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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jackson, Jamie Andrew

    Related profiles found in government register
  • Jackson, Jamie Andrew
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Fallow Road, Staveley, Chesterfield, S43 3BF, England

      IIF 1 IIF 2
    • Unit 2a Hartington Business Park, Fallow Road, Staveley, Chesterfield, S43 3BF, England

      IIF 3 IIF 4 IIF 5
    • Unit 2a Hartington Business Park, Fallow Road, Staveley, Chesterfield, S43 3BF, United Kingdom

      IIF 7
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 8
    • Unit 2a, Hartington Business Park, Fallow Road, Staveley, Derbyshire, S43 3BF, United Kingdom

      IIF 9
  • Jackson, Jamie Andrew
    British ceo born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ls1, 113 The Headrow, Leeds, LS1 5JW, England

      IIF 10
    • Ls1, 113 The Headrow, Leeds, Yorkshire, LS1 5JW, England

      IIF 11
  • Jackson, Jamie Andrew
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ls1, 113 The Headrow, The Headrow, Leeds, LS1 5JW, England

      IIF 12
    • Spaces Acero, Concourse Way, Sheffield, S1 2BJ, England

      IIF 13
    • Suite A, The Quadrant, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 14
  • Jackson, Jamie Andrew
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Petersfield Road, Bournemouth, BH7 6QG, England

      IIF 15 IIF 16
    • 29, Glebe View, Barlborough, Chesterfield, S43 4WF, United Kingdom

      IIF 17
    • Ls1 113, The Headrow, Leeds, LS1 5JW, England

      IIF 18
    • 114 Queens Road, Sheffield, S20 1DW, England

      IIF 19
  • Jackson, Jamie Andrew
    British non exec director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29 Glebe View, Barlborough, Glebe View, Barlborough, Chesterfield, S43 4WF, United Kingdom

      IIF 20
  • Jackson, Jamie Andrew
    born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Glebe View, Barlborough, Chesterfield, S43 4WF, England

      IIF 21
    • Ls1, 113 The Headrow, Leeds, Yorkshire, LS1 5JW, England

      IIF 22 IIF 23
  • Mr Jamie Jackson
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 24
  • Mr Jamie Andrew Jackson
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Petersfield Road, Bournemouth, BH7 6QG, England

      IIF 25 IIF 26
    • 29, Glebe View, Barlborough, Chesterfield, S43 4WF, United Kingdom

      IIF 27
    • Unit 2a Hartington Business Park, Fallow Road, Staveley, Chesterfield, S43 3BF, England

      IIF 28 IIF 29 IIF 30
    • Ls1, 113 The Headrow, Leeds, Yorkshire, LS1 5JW, England

      IIF 32
    • Suite A, The Quadrant, Parkway Avenue, Sheffield, S9 4WG, England

      IIF 33
    • Unit 3 White Holdings, Station Road, Halfway, Sheffield, S20 3GS, England

      IIF 34
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 35
  • Jamie Andrew Jackson
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a Hartington Business Park, Fallow Road, Staveley, Chesterfield, S43 3BF, United Kingdom

      IIF 36
    • Ls1, 113 The Headrow, Leeds, LS1 5JW, England

      IIF 37
    • Ls1, 113 The Headrow, Leeds, Yorkshire, LS1 5JW, England

      IIF 38
  • Mr Jamie Andrew Jackson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Spaces Acero, Concourse Way, Sheffield, S1 2BJ, England

