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 Peter Jackson

    Related profiles found in government register
  • Mr Peter Jackson
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Crescent, Dorchester Crescent Baildon, Shipley, BD17 7LE

      IIF 1
  • Mr Peter Jackson
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 280a, Whitton Avenue East, Greenford, UB6 0JP, England

      IIF 2
  • Jackson, Peter
    British retired born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 168, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 3
    • 2 Culcheth Hall Farm Barns, Withington Avenue, Culcheth, Warrington, WA3 4AN, England

      IIF 4
  • Mr Peter Jackson
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Westwood Avenue, Rishton, Blackburn, BB1 4BZ, England

      IIF 5
    • 18, Grasmere Close, Rishton, Blackburn, BB1 4EL, England

      IIF 6
    • 21, High Street, Blackburn, Lancashire, BB1 4JZ, United Kingdom

      IIF 7
    • 24 Maple Street, Great Harwood, Blackburn, BB6 7RY, England

      IIF 8
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Peter Jackson
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Mr Pete Jackson
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Maple Street, Great Harwood, Blackburn, BB6 7RY, England

      IIF 12 IIF 13
    • 24, Maple St, Great Harwood, Lancs, BB67RY, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Jackson, Peter
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 280a, Whitton Avenue East, Greenford, UB6 0JP, England

      IIF 16
  • Jackson, Pete
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Rishton Arms, Station Road, Rishton, Blackburn, BB1 4HF, England

      IIF 17
  • Jackson, Peter
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Blackburn Enterprise Centre, Furthergate, Blackburn, Lancs, BB1 3HQ, England

      IIF 18
  • Jackson, Peter
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Cliff Street, Rishton, Lancashire, BB1 4EE, England

      IIF 19
  • Jackson, Peter Howard
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dorchester Crescent, Dorchester Crescent Baildon, Shipley, BD17 7LE, United Kingdom

      IIF 20
  • Jackson, Pete
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Tecnology Business Park, Duckworth St, Church, Accrington, Lancashire, BB5 4LQ, England

      IIF 21
    • Office 104, Centurion House, Leyland Business Park, Centurion Way Farington, Leyland, Lancashire, PR25 3GR, England

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Jackson, Pete
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room C411, University Of Central Lancashire, Princess Way, Burnley, Lancashire, BB12 0EQ, England

      IIF 24
  • Jackson, Peter
    Uk company director born in July 1959

    Resident in United Kingdom

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

      IIF 25
  • Jackson, Peter
    Uk director born in July 1959

    Resident in United Kingdom

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

      IIF 26
  • Jackson, Peter
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Maple Street, Great Harwood, Blackburn, BB6 7RY, England

      IIF 27 IIF 28
    • 24, Maple Street, Great Harwood, Blackburn, BB6 7RY, United Kingdom

      IIF 29
    • Rishton Arms, Station Rd, Rishton, BB1 4HF, England

      IIF 30
  • Jackson, Peter
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High Street, Blackburn, Lancashire, BB1 4JZ, United Kingdom

      IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Jackson, Peter
    British managing director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Maple Street, Great Harwood, Blackburn, BB6 7RY, England

      IIF 34
  • Jackson, Peter
    British business director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 35
  • Jackson, Peter
    British founder born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Charles Rowan House, Margery Street, London, WC1X 0EH, England

      IIF 36
  • Mr Peter Alasdair Richard Jackson
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 37 IIF 38
    • Charles Rowan House, Flat 1, London, WC1X 0EH, United Kingdom

      IIF 39
    • Flat 1 Charles Rowan House, Margery Street, London, WC1X 0EH, England

      IIF 40 IIF 41
    • Flat 1, Charles Rowan House, Margery Street, London, WC1X 0EH, United Kingdom

      IIF 42
    • Unit 2.05, 12-18 Hoxton Street, London, N1 6NG, United Kingdom

      IIF 43
    • 10-11 West Mills Yard, Kennet Road, Newbury, RG14 5LP, United Kingdom

      IIF 44
  • Jackson, Peter Alasdair Richard
    British company director born in July 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • Fortress Studios, 34-38 Provost Street, London, N1 7NG

      IIF 45
  • Jackson, Peter

    Registered addresses and corresponding companies
    • 2, Culcheth Hall Farm Barns, Withington Avenue, Culcheth, Warrington, WA3 4AN, England

      IIF 46
  • Jackson, Peter Alasdair Richard
    British business owner born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-11 West Mills Yard, Kennet Road, Newbury, RG14 5LP, United Kingdom

      IIF 47
  • Jackson, Peter Alasdair Richard
    British chief executive born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 48
    • Flat 1 Charles Rowan House, Margery Street, London, WC1X 0EH, England

      IIF 49
  • Jackson, Peter Alasdair Richard
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rowan House, Flat 1, London, WC1X 0EH, United Kingdom

      IIF 50
  • Jackson, Peter Alasdair Richard
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Charles Rowan House, Margery Street, London, WC1X 0EH, United Kingdom

      IIF 51
  • Jackson, Peter Alasdair Richard
    British strategy consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lat 1, Charles Rowan House, Margery Street, London, WC1X 0EH, England

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    Unit 2.05 12-18 Hoxton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-12-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    Unit 4 Tecnology Business Park Duckworth St, Church, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,918 GBP2017-02-28
    Officer
    2014-02-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 5
    21 High Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    35 Colinsdale, London, County (optional), United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    Room C411 University Of Central Lancashire, Princess Way, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 24 - Director → ME
  • 9
    10-11 West Mills Yard Kennet Road, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 26 - Director → ME
  • 11
    168 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2022-05-27 ~ now
    IIF 3 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 25 - Director → ME
  • 13
    Flat 1 Charles Rowan House, Margery Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-06-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    Fortress Studios, 34-38 Provost Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-11 ~ dissolved
    IIF 45 - Director → ME
  • 15
    Flat 1 Charles Rowan House, Margery Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-07-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    24 Maple Street, Great Harwood, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    51 Cliff Street, Rishton, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 19 - Director → ME
  • 18
    Blackburn Technology Management Centre, Challenge Way, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,287 GBP2024-02-29
    Officer
    2020-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    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
  • 20
    24 Maple Street, Great Harwood, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-12-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    24 Maple Street Great Harwood, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    Mentor House, Ainsworth St, Blackburn, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    17 Westwood Avenue, Rishton, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,363 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    89 Harwood Road, Rishton, Blackburn, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-31 ~ dissolved
    IIF 17 - Director → ME
  • 25
    18 Grasmere Close, Rishton, Blackburn, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2011-12-09 ~ dissolved
    IIF 18 - Director → ME
  • 26
    Office 104 Centurion House, Leyland Business Park, Centurion Way Farington, Leyland, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ dissolved
    IIF 22 - Director → ME
  • 27
    280a Whitton Avenue East, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    33 Foley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -287,513 GBP2021-12-31
    Officer
    2020-09-14 ~ 2020-12-14
    IIF 52 - Director → ME
    Person with significant control
    2020-09-14 ~ 2020-10-26
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 2
    Unit 2.05 12-18 Hoxton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Person with significant control
    2016-12-06 ~ 2016-12-07
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    168 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2019-07-24 ~ 2020-09-21
    IIF 4 - Director → ME
    2019-07-24 ~ 2020-09-21
    IIF 46 - Secretary → ME
  • 4
    10-12 Commercial Street, Shipley, England
    Active Corporate (1 parent)
    Equity (Company account)
    340,494 GBP2023-08-31
    Officer
    2011-08-11 ~ 2020-12-02
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-02
    IIF 1 - Ownership of shares – 75% or more 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.