Steven James JACKAMAN

Total number of appointments 18, 18 active appointments

TAZ LOGISTICS LIMITED

Correspondence address
42 Copperfield Road, Rochester, England, ME1 2JE
Role ACTIVE
director
Date of birth
October 1985
Appointed on
18 April 2025
Nationality
British
Occupation
Self Employed

Average house price in the postcode ME1 2JE £277,000

MATRIX PROPERTY NETWORK (SCOTLAND) LIMITED

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
October 1985
Appointed on
3 January 2025
Nationality
British
Occupation
Company Director

CODE 1 HOLDINGS LIMITED

Correspondence address
Suite 12 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom, L1 9HB
Role ACTIVE
director
Date of birth
October 1985
Appointed on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode L1 9HB £351,000

JUNIPER BATTERSEA LTD

Correspondence address
Elscot House Arcadia Avenue, London, United Kingdom, N3 2JU
Role ACTIVE
director
Date of birth
October 1985
Appointed on
5 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2JU £2,156,000

PPNO LTD

Correspondence address
Elscot House Arcadia Avenue, London, United Kingdom, N3 2JU
Role ACTIVE
director
Date of birth
October 1985
Appointed on
5 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2JU £2,156,000

PRMO PROPERTIES UK LTD

Correspondence address
Elscot House Arcadia Avenue, London, United Kingdom, N3 2JU
Role ACTIVE
director
Date of birth
October 1985
Appointed on
22 May 2024
Resigned on
9 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2JU £2,156,000

GROSVENOR CONSULTANTS LIMITED

Correspondence address
16 Langford Crescent, Buckley, Flintshire, Wales, CH7 2PR
Role ACTIVE
director
Date of birth
October 1985
Appointed on
26 April 2024
Nationality
British
Occupation
Nominee Director

Average house price in the postcode CH7 2PR £215,000

MIKEROMAN SCIENKON LTD

Correspondence address
Office 2730 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
26 April 2024
Resigned on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode E6 2JA £539,000

YOUR DRINKS UK LIMITED

Correspondence address
Pi Accountants The Brentano Suite, Solar House, 915 High Road, London, United Kingdom, N12 8QJ
Role ACTIVE
director
Date of birth
October 1985
Appointed on
5 April 2024
Resigned on
3 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode N12 8QJ £8,349,000

WORLDWIDE T&S LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1985
Appointed on
29 March 2024
Resigned on
12 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TIMS TRADING CO., LIMITED

Correspondence address
35 Pond Street, London, England, NW3 2PN
Role ACTIVE
director
Date of birth
October 1985
Appointed on
28 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode NW3 2PN £1,972,000

VIZANTIO WEB LTD

Correspondence address
123 Pall Mall St. James's, London, England, SW1Y 5EA
Role ACTIVE
director
Date of birth
October 1985
Appointed on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 5EA £2,814,000

NATIONAL DESIGN LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
October 1985
Appointed on
10 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SERALEX LIMITED

Correspondence address
42 Copperfield Road, Rochester, England, ME1 2JE
Role ACTIVE
director
Date of birth
October 1985
Appointed on
27 October 2023
Resigned on
26 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode ME1 2JE £277,000

GLOBAL COSMETIC BRANDS LTD

Correspondence address
42 Copperfield Road, Rochester, England, ME1 2JE
Role ACTIVE
director
Date of birth
October 1985
Appointed on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ME1 2JE £277,000

ENGAGE ANYWHERE UK LTD

Correspondence address
Dept 2309, 196 High Road, Wood Green, London, United Kingdom, N22 8HH
Role ACTIVE
director
Date of birth
October 1985
Appointed on
10 August 2023
Resigned on
10 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode N22 8HH £704,000

EMPLOYE LIMITED

Correspondence address
42 Copperfield Road, Rochester, England, ME1 2JE
Role ACTIVE
director
Date of birth
October 1985
Appointed on
13 July 2023
Resigned on
11 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME1 2JE £277,000

TRADE WITH TAZ LTD

Correspondence address
42 Copperfield Road, Rochester, England, ME1 2JE
Role ACTIVE
director
Date of birth
October 1985
Appointed on
11 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ME1 2JE £277,000