      IIF 39
    • 1st Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    (UK) SCOPE DRONES LIMITED
    11660589
    13 Petersfield Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AYKO DIGITAL LIMITED
    11969326
    2nd Floor, Equity House, Boar Lane, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    989,070 GBP2024-03-31
    Officer
    2019-04-29 ~ 2020-11-05
    IIF 11 - Director → ME
    Person with significant control
    2019-04-29 ~ 2020-11-05
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AYKO PARTNERS LLP
    OC427118
    2nd Floor, Equity House, Boar Lane, Leeds, England
    Dissolved Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    12,102 GBP2024-03-31
    Officer
    2019-04-29 ~ 2020-11-05
    IIF 22 - LLP Designated Member → ME
    2019-07-01 ~ 2019-07-01
    IIF 23 - LLP Member → ME
    Person with significant control
    2019-04-29 ~ 2020-11-05
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAPITAL ANGLING LIMITED
    14936161
    Unit 2a Hartington Business Park Fallow Road, Staveley, Chesterfield, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -73,671 GBP2023-12-31
    Officer
    2023-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 30 - Has significant influence or control OE
  • 5
    CAPITAL COMPETITIONS LTD
    13400918
    Unit 2a Hartington Business Park Fallow Road, Staveley, Chesterfield, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    505,096 GBP2023-12-31
    Officer
    2021-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 28 - Has significant influence or control OE
  • 6
    CAPITAL UK HOLDINGS LTD
    14531400
    Unit 2a Hartington Business Park Fallow Road, Staveley, Chesterfield, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    464,358 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CASUS GROUP LIMITED - now
    AYKO HOLDINGS LIMITED
    - 2023-05-16 11969122
    2nd Floor, Equity House, Boar Lane, Leeds, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,352 GBP2024-03-31
    Officer
    2019-04-29 ~ 2020-11-05
    IIF 10 - Director → ME
    Person with significant control
    2019-04-29 ~ 2020-11-05
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FAIRWAY COMPETITIONS LIMITED
    16695150
    Unit 2a Hartington Business Park, Fallow Road, Staveley, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-09-04 ~ now
    IIF 9 - Director → ME
  • 9
    HERITAGE LIMITED EDITION LTD
    13812172
    85 Doncaster Road, Wath Upon Dearne, Rotherham, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,410 GBP2023-12-31
    Officer
    2025-03-01 ~ now
    IIF 1 - Director → ME
  • 10
    HEYSON GROUP LTD
    10844057
    114 Queens Road Queens Road, Beighton, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,668 GBP2018-06-30
    Officer
    2017-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 11
    HIPPOPOTACHUNK LTD
    14532238
    Unit 2a Hartington Business Park Fallow Road, Staveley, Chesterfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    190 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 31 - Has significant influence or control OE
  • 12
    JPB GROUP LIMITED
    11234109
    18 Doulton Gardens, Poole, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2019-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    REDPOINT HOSTING LIMITED
    10701324
    Ls1, 113 The Headrow The Headrow, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    444 GBP2021-03-31
    Officer
    2019-08-07 ~ dissolved
    IIF 12 - Director → ME
  • 14
    RG BAITS (2018) LTD
    11141471 OC362237
    85 Doncaster Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,949 GBP2024-01-30
    Officer
    2025-08-15 ~ now
    IIF 2 - Director → ME
  • 15
    S20 1DW HOLDING LTD
    10310711
    Suite A The Quadrant, Parkway Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 16
    SCOPE DRONES LIMITED
    11664656
    13 Petersfield Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 17
    STITCH AGENCY LIMITED
    11103377
    Ls1 113 The Headrow, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,484 GBP2019-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-12-08 ~ 2019-08-07
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SWITCHED ON GROUP LIMITED
    11381880
    Capital C/o Switched On Unit 2a Fallow Road, Staveley, Chesterfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -25,106 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2018-05-24 ~ 2019-08-07
    IIF 34 - Has significant influence or control OE
  • 19
    TWO JAY HOLDINGS LIMITED
    - now 10466803
    2J HOLDINGS LIMITED
    - 2018-04-03 10466803
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    2016-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    TWO JAY LIMITED
    - now 07536157
    2J COMMERCE LIMITED
    - 2018-04-03 07536157 OC412612
    2J DESIGN LIMITED
    - 2017-02-16 07536157
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    210,555 GBP2020-03-31
    Officer
    2011-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 21
    TWO JAY PARTNERS LLP
    - now OC412612
    2J PARTNERS LLP
    - 2018-04-09 OC412612
    2J COMMERCE LLP
    - 2017-02-14 OC412612 07536157
    Spaces Acero, Concourse Way, Sheffield, England
    Dissolved Corporate (20 parents)
    Total Assets Less Current Liabilities (Company account)
    774,014 GBP2020-03-31
    Officer
    2016-07-04 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 22
    WILLIAMS JACKSON PROPERTY LIMITED
    13153500
    Unit 2a Hartington Business Park Fallow Road, Staveley, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -233 GBP2024-10-31
    Officer
    2021-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.