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, Colin Philip

    Related profiles found in government register
  • Jackson, Colin Philip
    British administrator born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 1
  • Jackson, Colin Philip
    British co director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 2
  • Jackson, Colin Philip
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton, Mandeville, Nr Ongar, CM5 9RP, United Kingdom

      IIF 3 IIF 4
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 5 IIF 6 IIF 7
  • Jackson, Colin Philip
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 8
  • Jackson, Colin Philip
    British law costs draftsman born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 9
  • Jackson, Colin Philip, Director
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Oakleigh Rise, Epping, Essex, CM16 7BL, England

      IIF 10
    • icon of address 23a, Hemnall Street, Epping, CM16 4LU, England

      IIF 11
  • Jackson, Colin Philip
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Hemnall Street, Epping, CM16 4LU, England

      IIF 12 IIF 13
  • Jackson, Colin Philip
    British law costs draftsman born in May 1946

    Registered addresses and corresponding companies
  • Director Colin Philip Jackson
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Hemnall Street, Epping, CM16 4LU, England

      IIF 16 IIF 17
  • Jackson, Colin Philip
    British

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 18
  • Jackson, Colin Philip
    British administrator

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 19
  • Jackson, Colin Philip
    British co director

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 20
  • Jackson, Colin Philip
    British company director

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 21 IIF 22
  • Jackson, Colin Philip
    British law costs draftsman

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 23
  • Jackson, Colin Philip

    Registered addresses and corresponding companies
    • icon of address Norton Glebe House, Norton Lane, Norton Mandeville, Nr Ongar, CM5 9RP

      IIF 24
  • Mr Colin Jackson
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oakleigh Rise, Epping, Essex, CM16 7BL

      IIF 25
  • Mr Colin Philip Jackson
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Hemnall Street, Epping, CM16 4LU, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 311 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    icon of calendar ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    BARONWORTH MORTGAGE ADVISORY CENTRE LIMITED - 2011-10-14
    BARONWORTH (INVESTMENTS FINANCIALS) LIMITED - 2011-10-17
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-20 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 370 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1999-12-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address 23a Hemnall Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 23a Hemnall Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,100 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2007-12-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-23 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 23a Hemnall Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    LEGASERVE (HERTS) LIMITED - 1986-10-01
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 8 - Director → ME
  • 11
    ROBERT JACKSON SERVICES LIMITED - 2002-09-27
    THE ACCOUNTANCY SERVICE.CO.UK LIMITED - 2001-08-03
    icon of address 1 Oakleigh Rise, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    THE ENDOWMENT TRAWLING SERVICE LIMITED - 2002-09-16
    icon of address 370 Cranbrook Road, Gants Hill Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2000-08-17 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    icon of address 23a Hemnall Street, Epping, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    BARONWORTH MORTGAGE ADVISORY CENTRE LIMITED - 2011-10-14
    BARONWORTH (INVESTMENTS FINANCIALS) LIMITED - 2011-10-17
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-12-01
    IIF 18 - Secretary → ME
  • 2
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-20 ~ 2012-04-02
    IIF 19 - Secretary → ME
  • 3
    icon of address 23a Hemnall Street, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,100 GBP2024-03-31
    Officer
    icon of calendar 2006-03-29 ~ 2012-04-01
    IIF 24 - Secretary → ME
  • 4
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-21
    IIF 14 - Director → ME
  • 5
    LEGASERVE (HERTS) LIMITED - 1986-10-01
    icon of address 370 Cranbrook Road, Gants Hill, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-21
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.