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

Mark Jackson

    Related profiles found in government register
  • Mark Jackson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sylvia Close, Pagham, Bognor Regis, PO21 3QE, England

      IIF 1
  • Mr Mark Jackson
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 100, St James Road, Northampton, NN5 5LF

      IIF 2
  • Mr Mark Jackson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ

      IIF 3
  • Mr Mark Jackson
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 26 Midland Road, Midland Road, Gloucester, GL1 4UH, England

      IIF 4
  • Mr Mark Jackson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Litchfield Way, Guildford, Surrey, GU2 7QL

      IIF 5
  • Mr Mark Ian Jackson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Studio, 31 Swadlincote Road, Swadlincote, Derbyshire, DE11 8DE, England

      IIF 6
  • Jackson, Ian
    British design born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 196 Higher Bebington Road, Bebington, Wirrel, CH63 2PT

      IIF 7
  • Jackson, Ian
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 196 Higher Bebington Road, Bebington, Wirrel, CH63 2PT

      IIF 8
  • Jackson, Mark
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14 Higham Way, Brough, East Yorkshire, HU15 1NA, England

      IIF 9
  • Jackson, Mark
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 149 Standard Avenue, Coventry, West Midlands, CV4 9BT

      IIF 10
  • Jackson, Mark
    British mechanical technician born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sylvia Close, Pagham, Bognor Regis, PO21 3QE, England

      IIF 11
  • Mark Jackson
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2-4, 26 Midland Road, Gloucester, GL1 4UH, England

      IIF 12
  • Jackson, Mark
    British operations manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ

      IIF 13
  • Mark Jackson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Jackson, Mark
    British machine operator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 26 Midland Road, Gloucester, Gloucestershire, GL1 4UH

      IIF 15
  • Mr Mark Jackson
    Welsh born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Action Electrical Contractors Ltd, Grange Industrial Estate, Cwmbran, Gwent, NP44 8HQ, Wales

      IIF 16
    • Action Electrical Domestic Wholesalers Ltd, Grange Industrial Estate, Cwmbran, Gwent, NP44 8HQ, Wales

      IIF 17
  • Jackson, Mark
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, United Kingdom

      IIF 18
    • Europa House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 19 IIF 20
  • Jackson, Mark
    British surveyor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Parkfield Avenue, East Sheen, London, SW14 8DY, United Kingdom

      IIF 21
    • Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, England

      IIF 22
    • Europa House, 20 Esplanade, Scarborough, YO11 2AQ

      IIF 23
    • Europa House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 24 IIF 25 IIF 26
    • Europa, House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 31 IIF 32
  • Jackson, Mark
    British surveyor company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Mark
    British surveyor/comapny director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Europa House 20, Esplanade, Scarborough, YO11 2AQ, Uk

      IIF 44
  • Jackson, Mark
    British surveyor/company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Litchfield Way, Guildford, Surrey, GU2 7QL, England

      IIF 45
    • 8 Bader Way, London, SW15 5GD, United Kingdom

      IIF 46
    • Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 47
    • 61, Lauderdale Drive, Richmond-upon-thames, TW10 7BS, United Kingdom

      IIF 48
    • Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 49 IIF 50 IIF 51
    • Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, England

      IIF 52 IIF 53
    • Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Jackson, Mark
    British surveyro company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ

      IIF 58
  • Jackson, Mark Ian
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Studio, 31 Swadlincote Road, Swadlincote, Derbyshire, DE11 8DE, England

      IIF 59
  • Mr Mark Jackson
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Joel Street, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 60
  • Jackson, Mark Andrew
    British business born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7 Forge Croft, Minworth, Sutton Coldfield, West Midlands, B76 1YB

      IIF 61
  • Jackson, Mark Andrew
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clover Accountants Limited, 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 62
  • Mr Ian Mark Jackson
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144 Woodchurch Road, Woodchurch Road, Birkenhead, CH42 9LR, United Kingdom

      IIF 63
  • Jackson, Mark
    British director born in October 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Co Armstrong Watson Third Floor, South Parade, Leeds, LS1 5QS, England

