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 George Barry Jackson

    Related profiles found in government register
  • 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 1
    • 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

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

      IIF 3
  • 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 4
  • 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 5
  • 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 6
    • Cabin 1 Office 29 Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD, Uk

      IIF 7 IIF 8 IIF 9
  • 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 10
  • 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 11
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 12
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 13
    • 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 14 IIF 15 IIF 16
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 20 IIF 21
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 22
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 23
    • 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 24
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 25 IIF 26
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 27
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 28
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 29
  • 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 30
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 31
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 32
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

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

      IIF 34 IIF 35 IIF 36
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 37 IIF 38 IIF 39
  • 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 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 42
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 43
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 44
  • 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 45
  • 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 46
    • Victoria House, 18 Dalston Road, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 47
  • 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 48
  • 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 49 IIF 50 IIF 51
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 52
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 53
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 54
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 55
    • 72, Great Tithfield Street, Suite 105, London, W1W 7QW, England

      IIF 56
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 57
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 58
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 59 IIF 60
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 61
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 10
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-12 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    264 High Street, Beckenham, England
    Corporate (2 parents)
    Officer
    2025-01-03 ~ now
    IIF 12 - director → ME
  • 3
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 7 - director → ME
  • 4
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 44 - director → ME
  • 5
    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 22 - director → ME
    2013-07-22 ~ dissolved
    IIF 57 - secretary → ME
  • 6
    MEEDIA MOBILE PLC - 2008-07-18
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 9 - director → ME
  • 7
    TEKNISITY PLC - 2017-06-12
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 56 - secretary → ME
  • 8
    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 46 - director → ME
    2014-07-29 ~ dissolved
    IIF 53 - secretary → ME
  • 9
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 32 - director → ME
    2012-08-22 ~ dissolved
    IIF 58 - secretary → ME
  • 10
    Company number 07396377
    Non-active corporate
    Officer
    2010-10-05 ~ now
    IIF 45 - director → ME
Ceased 28
  • 1
    The Tree House Hall Road, Copford, Colchester, Co6 1bn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-02-10 ~ 2011-03-31
    IIF 48 - director → ME
  • 2
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    264 High Street, Beckenham, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,356 GBP2023-12-31
    Officer
    2019-04-24 ~ 2019-05-13
    IIF 26 - director → ME
    2022-07-08 ~ 2022-08-01
    IIF 17 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-05-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors 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
    2012-08-15 ~ 2013-06-28
    IIF 39 - director → ME
    2015-03-17 ~ 2018-09-18
    IIF 34 - director → ME
  • 4
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    DAVION HEALTHCARE PLC - 2022-11-09
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-01-01 ~ 2023-01-24
    IIF 13 - director → ME
    2021-10-08 ~ 2023-01-24
    IIF 52 - secretary → ME
  • 5
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Corporate (1 parent, 5 offsprings)
    Officer
    2022-07-16 ~ 2022-08-19
    IIF 55 - secretary → ME
  • 6
    14 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-24 ~ 2020-06-19
    IIF 24 - director → ME
    Person with significant control
    2019-05-24 ~ 2020-01-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    ROZAYA FASHIONS LTD - 2012-07-25
    ROZAYA KISIEL LTD - 2012-01-24
    264 High Street, Beckenham, Kent, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2012-07-25 ~ 2013-06-28
    IIF 33 - director → ME
    2015-03-17 ~ 2018-09-19
    IIF 35 - director → ME
    2022-07-08 ~ 2022-08-01
    IIF 19 - director → ME
  • 8
    264 High Street, Beckenham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -46,765 GBP2023-12-31
    Officer
    2022-07-08 ~ 2022-08-01
    IIF 14 - director → ME
  • 9
    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 28 - director → ME
    2019-02-28 ~ 2019-05-13
    IIF 61 - secretary → ME
  • 10
    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 10 - director → ME
    2018-03-07 ~ 2019-05-13
    IIF 60 - secretary → ME
    Person with significant control
    2018-03-07 ~ 2018-03-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-04-04 ~ 2013-08-20
    IIF 6 - director → ME
    2015-03-17 ~ 2016-07-18
    IIF 36 - director → ME
  • 12
    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 50 - secretary → ME
  • 13
    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 29 - director → ME
    2022-07-08 ~ 2022-08-01
    IIF 16 - director → ME
    2014-03-21 ~ 2016-07-08
    IIF 62 - secretary → ME
  • 14
    BATTERY EVOLUTION LTD - 2022-03-14
    BATTERY EVOLUTION PLC - 2020-01-13
    4385, 11646973 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Officer
    2018-10-29 ~ 2018-11-19
    IIF 23 - director → ME
    2022-07-08 ~ 2022-08-01
    IIF 25 - director → ME
    2018-10-29 ~ 2019-05-13
    IIF 59 - secretary → ME
  • 15
    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 21 - director → ME
  • 16
    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 31 - director → ME
  • 17
    MEDCELL LIMITED - 2013-05-30
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-12-23 ~ 2014-01-24
    IIF 20 - director → ME
  • 18
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-15 ~ 2013-06-28
    IIF 37 - director → ME
    2013-07-22 ~ 2013-09-09
    IIF 11 - director → ME
    2013-06-21 ~ 2013-07-11
    IIF 49 - secretary → ME
  • 19
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-11-22 ~ 2014-01-24
    IIF 42 - director → ME
  • 20
    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 43 - director → ME
  • 21
    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 47 - director → ME
  • 22
    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 27 - director → ME
  • 23
    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 8 - director → ME
    2012-08-22 ~ 2013-12-22
    IIF 51 - secretary → ME
  • 24
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-07-12
    IIF 5 - director → ME
    2012-07-25 ~ 2012-11-26
    IIF 38 - director → ME
  • 25
    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 30 - director → ME
  • 26
    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 54 - secretary → ME
  • 27
    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 40 - director → ME
  • 28
    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 18 - director → ME
    2022-07-08 ~ 2022-08-01
    IIF 15 - director → ME
© 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.