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, Andrew

    Related profiles found in government register
  • Jackson, Andrew

    Registered addresses and corresponding companies
    • icon of address 142 The Moor, Coleorton, Coalville, Leicestershire, LE67 8GF, England

      IIF 1
  • Jackson, Andrew Robert
    British director

    Registered addresses and corresponding companies
    • icon of address The Firs, The Moor, Coleorton, Leicester, Leicestershire, LE67 HGF

      IIF 2
  • Jackson, Andrew
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 The Moor, Coleorton, Coalville, Leicestershire, LE67 8GF, England

      IIF 3
  • Jackson, Andrew Robert
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Head Office, Ivanhoe Office Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, England

      IIF 4
  • Jackson, Andrew Kim
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Aldwick Road, Bognor Regis, PO21 2NW, England

      IIF 5
  • Jackson, Andrew Kim
    British sales director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, England

      IIF 6
    • icon of address 93 Aldwick Road, Bognor Regis, West Sussex, PO21 2NW, United Kingdom

      IIF 7
  • Jackson, Andrew Robert
    British chartered surveyor born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 The Grange, Tamworth Road, Ashby-de-la-zouch, Leicestershire, LE65 2BY, England

      IIF 8
    • icon of address The Firs, The Moor, Coleorton, Leicester, Leicestershire, LE67 HGF

      IIF 9 IIF 10
    • icon of address Tortworth Estate Office, Tortworth, Wotton-under-edge, Gloucestershire, GL12 8HF, United Kingdom

      IIF 11 IIF 12
  • Jackson, Andrew Robert
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 13 IIF 14
  • Jackson, Andrew Robert
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Head Office, Ivanhoe Office Park, Ashby De La Zouch, Leicestershire, LE65 2AB, United Kingdom

      IIF 15
    • icon of address The Firs, The Moor, Coleorton, Leicester, Leicestershire, LE67 HGF

      IIF 16
  • Jackson, Andrew Robert
    British managing partner born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, The Moor, Coleorton, Leicester, Leicestershire, LE67 HGF

      IIF 17
  • Jackson, Andrew Robert
    British none born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Head Office, Ivanhoe Office Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, LE65 2AB, England

      IIF 18
  • Jackson, Andrew Robert
    British land agent born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Locko Hall, Locko Park, Spondon, Derby, DE21 7BW, United Kingdom

      IIF 19
  • Mr Andrew Jackson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 The Moor, Coleorton, Coalville, Leicestershire, LE67 8GF, England

      IIF 20
  • Mr Andrew Kim Jackson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Aldwick Road, Aldwick, Bognor Regis, West Sussex, PO21 2NW, England

      IIF 21
    • icon of address 93, Aldwick Road, Bognor Regis, PO21 2NW, England

      IIF 22
  • Mr Andrew Robert Jackson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Browne Jacobson Llp (cs), Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 23 IIF 24
  • Mr Andrew Robert Jackson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Locko Hall, Locko Park, Spondon, Derby, DE21 7BW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 142 The Moor Coleorton, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,213 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-02-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 93 Aldwick Road, Bognor Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,456 GBP2024-02-29
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    DALE HILL DEVELOPMENT LTD - 2019-07-25
    icon of address Locko Hall Locko Park, Spondon, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 4
    LINESEARCH BEFOREUDIG LIMITED - 2012-04-27
    CASTLEGATE 663 LIMITED - 2011-11-21
    icon of address The Head Office Ivanhoe Office Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,502,765 GBP2022-03-31
    Officer
    icon of calendar 2011-12-16 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address The Head Office, Ivanhoe Office Park, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,288,987 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Tortworth Estate Office, Tortworth, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,671,357 GBP2023-12-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 12 - Director → ME
  • 9
    TORTWORTH ESTATE COMPANY(THE) - 2024-03-06
    TORTWORTH ESTATE - 2024-03-06
    icon of address Tortworth Estate Office, Tortworth, Wotton Under Edge, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    43,726,012 GBP2022-12-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Tortworth Estate Office, Tortworth, Wotton-under-edge, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30,448,261 GBP2023-12-31
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,553 GBP2025-03-31
    Officer
    icon of calendar 2016-11-28 ~ 2024-09-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2024-09-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DALE HILL DEVELOPMENT LTD - 2019-07-25
    icon of address Locko Hall Locko Park, Spondon, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2019-08-25
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CASTLEGATE 411 LIMITED - 2006-02-08
    FISHER GERMAN PRIESTNER LIMITED - 2023-07-11
    icon of address 4-5 Royal Court Tatton Street, Knutsford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    749,952 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-01-17 ~ 2021-03-31
    IIF 10 - Director → ME
  • 4
    CASTLEGATE 424 LIMITED - 2006-09-13
    icon of address The Head Office Ivanhoe Office Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    340,319 GBP2022-03-31
    Officer
    icon of calendar 2006-09-20 ~ 2021-03-31
    IIF 17 - Director → ME
  • 5
    icon of address The Head Office Ivanhoe Office Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (53 parents, 7 offsprings)
    Profit/Loss (Company account)
    4,032,832 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2021-03-31
    IIF 4 - LLP Member → ME
  • 6
    KEY SURVEYS LIMITED - 2003-09-18
    icon of address The Head Office Ivanhoe Office Park, Ivanhoe Park Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2019-12-12
    IIF 16 - Director → ME
    icon of calendar 2009-03-06 ~ 2019-12-12
    IIF 2 - Secretary → ME
  • 7
    icon of address 15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    855,025 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2010-06-22
    IIF 9 - Director → ME
  • 8
    YTEL COMMUNICATIONS LIMITED - 2019-09-16
    icon of address 75 Firs Drive, Hedge End, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,195 GBP2025-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2016-06-01
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.