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

Jackson, Robert Matthew

    Related profiles found in government register
  • Jackson, Robert Matthew
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Hobbs Hill Road, Hemel Hempstead, Hertfordshire, HP3 9QA, United Kingdom

      IIF 1
    • icon of address 266, Kingsland Road, London, E8 4DG, England

      IIF 2
    • icon of address Apartment 42a Belgrave Court, 36 Westferry Circus, London, E14 8RL, England

      IIF 3
    • icon of address Flat 38 Adventurers Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 4
    • icon of address Hammonds Farm House, Hammonds Lane, Sandridge, St. Albans, AL4 9BG, United Kingdom

      IIF 5
  • Jackson, Robert Matthew
    British property manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 6
  • Jackson, Matthew Robert
    British chartered accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 7
  • Jackson, Matthew Robert
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AL, United Kingdom

      IIF 8
  • Jackson, Matthew Robert
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grain Drier, Dolton, Winkleigh, EX19 8PS, England

      IIF 9
  • Jackson, Matthew Robert
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gubb Cottage, West Buckland, Barnstaple, EX32 0SF, England

      IIF 10
    • icon of address The Old Grain Drier, Dolton, Winkleigh, EX19 8PS, England

      IIF 11
  • Mr Robert Matthew Jackson
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 42a Belgrave Court, 36 Westferry Circus, London, E14 8RL, England

      IIF 12
    • icon of address Flat 38 Adventurers Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 13
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 14
  • Mr Matthew Robert Jackson
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, England

      IIF 15
    • icon of address 132a, Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AL, United Kingdom

      IIF 16
  • Mr Matthew Robert Jackson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gubb Cottage, West Buckland, Barnstaple, EX32 0SF, England

      IIF 17
    • icon of address The Old Grain Drier, Dolton, Winkleigh, EX19 8PS, England

      IIF 18 IIF 19
  • Jackson, Robert
    British administrator born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hobbs Hill Road, Hemel Hempstead, Hertfordshire, HP3 9QA, England

      IIF 20
  • Mr Robert Jackson
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hobbs Hill Road, Hemel Hempstead, HP3 9QA, United Kingdom

      IIF 21
  • Robert Jackson
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hammonds Farm House, Hammonds Lane, Sandridge, St. Albans, AL4 9BG, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    HEALTH FIRST SUPPLEMENTS AND VITAMINS LTD - 2014-12-19
    icon of address Oak House Central Park, Reeds Cresent, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,853 GBP2024-05-31
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address The Old Grain Drier, Dolton, Winkleigh, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    597,441 GBP2024-04-30
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address The Old Grain Drier, Dolton, Winkleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    19,325 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 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
  • 4
    NORTHOVER ACCOUNTING SOLUTIONS LIMITED - 2015-07-28
    icon of address 132a Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    109,266 GBP2024-09-30
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    185 GBP2023-04-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Hammonds Farm House Hammonds Lane, Sandridge, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,186 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Flat 38 Adventurers Court, 12 Newport Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address Hammonds Farm House, Hammonds Lane, Sandridge, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -839 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address Apartment 42a Belgrave Court, 36 Westferry Circus, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    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 directorsOE
  • 10
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address 20 Leat Street, Tiverton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,144 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ 2025-03-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2025-03-26
    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
  • 2
    icon of address 266 Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-01-08
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.