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, Simon James

    Related profiles found in government register
  • Jackson, Simon James
    British brewer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Middle Street, Salisbury, SP2 8LR

      IIF 1
  • Jackson, Simon James
    British business unit director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Middle Street, Salisbury, SP2 8LR

      IIF 2
  • Jackson, Simon James
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clarges Street, London, W1J 7EE, United Kingdom

      IIF 3
    • icon of address The Garden House, Middle Street, Salisbury, SP2 8LR

      IIF 4
  • Jackson, Simon James
    British company secretary born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Providence House, 2 Innovation Close, Heslington York, North Yorkshire, YO10 5ZF

      IIF 5 IIF 6
  • Jackson, Simon James
    British consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Middle Street, Salisbury, Wiltshire, SP2 8LR, United Kingdom

      IIF 7
  • Jackson, Simon James
    British executive director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Clarges Street, London, W1J 7EE, United Kingdom

      IIF 8
  • Jackson, Simon James
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden House, Middle Street, Salisbury, Wilts, SP2 8LR, England

      IIF 9
  • Jackson, Simon James
    British

    Registered addresses and corresponding companies
    • icon of address 44a, Curlew Street, London, SE1 2ND, England

      IIF 10
    • icon of address The Garden House, Middle Street, Salisbury, SP2 8LR

      IIF 11
  • Mr Simon James Jackson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Middle Street, Salisbury, Wiltshire, SP2 8LR, United Kingdom

      IIF 12
  • Jackson, Simon
    British catering born in June 1959

    Resident in Salisbury

    Registered addresses and corresponding companies
    • icon of address 14, Silverwood Drive, Laverstoci, Salisbury, Wiltshire, SP1 1 SH

      IIF 13
  • Jackson, Simon
    British retired born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden House, Middle Street, Salisbury, SP2 8LR, England

      IIF 14
  • Mr Simon Jackson
    British born in June 1959

    Resident in Salisbury

    Registered addresses and corresponding companies
    • icon of address 14 Silverwood Drive, Laverstoci, Salisbury, Wiltshire, SP1 1 SH

      IIF 15
child relation
Offspring entities and appointments
Active 2
  • 1
    PILIA LIMITED - 1999-05-27
    icon of address "strathmore" 53 Bowleaze Coveway, Preston, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,251 GBP2024-06-30
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Garden House, Middle Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,225 GBP2024-07-31
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 11
  • 1
    I.B.D. TRADING LIMITED - 2025-01-06
    C.I.B.D TRADING LIMITED - 2025-01-07
    icon of address 44a Curlew Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2015-11-04
    IIF 11 - Secretary → ME
  • 2
    HACKREMCO (NO.1030) LIMITED - 1995-08-16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2006-02-10
    IIF 2 - Director → ME
  • 3
    icon of address Hop Back Brewery, 23 Batten Road Industrial Estate, Downton,salisbury,wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2019-06-30
    IIF 1 - Director → ME
  • 4
    NATIONAL SKILLS ACADEMY FOR FOOD & DRINK - 2015-06-04
    NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK MANUFACTURING - 2011-05-11
    icon of address The Catalyst, Baird Lane, York
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2012-07-24
    IIF 6 - Director → ME
  • 5
    IMPROVE LIMITED - 2015-06-04
    icon of address Innovation Centre Innovation Way, Heslington, York, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    580,468 GBP2024-05-31
    Officer
    icon of calendar 2007-08-20 ~ 2012-07-24
    IIF 5 - Director → ME
  • 6
    SALISBURY AND SOUTH WILTSHIRE MUSEUM TRUST LIMITED(THE) - 1986-02-07
    icon of address The King's House, 65 The Close, Salisbury, Wilts
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-28 ~ 2025-06-25
    IIF 14 - Director → ME
  • 7
    icon of address 65 The Close, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2024-12-31
    Officer
    icon of calendar 2019-07-18 ~ 2025-06-25
    IIF 9 - Director → ME
  • 8
    icon of address 44a Curlew Street, Butler's Wharf, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2007-06-12 ~ 2015-11-02
    IIF 4 - Director → ME
  • 9
    THE BEER EDUCATION TRUST (UK) - 2012-03-20
    icon of address Institute Of Brewing & Distilling, 44a Curlew Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2012-02-16 ~ 2015-11-02
    IIF 8 - Director → ME
  • 10
    THE BEER EDUCATION TRUST - 2012-03-20
    icon of address 33 Clarges Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-25 ~ 2012-06-20
    IIF 3 - Director → ME
  • 11
    INSTITUTE OF BREWING LIMITED (THE) - 1976-12-31
    THE INSTITUTE AND GUILD OF BREWING - 2005-01-10
    INSTITUTE OF BREWING (THE) - 2000-12-20
    icon of address 44a Curlew Street, London
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2006-09-26 ~ 2015-11-04
    IIF 10 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.