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, Andrew John

    Related profiles found in government register
  • Jackson, Andrew John
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16 Almer Parade, Aylmer Road, London, Greater London, N2 0PE, England

      IIF 1
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 2 IIF 3 IIF 4
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 6
    • 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 7
  • Jackson, Andrew John
    born in May 1978

    Resident in England

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

      IIF 8
  • Jackson, Andrew John
    English director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Arundel Street, Manchester, M15 4JR, England

      IIF 9
    • 43-45, North Street, Manchester, Greater Manchester, M8 8RE, United Kingdom

      IIF 10
    • Accounts Direct, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 11
    • Basement, 12 Arundel Street, Manchester, Greater Manchester, M15 4JR, England

      IIF 12
  • 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 13
  • 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 14
  • Jackson, Andrew John
    United Kingdom born in May 1978

    Resident in England

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

      IIF 15
  • 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 16
    • 40, Redesmere Park, Urmston, Manchester, M419EP, United Kingdom

      IIF 17
  • Jackson, Andrew John
    United Kingdom director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 184, Glazebrook Lane, Warrington, WA3 5AY, England

      IIF 36
  • Jackson, Andrew
    British dir accreditation and training born in May 1978

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

      IIF 37
  • Mr Andrew John Jackson
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 16, Aylmer Road, London, Greater London, N2 0PE, England

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 40
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
    • 43-45, North Street, Manchester, Greater Manchester, M8 8RE, United Kingdom

      IIF 47
    • Accounts Direct, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 48
    • Basement, 12 Arundel Street, Manchester, Greater Manchester, M15 4JR, England

      IIF 49
    • Unit 22, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, United Kingdom

      IIF 50
    • 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 51
  • 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 52
  • Mr Andrew John Jackson
    United Kingdom born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • 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 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 184, Glazebrook Lane, Warrington, WA3 5AY, England

      IIF 60
  • 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 61
child relation
Offspring entities and appointments
Active 22
  • 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 16 - Director → ME
  • 2
    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 13 - Director → ME
  • 3
    40 Redesmere Park Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    40 Redesmere Park Urmston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 30 - Director → ME
  • 6
    43-45 North Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    40 Redesmere Park, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 8
    FOUND TECHNOLOGY LTD - 2026-01-02
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    FOUNDER CAPIAL DEBENTURE LTD - 2025-04-23
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-04-10 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 39 - Right to appoint or remove membersOE
    IIF 39 - Right to surplus assets - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    Accounts Direct, 12 Arundel Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    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 29 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    13 Wordsworth Ave, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 33 - Director → ME
  • 15
    22 The Hives, Mosley Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 32 - Director → ME
  • 16
    Unit A1 Prenton Way, North Cheshire Trading Estate, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 44 - Director → ME
  • 17
    15 Little Pasture, Ingleby Barwick, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    IMPACT HOLIDAY LTD - 2018-09-19
    6 Chapel Court, Green Lane, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    40 Redesmere Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    184 Glazebrook Lane, Glazebrook, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    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 12 - Director → ME
    Person with significant control
    2022-01-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 21
  • 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
    Active Corporate (1 parent)
    Total liabilities (Company account)
    646,892 GBP2024-09-30
    Officer
    2024-11-05 ~ 2025-02-20
    IIF 9 - Director → ME
  • 2
    ACCOUNTS DIRECT FINANCIAL SERVICES LIMITED - 2025-09-11
    1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-28 ~ 2025-09-26
    IIF 2 - Director → ME
  • 3
    Unit 13 62 Fenaghy Road, Galgorm, Ballymena, Co. Antrim., Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ 2025-05-31
    IIF 14 - Director → ME
  • 4
    1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-28 ~ 2025-09-25
    IIF 7 - Director → ME
    Person with significant control
    2025-05-21 ~ 2025-07-08
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ENGLANDER INTERNATIONAL LIMITED - 2025-04-10
    1 Lowry Plaza Digital World Centre, The Quays, Salford, Greater Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-04-19 ~ 2025-09-24
    IIF 3 - Director → ME
  • 6
    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 37 - Director → ME
  • 7
    1 Norwood Avenue, Salford
    Active Corporate (4 parents)
    Officer
    2012-12-11 ~ 2014-12-04
    IIF 15 - Director → ME
  • 8
    MAX VALUE LTD - 2025-02-03
    12 Hay Hill, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ 2026-01-14
    IIF 5 - Director → ME
    Person with significant control
    2024-03-26 ~ 2025-03-12
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    FOUND TECHNOLOGY LTD - 2026-01-02
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2025-04-10 ~ 2025-06-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 10
    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 21 - Director → ME
  • 11
    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 24 - Director → ME
  • 12
    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 18 - Director → ME
  • 13
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ 2016-09-29
    IIF 45 - Director → ME
  • 14
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ 2016-12-29
    IIF 27 - Director → ME
    Person with significant control
    2016-09-29 ~ 2017-01-23
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    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 43 - Director → ME
  • 16
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ 2016-09-29
    IIF 23 - Director → ME
  • 17
    99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ 2016-11-24
    IIF 31 - Director → ME
  • 18
    40 Redesmere Park, Manchester, England
    Dissolved Corporate
    Officer
    2016-03-10 ~ 2016-12-29
    IIF 19 - Director → ME
  • 19
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-10 ~ 2016-09-29
    IIF 22 - Director → ME
  • 20
    40 Redesmere Park, Manchester, England
    Dissolved Corporate
    Officer
    2016-03-10 ~ 2016-12-29
    IIF 20 - Director → ME
  • 21
    99 Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ 2016-11-24
    IIF 25 - Director → ME
    Person with significant control
    2016-08-19 ~ 2017-01-23
    IIF 54 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.