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

    Related profiles found in government register
  • Jackson, Andrew
    British c e o born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Kerscott Farm, Swimbridge, Devon, EX32 0QA

      IIF 1
  • Jackson, Andrew
    British ceo born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH

      IIF 2 IIF 3
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 4
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, EX36 3LH, United Kingdom

      IIF 5
    • icon of address Higher Kerscott Farm, Swimbridge, Devon, EX32 0QA

      IIF 6 IIF 7 IIF 8
  • Jackson, Andrew
    British chief executive born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH

      IIF 9
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 10
  • Jackson, Andrew
    British chief executive officer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH

      IIF 11
    • icon of address Priory Cottage, Eastbourne Road, Ridgewood, Uckfield, East Sussex, TN22 5ST, England

      IIF 12
  • Jackson, Andrew
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Cottage, Eastbourne Road, Ridgewood, Uckfield, TN22 5ST, England

      IIF 13
    • icon of address Station Road, Framlingham, Woodbridge, Suffolk, IP13 9EE, United Kingdom

      IIF 14
  • Jackson, Andrew
    British consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Penhill Farm, Fremington, Barnstaple, EX31 2NG, England

      IIF 15
  • Jackson, Andrew
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 16
    • icon of address 1 Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 17
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 18 IIF 19
  • Jackson, Andrew
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Devon Hospice, Deer Park, Newport, Barnstaple, Devon, EX32 0HU, England

      IIF 20
    • icon of address North Devon Hospice, Deer Park, Newport, Barnstaple, Devon, EX32 0HU, United Kingdom

      IIF 21
  • Jackson, Andrew
    British none born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH

      IIF 22
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Jackson, Andrew Martin
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bradshaw Close, Pogmoor, Barnsley, South Yorkshire, SY5 2JN

      IIF 26
  • Jackson, Andrew Martin
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charles Street, Stockport, Cheshire, SK1 3JR

      IIF 27
  • Jackson, Andrew Martin
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bradshaw Close, Pogmoor, Barnsley, South Yorkshire, SY5 2JN

      IIF 28
    • icon of address 1, York Place, Leeds, LS1 2DR, United Kingdom

      IIF 29
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 30
  • Jackson, Andrew
    British ceo born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, EX36 3LH, United Kingdom

      IIF 31
  • Jackson, Andrew
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 32
  • Jackson, Andrew Martin

    Registered addresses and corresponding companies
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 33
  • Mr Andrew Jackson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Penhill Farm, Fremington, Barnstaple, EX31 2NG, England

      IIF 34
  • Jackson, Andrew Martin
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 35
  • Mr Andrew Jackson
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exmoor House, Lime Way, South Molton, EX36 3LH, United Kingdom

