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, Francis Paul

    Related profiles found in government register
  • Jackson, Francis Paul
    British company director born in June 1948

    Registered addresses and corresponding companies
    • icon of address Az Nadwislawska 102, 05-410 Jozefow, Poland

      IIF 1
    • icon of address 8 Queens Close, Chisipite, Harare, FOREIGN, Zimbabwe

      IIF 2
    • icon of address Ur Odsieczy Wiednia 8a, Anin, Warsaw, FOREIGN, Poland

      IIF 3
  • Jackson, Francis Paul
    British director born in June 1948

    Registered addresses and corresponding companies
    • icon of address 1 Queen's Close, Chisipite, Zimbabwe

      IIF 4
  • Jackson, Francis Paul
    British born in June 1948

    Resident in England

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

      IIF 5 IIF 6 IIF 7
  • Jackson, Francis Paul

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9 IIF 10 IIF 11
  • Jackson, Francis Philip

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 12
  • Jackson, Francis Paul
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 13
    • icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, RH19 4NH, England

      IIF 14 IIF 15
    • icon of address Herontye Cottage, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 16
  • Jackson, Francis Paul
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages Stuart Way, East Grinstead, Sussex, RH19 4NH

      IIF 17 IIF 18 IIF 19
    • icon of address 14 Bryanston Mansions, 62-66 York Street, London, W1H 1DA, England

      IIF 20 IIF 21
    • icon of address The Rock, Hatfield, Nr Leominster, Herefordshire, HR6 0SE, United Kingdom

      IIF 22
  • Jackson, Francis Paul
    British company executive born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, West Sussex, RH19 4NH, United Kingdom

      IIF 23
  • Jackson, Francis Paul
    British consultant born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottages, 1 Herontye Cottages, Off Stuart Way, East Grsintead, Sussex, RH19 4NH, United Kingdom

      IIF 24
    • icon of address Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 25
  • Jackson, Francis Paul
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 26
  • Jackson, Frank
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Herontye Cottage, Stuart Way, East Grinstead, West Sussex, RH19 4NH, England

      IIF 27
  • Jackson, Frank
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 28
  • Jackson, Francis

    Registered addresses and corresponding companies
    • icon of address Herontye Cottage, Off Stuart Way, East Grinstead, Sussex, RH19 4NH, England

      IIF 29
  • Jackson, Francis Paul
    English born in June 1948

    Resident in United Kingdom

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

      IIF 30
  • Jackson, Frank

    Registered addresses and corresponding companies
    • icon of address Audley House, Palace Street, London, SW1E 5HX, England

      IIF 31
  • Mr Francis Paul Jackson
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Bryanston Mansions, 62-66 York Street, London, W1H 1DA, England

      IIF 32
    • icon of address 14 Bryanston Mansions, 62-66 York Street, London, W1h 1da, W1H 1DA, England

      IIF 33
    • icon of address 6/7, Pollen Street, London, W1S 1NJ

      IIF 34
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address The Rock, Hatfield, Nr Leominster, Herefordshire, HR6 0SE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 14 Bryanston Mansions 62-66 York Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 11 - Secretary → ME
  • 3
    COPPER BAY LTD - 2011-10-19
    COPPER BAY PLC - 2013-11-19
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-03-31 ~ now
    IIF 10 - Secretary → ME
  • 4
    icon of address 14 Bryanston Mansions, 62-66 York Street, London, W1h 1da, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5th Floor, Castlefield House, Liverpool Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-01-17 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    GUARDIAN GLOBAL SECURITY LTD - 2022-01-21
    GUARDIAN METALS LIMITED - 2024-08-09
    GUARDIAN GLOBAL SECURITY SERVICES LTD - 2024-02-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 14 - Director → ME
  • 7
    ENEGI OIL PLC - 2015-10-26
    NU-OIL AND GAS PLC - 2022-01-21
    GUARDIAN GLOBAL SECURITY PLC - 2024-08-12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-10-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2025-02-03 ~ now
    IIF 9 - Secretary → ME
  • 8
    GUARDIAN GLOBAL SOLUTIONS LTD - 2024-08-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 15 - Director → ME
  • 9
    GUARDIAN WEST AFRICA LIMITED - 2025-11-11
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 1 Herontye Cottages, Stuart Way, East Grinstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 12 - Secretary → ME
  • 11
    icon of address 1 Herontye Cottages 1 Herontye Cottages, Off Stuart Way, East Grsintead, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Alexander Paul Read +1, Titmuss Sainer Dechert, 2 Serjeants' Inn, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-05-22 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address The Rock, Hatfield, Nr Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-06-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 32, Fairweather House, 18 Kentfield Street, Barking, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    307,603 GBP2024-12-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-09-05 ~ now
    IIF 8 - Secretary → ME
  • 15
    icon of address Unit 2 The Boscombe Centre, Mills Way, Amesbury, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 12
  • 1
    AOG NOMINEES LIMITED - 2007-02-06
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2009-11-12
    IIF 19 - Director → ME
  • 2
    AURELIAN OIL & GAS PLC - 2013-01-29
    AVERYHILLS LIMITED - 2002-09-25
    AURELIAN OIL & GAS LIMITED - 2006-07-04
    FALCON OIL & GAS LIMITED - 2006-01-30
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-02 ~ 2009-09-16
    IIF 17 - Director → ME
  • 3
    BALKAN EXPLORERS LIMITED - 2006-04-20
    icon of address 7 Cavendish Court Mayfare, Croxley Green, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2009-11-12
    IIF 18 - Director → ME
  • 4
    icon of address Green Park House, 15 Stratton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ 2017-04-01
    IIF 25 - Director → ME
  • 5
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2021-12-31
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address 14 Bryanston Mansions 62-66 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-22
    IIF 21 - Director → ME
  • 7
    icon of address Bicester Innovation Centre Commerce House, Telford Road, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -788,090 GBP2025-03-31
    Officer
    icon of calendar 2013-11-05 ~ 2019-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RYAN POLAND LIMITED - 2004-07-30
    RYAN POLAND LIMITED - 1989-12-08
    M.B.H. 20 LIMITED - 1988-05-16
    RYAN TRACHY LIMITED - 2001-01-11
    icon of address 9 Willowbrook Park, Llandogo Road St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-10
    IIF 3 - Director → ME
  • 9
    CATSEC 18 LIMITED - 1992-07-10
    MEDUSA OIL LIMITED - 2000-02-11
    icon of address Satago Cottage 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1997-07-09
    IIF 2 - Director → ME
  • 10
    icon of address The Rock, Hatfield, Nr Leominster, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2016-06-14 ~ 2022-01-16
    IIF 22 - Director → ME
  • 11
    icon of address 32, Fairweather House, 18 Kentfield Street, Barking, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    307,603 GBP2024-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2024-12-12
    IIF 29 - Secretary → ME
  • 12
    THE BRITISH CHAMBER OF COMMERCE IN POLAND - 2001-07-31
    icon of address The Old Bat And Ball, St. Johns Hill, Sevenoaks, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar ~ 1995-04-24
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.