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 Nicholas James Jackson

    Related profiles found in government register
  • Mr Nicholas James Jackson
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill Court, Manor Royal, Crawley, RH10 9LU, United Kingdom

      IIF 1
  • Mr Nicholas Jackson
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield, Broadmoor Road, Reading, RG10 0HY, United Kingdom

      IIF 2
  • Mr Nicholas James Jackson
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus Building, Churchill Court 3, Manor Royal, Crawley, RH10 9LU, England

      IIF 3
    • Victory House, Manor Royal, Crawley, RH10 9LU, England

      IIF 4
  • Jackson, Nicholas
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield, Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0HY, England

      IIF 5
    • Oakfield, Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0HY, United Kingdom

      IIF 6
  • Jones, Nicholas Robin
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
  • Jones, Nicholas
    British labourer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 8
  • Mr Nicholas Jones
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wisteria Court, Up Hatherley, Cheltenham, GL51 3WG, England

      IIF 9
  • Mr Nicholas Robin Jones
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Oakfield Drive, Cofton Hackett, Birmingham, B45 8AN, England

      IIF 10
    • 18, Back Lane, Hilton, Derby, DE65 5GJ, England

      IIF 11 IIF 12
    • 2nd Floor North Mill, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 13
    • 2nd Floor, North Mill, Darley Abbey Mills, Derby, Derbyshire, DE22 1DZ, United Kingdom

      IIF 14
    • 4, Warwick Close, Littleover, Derby, DE23 3UY, United Kingdom

      IIF 15
    • St Helen's House, King Street, Derby, DE1 3EE

      IIF 16
    • 41 Braunstone Close, 41 Braunstone Close, Leicester, LE3 2GU, England

      IIF 17
    • 41, Braunstone Close, Leicester, LE3 2GU, United Kingdom

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19 IIF 20
  • Mr Nicolas Robin Jones
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Derby, Derbyshire, DE65 5FE, England

      IIF 21
  • Jackson, Nicholas James
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, Manor Royal, Crawley, RH10 9LU, England

      IIF 22
  • Jackson, Nicholas James
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Regus Building, Churchill Court 3, Manor Royal, Crawley, RH10 9LU, England

      IIF 23
  • Jackson, Nicholas James
    British it developer born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • Churchill Court, Manor Royal, Crawley, RH10 9LU, United Kingdom

      IIF 24
  • Jones, Nicholas Robin
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor North Mill, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 25 IIF 26
    • St Helen's House, King Street, Derby, DE1 3EE

      IIF 27
    • Unit 17, Hilton Industrial Estate, Sutton Lane, Hilton, Derbyshire, DE65 5FE, England

      IIF 28
    • 41 Braunstone Close, 41 Braunstone Close, Leicester, LE3 2GU, England

      IIF 29
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 30
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 31
  • Jones, Nicholas Robin
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 66, Elms Avenue, Littleover, Derby, DE23 6FD, England

      IIF 32
    • Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Derby, Derbyshire, DE65 5FE, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Jones, Nicholas Robin
    British export born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Braunstone Close, Leicester, LE3 2GU, England

      IIF 35
  • Jones, Nicholas Robin
    British operations director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Braunstone Close, Leicester, LE3 2GU, United Kingdom

      IIF 36
  • Jones, Nicholas
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, North Mill, Darley Abbey Mills, Derby, Derbyshire, DE22 1DZ, United Kingdom

      IIF 37
  • Jones, Nicholas
    British it developer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 196-200, York Way, London, N79AX, England

      IIF 38
  • Jones, Nicholas
    British managing director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wisteria Court, Up Hatherley, Cheltenham, GL51 3WG, England

      IIF 39
  • Jones, Nicholas Robin
    British business consultant born in April 1984

    Registered addresses and corresponding companies
    • 18 Back Lane, Hilton, Derby, Derbyshire, DE65 5GJ

      IIF 40
  • Jackson, Nicholas

    Registered addresses and corresponding companies
    • Oakfield, Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0HY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    AMGO SYSCO LIMITED - 2018-05-25
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,666 GBP2023-05-31
    Officer
    2017-05-08 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    2nd Floor North Mill Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-05 ~ dissolved
    IIF 26 - director → ME
  • 3
    BJAM FS LIMITED - 2021-11-18
    Victory House, Manor Royal, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    -26,493.56 GBP2024-05-31
    Officer
    2021-05-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Oakfield Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 5 - director → ME
  • 5
    2nd Floor North Mill, Darley Abbey Mills, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 37 - director → ME
  • 6
    Churchill Court, Manor Royal, Crawley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    119,262 GBP2023-12-31
    Officer
    2019-02-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-12-27 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    St Helen's House, King Street, Derby
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,209 GBP2015-09-30
    Officer
    2012-12-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 8
    UK EXPORT SUPPORT LIMITED - 2017-02-02
    Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Derbyshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -307 GBP2015-09-30
    Officer
    2012-12-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    24 Wisteria Court, Up Hatherley, Cheltenham, England
    Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2nd Floor North Mill Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    Unit 2 Redlake Lane, Wokingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    22,478 GBP2023-08-31
    Officer
    2018-08-22 ~ now
    IIF 6 - director → ME
    2018-08-22 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LINKED INTERNATIONAL LIMITED - 2021-03-15
    71-75 Shelton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    252 GBP2023-11-30
    Officer
    2018-11-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Nicholas Jones, Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 32 - director → ME
  • 14
    Regus Building Churchill Court 3, Manor Royal, Crawley, England
    Dissolved corporate (3 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    196-200 York Way, London, England
    Dissolved corporate (4 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 38 - director → ME
  • 16
    41 Braunstone Close, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    41 Braunstone Close 41 Braunstone Close, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    873 GBP2019-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    Unit 17 Hilton Industrial Estate Sutton Lane, Hilton, Derby, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
Ceased 7
  • 1
    2nd Floor North Mill, Darley Abbey Mills, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-04-01 ~ 2020-12-01
    IIF 14 - Has significant influence or control OE
  • 2
    11 Heol Tyddyn, Caerphilly, Wales
    Corporate (9 parents)
    Equity (Company account)
    22,459 GBP2024-03-31
    Officer
    2005-05-09 ~ 2008-09-08
    IIF 40 - director → ME
  • 3
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2013-05-13 ~ 2013-10-04
    IIF 8 - director → ME
  • 4
    41 Braunstone Close, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    106 GBP2021-05-31
    Officer
    2014-05-27 ~ 2021-05-14
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    LINKED INBOUND LIMITED - 2021-09-20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -31,816 GBP2021-12-31
    Officer
    2018-12-07 ~ 2023-01-01
    IIF 34 - director → ME
  • 6
    INSTA GRAMMATICS LIMITED - 2020-11-27
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,729 GBP2023-12-31
    Officer
    2019-12-06 ~ 2023-01-01
    IIF 31 - director → ME
  • 7
    33 Oakfield Drive, Cofton Hackett, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-12-02 ~ 2022-01-01
    IIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.