      IIF 64
    • 10 Blackburn Road, Bathgate, West Lothian, EH48 2EY

      IIF 65
  • Jackson, Mark
    American consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, 4-0 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 66
  • Mr Mark Ian Jackson
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235 Beamhill Road, Anslow, Burton-on-trent, Staffordshire, DE13 9QW, United Kingdom

      IIF 67 IIF 68
  • Jackson, Mark
    British engineer

    Registered addresses and corresponding companies
    • 149 Standard Avenue, Coventry, West Midlands, CV4 9BT

      IIF 69
  • Jackson, Mark
    British company director born in October 1972

    Registered addresses and corresponding companies
    • 29 Oriel Drive, Barnes, London, SW13 8HG

      IIF 70
  • Jackson, Mark
    British surveyor born in October 1972

    Registered addresses and corresponding companies
    • 12 Harding House, 20 Trinity Church Road Barnes, London, SW13 8EH

      IIF 71
  • Jackson, Mark Andrew
    British

    Registered addresses and corresponding companies
    • C/o Clover Accountants Limited, 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 72
  • Jackson, Mark Ian
    British

    Registered addresses and corresponding companies
    • 4, Alaxandra Court, Overseal, Derbyshire, DE12 6LD, United Kingdom

      IIF 73
  • Jackson, Mark
    Welsh electrical contractor born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Action Electrical Contractors Ltd, Grange Industrial Estate, Cwmbran, Gwent, NP44 8HQ, Wales

      IIF 74
  • Jackson, Mark
    Welsh electrician born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Action Electrical Domestic Wholesalers Ltd, Grange Industrial Estate, Cwmbran, Gwent, NP44 8HQ, Wales

      IIF 75
  • Jackson, Mark Ian

    Registered addresses and corresponding companies
    • Studio, 31 Swadlincote Road, Swadlincote, Derbyshire, DE11 8DE, England

      IIF 76
  • Jackson, Ian Mark
    British creative director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodchurch Road, Birkenhead, Merseyside, CH41 2UE

      IIF 77
  • Jackson, Mark
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 78
    • 81 Joel Street, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL, England

      IIF 79
  • Jackson, Mark Ian
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235 Beamhill Road, Anslow, Burton-on-trent, Staffordshire, DE13 9QW, United Kingdom

      IIF 80 IIF 81
    • 4, Alaxandra Court, Overseal, Derbyshire, DE12 6LD, United Kingdom

      IIF 82
  • Jackson, Mark

    Registered addresses and corresponding companies
    • 14 Higham Way, Brough, East Yorkshire, HU15 1NA, England

      IIF 83
    • Flat 3, 26, Midland Road, Gloucester, GL1 4UH

      IIF 84
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 85
    • Level 18, 4-0 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 86
  • Jackson, Mark, Mr.

    Registered addresses and corresponding companies
    • Nipponz Prevee, Level 18,4-0 Bank Street Canary Wharf, London, E14 5NR, England

      IIF 87
  • Mr. Mark Andrew Jackson
    American born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • Mark Jackson, 128-136 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 88
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • Equity House, 128-136 High Street, Edgeware, Middlesex, Uk, HA8 7TT, United Kingdom

      IIF 90
    • Equity House, 1768 East 280 North #244, Saint George, Washington, HA8 7TT, United States

      IIF 91
  • Jackson, Mark Andrew
    American consultant born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • 915, East Fort Pierce Drive North, St. George, Utah, UT 84790, Usa

      IIF 92
  • Jackson, Mark Andrew, Mr.
    American consultant born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • Mark Jackson, 128-136 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 93
  • Jackson, Mark Andrew, Mr.
    American financial consultant born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • Nipponz Prevee, Level 18,4-0 Bank Street Canary Wharf, London, E14 5NR, England

      IIF 94
  • Jackson, Mark Andrew, Mr.
    American president born in November 1951

    Resident in United States

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 95
    • Equity House, 128-136 High Street, Edgeware, Middlesex, Uk, HA8 7TT, United Kingdom

      IIF 96
    • Equity House, 1768 East 280 North #244, Saint George, Washington, HA8 7TT, United States

