson, Chris Thomas

    Registered addresses and corresponding companies
    • icon of address 375, Chiswick High Road, London, W4 4AG

      IIF 52
  • Jackson, Christopher
    British operations manager

    Registered addresses and corresponding companies
    • icon of address 11, Hill Top, Windermere, LA23 2HG, England

      IIF 53
  • Jackson, Christopher
    English watch retailer born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Highwoods Park, Old Langho, Blackburn, BB6 8HN, England

      IIF 54
  • Jackson, Christopher
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD, United Kingdom

      IIF 55
  • Jackson, Christopher
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 56
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, United Kingdom

      IIF 57
  • Jackson, Christopher
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 54 Main Road, Windermere, LA23 1DX, England

      IIF 58
  • Jackson, Christopher
    British operations manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hill Top, Windermere, LA23 2HG, England

      IIF 59
  • Jackson, Christopher
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Higher Drake Meadow, Westhoughton, Bolton, BL5 2RD, England

      IIF 60
    • icon of address Unit 2 Wharfside Business Park, Irlam Wharf Road, Irlam, Manchester, M44 5PN, England

      IIF 61
    • icon of address 100a, Church Road, Tarleton, Preston, PR4 6UP, England

      IIF 62 IIF 63
  • Jackson, Christopher
    British administrator born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 960 Capability Green, Luton, LU1 3PE, England

      IIF 64
  • Jackson, Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Christopher
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Jackson, Christopher Thomas
    British it professional born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Blaisdon, Yate, Bristol, BS37 8TP, England

      IIF 68
  • Jackson, Christopher Thomas
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD

      IIF 69
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 70
  • Jackson, Christopher Thomas
    British general manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Chiswick High Road, London, W4 4AG

      IIF 71
  • Jackson, Christopher
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 72
  • Jackson, Christopher
    British director of organic wine company born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Craig Walk, Windermere, Cumbria, LA23 2HB, United Kingdom

      IIF 73
  • Jackson, Christopher
    British operations manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 74
    • icon of address Lakelovers House, Victoria Street, Windermere, Cumbria, LA23 1AB, England

      IIF 75
  • Jackson, Christopher
    British property manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 76
    • icon of address Helmwood, Teddy Heights, Carr Bank, Milnthorpe, Cumbria, LA7 7JT, United Kingdom

      IIF 77
  • Jackson, Christopher Ayodele
    British administrator born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Western Road, Luton, LU1 5HY, England

      IIF 78
  • Jackson, Christopher Ayodele
    British analyst born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Western Road, Luton, LU1 5HY, England

      IIF 79
  • Mr Christopher Jackson
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Highwoods Park, Old Langho, Blackburn, BB6 8HN, England

      IIF 80
  • Mr Christopher Jackson
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Chase Road, London, N14 6HF, England

      IIF 81
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, BA5 1FD, United Kingdom

      IIF 82
  • Mr Christopher Jackson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hill Top, Windermere, LA23 2HG, England

      IIF 83
    • icon of address 3, Victoria Street, Windermere, LA23 1AD, England

      IIF 84
  • Mr Christopher Jackson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Wharfside Business Park, Irlam Wharf Road, Irlam, Manchester, M44 5PN, England

      IIF 85
    • icon of address 100a, Church Road, Tarleton, Preston, PR4 6UP, England

      IIF 86 IIF 87
  • Christopher Jackson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 960 Capability Green, Luton, LU1 3PE, England

      IIF 88
  • Jackson, Christopher Charles George
    British business administrator born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block F, 288 Chase Road, London, N14 6HF, England

      IIF 89
  • Jackson, Christopher Charles George
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rosedene Gardens, Ilford, Essex, IG2 6YE, United Kingdom

      IIF 90
  • Jackson, Christopher Charles George
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rosedene Gardens, Ilford, Essex, IG2 6YE, United Kingdom

      IIF 91
    • icon of address 717, Green Lanes, London, N21 3RX, United Kingdom

      IIF 92
    • icon of address Block F, 288 Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 93
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 94
  • Mr Christopher Jackson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Jackson
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Mr Christopher Jackson
    British born in March 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Higher Drake Meadow, Westhoughton, Bolton, BL5 2RD, England

      IIF 98
  • Mr Christopher Jackson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fisherbeck Mill, Old Lake Road, Ambleside, LA22 0DH, United Kingdom

      IIF 99
    • icon of address Hillcrest, Skelwith Fold, Ambleside, LA22 0HT, United Kingdom

      IIF 100
    • icon of address 11, Hilltop, Windermere, Cumbria, LA23 2HG, England

      IIF 101
  • Mr Christopher Thomas Jackson
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Blaisdon, Yate, Bristol, BS37 8TP, England

