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

Mr Andre Jackson

    Related profiles found in government register
  • Mr Andre Jackson
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eastgate Shopping Centre, Southernhay, Basildon, Essex, SS14 1JJ, United Kingdom

      IIF 1
    • icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 2
    • icon of address 70, East Hill, Dartford, DA1 1RZ, England

      IIF 3
    • icon of address 70, Drake Road, Chafford Hundred, Grays, RM16 6PS, England

      IIF 4
    • icon of address Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 5
  • Jackson, Andre
    British designer born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashaolu & Co, 34 St. Andrews Close, London, SE28 8NZ, United Kingdom

      IIF 6
  • Jackson, Andre
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eastgate Shopping Centre, Southernhay, Basildon, Essex, SS14 1JJ, United Kingdom

      IIF 7
    • icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 8
    • icon of address 70, Drake Road, Chafford Hundred, Grays, RM16 6PS, England

      IIF 9
  • Jackson, Andre
    British property consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 10
  • Jackson, Andre
    British owner born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, United Kingdom

      IIF 11
  • Jackson, Andre

    Registered addresses and corresponding companies
    • icon of address 1, Westmorland Road, Walthamstow, London, E17 8JA, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 70 Drake Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C K R House, 70 East Hill, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    LUCILLE LONDON LTD - 2012-11-01
    icon of address Ckr House, 70 East Hill, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 5 Eastgate Shopping Centre, Southernhay, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Icon Range, The Green, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    -494,360 GBP2024-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2018-11-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-11-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ 2023-09-07
    IIF 8 - Director → ME
  • 3
    LUCILLE LONDON LTD - 2012-11-01
    icon of address Ckr House, 70 East Hill, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ 2013-05-10
    IIF 12 - Secretary → 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.