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, George Barry

    Related profiles found in government register
  • Jackson, George Barry
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1
    • Forest Mews Forest House, Vicarage Lane, Chigwell, Essex, IG7 6NA

      IIF 2 IIF 3
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 4
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 5
  • Jackson, George Barry
    British business consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 6
  • Jackson, George Barry
    British company director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 7
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 8
    • 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 9 IIF 10 IIF 11
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 15 IIF 16
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 17
    • 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 18
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 19
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 20
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 21
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 22
  • Jackson, George Barry
    British consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 23
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 24
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 25
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 26
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU

      IIF 27 IIF 28 IIF 29
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Jackson, George Barry
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tree House, Hall Road, Copford, Colchester, Essex, CO6 1BN, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 35
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 36
    • Victoria House, Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 37
  • Jackson, George Barry
    British florist born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black Barn, Whites Farm, Barleyland Rd, Noak Bridge, Basildon, Essex, SS15 4BG, England

      IIF 38
  • Jackson, George Barry
    British management consultant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 39
    • Victoria House, 18 Dalston Road, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 40
  • Jackson, George Barry
    British office manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Mews Forest House, Vicarage Lane, Chigwell, Essex, IG7 6NA

      IIF 41
  • Jackson, George Barry
    British consultant born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 42
  • Jackson, George Barry
    British none born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 43
    • Cabin 1 Office 29 Regus House, Victory Way, Admirals Park, Dartford, Kent, DA2 6QD, Uk

      IIF 44 IIF 45 IIF 46
  • Mr George Barry Jackson
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 47
  • Jackson, George Barry
    British

    Registered addresses and corresponding companies
    • Forest Mews Forest House, Vicarage Lane, Chigwell, Essex, IG7 6NA

      IIF 48
  • Jackson, George Barry

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 52
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 53
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, England

      IIF 54
    • 18, Savile Row, 2nd Floor, London, W1S 3PW, England

      IIF 55
    • 72, Great Tithfield Street, Suite 105, London, W1W 7QW, England

      IIF 56
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 57
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 58
    • Suite 105, 72 Great Titchfield Street, London, W1W 7QW, United Kingdom

