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

Jackaman, Dean Nigel

    Related profiles found in government register
  • Jackaman, Dean Nigel
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 1
  • Jackaman, Dean Nigel
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Caelum Drive, Colchester, CO2 8FP, United Kingdom

      IIF 2
    • icon of address Suite 41, Weston Business Centre, Hawkins Road, Colchester, CO2 8JX, United Kingdom

      IIF 3
    • icon of address The Red Brick Cottage, Church Road, Peldon, Colchester, CO5 7PT, England

      IIF 4
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 11
  • Jackaman, Dean Nigel
    British sales consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Asquith Drive, Highwoods, Colchester, Essex, CO4 9FS

      IIF 12
  • Jackaman, Dean Nigel
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 13
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 14
  • Mr Dean Nigel Jackaman
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 15
    • icon of address 60, Caelum Drive, Colchester, CO2 8FP, United Kingdom

      IIF 16
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 17 IIF 18
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 19
  • Mr Dean Nigel Jackaman
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom

      IIF 20
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 21
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2023-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -79,167 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 41 Weston Business Centre, Hawkins Road, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Suite 41 Weston Business Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 4 - Director → ME
Ceased 9
  • 1
    EAST BLOCK MANAGEMENT LIMITED - 2020-09-08
    ESSEX BLOCK AND ESTATE MANAGEMENT LTD - 2018-05-03
    icon of address 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (2 parents, 42 offsprings)
    Equity (Company account)
    33,249 GBP2025-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2019-05-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-05-24
    IIF 17 - Has significant influence or control OE
  • 2
    JACKSON & CO. FINE AND COUNTRY LIMITED - 2024-04-04
    icon of address 99 London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90,628 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2023-09-06
    IIF 10 - Director → ME
  • 3
    icon of address Tenby Place, 102 Selby Road, West Bridgford, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    325,574 GBP2024-07-31
    Officer
    icon of calendar 2001-07-01 ~ 2007-10-23
    IIF 12 - Director → ME
  • 4
    icon of address 60 Caelum Drive, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    908 GBP2024-04-29
    Officer
    icon of calendar 2007-01-31 ~ 2025-08-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address 99 London Road, Stanway, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2023-09-06
    IIF 7 - Director → ME
  • 6
    icon of address 99 London Road, Stanway, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2023-09-06
    IIF 8 - Director → ME
  • 7
    JACKSON & CO. PROPERTY SALES LTD - 2024-04-04
    icon of address 99 London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    60,130 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2023-09-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    JACKSON & CO. (TIPTREE) LIMITED - 2024-04-04
    icon of address 99 London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,289 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-09-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-09-06
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    DAWNVIEW ESTATES LIMITED - 2023-03-31
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,397 GBP2024-07-31
    Officer
    icon of calendar 2020-09-30 ~ 2022-01-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-01-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.