      IIF 102
  • Mr Christopher Thomas Jackson
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 103
  • Mr Christopher Ayodele Jackson
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Western Road, Luton, LU1 5HY, England

      IIF 104
  • Mr Christopher Ayodele Jackson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Western Road, Luton, LU1 5HY, England

      IIF 105
  • Mr Christopher Charles George Jackson
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 717, Green Lanes, London, N21 3RX, United Kingdom

      IIF 106
    • icon of address Block F, 288 Chase Road, London, N14 6HF, England

      IIF 107
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 108
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address 3 Victoria Street, Victoria Street, Windermere, England
    Active Corporate (6 parents)
    Equity (Company account)
    55,571 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 22 - Secretary → ME
  • 2
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,579 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 13 - Secretary → ME
  • 3
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,888 GBP2025-03-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 45 - Secretary → ME
  • 4
    icon of address C/o Jacksons (cumbria) Ltd, Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,069 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 47 - Secretary → ME
  • 5
    icon of address Block F, 288 Chase Road, Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 93 - Director → ME
  • 6
    icon of address 3 Victoria Street, Windermere, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    17,925 GBP2024-09-23
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 11 - Secretary → ME
  • 7
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,014 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 43 - Secretary → ME
  • 8
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,146 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 35 - Secretary → ME
  • 9
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,440 GBP2025-01-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 42 - Secretary → ME
  • 10
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,153 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 37 - Secretary → ME
  • 11
    CHAPEL RIDING MANAGEMENT COMPANY LIMITED - 1999-07-16
    NOVCOURT LIMITED - 1999-07-09
    icon of address Jacksons Cumbria Ltd, Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    392 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 49 - Secretary → ME
  • 12
    icon of address Stonethwaite, 11 Hilltop, Windermere, Cumbria, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    43,756 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 72 - Director → ME
    icon of calendar 2019-07-29 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 9 Highwoods Park, Old Langho, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    37 GBP2024-08-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Helmwood Teddy Heights, Carr Bank, Milnthorpe, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 77 - Director → ME
  • 16
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,929 GBP2024-10-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 18 - Secretary → ME
  • 17
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    -750 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 24 - Secretary → ME
  • 18
    CERTAINRAPID PROPERTY MANAGEMENT LIMITED - 1997-07-24
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,052 GBP2025-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 41 - Secretary → ME
  • 19
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,889 GBP2025-04-30
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 27 - Secretary → ME
  • 20
    icon of address 100a Church Road, Tarleton, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 36 - Secretary → ME
  • 22
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,883 GBP2024-08-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 25 - Secretary → ME
  • 24
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    29,639 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 12 - Secretary → ME
  • 25
    icon of address Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,842 GBP2024-09-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 20 - Secretary → ME
  • 26
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,294 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 15 - Secretary → ME
  • 27
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,438 GBP2025-04-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 26 - Secretary → ME
  • 28
    icon of address 19 Rosedene Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 91 - Director → ME
  • 29
    icon of address 1 Western Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129 GBP2020-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,460 GBP2021-12-31
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    CATHERINE SMITH LETTINGS LIMITED - 2020-07-31
    icon of address 1st Floor Offices, 54 Main Road, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,310 GBP2024-09-30
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 58 - Director → ME
  • 32
    icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset
    Active Corporate (5 parents)
    Equity (Company account)
    1,620,385 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 69 - Director → ME
  • 33
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    254 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 50 - Secretary → ME
  • 34
    KERRIS LANE MANAGEMENT COMPANY LIMITED - 1999-09-10
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,982 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 28 - Secretary → ME
  • 35
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,057 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 34 - Secretary → ME
  • 36
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (7 parents)
    Equity (Company account)
    13,502 GBP2025-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 31 - Secretary → ME
  • 37
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    21,078 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 16 - Secretary → ME
  • 38
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,263 GBP2025-01-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 7 - Secretary → ME
  • 39
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,325 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 46 - Secretary → ME
  • 40
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,264 GBP2025-06-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 44 - Secretary → ME
  • 41
    icon of address Fisherbeck Mill, Old Lake Road, Ambleside, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -659,192 GBP2017-12-31
    Officer
    icon of calendar 2008-01-18 ~ dissolved
    IIF 73 - Director → ME
  • 42
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,183 GBP2024-06-30
    Officer
    icon of calendar 2022-05-28 ~ now
