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, Paul Anthony

    Related profiles found in government register
  • Jackson, Paul Anthony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Clwyd, CH6 5XA, Wales

      IIF 1
  • Jackson, Paul Anthony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite1 148, High Street, Rishton, Blackburn, BB1 4LQ, England

      IIF 2
    • icon of address 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 3
  • Jackson, Paul Anthony
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Turrets, Blackburn Road Rishton, Blackburn, Lancashire, BB1 4BS

      IIF 4
  • Jackson, Paul
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Spire Court, Cannon Street, Accrington, BB5 1NJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Apartment 1 Spire Court, 14 Cannon Street, Accrington, BB5 1NJ, England

      IIF 8 IIF 9
  • Mr Paul Jackson
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Spire Court, Cannon Street, Accrington, BB5 1NJ, England

      IIF 10
    • icon of address Apartment 1 Spire Court, 14 Cannon Street, Accrington, BB5 1NJ, England

      IIF 11 IIF 12
    • icon of address Zimpli Kids Limited, Gladstone Street, Blackburn, BB1 3ES, England

      IIF 13
  • Jackson, Paul
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenfield Park Two, Blakewater Road, Blackburn, BB1 5QH, England

      IIF 14
  • Jackson, Paul
    British director born in May 1968

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Deck 5, Runcorn, Cheshire, WA7 1GJ, United Knigdom

      IIF 15
  • Jackson, Paul
    British telecommunications born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Rectory Road, Hockley, SS5 4LG, United Kingdom

      IIF 16
  • Jackson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address The Turrets, Blackburn Road, Rishton, Blackburn, Lancashire, BB1 4BS

      IIF 17
  • Mr Paul Jackson
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cannon Street, Accrington, BB5 1NJ, England

      IIF 18
    • icon of address 228, Rectory Road, Hockley, SS5 4LG, United Kingdom

      IIF 19
  • Mr Paul Jackson
    British born in May 1968

    Resident in United Knigdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Deck 5, Runcorn, Cheshire, WA7 1GJ, United Knigdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Apartment 1 Spire Court, 14 Cannon Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Clwyd, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 14 Cannon Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2024-03-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 228 Rectory Road, Hockley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Capital Accounts - Samuel House, Tan House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,377 GBP2018-11-20
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Apartment 1 Spire Court, 14 Cannon Street, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 9 - Director → ME
  • 10
    CANNON STREET CHURCH LTD - 2023-08-02
    icon of address 14 Cannon Street, Accrington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,103 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    MESSY CHALLENGES LIMITED - 2020-03-23
    icon of address 14 Cannon Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,329 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 14 Cannon Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84 GBP2024-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2015-10-18
    IIF 2 - Director → ME
    icon of calendar 2008-03-31 ~ 2015-11-06
    IIF 17 - Secretary → ME
  • 2
    icon of address Apartment 1 Spire Court, 14 Cannon Street, Accrington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Premier Mill Business Park, Waverledge Road, Great Harwood, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-09 ~ 2022-09-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE

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.