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

Mr Gregory Sean Jackson

    Related profiles found in government register
  • Mr Gregory Sean Jackson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Standish Road, London, W6 9AL, England

      IIF 1
  • Mr Greg Sean Jackson
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN

      IIF 2
    • icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 3
  • Jackson, Greg Sean
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Jackson, Greg Sean
    British ceo born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, W1D 1NN, United Kingdom

      IIF 19
  • Jackson, Greg Sean
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, New Road, Brighton, BN1 1BN, United Kingdom

      IIF 20
    • icon of address One St Aldates, St. Aldates, Oxford, OX1 1DE, England

      IIF 21
  • Jackson, Greg Sean
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Dale Street Mills, Dale Street Longwood, Huddersfield, W Yorks, HD3 4TG

      IIF 22
    • icon of address 12, Standish Road, London, W6 9AL, England

      IIF 23
    • icon of address 12, Standish Road, London, W6 9AL, United Kingdom

      IIF 24
    • icon of address 1st Floor, Cottons Centre, Cottons Lane, London, SE1 2QG, England

      IIF 25
    • icon of address 1st Floor, Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 26
    • icon of address 224a King Street, Hammersmith, London, W6 0RA

      IIF 27 IIF 28 IIF 29
    • icon of address 33, Holborn, London, England, EC1N 2HT, England

      IIF 30
    • icon of address Oxford Centre For Innovation, New Road, Oxford, OX1 1BY, England

      IIF 31
    • icon of address 25, Milton Street, Saltburn-by-the-sea, Cleveland, TS12 1DJ, England

      IIF 32
  • Jackson, Greg Sean
    British manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224a King Street, Hammersmith, London, W6 0RA

      IIF 33
  • Jackson, Gregory Sean

    Registered addresses and corresponding companies
    • icon of address 12, Standish Road, London, W6 9AL, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 30 New Road, Brighton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,788 GBP2016-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 13 - Director → ME
  • 7
    OCTOPUS ENERGY DIVERSITY FOUNDATION - 2021-07-06
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    OCTOPUS ENERGY HOLDINGS LIMITED - 2020-10-20
    OCTOPUS ENERGY LIMITED - 2015-08-10
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 16 - Director → ME
  • 9
    OCTOPUS ENERGY HATCHERY LTD - 2021-12-17
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 9 - Director → ME
  • 10
    MERCURY ENERGY SUPPLY LIMITED - 2015-08-21
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 15 - Director → ME
  • 11
    SHELL ENERGY RETAIL LIMITED - 2023-12-04
    FIRST UTILITY LIMITED - 2019-03-22
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 19 - Director → ME
  • 12
    BULB UK OPERATIONS LIMITED - 2023-03-17
    CARP HIVECO LIMITED - 2022-10-19
    icon of address Uk House, 5th Floor, 164 - 182 Oxford Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 5 - Director → ME
  • 13
    OCTOPUS ENERGY TENTACLE LIMITED - 2022-10-19
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 17 - Director → ME
  • 14
    TOTAL METERING LIMITED - 2019-06-14
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -193,829 GBP2018-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 11 - Director → ME
  • 15
    OCTOPUS STRATEGIC INVESTORS LIMITED - 2005-08-18
    DWSCO 2025 LIMITED - 2000-04-19
    icon of address 6th Floor, 33 Holborn, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Unit 11 Dale Street Mills, Dale Street Longwood, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    45,009,235 GBP2023-08-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address One St Aldates, St. Aldates, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,284,746 GBP2022-12-31
    Officer
    icon of calendar 2015-03-13 ~ 2021-01-04
    IIF 21 - Director → ME
  • 2
    icon of address Craiglas House Maerdy Industrial Estate, Rhymney, Tredegar, Gwent, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    82,636 GBP2015-10-31
    Officer
    icon of calendar 2013-04-10 ~ 2016-10-05
    IIF 31 - Director → ME
  • 3
    icon of address 3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    55,477 GBP2024-08-31
    Officer
    icon of calendar 2013-04-16 ~ 2019-11-11
    IIF 24 - Director → ME
    icon of calendar 2015-06-26 ~ 2017-05-05
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2019-11-11
    IIF 1 - Right to appoint or remove directors OE
  • 4
    AFFECT ENERGY LTD - 2025-02-07
    COPPER ENERGY SUPPLY LIMITED - 2015-08-10
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,075,522 GBP2020-04-30
    Officer
    icon of calendar 2018-10-23 ~ 2025-02-03
    IIF 8 - Director → ME
  • 5
    ZOPA LIMITED - 2022-07-08
    RIALTO EXCHANGE LIMITED - 2005-01-17
    WCPHD1 LIMITED - 2004-09-27
    icon of address Frobisher House, Southbrook Road, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-21 ~ 2018-01-22
    IIF 25 - Director → ME
  • 6
    icon of address 25 Milton Street, Saltburn-by-the-sea, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    91,499 GBP2024-03-31
    Officer
    icon of calendar 2001-08-16 ~ 2023-11-15
    IIF 32 - Director → ME
  • 7
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -550,179 GBP2016-12-31
    Officer
    icon of calendar 2012-07-14 ~ 2016-06-29
    IIF 23 - Director → ME
  • 8
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2001-10-26
    IIF 33 - Director → ME
  • 9
    TANGENT COMMUNICATIONS PLC - 2021-03-24
    DOCUMEDIA SOLUTIONS PLC - 2005-07-11
    CONTROLP PLC - 2002-08-02
    CTRLP.COM PLC - 2000-09-20
    CTRLP.COM (UK) PLC - 2000-04-17
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-05-14 ~ 2010-08-28
    IIF 27 - Director → ME
  • 10
    TOD LONDON UK LTD - 2020-11-09
    TANGENT LABS LIMITED - 2017-04-08
    C360 UK LIMITED - 2006-07-17
    icon of address 21 South Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2010-08-28
    IIF 29 - Director → ME
  • 11
    icon of address 1st Floor Cottons Centre, 47-49 Tooley Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2018-01-18
    IIF 26 - Director → ME
  • 12
    PIMCO 2770 LIMITED - 2008-09-02
    icon of address Threeways House, 40-44 Clipstone Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2010-08-28
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.