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, George Barry

    Related profiles found in government register
  • Jackson, George Barry
    British consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 1
  • Jackson, George Barry
    British none born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 2
    • Cabin 1 Office 29 Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD, Uk

      IIF 3 IIF 4 IIF 5
  • Jackson, George Barry
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 6
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 7
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 8
  • Jackson, George Barry
    British business consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 9
  • Jackson, George Barry
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 10
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 11
    • 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 12 IIF 13 IIF 14
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 18 IIF 19
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 20
    • 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 21
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 22
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 23
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 24
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 25
  • Jackson, George Barry
    British consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 26
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 27
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 28
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 29
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 30 IIF 31 IIF 32
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Jackson, George Barry
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tree House, Hall Road, Copford, Colchester, Essex, CO6 1BN, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 38
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 39
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 40
  • Jackson, George Barry
    British florist born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black Barn, Whites Farm, Barleyland Rd, Noak Bridge, Basildon, Essex, SS15 4BG, England

      IIF 41
  • Jackson, George Barry
    British management consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 42
    • Victoria House, 18 Dalston Road, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 43
  • Jackson, George Barry
    British office manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Mews Forest House, Vicarage Lane, Chigwell, Essex, IG7 6NA

      IIF 44
  • Mr George Barry Jackson
    British born in February 1947

    Resident in England

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

      IIF 45
    • 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 46
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 47
  • Jackson, George Barry

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 51
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 52
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 53
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 54
    • 72, Great Tithfield Street, Suite 105, London, W1W 7QW, England

