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 Andrew Jackson

    Related profiles found in government register
  • Mr Andrew Jackson
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Kingsley Road, Haslington, Crewe, CW1 5PG, United Kingdom

      IIF 1
  • Mr Andrew Nicholas Jackson
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 2
    • C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 3
  • Mr Andrew Jackson
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Mayfield Road, Marple Bridge, Stockport, Cheshire, SK6 5EE

      IIF 4
    • 16, Mayfield Rd, Marple Bridge, Stockport, SK6 5EE, England

      IIF 5
  • Mr Andrew Jackson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chapel Court, Green Lane, Sale, M335PH, England

      IIF 6
  • Jackson, Andrew Nicholas
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chapel Court, Wilsden, Bradford, West Yorkshire, BD15 0HJ, England

      IIF 7
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 8
    • C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 9
  • Mr Andrew John Jackson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Little Pasture, Ingleby Barwick, TS17 5ND, United Kingdom

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 184, Glazebrook Lane, Warrington, WA3 5AY, England

      IIF 12
  • Mr Andrew John Jackson
    United Kingdom born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew John Jackson
    English born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hay Hill, Mayfair, London, W1J 8NR, England

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 43-45, North Street, Manchester, Greater Manchester, M8 8RE, United Kingdom

      IIF 20
    • Accounts Direct, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 21
    • Basement, 12 Arundel Street, Manchester, Greater Manchester, M15 4JR, England

      IIF 22
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 23
    • 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 24
  • Jackson, Andrew
    British dir accreditation and training born in May 1978

    Registered addresses and corresponding companies
    • 13 Chesterton Road, Brooklands, Manchester, M23 9LA

      IIF 25
  • Jackson, Andrew
    British software engineer born in February 1980

    Resident in United Kingdom

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

      IIF 26
  • Jackson, Andrew John
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Jackson, Andrew John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Little Pasture, Ingleby Barwick, Cleveland, TS17 5ND, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 184, Glazebrook Lane, Warrington, WA3 5AY, England

      IIF 30
  • Jackson, Andrew John
    United Kingdom ceo born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Redesmere Park, Urmston, Manchester, M41 9EP, England

      IIF 31
    • 40, Redesmere Park, Urmston, Manchester, M419EP, United Kingdom

      IIF 32
  • Jackson, Andrew John
    United Kingdom director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Andrew John
    United Kingdom youth work manager born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Norwood Avenue, Salford, Greater Manchester, M7 3PW, Uk

      IIF 49
  • Jackson, Andrew
    British gardener born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Mayfield Rd, Marple Bridge, Stockport, SK6 5EE, England

      IIF 50
    • 16 Mayfield Road, Marple Bridge, Stockport, Cheshire, SK6 5EE

      IIF 51
  • Jackson, Andrew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Chapel Court, Green Lane, Sale, M33 5PH, England

      IIF 52
  • Jackson, Andrew
    British marketing born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Chapel Court, Green Lane, Sale, Manchester, Lancs, M33 5PH, United Kingdom

      IIF 53
  • Jackson, Andrew
    British retailer supplier upvc product born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Briscoe Drive, Wirral, Wirral, CH46 0TW

      IIF 54
  • Mr Andrew John Jackson
    United Kingdom born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Redesmere Park, Urmston, M41 9EP, England

      IIF 55
  • Jackson, Andrew John
    English director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hay Hill, Mayfair, London, W1J 8NR, England

      IIF 56
    • 12, Arundel Street, Manchester, M15 4JR, England

      IIF 57
    • 43-45, North Street, Manchester, Greater Manchester, M8 8RE, United Kingdom

      IIF 58
    • Accounts Direct, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 59
    • Basement, 12 Arundel Street, Manchester, Greater Manchester, M15 4JR, England

      IIF 60
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 61
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 62
    • 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Jackson, Andrew John
    English operations director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 - 45, North Street, Manchester, M8 8RE, England

      IIF 67
  • Jackson, Andrew John
    English sales director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, 62 Fenaghy Road, Galgorm, Ballymena, Co. Antrim., BT42 1FL, Northern Ireland

      IIF 68
  • Jackson, Andrew John
    United Kingdom director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Redesmere Park, Urmston, M41 9EP, England