      IIF 36
  • Mr Andrew Jackson
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    113,090 GBP2024-05-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address West Penhill Farm, Fremington, Barnstaple, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,050 GBP2023-03-31
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address First Floor No 35, Brook Street, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-05-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 1 Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 17 - Director → ME
  • 6
    Company number 06843144
    Non-active corporate
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 28 - Director → ME
  • 7
    Company number 06853434
    Non-active corporate
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 26 - Director → ME
Ceased 25
  • 1
    GLOBALRANGE LIMITED - 2012-07-11
    icon of address Quadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-24 ~ 2015-10-23
    IIF 7 - Director → ME
  • 2
    ANIMAL HEALTH TRADE ASSOCIATIONS GROUP LIMITED - 1990-09-20
    icon of address Unit 1c Windmill Avenue, Woolpit Business Park Woolpit, Bury St Edmunds, Suffolk
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -29,565 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-29
    IIF 6 - Director → ME
  • 3
    icon of address Priory Cottage Eastbourne Road, Ridgewood, Uckfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,105,036 GBP2024-09-30
    Officer
    icon of calendar 2016-10-06 ~ 2020-06-22
    IIF 13 - Director → ME
  • 4
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2020-05-11
    IIF 22 - Director → ME
  • 5
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2020-04-30
    IIF 9 - Director → ME
  • 6
    icon of address Quadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2005-03-24
    IIF 1 - Director → ME
  • 7
    AGHOCO 1125 LIMITED - 2013-03-14
    icon of address Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2014-01-31
    IIF 27 - Director → ME
  • 8
    icon of address Sheildmains Mill Coalhall, Coylton, Ayr, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,836,470 GBP2017-03-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-05-11
    IIF 16 - Director → ME
  • 9
    CWG COUNTRYSTORES LIMITED - 2012-09-12
    WHITTLEBURY LIMITED - 2010-07-05
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2020-05-11
    IIF 24 - Director → ME
  • 10
    ANCHORSTONE TRADING LIMITED - 2015-08-27
    MOLESOLAR PLUS LIMITED - 2016-08-23
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    393,882 GBP2021-09-30
    Officer
    icon of calendar 2015-08-06 ~ 2020-05-11
    IIF 10 - Director → ME
  • 11
    MOLE POWER LTD - 2017-12-20
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,025 GBP2021-09-30
    Officer
    icon of calendar 2018-02-10 ~ 2020-05-11
    IIF 5 - Director → ME
    icon of calendar 2017-11-14 ~ 2017-12-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2020-05-11
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SANDCO 1248 LIMITED - 2013-01-31
    FARMWAY TRADING LIMITED - 2014-05-01
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2020-05-11
    IIF 23 - Director → ME
  • 13
    SOUTHERN VALLEY FEEDS LIMITED - 2008-06-27
    VELOCITY 298 LIMITED - 2004-12-23
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2020-05-11
    IIF 11 - Director → ME
  • 14
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ 2020-05-11
    IIF 18 - Director → ME
  • 15
    VELOCITY 323 LIMITED - 2006-05-15
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2020-05-11
    IIF 2 - Director → ME
  • 16
    MOLE VALLEY WHOLESALE SUPPLIES LIMITED - 2009-10-23
    COUNTRY WHOLESALE LIMITED - 2014-02-05
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2020-05-11
    IIF 32 - Director → ME
  • 17
    AD BIOTEK LIMITED - 2009-10-05
    ENERGY HARVESTERS LIMITED - 2014-07-04
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    117,741 GBP2020-09-30
    Officer
    icon of calendar 2009-11-27 ~ 2020-05-11
    IIF 19 - Director → ME
  • 18
    NORTH DEVON HOSPICE CARE (SHOPS) LIMITED - 2011-08-22
    icon of address North Devon Hospice, Deer Park Road, Barnstaple, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2017-07-31
    IIF 21 - Director → ME
  • 19
    icon of address Riverbank House, Bideford, Devon, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    425,607 GBP2024-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2013-11-06
    IIF 8 - Director → ME
  • 20
    NORTH DEVON HOSPICE CARE TRUST - 2000-05-22
    HOSPICE CARE TRUST (NORTH DEVON) - 1992-03-10
    HOSPICE CARE TRUST (NORTH DEVON) LIMITED - 1983-07-27
    icon of address North Devon Hospice Deer Park, Newport, Barnstaple, Devon
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-15 ~ 2017-07-31
    IIF 20 - Director → ME
  • 21
    icon of address Station Road, Framlingham, Woodbridge, Suffolk
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2013-10-15 ~ 2018-10-09
    IIF 14 - Director → ME
  • 22
    NU SPIRIT PLC - 2002-09-27
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2020-05-11
    IIF 3 - Director → ME
  • 23
    icon of address Exmoor House, Lime Way, Pathfields Business Park, South Molton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,927 GBP2017-05-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-05-11
    IIF 4 - Director → ME
  • 24
    SACCHARINE LTD. - 2006-10-31
    icon of address Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2020-05-11
    IIF 25 - Director → ME
  • 25
    icon of address Priory Cottage Eastbourne Road, Ridgewood, Uckfield, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    962,493 GBP2017-09-30
    Officer
    icon of calendar 2016-10-31 ~ 2020-06-22
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.