      IIF 55
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 56
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 57
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 58 IIF 59
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 60
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 61
  • Mr George Barry Jackson
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 9
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 3 - Director → ME
  • 3
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 40 - Director → ME
  • 4
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 20 - Director → ME
    2013-07-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 5
    MEEDIA MOBILE PLC - 2008-07-18
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 5 - Director → ME
  • 6
    TEKNISITY PLC - 2017-06-12
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 55 - Secretary → ME
  • 7
    THORN MEDICAL PLC - 2017-06-16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    2017-05-19 ~ dissolved
    IIF 42 - Director → ME
    2014-07-29 ~ dissolved
    IIF 52 - Secretary → ME
  • 8
    The Tree House Hall Rd, Copford, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 41 - Director → ME
  • 9
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 28 - Director → ME
    2012-08-22 ~ dissolved
    IIF 57 - Secretary → ME
Ceased 29
  • 1
    The Tree House Hall Road, Copford, Colchester, Co6 1bn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-02-10 ~ 2011-03-31
    IIF 44 - Director → ME
  • 2
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    264 High Street, Beckenham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -75,751 GBP2024-12-31
    Officer
    2019-04-24 ~ 2019-05-13
    IIF 22 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 15 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-05-13
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 3
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ 2018-09-18
    IIF 30 - Director → ME
    2012-08-15 ~ 2013-06-28
    IIF 35 - Director → ME
  • 4
    DAVION HEALTHCARE PLC - 2022-11-09
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2021-01-01 ~ 2023-01-24
    IIF 11 - Director → ME
    2021-10-08 ~ 2023-01-24
    IIF 51 - Secretary → ME
  • 5
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    FASHION ON SCREEN LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    2022-07-16 ~ 2022-08-19
    IIF 54 - Secretary → ME
  • 6
    264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,912 GBP2024-12-31
    Officer
    2025-01-03 ~ 2025-10-30
    IIF 6 - Director → ME
  • 7
    14 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ 2020-06-19
    IIF 21 - Director → ME
    Person with significant control
    2019-05-24 ~ 2020-01-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 8
    ROZAYA FASHIONS LTD - 2012-07-25
    ROZAYA KISIEL LTD - 2012-01-24
    264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,950 GBP2024-12-31
    Officer
    2015-03-17 ~ 2018-09-19
    IIF 31 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 17 - Director → ME
    2012-07-25 ~ 2013-06-28
    IIF 29 - Director → ME
  • 9
    264 High Street, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,795 GBP2024-12-31
    Officer
    2022-07-08 ~ 2022-08-01
    IIF 12 - Director → ME
  • 10
    MARCAN PLC - 2020-01-13
    Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-28 ~ 2020-01-16
    IIF 24 - Director → ME
    2019-02-28 ~ 2019-05-13
    IIF 60 - Secretary → ME
  • 11
    MED CELL PLC - 2020-01-13
    Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,052,727 EUR2018-03-07 ~ 2018-12-31
    Officer
    2018-03-07 ~ 2018-03-19
    IIF 9 - Director → ME
    2018-03-07 ~ 2019-05-13
    IIF 59 - Secretary → ME
    Person with significant control
    2018-03-07 ~ 2018-03-12
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 12
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-03-17 ~ 2016-07-18
    IIF 32 - Director → ME
    2012-04-04 ~ 2013-08-20
    IIF 2 - Director → ME
  • 13
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-22 ~ 2013-12-22
    IIF 49 - Secretary → ME
  • 14
    RALLINSON INVESTMENTS LTD - 2021-01-20
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -209 GBP2021-12-31
    Officer
    2014-04-29 ~ 2016-04-15
    IIF 25 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 14 - Director → ME
    2014-03-21 ~ 2016-07-08
    IIF 61 - Secretary → ME
  • 15
    BATTERY EVOLUTION LTD - 2022-03-14
    BATTERY EVOLUTION PLC - 2020-01-13
    4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Officer
    2018-10-29 ~ 2018-11-19
    IIF 7 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 8 - Director → ME
    2018-10-29 ~ 2019-05-13
    IIF 58 - Secretary → ME
  • 16
    VETCELL LIMITED - 2013-05-30
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ 2014-01-24
    IIF 19 - Director → ME
  • 17
    WESTHOUSE MEDICAL LTD - 2013-05-30
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-08-15 ~ 2014-01-24
    IIF 27 - Director → ME
  • 18
    MEDCELL LIMITED - 2013-05-30
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-12-23 ~ 2014-01-24
    IIF 18 - Director → ME
  • 19
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ 2013-09-09
    IIF 10 - Director → ME
    2012-08-15 ~ 2013-06-28
    IIF 33 - Director → ME
    2013-06-21 ~ 2013-07-11
    IIF 48 - Secretary → ME
  • 20
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ 2014-01-24
    IIF 38 - Director → ME
  • 21
    TEKNISITY PLC - 2017-06-12
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ 2016-01-08
    IIF 39 - Director → ME
  • 22
    THORN MEDICAL PLC - 2017-06-16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    2014-07-29 ~ 2014-09-26
    IIF 43 - Director → ME
  • 23
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-02-07 ~ 2020-05-11
    IIF 23 - Director → ME
  • 24
    TECHNIS LABS EUROPE PLC - 2013-03-21
    FLOWERFETE PLC - 2011-07-13
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-04 ~ 2013-03-21
    IIF 4 - Director → ME
    2012-08-22 ~ 2013-12-22
    IIF 50 - Secretary → ME
  • 25
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ 2012-11-26
    IIF 34 - Director → ME
    2012-04-18 ~ 2012-07-12
    IIF 1 - Director → ME
  • 26
    YUUMA LTD
    - now
    WESTHOUSE VENTURES LTD - 2013-05-22
    AST MEDICAL LTD - 2012-05-16
    South Point House, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-15 ~ 2013-07-08
    IIF 26 - Director → ME
  • 27
    MEDCAL PROPERTIES LIMITED - 2020-02-07
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,000 GBP2021-12-30
    Officer
    2019-05-03 ~ 2019-05-21
    IIF 53 - Secretary → ME
  • 28
    BREAST CHECK LTD - 2014-08-05
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ 2013-06-10
    IIF 36 - Director → ME
  • 29
    JACK TANNA LTD - 2022-06-29
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-04 ~ 2022-06-27
    IIF 16 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.