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 business consultant born in February 1947

    Resident in United Kingdom

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

      IIF 1
  • Jackson, George Barry
    British company director born in February 1947

    Resident in United Kingdom

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

      IIF 2
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 3
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 4
    • icon of address 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 5 IIF 6 IIF 7
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 11 IIF 12
    • icon of address 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 13
    • icon of address Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

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

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

      IIF 16 IIF 17
    • icon of address Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

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

      IIF 19
    • icon of address 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
    • icon of address Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

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

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

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

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

      IIF 25 IIF 26 IIF 27
    • icon of address 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
    • icon of address Tree House, Hall Road, Copford, Colchester, Essex, CO6 1BN, England

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

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

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

      IIF 34
    • icon of address 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
    • icon of address 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
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 41
    • icon of address 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
    • icon of address Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 45
  • Jackson, George Barry

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

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

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

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

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

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

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

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

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

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

      IIF 58
    • icon of address 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
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

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

      IIF 62
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 2
    icon of address 264 High Street, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,912 GBP2024-12-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 35 - Director → ME
  • 5
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    icon of address 72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    MEEDIA MOBILE PLC - 2008-07-18
    icon of address The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 7
    TEKNISITY PLC - 2017-06-12
    icon of address 72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    THORN MEDICAL PLC - 2017-06-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-07-29 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    icon of address Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-08-22 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    Company number 07396377
    Non-active corporate
    Officer
    icon of calendar 2010-10-05 ~ now
    IIF 36 - Director → ME
Ceased 28
  • 1
    icon of address The Tree House Hall Road, Copford, Colchester, Co6 1bn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-10 ~ 2011-03-31
    IIF 39 - Director → ME
  • 2
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,751 GBP2024-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-05-13
    IIF 17 - Director → ME
    icon of calendar 2022-07-08 ~ 2022-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-05-13
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2013-06-28
    IIF 30 - Director → ME
    icon of calendar 2015-03-17 ~ 2018-09-18
    IIF 25 - Director → ME
  • 4
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    DAVION HEALTHCARE PLC - 2022-11-09
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2023-01-24
    IIF 4 - Director → ME
    icon of calendar 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
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2022-07-16 ~ 2022-08-19
    IIF 52 - Secretary → ME
  • 6
    icon of address 14 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ 2020-06-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2020-01-24
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    ROZAYA KISIEL LTD - 2012-01-24
    ROZAYA FASHIONS LTD - 2012-07-25
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,950 GBP2024-12-31
    Officer
    icon of calendar 2012-07-25 ~ 2013-06-28
    IIF 24 - Director → ME
    icon of calendar 2015-03-17 ~ 2018-09-19
    IIF 26 - Director → ME
    icon of calendar 2022-07-08 ~ 2022-08-01
    IIF 10 - Director → ME
  • 8
    icon of address 264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,795 GBP2024-12-31
    Officer
    icon of calendar 2022-07-08 ~ 2022-08-01
    IIF 5 - Director → ME
  • 9
    MARCAN PLC - 2020-01-13
    icon of address Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2020-01-16
    IIF 19 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-05-13
    IIF 58 - Secretary → ME
  • 10
    MED CELL PLC - 2020-01-13
    icon of address 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
    icon of calendar 2018-03-07 ~ 2018-03-19
    IIF 1 - Director → ME
    icon of calendar 2018-03-07 ~ 2019-05-13
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-03-12
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-04 ~ 2013-08-20
    IIF 41 - Director → ME
    icon of calendar 2015-03-17 ~ 2016-07-18
    IIF 27 - Director → ME
  • 12
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-22 ~ 2013-12-22
    IIF 47 - Secretary → ME
  • 13
    RALLINSON INVESTMENTS LTD - 2021-01-20
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -209 GBP2021-12-31
    Officer
    icon of calendar 2014-04-29 ~ 2016-04-15
    IIF 20 - Director → ME
    icon of calendar 2022-07-08 ~ 2022-08-01
    IIF 7 - Director → ME
    icon of calendar 2014-03-21 ~ 2016-07-08
    IIF 59 - Secretary → ME
  • 14
    BATTERY EVOLUTION PLC - 2020-01-13
    BATTERY EVOLUTION LTD - 2022-03-14
    icon of address 4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2018-11-19
    IIF 14 - Director → ME
    icon of calendar 2022-07-08 ~ 2022-08-01
    IIF 16 - Director → ME
    icon of calendar 2018-10-29 ~ 2019-05-13
    IIF 56 - Secretary → ME
  • 15
    VETCELL LIMITED - 2013-05-30
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ 2014-01-24
    IIF 12 - Director → ME
  • 16
    WESTHOUSE MEDICAL LTD - 2013-05-30
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2014-01-24
    IIF 22 - Director → ME
  • 17
    MEDCELL LIMITED - 2013-05-30
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2014-01-24
    IIF 11 - Director → ME
  • 18
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    icon of address 72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2013-06-28
    IIF 28 - Director → ME
    icon of calendar 2013-07-22 ~ 2013-09-09
    IIF 2 - Director → ME
    icon of calendar 2013-06-21 ~ 2013-07-11
    IIF 46 - Secretary → ME
  • 19
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2014-01-24
    IIF 33 - Director → ME
  • 20
    TEKNISITY PLC - 2017-06-12
    icon of address 72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-08
    IIF 34 - Director → ME
  • 21
    THORN MEDICAL PLC - 2017-06-16
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    icon of calendar 2014-07-29 ~ 2014-09-26
    IIF 38 - Director → ME
  • 22
    icon of address Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-07 ~ 2020-05-11
    IIF 18 - Director → ME
  • 23
    TECHNIS LABS EUROPE PLC - 2013-03-21
    FLOWERFETE PLC - 2011-07-13
    icon of address Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2013-03-21
    IIF 43 - Director → ME
    icon of calendar 2012-08-22 ~ 2013-12-22
    IIF 48 - Secretary → ME
  • 24
    icon of address Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2012-07-12
    IIF 40 - Director → ME
    icon of calendar 2012-07-25 ~ 2012-11-26
    IIF 29 - Director → ME
  • 25
    YUUMA LTD
    - now
    WESTHOUSE VENTURES LTD - 2013-05-22
    AST MEDICAL LTD - 2012-05-16
    icon of address South Point House, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2013-07-08
    IIF 21 - Director → ME
  • 26
    MEDCAL PROPERTIES LIMITED - 2020-02-07
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,000 GBP2021-12-30
    Officer
    icon of calendar 2019-05-03 ~ 2019-05-21
    IIF 51 - Secretary → ME
  • 27
    BREAST CHECK LTD - 2014-08-05
    icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-06-10
    IIF 31 - Director → ME
  • 28
    JACK TANNA LTD - 2022-06-29
    icon of address 264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-04 ~ 2022-06-27
    IIF 9 - Director → ME
    icon of calendar 2022-07-08 ~ 2022-08-01
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.