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 Andrew Jackson

    Related profiles found in government register
  • Mr John Andrew Jackson
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 1
  • Mr Andrew Jackson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 2
  • Jackson, John Andrew
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coach House Yard, Hampstead High Street, London, NW3 1QF, Uk

      IIF 3
    • C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 4
    • Unit 6a, Harewood Yard, Harewood, Leeds, LS17 9LF, United Kingdom

      IIF 5
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 6
    • 7 Hill Court, 34 Highgate West Hill Highgate, London, N6 6NU

      IIF 7
  • Jackson, John Andrew
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6a, Harewood Yard, Harewood, Leeds, LS17 9LF, United Kingdom

      IIF 8 IIF 9
    • 7 Hill Court, 34 Highgate West Hill Highgate, London, N6 6NU

      IIF 10 IIF 11
  • Jackson, Andrew
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 12
  • Mr Andrew Jackson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 13
  • Mr Andrew John Jackson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 14
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 15 IIF 16
  • Jackson, Andrew John
    British builder born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 17
  • Jackson, Andrew John
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 18
  • Jackson, Andrew John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 19
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 20
  • Jackson, John Andrew
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3, Coach House Yard, Hampstead High Street, London, NW3 1QF, United Kingdom

      IIF 21 IIF 22
    • 35, Ballards Lane, London, N3 1XW, England

      IIF 23
    • 61-67, The Bishops Avenue, London, N2 0BG, England

      IIF 24
  • Jackson, John Andrew
    British chartered accountant born in February 1950

    Registered addresses and corresponding companies
  • Jackson, John Andrew
    British company director born in February 1950

    Registered addresses and corresponding companies
  • Jackson, John Andrew
    British director born in February 1950

    Registered addresses and corresponding companies
    • Nugents Lodge, Seymour Close Hatch End, Pinner, Middlesex, HA5 4SB

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    35 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2025-02-28
    Officer
    1999-04-27 ~ now
    IIF 23 - Director → ME
  • 2
    GREAT FOOD COMPANY LIMITED - 2014-11-18
    C/o Grant Thornton Kingfisher House 1 Gilders Way, St James Place, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 3 - Director → ME
  • 3
    C/o Rpgcc, 40 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    C/o Rpgcc, 40 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    35 Ballards Lane, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,134,022 GBP2024-02-29
    Officer
    1997-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,380,186 GBP2017-03-31
    Officer
    2008-04-10 ~ dissolved
    IIF 4 - Director → ME
  • 7
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    2012-12-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    W11 HIRE LTD - 2020-08-19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5th Floor 14-16 Dowgate Hill, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6 GBP2019-10-31
    Officer
    2017-10-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    ANGLO BEEF PROCESSORS (UK) - 2011-09-30
    ANGLO BEEF PROCESSORS (SHEFFIELD) LIMITED - 2002-10-28
    MINMAR (582) LIMITED - 2001-10-19
    Battlefield Road, Shrewsbury, Shropshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-11-21 ~ 2019-06-30
    IIF 24 - Director → ME
  • 2
    STRONG & FISHER (HOLDINGS) LIMITED - 1999-10-08
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    ~ 1994-04-28
    IIF 25 - Director → ME
  • 3
    FOX'S CONFECTIONERY LIMITED - 2014-11-20
    BIG BEAR LIMITED - 2008-09-01
    SPEED 9696 LIMITED - 2003-08-07
    38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-08-04 ~ 2011-02-04
    IIF 5 - Director → ME
  • 4
    BIG BEAR GROUP PLC - 2011-02-23
    BIG BEAR GROUP LIMITED - 2010-02-18
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    2006-10-17 ~ 2011-02-04
    IIF 8 - Director → ME
  • 5
    Unit 1 Europa Business Park Maidstone Road, Kingston, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-12-04 ~ 2021-09-06
    IIF 22 - Director → ME
  • 6
    GREAT FOOD LIMITED - 2018-08-24
    GREATVIEW LIMITED - 2014-11-18
    Unit 1 Europa Business Park Maidstone Road, Kingston, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2012-12-05 ~ 2021-09-06
    IIF 21 - Director → ME
  • 7
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents)
    Officer
    ~ 1997-01-31
    IIF 33 - Director → ME
  • 8
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-01-31
    IIF 29 - Director → ME
  • 9
    Benecol Limited The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-09-13 ~ 2011-02-04
    IIF 9 - Director → ME
  • 10
    MILLS PENSION SCHEME TRUSTEES LIMITED - 1995-01-01
    6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-11-01
    IIF 27 - Director → ME
  • 11
    MERRYDOWN WINE PUBLIC LIMITED COMPANY - 1993-01-19
    Manderson House, 5230 Valiant Court, Delta Way Brockworth, Gloucester
    Active Corporate (5 parents, 2 offsprings)
    Officer
    1998-06-18 ~ 2005-05-03
    IIF 10 - Director → ME
  • 12
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-01-31
    IIF 32 - Director → ME
  • 13
    LION FOODS LIMITED - 2007-04-25
    PINCO 1843 LIMITED - 2002-11-26
    1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2002-11-13 ~ 2002-12-06
    IIF 31 - Director → ME
  • 14
    PREMIER HOLDINGS LIMITED - 2002-09-23
    HILLSDOWN HOLDINGS LIMITED - 2002-04-15
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    ~ 1997-01-31
    IIF 30 - Director → ME
  • 15
    DREAMRENT LIMITED - 1991-03-04
    The Island House Midsomer Norton, Radstock, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,407 GBP2019-07-31
    Officer
    2005-02-01 ~ 2014-10-29
    IIF 11 - Director → ME
  • 16
    TRUSHELFCO (NO.1271) LIMITED - 1988-10-21
    The Henley Building, Newtown Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Officer
    ~ 1997-01-31
    IIF 26 - Director → ME
  • 17
    C/o Towers Thompson 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    ~ 1997-01-31
    IIF 28 - Director → ME
  • 18
    Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    ~ 1995-11-27
    IIF 34 - Director → ME
  • 19
    C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,800 GBP2023-12-31
    Officer
    2007-05-01 ~ 2016-06-10
    IIF 7 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.