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, Tom

    Related profiles found in government register
  • Jackson, Tom
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England

      IIF 1
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 2
  • Jackson, Tom
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 3
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 4 IIF 5
  • Jackson, Thomas
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 6
  • Jackson, Thomas
    British self employed born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 7
  • Jackson, Tom
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 8
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 9
    • icon of address 7, Begy Gardens, Greetham, Oakham, Leicestershire, LE15 7WB, England

      IIF 10 IIF 11
  • Jackson, Tom
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Begy Gardens, Oakham, Rutland, LE15 7WB, United Kingdom

      IIF 12
  • Jackson, Tom
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Lands End Way, Oakham, Rutland, LE15 6RF, England

      IIF 13 IIF 14
  • Tom Jackson
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 15
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 16
    • icon of address Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England

      IIF 17
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 18
  • Jackson, Thomas
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England

      IIF 19
  • Jackson, Thomas
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grain Store, Main Road, Whitwell, Oakham, Rutland, LE15 8BW, England

      IIF 20
  • Jackson, Thomas
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grain Store, Whitwell, Oakham, Rutland, LE15 8BW, England

      IIF 21
  • Mr Thomas Jackson
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom

      IIF 22
  • Jackson, Thomas Andrew
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

      IIF 23
  • Tom Jackson
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 24
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL

      IIF 25
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 26
    • icon of address 6a, Lands End Way, Oakham, Rutland, LE15 6RF, England

      IIF 27 IIF 28
    • icon of address 7, Begy Gardens, Greetham, Oakham, Leicestershire, LE15 7WB, England

      IIF 29 IIF 30
    • icon of address 7, Begy Gardens, Oakham, Rutland, LE15 7WB, United Kingdom

      IIF 31
    • icon of address The Old Grain Store, Main Road, Whitwell, Oakham, Rutland, LE15 8BW, England

      IIF 32
  • Jackson, Tom

    Registered addresses and corresponding companies
    • icon of address 6a, Lands End Way, Oakham, Rutland, LE15 6RF, England

      IIF 33
  • Thomas Andrew Jackson
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL

      IIF 34
  • Mr Thomas Andrew Jackson
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England

      IIF 35
    • icon of address The Old Grain Store, Main Road, Whitwell, Oakham, LE15 8BW, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 7 Begy Gardens, Greetham, Oakham, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6a Lands End Way, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 6a Lands End Way, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 501 Broadway, Letchworth Garden City, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,511 GBP2023-12-30
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Old Grain Store Main Road, Whitwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Kemp House, 152 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    JACKSON GLOBAL CAPITAL - 2020-08-25
    icon of address 2 Lolworth, Cambridge, England, Cb23 8ds Hazlewell Court Bar Road, Lolworth, Cambrdige, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -561 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 17 - Has significant influence or controlOE
  • 15
    icon of address 7 Begy Gardens, Greetham, Oakham, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address The Old Grain Store Main Road, Whitwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ 2023-04-24
    IIF 33 - Secretary → ME
  • 2
    icon of address Thorpe House, 93 Headlands, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,567 GBP2024-09-30
    Officer
    icon of calendar 2020-05-01 ~ 2024-08-01
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.