      IIF 97
child relation
Offspring entities and appointments
Active 25
  • 1
    81 Joel Street 81 Joel Street, Northwood Hills, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 2
    Action Electrical Contractors Ltd, Grange Industrial Estate, Cwmbran, Gwent, Wales
    Corporate (2 parents)
    Equity (Company account)
    -1,366 GBP2023-09-30
    Officer
    2010-08-03 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Has significant influence or controlOE
  • 3
    C/o Ice Creates, Unit 3 Abbots Quay, Monks Ferry Birkenhead, Wirral, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2002-02-11 ~ dissolved
    IIF 7 - director → ME
  • 4
    Mark Jackson, 128-136 High Street, Edgware, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-14 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 5
    Equity House 128-136 High Street, Edgeware, Middlesex, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 6
    Level 18 4-0 Bank Street, Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 66 - director → ME
    2014-08-28 ~ dissolved
    IIF 86 - secretary → ME
  • 7
    100 St James Road, Northampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,424 GBP2017-06-30
    Officer
    2003-05-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    235 Beamhill Road Anslow, Burton Upon Trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,153 GBP2022-01-31
    Officer
    2019-10-28 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    235 Beamhill Road Anslow, Burton-on-trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    Studio, 31 Swadlincote Road, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,950 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 59 - director → ME
    2022-11-25 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2017-01-23 ~ now
    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
  • 11
    10 Co Armstrong Watson Third Floor, South Parade, Leeds, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 64 - director → ME
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 78 - director → ME
    2020-05-19 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    INNOVATIVE CREATIVE EXCELLENCE LIMITED - 2010-10-14
    Unit 2 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Corporate (5 parents)
    Equity (Company account)
    1,723,339 GBP2024-03-31
    Officer
    2000-04-04 ~ now
    IIF 8 - director → ME
  • 14
    Nipponz Prevee, Level 18,4-0 Bank Street Canary Wharf, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-12 ~ dissolved
    IIF 94 - director → ME
    2014-05-12 ~ dissolved
    IIF 87 - secretary → ME
  • 15
    Pannell House, Park Street, Guildford, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-20 ~ dissolved
    IIF 21 - director → ME
  • 16
    2 Sylvia Close, Pagham, Bognor Regis, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,131 GBP2020-09-30
    Officer
    2014-07-24 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-10-05 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 18
    PINNACLE EMBROIDERY & PRINT LIMITED - 2003-10-23
    TENORHEATH LIMITED - 1991-10-23
    C/o Clover Accountants Limited 7 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,492 GBP2018-09-30
    Officer
    ~ dissolved
    IIF 62 - director → ME
    ~ dissolved
    IIF 72 - secretary → ME
  • 19
    Mark Andrew Jackson, Bramingham Business & Conference Centre Office 901, Enterprise Way, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 92 - director → ME
  • 20
    Equities House, 128-136 High Street, Edgeware, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
  • 21
    MARK JACKSON DEVELOPMENT CONSULTANCY LIMITED - 2015-03-14
    3 Litchfield Way, Guildford, Surrey
    Corporate (2 parents)
    Equity (Company account)
    18,983 GBP2024-03-31
    Officer
    2014-08-28 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 22
    Europa House, 20 Esplanade, Scarborough, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 28 - director → ME
  • 23
    Europa House, 20 Esplanade, Scarborough, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 26 - director → ME
  • 24
    Europa House, 20 Esplanade, Scarborough, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 29 - director → ME
  • 25
    Woodchurch Road, Birkenhead, Merseyside
    Corporate (6 parents)
