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

Mr. Timothy Alexander Jackson

    Related profiles found in government register
  • Mr. Timothy Alexander Jackson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1
    • icon of address 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Timothy Alexander Jackson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 5 IIF 6
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 7
  • Mr Timothy Alexander Jackson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 8
  • Timothy Jackson
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Jackson, Timothy Alexander
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 10 IIF 11
    • icon of address 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 12
  • Jackson, Timothy Alexander
    British property director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Jackson, Timothy Alexander, Mr.
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Octagon House, 20 Hook Road, Epsom, Surrey, KT19 8TR, England

      IIF 14
    • icon of address 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 15
  • Jackson, Timothy Alexander, Mr.
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tim Alexander Jackson
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 20
  • Timothy Jackson
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Jackson, Timothy Alexander
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 23 IIF 24
  • Jackson, Timothy Alexander, Mr.
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 25
  • Jackson, Timothy Alexander
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Coniston Road, London, N10 2BP, United Kingdom

      IIF 26
  • Jackson, Timothy Alexander
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wardour Street, London, W1P 6PD, United Kingdom

      IIF 27
  • Jackson, Timothy Alexander
    British none born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutchings Walk, London, NW11 6LT, United Kingdom

      IIF 28 IIF 29
  • Jackson, Timothy Alexander
    British property developer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 30
  • Jackson, Timothy Alexander
    British property services born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 31
  • Jackson, Timothy
    British designer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Overton Street, Larkhall, South Lanarkshire, ML9 3BZ, United Kingdom

      IIF 32
  • Jackson, Timothy
    British engineer born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
  • Jackson, Timothy Alexander
    British producer born in July 1977

    Registered addresses and corresponding companies
    • icon of address 124 Osier Crescent, Muswell Hill, London, N10 1RF

      IIF 35
  • Jackson, Tim Alexander
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 36 IIF 37
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 38
  • Jackson, Tim Alexander
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Timothy Alexander
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 42
  • Jackson, Timothy Alexander
    British producer

    Registered addresses and corresponding companies
    • icon of address 124 Osier Crescent, Muswell Hill, London, N10 1RF

      IIF 43
  • Jackson, Timothy
    British director born in May 1979

    Registered addresses and corresponding companies
    • icon of address 91 Ranelagh Road, East Ham, London, E6 2SJ

      IIF 44
  • Jackson, Timothy

    Registered addresses and corresponding companies
    • icon of address 1, Hutchings Walk, London, NW11 6LT, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 82 Coniston Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-06-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Harris & Trotter Llp, 65 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    icon of address C/o Fifield Glyn Limited, Gadbrook Park, Northwich, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    29,273 GBP2024-12-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove members as a member of a firmOE
    IIF 7 - Right to appoint or remove membersOE
  • 7
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    690,469 GBP2024-03-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51,532 GBP2024-03-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address 201 Haverstock Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ 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
  • 13
    icon of address 201 Haverstock Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,592 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    FRESH MINT LEEDS LIMITED - 2024-12-05
    icon of address 201 Haverstock Hill, London, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 201 Haverstock Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -976,089 GBP2024-07-31
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ 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
  • 17
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 40 - Director → ME
  • 19
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2024-01-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    LYRIC OLYMPIA MANAGEMENT LIMITED - 2024-12-18
    icon of address 201 Haverstock Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 201 Haverstock Hill, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 201 Haverstock Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address 23 High Overton Street, Larkhall, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 32 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    314,969 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-05-17 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 41 Oakleigh Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2013-05-28
    IIF 26 - Director → ME
  • 2
    icon of address 91 Ranelagh Road, East Ham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,061 GBP2018-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2008-11-28
    IIF 44 - Director → ME
  • 3
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427,731 GBP2021-03-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-02-13
    IIF 42 - LLP Designated Member → ME
  • 4
    icon of address Harris & Trotter Llp, 65 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2005-11-23
    IIF 35 - Director → ME
  • 5
    icon of address 201 Haverstock Hill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -976,089 GBP2024-07-31
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-27
    IIF 19 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2008-02-14 ~ 2017-11-01
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.