      IIF 69
child relation
Offspring entities and appointments
Active 33
  • 1
    4HUB LTD - 2013-10-16
    Unit G2 Waulk Mill, 51 Bengal Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 31 - director → ME
  • 2
    25-29 Sandy Way Yeadon, Leeds, England
    Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-05-23 ~ now
    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
  • 3
    16 Mayfield Road, Marple Bridge, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    8,399 GBP2024-08-31
    Officer
    2006-08-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    ACCOUNTS DIRECT (INT) LTD - 2016-04-21
    43 - 45 North Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,036 GBP2022-11-30
    Officer
    2023-04-13 ~ dissolved
    IIF 67 - director → ME
  • 5
    1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 63 - director → ME
  • 6
    Unit 13 62 Fenaghy Road, Galgorm, Ballymena, Co. Antrim., Northern Ireland
    Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 68 - director → ME
  • 7
    1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 66 - director → ME
  • 8
    ENGLANDER INTERNATIONAL LIMITED - 2025-04-10
    12 Hay Hill, Mayfair, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-04-19 ~ now
    IIF 64 - director → ME
  • 9
    25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 7 - director → ME
  • 10
    40 Redesmere Park Urmston, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-10-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    40 Redesmere Park Urmston, Manchester
    Dissolved corporate (2 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 45 - director → ME
  • 13
    8 Stockport Road, Marple, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    MAX VALUE LTD - 2025-02-03
    12 Hay Hill, Mayfair, London, England
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 56 - director → ME
  • 15
    43-45 North Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    40 Redesmere Park, Urmston, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 32 - director → ME
  • 17
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    FOUNDER CAPIAL DEBENTURE LTD - 2025-04-23
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 61 - director → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-04-10 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
  • 20
    Accounts Direct, 12 Arundel Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    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
  • 21
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    ONE12 MODELS LTD - 2018-03-15
    5 Kingsley Road, Haslington, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,103 GBP2020-01-31
    Officer
    2016-01-11 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    SWITCH DIGITAL MARKETING LTD - 2017-09-04
    BEYOND ACCOUNTS LTD - 2017-05-08
    40 Redesmere Park Urmston, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    13 Wordsworth Ave, Wigan, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 48 - director → ME
  • 25
    22 The Hives, Mosley Road, Trafford Park, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 47 - director → ME
  • 26
    Unit A1 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral
    Dissolved corporate (2 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 54 - director → ME
  • 27
    15 Little Pasture, Ingleby Barwick, Cleveland, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2020-02-18 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    IMPACT HOLIDAY LTD - 2018-09-19
    6 Chapel Court, Green Lane, Sale, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    40 Redesmere Park, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    184 Glazebrook Lane, Glazebrook, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    Basement, 12 Arundel Street, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-22 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-01-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BUSINESS EDGE CONSULTING SOLUTIONS LTD - 2016-01-05
    PAYROLL DIRECT (UK) LTD - 2010-09-21
    Regus Digital World 1 Lowry Plaza, The Quays, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    406,687 GBP2023-09-30
    Officer
    2024-11-05 ~ 2025-02-20
    IIF 57 - director → ME
  • 2
    AGAPAO LIMITED - 2007-06-22
    The Agapao Impact Centre 12 Bury Rd, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-03-21 ~ 2005-06-13
    IIF 25 - director → ME
  • 3
    1 Norwood Avenue, Salford
    Corporate (4 parents)
    Officer
    2012-12-11 ~ 2014-12-04
    IIF 49 - director → ME
  • 4
    MAX VALUE LTD - 2025-02-03
    12 Hay Hill, Mayfair, London, England
    Corporate (2 parents)
    Person with significant control
    2024-03-26 ~ 2025-03-12
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    BUSINESS INVASION LTD - 2016-07-07
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-07 ~ 2016-11-24
    IIF 36 - director → ME
  • 6
    SOCIAL INVASION LTD - 2016-06-16
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-04 ~ 2016-09-29
    IIF 39 - director → ME
  • 7
    MEDIA INVASION LTD - 2016-09-26
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-08 ~ 2016-09-29
    IIF 33 - director → ME
  • 8
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-05 ~ 2016-09-29
    IIF 69 - director → ME
  • 9
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ 2016-12-29
    IIF 42 - director → ME
    Person with significant control
    2016-09-29 ~ 2017-01-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    Unit 77 Cariocca Business Park, 2 Swaley Road, Manchester, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    40,393 GBP2018-03-30
    Officer
    2019-06-17 ~ 2019-07-24
    IIF 53 - director → ME
  • 11
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-07 ~ 2016-09-29
    IIF 38 - director → ME
  • 12
    99 Parkway Avenue, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-12 ~ 2016-11-24
    IIF 46 - director → ME
  • 13
    40 Redesmere Park, Manchester, England
    Dissolved corporate
    Officer
    2016-03-10 ~ 2016-12-29
    IIF 34 - director → ME
  • 14
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-10 ~ 2016-09-29
    IIF 37 - director → ME
  • 15
    40 Redesmere Park, Manchester, England
    Dissolved corporate
    Officer
    2016-03-10 ~ 2016-12-29
    IIF 35 - director → ME
  • 16
    99 Parkway Avenue, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-19 ~ 2016-11-24
    IIF 40 - director → ME
    Person with significant control
    2016-08-19 ~ 2017-01-23
    IIF 14 - 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.