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

Thompson, Jack

    Related profiles found in government register
  • Thompson, Jack
    British business development consultant born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Stafford Road, Bristol, BS2 9UN, United Kingdom

      IIF 1
    • icon of address Horley Road, St.werburghs, Bristol, BS2 9TJ

      IIF 2
  • Thompson, Jack
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Stafford Road, Bristol, BS2 9UN, England

      IIF 3
  • Johns, Cheryl Jay
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Goodlands Vale, Soouthampton, Hampshire, SO304SL, United Kingdom

      IIF 4
  • Johns, Cheryl Jay
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Goodlands Vale, Hedge End, Southampton, SO30 4SL, England

      IIF 5
  • Mr Jack Thompson
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Stafford Road, Bristol, BS2 9UN, United Kingdom

      IIF 6
  • Mrs Cheryl Jay Johns
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Goodlands Vale, Hedge End, Southampton, Hampshire, SO30 4SL, England

      IIF 7
  • Johns, Cheryl Jay
    British business development consultant born in July 1984

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Blenheim Business Centre, Smithers Hill, Shipley, West Sussex, RH13 8PP, England

      IIF 8
  • Mr Adrian Darren Jackson
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 12 - 13 Eddystone Road, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 9
  • Mr Jack Hunter Symons
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, England

      IIF 10
  • Villers, Faye
    British education born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Donington Drive, Ashby-de-la-zouch, LE65 2NT, United Kingdom

      IIF 11
  • Symons, Jack Hunter
    British business development consultant born in June 1987

    Resident in United Kingdom

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

      IIF 12
  • Symons, Jack Hunter
    British company director born in June 1987

    Resident in United Kingdom

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

      IIF 13
    • icon of address Enterprise House, Ocean Way, Southampton, SO14 3XB, England

      IIF 14
  • Symons, Jack Hunter
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address SO14

      IIF 15
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, England

      IIF 16
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 17
    • icon of address Enterprise House, Ocean Way, Southampton, Hants., SO14 3XB, United Kingdom

      IIF 18
    • icon of address Enterprise House, Ocean Way, Southampton, SO14 3XB, England

      IIF 19
    • icon of address Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 20
  • Mrs Faye Villers
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Donington Drive, Ashby-de-la-zouch, LE65 2NT, United Kingdom

      IIF 21
  • Symons, Jack Hunter
    Uk company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Candlemakers, West Street, Lewes, East Sussex, BN7 2NZ, England

      IIF 22
  • Jack Hunter Symons
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 23
  • Jackson, Adrian Darren
    British business development consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Feltham Close, Romsey, Hampshire, SO51 8PB, United Kingdom

      IIF 24
  • Jackson, Adrian Darren
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 12 - 13 Eddystone Road, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 25
    • icon of address Units 12 & 13, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Jackson, Adrian Darren
    British managing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 12 - 13 Eddystone Road, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 29
    • icon of address Units 12 - 13, Eddystone Road, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA, United Kingdom

      IIF 30
  • Jackson, Adrian Darren
    British marketing director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Feltham Close, Romsey, Hampshire, SO51 2PB

      IIF 31
    • icon of address 39, Feltham Close, Romsey, Hampshire, SO51 8PB, England

      IIF 32
  • Jackson, Adrian Darren
    British sales director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Feltham Close, Romsey, Hampshire, SO51 2PB, England

      IIF 33 IIF 34
  • Mr Adrian Darren Jackson
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Light & Power House, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 35 IIF 36
    • icon of address Units 12 - 13 Eddystone Road, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA, England

      IIF 37 IIF 38
    • icon of address Units 12 - 13, Eddystone Road, South Hampshire Industrial Park, Totton, Southampton, Hampshire, SO40 3SA, United Kingdom

      IIF 39
    • icon of address Units 12 & 13, South Hampshire Industrial Park, Totton, Southampton, SO40 3SA, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mr Jack Hunter Symons
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address SO14

      IIF 43
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 208 Imperial Apartments, South Western House, Southampton, SO14 3AL, England

      IIF 45
    • icon of address Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, England

      IIF 46
    • icon of address Enterprise House, Ocean Way, Southampton, SO14 3XB, England

      IIF 47
    • icon of address Enterprise House, Ocean Way, Southampton, SO14 3XB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 36 Stafford Road, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,340 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Enterprise House, Ocean Way, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -147,089 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Stoneleigh House School Lane, Barrow Gurney, Bristol, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,517 GBP2023-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Enterprise House, Ocean Way, Southampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,368 GBP2025-02-28
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    SYMCK LIMITED - 2025-04-24
    PLAYER PROTECTION LTD - 2023-04-17
    icon of address Enterprise House, Ocean Way, Southampton, Hants., United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322 GBP2025-03-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    P.R.Q. LIMITED - 2013-06-13
    icon of address Cambridge House, 32 Padwell Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,448 GBP2017-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 28 Donington Drive, Ashby-de-la-zouch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Candlemakers, West Street, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    BEANSTALK HPS LTD - 2021-09-23
    LUPFAW 443 LIMITED - 2017-03-24
    icon of address Enterprise House, Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -515,578 GBP2025-02-28
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 39 Feltham Close, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 34 Goodlands Vale, Soouthampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Units 12 & 13 South Hampshire Industrial Park, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Units 12 - 13 Eddystone Road, South Hampshire Industrial Park, Totton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WELD & METAL CRAFT (SOUTHAMPTON) LIMITED - 2015-10-13
    icon of address Units 12 - 13 Eddystone Road South Hampshire Industrial Park, Totton, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,733 GBP2022-12-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address Units 12 & 13 South Hampshire Industrial Park, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Units 12 & 13 South Hampshire Industrial Park, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Units 12 - 13 Eddystone Road South Hampshire Industrial Park, Totton, Southampton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    748,304 GBP2024-12-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    icon of address Horley Road, St.werburghs, Bristol
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,748 GBP2017-06-30
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Units 12 - 13 Eddystone Road South Hampshire Industrial Park, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    305,161 GBP2024-12-31
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Blenheim Business Centre Smithers Hill Lane, Shipley, Horsham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-12-07 ~ 2022-03-14
    IIF 8 - Director → ME
  • 2
    BEANSTALK HPS LTD - 2021-09-23
    LUPFAW 443 LIMITED - 2017-03-24
    icon of address Enterprise House, Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -515,578 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-06-09 ~ 2019-01-17
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Enterprise House, Ocean Way, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,164 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2024-12-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2024-12-04
    IIF 46 - Has significant influence or control OE
  • 4
    icon of address Light & Power House, Shire Hill, Saffron Walden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,147 GBP2023-12-31
    Officer
    icon of calendar 2009-11-09 ~ 2024-01-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Light & Power House, Shire Hill, Saffron Walden, England
    Active Corporate (3 parents)
    Equity (Company account)
    721,313 GBP2023-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2024-01-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-04
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address 11 Fernacre Business Park, Budds Lane, Romsey, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ 2011-12-22
    IIF 34 - Director → ME
  • 7
    GAMBAN C.I.C. - 2020-02-10
    icon of address 8 Bugle Street, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ 2019-11-30
    IIF 17 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2017-02-23
    IIF 12 - 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.