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, George Barry

    Related profiles found in government register
  • Jackson, George Barry
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 2
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 3
  • Jackson, George Barry
    British business consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 4
  • Jackson, George Barry
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 5
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 6
    • 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 7 IIF 8 IIF 9
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 13 IIF 14
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 15
    • 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 16
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 17
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 18
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 19
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 20
  • Jackson, George Barry
    British consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 21
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 22
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 23
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 24
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 25 IIF 26 IIF 27
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Jackson, George Barry
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tree House, Hall Road, Copford, Colchester, Essex, CO6 1BN, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 33
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 34
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 35
  • Jackson, George Barry
    British florist born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black Barn, Whites Farm, Barleyland Rd, Noak Bridge, Basildon, Essex, SS15 4BG, England

      IIF 36
  • Jackson, George Barry
    British management consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 37
    • Victoria House, 18 Dalston Road, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 38
  • Jackson, George Barry
    British office manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Mews Forest House, Vicarage Lane, Chigwell, Essex, IG7 6NA

      IIF 39
  • Jackson, George Barry
    British consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 40
  • Jackson, George Barry
    British none born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 41
    • Cabin 1 Office 29 Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD, Uk

      IIF 42 IIF 43 IIF 44
  • Mr George Barry Jackson
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 45
  • Jackson, George Barry

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 49
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 50
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 51
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 52
    • 72, Great Tithfield Street, Suite 105, London, W1W 7QW, England

      IIF 53
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 54
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 55
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 56 IIF 57
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 58
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 59
  • Mr George Barry Jackson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 61
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 62
child relation
Offspring entities and appointments
Active 9
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 2
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 42 - Director → ME
  • 3
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 35 - Director → ME
  • 4
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 15 - Director → ME
    2013-07-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    MEEDIA MOBILE PLC - 2008-07-18
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 6
    TEKNISITY PLC - 2017-06-12
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    THORN MEDICAL PLC - 2017-06-16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    2017-05-19 ~ dissolved
    IIF 37 - Director → ME
    2014-07-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    The Tree House Hall Rd, Copford, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 36 - Director → ME
  • 9
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 23 - Director → ME
    2012-08-22 ~ dissolved
    IIF 55 - Secretary → ME
Ceased 29
  • 1
    The Tree House Hall Road, Copford, Colchester, Co6 1bn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-02-10 ~ 2011-03-31
    IIF 39 - Director → ME
  • 2
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    264 High Street, Beckenham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,751 GBP2024-12-31
    Officer
    2019-04-24 ~ 2019-05-13
    IIF 17 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 10 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-05-13
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 3
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ 2018-09-18
    IIF 25 - Director → ME
    2012-08-15 ~ 2013-06-28
    IIF 30 - Director → ME
  • 4
    DAVION HEALTHCARE PLC - 2022-11-09
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2021-01-01 ~ 2023-01-24
    IIF 6 - Director → ME
    2021-10-08 ~ 2023-01-24
    IIF 49 - Secretary → ME
  • 5
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2022-07-16 ~ 2022-08-19
    IIF 52 - Secretary → ME
  • 6
    264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,912 GBP2024-12-31
    Officer
    2025-01-03 ~ 2025-10-30
    IIF 1 - Director → ME
  • 7
    14 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ 2020-06-19
    IIF 16 - Director → ME
    Person with significant control
    2019-05-24 ~ 2020-01-24
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 8
    ROZAYA FASHIONS LTD - 2012-07-25
    ROZAYA KISIEL LTD - 2012-01-24
    264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,950 GBP2024-12-31
    Officer
    2015-03-17 ~ 2018-09-19
    IIF 26 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 12 - Director → ME
    2012-07-25 ~ 2013-06-28
    IIF 24 - Director → ME
  • 9
    264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,795 GBP2024-12-31
    Officer
    2022-07-08 ~ 2022-08-01
    IIF 7 - Director → ME
  • 10
    MARCAN PLC - 2020-01-13
    Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ 2020-01-16
    IIF 19 - Director → ME
    2019-02-28 ~ 2019-05-13
    IIF 58 - Secretary → ME
  • 11
    MED CELL PLC - 2020-01-13
    Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,052,727 EUR2018-03-07 ~ 2018-12-31
    Officer
    2018-03-07 ~ 2018-03-19
    IIF 4 - Director → ME
    2018-03-07 ~ 2019-05-13
    IIF 57 - Secretary → ME
    Person with significant control
    2018-03-07 ~ 2018-03-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-03-17 ~ 2016-07-18
    IIF 27 - Director → ME
    2012-04-04 ~ 2013-08-20
    IIF 41 - Director → ME
  • 13
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-22 ~ 2013-12-22
    IIF 47 - Secretary → ME
  • 14
    RALLINSON INVESTMENTS LTD - 2021-01-20
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -209 GBP2021-12-31
    Officer
    2014-04-29 ~ 2016-04-15
    IIF 20 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 9 - Director → ME
    2014-03-21 ~ 2016-07-08
    IIF 59 - Secretary → ME
  • 15
    BATTERY EVOLUTION LTD - 2022-03-14
    BATTERY EVOLUTION PLC - 2020-01-13
    4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Officer
    2018-10-29 ~ 2018-11-19
    IIF 2 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 3 - Director → ME
    2018-10-29 ~ 2019-05-13
    IIF 56 - Secretary → ME
  • 16
    VETCELL LIMITED - 2013-05-30
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ 2014-01-24
    IIF 14 - Director → ME
  • 17
    WESTHOUSE MEDICAL LTD - 2013-05-30
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-08-15 ~ 2014-01-24
    IIF 22 - Director → ME
  • 18
    MEDCELL LIMITED - 2013-05-30
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-12-23 ~ 2014-01-24
    IIF 13 - Director → ME
  • 19
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ 2013-09-09
    IIF 5 - Director → ME
    2012-08-15 ~ 2013-06-28
    IIF 28 - Director → ME
    2013-06-21 ~ 2013-07-11
    IIF 46 - Secretary → ME
  • 20
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ 2014-01-24
    IIF 33 - Director → ME
  • 21
    TEKNISITY PLC - 2017-06-12
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ 2016-01-08
    IIF 34 - Director → ME
  • 22
    THORN MEDICAL PLC - 2017-06-16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    2014-07-29 ~ 2014-09-26
    IIF 38 - Director → ME
  • 23
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-02-07 ~ 2020-05-11
    IIF 18 - Director → ME
  • 24
    TECHNIS LABS EUROPE PLC - 2013-03-21
    FLOWERFETE PLC - 2011-07-13
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-04 ~ 2013-03-21
    IIF 43 - Director → ME
    2012-08-22 ~ 2013-12-22
    IIF 48 - Secretary → ME
  • 25
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ 2012-11-26
    IIF 29 - Director → ME
    2012-04-18 ~ 2012-07-12
    IIF 40 - Director → ME
  • 26
    YUUMA LTD
    - now
    WESTHOUSE VENTURES LTD - 2013-05-22
    AST MEDICAL LTD - 2012-05-16
    South Point House, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-15 ~ 2013-07-08
    IIF 21 - Director → ME
  • 27
    MEDCAL PROPERTIES LIMITED - 2020-02-07
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,000 GBP2021-12-30
    Officer
    2019-05-03 ~ 2019-05-21
    IIF 51 - Secretary → ME
  • 28
    BREAST CHECK LTD - 2014-08-05
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ 2013-06-10
    IIF 31 - Director → ME
  • 29
    JACK TANNA LTD - 2022-06-29
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-04 ~ 2022-06-27
    IIF 11 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.