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, David

    Related profiles found in government register
  • Jackson, David
    British computer consultant born in April 1959

    Registered addresses and corresponding companies
    • icon of address 3 Eastern Court, 29 Eastern Avenue, Reading, Berkshire, RG1 5RY

      IIF 1
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • icon of address 3 Eastern Court, 29 Eastern Avenue, Reading, Berkshire, RG1 5RY

      IIF 2
  • Jackson, David
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 3
  • Jackson, David
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Coombe Drive, Addlestone, Surrey, KT15 1DD, United Kingdom

      IIF 4
  • Jackson, David
    British project manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, 404 Brighton Road, South Croydon, CR2 6AN

      IIF 5
  • Jackson, David
    Sole Proprietor born in November 1964

    Registered addresses and corresponding companies
    • icon of address 32 Ballyeastborough Rd, Portavogie, Co Down, BT22 1DB

      IIF 6
  • Jackson, David
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Monkwood Close, Victoria Road, Romford, Essex, RM1 2NQ, England

      IIF 7
  • Jackson, David

    Registered addresses and corresponding companies
    • icon of address 32 Ballyeastborough Rd, Portavogie, Co Down, BT22 1DB

      IIF 8
  • Jackson, David
    British co director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Malcolm Gardens, Hookwood, Horley, Surrey, RH6 0AN

      IIF 9
  • Jackson, David
    American director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/3, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 10
  • Ellis, Adele Irene
    British consultant born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kaimknowe Farm, Glendevon, Dollar, Perth & Kinross, FK14 7JZ, United Kingdom

      IIF 11
  • Ellis, Adele Irene
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cameron House, 26 Cupar Road, Auchtermuchty, Fife, KY14 7DD, United Kingdom

      IIF 12
  • Ellis, Adele Irene
    British director and company secretary born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kaimknowe Farm, Glendevon, Dollar, FK14 7JZ, Scotland

      IIF 13
  • Ellis, Adele Irene
    British sole proprietor born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Morton Wynd, Milnathort, Kinross-shire, KY13 9WR, Scotland

      IIF 14
  • Mrs Adele Irene Ellis
    British born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kaimknowe Farm, Glendevon, Dollar, FK14 7JZ, Scotland

      IIF 15
    • icon of address Kaimknowe Farm, Glendevon, Dollar, Perth & Kinross, FK14 7JZ, United Kingdom

      IIF 16
  • Smith, Frederick Charles Colin
    British retired company director born in November 1938

    Registered addresses and corresponding companies
    • icon of address 30 Partridge Way, Guildford, Surrey, GU4 7DW

      IIF 17
  • Smith, Frederick Charles Colin
    British sole proprietor born in November 1938

    Registered addresses and corresponding companies
    • icon of address 30 Partridge Way, Guildford, Surrey, GU4 7DW

      IIF 18
  • Mr David Jackson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Malcolm Gardens, Hookwood, Horley, Surrey, RH6 0AN, United Kingdom

      IIF 19
  • Mr David Jackson
    American born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Market Street, Holyhead, LL65 1UN, Wales

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 36 Coombe Drive, Addleston, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Kaimknowe Farm, Glendevon, Dollar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    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
  • 3
    icon of address Kaimknowe Farm, Glendevon, Dollar, Perth & Kinross, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cameron House, 26 Cupar Road, Auchtermuchty, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Progress House, 404 Brighton Road, South Croydon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Chart House 2, Effingham Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Desai & Co Serviced Office Centre, Northside House, Mount Pleasant, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 4 Morton Wynd, Milnathort, Kinross-shire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 48 Market Street, Holyhead, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 18 Norham Road, Whitley Bay, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,655 GBP2024-12-31
    Officer
    icon of calendar 2003-01-21 ~ 2005-05-11
    IIF 17 - Director → ME
  • 2
    ASSOCIATION FOR STANDARDS AND PRACTICES IN ELECTRONIC TRADE - EAN UK LIMITED - 2005-02-04
    ARTICLE NUMBER ASSOCIATION (U.K.) LIMITED - 1998-10-21
    icon of address Hasilwood House, 60 Bishopsgate, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 2001-04-30
    IIF 18 - Director → ME
  • 3
    icon of address 39 Rubane Road, Kircubbin, Newtownards, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2008-10-16
    IIF 6 - Director → ME
    icon of calendar 2005-10-17 ~ 2008-10-16
    IIF 8 - Secretary → ME
  • 4
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (34 parents)
    Officer
    icon of calendar 2020-02-10 ~ 2022-03-31
    IIF 3 - LLP Member → ME
  • 5
    icon of address Flat 4, 29 Eastern Avenue, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    574 GBP2025-01-31
    Officer
    icon of calendar 1996-06-17 ~ 1998-06-23
    IIF 1 - Director → ME
    icon of calendar 1994-06-30 ~ 1996-06-18
    IIF 2 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.