      IIF 59 IIF 60
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 61
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 62
  • Mr George Barry Jackson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • 14, Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 64
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 65
child relation
Offspring entities and appointments 36
  • 1
    BAILRIGG INVESTMENTS LTD
    11106911
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 2
    BARRITA LTD
    04661340
    The Tree House Hall Road, Copford, Colchester, Co6 1bn, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-02-10 ~ 2011-03-31
    IIF 41 - Director → ME
  • 3
    BLUESTONE QUINETTE LTD
    - now 11960567
    BLUESTONE INVESTMENTS LTD
    - 2019-07-26 11960567
    264 High Street, Beckenham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-07-08 ~ 2022-08-01
    IIF 12 - Director → ME
    2019-04-24 ~ 2019-05-13
    IIF 19 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-05-13
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 4
    BROOKLYN LIMOUSINES LTD
    04819798
    C/o C Peters & Co, 359 Eastern Avenue Gants Hill, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2003-07-03 ~ dissolved
    IIF 3 - Director → ME
    2003-07-03 ~ 2003-07-03
    IIF 48 - Secretary → ME
  • 5
    CONFORMO LTD
    - now 07636371
    WESTHOUSE LOGISTICS LTD
    - 2013-05-07 07636371
    AST LOGISTICS LTD - 2012-05-16
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2015-03-17 ~ 2018-09-18
    IIF 27 - Director → ME
    2012-08-15 ~ 2013-06-28
    IIF 32 - Director → ME
  • 6
    DAVION HEALTHCARE (UK) LTD
    - now 13104620 15621439
    DAVION HEALTHCARE (UK) PLC
    - 2022-11-09 13104620 15621439
    DAVION HEALTHCARE PLC
    - 2022-11-09 13104620 15621439
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2021-01-01 ~ 2023-01-24
    IIF 8 - Director → ME
    2021-10-08 ~ 2023-01-24
    IIF 52 - Secretary → ME
  • 7
    FOS HOLDINGS PLC
    - now 11111446
    FASHION ON SCREEN PLC - 2020-02-26
    FASHION ON SCREEN LTD - 2018-05-30
    FASHION ON SCREEN PRODUCTIONS LTD - 2018-05-30
    Leonard House, 7 Newman Road, Bromley, Kent
    Dissolved Corporate (19 parents, 11 offsprings)
    Officer
    2022-07-16 ~ 2022-08-19
    IIF 55 - Secretary → ME
  • 8
    G.B. JACKSON LIMITED
    03275160
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (8 parents)
    Officer
    2000-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 9
    HUMASKAN LTD
    15078216
    264 High Street, Beckenham, England
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ 2025-10-30
    IIF 1 - Director → ME
  • 10
    HYDROGELS LTD
    12016647
    14 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-24 ~ 2020-06-19
    IIF 18 - Director → ME
    Person with significant control
    2019-05-24 ~ 2020-01-24
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 11
    KURDAM LTD
    - now 07851405
    ROZAYA FASHIONS LTD
    - 2012-07-25 07851405 05548443
    ROZAYA KISIEL LTD - 2012-01-24
    264 High Street, Beckenham, Kent, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2012-07-25 ~ 2013-06-28
    IIF 26 - Director → ME
    2015-03-17 ~ 2018-09-19
    IIF 28 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 14 - Director → ME
  • 12
    MALBRITE LTD
    11598283
    264 High Street, Beckenham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-07-08 ~ 2022-08-01
    IIF 9 - Director → ME
  • 13
    MARCAN LTD
    - now 11852141
    MARCAN PLC
    - 2020-01-13 11852141
    Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-02-28 ~ 2020-01-16
    IIF 21 - Director → ME
    2019-02-28 ~ 2019-05-13
    IIF 61 - Secretary → ME
  • 14
    MED CELL LTD - now
    MED CELL PLC
    - 2020-01-13 11240560 07443566
    Garth Business Centre, 193 Garth Road, Morden, Surrey, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2018-03-07 ~ 2018-03-19
    IIF 6 - Director → ME
    2018-03-07 ~ 2019-05-13
    IIF 60 - Secretary → ME
    Person with significant control
    2018-03-07 ~ 2018-03-12
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    MONTROYAL INVESTMENTS LIMITED
    04719987
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-04-04 ~ dissolved
    IIF 44 - Director → ME
  • 16
    MONTROYAL MANAGEMENT SERVICES LTD
    07710332
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2015-03-17 ~ 2016-07-18
    IIF 29 - Director → ME
    2012-04-04 ~ 2013-08-20
    IIF 43 - Director → ME
  • 17
    OIL ZONE BIO FUELS PLC
    - now 07412884
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (11 parents)
    Officer
    2013-02-22 ~ 2013-12-22
    IIF 50 - Secretary → ME
  • 18
    QUY BIOSCIENCES LIMITED
    07164557