    Officer
    2019-03-13 ~ now
    IIF 77 - director → ME
Ceased 47
  • 1
    46 WELLINGTON STREET MANAGEMENT LIMITED - 2005-12-20
    Flat 2-4, 26 Midland Road, Gloucester, England
    Corporate (4 parents)
    Equity (Company account)
    1,994 GBP2024-04-30
    Officer
    2007-07-03 ~ 2021-03-18
    IIF 15 - director → ME
    2016-08-03 ~ 2020-09-04
    IIF 84 - secretary → ME
    Person with significant control
    2017-04-18 ~ 2020-09-04
    IIF 4 - Has significant influence or control OE
    2021-02-22 ~ 2022-04-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2005-06-14 ~ 2008-04-01
    IIF 61 - director → ME
  • 3
    Action Electrical Domestic Wholesalers Ltd, Grange Industrial Estate, Cwmbran, Gwent, Wales
    Dissolved corporate
    Officer
    2019-07-23 ~ 2020-08-10
    IIF 75 - director → ME
    Person with significant control
    2019-07-23 ~ 2020-08-10
    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
    IIF 17 - Right to appoint or remove directors OE
  • 4
    100 St James Road, Northampton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,424 GBP2017-06-30
    Officer
    2003-05-19 ~ 2006-12-31
    IIF 69 - secretary → ME
  • 5
    Europa House, 20 Esplanade, Scarborough
    Corporate (8 parents, 137 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2014-03-27 ~ 2014-09-22
    IIF 46 - director → ME
  • 6
    VMDL (2) LIMITED - 2014-08-28
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents)
    Officer
    2014-02-12 ~ 2014-09-22
    IIF 57 - director → ME
  • 7
    SCARBOROUGH REAL ESTATE DEVELOPMENTS LIMITED - 2014-08-28
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents, 5 offsprings)
    Officer
    2014-03-03 ~ 2014-09-22
    IIF 56 - director → ME
  • 8
    SCARBOROUGH REAL ESTATE LIMITED - 2014-08-28
    SCARBOROUGH METRO LIMITED - 2014-02-26
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2014-02-12 ~ 2014-09-22
    IIF 55 - director → ME
  • 9
    GLADEDALE HOMES LIMITED - 2007-01-30
    DECREECAUSE LIMITED - 1996-09-16
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2003-01-08 ~ 2006-12-31
    IIF 71 - director → ME
  • 10
    INNOVATIVE CREATIVE EXCELLENCE LIMITED - 2010-10-14
    Unit 2 Abbots Quay, Monks Ferry, Birkenhead, Wirral, England
    Corporate (5 parents)
    Equity (Company account)
    1,723,339 GBP2024-03-31
    Person with significant control
    2020-01-01 ~ 2022-11-25
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    443 Endike Lane, Hull
    Corporate (2 parents)
    Equity (Company account)
    58,396 GBP2023-11-30
    Officer
    2014-11-30 ~ 2016-01-04
    IIF 9 - director → ME
    2014-11-30 ~ 2016-01-04
    IIF 83 - secretary → ME
  • 12
    DWSCO 2337 LIMITED - 2002-12-19
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    2010-06-02 ~ 2014-09-22
    IIF 51 - director → ME
  • 13
    Tugwood Kings Lane, Cookham, Maidenhead, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    500 GBP2020-04-30
    Officer
    2018-04-23 ~ 2020-07-23
    IIF 48 - director → ME
  • 14
    MIDDLEWOOD LOCKS MANAGEMENT COMPANY LIMITED - 2016-10-31
    HALLCO 1064 LIMITED - 2004-08-05
    Europa House 20 Esplanade, Scarborough, North Yorkshire
    Corporate (4 parents)
    Officer
    2011-11-15 ~ 2014-09-22
    IIF 44 - director → ME
  • 15
    10 Blackburn Road, Bathgate, West Lothian
    Corporate (6 parents)
    Officer
    2014-01-16 ~ 2021-03-01
    IIF 65 - director → ME
  • 16
    VASECLASS LIMITED - 2006-02-08
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield
    Dissolved corporate (2 parents)
    Officer
    2004-09-22 ~ 2009-01-12
    IIF 70 - director → ME
  • 17
    Europa House, 20 Esplanade, Scarborough, United Kingdom
    Corporate (6 parents)
    Officer
    2020-09-04 ~ 2024-02-01
    IIF 32 - director → ME
  • 18
    Europa House, 20 Esplanade, Scarborough, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-09-25 ~ 2024-02-01
    IIF 31 - director → ME
  • 19
    SEASIDE 2 LIMITED - 2015-12-01
    FORSYTH BUSINESS CENTRES PROPERTY COMPANY LIMITED - 2014-03-24
    Europa House, 20 Esplanade, Scarborough
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-04-01 ~ 2024-02-01
    IIF 23 - director → ME
  • 20
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 37 - director → ME
  • 21
    FORSYTH INVESTMENTS LIMITED - 2010-10-08