    IIF 48 - Secretary → ME
  • 43
    icon of address 19 Rosedene Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 90 - Director → ME
  • 44
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    610 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 30 - Secretary → ME
  • 45
    icon of address 147 Blaisdon, Yate, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Bishopbrook House, Cathedral Avenue, Wells, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,530,167 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 717 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -962 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    HEART OF THE LAKES LIMITED - 2018-11-07
    ULTRADAWN LIMITED - 2000-04-18
    icon of address Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2000-04-11 ~ dissolved
    IIF 76 - Director → ME
  • 51
    APPLYRETURN PROPERTY MANAGEMENT LIMITED - 1997-02-17
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,527 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 14 - Secretary → ME
  • 52
    icon of address Block F, 288 Chase Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,134 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,424 GBP2024-08-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 19 - Secretary → ME
  • 54
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,166 GBP2025-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 40 - Secretary → ME
  • 55
    icon of address 100a Church Road, Tarleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 56
    THE DARIUS GROUP LIMITED - 2004-11-04
    icon of address Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,249 GBP2020-12-31
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 3 Victoria Street, Windermere, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,102 GBP2025-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 23 - Secretary → ME
  • 58
    icon of address 1 Western Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    TOTAL CONTROL 4U LIMITED - 2018-11-30
    TOTAL CONTROL (CUMBRIA) LIMITED - 2012-09-12
    icon of address Stonethwaite, 11 Hilltop, Windermere, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,527 GBP2024-08-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 59 - Director → ME
    icon of calendar 2004-08-12 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 3 Victoria Street, Windermere, Cumbria, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,668 GBP2025-05-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 17 - Secretary → ME
  • 61
    icon of address Unit 2 Wharfside Business Park Irlam Wharf Road, Irlam, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
  • 62
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,612 GBP2024-12-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 29 - Secretary → ME
  • 63
    icon of address 1 Western Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 1 Western Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 65
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,182 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 38 - Secretary → ME
Ceased 19
  • 1
    STARTCUSTOM PROPERTY MANAGEMENT LIMITED - 1993-03-19
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    11,974 GBP2024-12-30
    Officer
    icon of calendar 2019-10-03 ~ 2020-06-18
    IIF 51 - Secretary → ME
  • 2
    icon of address 375 Chiswick High Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    36,299 GBP2024-11-30
    Officer
    icon of calendar 2013-01-12 ~ 2021-11-10
    IIF 71 - Director → ME
    icon of calendar 2015-01-03 ~ 2021-11-10
    IIF 52 - Secretary → ME
  • 3
    icon of address 2 Beechtree Cottages, New Road, Ingleton, Carnforth, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,436 GBP2024-12-31
    Officer
    icon of calendar 2021-03-12 ~ 2024-03-31
    IIF 21 - Secretary → ME
  • 4
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,543 GBP2024-09-27
    Officer
    icon of calendar 2019-08-31 ~ 2022-05-06
    IIF 4 - Secretary → ME
  • 5
    icon of address 20 Beacon Buildings Yard 23, Stramongate, Kendal, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,436 GBP2025-03-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-04-01
    IIF 33 - Secretary → ME
  • 6
    icon of address 5 New Park House Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,374 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-03-01
    IIF 1 - Secretary → ME
  • 7
    LEISURETIME ABROAD LIMITED - 2000-06-12
    ARABIAN AND EASTERN COMMERCE LIMITED - 1985-02-26
    A.E.C. LTD. - 1994-08-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -14,828 GBP2017-12-31
    Officer
    icon of calendar 2000-09-01 ~ 2019-03-31
    IIF 75 - Director → ME
  • 8
    icon of address Matthews Benjamin Lettings, Ellerthwaite Square, Windermere, Cumbria, England
    Active Corporate (20 parents)
    Equity (Company account)
    38,018 GBP2024-09-30
    Officer
    icon of calendar 2019-11-14 ~ 2024-05-03
    IIF 39 - Secretary → ME
  • 9
    HEAR OF THE LAKES LIMITED - 2018-11-07
    LAKELOVERS 101 LIMITED - 2018-11-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-31
    IIF 57 - Director → ME
  • 10
    icon of address 288 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-03-12
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Matthews Benjamin Lettings Ltd Matthews Benjamin Lettings Ltd, Ellerthwaite Square, Windermere, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,180 GBP2024-07-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-12-08
    IIF 8 - Secretary → ME
  • 12
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,200 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2024-12-01
    IIF 6 - Secretary → ME
  • 13
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,484 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2023-10-01
    IIF 3 - Secretary → ME
  • 14
    URBANTARGET PROPERTY MANAGEMENT LIMITED - 1988-11-04
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,631 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2019-11-21
    IIF 10 - Secretary → ME
  • 15
    icon of address 85 Church Road, Tarleton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,911 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2024-04-22
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2024-04-22
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 5 New Park House Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    60,240 GBP2025-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2023-04-01
    IIF 32 - Secretary → ME
  • 17
    THE DARIUS GROUP LIMITED - 2004-11-04
    icon of address Hillcrest, Skelwith Fold, Ambleside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,249 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,585 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ 2023-05-01
    IIF 2 - Secretary → ME
  • 19
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,775 GBP2024-06-30
    Officer
    icon of calendar 2019-11-14 ~ 2021-10-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.