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 creative director born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, Pacific Drive, Pacific Quay, Glasgow, G51 1EA

      IIF 1
  • Jackson, Andrew
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Green Abbey, Hade Edge, Holmfirth, HD9 2SH, United Kingdom

      IIF 2
  • Jackson, Daniel
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 3
  • Jackson, Daniel
    British builder born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Faraday Drive, Shenley Lodge, Milton Keynes, MK5 7HQ

      IIF 4
  • Jackson, Daniel
    British business consultant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, England

      IIF 5
    • icon of address 55 Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 6
  • Jackson, Daniel
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Phillips Lane, Colne, BB8 8JB, England

      IIF 7
    • icon of address 38, Higher Causeway, Barrowford, Nelson, BB9 8QJ, England

      IIF 8
  • Jackson, Andrew
    British consultant

    Registered addresses and corresponding companies
    • icon of address 10, Beech Court, Guildford, Surrey, GU1 2ES, United Kingdom

      IIF 9
  • Jackson, Andrew
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Green Abbey, Hade Edge, Holmfirth, HD9 2SH, England

      IIF 10
  • Mr Andrew Jackson
    British born in November 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hub, Pacific Drive, Pacific Quay, Glasgow, G51 1EA

      IIF 11
  • Jackson, Andrew Daniel
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 12
    • icon of address Suite 28, Building 1-3 The Courtyard, The Valley, Bolton, BL1 8PB, England

      IIF 13
  • Jackson, Andrew Daniel
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dartford Avenue, Winton, Eccles, Manchester, M30 2NF, United Kingdom

      IIF 14
  • Jackson, Andrew Daniel
    British none born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Windermere Road, Dukinfield, Lancashire, SK16 4SJ, England

      IIF 15
  • Jackson, Andrew Daniel
    British recruitment consultant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Windemere Road, Dukinfield, Stockport, Cheshire, SK16 4SJ, England

      IIF 16 IIF 17
  • Daniel Jackson
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 18
  • Jackson, Daniel Andrew
    British business consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 19
  • Mr Andrew Jackson
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 28, Building 1-3 The Courtyard, The Valley, Bolton, BL1 8PB, England

      IIF 20
  • Mr Daniel Jackson
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD

      IIF 21
    • icon of address 55 Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 22
    • icon of address 1, Phillips Lane, Colne, BB8 8JB, England

      IIF 23
    • icon of address 38, Higher Causeway, Barrowford, Nelson, BB9 8QJ, England

      IIF 24
  • Andrew Jackson
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Green Abbey, Hade Edge, Holmfirth, HD9 2SH, England

      IIF 25
  • Mr Daniel Andrew Jackson
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 26
  • Mr Andrew Daniel Jackson
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Carlyle House, 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 55 Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 55 Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Green Abbey, Hade Edge, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,837 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 55 Crown Street, Brentwood, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,697 GBP2023-07-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    RAISE THE ROOF PRODUCTIONS LIMITED - 2010-08-11
    MACNEWCO TWO HUNDRED AND EIGHTY NINE LIMITED - 2010-03-16
    icon of address The Hub Pacific Drive, Pacific Quay, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,541,343 GBP2024-03-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 12 Windermere Road, Dukinfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Suite 11-13 The Courtyard, The Valley, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Suite 28 Building 1-3 The Courtyard, The Valley, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,566 GBP2024-01-31
    Officer
    icon of calendar 2007-01-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 28 Building 1-3 The Courtyard, The Valley, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,123 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 38 Higher Causeway, Barrowford, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 4 Merthen Grove, Tattenhoe, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 4 - Director → ME
  • 2
    icon of address Llysdyan, Llandyfan, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,025 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-12-21
    IIF 2 - Director → ME
  • 3
    icon of address Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,450 GBP2018-11-30
    Officer
    icon of calendar 2008-10-17 ~ 2017-10-17
    IIF 9 - Secretary → ME
  • 4
    icon of address 3 Green Abbey, Hade Edge, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,837 GBP2020-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2022-09-12
    IIF 10 - Director → ME
  • 5
    RAISE THE ROOF PRODUCTIONS LIMITED - 2010-08-11
    MACNEWCO TWO HUNDRED AND EIGHTY NINE LIMITED - 2010-03-16
    icon of address The Hub Pacific Drive, Pacific Quay, Glasgow
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,541,343 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-12
    IIF 11 - Has significant influence or control OE
  • 6
    icon of address 12 Windermere Road, Dukinfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2011-08-22
    IIF 14 - Director → ME
  • 7
    icon of address 38 Higher Causeway, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,281 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2023-05-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-11-30
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.