    Europa House, 20 Esplanade, Scarborough
    Dissolved corporate (4 parents)
    Officer
    2010-09-28 ~ 2014-09-22
    IIF 50 - director → ME
  • 22
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (4 parents, 11 offsprings)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 39 - director → ME
  • 23
    SDG (RHYL) LIMITED - 2023-08-08
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 35 - director → ME
  • 24
    SCARBOROUGH GROUP HOLDINGS LIMITED - 2008-06-19
    SIDEWINDER 2 LIMITED - 2007-10-24
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-11-07 ~ 2014-09-22
    IIF 53 - director → ME
  • 25
    SCARBOROUGH REAL ESTATE (UK) LIMITED - 2016-06-13
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (9 parents, 2 offsprings)
    Officer
    2020-04-01 ~ 2024-02-01
    IIF 22 - director → ME
  • 26
    Europa House, 20 Esplanade, Scarborough, England
    Corporate (4 parents)
    Officer
    2021-05-07 ~ 2024-02-01
    IIF 24 - director → ME
  • 27
    SCARBOROUGH MANAGEMENT COMPANY LIMITED - 2012-03-27
    Europa House, 20 Esplanade, Scarborough
    Corporate (8 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2024-02-01
    IIF 25 - director → ME
  • 28
    Europa House, 20 Esplanade, Scarborough, England
    Corporate (6 parents)
    Officer
    2020-12-17 ~ 2024-02-01
    IIF 27 - director → ME
  • 29
    TEESMUIR LIMITED - 2003-10-16
    ROSYTH LEISUREPARC LIMITED - 2001-02-14
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Corporate (7 parents)
    Officer
    2013-02-21 ~ 2014-09-22
    IIF 52 - director → ME
  • 30
    PIMCO 2448 LIMITED - 2006-06-30
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-07-11 ~ 2014-09-22
    IIF 54 - director → ME
  • 31
    Europa House, 20 Esplanade, Scarborough
    Dissolved corporate (5 parents)
    Officer
    2010-11-16 ~ 2014-09-22
    IIF 58 - director → ME
  • 32
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2024-02-01
    IIF 30 - director → ME
  • 33
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 42 - director → ME
  • 34
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 36 - director → ME
  • 35
    Europa House, 20 Esplanade, Scarborough
    Dissolved corporate (4 parents)
    Officer
    2012-08-31 ~ 2014-09-22
    IIF 20 - director → ME
  • 36
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 40 - director → ME
  • 37
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 38 - director → ME
  • 38
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (4 parents)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 41 - director → ME
  • 39
    Mazars Llp, First Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 34 - director → ME
  • 40
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (5 parents)
    Officer
    2010-04-14 ~ 2014-09-22
    IIF 33 - director → ME
  • 41
    FORSYTH DEVELOPMENT GROUP LIMITED - 2010-07-21
    Europa House, 20 Esplanade, Scarborough
    Dissolved corporate (4 parents)
    Officer
    2010-06-29 ~ 2014-09-22
    IIF 43 - director → ME
  • 42
    Europa House, 20 Esplanade, Scarborough
    Dissolved corporate (4 parents)
    Officer
    2012-11-12 ~ 2014-09-22
    IIF 19 - director → ME
  • 43
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
    DWSCO 2313 LIMITED - 2002-10-01
    8a London Road, Alderley Edge, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-06-02 ~ 2014-09-22
    IIF 49 - director → ME
  • 44
    Europa House, 20 Esplanade, Scarborough, England
    Corporate (3 parents)
    Officer
    2014-03-10 ~ 2015-02-27
    IIF 18 - director → ME
  • 45
    Unit J6, Morton Park Way, Darlington, County Durham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2008-04-30 ~ 2016-05-09
    IIF 82 - director → ME
    2008-04-30 ~ 2016-05-09
    IIF 73 - secretary → ME
  • 46
    INHOCO 2240 LIMITED - 2001-03-26
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (4 parents, 6 offsprings)
    Officer
    2013-06-14 ~ 2014-09-22
    IIF 47 - director → ME
  • 47
    C/o Lethbridge & Co, 82 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    102,569 GBP2023-09-30
    Officer
    2016-01-04 ~ 2019-07-01
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-15
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
© 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.