    Victoria House, Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (12 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 37 - Director → ME
  • 19
    RALLINSON LTD
    - now 08946824
    RALLINSON INVESTMENTS LTD
    - 2021-01-20 08946824
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2014-04-29 ~ 2016-04-15
    IIF 22 - Director → ME
    2022-07-08 ~ 2022-08-01
    IIF 11 - Director → ME
    2014-03-21 ~ 2016-07-08
    IIF 62 - Secretary → ME
  • 20
    RAYVOR LTD
    - now 11646973
    BATTERY EVOLUTION LTD - 2022-03-14
    BATTERY EVOLUTION PLC
    - 2020-01-13 11646973
    4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2022-07-08 ~ 2022-08-01
    IIF 5 - Director → ME
    2018-10-29 ~ 2018-11-19
    IIF 4 - Director → ME
    2018-10-29 ~ 2019-05-13
    IIF 59 - Secretary → ME
  • 21
    ROZAYA ACCESSORIES LTD
    - now 07575314
    VETCELL LIMITED - 2013-05-30
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-12-23 ~ 2014-01-24
    IIF 16 - Director → ME
  • 22
    ROZAYA FASHIONS LTD
    - now 05548443 07851405
    WESTHOUSE MEDICAL LTD
    - 2013-05-30 05548443 07918031... (more)
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-08-15 ~ 2014-01-24
    IIF 24 - Director → ME
  • 23
    ROZAYA FRAGRANCES LTD
    - now 07443566
    MEDCELL LIMITED - 2013-05-30
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2013-12-23 ~ 2014-01-24
    IIF 15 - Director → ME
  • 24
    ROZAYA PLC
    - now 07918031
    WESTHOUSE MEDICAL DEVICES LTD
    - 2013-05-30 07918031 07697736... (more)
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 17 - Director → ME
    2013-07-22 ~ 2013-09-09
    IIF 7 - Director → ME
    2012-08-15 ~ 2013-06-28
    IIF 30 - Director → ME
    2013-06-21 ~ 2013-07-11
    IIF 49 - Secretary → ME
    2013-07-22 ~ dissolved
    IIF 57 - Secretary → ME
  • 25
    ROZAYA VENTURES LTD
    08787023
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ 2014-01-24
    IIF 35 - Director → ME
  • 26
    TECHNIS INTERNATIONAL PLC
    - now 06479482
    MEEDIA MOBILE PLC - 2008-07-18
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2012-04-04 ~ dissolved
    IIF 46 - Director → ME
  • 27
    TEKNISITY LTD
    - now 09940442
    TEKNISITY PLC
    - 2017-06-12 09940442
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-01-07 ~ 2016-01-08
    IIF 36 - Director → ME
    2016-01-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 28
    THORN MEDICAL LTD
    - now 09151051
    THORN MEDICAL PLC
    - 2017-06-16 09151051
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2014-07-29 ~ 2014-09-26
    IIF 40 - Director → ME
    2017-05-19 ~ dissolved
    IIF 39 - Director → ME
    2014-07-29 ~ dissolved
    IIF 53 - Secretary → ME
  • 29
    VENDROVE LTD
    12425245
    Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2020-02-07 ~ 2020-05-11
    IIF 20 - Director → ME
  • 30
    WENLO RESOURCES PLC
    - now 07434591
    TECHNIS LABS EUROPE PLC
    - 2013-03-21 07434591
    FLOWERFETE PLC - 2011-07-13
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (13 parents)
    Officer
    2012-04-04 ~ 2013-03-21
    IIF 45 - Director → ME
    2012-08-22 ~ 2013-12-22
    IIF 51 - Secretary → ME
  • 31
    WEST ONE FLORAL DESIGN COMPANY LTD
    07396377
    The Tree House Hall Rd, Copford, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 38 - Director → ME
  • 32
    WESTHOUSE MEDICAL SERVICES PLC
    07697736 07918031... (more)
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (14 parents, 5 offsprings)
    Officer
    2012-07-25 ~ 2012-11-26
    IIF 31 - Director → ME
    2013-05-03 ~ dissolved
    IIF 25 - Director → ME
    2012-04-18 ~ 2012-07-12
    IIF 42 - Director → ME
    2012-08-22 ~ dissolved
    IIF 58 - Secretary → ME
  • 33
    YUUMA LTD
    - now 07636370
    WESTHOUSE VENTURES LTD
    - 2013-05-22 07636370
    AST MEDICAL LTD - 2012-05-16
    South Point House, 321 Chase Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-08-15 ~ 2013-07-08
    IIF 23 - Director → ME
  • 34
    ZUG DEVELOPMENTS LTD - now
    MEDCAL PROPERTIES LIMITED
    - 2020-02-07 09314969
    48-52 Penny Lane, Mossley Hill, Liverpool, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-05-03 ~ 2019-05-21
    IIF 54 - Secretary → ME
  • 35
    ZY-GO SOLUTIONS LTD - now
    BREAST CHECK LTD
    - 2014-08-05 08372647
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-01-24 ~ 2013-06-10
    IIF 33 - Director → ME
  • 36
    ZY-GO STUDIOS LTD
    - now 13826921
    JACK TANNA LTD
    - 2022-06-29 13826921
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2022-07-08 ~ 2022-08-01
    IIF 10 - Director → ME
    2022-01-04 ~ 2022-06-27
    IIF 13 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.